East Mains Industrial Estate
Broxburn
West Lothian
EH52 5BE
Scotland
Director Name | Mr Nasser Abdul Mohammed |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1988(61 years, 1 month after company formation) |
Appointment Duration | 34 years, 11 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 8 Westerton Road East Mains Industrial Estate Broxburn West Lothian EH12 8HD Scotland |
Secretary Name | Mr Nasser Abdul Mohammed |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1988(61 years, 1 month after company formation) |
Appointment Duration | 34 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Westerton Road East Mains Industrial Estate Broxburn West Lothian EH52 5BE Scotland |
Director Name | Nicholas Paul Johnston |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(61 years, 1 month after company formation) |
Appointment Duration | 17 years, 6 months (resigned 30 June 2006) |
Role | Operations |
Correspondence Address | Louvain 29 High Street Kinross KY13 7AA Scotland |
Director Name | Mr William Andrew Brian Watt |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(61 years, 1 month after company formation) |
Appointment Duration | 20 years, 9 months (resigned 17 October 2009) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 1 The Paddock Whitekirk East Lothian EH42 1XT Scotland |
Website | easternwesternrecruitment.co.uk |
---|
Registered Address | 8 Westerton Road East Mains Industrial Estate Broxburn West Lothian EH52 5AU Scotland |
---|---|
Constituency | Livingston |
Ward | Broxburn, Uphall and Winchburgh |
Address Matches | Over 10 other UK companies use this postal address |
11.5k at £1 | Douglas J. Brown 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £463,662,000 |
Gross Profit | £46,923,000 |
Net Worth | £30,051,000 |
Cash | £20,000 |
Current Liabilities | £58,925,000 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 4 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Return Due | 14 January 2024 (1 month, 1 week from now) |
23 July 2014 | Delivered on: 1 August 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|---|
2 September 2005 | Delivered on: 12 September 2005 Satisfied on: 3 November 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
9 May 1996 | Delivered on: 22 May 1996 Satisfied on: 9 September 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
16 July 1993 | Delivered on: 3 August 1993 Satisfied on: 7 December 2004 Persons entitled: Bp Oil UK Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Newbridge garage, edinburgh road, newbridge, edinburgh. Fully Satisfied |
11 June 1993 | Delivered on: 18 June 1993 Satisfied on: 26 October 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects formerly known as windyvale service station, 20 meadowplace road edinburgh. Fully Satisfied |
30 April 1993 | Delivered on: 10 May 1993 Satisfied on: 26 October 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Garage showroom and workshop premises at 8 st clair road, edinburgh and the area or piece of ground extending to 1.39 acres on which they are erected. Fully Satisfied |
5 January 1989 | Delivered on: 9 January 1989 Satisfied on: 19 April 1996 Persons entitled: B M W Finance (GB) Limited Classification: Assignation in security Secured details: All sums due or to become due. Particulars: All monies due to the company by b m w (GB) limited. Fully Satisfied |
7 September 1987 | Delivered on: 11 September 1987 Satisfied on: 12 October 1989 Persons entitled: B P Oil LTD Classification: Standard security Secured details: All sums due or to become due by western automobile company LTD & another. Particulars: Area of ground, 1.279 acre part of newbridge garage, edinburgh. Fully Satisfied |
4 August 1987 | Delivered on: 19 August 1987 Satisfied on: 23 November 1993 Persons entitled: Lloyds Bowmaker LTD Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: All those used motor vehicles which form part of the company's stock. Fully Satisfied |
9 August 2023 | Group of companies' accounts made up to 31 December 2022 (38 pages) |
---|---|
11 January 2023 | Director's details changed for Mr Douglas John Brown on 1 January 2023 (2 pages) |
6 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
2 November 2022 | Group of companies' accounts made up to 31 December 2021 (38 pages) |
4 February 2022 | Memorandum and Articles of Association (27 pages) |
4 February 2022 | Change of share class name or designation (2 pages) |
4 February 2022 | Resolutions
|
12 January 2022 | Confirmation statement made on 31 December 2021 with updates (5 pages) |
12 October 2021 | Group of companies' accounts made up to 31 December 2020 (36 pages) |
11 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
1 October 2020 | Group of companies' accounts made up to 31 December 2019 (34 pages) |
8 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
9 August 2019 | Group of companies' accounts made up to 31 December 2018 (33 pages) |
7 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
27 September 2018 | Group of companies' accounts made up to 31 December 2017 (33 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
18 July 2017 | Group of companies' accounts made up to 31 December 2016 (32 pages) |
18 July 2017 | Group of companies' accounts made up to 31 December 2016 (32 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 August 2016 | Registered office address changed from 1 Corstorphine Road Edinburgh Midlothian EH12 6DD to 8 Westerton Road East Mains Industrial Estate Broxburn West Lothian EH52 5AU on 3 August 2016 (1 page) |
3 August 2016 | Registered office address changed from 1 Corstorphine Road Edinburgh Midlothian EH12 6DD to 8 Westerton Road East Mains Industrial Estate Broxburn West Lothian EH52 5AU on 3 August 2016 (1 page) |
7 July 2016 | Group of companies' accounts made up to 31 December 2015 (32 pages) |
7 July 2016 | Group of companies' accounts made up to 31 December 2015 (32 pages) |
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
3 November 2015 | Satisfaction of charge 8 in full (4 pages) |
3 November 2015 | Satisfaction of charge 8 in full (4 pages) |
9 July 2015 | Group of companies' accounts made up to 31 December 2014 (27 pages) |
9 July 2015 | Group of companies' accounts made up to 31 December 2014 (27 pages) |
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
1 August 2014 | Registration of charge SC0148330009, created on 23 July 2014 (21 pages) |
1 August 2014 | Group of companies' accounts made up to 31 December 2013 (26 pages) |
1 August 2014 | Group of companies' accounts made up to 31 December 2013 (26 pages) |
1 August 2014 | Registration of charge SC0148330009, created on 23 July 2014 (21 pages) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
30 September 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
30 September 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
6 July 2012 | Group of companies' accounts made up to 31 December 2011 (27 pages) |
6 July 2012 | Group of companies' accounts made up to 31 December 2011 (27 pages) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
10 January 2012 | Purchase of own shares. (3 pages) |
10 January 2012 | Purchase of own shares. (3 pages) |
21 December 2011 | Resolutions
|
21 December 2011 | Cancellation of shares. Statement of capital on 21 December 2011
|
21 December 2011 | Cancellation of shares. Statement of capital on 21 December 2011
|
21 December 2011 | Resolutions
|
19 August 2011 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
19 August 2011 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
10 February 2011 | Resolutions
|
10 February 2011 | Resolutions
|
8 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
8 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
11 January 2011 | Resolutions
|
11 January 2011 | Resolutions
|
11 January 2011 | Resolutions
|
11 January 2011 | Resolutions
|
24 September 2010 | Group of companies' accounts made up to 31 December 2009 (27 pages) |
24 September 2010 | Group of companies' accounts made up to 31 December 2009 (27 pages) |
28 January 2010 | Register(s) moved to registered inspection location (1 page) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
28 January 2010 | Register(s) moved to registered inspection location (1 page) |
28 January 2010 | Register inspection address has been changed (1 page) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
28 January 2010 | Register inspection address has been changed (1 page) |
11 November 2009 | Director's details changed for Douglas John Brown on 11 November 2009 (3 pages) |
11 November 2009 | Director's details changed for Nasser Abdul Mohammed on 11 November 2009 (2 pages) |
11 November 2009 | Secretary's details changed for Mr Nasser Abdul Mohammed on 11 November 2009 (2 pages) |
11 November 2009 | Secretary's details changed for Mr Nasser Abdul Mohammed on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Douglas John Brown on 11 November 2009 (3 pages) |
11 November 2009 | Director's details changed for Nasser Abdul Mohammed on 11 November 2009 (2 pages) |
1 November 2009 | Group of companies' accounts made up to 31 December 2008 (26 pages) |
1 November 2009 | Group of companies' accounts made up to 31 December 2008 (26 pages) |
1 November 2009 | Termination of appointment of William Watt as a director (3 pages) |
1 November 2009 | Termination of appointment of William Watt as a director (3 pages) |
19 February 2009 | Group of companies' accounts made up to 31 December 2007 (25 pages) |
19 February 2009 | Group of companies' accounts made up to 31 December 2007 (25 pages) |
28 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
28 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
21 January 2009 | Director's change of particulars / william watt / 12/12/2008 (1 page) |
21 January 2009 | Director's change of particulars / william watt / 12/12/2008 (1 page) |
28 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
1 November 2007 | Group of companies' accounts made up to 31 December 2006 (27 pages) |
1 November 2007 | Group of companies' accounts made up to 31 December 2006 (27 pages) |
19 March 2007 | Group of companies' accounts made up to 31 December 2005 (25 pages) |
19 March 2007 | Group of companies' accounts made up to 31 December 2005 (25 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
26 October 2006 | Dec mort/charge * (2 pages) |
26 October 2006 | Dec mort/charge * (2 pages) |
26 October 2006 | Dec mort/charge * (2 pages) |
26 October 2006 | Dec mort/charge * (2 pages) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Director resigned (1 page) |
10 April 2006 | Group of companies' accounts made up to 31 December 2004 (26 pages) |
10 April 2006 | Group of companies' accounts made up to 31 December 2004 (26 pages) |
30 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
30 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
1 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
1 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
12 September 2005 | Partic of mort/charge * (3 pages) |
12 September 2005 | Partic of mort/charge * (3 pages) |
9 September 2005 | Dec mort/charge * (2 pages) |
9 September 2005 | Dec mort/charge * (2 pages) |
9 June 2005 | Group of companies' accounts made up to 31 December 2003 (25 pages) |
9 June 2005 | Group of companies' accounts made up to 31 December 2003 (25 pages) |
20 April 2005 | Director's particulars changed (1 page) |
20 April 2005 | Director's particulars changed (1 page) |
29 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
29 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
7 December 2004 | Dec mort/charge * (2 pages) |
7 December 2004 | Dec mort/charge * (2 pages) |
28 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
28 October 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
3 November 2003 | Group of companies' accounts made up to 31 December 2002 (26 pages) |
3 November 2003 | Group of companies' accounts made up to 31 December 2002 (26 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
18 October 2002 | Group of companies' accounts made up to 31 December 2001 (26 pages) |
18 October 2002 | Group of companies' accounts made up to 31 December 2001 (26 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
30 October 2001 | Group of companies' accounts made up to 31 December 2000 (27 pages) |
30 October 2001 | Group of companies' accounts made up to 31 December 2000 (27 pages) |
1 February 2001 | Full group accounts made up to 31 March 2000 (25 pages) |
1 February 2001 | Full group accounts made up to 31 March 2000 (25 pages) |
31 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
31 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
30 November 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
30 November 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
1 February 2000 | Full group accounts made up to 31 March 1999 (32 pages) |
1 February 2000 | Full group accounts made up to 31 March 1999 (32 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members
|
12 January 2000 | Return made up to 31/12/99; full list of members
|
4 May 1999 | Notice of resolution removing auditor (1 page) |
4 May 1999 | Notice of resolution removing auditor (1 page) |
29 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
29 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
28 January 1999 | Full group accounts made up to 31 March 1998 (32 pages) |
28 January 1999 | Full group accounts made up to 31 March 1998 (32 pages) |
23 November 1998 | Auditor's resignation (1 page) |
23 November 1998 | Auditor's resignation (1 page) |
22 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
22 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
13 January 1998 | Full group accounts made up to 31 March 1997 (32 pages) |
13 January 1998 | Full group accounts made up to 31 March 1997 (32 pages) |
27 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
27 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
12 December 1996 | Full group accounts made up to 31 March 1996 (28 pages) |
12 December 1996 | Full group accounts made up to 31 March 1996 (28 pages) |
22 May 1996 | Partic of mort/charge * (5 pages) |
22 May 1996 | Partic of mort/charge * (5 pages) |
19 April 1996 | Dec mort/charge * (4 pages) |
19 April 1996 | Dec mort/charge * (4 pages) |
12 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
12 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
5 December 1995 | Full group accounts made up to 31 March 1995 (28 pages) |
5 December 1995 | Full group accounts made up to 31 March 1995 (28 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |
23 November 1993 | Dec mort/charge * (2 pages) |
23 November 1993 | Dec mort/charge * (2 pages) |
28 October 1993 | Full group accounts made up to 31 March 1993 (22 pages) |
28 October 1993 | Full group accounts made up to 31 March 1993 (22 pages) |
3 August 1993 | Partic of mort/charge * (3 pages) |
3 August 1993 | Partic of mort/charge * (3 pages) |
18 June 1993 | Partic of mort/charge * (3 pages) |
18 June 1993 | Partic of mort/charge * (3 pages) |
10 May 1993 | Partic of mort/charge * (3 pages) |
10 May 1993 | Partic of mort/charge * (3 pages) |
29 January 1992 | Full group accounts made up to 31 March 1991 (15 pages) |
29 January 1992 | Full group accounts made up to 31 March 1991 (15 pages) |
16 April 1990 | Memorandum and Articles of Association (12 pages) |
16 April 1990 | Resolutions
|
16 April 1990 | Resolutions
|
16 April 1990 | Memorandum and Articles of Association (12 pages) |
16 April 1990 | Resolutions
|
16 April 1990 | Resolutions
|
30 March 1990 | Company name changed\certificate issued on 30/03/90 (3 pages) |
30 March 1990 | Company name changed\certificate issued on 30/03/90 (3 pages) |
12 October 1989 | Dec mort/charge 11699 (2 pages) |
12 October 1989 | Dec mort/charge 11699 (2 pages) |
9 January 1989 | Partic of mort/charge 189 (3 pages) |
9 January 1989 | Partic of mort/charge 189 (3 pages) |
7 October 1987 | Dec mort/charge 9283 (2 pages) |
7 October 1987 | Dec mort/charge 9283 (2 pages) |
11 September 1987 | Partic of mort/charge 8454 (3 pages) |
11 September 1987 | Partic of mort/charge 8454 (3 pages) |
19 August 1987 | Partic of mort/charge 7634 (3 pages) |
19 August 1987 | Partic of mort/charge 7634 (3 pages) |
26 March 1985 | Articles of association (6 pages) |
26 March 1985 | Articles of association (6 pages) |
22 November 1927 | Incorporation (12 pages) |
22 November 1927 | Certificate of incorporation (1 page) |
22 November 1927 | Certificate of incorporation (1 page) |
22 November 1927 | Incorporation (12 pages) |