Company NameEastern Holdings Limited
DirectorsDouglas John Brown and Nasser Abdul Mohammed
Company StatusActive
Company NumberSC014833
CategoryPrivate Limited Company
Incorporation Date22 November 1927(96 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Douglas John Brown
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(61 years, 1 month after company formation)
Appointment Duration35 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Westerton Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5BE
Scotland
Director NameMr Nasser Abdul Mohammed
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(61 years, 1 month after company formation)
Appointment Duration35 years, 4 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address8 Westerton Road
East Mains Industrial Estate
Broxburn
West Lothian
EH12 8HD
Scotland
Secretary NameMr Nasser Abdul Mohammed
NationalityBritish
StatusCurrent
Appointed31 December 1988(61 years, 1 month after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Westerton Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5BE
Scotland
Director NameNicholas Paul Johnston
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(61 years, 1 month after company formation)
Appointment Duration17 years, 6 months (resigned 30 June 2006)
RoleOperations
Correspondence AddressLouvain
29 High Street
Kinross
KY13 7AA
Scotland
Director NameMr William Andrew Brian Watt
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(61 years, 1 month after company formation)
Appointment Duration20 years, 9 months (resigned 17 October 2009)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address1 The Paddock
Whitekirk
East Lothian
EH42 1XT
Scotland

Contact

Websiteeasternwesternrecruitment.co.uk

Location

Registered Address8 Westerton Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5AU
Scotland
ConstituencyLivingston
WardBroxburn, Uphall and Winchburgh
Address MatchesOver 10 other UK companies use this postal address

Shareholders

11.5k at £1Douglas J. Brown
100.00%
Ordinary

Financials

Year2014
Turnover£463,662,000
Gross Profit£46,923,000
Net Worth£30,051,000
Cash£20,000
Current Liabilities£58,925,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

23 July 2014Delivered on: 1 August 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
2 September 2005Delivered 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 1996Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1989Delivered 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 1987Delivered 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 1987Delivered 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

Filing History

9 August 2023Group of companies' accounts made up to 31 December 2022 (38 pages)
11 January 2023Director's details changed for Mr Douglas John Brown on 1 January 2023 (2 pages)
6 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
2 November 2022Group of companies' accounts made up to 31 December 2021 (38 pages)
4 February 2022Memorandum and Articles of Association (27 pages)
4 February 2022Change of share class name or designation (2 pages)
4 February 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
12 January 2022Confirmation statement made on 31 December 2021 with updates (5 pages)
12 October 2021Group of companies' accounts made up to 31 December 2020 (36 pages)
11 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
1 October 2020Group of companies' accounts made up to 31 December 2019 (34 pages)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
9 August 2019Group of companies' accounts made up to 31 December 2018 (33 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
27 September 2018Group of companies' accounts made up to 31 December 2017 (33 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
18 July 2017Group of companies' accounts made up to 31 December 2016 (32 pages)
18 July 2017Group of companies' accounts made up to 31 December 2016 (32 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 August 2016Registered 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 2016Registered 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 2016Group of companies' accounts made up to 31 December 2015 (32 pages)
7 July 2016Group of companies' accounts made up to 31 December 2015 (32 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 11,450
(6 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 11,450
(6 pages)
3 November 2015Satisfaction of charge 8 in full (4 pages)
3 November 2015Satisfaction of charge 8 in full (4 pages)
9 July 2015Group of companies' accounts made up to 31 December 2014 (27 pages)
9 July 2015Group of companies' accounts made up to 31 December 2014 (27 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 11,450
(6 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 11,450
(6 pages)
1 August 2014Registration of charge SC0148330009, created on 23 July 2014 (21 pages)
1 August 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
1 August 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
1 August 2014Registration of charge SC0148330009, created on 23 July 2014 (21 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 11,450
(6 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 11,450
(6 pages)
30 September 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
30 September 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
6 July 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
6 July 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
10 January 2012Purchase of own shares. (3 pages)
10 January 2012Purchase of own shares. (3 pages)
21 December 2011Resolutions
  • RES13 ‐ Approval of share purchase agreement, non application of provisions 06/12/2011
(1 page)
21 December 2011Cancellation of shares. Statement of capital on 21 December 2011
  • GBP 11,450
(4 pages)
21 December 2011Cancellation of shares. Statement of capital on 21 December 2011
  • GBP 11,450
(4 pages)
21 December 2011Resolutions
  • RES13 ‐ Approval of share purchase agreement, non application of provisions 06/12/2011
(1 page)
19 August 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
19 August 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
10 February 2011Resolutions
  • RES13 ‐ Shareholders approve/board meeting 03/02/2011
(1 page)
10 February 2011Resolutions
  • RES13 ‐ Shareholders approve/board meeting 03/02/2011
(1 page)
8 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
8 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
11 January 2011Resolutions
  • RES13 ‐ Section 175/conflict with interest 13/12/2010
(1 page)
11 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 January 2011Resolutions
  • RES13 ‐ Section 175/conflict with interest 13/12/2010
(1 page)
24 September 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
24 September 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
28 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
28 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Register inspection address has been changed (1 page)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
28 January 2010Register inspection address has been changed (1 page)
11 November 2009Director's details changed for Douglas John Brown on 11 November 2009 (3 pages)
11 November 2009Director's details changed for Nasser Abdul Mohammed on 11 November 2009 (2 pages)
11 November 2009Secretary's details changed for Mr Nasser Abdul Mohammed on 11 November 2009 (2 pages)
11 November 2009Secretary's details changed for Mr Nasser Abdul Mohammed on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Douglas John Brown on 11 November 2009 (3 pages)
11 November 2009Director's details changed for Nasser Abdul Mohammed on 11 November 2009 (2 pages)
1 November 2009Group of companies' accounts made up to 31 December 2008 (26 pages)
1 November 2009Group of companies' accounts made up to 31 December 2008 (26 pages)
1 November 2009Termination of appointment of William Watt as a director (3 pages)
1 November 2009Termination of appointment of William Watt as a director (3 pages)
19 February 2009Group of companies' accounts made up to 31 December 2007 (25 pages)
19 February 2009Group of companies' accounts made up to 31 December 2007 (25 pages)
28 January 2009Return made up to 31/12/08; full list of members (4 pages)
28 January 2009Return made up to 31/12/08; full list of members (4 pages)
21 January 2009Director's change of particulars / william watt / 12/12/2008 (1 page)
21 January 2009Director's change of particulars / william watt / 12/12/2008 (1 page)
28 January 2008Return made up to 31/12/07; full list of members (3 pages)
28 January 2008Return made up to 31/12/07; full list of members (3 pages)
1 November 2007Group of companies' accounts made up to 31 December 2006 (27 pages)
1 November 2007Group of companies' accounts made up to 31 December 2006 (27 pages)
19 March 2007Group of companies' accounts made up to 31 December 2005 (25 pages)
19 March 2007Group of companies' accounts made up to 31 December 2005 (25 pages)
24 January 2007Return made up to 31/12/06; full list of members (7 pages)
24 January 2007Return made up to 31/12/06; full list of members (7 pages)
26 October 2006Dec mort/charge * (2 pages)
26 October 2006Dec mort/charge * (2 pages)
26 October 2006Dec mort/charge * (2 pages)
26 October 2006Dec mort/charge * (2 pages)
20 July 2006Director resigned (1 page)
20 July 2006Director resigned (1 page)
10 April 2006Group of companies' accounts made up to 31 December 2004 (26 pages)
10 April 2006Group of companies' accounts made up to 31 December 2004 (26 pages)
30 January 2006Return made up to 31/12/05; full list of members (8 pages)
30 January 2006Return made up to 31/12/05; full list of members (8 pages)
1 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
1 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
12 September 2005Partic of mort/charge * (3 pages)
12 September 2005Partic of mort/charge * (3 pages)
9 September 2005Dec mort/charge * (2 pages)
9 September 2005Dec mort/charge * (2 pages)
9 June 2005Group of companies' accounts made up to 31 December 2003 (25 pages)
9 June 2005Group of companies' accounts made up to 31 December 2003 (25 pages)
20 April 2005Director's particulars changed (1 page)
20 April 2005Director's particulars changed (1 page)
29 January 2005Return made up to 31/12/04; full list of members (8 pages)
29 January 2005Return made up to 31/12/04; full list of members (8 pages)
7 December 2004Dec mort/charge * (2 pages)
7 December 2004Dec mort/charge * (2 pages)
28 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
28 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
28 January 2004Return made up to 31/12/03; full list of members (8 pages)
28 January 2004Return made up to 31/12/03; full list of members (8 pages)
3 November 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
3 November 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
28 January 2003Return made up to 31/12/02; full list of members (8 pages)
28 January 2003Return made up to 31/12/02; full list of members (8 pages)
18 October 2002Group of companies' accounts made up to 31 December 2001 (26 pages)
18 October 2002Group of companies' accounts made up to 31 December 2001 (26 pages)
14 January 2002Return made up to 31/12/01; full list of members (7 pages)
14 January 2002Return made up to 31/12/01; full list of members (7 pages)
30 October 2001Group of companies' accounts made up to 31 December 2000 (27 pages)
30 October 2001Group of companies' accounts made up to 31 December 2000 (27 pages)
1 February 2001Full group accounts made up to 31 March 2000 (25 pages)
1 February 2001Full group accounts made up to 31 March 2000 (25 pages)
31 January 2001Return made up to 31/12/00; full list of members (7 pages)
31 January 2001Return made up to 31/12/00; full list of members (7 pages)
30 November 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
30 November 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
1 February 2000Full group accounts made up to 31 March 1999 (32 pages)
1 February 2000Full group accounts made up to 31 March 1999 (32 pages)
12 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 12/01/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 12/01/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 1999Notice of resolution removing auditor (1 page)
4 May 1999Notice of resolution removing auditor (1 page)
29 January 1999Return made up to 31/12/98; full list of members (6 pages)
29 January 1999Return made up to 31/12/98; full list of members (6 pages)
28 January 1999Full group accounts made up to 31 March 1998 (32 pages)
28 January 1999Full group accounts made up to 31 March 1998 (32 pages)
23 November 1998Auditor's resignation (1 page)
23 November 1998Auditor's resignation (1 page)
22 January 1998Return made up to 31/12/97; full list of members (6 pages)
22 January 1998Return made up to 31/12/97; full list of members (6 pages)
13 January 1998Full group accounts made up to 31 March 1997 (32 pages)
13 January 1998Full group accounts made up to 31 March 1997 (32 pages)
27 January 1997Return made up to 31/12/96; full list of members (6 pages)
27 January 1997Return made up to 31/12/96; full list of members (6 pages)
12 December 1996Full group accounts made up to 31 March 1996 (28 pages)
12 December 1996Full group accounts made up to 31 March 1996 (28 pages)
22 May 1996Partic of mort/charge * (5 pages)
22 May 1996Partic of mort/charge * (5 pages)
19 April 1996Dec mort/charge * (4 pages)
19 April 1996Dec mort/charge * (4 pages)
12 January 1996Return made up to 31/12/95; full list of members (6 pages)
12 January 1996Return made up to 31/12/95; full list of members (6 pages)
5 December 1995Full group accounts made up to 31 March 1995 (28 pages)
5 December 1995Full group accounts made up to 31 March 1995 (28 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
23 November 1993Dec mort/charge * (2 pages)
23 November 1993Dec mort/charge * (2 pages)
28 October 1993Full group accounts made up to 31 March 1993 (22 pages)
28 October 1993Full group accounts made up to 31 March 1993 (22 pages)
3 August 1993Partic of mort/charge * (3 pages)
3 August 1993Partic of mort/charge * (3 pages)
18 June 1993Partic of mort/charge * (3 pages)
18 June 1993Partic of mort/charge * (3 pages)
10 May 1993Partic of mort/charge * (3 pages)
10 May 1993Partic of mort/charge * (3 pages)
29 January 1992Full group accounts made up to 31 March 1991 (15 pages)
29 January 1992Full group accounts made up to 31 March 1991 (15 pages)
16 April 1990Memorandum and Articles of Association (12 pages)
16 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 April 1990Memorandum and Articles of Association (12 pages)
16 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 March 1990Company name changed\certificate issued on 30/03/90 (3 pages)
30 March 1990Company name changed\certificate issued on 30/03/90 (3 pages)
12 October 1989Dec mort/charge 11699 (2 pages)
12 October 1989Dec mort/charge 11699 (2 pages)
9 January 1989Partic of mort/charge 189 (3 pages)
9 January 1989Partic of mort/charge 189 (3 pages)
7 October 1987Dec mort/charge 9283 (2 pages)
7 October 1987Dec mort/charge 9283 (2 pages)
11 September 1987Partic of mort/charge 8454 (3 pages)
11 September 1987Partic of mort/charge 8454 (3 pages)
19 August 1987Partic of mort/charge 7634 (3 pages)
19 August 1987Partic of mort/charge 7634 (3 pages)
26 March 1985Articles of association (6 pages)
26 March 1985Articles of association (6 pages)
22 November 1927Incorporation (12 pages)
22 November 1927Certificate of incorporation (1 page)
22 November 1927Certificate of incorporation (1 page)
22 November 1927Incorporation (12 pages)