Company NameNorthern Automobile Company Limited
DirectorsDouglas John Brown and Nasser Abdul Mohammed
Company StatusActive
Company NumberSC038210
CategoryPrivate Limited Company
Incorporation Date30 November 1962(60 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Douglas John Brown
Date of BirthJanuary 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(26 years, 1 month after company formation)
Appointment Duration34 years, 9 months
RoleManaging
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 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(26 years, 1 month after company formation)
Appointment Duration34 years, 9 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address8 Westerton Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5BE
Scotland
Secretary NameMr Nasser Abdul Mohammed
NationalityBritish
StatusCurrent
Appointed31 December 1988(26 years, 1 month after company formation)
Appointment Duration34 years, 9 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 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(26 years, 1 month after company formation)
Appointment Duration17 years, 6 months (resigned 30 June 2006)
RoleOperations Motor Dealer
Correspondence AddressLouvain
29 High Street
Kinross
KY13 7AA
Scotland
Director NameDesmond Seenan
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(26 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 30 May 1991)
RoleContract Hire/Finance Agent
Country of ResidenceScotland
Correspondence Address38 East Bankton Place
Livingston
West Lothian
EH54 9DB
Scotland
Director NameMr William Andrew Brian Watt
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(26 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
Director NameThomas Ian Rarity
Date of BirthDecember 1946 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(29 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 May 1999)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address8 Kings Cramond
Edinburgh
Midlothian
EH4 6RL
Scotland

Location

Registered Address8 Westerton Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5AU
Scotland
ConstituencyLivingston
WardBroxburn, Uphall and Winchburgh
Address Matches9 other UK companies use this postal address

Shareholders

15k at £1Eastern Western Motor Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (9 months, 1 week ago)
Next Accounts Due30 September 2024 (12 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 December 2022 (9 months, 1 week ago)
Next Return Due14 January 2024 (3 months, 1 week 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: 12 September 2014
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
26 October 1994Delivered on: 3 November 1994
Satisfied on: 9 September 2005
Persons entitled: Lloyds Bowmaker Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: All payments and monies due in terms of hiring agreements.
Fully Satisfied
26 October 1994Delivered on: 3 November 1994
Satisfied on: 1 November 1999
Persons entitled: Lloyds Bowmaker Leasing Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: All payment and monies due in respect of hiring agreements.
Fully Satisfied
29 September 1993Delivered on: 11 October 1993
Satisfied on: 9 September 2005
Persons entitled: Royscot Trust PLC for Itself and as Trustee for Others

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

Filing History

11 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
13 December 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
16 August 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
7 September 2017Accounts for a small company made up to 31 December 2016 (6 pages)
7 September 2017Accounts for a small company made up to 31 December 2016 (6 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 8 Westerton Road East Mains Industrial Estate Broxburn West Lothian EH52 5BE 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 8 Westerton Road East Mains Industrial Estate Broxburn West Lothian EH52 5BE to 8 Westerton Road East Mains Industrial Estate Broxburn West Lothian EH52 5AU on 3 August 2016 (1 page)
27 July 2016Accounts for a small company made up to 31 December 2015 (6 pages)
27 July 2016Accounts for a small company made up to 31 December 2015 (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 15,000
(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 15,000
(6 pages)
21 July 2015Accounts for a small company made up to 31 December 2014 (6 pages)
21 July 2015Accounts for a small company made up to 31 December 2014 (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 15,000
(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 15,000
(6 pages)
12 September 2014Satisfaction of charge 5 in full (4 pages)
12 September 2014Satisfaction of charge 5 in full (4 pages)
28 August 2014Accounts for a small company made up to 31 December 2013 (6 pages)
28 August 2014Accounts for a small company made up to 31 December 2013 (6 pages)
1 August 2014Registration of charge SC0382100006, created on 23 July 2014 (20 pages)
1 August 2014Registration of charge SC0382100006, created on 23 July 2014 (20 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 15,000
(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 15,000
(6 pages)
4 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
4 October 2013Accounts for a small company made up to 31 December 2012 (6 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)
20 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
20 July 2012Accounts for a small company made up to 31 December 2011 (6 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)
5 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
5 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
10 March 2011Registered office address changed from 1 Corstorphine Road Edinburgh Midlothian EH12 6DD on 10 March 2011 (1 page)
10 March 2011Registered office address changed from 1 Corstorphine Road Edinburgh Midlothian EH12 6DD on 10 March 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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175/conflict of interest 13/12/2010
(1 page)
11 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175/conflict of interest 13/12/2010
(1 page)
1 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
1 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
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)
28 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Register inspection address has been changed (1 page)
11 November 2009Secretary's details changed for Mr Nasser Abdul Mohammed on 11 November 2009 (1 page)
11 November 2009Director's details changed for Mr Nasser Abdul Mohammed on 11 November 2009 (2 pages)
11 November 2009Director'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 (1 page)
11 November 2009Director's details changed for Mr Douglas John Brown on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Douglas John Brown on 11 November 2009 (2 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)
29 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
29 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
16 February 2009Accounts for a small company made up to 31 December 2007 (4 pages)
16 February 2009Accounts for a small company made up to 31 December 2007 (4 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)
29 January 2008Return made up to 31/12/07; full list of members (3 pages)
29 January 2008Return made up to 31/12/07; full list of members (3 pages)
26 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
26 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
5 February 2007Return made up to 31/12/06; full list of members (8 pages)
5 February 2007Return made up to 31/12/06; full list of members (8 pages)
2 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
2 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
20 July 2006Director resigned (1 page)
20 July 2006Director resigned (1 page)
30 January 2006Return made up to 31/12/05; full list of members (9 pages)
30 January 2006Return made up to 31/12/05; full list of members (9 pages)
8 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
8 November 2005Accounts for a small company made up to 31 December 2004 (6 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 September 2005Dec mort/charge * (2 pages)
9 September 2005Dec mort/charge * (2 pages)
9 September 2005Dec mort/charge * (3 pages)
9 September 2005Dec mort/charge * (3 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 (9 pages)
29 January 2005Return made up to 31/12/04; full list of members (9 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
29 January 2004Return made up to 31/12/03; full list of members (9 pages)
29 January 2004Return made up to 31/12/03; full list of members (9 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
28 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
28 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
18 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
18 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
14 January 2002Return made up to 31/12/01; full list of members (8 pages)
14 January 2002Return made up to 31/12/01; full list of members (8 pages)
30 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
30 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (8 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (8 pages)
31 January 2001Return made up to 31/12/00; full list of members (8 pages)
31 January 2001Return made up to 31/12/00; full list of members (8 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 2000Accounts for a small company made up to 31 March 1999 (9 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (9 pages)
13 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 13/01/00
(8 pages)
13 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 13/01/00
(8 pages)
1 November 1999Dec mort/charge * (5 pages)
1 November 1999Dec mort/charge * (5 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 (8 pages)
29 January 1999Return made up to 31/12/98; full list of members (8 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
23 November 1998Auditor's resignation (1 page)
23 November 1998Auditor's resignation (1 page)
26 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
22 January 1998Return made up to 31/12/97; full list of members (8 pages)
22 January 1998Return made up to 31/12/97; full list of members (8 pages)
27 January 1997Return made up to 31/12/96; full list of members (8 pages)
27 January 1997Return made up to 31/12/96; full list of members (8 pages)
12 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
12 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
13 November 1996Alterations to a floating charge (5 pages)
13 November 1996Alterations to a floating charge (14 pages)
13 November 1996Alterations to a floating charge (5 pages)
13 November 1996Alterations to a floating charge (5 pages)
13 November 1996Alterations to a floating charge (14 pages)
13 November 1996Alterations to a floating charge (5 pages)
1 November 1996Alterations to a floating charge (10 pages)
1 November 1996Alterations to a floating charge (13 pages)
1 November 1996Alterations to a floating charge (8 pages)
1 November 1996Alterations to a floating charge (8 pages)
1 November 1996Alterations to a floating charge (10 pages)
1 November 1996Alterations to a floating charge (13 pages)
22 May 1996Partic of mort/charge * (5 pages)
22 May 1996Partic of mort/charge * (5 pages)
12 January 1996Return made up to 31/12/95; full list of members (8 pages)
12 January 1996Return made up to 31/12/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
3 November 1994Partic of mort/charge * (3 pages)
3 November 1994Partic of mort/charge * (3 pages)
11 October 1993Partic of mort/charge * (7 pages)
11 October 1993Partic of mort/charge * (7 pages)
17 April 1990Memorandum and Articles of Association (18 pages)
17 April 1990Memorandum and Articles of Association (18 pages)
18 March 1983Company name changed\certificate issued on 18/03/83 (2 pages)
18 March 1983Company name changed\certificate issued on 18/03/83 (2 pages)
30 November 1962Certificate of incorporation (2 pages)
30 November 1962Certificate of incorporation (2 pages)