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(26 years, 1 month after company formation) |
Appointment Duration | 34 years, 9 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 8 Westerton Road East Mains Industrial Estate Broxburn West Lothian EH52 5BE Scotland |
Secretary Name | Mr Nasser Abdul Mohammed |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1988(26 years, 1 month after company formation) |
Appointment Duration | 34 years, 9 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(26 years, 1 month after company formation) |
Appointment Duration | 17 years, 6 months (resigned 30 June 2006) |
Role | Operations Motor Dealer |
Correspondence Address | Louvain 29 High Street Kinross KY13 7AA Scotland |
Director Name | Desmond Seenan |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(26 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 May 1991) |
Role | Contract Hire/Finance Agent |
Country of Residence | Scotland |
Correspondence Address | 38 East Bankton Place Livingston West Lothian EH54 9DB 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(26 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 |
Director Name | Thomas Ian Rarity |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(29 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 May 1999) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | 8 Kings Cramond Edinburgh Midlothian EH4 6RL Scotland |
Registered Address | 8 Westerton Road East Mains Industrial Estate Broxburn West Lothian EH52 5AU Scotland |
---|---|
Constituency | Livingston |
Ward | Broxburn, Uphall and Winchburgh |
Address Matches | 9 other UK companies use this postal address |
15k at £1 | Eastern Western Motor Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (12 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 December 2022 (9 months, 1 week ago) |
---|---|
Next Return Due | 14 January 2024 (3 months, 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: 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 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 |
26 October 1994 | Delivered 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 1994 | Delivered 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 1993 | Delivered 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 |
11 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
13 December 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
8 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
16 August 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
7 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
27 September 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
7 September 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
7 September 2017 | Accounts for a small company made up to 31 December 2016 (6 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 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 2016 | Registered 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 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
27 July 2016 | Accounts for a small company made up to 31 December 2015 (6 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
|
21 July 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
21 July 2015 | Accounts for a small company made up to 31 December 2014 (6 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
|
12 September 2014 | Satisfaction of charge 5 in full (4 pages) |
12 September 2014 | Satisfaction of charge 5 in full (4 pages) |
28 August 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
28 August 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
1 August 2014 | Registration of charge SC0382100006, created on 23 July 2014 (20 pages) |
1 August 2014 | Registration of charge SC0382100006, created on 23 July 2014 (20 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
|
4 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
4 October 2013 | Accounts for a small company made up to 31 December 2012 (6 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) |
20 July 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
20 July 2012 | Accounts for a small company made up to 31 December 2011 (6 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) |
5 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
5 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
10 March 2011 | Registered office address changed from 1 Corstorphine Road Edinburgh Midlothian EH12 6DD on 10 March 2011 (1 page) |
10 March 2011 | Registered office address changed from 1 Corstorphine Road Edinburgh Midlothian EH12 6DD on 10 March 2011 (1 page) |
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
|
1 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
1 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
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) |
28 January 2010 | Register(s) moved to registered inspection location (1 page) |
28 January 2010 | Register(s) moved to registered inspection location (1 page) |
28 January 2010 | Register inspection address has been changed (1 page) |
11 November 2009 | Secretary's details changed for Mr Nasser Abdul Mohammed on 11 November 2009 (1 page) |
11 November 2009 | Director's details changed for Mr Nasser Abdul Mohammed on 11 November 2009 (2 pages) |
11 November 2009 | Director'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 (1 page) |
11 November 2009 | Director's details changed for Mr Douglas John Brown on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Douglas John Brown on 11 November 2009 (2 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) |
29 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
29 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
16 February 2009 | Accounts for a small company made up to 31 December 2007 (4 pages) |
16 February 2009 | Accounts for a small company made up to 31 December 2007 (4 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) |
29 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
29 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
26 September 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
26 September 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
5 February 2007 | Return made up to 31/12/06; full list of members (8 pages) |
5 February 2007 | Return made up to 31/12/06; full list of members (8 pages) |
2 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
2 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Director resigned (1 page) |
30 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
30 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
8 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
8 November 2005 | Accounts for a small company made up to 31 December 2004 (6 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 September 2005 | Dec mort/charge * (2 pages) |
9 September 2005 | Dec mort/charge * (2 pages) |
9 September 2005 | Dec mort/charge * (3 pages) |
9 September 2005 | Dec mort/charge * (3 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 (9 pages) |
29 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
29 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
29 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members
|
28 January 2003 | Return made up to 31/12/02; full list of members
|
18 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
18 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
30 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
30 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
31 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
31 January 2001 | Return made up to 31/12/00; full list of members (8 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 | Accounts for a small company made up to 31 March 1999 (9 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (9 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members
|
13 January 2000 | Return made up to 31/12/99; full list of members
|
1 November 1999 | Dec mort/charge * (5 pages) |
1 November 1999 | Dec mort/charge * (5 pages) |
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 (8 pages) |
29 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
23 November 1998 | Auditor's resignation (1 page) |
23 November 1998 | Auditor's resignation (1 page) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
22 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
22 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
27 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
27 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
12 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
12 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
13 November 1996 | Alterations to a floating charge (5 pages) |
13 November 1996 | Alterations to a floating charge (14 pages) |
13 November 1996 | Alterations to a floating charge (5 pages) |
13 November 1996 | Alterations to a floating charge (5 pages) |
13 November 1996 | Alterations to a floating charge (14 pages) |
13 November 1996 | Alterations to a floating charge (5 pages) |
1 November 1996 | Alterations to a floating charge (10 pages) |
1 November 1996 | Alterations to a floating charge (13 pages) |
1 November 1996 | Alterations to a floating charge (8 pages) |
1 November 1996 | Alterations to a floating charge (8 pages) |
1 November 1996 | Alterations to a floating charge (10 pages) |
1 November 1996 | Alterations to a floating charge (13 pages) |
22 May 1996 | Partic of mort/charge * (5 pages) |
22 May 1996 | Partic of mort/charge * (5 pages) |
12 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
12 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (48 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (48 pages) |
3 November 1994 | Partic of mort/charge * (3 pages) |
3 November 1994 | Partic of mort/charge * (3 pages) |
11 October 1993 | Partic of mort/charge * (7 pages) |
11 October 1993 | Partic of mort/charge * (7 pages) |
17 April 1990 | Memorandum and Articles of Association (18 pages) |
17 April 1990 | Memorandum and Articles of Association (18 pages) |
18 March 1983 | Company name changed\certificate issued on 18/03/83 (2 pages) |
18 March 1983 | Company name changed\certificate issued on 18/03/83 (2 pages) |
30 November 1962 | Certificate of incorporation (2 pages) |
30 November 1962 | Certificate of incorporation (2 pages) |