Company NameEastern Western Motor Group Limited
Company StatusActive
Company NumberSC038211
CategoryPrivate Limited Company
Incorporation Date30 November 1962(61 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Douglas John Brown
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(26 years, 1 month after company formation)
Appointment Duration35 years, 4 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 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(26 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
EH52 5BE
Scotland
Secretary NameMr Nasser Abdul Mohammed
NationalityBritish
StatusCurrent
Appointed31 December 1988(26 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 NameMr Peter James Collin
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1996(33 years, 3 months after company formation)
Appointment Duration28 years, 2 months
RoleSales Director
Country of ResidenceScotland
Correspondence Address8 Westerton Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5BE
Scotland
Director NameMr Keith Alex Kinnear Duncan
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2002(39 years, 2 months after company formation)
Appointment Duration22 years, 2 months
RoleCar Dealer
Country of ResidenceScotland
Correspondence Address8 Westerton Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5BE
Scotland
Director NameMr Kenneth Robb
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2011(48 years, 5 months after company formation)
Appointment Duration12 years, 12 months
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address8 Westerton Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5BE
Scotland
Director NameWilliam Allan
NationalityBritish
StatusResigned
Appointed31 December 1988(26 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 31 December 1988)
RoleMotor Dealer
Correspondence Address21 Fentoun Gait
Gullane
East Lothian
EH31 2EJ
Scotland
Director NameNicholas Paul Johnston
Date of BirthJanuary 1948 (Born 76 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 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

Contact

Websitewww.easternwestern.co.uk/
Telephone01506 600000
Telephone regionBathgate

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

15k at £1Eastern Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£472,743,000
Gross Profit£46,849,000
Net Worth£18,007,000
Cash£28,725,000
Current Liabilities£73,860,000

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

8 June 1989Delivered on: 12 June 1989
Satisfied on: 19 April 1996
Persons entitled: Saab-Scania Finance LTD

Classification: Assignation in security
Secured details: All sums due or to become due.
Particulars: All monies due or to become due from the company to the chargees.
Fully Satisfied
5 January 1989Delivered on: 9 January 1989
Satisfied on: 19 April 1996
Persons entitled: Lloyds Bowmaker LTD

Classification: Assignation in security
Secured details: All sums due or to become due.
Particulars: All moneys due, or to become due from the company to the chargee.
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 moneys due, or to become due by the company and/or another.
Particulars: Ground at newbridge, midlothian.
Fully Satisfied
4 August 1987Delivered on: 19 August 1987
Satisfied on: 19 April 1996
Persons entitled: Lloyds Bowmaker LTD

Classification: Floating charge
Secured details: All sums due or to become due by eastern motor co LTD.
Particulars: All used motor vehicles etc. see page 2 of doc.
Fully Satisfied
22 July 1985Delivered on: 25 July 1985
Satisfied on: 21 March 1989
Persons entitled: British Credit Trust LTD

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: All used motor vehicles see page 2 doc 85.
Fully Satisfied
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
31 July 1998Delivered on: 7 August 1998
Satisfied on: 8 April 2010
Persons entitled: Volkswagen Financial Services (UK) Limited

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: The monies paid by way of deposit on the acquisition of motor vehicles.
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
24 November 1992Delivered on: 11 December 1992
Satisfied on: 25 August 1994
Persons entitled: Lloyds Bowmaker Limited

Classification: Floating charge
Secured details: All sums due, or to become due by eastern motor company limited.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
12 February 1985Delivered on: 14 February 1985
Satisfied on: 21 March 1989
Persons entitled: British Credit Trust LTD

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: All used motor vehicles & the proceeds of sale thereof in so far as title does not already vest in british credit trust.
Fully Satisfied
23 July 2014Delivered on: 1 August 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding

Filing History

14 August 2023Group of companies' accounts made up to 31 December 2022 (36 pages)
29 March 2023Termination of appointment of Peter James Collin as a director on 31 January 2023 (1 page)
11 January 2023Director's details changed for Mr Douglas John Brown on 1 January 2023 (2 pages)
11 January 2023Director's details changed for Mr Keith Alex Kinnear Duncan on 1 January 2023 (2 pages)
11 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
5 January 2023Director's details changed for Mr John Hugh La Trobe on 5 January 2023 (2 pages)
4 January 2023Appointment of Mr John Hugh La Trobe as a director on 1 January 2023 (2 pages)
4 January 2023Appointment of Mr Robert Magnus Wang as a director on 1 January 2023 (2 pages)
4 January 2023Appointment of Mr Graham James Affleck as a director on 1 January 2023 (2 pages)
4 November 2022Group of companies' accounts made up to 31 December 2021 (35 pages)
25 February 2022Notification of Eastern Holdings Limited as a person with significant control on 25 February 2022 (2 pages)
25 February 2022Cessation of Douglas John Brown as a person with significant control on 25 February 2022 (1 page)
12 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
7 October 2021Group of companies' accounts made up to 31 December 2020 (33 pages)
11 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
18 November 2020Group of companies' accounts made up to 31 December 2019 (30 pages)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
16 August 2019Group of companies' accounts made up to 31 December 2018 (29 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
3 October 2018Group of companies' accounts made up to 31 December 2017 (29 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
7 September 2017Group of companies' accounts made up to 31 December 2016 (30 pages)
7 September 2017Group of companies' accounts made up to 31 December 2016 (30 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 Murrayfield Edinburgh 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 Murrayfield Edinburgh EH12 6DD to 8 Westerton Road East Mains Industrial Estate Broxburn West Lothian EH52 5AU on 3 August 2016 (1 page)
27 July 2016Group of companies' accounts made up to 31 December 2015 (29 pages)
27 July 2016Group of companies' accounts made up to 31 December 2015 (29 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
(9 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
(9 pages)
21 July 2015Group of companies' accounts made up to 31 December 2014 (22 pages)
21 July 2015Group of companies' accounts made up to 31 December 2014 (22 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
(9 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
(9 pages)
12 September 2014Satisfaction of charge 13 in full (4 pages)
12 September 2014Satisfaction of charge 13 in full (4 pages)
28 August 2014Group of companies' accounts made up to 31 December 2013 (20 pages)
28 August 2014Group of companies' accounts made up to 31 December 2013 (20 pages)
1 August 2014Registration of charge SC0382110014, created on 23 July 2014 (21 pages)
1 August 2014Registration of charge SC0382110014, 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 15,000
(9 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
(9 pages)
4 October 2013Group of companies' accounts made up to 31 December 2012 (21 pages)
4 October 2013Group of companies' accounts made up to 31 December 2012 (21 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
20 July 2012Full accounts made up to 31 December 2011 (17 pages)
20 July 2012Full accounts made up to 31 December 2011 (17 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
5 September 2011Full accounts made up to 31 December 2010 (17 pages)
5 September 2011Full accounts made up to 31 December 2010 (17 pages)
5 May 2011Appointment of Mr Kenneth Robb as a director (2 pages)
5 May 2011Appointment of Mr Kenneth Robb as a director (2 pages)
8 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
8 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
11 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sedction 175/conflict of interest 13/12/2010
(1 page)
11 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sedction 175/conflict of interest 13/12/2010
(1 page)
1 October 2010Full accounts made up to 31 December 2009 (17 pages)
1 October 2010Full accounts made up to 31 December 2009 (17 pages)
8 April 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 12 (3 pages)
8 April 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 12 (3 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
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)
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 (7 pages)
11 November 2009Director's details changed for Peter James Collin on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Keith Alex Kinnear Duncan on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Keith Alex Kinnear Duncan 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 2009Director's details changed for Mr Douglas John Brown 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 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 Peter James Collin 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 2009Full accounts made up to 31 December 2008 (18 pages)
29 October 2009Full accounts made up to 31 December 2008 (18 pages)
11 March 2009Director's change of particulars / william watt / 12/12/2008 (1 page)
11 March 2009Director's change of particulars / william watt / 12/12/2008 (1 page)
14 February 2009Full accounts made up to 31 December 2007 (18 pages)
14 February 2009Full accounts made up to 31 December 2007 (18 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)
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 2007Full accounts made up to 31 December 2006 (18 pages)
1 November 2007Full accounts made up to 31 December 2006 (18 pages)
19 March 2007Full accounts made up to 31 December 2005 (18 pages)
19 March 2007Full accounts made up to 31 December 2005 (18 pages)
24 January 2007Return made up to 31/12/06; full list of members (8 pages)
24 January 2007Return made up to 31/12/06; full list of members (8 pages)
20 July 2006Director resigned (1 page)
20 July 2006Director resigned (1 page)
21 March 2006Full accounts made up to 31 December 2004 (18 pages)
21 March 2006Full accounts made up to 31 December 2004 (18 pages)
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)
22 December 2005Alterations to a floating charge (5 pages)
22 December 2005Alterations to a floating charge (5 pages)
6 December 2005Alterations to a floating charge (9 pages)
6 December 2005Alterations to a floating charge (9 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)
17 May 2005Full accounts made up to 31 December 2003 (17 pages)
17 May 2005Full accounts made up to 31 December 2003 (17 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
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 January 2005Director's particulars changed (1 page)
29 January 2005Director's particulars changed (1 page)
29 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 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)
29 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 November 2003Full accounts made up to 31 December 2002 (16 pages)
3 November 2003Full accounts made up to 31 December 2002 (16 pages)
28 January 2003Return made up to 31/12/02; full list of members (9 pages)
28 January 2003Return made up to 31/12/02; full list of members (9 pages)
17 October 2002Full accounts made up to 31 December 2001 (17 pages)
17 October 2002Full accounts made up to 31 December 2001 (17 pages)
22 February 2002New director appointed (2 pages)
22 February 2002Director's particulars changed (1 page)
22 February 2002Director's particulars changed (1 page)
22 February 2002New director appointed (2 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 2001Full accounts made up to 31 December 2000 (17 pages)
30 October 2001Full accounts made up to 31 December 2000 (17 pages)
1 February 2001Full accounts made up to 31 March 2000 (15 pages)
1 February 2001Full accounts made up to 31 March 2000 (15 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)
3 October 2000Alterations to a floating charge (9 pages)
3 October 2000Alterations to a floating charge (9 pages)
3 October 2000Alterations to a floating charge (9 pages)
3 October 2000Alterations to a floating charge (9 pages)
1 February 2000Full accounts made up to 31 March 1999 (18 pages)
1 February 2000Full accounts made up to 31 March 1999 (18 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 (8 pages)
29 January 1999Return made up to 31/12/98; full list of members (8 pages)
28 January 1999Full accounts made up to 31 March 1998 (19 pages)
28 January 1999Full accounts made up to 31 March 1998 (19 pages)
23 November 1998Auditor's resignation (1 page)
23 November 1998Auditor's resignation (1 page)
7 August 1998Partic of mort/charge * (5 pages)
7 August 1998Partic of mort/charge * (5 pages)
26 January 1998Full accounts made up to 31 March 1997 (17 pages)
26 January 1998Full accounts made up to 31 March 1997 (17 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 1996Full accounts made up to 31 March 1996 (17 pages)
12 December 1996Full accounts made up to 31 March 1996 (17 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)
19 April 1996Dec mort/charge * (2 pages)
19 April 1996Dec mort/charge * (2 pages)
19 April 1996Dec mort/charge * (4 pages)
19 April 1996Dec mort/charge * (4 pages)
21 February 1996New director appointed (2 pages)
21 February 1996New director appointed (2 pages)
12 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (29 pages)
7 April 1994Memorandum and Articles of Association (6 pages)
7 April 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
7 April 1994Memorandum and Articles of Association (6 pages)
18 March 1994Company name changed western automobile company limit ed\certificate issued on 21/03/94 (2 pages)
18 March 1994Company name changed western automobile company limit ed\certificate issued on 21/03/94 (2 pages)
16 April 1990Memorandum and Articles of Association (5 pages)
16 April 1990Memorandum and Articles of Association (5 pages)
29 January 1986Accounts made up to 31 December 1984 (10 pages)
29 January 1986Full accounts made up to 31 December 1984 (10 pages)
30 November 1962Certificate of incorporation (1 page)
30 November 1962Certificate of incorporation (1 page)