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, 3 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, 3 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 | Mr Peter James Collin |
---|---|
Date of Birth | July 1960 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1996(33 years, 3 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 8 Westerton Road East Mains Industrial Estate Broxburn West Lothian EH52 5BE Scotland |
Director Name | Mr Keith Alex Kinnear Duncan |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2002(39 years, 2 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Car Dealer |
Country of Residence | Scotland |
Correspondence Address | 8 Westerton Road East Mains Industrial Estate Broxburn West Lothian EH52 5BE Scotland |
Director Name | Mr Kenneth Robb |
---|---|
Date of Birth | December 1969 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2011(48 years, 5 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | 8 Westerton Road East Mains Industrial Estate Broxburn West Lothian EH52 5BE Scotland |
Director Name | William Allan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(26 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 31 December 1988) |
Role | Motor Dealer |
Correspondence Address | 21 Fentoun Gait Gullane East Lothian EH31 2EJ 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 | Mr William Andrew Brian Watt |
---|---|
Date of Birth | August 1943 (Born 79 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 |
Website | www.easternwestern.co.uk/ |
---|---|
Telephone | 01506 600000 |
Telephone region | Bathgate |
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 Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £472,743,000 |
Gross Profit | £46,849,000 |
Net Worth | £18,007,000 |
Cash | £28,725,000 |
Current Liabilities | £73,860,000 |
Latest Accounts | 31 December 2021 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 31 December 2022 (3 months ago) |
---|---|
Next Return Due | 14 January 2024 (9 months, 2 weeks from now) |
8 June 1989 | Delivered 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 1989 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1985 | Delivered 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 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 |
31 July 1998 | Delivered 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 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 |
24 November 1992 | Delivered 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 1985 | Delivered 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 2014 | Delivered on: 1 August 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
25 February 2022 | Notification of Eastern Holdings Limited as a person with significant control on 25 February 2022 (2 pages) |
---|---|
25 February 2022 | Cessation of Douglas John Brown as a person with significant control on 25 February 2022 (1 page) |
12 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
7 October 2021 | Group of companies' accounts made up to 31 December 2020 (33 pages) |
11 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
18 November 2020 | Group of companies' accounts made up to 31 December 2019 (30 pages) |
8 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
16 August 2019 | Group of companies' accounts made up to 31 December 2018 (29 pages) |
7 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
3 October 2018 | Group of companies' accounts made up to 31 December 2017 (29 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
7 September 2017 | Group of companies' accounts made up to 31 December 2016 (30 pages) |
7 September 2017 | Group of companies' accounts made up to 31 December 2016 (30 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 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 2016 | Registered 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 2016 | Group of companies' accounts made up to 31 December 2015 (29 pages) |
27 July 2016 | Group of companies' accounts made up to 31 December 2015 (29 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 | Group of companies' accounts made up to 31 December 2014 (22 pages) |
21 July 2015 | Group of companies' accounts made up to 31 December 2014 (22 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 13 in full (4 pages) |
12 September 2014 | Satisfaction of charge 13 in full (4 pages) |
28 August 2014 | Group of companies' accounts made up to 31 December 2013 (20 pages) |
28 August 2014 | Group of companies' accounts made up to 31 December 2013 (20 pages) |
1 August 2014 | Registration of charge SC0382110014, created on 23 July 2014 (21 pages) |
1 August 2014 | Registration of charge SC0382110014, 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
|
4 October 2013 | Group of companies' accounts made up to 31 December 2012 (21 pages) |
4 October 2013 | Group of companies' accounts made up to 31 December 2012 (21 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (9 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (9 pages) |
20 July 2012 | Full accounts made up to 31 December 2011 (17 pages) |
20 July 2012 | Full accounts made up to 31 December 2011 (17 pages) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
5 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
5 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
5 May 2011 | Appointment of Mr Kenneth Robb as a director (2 pages) |
5 May 2011 | Appointment of Mr Kenneth Robb as a director (2 pages) |
8 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
8 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
11 January 2011 | Resolutions
|
11 January 2011 | Resolutions
|
1 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
8 April 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 12 (3 pages) |
8 April 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 12 (3 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 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 (7 pages) |
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 | Director's details changed for Mr Nasser Abdul Mohammed on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Peter James Collin on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Douglas John Brown 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 Keith Alex Kinnear Duncan 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 | Director's details changed for Keith Alex Kinnear Duncan on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Peter James Collin on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Douglas John Brown on 11 November 2009 (2 pages) |
11 November 2009 | Secretary's details changed for Mr Nasser Abdul Mohammed on 11 November 2009 (1 page) |
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 | Full accounts made up to 31 December 2008 (18 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (18 pages) |
11 March 2009 | Director's change of particulars / william watt / 12/12/2008 (1 page) |
11 March 2009 | Director's change of particulars / william watt / 12/12/2008 (1 page) |
14 February 2009 | Full accounts made up to 31 December 2007 (18 pages) |
14 February 2009 | Full accounts made up to 31 December 2007 (18 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) |
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 | Full accounts made up to 31 December 2006 (18 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (18 pages) |
19 March 2007 | Full accounts made up to 31 December 2005 (18 pages) |
19 March 2007 | Full accounts made up to 31 December 2005 (18 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
20 July 2006 | Director resigned (1 page) |
20 July 2006 | Director resigned (1 page) |
21 March 2006 | Full accounts made up to 31 December 2004 (18 pages) |
21 March 2006 | Full accounts made up to 31 December 2004 (18 pages) |
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) |
22 December 2005 | Alterations to a floating charge (5 pages) |
22 December 2005 | Alterations to a floating charge (5 pages) |
6 December 2005 | Alterations to a floating charge (9 pages) |
6 December 2005 | Alterations to a floating charge (9 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) |
17 May 2005 | Full accounts made up to 31 December 2003 (17 pages) |
17 May 2005 | Full accounts made up to 31 December 2003 (17 pages) |
20 April 2005 | Director's particulars changed (1 page) |
20 April 2005 | Director's particulars changed (1 page) |
29 January 2005 | Director's particulars changed (1 page) |
29 January 2005 | Return made up to 31/12/04; full list of members
|
29 January 2005 | Director's particulars changed (1 page) |
29 January 2005 | Return made up to 31/12/04; full list of members
|
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) |
29 January 2004 | Return made up to 31/12/03; full list of members
|
29 January 2004 | Return made up to 31/12/03; full list of members
|
3 November 2003 | Full accounts made up to 31 December 2002 (16 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (16 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
17 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
17 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
22 February 2002 | Director's particulars changed (1 page) |
22 February 2002 | New director appointed (2 pages) |
22 February 2002 | Director's particulars changed (1 page) |
22 February 2002 | New director appointed (2 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 | Full accounts made up to 31 December 2000 (17 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (15 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (15 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) |
3 October 2000 | Alterations to a floating charge (9 pages) |
3 October 2000 | Alterations to a floating charge (9 pages) |
3 October 2000 | Alterations to a floating charge (9 pages) |
3 October 2000 | Alterations to a floating charge (9 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (18 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (18 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 (8 pages) |
29 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (19 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (19 pages) |
23 November 1998 | Auditor's resignation (1 page) |
23 November 1998 | Auditor's resignation (1 page) |
7 August 1998 | Partic of mort/charge * (5 pages) |
7 August 1998 | Partic of mort/charge * (5 pages) |
26 January 1998 | Full accounts made up to 31 March 1997 (17 pages) |
26 January 1998 | Full accounts made up to 31 March 1997 (17 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 | Full accounts made up to 31 March 1996 (17 pages) |
12 December 1996 | Full accounts made up to 31 March 1996 (17 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 * (2 pages) |
19 April 1996 | Dec mort/charge * (4 pages) |
19 April 1996 | Dec mort/charge * (4 pages) |
19 April 1996 | Dec mort/charge * (2 pages) |
19 April 1996 | Dec mort/charge * (4 pages) |
19 April 1996 | Dec mort/charge * (4 pages) |
21 February 1996 | New director appointed (2 pages) |
21 February 1996 | New director appointed (2 pages) |
12 January 1996 | Return made up to 31/12/95; full list of members
|
12 January 1996 | Return made up to 31/12/95; full list of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (29 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |
7 April 1994 | Memorandum and Articles of Association (6 pages) |
7 April 1994 | Memorandum and Articles of Association (6 pages) |
7 April 1994 | Resolutions
|
18 March 1994 | Company name changed western automobile company limit ed\certificate issued on 21/03/94 (2 pages) |
18 March 1994 | Company name changed western automobile company limit ed\certificate issued on 21/03/94 (2 pages) |
16 April 1990 | Memorandum and Articles of Association (5 pages) |
16 April 1990 | Memorandum and Articles of Association (5 pages) |
29 January 1986 | Full accounts made up to 31 December 1984 (10 pages) |
29 January 1986 | Accounts made up to 31 December 1984 (10 pages) |
30 November 1962 | Certificate of incorporation (1 page) |
30 November 1962 | Certificate of incorporation (1 page) |