East Mains Industrial Estate
Broxburn
West Lothian
EH52 5BE
Scotland
Director Name | Mr Nasser Abdul Mohammed |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1988(1 year, 8 months after company formation) |
Appointment Duration | 35 years, 3 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 8 Westerton Road East Mains Industrial Estate Broxburn Eh52 5be EH52 5BE Scotland |
Secretary Name | Mr Nasser Abdul Mohammed |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1988(1 year, 8 months after company formation) |
Appointment Duration | 35 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 | Nicholas Paul Johnston |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 May 1990) |
Role | Motor Dealer |
Correspondence Address | Appletree Cottage 9 Burnwynd Kirknewton Edinburgh EH27 8EA Scotland |
Director Name | Thomas Arthur Searle |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 November 1994) |
Role | Marketing Manager |
Correspondence Address | 6 Pembroke Place Edinburgh EH12 5HX 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(1 year, 8 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 17 October 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 The Paddock Whitekirk East Lothian EH42 1XT Scotland |
Director Name | John William Nicol |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(5 years, 1 month after company formation) |
Appointment Duration | 13 years, 2 months (resigned 08 August 2005) |
Role | Company Director |
Correspondence Address | 43 Bankton Way Murieston West Livingston EH54 9EG Scotland |
Director Name | Mr Colin Fraser |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Cowal Place Duloch Grange Dunfermline KY11 8GP Scotland |
Director Name | Graeme Manson |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fulford House Easter Howgate Midlothian EH26 0PG Scotland |
Website | gleneaglescrystal.com |
---|---|
Telephone | 0191 4991570 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 8 Westerton Road East Mains Industrial Estate Broxburn West Lothian EH52 5AU Scotland |
---|---|
Constituency | Livingston |
Ward | Broxburn, Uphall and Winchburgh |
Address Matches | Over 10 other UK companies use this postal address |
806k at £0.2 | Eastern Western Motor Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 9 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (10 months from now) |
1 August 2018 | Delivered on: 6 August 2018 Persons entitled: Hsbc UK 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 |
11 July 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
---|---|
9 January 2023 | Confirmation statement made on 9 January 2023 with no updates (3 pages) |
6 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
28 September 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
12 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
6 October 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
11 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
19 November 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
8 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
16 August 2019 | Total exemption full accounts made up to 31 December 2018 (6 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 (6 pages) |
6 August 2018 | Registration of charge SC1041830003, created on 1 August 2018 (19 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 (7 pages) |
7 September 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
9 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 February 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 (7 pages) |
27 July 2016 | Accounts for a small company made up to 31 December 2015 (7 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) |
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
12 September 2014 | Satisfaction of charge 2 in full (4 pages) |
12 September 2014 | Satisfaction of charge 2 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) |
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
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) |
19 July 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
19 July 2012 | Accounts for a small company made up to 31 December 2011 (7 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) |
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 (7 pages) |
1 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
27 January 2010 | Register(s) moved to registered inspection location (1 page) |
27 January 2010 | Register inspection address has been changed (1 page) |
27 January 2010 | Register(s) moved to registered inspection location (1 page) |
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
27 January 2010 | Register inspection address has been changed (1 page) |
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 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 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 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 Mr Nasser Abdul Mohammed 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 (7 pages) |
29 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
12 August 2009 | Registered office changed on 12/08/2009 from 1 corstorphine road edinburgh midlothian EH12 6DD (1 page) |
12 August 2009 | Registered office changed on 12/08/2009 from 1 corstorphine road edinburgh midlothian EH12 6DD (1 page) |
23 February 2009 | Accounts for a small company made up to 31 December 2007 (7 pages) |
23 February 2009 | Accounts for a small company made up to 31 December 2007 (7 pages) |
29 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
29 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) |
16 June 2008 | Full accounts made up to 31 December 2006 (12 pages) |
16 June 2008 | Full accounts made up to 31 December 2006 (12 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) |
19 March 2007 | Accounts for a small company made up to 31 December 2005 (6 pages) |
19 March 2007 | Accounts for a small company made up to 31 December 2005 (6 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) |
23 January 2007 | Director resigned (1 page) |
23 January 2007 | Director resigned (1 page) |
10 April 2006 | Full accounts made up to 31 December 2004 (20 pages) |
10 April 2006 | Full accounts made up to 31 December 2004 (20 pages) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
30 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
22 September 2005 | Company name changed gleneagles of edinburgh LIMITED\certificate issued on 22/09/05 (2 pages) |
22 September 2005 | Company name changed gleneagles of edinburgh LIMITED\certificate issued on 22/09/05 (2 pages) |
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) |
1 September 2005 | Resolutions
|
1 September 2005 | Resolutions
|
23 August 2005 | Director resigned (1 page) |
23 August 2005 | Director resigned (1 page) |
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 medium company made up to 31 December 2003 (17 pages) |
1 November 2004 | Accounts for a medium company made up to 31 December 2003 (17 pages) |
29 March 2004 | Director's particulars changed (1 page) |
29 March 2004 | Director's particulars changed (1 page) |
28 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
3 December 2003 | New director appointed (2 pages) |
3 December 2003 | New director appointed (2 pages) |
3 December 2003 | New director appointed (2 pages) |
3 December 2003 | New director appointed (2 pages) |
3 November 2003 | Accounts for a medium company made up to 31 December 2002 (17 pages) |
3 November 2003 | Accounts for a medium company made up to 31 December 2002 (17 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
18 October 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
18 October 2002 | Accounts for a small company made up to 31 December 2001 (8 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 | Accounts for a small company made up to 31 December 2000 (8 pages) |
30 October 2001 | Accounts for a small company made up to 31 December 2000 (8 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 (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) |
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) |
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 (6 pages) |
29 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (7 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 (6 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
22 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
22 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
27 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
27 January 1997 | Return made up to 31/12/96; full list of members (6 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) |
22 May 1996 | Partic of mort/charge * (6 pages) |
22 May 1996 | Partic of mort/charge * (6 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 documents registered before 1 January 1995 (70 pages) |
11 April 1994 | £ nc 10000/250000 31/03/94 (1 page) |
11 April 1994 | £ nc 10000/250000 31/03/94 (1 page) |
17 April 1990 | Memorandum and Articles of Association (27 pages) |
17 April 1990 | Resolutions
|
17 April 1990 | Memorandum and Articles of Association (27 pages) |
17 April 1990 | Resolutions
|
2 September 1987 | Company name changed rennpine LIMITED\certificate issued on 03/09/87 (2 pages) |
2 September 1987 | Company name changed rennpine LIMITED\certificate issued on 03/09/87 (2 pages) |
20 April 1987 | Certificate of incorporation (1 page) |
20 April 1987 | Certificate of incorporation (1 page) |