Company NameEastern Motor Company Limited
Company StatusActive
Company NumberSC113487
CategoryPrivate Limited Company
Incorporation Date20 September 1988(35 years, 7 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

Secretary NameMr Nasser Abdul Mohammed
NationalityBritish
StatusCurrent
Appointed28 February 1990(1 year, 5 months after company formation)
Appointment Duration34 years, 1 month
RoleMotor Dealer
Country of ResidenceScotland
Correspondence Address8 Westerton Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5BE
Scotland
Director NameMr Douglas John Brown
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 1990(1 year, 6 months after company formation)
Appointment Duration34 years, 1 month
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
Appointed28 March 1990(1 year, 6 months after company formation)
Appointment Duration34 years, 1 month
RoleAccountant
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(13 years, 4 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(22 years, 7 months after company formation)
Appointment Duration12 years, 11 months
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address8 Westerton Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5BE
Scotland
Director NamePaul William Hally
NationalityBritish
StatusResigned
Appointed20 September 1988(same day as company formation)
RoleSolicitor
Correspondence Address2 Leslie Place
Edinburgh
Midlothian
EH4 1NQ
Scotland
Director NameIain Maury Campbell Meiklejohn
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1988(same day as company formation)
RoleCompany Director
Correspondence Address14 Dalrymple Crescent
Edinburgh
EH9 2NX
Scotland
Secretary NameIain Maury Campbell Meiklejohn
NationalityBritish
StatusResigned
Appointed20 September 1988(same day as company formation)
RoleCompany Director
Correspondence Address14 Dalrymple Crescent
Edinburgh
EH9 2NX
Scotland
Director NameNicholas Paul Johnston
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1990(1 year, 6 months after company formation)
Appointment Duration16 years, 3 months (resigned 30 June 2006)
RoleOperations
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
Appointed28 March 1990(1 year, 6 months after company formation)
Appointment Duration19 years, 6 months (resigned 17 October 2009)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address1 The Paddock
Whitekirk
East Lothian
EH42 1XT
Scotland

Contact

Websiteeasternbmw.co.uk
Telephone0131 4677957
Telephone regionEdinburgh

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

180k at £1Eastern Western Motor Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£70,087,000
Gross Profit£5,200,000
Net Worth£4,522,000
Cash£455,000
Current Liabilities£14,043,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

23 July 2014Delivered on: 1 August 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
21 March 2002Delivered on: 9 April 2002
Persons entitled: Bmw Financial Services (GB) Limited

Classification: Deed of assignment
Secured details: All sums due or to become due.
Particulars: All of its right, title and interest in and to all and any monies which from time to time now or in the future may be or become due and payable by bmw (GB) LTD to the company on the refund or repayment of any deposits paid by or at the direction of the company to bmw (GB) LTD on the suplly by bmw (GB) LTD of the motor vehicles on a consignment basis to the company.
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
24 November 1992Delivered on: 11 December 1992
Satisfied on: 23 November 1993
Persons entitled: Lloyds Bowmaker Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: All those used motor vehicles forming or which may at any time or from time to time form part of eastern motor company limited stock of used motor vehicles and over the proceeds of any insurance policies effected over such used motor vehicles.
Fully Satisfied

Filing History

11 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
19 November 2020Full accounts made up to 31 December 2019 (23 pages)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
16 August 2019Full accounts made up to 31 December 2018 (21 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
3 October 2018Full accounts made up to 31 December 2017 (21 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
7 September 2017Full accounts made up to 31 December 2016 (20 pages)
7 September 2017Full accounts made up to 31 December 2016 (20 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 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 Edinburgh EH12 6DD to 8 Westerton Road East Mains Industrial Estate Broxburn West Lothian EH52 5AU on 3 August 2016 (1 page)
26 July 2016Full accounts made up to 31 December 2015 (19 pages)
26 July 2016Full accounts made up to 31 December 2015 (19 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 180,000
(8 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 180,000
(8 pages)
21 July 2015Full accounts made up to 31 December 2014 (17 pages)
21 July 2015Full accounts made up to 31 December 2014 (17 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 180,000
(8 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 180,000
(8 pages)
12 September 2014Satisfaction of charge 5 in full (4 pages)
12 September 2014Satisfaction of charge 5 in full (4 pages)
28 August 2014Full accounts made up to 31 December 2013 (17 pages)
28 August 2014Full accounts made up to 31 December 2013 (17 pages)
1 August 2014Alterations to a floating charge (15 pages)
1 August 2014Alterations to a floating charge (15 pages)
1 August 2014Registration of charge SC1134870006, created on 23 July 2014 (20 pages)
1 August 2014Registration of charge SC1134870006, 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 180,000
(8 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 180,000
(8 pages)
3 October 2013Full accounts made up to 31 December 2012 (16 pages)
3 October 2013Full accounts made up to 31 December 2012 (16 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
20 July 2012Full accounts made up to 31 December 2011 (16 pages)
20 July 2012Full accounts made up to 31 December 2011 (16 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
5 September 2011Full accounts made up to 31 December 2010 (16 pages)
5 September 2011Full accounts made up to 31 December 2010 (16 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 (7 pages)
8 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
1 October 2010Full accounts made up to 31 December 2009 (16 pages)
1 October 2010Full accounts made up to 31 December 2009 (16 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
28 January 2010Register(s) moved to registered inspection location (1 page)
28 January 2010Register inspection address has been changed (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 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
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 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 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 Keith Alex Kinnear Duncan on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Keith Alex Kinnear Duncan 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 2009Full accounts made up to 31 December 2008 (15 pages)
1 November 2009Full accounts made up to 31 December 2008 (15 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)
16 February 2009Full accounts made up to 31 December 2007 (15 pages)
16 February 2009Full accounts made up to 31 December 2007 (15 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)
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 (16 pages)
1 November 2007Full accounts made up to 31 December 2006 (16 pages)
19 March 2007Full accounts made up to 31 December 2005 (15 pages)
19 March 2007Full accounts made up to 31 December 2005 (15 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)
30 January 2006Return made up to 31/12/05; full list of members (8 pages)
30 January 2006Return made up to 31/12/05; full list of members (8 pages)
8 November 2005Full accounts made up to 31 December 2004 (15 pages)
8 November 2005Full accounts made up to 31 December 2004 (15 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)
5 October 2005Alterations to a floating charge (6 pages)
5 October 2005Alterations to a floating charge (6 pages)
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)
20 April 2005Director's particulars changed (1 page)
20 April 2005Director's particulars changed (1 page)
25 February 2005Alterations to a floating charge (5 pages)
25 February 2005Alterations to a floating charge (5 pages)
29 January 2005Return made up to 31/12/04; full list of members (8 pages)
29 January 2005Return made up to 31/12/04; full list of members (8 pages)
1 November 2004Full accounts made up to 31 December 2003 (15 pages)
1 November 2004Full accounts made up to 31 December 2003 (15 pages)
29 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 November 2003Full accounts made up to 31 December 2002 (15 pages)
3 November 2003Full accounts made up to 31 December 2002 (15 pages)
28 January 2003Return made up to 31/12/02; full list of members (8 pages)
28 January 2003Return made up to 31/12/02; full list of members (8 pages)
17 October 2002Full accounts made up to 31 December 2001 (15 pages)
17 October 2002Full accounts made up to 31 December 2001 (15 pages)
9 April 2002Partic of mort/charge * (5 pages)
9 April 2002Partic of mort/charge * (5 pages)
22 February 2002New director appointed (2 pages)
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 (15 pages)
30 October 2001Full accounts made up to 31 December 2000 (15 pages)
1 February 2001Full accounts made up to 31 March 2000 (14 pages)
1 February 2001Full accounts made up to 31 March 2000 (14 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)
1 February 2000Full accounts made up to 31 March 1999 (16 pages)
1 February 2000Full accounts made up to 31 March 1999 (16 pages)
12 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 12/01/00
(7 pages)
12 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 12/01/00
(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 (6 pages)
29 January 1999Return made up to 31/12/98; full list of members (6 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)
22 January 1998Return made up to 31/12/97; full list of members (6 pages)
22 January 1998Return made up to 31/12/97; full list of members (6 pages)
13 January 1998Full accounts made up to 31 March 1997 (14 pages)
13 January 1998Full accounts made up to 31 March 1997 (14 pages)
27 January 1997Return made up to 31/12/96; full list of members (6 pages)
27 January 1997Return made up to 31/12/96; full list of members (6 pages)
12 December 1996Full accounts made up to 31 March 1996 (14 pages)
12 December 1996Full accounts made up to 31 March 1996 (14 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 (6 pages)
12 January 1996Return made up to 31/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
8 January 1991Nc inc already adjusted 27/11/90 (1 page)
8 January 1991Nc inc already adjusted 27/11/90 (1 page)
2 April 1990Memorandum and Articles of Association (10 pages)
2 April 1990Memorandum and Articles of Association (10 pages)
30 March 1990Company name changed randotte (no. 175) LIMITED\certificate issued on 02/04/90 (2 pages)
30 March 1990Company name changed randotte (no. 175) LIMITED\certificate issued on 02/04/90 (2 pages)
20 September 1988Incorporation (19 pages)
20 September 1988Incorporation (19 pages)