East Mains Industrial Estate
Broxburn
West Lothian
EH52 5BE
Scotland
Director Name | Mr Douglas John Brown |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 1990(1 year, 6 months after company formation) |
Appointment Duration | 34 years, 1 month |
Role | Managing |
Country of Residence | United Kingdom |
Correspondence Address | 8 Westerton Road 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 | 28 March 1990(1 year, 6 months after company formation) |
Appointment Duration | 34 years, 1 month |
Role | Accountant |
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 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2002(13 years, 4 months after company formation) |
Appointment Duration | 22 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 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2011(22 years, 7 months after company formation) |
Appointment Duration | 12 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 | Paul William Hally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1988(same day as company formation) |
Role | Solicitor |
Correspondence Address | 2 Leslie Place Edinburgh Midlothian EH4 1NQ Scotland |
Director Name | Iain Maury Campbell Meiklejohn |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1988(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Dalrymple Crescent Edinburgh EH9 2NX Scotland |
Secretary Name | Iain Maury Campbell Meiklejohn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1988(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Dalrymple Crescent Edinburgh EH9 2NX Scotland |
Director Name | Nicholas Paul Johnston |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1990(1 year, 6 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 30 June 2006) |
Role | Operations |
Correspondence Address | Louvain 29 High Street Kinross KY13 7AA Scotland |
Director Name | Mr William Andrew Brian Watt |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1990(1 year, 6 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 17 October 2009) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 1 The Paddock Whitekirk East Lothian EH42 1XT Scotland |
Website | easternbmw.co.uk |
---|---|
Telephone | 0131 4677957 |
Telephone region | Edinburgh |
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 |
180k at £1 | Eastern Western Motor Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £70,087,000 |
Gross Profit | £5,200,000 |
Net Worth | £4,522,000 |
Cash | £455,000 |
Current Liabilities | £14,043,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
23 July 2014 | Delivered on: 1 August 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|---|
21 March 2002 | Delivered 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 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 |
24 November 1992 | Delivered 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 |
11 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
19 November 2020 | Full accounts made up to 31 December 2019 (23 pages) |
8 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
16 August 2019 | Full accounts made up to 31 December 2018 (21 pages) |
7 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (21 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
7 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
7 September 2017 | Full accounts made up to 31 December 2016 (20 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 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 Edinburgh EH12 6DD to 8 Westerton Road East Mains Industrial Estate Broxburn West Lothian EH52 5AU on 3 August 2016 (1 page) |
26 July 2016 | Full accounts made up to 31 December 2015 (19 pages) |
26 July 2016 | Full accounts made up to 31 December 2015 (19 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 | Full accounts made up to 31 December 2014 (17 pages) |
21 July 2015 | Full accounts made up to 31 December 2014 (17 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 | Full accounts made up to 31 December 2013 (17 pages) |
28 August 2014 | Full accounts made up to 31 December 2013 (17 pages) |
1 August 2014 | Alterations to a floating charge (15 pages) |
1 August 2014 | Alterations to a floating charge (15 pages) |
1 August 2014 | Registration of charge SC1134870006, created on 23 July 2014 (20 pages) |
1 August 2014 | Registration of charge SC1134870006, 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
|
3 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
20 July 2012 | Full accounts made up to 31 December 2011 (16 pages) |
20 July 2012 | Full accounts made up to 31 December 2011 (16 pages) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
5 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
5 September 2011 | Full accounts made up to 31 December 2010 (16 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 (7 pages) |
8 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 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 | 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 (6 pages) |
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 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 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 Keith Alex Kinnear Duncan on 11 November 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Keith Alex Kinnear Duncan 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 | Full accounts made up to 31 December 2008 (15 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (15 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) |
16 February 2009 | Full accounts made up to 31 December 2007 (15 pages) |
16 February 2009 | Full accounts made up to 31 December 2007 (15 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) |
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 (16 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
19 March 2007 | Full accounts made up to 31 December 2005 (15 pages) |
19 March 2007 | Full accounts made up to 31 December 2005 (15 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) |
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) |
8 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (15 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) |
5 October 2005 | Alterations to a floating charge (6 pages) |
5 October 2005 | Alterations to a floating charge (6 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) |
20 April 2005 | Director's particulars changed (1 page) |
20 April 2005 | Director's particulars changed (1 page) |
25 February 2005 | Alterations to a floating charge (5 pages) |
25 February 2005 | Alterations to a floating charge (5 pages) |
29 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
29 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (15 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 (15 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (15 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) |
17 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
17 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
9 April 2002 | Partic of mort/charge * (5 pages) |
9 April 2002 | Partic of mort/charge * (5 pages) |
22 February 2002 | New director appointed (2 pages) |
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 (15 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (14 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (14 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 | Full accounts made up to 31 March 1999 (16 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (16 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 | 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) |
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) |
13 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
13 January 1998 | Full accounts made up to 31 March 1997 (14 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 | Full accounts made up to 31 March 1996 (14 pages) |
12 December 1996 | Full accounts made up to 31 March 1996 (14 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 (6 pages) |
12 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
8 January 1991 | Nc inc already adjusted 27/11/90 (1 page) |
8 January 1991 | Nc inc already adjusted 27/11/90 (1 page) |
2 April 1990 | Memorandum and Articles of Association (10 pages) |
2 April 1990 | Memorandum and Articles of Association (10 pages) |
30 March 1990 | Company name changed randotte (no. 175) LIMITED\certificate issued on 02/04/90 (2 pages) |
30 March 1990 | Company name changed randotte (no. 175) LIMITED\certificate issued on 02/04/90 (2 pages) |
20 September 1988 | Incorporation (19 pages) |
20 September 1988 | Incorporation (19 pages) |