EASTERN MOTOR COMPANY LIMITED
BROXBURN

Hellopages » West Lothian » West Lothian » EH52 5AU

Company number SC113487
Status Active
Incorporation Date 20 September 1988
Company Type Private Limited Company
Address 8 WESTERTON ROAD, EAST MAINS INDUSTRIAL ESTATE, BROXBURN, WEST LOTHIAN, SCOTLAND, EH52 5AU
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; 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; Full accounts made up to 31 December 2015. The most likely internet sites of EASTERN MOTOR COMPANY LIMITED are www.easternmotorcompany.co.uk, and www.eastern-motor-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. The distance to to Kirknewton Rail Station is 3.4 miles; to South Gyle Rail Station is 5.8 miles; to Rosyth Rail Station is 7.6 miles; to Aberdour Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eastern Motor Company Limited is a Private Limited Company. The company registration number is SC113487. Eastern Motor Company Limited has been working since 20 September 1988. The present status of the company is Active. The registered address of Eastern Motor Company Limited is 8 Westerton Road East Mains Industrial Estate Broxburn West Lothian Scotland Eh52 5au. . MOHAMMED, Nasser Abdul is a Secretary of the company. BROWN, Douglas John is a Director of the company. DUNCAN, Keith Alex Kinnear is a Director of the company. MOHAMMED, Nasser Abdul is a Director of the company. ROBB, Kenneth is a Director of the company. Nominee Secretary MEIKLEJOHN, Iain Maury Campbell has been resigned. Director HALLY, Paul William has been resigned. Director JOHNSTON, Nicholas Paul has been resigned. Nominee Director MEIKLEJOHN, Iain Maury Campbell has been resigned. Director WATT, William Andrew Brian has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
MOHAMMED, Nasser Abdul
Appointed Date: 28 February 1990

Director
BROWN, Douglas John
Appointed Date: 28 March 1990
62 years old

Director
DUNCAN, Keith Alex Kinnear
Appointed Date: 01 February 2002
60 years old

Director
MOHAMMED, Nasser Abdul
Appointed Date: 28 March 1990
68 years old

Director
ROBB, Kenneth
Appointed Date: 01 May 2011
55 years old

Resigned Directors

Nominee Secretary
MEIKLEJOHN, Iain Maury Campbell
Resigned: 28 March 1990
Appointed Date: 20 September 1988

Director
HALLY, Paul William
Resigned: 31 December 1990
Appointed Date: 20 September 1988

Director
JOHNSTON, Nicholas Paul
Resigned: 30 June 2006
Appointed Date: 28 March 1990
77 years old

Nominee Director
MEIKLEJOHN, Iain Maury Campbell
Resigned: 31 December 1990
Appointed Date: 20 September 1988
70 years old

Director
WATT, William Andrew Brian
Resigned: 17 October 2009
Appointed Date: 28 March 1990
82 years old

Persons With Significant Control

Mr Douglas John Brown
Notified on: 7 April 2016
62 years old
Nature of control: Right to appoint and remove directors

EASTERN MOTOR COMPANY LIMITED Events

12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
03 Aug 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
26 Jul 2016
Full accounts made up to 31 December 2015
07 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 180,000

21 Jul 2015
Full accounts made up to 31 December 2014
...
... and 88 more events
02 Apr 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

02 Apr 1990
Secretary resigned;director resigned

02 Apr 1990
Registered office changed on 02/04/90 from: 16 charlotte square edinburgh EH2 4YS

30 Mar 1990
Company name changed randotte (no. 175) LIMITED\certificate issued on 02/04/90
20 Sep 1988
Incorporation

EASTERN MOTOR COMPANY LIMITED Charges

23 July 2014
Charge code SC11 3487 0006
Delivered: 1 August 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains floating charge…
2 September 2005
Floating charge
Delivered: 12 September 2005
Status: Satisfied on 12 September 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
21 March 2002
Deed of assignment
Delivered: 9 April 2002
Status: Outstanding
Persons entitled: Bmw Financial Services (GB) Limited
Description: All of its right, title and interest in and to all and any…
9 May 1996
Bond & floating charge
Delivered: 22 May 1996
Status: Satisfied on 9 September 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
24 November 1992
Floating charge
Delivered: 11 December 1992
Status: Satisfied on 23 November 1993
Persons entitled: Lloyds Bowmaker Limited
Description: All those used motor vehicles forming or which may at any…