WESTCARS (BROOMHILL) LIMITED
BROXBURN

Hellopages » West Lothian » West Lothian » EH52 5BE

Company number SC089952
Status Active
Incorporation Date 4 October 1984
Company Type Private Limited Company
Address 8 WESTERTON ROAD, EAST MAINS INDUSTRIAL ESTATE, BROXBURN, WEST LOTHIAN, EH52 5BE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 10,000 . The most likely internet sites of WESTCARS (BROOMHILL) LIMITED are www.westcarsbroomhill.co.uk, and www.westcars-broomhill.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and one months. Westcars Broomhill Limited is a Private Limited Company. The company registration number is SC089952. Westcars Broomhill Limited has been working since 04 October 1984. The present status of the company is Active. The registered address of Westcars Broomhill Limited is 8 Westerton Road East Mains Industrial Estate Broxburn West Lothian Eh52 5be. . MOHAMMED, Nasser Abdul is a Secretary of the company. BROWN, Douglas John is a Director of the company. MOHAMMED, Nasser Abdul is a Director of the company. Secretary COYLE, Brian Chalmers has been resigned. Director COLLIN, Peter James has been resigned. Director COYLE, Brian Chalmers has been resigned. Director DUNCAN, Keith Alex Kinnear has been resigned. Director JOHNSTON, Nicholas Paul has been resigned. Director JOHNSTON, Nicholas Paul has been resigned. Director PETTIE, Bruce Douglas has been resigned. Director WATT, William Andrew Brian has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MOHAMMED, Nasser Abdul
Appointed Date: 30 May 2003

Director
BROWN, Douglas John
Appointed Date: 30 May 2003
62 years old

Director
MOHAMMED, Nasser Abdul
Appointed Date: 30 May 2003
68 years old

Resigned Directors

Secretary
COYLE, Brian Chalmers
Resigned: 29 May 2003

Director
COLLIN, Peter James
Resigned: 31 December 2005
Appointed Date: 30 May 2003
65 years old

Director
COYLE, Brian Chalmers
Resigned: 30 May 2003
83 years old

Director
DUNCAN, Keith Alex Kinnear
Resigned: 31 December 2005
Appointed Date: 30 May 2003
60 years old

Director
JOHNSTON, Nicholas Paul
Resigned: 31 December 2005
Appointed Date: 25 February 2004
77 years old

Director
JOHNSTON, Nicholas Paul
Resigned: 02 October 2003
Appointed Date: 30 May 2003
77 years old

Director
PETTIE, Bruce Douglas
Resigned: 30 May 2003
84 years old

Director
WATT, William Andrew Brian
Resigned: 31 December 2005
Appointed Date: 30 May 2003
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

WESTCARS (BROOMHILL) LIMITED Events

20 Jan 2017
Confirmation statement made on 31 December 2016 with updates
27 Jul 2016
Accounts for a dormant company 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 10,000

10 Jul 2015
Accounts for a dormant company made up to 31 December 2014
15 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 10,000

...
... and 117 more events
24 Sep 1986
Full accounts made up to 31 March 1985

16 Sep 1986
Accounting reference date extended from 31/03 to 30/06

25 Aug 1986
Return made up to 31/12/85; full list of members

16 Jul 1986
Director resigned;new director appointed

04 Oct 1984
Certificate of incorporation

WESTCARS (BROOMHILL) LIMITED Charges

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…
7 October 2003
Bond & floating charge
Delivered: 22 October 2003
Status: Satisfied on 9 September 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
8 June 1989
Assignation in security
Delivered: 9 June 1989
Status: Satisfied on 2 June 2003
Persons entitled: Saab-Scania Finance Limited
Description: All these monies which may from time to time be owing to…
5 August 1988
Floating charge
Delivered: 15 August 1988
Status: Satisfied on 6 August 2003
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
15 May 1988
Floating charge
Delivered: 27 May 1988
Status: Satisfied on 6 August 2003
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
9 March 1988
Assignation in security
Delivered: 15 March 1988
Status: Satisfied on 2 June 2003
Persons entitled: Lloyds Bank PLC
Description: All monies which from time to time be owing to the company…