WESTCARS (HOLDINGS) LIMITED
BROXBURN

Hellopages » West Lothian » West Lothian » EH52 5BE

Company number SC046663
Status Active
Incorporation Date 11 June 1969
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 (HOLDINGS) LIMITED are www.westcarsholdings.co.uk, and www.westcars-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and four months. Westcars Holdings Limited is a Private Limited Company. The company registration number is SC046663. Westcars Holdings Limited has been working since 11 June 1969. The present status of the company is Active. The registered address of Westcars Holdings 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: 30 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 (HOLDINGS) LIMITED Events

09 Feb 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
27 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 10,000

...
... and 117 more events
18 Aug 1983
Annual return made up to 06/07/83
18 Aug 1983
Accounts made up to 30 June 1982
20 Dec 1982
Accounts made up to 30 June 1981
02 Jun 1981
Accounts made up to 30 June 1980
11 Jun 1969
Certificate of incorporation

WESTCARS (HOLDINGS) 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…
23 December 1998
Standard security
Delivered: 12 January 1999
Status: Satisfied on 31 July 2001
Persons entitled: Clydesdale Bank Public Limited Company
Description: Subjects at west street,glasgow.
10 January 1989
Standard security
Delivered: 17 January 1989
Status: Satisfied on 9 June 2003
Persons entitled: Clydesdale Bank Public Limited Company
Description: Ground for showroom and service centre at manson road, off…
3 February 1987
Floating charge
Delivered: 11 February 1987
Status: Satisfied on 14 August 2001
Persons entitled: Brian Chalmers Coyle and Others as Trustees
Description: Undertaking and all property and assets present and future…
22 January 1987
Standard security
Delivered: 27 January 1987
Status: Satisfied on 20 April 2002
Persons entitled: Lloyds Bowmaker Limited
Description: 251 clarence drive glasgow.
20 January 1987
Standard security
Delivered: 2 February 1987
Status: Satisfied on 20 April 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: Subjects at 176/188 crow road, glasgow.
20 January 1987
Standard security
Delivered: 28 January 1987
Status: Satisfied on 20 April 2002
Persons entitled: Brian Chalmers Coyle and Others as Trustees
Description: Subjects at 251 clarence drive glasgow.
2 April 1984
Standard security
Delivered: 17 April 1984
Status: Satisfied on 20 April 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: Ground at rear 1361/1371 barrhead rd glasgow.
31 August 1983
Standard security
Delivered: 12 September 1983
Status: Satisfied on 20 April 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: Westcars autopoint 162 crow rd glasgow.
26 August 1983
Assigation in security
Delivered: 12 September 1983
Status: Satisfied on 20 April 2002
Persons entitled: Lloyds and Scottish Trust LTD
Description: All monies owing to the company from time to time by saab…
26 August 1983
Assignation in security
Delivered: 12 September 1983
Status: Satisfied on 20 April 2002
Persons entitled: Lloyds and Scottish Trust LTD
Description: All monies owing from time to time to the company by v a g…
23 September 1982
Bond & floating charge
Delivered: 7 October 1982
Status: Satisfied on 3 February 1987
Persons entitled: Lloyds and Scottish Trust LTD
Description: Undertaking and all property and assets present and future…
29 July 1980
Floating charge
Delivered: 5 August 1980
Status: Satisfied on 20 September 1983
Persons entitled: Lloyds and Scottish Trust LTD
Description: All monies which may from time to time be owing to the…
29 July 1980
Floating charge
Delivered: 5 August 1980
Status: Satisfied on 20 September 1983
Persons entitled: Lloyds and Scottish Trust LTD
Description: All these monies which may from time to time be owing to…
22 March 1979
Standard security
Delivered: 2 April 1979
Status: Satisfied on 20 April 2002
Persons entitled: Clydesdale Bank Public Limited Company
Description: Aeron showroom, 1359 barrhead road, glasgow.
14 April 1970
Bond of cash credit & floating charge
Delivered: 16 April 1970
Status: Satisfied on 9 June 2003
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…