WESTERN AUTOMOBILE COMPANY LIMITED
BROXBURN

Hellopages » West Lothian » West Lothian » EH52 5AU

Company number SC148914
Status Active
Incorporation Date 8 February 1994
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 eighty-eight events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Registered office address changed from 1-7 Corstorphine Road Murrayfield 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 WESTERN AUTOMOBILE COMPANY LIMITED are www.westernautomobilecompany.co.uk, and www.western-automobile-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine 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.Western Automobile Company Limited is a Private Limited Company. The company registration number is SC148914. Western Automobile Company Limited has been working since 08 February 1994. The present status of the company is Active. The registered address of Western Automobile 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. COLLIN, Peter James 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 REID, Brian has been resigned. Director JOHNSTON, Nicholas Paul has been resigned. Nominee Director REID, Brian 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: 14 March 1994

Director
BROWN, Douglas John
Appointed Date: 14 March 1994
62 years old

Director
COLLIN, Peter James
Appointed Date: 01 February 2002
65 years old

Director
MOHAMMED, Nasser Abdul
Appointed Date: 14 March 1994
68 years old

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

Resigned Directors

Nominee Secretary
REID, Brian
Resigned: 08 February 1994
Appointed Date: 08 February 1994

Director
JOHNSTON, Nicholas Paul
Resigned: 30 June 2006
Appointed Date: 28 February 1995
77 years old

Nominee Director
REID, Brian
Resigned: 08 February 1994
Appointed Date: 08 February 1994

Director
WATT, William Andrew Brian
Resigned: 17 October 2009
Appointed Date: 14 March 1994
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

WESTERN AUTOMOBILE COMPANY LIMITED Events

09 Feb 2017
Confirmation statement made on 8 February 2017 with updates
03 Aug 2016
Registered office address changed from 1-7 Corstorphine Road Murrayfield 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
10 Feb 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 250,000

21 Jul 2015
Full accounts made up to 31 December 2014
...
... and 78 more events
08 Mar 1994
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

01 Mar 1994
Secretary resigned

01 Mar 1994
Director resigned

28 Feb 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Feb 1994
Incorporation

WESTERN AUTOMOBILE COMPANY LIMITED Charges

23 July 2014
Charge code SC14 8914 0004
Delivered: 1 August 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains floating charge…
24 June 2009
Bond & floating charge
Delivered: 29 June 2009
Status: Outstanding
Persons entitled: Mercedes-Benz Bank Ag
Description: Undertaking & all property & assets present & future…
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…
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…