Advanced company searchLink opens in new window

EASTERN WESTERN MOTOR GROUP LIMITED

Company number SC038211

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
03 Aug 2016 AD01 Registered office address changed from 1 Corstorphine Road Murrayfield Edinburgh EH12 6DD to 8 Westerton Road East Mains Industrial Estate Broxburn West Lothian EH52 5AU on 3 August 2016
27 Jul 2016 AA Group of companies' accounts made up to 31 December 2015
07 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 15,000
21 Jul 2015 AA Group of companies' accounts made up to 31 December 2014
15 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 15,000
12 Sep 2014 MR04 Satisfaction of charge 13 in full
28 Aug 2014 AA Group of companies' accounts made up to 31 December 2013
01 Aug 2014 MR01 Registration of charge SC0382110014, created on 23 July 2014
03 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 15,000
04 Oct 2013 AA Group of companies' accounts made up to 31 December 2012
03 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
20 Jul 2012 AA Full accounts made up to 31 December 2011
19 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
05 Sep 2011 AA Full accounts made up to 31 December 2010
05 May 2011 AP01 Appointment of Mr Kenneth Robb as a director
08 Feb 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
11 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sedction 175/conflict of interest 13/12/2010
01 Oct 2010 AA Full accounts made up to 31 December 2009
08 Apr 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 12
28 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
28 Jan 2010 AD03 Register(s) moved to registered inspection location
28 Jan 2010 AD02 Register inspection address has been changed
11 Nov 2009 CH01 Director's details changed for Mr Nasser Abdul Mohammed on 11 November 2009
11 Nov 2009 CH01 Director's details changed for Keith Alex Kinnear Duncan on 11 November 2009