Company NameAuto Carfields Limited
DirectorsAlexander Coulson Cumming and Nigel Cumming
Company StatusActive
Company NumberSC030214
CategoryPrivate Limited Company
Incorporation Date30 July 1954(69 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Alexander Coulson Cumming
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1989(35 years after company formation)
Appointment Duration34 years, 8 months
RoleComputer Technician
Country of ResidenceScotland
Correspondence AddressThe Coach House Abernyte
Perth
PH14 9ST
Scotland
Director NameNigel Cumming
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2006(51 years, 11 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Minto Street
Edinburgh
Midlothian
EH9 1RG
Scotland
Secretary NameMrs Dianne Davidson Valentine
StatusCurrent
Appointed11 May 2015(60 years, 10 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Correspondence Address19 Smith's Place
Leith
Edinburgh
EH6 8NU
Scotland
Director NameDavid Robertson Clark
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1989(35 years after company formation)
Appointment Duration6 years, 5 months (resigned 01 January 1996)
RolePharmacist
Correspondence Address118 Woodfield Avenue
Edinburgh
Midlothian
EH13 0QR
Scotland
Director NameCharles Coulson Cumming
Date of BirthOctober 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1989(35 years after company formation)
Appointment Duration16 years, 8 months (resigned 19 April 2006)
RoleMerchant
Correspondence Address3 Drummond Place
Edinburgh
Midlothian
EH3 6PH
Scotland
Director NameMargaret Elizabeth Cumming
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1989(35 years after company formation)
Appointment Duration32 years, 5 months (resigned 25 December 2021)
RoleMerchant
Country of ResidenceScotland
Correspondence Address3 Drummond Place
Edinburgh
Midlothian
EH3 6PH
Scotland
Secretary NameCharles Coulson Cumming
NationalityBritish
StatusResigned
Appointed03 August 1989(35 years after company formation)
Appointment Duration16 years, 8 months (resigned 19 April 2006)
RoleCompany Director
Correspondence Address3 Drummond Place
Edinburgh
Midlothian
EH3 6PH
Scotland
Secretary NameMoira O'Toole
NationalityBritish
StatusResigned
Appointed06 July 2006(51 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 11 May 2015)
RoleSecretary
Correspondence Address27 Fox Spring Crescent
Edinburgh
Midlothian
EH10 6NB
Scotland
Director NameMr Philip Callaghan Galt
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2016(61 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 September 2023)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address19 Smith's Place
Edinburgh
EH6 8NU
Scotland

Contact

Telephone0131 5574660
Telephone regionEdinburgh

Location

Registered Address19 Smith's Place
Leith
Edinburgh
EH6 8NU
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk
Address Matches2 other UK companies use this postal address

Shareholders

55 at £1Margo Cumming
55.00%
Ordinary
45 at £1Red Band Chemical Co LTD
45.00%
Ordinary

Financials

Year2014
Net Worth£719,009
Cash£209,310
Current Liabilities£122,753

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 March 2024 (2 weeks, 2 days ago)
Next Return Due27 March 2025 (12 months from now)

Charges

31 October 2022Delivered on: 9 November 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding

Filing History

16 October 2023Termination of appointment of Philip Callaghan Galt as a director on 30 September 2023 (1 page)
12 June 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
13 March 2023Confirmation statement made on 13 March 2023 with updates (4 pages)
9 November 2022Registration of charge SC0302140001, created on 31 October 2022 (14 pages)
27 June 2022Confirmation statement made on 25 June 2022 with updates (4 pages)
27 June 2022Director's details changed for Mr Philip Callaghan Galt on 27 June 2022 (2 pages)
13 June 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
6 January 2022Cessation of Margaret Elizabeth Cumming as a person with significant control on 25 December 2021 (1 page)
6 January 2022Termination of appointment of Margaret Elizabeth Cumming as a director on 25 December 2021 (1 page)
29 June 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
14 June 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
25 September 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
30 June 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
27 June 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
29 October 2018Change of details for Mrs Margaret Elizabeth Cumming as a person with significant control on 27 June 2017 (2 pages)
26 October 2018Notification of "Red Band" Chemical Company, Limited as a person with significant control on 6 April 2016 (2 pages)
25 June 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
20 June 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
4 May 2018Director's details changed for Mr Philip Callaghan Galt on 4 May 2018 (2 pages)
4 May 2018Change of details for Mrs Margaret Cumming as a person with significant control on 4 May 2018 (2 pages)
6 July 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
6 July 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
27 June 2017Notification of Margaret Cumming as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Notification of Margaret Cumming as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
3 August 2016Appointment of Mr Philip Callaghan Galt as a director on 8 July 2016 (2 pages)
3 August 2016Appointment of Mr Philip Callaghan Galt as a director on 8 July 2016 (2 pages)
30 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(7 pages)
30 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(7 pages)
6 July 2015Director's details changed for Alexander Coulson Cumming on 6 July 2015 (2 pages)
6 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(5 pages)
6 July 2015Director's details changed for Alexander Coulson Cumming on 6 July 2015 (2 pages)
6 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(5 pages)
6 July 2015Director's details changed for Alexander Coulson Cumming on 6 July 2015 (2 pages)
3 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 June 2015Appointment of Mrs Dianne Davidson Valentine as a secretary on 11 May 2015 (2 pages)
30 June 2015Appointment of Mrs Dianne Davidson Valentine as a secretary on 11 May 2015 (2 pages)
30 June 2015Termination of appointment of Moira O'toole as a secretary on 11 May 2015 (1 page)
30 June 2015Termination of appointment of Moira O'toole as a secretary on 11 May 2015 (1 page)
22 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
27 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(6 pages)
27 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(6 pages)
16 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
16 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
8 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (6 pages)
8 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (6 pages)
9 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (6 pages)
9 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (6 pages)
12 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
2 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
18 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (6 pages)
18 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (6 pages)
22 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (6 pages)
22 July 2010Director's details changed for Nigel Cumming on 25 June 2010 (2 pages)
22 July 2010Director's details changed for Margaret Elizabeth Cumming on 25 June 2010 (2 pages)
22 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (6 pages)
22 July 2010Director's details changed for Margaret Elizabeth Cumming on 25 June 2010 (2 pages)
22 July 2010Director's details changed for Nigel Cumming on 25 June 2010 (2 pages)
25 June 2009Return made up to 25/06/09; full list of members (4 pages)
25 June 2009Return made up to 25/06/09; full list of members (4 pages)
11 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
11 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
14 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
25 June 2008Director's change of particulars / alexander cumming / 24/06/2008 (1 page)
25 June 2008Return made up to 25/06/08; full list of members (4 pages)
25 June 2008Director's change of particulars / alexander cumming / 24/06/2008 (1 page)
25 June 2008Return made up to 25/06/08; full list of members (4 pages)
27 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
27 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 June 2007Return made up to 25/06/07; full list of members (3 pages)
26 June 2007Return made up to 25/06/07; full list of members (3 pages)
7 July 2006Secretary resigned (1 page)
7 July 2006New director appointed (1 page)
7 July 2006Director resigned (1 page)
7 July 2006New secretary appointed (1 page)
7 July 2006Director resigned (1 page)
7 July 2006Secretary resigned (1 page)
7 July 2006New secretary appointed (1 page)
7 July 2006Return made up to 25/06/06; full list of members (2 pages)
7 July 2006New director appointed (1 page)
7 July 2006Return made up to 25/06/06; full list of members (2 pages)
11 May 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
11 May 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 July 2005Return made up to 25/06/05; full list of members (7 pages)
4 July 2005Return made up to 25/06/05; full list of members (7 pages)
1 July 2004Return made up to 25/06/04; full list of members (7 pages)
1 July 2004Return made up to 25/06/04; full list of members (7 pages)
13 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
13 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
26 June 2003Return made up to 25/06/03; full list of members (7 pages)
26 June 2003Return made up to 25/06/03; full list of members (7 pages)
17 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
17 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
1 November 2002Full accounts made up to 31 December 2001 (12 pages)
1 November 2002Full accounts made up to 31 December 2001 (12 pages)
2 July 2002Return made up to 25/06/02; full list of members (7 pages)
2 July 2002Return made up to 25/06/02; full list of members (7 pages)
23 August 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
23 August 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
16 July 2001Return made up to 25/06/01; full list of members (7 pages)
16 July 2001Return made up to 25/06/01; full list of members (7 pages)
19 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
19 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
30 June 2000Return made up to 25/06/00; full list of members (7 pages)
30 June 2000Return made up to 25/06/00; full list of members (7 pages)
4 July 1999Return made up to 25/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 July 1999Return made up to 25/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
15 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
2 July 1998Return made up to 25/06/98; full list of members
  • 363(287) ‐ Registered office changed on 02/07/98
(6 pages)
2 July 1998Return made up to 25/06/98; full list of members
  • 363(287) ‐ Registered office changed on 02/07/98
(6 pages)
1 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
1 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
6 July 1997Return made up to 25/06/97; no change of members (4 pages)
6 July 1997Return made up to 25/06/97; no change of members (4 pages)
30 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
30 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
18 June 1996Return made up to 25/06/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 June 1996Return made up to 25/06/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 May 1996Accounts for a small company made up to 31 December 1995 (8 pages)
23 May 1996Accounts for a small company made up to 31 December 1995 (8 pages)
20 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)
20 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)
30 July 1954Incorporation (16 pages)
30 July 1954Incorporation (16 pages)