Edinburgh
Midlothian
EH4 6JL
Scotland
Director Name | Mr Andrew Graham Mulvenna |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2013(10 years, 1 month after company formation) |
Appointment Duration | 11 years |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Thain House 226 Queensferry Road Edinburgh EH4 2BP Scotland |
Secretary Name | Mr Andrew Graham Mulvenna |
---|---|
Status | Current |
Appointed | 21 March 2019(16 years after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | Thain House 226 Queensferry Road Edinburgh EH4 2BP Scotland |
Director Name | Mr Gregory James Dolan |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2020(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Thain House 226 Queensferry Road Edinburgh EH4 2BP Scotland |
Director Name | Mr Colin Fyffe McNeill |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Thain House 226 Queensferry Road Edinburgh EH4 2BP Scotland |
Director Name | Mrs Aileen Pringle |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Belgrave Crescent Edinburgh EH4 3AH Scotland |
Secretary Name | Mary Anne McAdam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Tarramarr Ferry Road South Alloa Stirlingshire FK7 7LF Scotland |
Director Name | Gregory James Dolan |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2003(1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 December 2003) |
Role | Managing Director |
Correspondence Address | 272 Milton Road East Edinburgh Lothian EH15 2PQ Scotland |
Director Name | Stuart Gordon Turnbull |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2003(1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 06 February 2013) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Christiemiller Avenue Edinburgh EH7 6TB Scotland |
Director Name | Charles McGinley |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2003(1 month after company formation) |
Appointment Duration | 1 year (resigned 26 April 2004) |
Role | Purchase Director |
Correspondence Address | 14 Silverknowes Place Edinburgh EH4 5LS Scotland |
Secretary Name | Stuart Gordon Turnbull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2003(1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 10 December 2003) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Christiemiller Avenue Edinburgh EH7 6TB Scotland |
Director Name | Mrs Aileen Pringle |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 June 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Belgrave Crescent Edinburgh EH4 3AH Scotland |
Director Name | Mr Dugald Magura Shearer |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(1 year, 1 month after company formation) |
Appointment Duration | 8 months (resigned 22 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Murieston Vale Murieston South Livingston West Lothian EH54 9EP Scotland |
Director Name | David Goodyear |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2004(1 year, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 27 June 2005) |
Role | Managing Director |
Correspondence Address | 1 Carmaben Brae Dolphinton EH46 7HF Scotland |
Director Name | Robert Paterson Lang Currie |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(2 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 February 2006) |
Role | Managing Director |
Correspondence Address | 2 Kessington Drive Bearsden Glasgow Lanarkshire G61 2HG Scotland |
Director Name | Mr Brian Addison Kidd |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(2 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 February 2007) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 3 Lyne Park West Linton Peeblesshire EH46 7HP Scotland |
Director Name | Douglas Magura Shearer |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(3 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 17 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Telford Road Edinburgh EH4 2BA Scotland |
Director Name | Mr Charles George Anderson Dickson |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 July 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5/10 Meggetland Square Waterside Green Edinburgh EH14 1XP Scotland |
Director Name | Dr Ronald James Hewitt |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2012(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 August 2017) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Maidencraig House /192 Queensferry Road Edinburgh Lothian EH4 2BN Scotland |
Director Name | Mr James Kerr |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2018(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 February 2020) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 2 Telford Road Edinburgh EH4 2BA Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Anderson Strathern Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2003(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 November 2007) |
Correspondence Address | 48 Castle Street Edinburgh Midlothian EH2 3LX Scotland |
Secretary Name | As Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2007(4 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 21 March 2019) |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Website | www.farmerautocare.co.uk |
---|
Registered Address | Thain House 226 Queensferry Road Edinburgh EH4 2BP Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Sir Tom Farmer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £12,299,339 |
Gross Profit | £6,569,294 |
Net Worth | £1,886,978 |
Cash | £2,479,620 |
Current Liabilities | £1,924,892 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Group |
Accounts Year End | 31 July |
Latest Return | 19 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
20 October 2003 | Delivered on: 23 October 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
17 June 2020 | Appointment of Mr Gregory James Dolan as a director on 17 June 2020 (2 pages) |
---|---|
19 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
28 February 2020 | Termination of appointment of James Kerr as a director on 28 February 2020 (1 page) |
4 February 2020 | Group of companies' accounts made up to 31 July 2019 (29 pages) |
25 March 2019 | Appointment of Mr Andrew Graham Mulvenna as a secretary on 21 March 2019 (2 pages) |
25 March 2019 | Termination of appointment of as Company Services Limited as a secretary on 21 March 2019 (1 page) |
19 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
18 March 2019 | Group of companies' accounts made up to 31 July 2018 (28 pages) |
10 July 2018 | Appointment of Mr James Kerr as a director on 4 July 2018 (2 pages) |
26 March 2018 | Group of companies' accounts made up to 31 July 2017 (27 pages) |
20 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
1 September 2017 | Termination of appointment of Ronald James Hewitt as a director on 31 August 2017 (1 page) |
1 September 2017 | Termination of appointment of Ronald James Hewitt as a director on 31 August 2017 (1 page) |
23 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
7 February 2017 | Group of companies' accounts made up to 31 July 2016 (27 pages) |
7 February 2017 | Group of companies' accounts made up to 31 July 2016 (27 pages) |
23 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
11 February 2016 | Group of companies' accounts made up to 31 July 2015 (23 pages) |
11 February 2016 | Group of companies' accounts made up to 31 July 2015 (23 pages) |
23 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
27 January 2015 | Group of companies' accounts made up to 31 July 2014 (24 pages) |
27 January 2015 | Group of companies' accounts made up to 31 July 2014 (24 pages) |
13 October 2014 | Termination of appointment of Douglas Magura Shearer as a director on 17 September 2014 (1 page) |
13 October 2014 | Termination of appointment of Douglas Magura Shearer as a director on 17 September 2014 (1 page) |
28 March 2014 | Director's details changed for Douglas Magura Shearer on 28 March 2014 (2 pages) |
28 March 2014 | Register inspection address has been changed (1 page) |
28 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Register inspection address has been changed (1 page) |
28 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Director's details changed for Douglas Magura Shearer on 28 March 2014 (2 pages) |
25 March 2014 | Group of companies' accounts made up to 31 July 2013 (25 pages) |
25 March 2014 | Group of companies' accounts made up to 31 July 2013 (25 pages) |
24 April 2013 | Appointment of Mr Andrew Graham Mulvenna as a director (2 pages) |
24 April 2013 | Appointment of Mr Andrew Graham Mulvenna as a director (2 pages) |
20 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (6 pages) |
20 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (6 pages) |
7 March 2013 | Group of companies' accounts made up to 31 July 2012 (23 pages) |
7 March 2013 | Group of companies' accounts made up to 31 July 2012 (23 pages) |
11 February 2013 | Termination of appointment of Stuart Turnbull as a director (1 page) |
11 February 2013 | Termination of appointment of Stuart Turnbull as a director (1 page) |
31 July 2012 | Appointment of Dr Ronald James Hewitt as a director (2 pages) |
31 July 2012 | Appointment of Dr Ronald James Hewitt as a director (2 pages) |
13 April 2012 | Group of companies' accounts made up to 31 July 2011 (22 pages) |
13 April 2012 | Group of companies' accounts made up to 31 July 2011 (22 pages) |
10 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (6 pages) |
10 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (6 pages) |
27 April 2011 | Group of companies' accounts made up to 31 July 2010 (22 pages) |
27 April 2011 | Group of companies' accounts made up to 31 July 2010 (22 pages) |
14 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (6 pages) |
14 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (6 pages) |
12 May 2010 | Current accounting period extended from 31 March 2010 to 31 July 2010 (3 pages) |
12 May 2010 | Current accounting period extended from 31 March 2010 to 31 July 2010 (3 pages) |
19 April 2010 | Secretary's details changed for As Company Services Limited on 19 March 2010 (2 pages) |
19 April 2010 | Secretary's details changed for As Company Services Limited on 19 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Stuart Gordon Turnbull on 14 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Stuart Gordon Turnbull on 14 March 2010 (2 pages) |
19 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Douglas Magura Shearer on 19 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Douglas Magura Shearer on 19 March 2010 (2 pages) |
19 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
17 September 2009 | Group of companies' accounts made up to 31 March 2009 (23 pages) |
17 September 2009 | Group of companies' accounts made up to 31 March 2009 (23 pages) |
20 July 2009 | Appointment terminated director charles dickson (1 page) |
20 July 2009 | Appointment terminated director charles dickson (1 page) |
29 June 2009 | Appointment terminated director aileen pringle (1 page) |
29 June 2009 | Appointment terminated director aileen pringle (1 page) |
13 May 2009 | Return made up to 19/03/09; full list of members (4 pages) |
13 May 2009 | Return made up to 19/03/09; full list of members (4 pages) |
14 January 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
14 January 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
12 December 2008 | Resolutions
|
12 December 2008 | Resolutions
|
28 July 2008 | Director's change of particulars / thomas farmer / 17/06/2008 (1 page) |
28 July 2008 | Director's change of particulars / thomas farmer / 17/06/2008 (1 page) |
1 April 2008 | Return made up to 19/03/08; full list of members (4 pages) |
1 April 2008 | Return made up to 19/03/08; full list of members (4 pages) |
9 February 2008 | New director appointed (2 pages) |
9 February 2008 | New director appointed (2 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 December 2007 | Secretary resigned (1 page) |
18 December 2007 | New secretary appointed (1 page) |
18 December 2007 | New secretary appointed (1 page) |
18 December 2007 | Secretary resigned (1 page) |
12 April 2007 | Return made up to 19/03/07; full list of members (8 pages) |
12 April 2007 | Return made up to 19/03/07; full list of members (8 pages) |
26 February 2007 | New director appointed (2 pages) |
26 February 2007 | New director appointed (2 pages) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Director resigned (1 page) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 April 2006 | Return made up to 19/03/06; full list of members (8 pages) |
19 April 2006 | Return made up to 19/03/06; full list of members (8 pages) |
7 March 2006 | New director appointed (3 pages) |
7 March 2006 | New director appointed (3 pages) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
31 October 2005 | New director appointed (2 pages) |
31 October 2005 | New director appointed (2 pages) |
5 July 2005 | Director resigned (1 page) |
5 July 2005 | Director resigned (1 page) |
10 May 2005 | Return made up to 19/03/05; full list of members
|
10 May 2005 | Return made up to 19/03/05; full list of members
|
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | Director resigned (1 page) |
25 October 2004 | New director appointed (2 pages) |
25 October 2004 | New director appointed (2 pages) |
26 May 2004 | Return made up to 19/03/04; full list of members (8 pages) |
26 May 2004 | Return made up to 19/03/04; full list of members (8 pages) |
28 April 2004 | New director appointed (1 page) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | New director appointed (1 page) |
28 April 2004 | Director resigned (1 page) |
9 January 2004 | Director resigned (1 page) |
9 January 2004 | Director resigned (1 page) |
31 December 2003 | New director appointed (1 page) |
31 December 2003 | New director appointed (1 page) |
15 December 2003 | New secretary appointed (2 pages) |
15 December 2003 | Secretary resigned (2 pages) |
15 December 2003 | New secretary appointed (2 pages) |
15 December 2003 | Secretary resigned (2 pages) |
20 November 2003 | Company name changed tyres 'n' wheels @ farmer autoca re LIMITED\certificate issued on 20/11/03 (2 pages) |
20 November 2003 | Company name changed tyres 'n' wheels @ farmer autoca re LIMITED\certificate issued on 20/11/03 (2 pages) |
12 November 2003 | Company name changed automan LIMITED\certificate issued on 12/11/03 (2 pages) |
12 November 2003 | Company name changed automan LIMITED\certificate issued on 12/11/03 (2 pages) |
23 October 2003 | Partic of mort/charge * (6 pages) |
23 October 2003 | Partic of mort/charge * (6 pages) |
2 June 2003 | New director appointed (5 pages) |
2 June 2003 | New director appointed (5 pages) |
5 May 2003 | New director appointed (2 pages) |
5 May 2003 | New director appointed (2 pages) |
5 May 2003 | New director appointed (2 pages) |
5 May 2003 | New director appointed (2 pages) |
5 May 2003 | New secretary appointed;new director appointed (2 pages) |
5 May 2003 | New secretary appointed;new director appointed (2 pages) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Secretary resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Secretary resigned (1 page) |
7 April 2003 | Ad 19/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 April 2003 | Ad 19/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 March 2003 | Director's particulars changed (4 pages) |
25 March 2003 | Director's particulars changed (4 pages) |
20 March 2003 | Secretary resigned (1 page) |
20 March 2003 | Secretary resigned (1 page) |
19 March 2003 | Incorporation (17 pages) |
19 March 2003 | Incorporation (17 pages) |