Company NameFarmer Autocare Limited
Company StatusActive
Company NumberSC246050
CategoryPrivate Limited Company
Incorporation Date19 March 2003(21 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameSir Thomas Farmer
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2003(8 months, 3 weeks after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMaidencraig House 192 Queensferry Road
Edinburgh
Midlothian
EH4 6JL
Scotland
Director NameMr Andrew Graham Mulvenna
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2013(10 years, 1 month after company formation)
Appointment Duration11 years
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressThain House 226 Queensferry Road
Edinburgh
EH4 2BP
Scotland
Secretary NameMr Andrew Graham Mulvenna
StatusCurrent
Appointed21 March 2019(16 years after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence AddressThain House 226 Queensferry Road
Edinburgh
EH4 2BP
Scotland
Director NameMr Gregory James Dolan
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2020(17 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThain House 226 Queensferry Road
Edinburgh
EH4 2BP
Scotland
Director NameMr Colin Fyffe McNeill
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(19 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressThain House 226 Queensferry Road
Edinburgh
EH4 2BP
Scotland
Director NameMrs Aileen Pringle
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Belgrave Crescent
Edinburgh
EH4 3AH
Scotland
Secretary NameMary Anne McAdam
NationalityBritish
StatusResigned
Appointed19 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressTarramarr
Ferry Road
South Alloa
Stirlingshire
FK7 7LF
Scotland
Director NameGregory James Dolan
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2003(1 month after company formation)
Appointment Duration8 months, 1 week (resigned 31 December 2003)
RoleManaging Director
Correspondence Address272 Milton Road East
Edinburgh
Lothian
EH15 2PQ
Scotland
Director NameStuart Gordon Turnbull
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2003(1 month after company formation)
Appointment Duration9 years, 9 months (resigned 06 February 2013)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Christiemiller Avenue
Edinburgh
EH7 6TB
Scotland
Director NameCharles McGinley
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2003(1 month after company formation)
Appointment Duration1 year (resigned 26 April 2004)
RolePurchase Director
Correspondence Address14 Silverknowes Place
Edinburgh
EH4 5LS
Scotland
Secretary NameStuart Gordon Turnbull
NationalityBritish
StatusResigned
Appointed23 April 2003(1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 10 December 2003)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Christiemiller Avenue
Edinburgh
EH7 6TB
Scotland
Director NameMrs Aileen Pringle
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2003(2 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Belgrave Crescent
Edinburgh
EH4 3AH
Scotland
Director NameMr Dugald Magura Shearer
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2004(1 year, 1 month after company formation)
Appointment Duration8 months (resigned 22 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Murieston Vale
Murieston South
Livingston
West Lothian
EH54 9EP
Scotland
Director NameDavid Goodyear
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2004(1 year, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 27 June 2005)
RoleManaging Director
Correspondence Address1 Carmaben Brae
Dolphinton
EH46 7HF
Scotland
Director NameRobert Paterson Lang Currie
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2005(2 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 February 2006)
RoleManaging Director
Correspondence Address2 Kessington Drive
Bearsden
Glasgow
Lanarkshire
G61 2HG
Scotland
Director NameMr Brian Addison Kidd
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(2 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 05 February 2007)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address3 Lyne Park
West Linton
Peeblesshire
EH46 7HP
Scotland
Director NameDouglas Magura Shearer
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(3 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 17 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Telford Road
Edinburgh
EH4 2BA
Scotland
Director NameMr Charles George Anderson Dickson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(4 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 July 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5/10 Meggetland Square
Waterside Green
Edinburgh
EH14 1XP
Scotland
Director NameDr Ronald James Hewitt
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(9 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 August 2017)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressMaidencraig House /192
Queensferry Road
Edinburgh
Lothian
EH4 2BN
Scotland
Director NameMr James Kerr
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2018(15 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 February 2020)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address2 Telford Road
Edinburgh
EH4 2BA
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameAnderson Strathern Ws (Corporation)
StatusResigned
Appointed10 December 2003(8 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 26 November 2007)
Correspondence Address48 Castle Street
Edinburgh
Midlothian
EH2 3LX
Scotland
Secretary NameAs Company Services Limited (Corporation)
StatusResigned
Appointed26 November 2007(4 years, 8 months after company formation)
Appointment Duration11 years, 3 months (resigned 21 March 2019)
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland

Contact

Websitewww.farmerautocare.co.uk

Location

Registered AddressThain House
226 Queensferry Road
Edinburgh
EH4 2BP
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Sir Tom Farmer
100.00%
Ordinary

Financials

Year2014
Turnover£12,299,339
Gross Profit£6,569,294
Net Worth£1,886,978
Cash£2,479,620
Current Liabilities£1,924,892

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryGroup
Accounts Year End31 July

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Charges

20 October 2003Delivered 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

Filing History

17 June 2020Appointment of Mr Gregory James Dolan as a director on 17 June 2020 (2 pages)
19 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
28 February 2020Termination of appointment of James Kerr as a director on 28 February 2020 (1 page)
4 February 2020Group of companies' accounts made up to 31 July 2019 (29 pages)
25 March 2019Appointment of Mr Andrew Graham Mulvenna as a secretary on 21 March 2019 (2 pages)
25 March 2019Termination of appointment of as Company Services Limited as a secretary on 21 March 2019 (1 page)
19 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
18 March 2019Group of companies' accounts made up to 31 July 2018 (28 pages)
10 July 2018Appointment of Mr James Kerr as a director on 4 July 2018 (2 pages)
26 March 2018Group of companies' accounts made up to 31 July 2017 (27 pages)
20 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
1 September 2017Termination of appointment of Ronald James Hewitt as a director on 31 August 2017 (1 page)
1 September 2017Termination of appointment of Ronald James Hewitt as a director on 31 August 2017 (1 page)
23 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
7 February 2017Group of companies' accounts made up to 31 July 2016 (27 pages)
7 February 2017Group of companies' accounts made up to 31 July 2016 (27 pages)
23 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(6 pages)
23 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(6 pages)
11 February 2016Group of companies' accounts made up to 31 July 2015 (23 pages)
11 February 2016Group of companies' accounts made up to 31 July 2015 (23 pages)
23 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(6 pages)
23 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(6 pages)
27 January 2015Group of companies' accounts made up to 31 July 2014 (24 pages)
27 January 2015Group of companies' accounts made up to 31 July 2014 (24 pages)
13 October 2014Termination of appointment of Douglas Magura Shearer as a director on 17 September 2014 (1 page)
13 October 2014Termination of appointment of Douglas Magura Shearer as a director on 17 September 2014 (1 page)
28 March 2014Director's details changed for Douglas Magura Shearer on 28 March 2014 (2 pages)
28 March 2014Register inspection address has been changed (1 page)
28 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(6 pages)
28 March 2014Register inspection address has been changed (1 page)
28 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
(6 pages)
28 March 2014Director's details changed for Douglas Magura Shearer on 28 March 2014 (2 pages)
25 March 2014Group of companies' accounts made up to 31 July 2013 (25 pages)
25 March 2014Group of companies' accounts made up to 31 July 2013 (25 pages)
24 April 2013Appointment of Mr Andrew Graham Mulvenna as a director (2 pages)
24 April 2013Appointment of Mr Andrew Graham Mulvenna as a director (2 pages)
20 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (6 pages)
20 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (6 pages)
7 March 2013Group of companies' accounts made up to 31 July 2012 (23 pages)
7 March 2013Group of companies' accounts made up to 31 July 2012 (23 pages)
11 February 2013Termination of appointment of Stuart Turnbull as a director (1 page)
11 February 2013Termination of appointment of Stuart Turnbull as a director (1 page)
31 July 2012Appointment of Dr Ronald James Hewitt as a director (2 pages)
31 July 2012Appointment of Dr Ronald James Hewitt as a director (2 pages)
13 April 2012Group of companies' accounts made up to 31 July 2011 (22 pages)
13 April 2012Group of companies' accounts made up to 31 July 2011 (22 pages)
10 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (6 pages)
10 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (6 pages)
27 April 2011Group of companies' accounts made up to 31 July 2010 (22 pages)
27 April 2011Group of companies' accounts made up to 31 July 2010 (22 pages)
14 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (6 pages)
14 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (6 pages)
12 May 2010Current accounting period extended from 31 March 2010 to 31 July 2010 (3 pages)
12 May 2010Current accounting period extended from 31 March 2010 to 31 July 2010 (3 pages)
19 April 2010Secretary's details changed for As Company Services Limited on 19 March 2010 (2 pages)
19 April 2010Secretary's details changed for As Company Services Limited on 19 March 2010 (2 pages)
19 April 2010Director's details changed for Stuart Gordon Turnbull on 14 March 2010 (2 pages)
19 April 2010Director's details changed for Stuart Gordon Turnbull on 14 March 2010 (2 pages)
19 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Douglas Magura Shearer on 19 March 2010 (2 pages)
19 April 2010Director's details changed for Douglas Magura Shearer on 19 March 2010 (2 pages)
19 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
17 September 2009Group of companies' accounts made up to 31 March 2009 (23 pages)
17 September 2009Group of companies' accounts made up to 31 March 2009 (23 pages)
20 July 2009Appointment terminated director charles dickson (1 page)
20 July 2009Appointment terminated director charles dickson (1 page)
29 June 2009Appointment terminated director aileen pringle (1 page)
29 June 2009Appointment terminated director aileen pringle (1 page)
13 May 2009Return made up to 19/03/09; full list of members (4 pages)
13 May 2009Return made up to 19/03/09; full list of members (4 pages)
14 January 2009Accounts for a small company made up to 31 March 2008 (8 pages)
14 January 2009Accounts for a small company made up to 31 March 2008 (8 pages)
12 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
12 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
28 July 2008Director's change of particulars / thomas farmer / 17/06/2008 (1 page)
28 July 2008Director's change of particulars / thomas farmer / 17/06/2008 (1 page)
1 April 2008Return made up to 19/03/08; full list of members (4 pages)
1 April 2008Return made up to 19/03/08; full list of members (4 pages)
9 February 2008New director appointed (2 pages)
9 February 2008New director appointed (2 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 December 2007Secretary resigned (1 page)
18 December 2007New secretary appointed (1 page)
18 December 2007New secretary appointed (1 page)
18 December 2007Secretary resigned (1 page)
12 April 2007Return made up to 19/03/07; full list of members (8 pages)
12 April 2007Return made up to 19/03/07; full list of members (8 pages)
26 February 2007New director appointed (2 pages)
26 February 2007New director appointed (2 pages)
22 February 2007Director resigned (1 page)
22 February 2007Director resigned (1 page)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 April 2006Return made up to 19/03/06; full list of members (8 pages)
19 April 2006Return made up to 19/03/06; full list of members (8 pages)
7 March 2006New director appointed (3 pages)
7 March 2006New director appointed (3 pages)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 October 2005New director appointed (2 pages)
31 October 2005New director appointed (2 pages)
5 July 2005Director resigned (1 page)
5 July 2005Director resigned (1 page)
10 May 2005Return made up to 19/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 May 2005Return made up to 19/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
25 October 2004New director appointed (2 pages)
25 October 2004New director appointed (2 pages)
26 May 2004Return made up to 19/03/04; full list of members (8 pages)
26 May 2004Return made up to 19/03/04; full list of members (8 pages)
28 April 2004New director appointed (1 page)
28 April 2004Director resigned (1 page)
28 April 2004New director appointed (1 page)
28 April 2004Director resigned (1 page)
9 January 2004Director resigned (1 page)
9 January 2004Director resigned (1 page)
31 December 2003New director appointed (1 page)
31 December 2003New director appointed (1 page)
15 December 2003New secretary appointed (2 pages)
15 December 2003Secretary resigned (2 pages)
15 December 2003New secretary appointed (2 pages)
15 December 2003Secretary resigned (2 pages)
20 November 2003Company name changed tyres 'n' wheels @ farmer autoca re LIMITED\certificate issued on 20/11/03 (2 pages)
20 November 2003Company name changed tyres 'n' wheels @ farmer autoca re LIMITED\certificate issued on 20/11/03 (2 pages)
12 November 2003Company name changed automan LIMITED\certificate issued on 12/11/03 (2 pages)
12 November 2003Company name changed automan LIMITED\certificate issued on 12/11/03 (2 pages)
23 October 2003Partic of mort/charge * (6 pages)
23 October 2003Partic of mort/charge * (6 pages)
2 June 2003New director appointed (5 pages)
2 June 2003New director appointed (5 pages)
5 May 2003New director appointed (2 pages)
5 May 2003New director appointed (2 pages)
5 May 2003New director appointed (2 pages)
5 May 2003New director appointed (2 pages)
5 May 2003New secretary appointed;new director appointed (2 pages)
5 May 2003New secretary appointed;new director appointed (2 pages)
29 April 2003Director resigned (1 page)
29 April 2003Secretary resigned (1 page)
29 April 2003Director resigned (1 page)
29 April 2003Secretary resigned (1 page)
7 April 2003Ad 19/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 April 2003Ad 19/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 March 2003Director's particulars changed (4 pages)
25 March 2003Director's particulars changed (4 pages)
20 March 2003Secretary resigned (1 page)
20 March 2003Secretary resigned (1 page)
19 March 2003Incorporation (17 pages)
19 March 2003Incorporation (17 pages)