192 Queensferry Road
Edinburgh
EH4 2BN
Scotland
Director Name | Sir Tom Farmer Cbe, Kcsg |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2008(5 years, 2 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Maidencraig House 192 Queensferry Road Edinburgh Midlothian EH4 2BN Scotland |
Director Name | Mr Roderick McKenzie Petrie |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 27 January 2012(8 years, 9 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Maidencraig House 192 Queensferry Road Edinburgh EH4 2BN Scotland |
Director Name | Mrs Aileen Pringle |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Belgrave Crescent Edinburgh EH4 3AH Scotland |
Director Name | Mr Benjamin Thomas Watt |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(5 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 27 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 South Gray Street Edinburgh Midlothian EH9 1TE Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | farmerautocare.com |
---|
Registered Address | Maidencraig House 192 Queensferry Road Edinburgh EH4 2BN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
Address Matches | Over 10 other UK companies use this postal address |
1.5m at £1 | Halecrest Investments (No 2) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£410,587 |
Cash | £71,914 |
Current Liabilities | £4,079,385 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 9 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 23 April 2025 (12 months from now) |
22 March 2022 | Delivered on: 23 March 2022 Persons entitled: Halecrest Investments (N0.2) Limited Classification: A registered charge Particulars: All and whole the subjects known as and forming 44 barnton avenue edinburgh, EH4 6JL being the subjects registered in the land register of scotland under title number MID123376. Outstanding |
---|
11 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
---|---|
1 March 2017 | Accounts for a small company made up to 31 July 2016 (6 pages) |
19 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
24 February 2016 | Accounts for a small company made up to 31 July 2015 (6 pages) |
14 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
25 February 2015 | Accounts for a small company made up to 31 July 2014 (7 pages) |
23 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
4 March 2014 | Accounts for a small company made up to 31 July 2013 (7 pages) |
19 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Accounts for a small company made up to 31 July 2012 (7 pages) |
17 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Accounts for a small company made up to 31 July 2011 (7 pages) |
27 January 2012 | Appointment of Mr Roderick Mckenzie Petrie as a director (2 pages) |
27 January 2012 | Termination of appointment of Benjamin Watt as a director (1 page) |
17 November 2011 | Sect 519 (1 page) |
19 October 2011 | Auditor's resignation (2 pages) |
21 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Director's details changed for Sir Tom Farmer on 20 April 2011 (2 pages) |
1 April 2011 | Full accounts made up to 31 July 2010 (15 pages) |
29 April 2010 | Full accounts made up to 31 July 2009 (15 pages) |
15 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Secretary's details changed for Mary Anne Mcadam on 9 April 2010 (1 page) |
15 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Secretary's details changed for Mary Anne Mcadam on 9 April 2010 (1 page) |
5 March 2010 | Statement of capital following an allotment of shares on 22 October 2008
|
5 March 2010 | Form 123-22/10/2008 (2 pages) |
5 March 2010 | Resolutions
|
17 April 2009 | Return made up to 09/04/09; full list of members (3 pages) |
28 March 2009 | Accounting reference date extended from 30/04/2009 to 31/07/2009 (1 page) |
8 January 2009 | Director appointed benjamin thomas watt (2 pages) |
12 December 2008 | Resolutions
|
15 October 2008 | Appointment terminated director aileen pringle (1 page) |
29 August 2008 | Director appointed sir tom farmer (2 pages) |
1 August 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
29 April 2008 | Return made up to 09/04/08; full list of members (6 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
23 April 2007 | Return made up to 09/04/07; full list of members (6 pages) |
28 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
19 April 2006 | Return made up to 09/04/06; full list of members (6 pages) |
16 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
12 April 2005 | Return made up to 09/04/05; full list of members (6 pages) |
30 January 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
22 April 2004 | Return made up to 09/04/04; full list of members
|
14 April 2003 | Director's particulars changed (4 pages) |
12 April 2003 | Ad 09/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 April 2003 | Secretary resigned (1 page) |
9 April 2003 | Incorporation (17 pages) |