Edinburgh
EH4 2BP
Scotland
Director Name | Mr Andrew Graham Mulvenna |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2017(14 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months |
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 | 26 March 2019(15 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | 2 Telford Road Edinburgh EH4 2BA 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, 1 month 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 | Gregory James Dolan |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(2 weeks, 2 days after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 15 December 2003) |
Role | Company Director |
Correspondence Address | 272 Milton Road East Edinburgh Lothian EH15 2PQ Scotland |
Director Name | Mrs Aileen Pringle |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 March 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Belgrave Crescent Edinburgh EH4 3AH Scotland |
Secretary Name | Stuart Gordon Turnbull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(2 weeks, 2 days after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 10 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Christiemiller Avenue Edinburgh EH7 6TB Scotland |
Director Name | William Gerard Martin McLernon |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(7 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 9 months (resigned 22 October 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Telford Road Edinburgh EH4 2BA 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, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 February 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Lyne Park West Linton Peeblesshire EH46 7HP Scotland |
Director Name | Mr Dugald Magura Shearer |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Murieston Vale Livingston West Lothian EH54 9EP 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, 8 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 | 06 February 2013(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 August 2017) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Maidencraig House 192 Queensferry Road Edinburgh EH4 2BN Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 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(7 months 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, 6 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 26 March 2019) |
Correspondence Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland |
Website | farmerautocare.com |
---|
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 |
55k at £1 | Farmer Autocare LTD 55.00% Ordinary |
---|---|
45k at £1 | William Gerard Martin Mclernon 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £330,053 |
Cash | £317,785 |
Current Liabilities | £320,971 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 29 April 2023 (1 year ago) |
---|---|
Next Return Due | 13 May 2024 (1 week, 6 days from now) |
29 April 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
---|---|
4 February 2020 | Accounts for a small company made up to 31 July 2019 (8 pages) |
30 April 2019 | Secretary's details changed for Mr Andrew Graham Mclernon on 30 April 2019 (1 page) |
30 April 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
26 March 2019 | Appointment of Mr Andrew Graham Mclernon as a secretary on 26 March 2019 (2 pages) |
26 March 2019 | Termination of appointment of as Company Services Limited as a secretary on 26 March 2019 (1 page) |
18 March 2019 | Accounts for a small company made up to 31 July 2018 (9 pages) |
1 May 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
26 March 2018 | Accounts for a small company made up to 31 July 2017 (10 pages) |
14 November 2017 | Appointment of Mr Andrew Graham Mulvenna as a director on 13 November 2017 (2 pages) |
14 November 2017 | Appointment of Mr Andrew Graham Mulvenna as a director on 13 November 2017 (2 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) |
3 May 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
3 May 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
7 February 2017 | Full accounts made up to 31 July 2016 (10 pages) |
7 February 2017 | Full accounts made up to 31 July 2016 (10 pages) |
5 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
11 February 2016 | Accounts for a small company made up to 31 July 2015 (6 pages) |
11 February 2016 | Accounts for a small company made up to 31 July 2015 (6 pages) |
13 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
27 January 2015 | Accounts for a small company made up to 31 July 2014 (6 pages) |
27 January 2015 | Accounts for a small company made up to 31 July 2014 (6 pages) |
3 November 2014 | Director's details changed for William Gerard Martin Mclernon on 3 November 2014 (2 pages) |
3 November 2014 | Director's details changed for William Gerard Martin Mclernon on 3 November 2014 (2 pages) |
3 November 2014 | Director's details changed for William Gerard Martin Mclernon on 3 November 2014 (2 pages) |
17 September 2014 | Termination of appointment of Dugald Magura Shearer as a director on 28 August 2014 (1 page) |
17 September 2014 | Appointment of Mr Gregory James Dolan as a director on 16 September 2014 (2 pages) |
17 September 2014 | Appointment of Mr Gregory James Dolan as a director on 16 September 2014 (2 pages) |
17 September 2014 | Termination of appointment of Dugald Magura Shearer as a director on 28 August 2014 (1 page) |
9 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Director's details changed for Mr Dugald Magura Shearer on 31 July 2013 (2 pages) |
9 May 2014 | Director's details changed for Mr Dugald Magura Shearer on 31 July 2013 (2 pages) |
9 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
25 March 2014 | Accounts for a small company made up to 31 July 2013 (6 pages) |
25 March 2014 | Accounts for a small company made up to 31 July 2013 (6 pages) |
10 September 2013 | Director's details changed for William Gerard Martin Mclernon on 9 September 2013 (2 pages) |
10 September 2013 | Director's details changed for William Gerard Martin Mclernon on 9 September 2013 (2 pages) |
10 September 2013 | Director's details changed for William Gerard Martin Mclernon on 9 September 2013 (2 pages) |
21 May 2013 | Director's details changed for Douglas Magura Shearer on 21 May 2013 (2 pages) |
21 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (6 pages) |
21 May 2013 | Director's details changed for Douglas Magura Shearer on 21 May 2013 (2 pages) |
21 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (6 pages) |
7 March 2013 | Accounts for a small company made up to 31 July 2012 (6 pages) |
7 March 2013 | Accounts for a small company made up to 31 July 2012 (6 pages) |
12 February 2013 | Appointment of Dr Ronald James Hewitt as a director (2 pages) |
12 February 2013 | Appointment of Dr Ronald James Hewitt as a director (2 pages) |
8 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Accounts for a small company made up to 31 July 2011 (7 pages) |
13 April 2012 | Accounts for a small company made up to 31 July 2011 (7 pages) |
10 June 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Accounts for a small company made up to 31 July 2010 (6 pages) |
27 April 2011 | Accounts for a small company made up to 31 July 2010 (6 pages) |
28 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Secretary's details changed for As Company Services Limited on 24 April 2010 (2 pages) |
28 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for William Gerard Martin Mclernon on 24 April 2010 (2 pages) |
28 May 2010 | Director's details changed for William Gerard Martin Mclernon on 24 April 2010 (2 pages) |
28 May 2010 | Secretary's details changed for As Company Services Limited on 24 April 2010 (2 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) |
14 September 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
14 September 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
20 July 2009 | Appointment terminated director charles dickson (1 page) |
20 July 2009 | Appointment terminated director charles dickson (1 page) |
13 May 2009 | Return made up to 29/04/09; full list of members (4 pages) |
13 May 2009 | Return made up to 29/04/09; full list of members (4 pages) |
14 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
14 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
31 July 2008 | Return made up to 29/04/08; full list of members (7 pages) |
31 July 2008 | Return made up to 29/04/08; full list of members (7 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 (4 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 January 2008 | New secretary appointed (1 page) |
3 January 2008 | Secretary resigned (1 page) |
3 January 2008 | Secretary resigned (1 page) |
3 January 2008 | New secretary appointed (1 page) |
27 June 2007 | Return made up to 29/04/07; full list of members (7 pages) |
27 June 2007 | Return made up to 29/04/07; full list of members (7 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 (4 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
26 June 2006 | Return made up to 29/04/06; full list of members (7 pages) |
26 June 2006 | Return made up to 29/04/06; full list of members (7 pages) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | New director appointed (3 pages) |
7 March 2006 | New director appointed (3 pages) |
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) |
18 May 2005 | Return made up to 29/04/05; full list of members (7 pages) |
18 May 2005 | Return made up to 29/04/05; full list of members (7 pages) |
30 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
30 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
15 June 2004 | Return made up to 12/05/04; full list of members (7 pages) |
15 June 2004 | Return made up to 12/05/04; full list of members (7 pages) |
14 January 2004 | Resolutions
|
14 January 2004 | Resolutions
|
8 January 2004 | Ad 01/01/04--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
8 January 2004 | New director appointed (2 pages) |
8 January 2004 | New director appointed (2 pages) |
8 January 2004 | Ad 01/01/04--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
29 December 2003 | Director resigned (2 pages) |
29 December 2003 | Director resigned (2 pages) |
18 December 2003 | Secretary resigned (2 pages) |
18 December 2003 | Secretary resigned (2 pages) |
15 December 2003 | New secretary appointed (2 pages) |
15 December 2003 | New secretary appointed (2 pages) |
16 September 2003 | Company name changed willie mclernon LIMITED\certificate issued on 16/09/03 (2 pages) |
16 September 2003 | Company name changed willie mclernon LIMITED\certificate issued on 16/09/03 (2 pages) |
9 September 2003 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
9 September 2003 | Nc inc already adjusted 04/09/03 (1 page) |
9 September 2003 | Resolutions
|
9 September 2003 | Resolutions
|
9 September 2003 | Nc inc already adjusted 04/09/03 (1 page) |
9 September 2003 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
26 August 2003 | Company name changed centremagic LIMITED\certificate issued on 26/08/03 (2 pages) |
26 August 2003 | Company name changed centremagic LIMITED\certificate issued on 26/08/03 (2 pages) |
2 June 2003 | Director's particulars changed (4 pages) |
2 June 2003 | Director's particulars changed (4 pages) |
29 May 2003 | New secretary appointed (1 page) |
29 May 2003 | Registered office changed on 29/05/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
29 May 2003 | Secretary resigned (1 page) |
29 May 2003 | Registered office changed on 29/05/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
29 May 2003 | New director appointed (1 page) |
29 May 2003 | New secretary appointed (1 page) |
29 May 2003 | Secretary resigned (1 page) |
29 May 2003 | New director appointed (1 page) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | New director appointed (1 page) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | New director appointed (1 page) |
12 May 2003 | Incorporation (17 pages) |
12 May 2003 | Incorporation (17 pages) |