Company NameFarmer Autocare West Limited
Company StatusActive
Company NumberSC249270
CategoryPrivate Limited Company
Incorporation Date12 May 2003(20 years, 11 months ago)
Previous NameWillie McLernon Autocare Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Gregory James Dolan
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2014(11 years, 4 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThain House 226 Queensferry Road
Edinburgh
EH4 2BP
Scotland
Director NameMr Andrew Graham Mulvenna
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2017(14 years, 6 months after company formation)
Appointment Duration6 years, 5 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressThain House 226 Queensferry Road
Edinburgh
EH4 2BP
Scotland
Secretary NameMr Andrew Graham Mulvenna
StatusCurrent
Appointed26 March 2019(15 years, 10 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence Address2 Telford Road
Edinburgh
EH4 2BA
Scotland
Director NameMr Colin Fyffe McNeill
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(19 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressThain House 226 Queensferry Road
Edinburgh
EH4 2BP
Scotland
Director NameGregory James Dolan
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2003(2 weeks, 2 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 15 December 2003)
RoleCompany Director
Correspondence Address272 Milton Road East
Edinburgh
Lothian
EH15 2PQ
Scotland
Director NameMrs Aileen Pringle
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2003(2 weeks, 2 days after company formation)
Appointment Duration2 years, 9 months (resigned 02 March 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Belgrave Crescent
Edinburgh
EH4 3AH
Scotland
Secretary NameStuart Gordon Turnbull
NationalityBritish
StatusResigned
Appointed28 May 2003(2 weeks, 2 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 10 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Christiemiller Avenue
Edinburgh
EH7 6TB
Scotland
Director NameWilliam Gerard Martin McLernon
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(7 months, 3 weeks after company formation)
Appointment Duration17 years, 9 months (resigned 22 October 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Telford Road
Edinburgh
EH4 2BA
Scotland
Director NameMr Brian Addison Kidd
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(2 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 05 February 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Lyne Park
West Linton
Peeblesshire
EH46 7HP
Scotland
Director NameMr Dugald Magura Shearer
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(3 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 28 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Murieston Vale
Livingston
West Lothian
EH54 9EP
Scotland
Director NameMr Charles George Anderson Dickson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(4 years, 8 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
Appointed06 February 2013(9 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 August 2017)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressMaidencraig House 192 Queensferry Road
Edinburgh
EH4 2BN
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed12 May 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed12 May 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameAnderson Strathern Ws (Corporation)
StatusResigned
Appointed10 December 2003(7 months 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, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 26 March 2019)
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland

Contact

Websitefarmerautocare.com

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

55k at £1Farmer Autocare LTD
55.00%
Ordinary
45k at £1William Gerard Martin Mclernon
45.00%
Ordinary

Financials

Year2014
Net Worth£330,053
Cash£317,785
Current Liabilities£320,971

Accounts

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

Returns

Latest Return29 April 2023 (1 year ago)
Next Return Due13 May 2024 (1 week, 6 days from now)

Filing History

29 April 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
4 February 2020Accounts for a small company made up to 31 July 2019 (8 pages)
30 April 2019Secretary's details changed for Mr Andrew Graham Mclernon on 30 April 2019 (1 page)
30 April 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
26 March 2019Appointment of Mr Andrew Graham Mclernon as a secretary on 26 March 2019 (2 pages)
26 March 2019Termination of appointment of as Company Services Limited as a secretary on 26 March 2019 (1 page)
18 March 2019Accounts for a small company made up to 31 July 2018 (9 pages)
1 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
26 March 2018Accounts for a small company made up to 31 July 2017 (10 pages)
14 November 2017Appointment of Mr Andrew Graham Mulvenna as a director on 13 November 2017 (2 pages)
14 November 2017Appointment of Mr Andrew Graham Mulvenna as a director on 13 November 2017 (2 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)
3 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
7 February 2017Full accounts made up to 31 July 2016 (10 pages)
7 February 2017Full accounts made up to 31 July 2016 (10 pages)
5 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100,000
(5 pages)
5 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100,000
(5 pages)
11 February 2016Accounts for a small company made up to 31 July 2015 (6 pages)
11 February 2016Accounts for a small company made up to 31 July 2015 (6 pages)
13 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100,000
(5 pages)
13 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100,000
(5 pages)
27 January 2015Accounts for a small company made up to 31 July 2014 (6 pages)
27 January 2015Accounts for a small company made up to 31 July 2014 (6 pages)
3 November 2014Director's details changed for William Gerard Martin Mclernon on 3 November 2014 (2 pages)
3 November 2014Director's details changed for William Gerard Martin Mclernon on 3 November 2014 (2 pages)
3 November 2014Director's details changed for William Gerard Martin Mclernon on 3 November 2014 (2 pages)
17 September 2014Termination of appointment of Dugald Magura Shearer as a director on 28 August 2014 (1 page)
17 September 2014Appointment of Mr Gregory James Dolan as a director on 16 September 2014 (2 pages)
17 September 2014Appointment of Mr Gregory James Dolan as a director on 16 September 2014 (2 pages)
17 September 2014Termination of appointment of Dugald Magura Shearer as a director on 28 August 2014 (1 page)
9 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100,000
(6 pages)
9 May 2014Director's details changed for Mr Dugald Magura Shearer on 31 July 2013 (2 pages)
9 May 2014Director's details changed for Mr Dugald Magura Shearer on 31 July 2013 (2 pages)
9 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100,000
(6 pages)
25 March 2014Accounts for a small company made up to 31 July 2013 (6 pages)
25 March 2014Accounts for a small company made up to 31 July 2013 (6 pages)
10 September 2013Director's details changed for William Gerard Martin Mclernon on 9 September 2013 (2 pages)
10 September 2013Director's details changed for William Gerard Martin Mclernon on 9 September 2013 (2 pages)
10 September 2013Director's details changed for William Gerard Martin Mclernon on 9 September 2013 (2 pages)
21 May 2013Director's details changed for Douglas Magura Shearer on 21 May 2013 (2 pages)
21 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (6 pages)
21 May 2013Director's details changed for Douglas Magura Shearer on 21 May 2013 (2 pages)
21 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (6 pages)
7 March 2013Accounts for a small company made up to 31 July 2012 (6 pages)
7 March 2013Accounts for a small company made up to 31 July 2012 (6 pages)
12 February 2013Appointment of Dr Ronald James Hewitt as a director (2 pages)
12 February 2013Appointment of Dr Ronald James Hewitt as a director (2 pages)
8 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
13 April 2012Accounts for a small company made up to 31 July 2011 (7 pages)
13 April 2012Accounts for a small company made up to 31 July 2011 (7 pages)
10 June 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
27 April 2011Accounts for a small company made up to 31 July 2010 (6 pages)
27 April 2011Accounts for a small company made up to 31 July 2010 (6 pages)
28 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
28 May 2010Secretary's details changed for As Company Services Limited on 24 April 2010 (2 pages)
28 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for William Gerard Martin Mclernon on 24 April 2010 (2 pages)
28 May 2010Director's details changed for William Gerard Martin Mclernon on 24 April 2010 (2 pages)
28 May 2010Secretary's details changed for As Company Services Limited on 24 April 2010 (2 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)
14 September 2009Accounts for a small company made up to 31 March 2009 (7 pages)
14 September 2009Accounts for a small company made up to 31 March 2009 (7 pages)
20 July 2009Appointment terminated director charles dickson (1 page)
20 July 2009Appointment terminated director charles dickson (1 page)
13 May 2009Return made up to 29/04/09; full list of members (4 pages)
13 May 2009Return made up to 29/04/09; full list of members (4 pages)
14 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
14 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
31 July 2008Return made up to 29/04/08; full list of members (7 pages)
31 July 2008Return made up to 29/04/08; full list of members (7 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 (4 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 January 2008New secretary appointed (1 page)
3 January 2008Secretary resigned (1 page)
3 January 2008Secretary resigned (1 page)
3 January 2008New secretary appointed (1 page)
27 June 2007Return made up to 29/04/07; full list of members (7 pages)
27 June 2007Return made up to 29/04/07; full list of members (7 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 (4 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
26 June 2006Return made up to 29/04/06; full list of members (7 pages)
26 June 2006Return made up to 29/04/06; full list of members (7 pages)
7 March 2006Director resigned (1 page)
7 March 2006Director resigned (1 page)
7 March 2006New director appointed (3 pages)
7 March 2006New director appointed (3 pages)
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)
18 May 2005Return made up to 29/04/05; full list of members (7 pages)
18 May 2005Return made up to 29/04/05; full list of members (7 pages)
30 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
30 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
15 June 2004Return made up to 12/05/04; full list of members (7 pages)
15 June 2004Return made up to 12/05/04; full list of members (7 pages)
14 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
14 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
8 January 2004Ad 01/01/04--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
8 January 2004New director appointed (2 pages)
8 January 2004New director appointed (2 pages)
8 January 2004Ad 01/01/04--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
29 December 2003Director resigned (2 pages)
29 December 2003Director resigned (2 pages)
18 December 2003Secretary resigned (2 pages)
18 December 2003Secretary resigned (2 pages)
15 December 2003New secretary appointed (2 pages)
15 December 2003New secretary appointed (2 pages)
16 September 2003Company name changed willie mclernon LIMITED\certificate issued on 16/09/03 (2 pages)
16 September 2003Company name changed willie mclernon LIMITED\certificate issued on 16/09/03 (2 pages)
9 September 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
9 September 2003Nc inc already adjusted 04/09/03 (1 page)
9 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
9 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
9 September 2003Nc inc already adjusted 04/09/03 (1 page)
9 September 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
26 August 2003Company name changed centremagic LIMITED\certificate issued on 26/08/03 (2 pages)
26 August 2003Company name changed centremagic LIMITED\certificate issued on 26/08/03 (2 pages)
2 June 2003Director's particulars changed (4 pages)
2 June 2003Director's particulars changed (4 pages)
29 May 2003New secretary appointed (1 page)
29 May 2003Registered office changed on 29/05/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
29 May 2003Secretary resigned (1 page)
29 May 2003Registered office changed on 29/05/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
29 May 2003New director appointed (1 page)
29 May 2003New secretary appointed (1 page)
29 May 2003Secretary resigned (1 page)
29 May 2003New director appointed (1 page)
29 May 2003Director resigned (1 page)
29 May 2003New director appointed (1 page)
29 May 2003Director resigned (1 page)
29 May 2003New director appointed (1 page)
12 May 2003Incorporation (17 pages)
12 May 2003Incorporation (17 pages)