FARMER AUTOCARE LIMITED
Overview
| Company Name | FARMER AUTOCARE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC246050 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FARMER AUTOCARE LIMITED?
- Retail trade of motor vehicle parts and accessories (45320) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is FARMER AUTOCARE LIMITED located?
| Registered Office Address | Thain House 226 Queensferry Road EH4 2BP Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FARMER AUTOCARE LIMITED?
| Company Name | From | Until |
|---|---|---|
| TYRES 'N' WHEELS @ FARMER AUTOCARE LIMITED | Nov 12, 2003 | Nov 12, 2003 |
| AUTOMAN LIMITED | Mar 19, 2003 | Mar 19, 2003 |
What are the latest accounts for FARMER AUTOCARE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2026 |
| Next Accounts Due On | Apr 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2025 |
What is the status of the latest confirmation statement for FARMER AUTOCARE LIMITED?
| Last Confirmation Statement Made Up To | Mar 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 19, 2025 |
| Overdue | No |
What are the latest filings for FARMER AUTOCARE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Group of companies' accounts made up to Jul 31, 2025 | 29 pages | AA | ||
Appointment of Mr David Angus Glen as a director on Jul 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Thomas Farmer as a director on May 09, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Mar 19, 2025 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Jul 31, 2024 | 29 pages | AA | ||
Confirmation statement made on Mar 19, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Andrew Graham Mulvenna on Dec 22, 2023 | 2 pages | CH01 | ||
Group of companies' accounts made up to Jul 31, 2023 | 30 pages | AA | ||
Confirmation statement made on Mar 19, 2023 with updates | 4 pages | CS01 | ||
Registered office address changed from 2 Telford Road Edinburgh EH4 2BA to Thain House 226 Queensferry Road Edinburgh EH4 2BP on Mar 10, 2023 | 1 pages | AD01 | ||
Group of companies' accounts made up to Jul 31, 2022 | 31 pages | AA | ||
Sub-division of shares on Nov 16, 2022 | 4 pages | SH02 | ||
Appointment of Mr Colin Fyffe Mcneill as a director on Jul 01, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Mar 19, 2022 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Jul 31, 2021 | 32 pages | AA | ||
Confirmation statement made on Mar 19, 2021 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Jul 31, 2020 | 32 pages | AA | ||
Appointment of Mr Gregory James Dolan as a director on Jun 17, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Mar 19, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of James Kerr as a director on Feb 28, 2020 | 1 pages | TM01 | ||
Group of companies' accounts made up to Jul 31, 2019 | 29 pages | AA | ||
Appointment of Mr Andrew Graham Mulvenna as a secretary on Mar 21, 2019 | 2 pages | AP03 | ||
Termination of appointment of as Company Services Limited as a secretary on Mar 21, 2019 | 1 pages | TM02 | ||
Confirmation statement made on Mar 19, 2019 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Jul 31, 2018 | 28 pages | AA | ||
Who are the officers of FARMER AUTOCARE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MULVENNA, Andrew Graham | Secretary | 226 Queensferry Road EH4 2BP Edinburgh Thain House Scotland | 256749230001 | |||||||||||
| DOLAN, Gregory James | Director | 226 Queensferry Road EH4 2BP Edinburgh Thain House Scotland | Scotland | British | 270886010001 | |||||||||
| GLEN, David Angus | Director | 226 Queensferry Road EH4 2BP Edinburgh Thain House Scotland | Scotland | British | 337503310001 | |||||||||
| MCNEILL, Colin Fyffe | Director | 226 Queensferry Road EH4 2BP Edinburgh Thain House Scotland | Scotland | British | 88529340001 | |||||||||
| MULVENNA, Andrew Graham | Director | 226 Queensferry Road EH4 2BP Edinburgh Thain House Scotland | Scotland | British | 230995020001 | |||||||||
| MCADAM, Mary Anne | Secretary | Tarramarr Ferry Road FK7 7LF South Alloa Stirlingshire | British | 79323660001 | ||||||||||
| TURNBULL, Stuart Gordon | Secretary | 39 Christiemiller Avenue EH7 6TB Edinburgh | British | 89378610001 | ||||||||||
| ANDERSON STRATHERN WS | Secretary | 48 Castle Street EH2 3LX Edinburgh Midlothian | 33516610001 | |||||||||||
| AS COMPANY SERVICES LIMITED | Secretary | Rutland Court EH3 8EY Edinburgh 1 United Kingdom |
| 119906300001 | ||||||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||||||
| CURRIE, Robert Paterson Lang | Director | 2 Kessington Drive Bearsden G61 2HG Glasgow Lanarkshire | British | 108570530001 | ||||||||||
| DICKSON, Charles George Anderson | Director | 5/10 Meggetland Square Waterside Green EH14 1XP Edinburgh | Scotland | British | 50906780004 | |||||||||
| DOLAN, Gregory James | Director | 272 Milton Road East EH15 2PQ Edinburgh Lothian | British | 714500004 | ||||||||||
| FARMER, Thomas, Sir | Director | 192 Queensferry Road EH4 6JL Edinburgh Maidencraig House Midlothian | Scotland | British | 94804240004 | |||||||||
| GOODYEAR, David | Director | 1 Carmaben Brae EH46 7HF Dolphinton | British | 100971500002 | ||||||||||
| HEWITT, Ronald James, Dr | Director | /192 Queensferry Road EH4 2BN Edinburgh Maidencraig House Lothian Scotland | Scotland | British | 146873100001 | |||||||||
| KERR, James | Director | 2 Telford Road Edinburgh EH4 2BA | Scotland | British | 248291000001 | |||||||||
| KIDD, Brian Addison | Director | 3 Lyne Park EH46 7HP West Linton Peeblesshire | Scotland | British | 103360430001 | |||||||||
| MCGINLEY, Charles | Director | 14 Silverknowes Place EH4 5LS Edinburgh | British | 89378600001 | ||||||||||
| PRINGLE, Aileen | Director | 12 Belgrave Crescent EH4 3AH Edinburgh | United Kingdom | British | 764870001 | |||||||||
| PRINGLE, Aileen | Director | 12 Belgrave Crescent EH4 3AH Edinburgh | United Kingdom | British | 764870001 | |||||||||
| SHEARER, Douglas Magura | Director | 2 Telford Road Edinburgh EH4 2BA | United Kingdom | British | 119029710001 | |||||||||
| SHEARER, Dugald Magura | Director | 8 Murieston Vale Murieston South EH54 9EP Livingston West Lothian | United Kingdom | British | 97393500001 | |||||||||
| TURNBULL, Stuart Gordon | Director | 39 Christiemiller Avenue EH7 6TB Edinburgh | United Kingdom | British | 89378610001 |
Who are the persons with significant control of FARMER AUTOCARE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Sir Tom Farmer | Apr 06, 2016 | 226 Queensferry Road EH4 2BP Edinburgh Thain House Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0