Company NameGarner's Buses(Bridge Of Weir)Limited
DirectorMargaret Jean Lincoln
Company StatusActive
Company NumberSC020372
CategoryPrivate Limited Company
Incorporation Date5 May 1938(85 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMrs Margaret Jean Lincoln
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1988(50 years, 8 months after company formation)
Appointment Duration35 years, 3 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House 39 High Street
Spaldwick
Huntingdon
Cambridgeshire
PE28 0TD
Secretary NameMr Kenneth George Lemay
StatusCurrent
Appointed18 July 2013(75 years, 3 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Correspondence AddressNorth Cottage Castle Road
Wemyss Bay
Renfrewshire
PA18 6AN
Scotland
Director NameAlan Lincoln
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1988(50 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 August 1992)
RoleEducational Inspector
Correspondence AddressOrchard House 39 High Street
Spaldwick
Huntingdon
Cambridgeshire
PE18 0TD
Secretary NameAlan Lincoln
NationalityBritish
StatusResigned
Appointed28 December 1988(50 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 August 1992)
RoleCompany Director
Correspondence AddressOrchard House 39 High Street
Spaldwick
Huntingdon
Cambridgeshire
PE18 0TD
Director NamePiers Marshall Andrew Lincoln
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1992(54 years, 3 months after company formation)
Appointment Duration20 years, 11 months (resigned 18 July 2013)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
Spaldwick
Huntingdon
Cambridgeshire
PE28 0TD
Secretary NamePiers Marshall Andrew Lincoln
NationalityBritish
StatusResigned
Appointed08 August 1992(54 years, 3 months after company formation)
Appointment Duration20 years, 11 months (resigned 18 July 2013)
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
Spaldwick
Huntingdon
Cambridgeshire
PE28 0TD

Location

Registered Address153 (1st Floor)
Queen Street
Glasgow
G1 3BJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1.3k at £1Margaret J. Lincoln
86.67%
Ordinary
200 at £1Piers M.a Lincoln
13.33%
Ordinary

Financials

Year2014
Net Worth£212,127
Cash£3,792
Current Liabilities£2,800

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return14 December 2023 (3 months, 2 weeks ago)
Next Return Due28 December 2024 (9 months from now)

Filing History

16 January 2023Confirmation statement made on 14 December 2022 with no updates (3 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
9 January 2022Confirmation statement made on 14 December 2021 with no updates (3 pages)
13 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
2 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
17 February 2021Confirmation statement made on 14 December 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
17 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
8 January 2019Confirmation statement made on 14 December 2018 with no updates (3 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 June 2018Registered office address changed from 5th Floor 45 Hope Street Glasgow G2 6AE to 153 (1st Floor) Queen Street Glasgow G1 3BJ on 5 June 2018 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
20 February 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
20 February 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,500
(4 pages)
5 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,500
(4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1,500
(4 pages)
16 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1,500
(4 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1,500
(4 pages)
3 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1,500
(4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 July 2013Termination of appointment of Piers Lincoln as a director (1 page)
18 July 2013Appointment of Mr Kenneth George Lemay as a secretary (2 pages)
18 July 2013Termination of appointment of Piers Lincoln as a director (1 page)
18 July 2013Termination of appointment of Piers Lincoln as a secretary (1 page)
18 July 2013Appointment of Mr Kenneth George Lemay as a secretary (2 pages)
18 July 2013Termination of appointment of Piers Lincoln as a secretary (1 page)
28 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
14 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
19 March 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 March 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Piers Marshall Andrew Lincoln on 1 December 2009 (2 pages)
4 January 2010Director's details changed for Piers Marshall Andrew Lincoln on 1 December 2009 (2 pages)
4 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Margaret Jean Lincoln on 1 December 2009 (2 pages)
4 January 2010Director's details changed for Piers Marshall Andrew Lincoln on 1 December 2009 (2 pages)
4 January 2010Director's details changed for Margaret Jean Lincoln on 1 December 2009 (2 pages)
4 January 2010Director's details changed for Margaret Jean Lincoln on 1 December 2009 (2 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
25 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
30 December 2008Return made up to 14/12/08; full list of members (4 pages)
30 December 2008Return made up to 14/12/08; full list of members (4 pages)
6 May 2008Registered office changed on 06/05/2008 from suite 412 baltic chambers 50 wellington street glasgow G2 6HJ (1 page)
6 May 2008Registered office changed on 06/05/2008 from suite 412 baltic chambers 50 wellington street glasgow G2 6HJ (1 page)
1 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
4 January 2008Return made up to 14/12/07; full list of members (2 pages)
4 January 2008Return made up to 14/12/07; full list of members (2 pages)
26 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
26 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
21 December 2006Return made up to 14/12/06; full list of members (2 pages)
21 December 2006Return made up to 14/12/06; full list of members (2 pages)
25 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
25 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
4 January 2006Return made up to 14/12/05; full list of members (2 pages)
4 January 2006Return made up to 14/12/05; full list of members (2 pages)
24 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
24 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
11 January 2005Return made up to 14/12/04; full list of members (7 pages)
11 January 2005Return made up to 14/12/04; full list of members (7 pages)
13 January 2004Return made up to 14/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
13 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
13 January 2004Return made up to 14/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
22 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
15 January 2003Return made up to 14/12/02; full list of members (5 pages)
15 January 2003Return made up to 14/12/02; full list of members (5 pages)
22 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
22 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
19 December 2001Return made up to 14/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 December 2001Return made up to 14/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 April 2001Registered office changed on 05/04/01 from: 135 buchanan street glasgow lanarkshire G1 2JH (1 page)
5 April 2001Registered office changed on 05/04/01 from: 135 buchanan street glasgow lanarkshire G1 2JH (1 page)
26 January 2001Full accounts made up to 31 March 2000 (8 pages)
26 January 2001Full accounts made up to 31 March 2000 (8 pages)
5 January 2001Return made up to 14/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 January 2001Return made up to 14/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 2000Full accounts made up to 31 March 1999 (8 pages)
31 January 2000Full accounts made up to 31 March 1999 (8 pages)
5 January 2000Return made up to 14/12/99; full list of members
  • 363(287) ‐ Registered office changed on 05/01/00
(6 pages)
5 January 2000Return made up to 14/12/99; full list of members
  • 363(287) ‐ Registered office changed on 05/01/00
(6 pages)
1 February 1999Full accounts made up to 31 March 1998 (8 pages)
1 February 1999Full accounts made up to 31 March 1998 (8 pages)
31 December 1998Return made up to 14/12/98; full list of members (6 pages)
31 December 1998Return made up to 14/12/98; full list of members (6 pages)
14 January 1998Full accounts made up to 31 March 1997 (8 pages)
14 January 1998Full accounts made up to 31 March 1997 (8 pages)
14 January 1998Return made up to 22/12/97; no change of members (4 pages)
14 January 1998Return made up to 22/12/97; no change of members (4 pages)
28 January 1997Full accounts made up to 31 March 1996 (8 pages)
28 January 1997Full accounts made up to 31 March 1996 (8 pages)
8 January 1997Return made up to 22/12/96; no change of members (4 pages)
8 January 1997Return made up to 22/12/96; no change of members (4 pages)
26 January 1996Full accounts made up to 31 March 1995 (8 pages)
26 January 1996Full accounts made up to 31 March 1995 (8 pages)
11 January 1996Return made up to 22/12/95; full list of members (6 pages)
11 January 1996Return made up to 22/12/95; full list of members (6 pages)