BRACH CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

BRACH CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC406086

Incorporation date

25/08/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

27 North Bridge Street, Hawick, Scottish Borders TD9 9BDCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/2011)
dot icon24/09/2025
Satisfaction of charge SC4060860004 in full
dot icon17/09/2025
Total exemption full accounts made up to 2025-01-31
dot icon11/08/2025
Confirmation statement made on 2025-08-10 with updates
dot icon03/04/2025
Registration of charge SC4060860004, created on 2025-04-01
dot icon03/04/2025
Registration of charge SC4060860005, created on 2025-03-26
dot icon01/04/2025
Satisfaction of charge SC4060860003 in full
dot icon01/04/2025
Satisfaction of charge SC4060860001 in full
dot icon01/04/2025
Satisfaction of charge SC4060860002 in full
dot icon05/12/2024
Registered office address changed from 47 Louis Braille Way Gorebridge Midlothian EH23 4LD United Kingdom to 27 North Bridge Street Hawick Scottish Borders TD9 9BD on 2024-12-05
dot icon05/12/2024
Director's details changed for Mr Brian Thomas Hughes on 2024-12-05
dot icon05/12/2024
Change of details for Ms Rachel Jack as a person with significant control on 2024-12-05
dot icon05/12/2024
Director's details changed for Mr Andrew John Chapman on 2024-12-05
dot icon05/12/2024
Director's details changed for Ms Rachel Jack on 2024-12-05
dot icon31/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon12/08/2024
Confirmation statement made on 2024-08-10 with updates
dot icon10/08/2023
Confirmation statement made on 2023-08-10 with updates
dot icon19/07/2023
Second filing for the appointment of Rachel Jack as a director
dot icon30/06/2023
Accounts for a dormant company made up to 2023-01-31
dot icon17/04/2023
Registration of charge SC4060860002, created on 2023-04-12
dot icon17/04/2023
Registration of charge SC4060860003, created on 2023-04-12
dot icon12/04/2023
Registration of charge SC4060860001, created on 2023-04-06
dot icon25/08/2022
Confirmation statement made on 2022-08-25 with updates
dot icon15/08/2022
Accounts for a dormant company made up to 2022-01-31
dot icon24/05/2022
Change of details for Mrs Lisa Hughes as a person with significant control on 2016-07-01
dot icon24/05/2022
Change of details for a person with significant control
dot icon28/09/2021
Appointment of Mr Brian Thomas Hughes as a director on 2021-09-27
dot icon28/09/2021
Appointment of Mr Andrew John Chapman as a director on 2021-09-27
dot icon26/08/2021
Confirmation statement made on 2021-08-25 with updates
dot icon25/05/2021
Change of details for Mrs Lisa Hughes as a person with significant control on 2021-05-14
dot icon24/05/2021
Cessation of Lisa Hughes as a person with significant control on 2021-05-24
dot icon24/05/2021
Cessation of Rachel Jack as a person with significant control on 2021-05-24
dot icon24/05/2021
Cessation of Rachel Jack as a person with significant control on 2021-05-24
dot icon24/05/2021
Cessation of Lisa Hughes as a person with significant control on 2021-05-24
dot icon21/05/2021
Registered office address changed from 43 Lindsay Circus Rosewell EH24 9EN United Kingdom to 47 Louis Braille Way Gorebridge Midlothian EH23 4LD on 2021-05-21
dot icon21/05/2021
Director's details changed for Mrs Lisa Hughes on 2021-05-14
dot icon06/04/2021
Accounts for a dormant company made up to 2021-01-31
dot icon07/09/2020
Confirmation statement made on 2020-08-25 with updates
dot icon04/03/2020
Accounts for a dormant company made up to 2020-01-31
dot icon09/09/2019
Confirmation statement made on 2019-08-25 with updates
dot icon26/08/2019
Accounts for a dormant company made up to 2019-01-31
dot icon28/08/2018
Notification of Rachel Jack as a person with significant control on 2016-07-01
dot icon28/08/2018
Notification of Lisa Hughes as a person with significant control on 2016-07-01
dot icon27/08/2018
Confirmation statement made on 2018-08-25 with updates
dot icon15/05/2018
Accounts for a dormant company made up to 2018-01-31
dot icon11/09/2017
Accounts for a dormant company made up to 2017-01-31
dot icon31/08/2017
Notification of Rachel Jack as a person with significant control on 2016-07-01
dot icon31/08/2017
Notification of Lisa Hughes as a person with significant control on 2016-07-01
dot icon31/08/2017
Confirmation statement made on 2017-08-25 with updates
dot icon27/08/2016
Confirmation statement made on 2016-08-25 with updates
dot icon01/03/2016
Accounts for a dormant company made up to 2016-01-31
dot icon10/12/2015
Director's details changed for Lisa Hughes on 2015-12-09
dot icon10/12/2015
Registered office address changed from Burnside Hartwoodburn Selkirk Selkirkshire TD7 5EY to 43 Lindsay Circus Rosewell EH24 9EN on 2015-12-10
dot icon01/09/2015
Annual return made up to 2015-08-25 with full list of shareholders
dot icon10/08/2015
Accounts for a dormant company made up to 2015-01-31
dot icon28/08/2014
Annual return made up to 2014-08-25 with full list of shareholders
dot icon28/02/2014
Accounts for a dormant company made up to 2014-01-31
dot icon12/09/2013
Annual return made up to 2013-08-25 with full list of shareholders
dot icon29/05/2013
Statement of capital following an allotment of shares on 2012-08-26
dot icon24/05/2013
Accounts for a dormant company made up to 2013-01-31
dot icon25/04/2013
Appointment of Rachel Jack as a director
dot icon25/04/2013
Appointment of Lisa Hughes as a director
dot icon17/04/2013
Termination of appointment of Andrew Chapman as a director
dot icon17/04/2013
Termination of appointment of Brian Hughes as a director
dot icon12/04/2013
Previous accounting period shortened from 2013-08-31 to 2013-01-31
dot icon02/11/2012
Annual return made up to 2012-08-25 with full list of shareholders
dot icon02/11/2012
Director's details changed for Mr Brian Hughes on 2012-09-21
dot icon18/10/2012
Registered office address changed from 3/24 Western Harbour Way Edinburgh Midlothian EH6 6LP United Kingdom on 2012-10-18
dot icon25/04/2012
Appointment of Andrew Chapman as a director
dot icon10/04/2012
Appointment of Mr Brian Hughes as a director
dot icon01/09/2011
Termination of appointment of Brian Reid Ltd. as a secretary
dot icon01/09/2011
Termination of appointment of Stephen Mabbott as a director
dot icon25/08/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
10/08/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
-
-
0.00
1.00
-
2023
-
-
-
0.00
1.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Rachel Jack
Director
26/08/2012 - Present
-
Hughes, Lisa
Director
26/08/2012 - Present
-
Hughes, Brian Thomas
Director
27/09/2021 - Present
-
Chapman, Andrew John
Director
27/09/2021 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRACH CONSTRUCTION LIMITED

BRACH CONSTRUCTION LIMITED is an(a) Active company incorporated on 25/08/2011 with the registered office located at 27 North Bridge Street, Hawick, Scottish Borders TD9 9BD. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRACH CONSTRUCTION LIMITED?

toggle

BRACH CONSTRUCTION LIMITED is currently Active. It was registered on 25/08/2011 .

Where is BRACH CONSTRUCTION LIMITED located?

toggle

BRACH CONSTRUCTION LIMITED is registered at 27 North Bridge Street, Hawick, Scottish Borders TD9 9BD.

What does BRACH CONSTRUCTION LIMITED do?

toggle

BRACH CONSTRUCTION LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

What is the latest filing for BRACH CONSTRUCTION LIMITED?

toggle

The latest filing was on 24/09/2025: Satisfaction of charge SC4060860004 in full.