BRANCHES

Register to unlock more data on OkredoRegister

BRANCHES

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC096234

Incorporation date

04/12/1985

Size

Micro Entity

Contacts

Registered address

Registered address

74 North Street Market Square, Bo'Ness, West Lothian EH51 9NFCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/1985)
dot icon03/02/2026
Confirmation statement made on 2026-02-02 with no updates
dot icon28/10/2025
Termination of appointment of Valerie Spowart as a director on 2025-10-28
dot icon13/03/2025
Micro company accounts made up to 2024-12-31
dot icon10/02/2025
Confirmation statement made on 2025-02-04 with no updates
dot icon23/05/2024
Termination of appointment of Elizabeth Ann Mitchell as a director on 2024-05-11
dot icon27/03/2024
Micro company accounts made up to 2023-12-31
dot icon13/03/2024
Appointment of Mr James Boyd Murdoch as a director on 2024-03-12
dot icon04/02/2024
Confirmation statement made on 2024-02-04 with no updates
dot icon01/09/2023
Micro company accounts made up to 2022-12-31
dot icon07/02/2023
Confirmation statement made on 2023-02-07 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/05/2022
Appointment of Mrs Heather Catherine Cullen as a director on 2022-05-17
dot icon23/05/2022
Appointment of Mrs Christine Sarah Mclean Waugh as a director on 2022-05-17
dot icon23/05/2022
Appointment of Mrs Valerie Spowart as a director on 2022-05-17
dot icon21/05/2022
Termination of appointment of Aileen Catherine Maclennan as a director on 2022-05-17
dot icon15/03/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon19/02/2022
Termination of appointment of Martha Baird Craig Bogle as a director on 2022-01-30
dot icon19/02/2022
Termination of appointment of Amanda Jane Macquarrie as a director on 2022-02-10
dot icon05/10/2021
Termination of appointment of Mary Paterson Jack as a director on 2021-10-01
dot icon05/10/2021
Termination of appointment of Elisabeth Anne Allan as a director on 2021-10-01
dot icon19/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/02/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon24/09/2020
Appointment of Mr Craig Thomas Charles Hannah as a director on 2020-09-24
dot icon18/06/2020
Director's details changed for Mrs Martha Baird Craig Bogle on 2020-06-18
dot icon07/05/2020
Appointment of Mrs Elizabeth Ann Mitchell as a director on 2020-05-01
dot icon30/03/2020
Micro company accounts made up to 2019-12-31
dot icon30/03/2020
Appointment of Rev Amanda Jane Macquarrie as a director on 2020-03-20
dot icon11/02/2020
Confirmation statement made on 2020-02-11 with no updates
dot icon15/01/2020
Termination of appointment of Thomas Jack as a director on 2020-01-14
dot icon18/04/2019
Micro company accounts made up to 2018-12-31
dot icon24/02/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon04/06/2018
Micro company accounts made up to 2017-12-31
dot icon26/02/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon12/09/2017
Termination of appointment of Malcolm Lyons as a director on 2017-08-31
dot icon10/05/2017
Director's details changed for Ms Anne Allan on 2017-05-10
dot icon18/04/2017
Micro company accounts made up to 2016-12-31
dot icon22/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon08/01/2017
Termination of appointment of Jan Bradford as a director on 2016-12-31
dot icon07/11/2016
Appointment of Reverend Malcolm Lyons as a director on 2016-09-28
dot icon30/06/2016
Micro company accounts made up to 2015-12-31
dot icon29/06/2016
Termination of appointment of Albert Orr Bogle as a director on 2016-06-02
dot icon24/02/2016
Annual return made up to 2016-02-14 no member list
dot icon17/09/2015
Registered office address changed from 74 Market Square Boness West Lothian EH51 9AD to 74 North Street Market Square Bo'ness West Lothian EH51 9NF on 2015-09-17
dot icon17/09/2015
Appointment of Mr Thomas Jack as a director on 2015-09-16
dot icon17/09/2015
Appointment of Mrs Mary Paterson Jack as a director on 2015-09-16
dot icon01/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/02/2015
Annual return made up to 2015-02-14 no member list
dot icon29/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/02/2014
Annual return made up to 2014-02-14 no member list
dot icon27/01/2014
Appointment of Ms Jan Bradford as a director
dot icon27/01/2014
Appointment of Ms Anne Allan as a director
dot icon27/01/2014
Termination of appointment of Jennifer Rutte as a director
dot icon27/01/2014
Termination of appointment of Irene Purves as a director
dot icon12/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/07/2013
Termination of appointment of Sharon Evans as a secretary
dot icon12/03/2013
Annual return made up to 2013-02-14 no member list
dot icon26/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/03/2012
Annual return made up to 2012-02-14 no member list
dot icon09/11/2011
Appointment of Jennifer Joan Rutte as a director
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/03/2011
Annual return made up to 2011-02-14 no member list
dot icon14/03/2011
Termination of appointment of Lesley Ballantyne as a director
dot icon11/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/03/2010
Annual return made up to 2010-02-14 no member list
dot icon12/03/2010
Director's details changed for Lesley Ballantyne on 2010-03-12
dot icon12/03/2010
Director's details changed for Aileen Catherine Maclennan on 2010-03-12
dot icon12/03/2010
Director's details changed for Martha Baird Craig Bogle on 2010-03-12
dot icon12/03/2010
Director's details changed for Irene Rutherford Cooper Purves on 2010-03-12
dot icon30/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon27/02/2009
Annual return made up to 14/02/09
dot icon06/11/2008
Director appointed lesley katherine ballantyne
dot icon22/09/2008
Director appointed martha baird craig bogle
dot icon22/09/2008
Director appointed aileen catherine maclennan
dot icon22/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon15/09/2008
Appointment terminated director eileen macdonald
dot icon15/09/2008
Appointment terminated director nigel pollock
dot icon04/04/2008
Annual return made up to 14/02/08
dot icon02/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon02/04/2007
Annual return made up to 14/02/07
dot icon31/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon18/05/2006
Annual return made up to 14/02/06
dot icon15/03/2006
New director appointed
dot icon27/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon04/04/2005
Annual return made up to 14/02/05
dot icon04/04/2005
Director resigned
dot icon29/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon22/09/2004
Director resigned
dot icon22/09/2004
Director resigned
dot icon22/09/2004
Director resigned
dot icon22/09/2004
Director resigned
dot icon22/09/2004
Director's particulars changed
dot icon22/09/2004
Director resigned
dot icon20/05/2004
Director's particulars changed
dot icon19/05/2004
Annual return made up to 14/02/04
dot icon09/12/2003
New director appointed
dot icon27/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon17/10/2003
New director appointed
dot icon18/09/2003
New director appointed
dot icon07/08/2003
Director's particulars changed
dot icon25/07/2003
New secretary appointed
dot icon25/07/2003
Secretary resigned
dot icon07/05/2003
Director resigned
dot icon07/05/2003
New director appointed
dot icon07/05/2003
New director appointed
dot icon09/03/2003
Annual return made up to 14/02/03
dot icon24/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon27/02/2002
Annual return made up to 14/02/02
dot icon01/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon05/04/2001
Annual return made up to 14/02/01
dot icon03/10/2000
Full accounts made up to 1999-12-31
dot icon16/03/2000
Annual return made up to 14/02/00
dot icon26/10/1999
Accounts for a small company made up to 1998-12-31
dot icon08/05/1999
Annual return made up to 14/02/99
dot icon27/10/1998
Accounts for a small company made up to 1997-12-31
dot icon23/02/1998
Annual return made up to 14/02/98
dot icon30/10/1997
Accounts for a small company made up to 1996-12-31
dot icon20/10/1997
New director appointed
dot icon20/10/1997
New director appointed
dot icon13/03/1997
Director resigned
dot icon13/03/1997
Annual return made up to 14/02/97
dot icon31/10/1996
Accounts for a small company made up to 1995-12-31
dot icon03/04/1996
Secretary resigned
dot icon03/04/1996
Annual return made up to 14/02/96
dot icon03/04/1996
New secretary appointed
dot icon23/10/1995
Accounts for a small company made up to 1994-12-31
dot icon31/07/1995
New director appointed
dot icon06/07/1995
Annual return made up to 14/02/95
dot icon28/10/1994
Accounts for a small company made up to 1993-12-31
dot icon01/06/1994
Director resigned
dot icon20/05/1994
Annual return made up to 14/02/94
dot icon31/10/1993
Accounts for a small company made up to 1992-12-31
dot icon27/04/1993
Annual return made up to 14/02/93
dot icon29/10/1992
Accounts for a small company made up to 1991-12-31
dot icon15/09/1992
Annual return made up to 14/02/92
dot icon07/08/1992
Director resigned
dot icon05/01/1992
Accounts for a small company made up to 1990-12-31
dot icon24/12/1991
New director appointed
dot icon03/12/1991
Annual return made up to 14/02/91
dot icon07/11/1991
Director resigned
dot icon10/06/1991
Accounts for a small company made up to 1989-12-31
dot icon20/02/1990
Director resigned
dot icon20/02/1990
Annual return made up to 14/02/90
dot icon20/02/1990
Full accounts made up to 1988-12-31
dot icon02/05/1989
Annual return made up to 13/04/89
dot icon03/04/1989
Accounts for a small company made up to 1987-12-31
dot icon24/02/1988
Annual return made up to 05/12/87
dot icon21/12/1987
Full accounts made up to 1986-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/12/1985
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
31/12/2024
dot iconNext confirmation date
02/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
20.67K
-
0.00
17.79K
-
2023
5
17.43K
-
0.00
-
-
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bradford, Jan
Director
12/11/2013 - 31/12/2016
2
Murdoch, James Boyd
Director
12/03/2024 - Present
14
Rutte, Jennifer Joan
Director
13/10/2011 - 07/01/2014
2
Hannah, Craig Thomas Charles
Director
24/09/2020 - Present
1
Mcpherson, William
Director
16/10/1997 - 06/02/2003
5

Persons with Significant Control

1
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 BRANCHES

BRANCHES is an(a) Active company incorporated on 04/12/1985 with the registered office located at 74 North Street Market Square, Bo'Ness, West Lothian EH51 9NF. 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 BRANCHES?

toggle

BRANCHES is currently Active. It was registered on 04/12/1985 .

Where is BRANCHES located?

toggle

BRANCHES is registered at 74 North Street Market Square, Bo'Ness, West Lothian EH51 9NF.

What does BRANCHES do?

toggle

BRANCHES operates in the Other retail sale in non-specialised stores (47.19 - SIC 2007) sector.

What is the latest filing for BRANCHES?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2026-02-02 with no updates.