Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BRANCHES
Company Information for

BRANCHES

74 NORTH STREET, MARKET SQUARE, BO'NESS, WEST LOTHIAN, EH51 9NF,
Company Registration Number
SC096234
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Branches
BRANCHES was founded on 1985-12-04 and has its registered office in Bo'ness. The organisation's status is listed as "Active". Branches is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BRANCHES
 
Legal Registered Office
74 NORTH STREET
MARKET SQUARE
BO'NESS
WEST LOTHIAN
EH51 9NF
Other companies in EH51
 
Filing Information
Company Number SC096234
Company ID Number SC096234
Date formed 1985-12-04
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 14/02/2016
Return next due 14/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 20:17:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRANCHES
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRANCHES

Current Directors
Officer Role Date Appointed
ELISABETH ANNE ALLAN
Director 2013-11-12
MARTHA BAIRD CRAIG BOGLE
Director 2008-09-09
MARY PATERSON JACK
Director 2015-09-16
THOMAS JACK
Director 2015-09-16
AILEEN CATHERINE MACLENNAN
Director 2008-09-09
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM LYONS
Director 2016-09-28 2017-08-31
JAN BRADFORD
Director 2013-11-12 2016-12-31
ALBERT ORR BOGLE
Director 1989-04-13 2016-06-02
JENNIFER JOAN RUTTE
Director 2011-10-13 2014-01-07
IRENE RUTHERFORD COOPER PURVES
Director 2005-11-01 2013-11-12
SHARON EVANS
Company Secretary 2003-06-03 2013-05-28
LESLEY BALLANTYNE
Director 2008-09-09 2010-04-13
EILEEN CAMERON MACDONALD
Director 2003-08-28 2008-07-28
NIGEL DAVID POLLOCK
Director 2003-02-06 2008-07-28
JAMES GIBSON MARSHALL
Director 1995-05-10 2005-03-18
SHARON EVANS
Director 1997-10-16 2004-08-26
DOUGLAS WILLIAM FARMER
Director 1989-04-13 2004-08-26
ALISTAIR NEIL GRAHAM
Director 2003-02-06 2004-08-26
PETER WILLIAM HALL
Director 2003-11-06 2004-08-26
LESLEY-JANE MCAULEY
Director 2003-08-28 2004-08-26
JAMES GIBSON MARSHALL
Company Secretary 1995-12-16 2003-07-03
WILLIAM MCPHERSON
Director 1997-10-16 2003-02-06
ELSPETH MARSHALL SARGENT
Director 1990-10-01 1997-02-19
ALBERT ORR BOGLE
Company Secretary 1991-02-14 1995-12-16
DAVID WHITE KING
Director 1989-04-13 1994-05-12
JAMES ANDERSON NISBET
Director 1989-04-13 1992-08-03
STUART WHITELAW MARTIN
Company Secretary 1989-04-13 1991-02-14
JUNE MEIKLE
Director 1989-04-13 1990-11-30
JOHN HUTCHISON ALEXANDER
Director 1989-04-13 1990-02-14
STUART WHITELAW MARTIN
Director 1989-04-13 1990-02-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-27MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-03-13DIRECTOR APPOINTED MR JAMES BOYD MURDOCH
2024-02-04CONFIRMATION STATEMENT MADE ON 04/02/24, WITH NO UPDATES
2023-09-01MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-02-07CONFIRMATION STATEMENT MADE ON 07/02/23, WITH NO UPDATES
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-23AP01DIRECTOR APPOINTED MRS CHRISTINE SARAH MCLEAN WAUGH
2022-05-21TM01APPOINTMENT TERMINATED, DIRECTOR AILEEN CATHERINE MACLENNAN
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2022-02-19TM01APPOINTMENT TERMINATED, DIRECTOR MARTHA BAIRD CRAIG BOGLE
2021-10-05TM01APPOINTMENT TERMINATED, DIRECTOR ELISABETH ANNE ALLAN
2021-07-19AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/21, WITH NO UPDATES
2020-09-24AP01DIRECTOR APPOINTED MR CRAIG THOMAS CHARLES HANNAH
2020-06-18CH01Director's details changed for Mrs Martha Baird Craig Bogle on 2020-06-18
2020-05-07AP01DIRECTOR APPOINTED MRS ELIZABETH ANN MITCHELL
2020-03-30AP01DIRECTOR APPOINTED REV AMANDA JANE MACQUARRIE
2020-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 11/02/20, WITH NO UPDATES
2020-01-15TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS JACK
2019-04-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-02-24CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH NO UPDATES
2018-06-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH NO UPDATES
2017-09-12TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM LYONS
2017-05-10CH01Director's details changed for Ms Anne Allan on 2017-05-10
2017-04-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2017-01-08TM01APPOINTMENT TERMINATED, DIRECTOR JAN BRADFORD
2016-11-07AP01DIRECTOR APPOINTED REVEREND MALCOLM LYONS
2016-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2016-06-29TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT ORR BOGLE
2016-02-24AR0114/02/16 ANNUAL RETURN FULL LIST
2015-09-17AP01DIRECTOR APPOINTED MR THOMAS JACK
2015-09-17AP01DIRECTOR APPOINTED MRS MARY PATERSON JACK
2015-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/15 FROM 74 Market Square Boness West Lothian EH51 9AD
2015-06-01AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-17AR0114/02/15 ANNUAL RETURN FULL LIST
2014-07-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-24AR0114/02/14 ANNUAL RETURN FULL LIST
2014-01-27AP01DIRECTOR APPOINTED MS ANNE ALLAN
2014-01-27AP01DIRECTOR APPOINTED MS JAN BRADFORD
2014-01-27TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER RUTTE
2014-01-27TM01APPOINTMENT TERMINATED, DIRECTOR IRENE PURVES
2013-09-12AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-21TM02APPOINTMENT TERMINATED, SECRETARY SHARON EVANS
2013-03-12AR0114/02/13 NO MEMBER LIST
2012-06-26AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-21AR0114/02/12 NO MEMBER LIST
2011-11-09AP01DIRECTOR APPOINTED JENNIFER JOAN RUTTE
2011-09-29AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-14AR0114/02/11 NO MEMBER LIST
2011-03-14TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY BALLANTYNE
2010-10-11AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-12AR0114/02/10 NO MEMBER LIST
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / IRENE RUTHERFORD COOPER PURVES / 12/03/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / AILEEN CATHERINE MACLENNAN / 12/03/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTHA BAIRD CRAIG BOGLE / 12/03/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLEY BALLANTYNE / 12/03/2010
2009-10-30AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-27363aANNUAL RETURN MADE UP TO 14/02/09
2008-11-06288aDIRECTOR APPOINTED LESLEY KATHERINE BALLANTYNE
2008-09-22288aDIRECTOR APPOINTED MARTHA BAIRD CRAIG BOGLE
2008-09-22AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-22288aDIRECTOR APPOINTED AILEEN CATHERINE MACLENNAN
2008-09-15288bAPPOINTMENT TERMINATED DIRECTOR EILEEN MACDONALD
2008-09-15288bAPPOINTMENT TERMINATED DIRECTOR NIGEL POLLOCK
2008-04-04363aANNUAL RETURN MADE UP TO 14/02/08
2007-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-02363(288)DIRECTOR'S PARTICULARS CHANGED
2007-04-02363sANNUAL RETURN MADE UP TO 14/02/07
2006-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-18363aANNUAL RETURN MADE UP TO 14/02/06
2006-03-15288aNEW DIRECTOR APPOINTED
2005-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-04363sANNUAL RETURN MADE UP TO 14/02/05
2005-04-04288bDIRECTOR RESIGNED
2004-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-09-22288bDIRECTOR RESIGNED
2004-09-22288bDIRECTOR RESIGNED
2004-09-22288bDIRECTOR RESIGNED
2004-09-22288cDIRECTOR'S PARTICULARS CHANGED
2004-09-22288bDIRECTOR RESIGNED
2004-09-22288bDIRECTOR RESIGNED
2004-05-20288cDIRECTOR'S PARTICULARS CHANGED
2004-05-19363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-19363sANNUAL RETURN MADE UP TO 14/02/04
2003-12-09288aNEW DIRECTOR APPOINTED
2003-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-10-17288aNEW DIRECTOR APPOINTED
2003-09-18288aNEW DIRECTOR APPOINTED
2003-08-07288cDIRECTOR'S PARTICULARS CHANGED
2003-07-25288bSECRETARY RESIGNED
2003-07-25288aNEW SECRETARY APPOINTED
2003-05-07288aNEW DIRECTOR APPOINTED
2003-05-07288aNEW DIRECTOR APPOINTED
2003-05-07288bDIRECTOR RESIGNED
2003-03-09363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-09363sANNUAL RETURN MADE UP TO 14/02/03
2002-09-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-02-27363sANNUAL RETURN MADE UP TO 14/02/02
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores




Licences & Regulatory approval
We could not find any licences issued to BRANCHES or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRANCHES
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRANCHES does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7098
MortgagesNumMortOutstanding0.469
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.2395

This shows the max and average number of mortgages for companies with the same SIC code of 47190 - Other retail sale in non-specialised stores

Creditors
Creditors Due Within One Year 2012-01-01 £ 398

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRANCHES

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 3,910
Current Assets 2012-01-01 £ 12,859
Stocks Inventory 2012-01-01 £ 8,949
Tangible Fixed Assets 2012-01-01 £ 1,748

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRANCHES registering or being granted any patents
Domain Names
We do not have the domain name information for BRANCHES
Trademarks
We have not found any records of BRANCHES registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRANCHES. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47190 - Other retail sale in non-specialised stores) as BRANCHES are:

B&Q LIMITED £ 140,401
ARGOS LIMITED £ 133,686
ROYAL COLLECTION ENTERPRISES LIMITED £ 34,325
FAMILY FUND TRADING LIMITED £ 24,827
JOHN LEWIS PLC £ 22,562
SWIMRITE SUPPLIES LIMITED £ 13,394
TFM FARM & COUNTRY SUPERSTORE LIMITED £ 9,448
WATCO UK LIMITED £ 8,515
MACHINE MART LIMITED £ 6,942
DOMESCO LIMITED £ 6,618
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
Outgoings
Business Rates/Property Tax
No properties were found where BRANCHES is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRANCHES any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRANCHES any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1