BRANCHES - BO'NESS


Company Profile Company Filings

Overview

BRANCHES is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BO'NESS SCOTLAND and has the status: Active.
BRANCHES was incorporated 38 years ago on 04/12/1985 and has the registered number: SC096234. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

BRANCHES - BO'NESS

This company is listed in the following categories:
47190 - Other retail sale in non-specialised stores

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

74 NORTH STREET
BO'NESS
WEST LOTHIAN
EH51 9NF
SCOTLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
04/02/2024 18/02/2025

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JAMES BOYD MURDOCH Dec 1960 British Director 2024-03-12 CURRENT
MRS VALERIE SPOWART Aug 1947 British Director 2022-05-17 CURRENT
MRS CHRISTINE SARAH MCLEAN WAUGH Jun 1972 British Director 2022-05-17 CURRENT
MRS ELIZABETH ANN MITCHELL Mar 1946 British Director 2020-05-01 CURRENT
MRS HEATHER CATHERINE CULLEN Apr 1961 British Director 2022-05-17 CURRENT
CRAIG HANNAH Mar 1964 British Director 2020-09-24 CURRENT
MR THOMAS JACK Oct 1943 British Director 2015-09-16 UNTIL 2020-01-14 RESIGNED
REV ALBERT ORR BOGLE Feb 1949 British Secretary RESIGNED
DR LESLEY-JANE MCAULEY Nov 1969 British Director 2003-08-28 UNTIL 2004-08-26 RESIGNED
REVEREND WILLIAM MCPHERSON Oct 1958 British Director 1997-10-16 UNTIL 2003-02-06 RESIGNED
JUNE MEIKLE Jun 1936 British Director RESIGNED
REVERENT JAMES GIBSON MARSHALL Aug 1938 British Director 1995-05-10 UNTIL 2005-03-18 RESIGNED
REV AMANDA JANE MACQUARRIE May 1973 British Director 2020-03-20 UNTIL 2022-02-10 RESIGNED
MRS AILEEN CATHERINE MACLENNAN Jun 1975 British Director 2008-09-09 UNTIL 2022-05-17 RESIGNED
REVEREND MALCOLM LYONS Jul 1961 British Director 2016-09-28 UNTIL 2017-08-31 RESIGNED
MRS EILEEN CAMERON MACDONALD Nov 1969 British Director 2003-08-28 UNTIL 2008-07-28 RESIGNED
STUART WHITELAW MARTIN British Director RESIGNED
REVERENT JAMES GIBSON MARSHALL Aug 1938 British Secretary 1995-12-16 UNTIL 2003-07-03 RESIGNED
STUART WHITELAW MARTIN British Secretary RESIGNED
SHARON EVANS British Secretary 2003-06-03 UNTIL 2013-05-28 RESIGNED
ELSPETH MARSHALL SARGENT Feb 1949 British Director 1990-10-01 UNTIL 1997-02-19 RESIGNED
JAMES ANDERSON NISBET Sep 1947 British Director RESIGNED
NIGEL DAVID POLLOCK Mar 1964 British Director 2003-02-06 UNTIL 2008-07-28 RESIGNED
MRS IRENE RUTHERFORD COOPER PURVES Jun 1939 British Director 2005-11-01 UNTIL 2013-11-12 RESIGNED
JENNIFER JOAN RUTTE May 1967 British Director 2011-10-13 UNTIL 2014-01-07 RESIGNED
DAVID WHITE KING May 1943 British Director RESIGNED
ALISTAIR NEIL GRAHAM Jun 1972 British Director 2003-02-06 UNTIL 2004-08-26 RESIGNED
MRS MARY PATERSON JACK Jul 1943 British Director 2015-09-16 UNTIL 2021-10-01 RESIGNED
PETER WILLIAM HALL Oct 1955 British Director 2003-11-06 UNTIL 2004-08-26 RESIGNED
DOUGLAS WILLIAM FARMER May 1933 British Director RESIGNED
SHARON EVANS British Director 1997-10-16 UNTIL 2004-08-26 RESIGNED
MS JAN BRADFORD Aug 1971 British Director 2013-11-12 UNTIL 2016-12-31 RESIGNED
MRS MARTHA BAIRD CRAIG BOGLE Apr 1952 British Director 2008-09-09 UNTIL 2022-01-30 RESIGNED
REV ALBERT ORR BOGLE Feb 1949 British Director RESIGNED
MRS LESLEY BALLANTYNE Apr 1969 British Director 2008-09-09 UNTIL 2010-04-13 RESIGNED
MS ANNE ALLAN Feb 1954 British Director 2013-11-12 UNTIL 2021-10-01 RESIGNED
JOHN HUTCHISON ALEXANDER British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JOHN LEWIS PARTNERSHIP PENSIONS TRUST Active AUDIT EXEMPTION SUBSI 65300 - Pension funding
BUCHANAN GALLERIES RETAILERS ASSOCIATION LIMITED LONDON Dissolved... DORMANT 94990 - Activities of other membership organizations n.e.c.
MISSION SCOTLAND GLASGOW Dissolved... TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
THE ROCK TRUST Active TOTAL EXEMPTION FULL 87900 - Other residential care activities n.e.c.
RGI SURVEYS LIMITED EDINBURGH Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
THE VINE TRUST EDINBURGH Active GROUP 96040 - Physical well-being activities
SANCTUS MEDIA LTD BO'NESS SCOTLAND Active TOTAL EXEMPTION FULL 59112 - Video production activities
INEOS CHEMICALS TRUSTEE LIMITED GRANGEMOUTH Active DORMANT 65300 - Pension funding
WORD BY WORD LIMITED BO'NESS SCOTLAND Active MICRO ENTITY 58190 - Other publishing activities

Free Reports Available

Report Date Filed Date of Report Assets
Branches 2024-03-28 31-12-2023 £17,426 equity
Micro-entity Accounts - BRANCHES 2023-09-02 31-12-2022 £16,349 equity
Branches 2022-10-01 31-12-2021 £17,786 Cash
Branches 2021-07-20 31-12-2020 £12,707 Cash
Branches 31/12/2019 iXBRL 2020-03-31 31-12-2019 £4,551 equity
Branches 31/12/2018 iXBRL 2019-04-19 31-12-2018 £4,485 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
G.B. MCFARLANE (BO'NESS) LIMITED BO'NESS SCOTLAND Active MICRO ENTITY 33140 - Repair of electrical equipment
NIAGARA FALLS (RESIDENTIAL) LIMITED BO'NESS Active MICRO ENTITY 98000 - Residents property management
NIAGARA FALLS (SINGLE) LTD BO'NESS Active MICRO ENTITY 98000 - Residents property management
SECURELIFE EQUITY LIMITED BO'NESS SCOTLAND Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate