BRANCHTON COMMUNITY CENTRE ASSOCIATION - RENFREWSHIRE


Company Profile Company Filings

Overview

BRANCHTON COMMUNITY CENTRE ASSOCIATION is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from RENFREWSHIRE and has the status: Active.
BRANCHTON COMMUNITY CENTRE ASSOCIATION was incorporated 24 years ago on 09/12/1999 and has the registered number: SC202236. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

BRANCHTON COMMUNITY CENTRE ASSOCIATION - RENFREWSHIRE

This company is listed in the following categories:
85510 - Sports and recreation education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

78 BRANCHTON ROAD
RENFREWSHIRE
PA16 0XX

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
20/12/2023 03/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS CAROLE ARBUCKLE Mar 1943 British Director 2024-04-07 CURRENT
MR ANTHONY WILSON Sep 1976 British Director 2024-04-14 CURRENT
MRS TERESA O'DONNELL Oct 1964 British Director 2018-10-10 CURRENT
MISS MICHELLE MCILROY Nov 1980 Scottish Director 2010-07-01 CURRENT
MRS ANNE LOCHHEAD May 1945 British Director 2024-04-07 CURRENT
MRS ALISON MARGARET HAUGHEY Oct 1985 British Director 2015-04-05 CURRENT
MS LYNNE GILMOUR Aug 1972 British Director 2024-04-07 CURRENT
MRS CATHERINE FULLERTON May 1945 British Director 2024-04-07 CURRENT
MRS FRANCES CASSIDY Jan 1962 British Director 2024-04-07 CURRENT
MRS ALISON HAUGHEY Secretary 2016-03-31 CURRENT
FRANCIS NELSON MULLEN RUSH British Secretary 2000-09-14 UNTIL 2006-09-28 RESIGNED
ARTHUR DIXON Mar 1969 British Director 2007-05-14 UNTIL 2009-10-01 RESIGNED
MR JASON WILLIAM SLAVIN Nov 1971 British Director 2018-10-10 UNTIL 2021-04-01 RESIGNED
JENNY MITCHELL Dec 1936 British Director 2002-10-21 UNTIL 2004-03-08 RESIGNED
GORDON MCCLURE British Director 1999-12-09 UNTIL 2003-02-27 RESIGNED
MR MICHAEL MCCOWAN Aug 1979 Scottish Director 2011-11-21 UNTIL 2014-02-13 RESIGNED
CYNTHIA JANE MCINTYRE Mar 1949 British Director 2005-11-19 UNTIL 2014-06-01 RESIGNED
MR NICOL HUGH MCLOY Jun 1944 Scottish Director 2014-03-31 UNTIL 2018-12-10 RESIGNED
ELIZABETH MCMILLAN Nov 1924 British Director 1999-12-09 UNTIL 2002-10-21 RESIGNED
MRS KAREN MCPARLAND May 1971 British Director 2022-09-27 UNTIL 2024-04-07 RESIGNED
MISS CLAIRE ANNE FRANCES DENNETT Secretary 2015-03-01 UNTIL 2016-03-31 RESIGNED
GORDON MCCLURE British Secretary 1999-12-09 UNTIL 2000-09-14 RESIGNED
MRS NANCY JANE DAISLEY British Secretary 2006-12-04 UNTIL 2013-07-10 RESIGNED
MRS CLAIRE ANNE FRANCES DENNETT Jun 1984 English Director 2014-02-19 UNTIL 2016-03-31 RESIGNED
PAUL MORAG Nov 1954 British Director 2004-01-19 UNTIL 2004-08-02 RESIGNED
ARTHUR DIXON Mar 1969 British Director 2002-10-21 UNTIL 2006-09-28 RESIGNED
ARTHUR DIXON Mar 1969 British Director 1999-12-09 UNTIL 2000-10-12 RESIGNED
JANNETTE DONAGHEY Aug 1949 British Director 1999-12-09 UNTIL 2007-10-08 RESIGNED
DONALD WRETHMAN Feb 1967 British Director 2000-09-14 UNTIL 2001-02-22 RESIGNED
MS MORAG PAUL Nov 1954 British Director 2005-11-19 UNTIL 2007-12-20 RESIGNED
CHAIRPERSON TAMMY MCINTYRE MILLAR CAIRNS Jan 1976 British Director 2005-11-19 UNTIL 2010-04-01 RESIGNED
WILLIAM BROWN Jul 1940 British Director 2004-01-19 UNTIL 2011-11-21 RESIGNED
MR JOHN DONAGHEY Jan 1947 Scottish Director 1999-12-09 UNTIL 2006-09-28 RESIGNED
MS TRACEY BROWN Mar 1971 British Director 2011-11-29 UNTIL 2014-11-01 RESIGNED
MRS ISABELLA BOYLE Jan 1943 British Director 2005-11-19 UNTIL 2010-08-01 RESIGNED
MARJORY HENDRY Jun 1939 British Director 2006-09-28 UNTIL 2008-11-13 RESIGNED
MR JOHN DONAGHEY Jan 1947 Scottish Director 2011-11-21 UNTIL 2013-07-10 RESIGNED
MR NICOL JARDINE Feb 1956 British Director 2005-11-19 UNTIL 2011-11-21 RESIGNED
CHAIRPERSON LESLEY PHILLIPS Jun 1979 British Director 2006-09-28 UNTIL 2011-06-01 RESIGNED
MRS JACQUELINE ANN MCPHERSON Mar 1980 British Director 2017-11-30 UNTIL 2020-04-15 RESIGNED
MRS ELIZABETH MULHOLLAND Jul 1948 Scottish Director 2010-11-15 UNTIL 2012-12-10 RESIGNED
MISS LYNNE STORY Feb 1983 Scottish Director 2012-11-22 UNTIL 2014-11-01 RESIGNED
MR COLIN STRANGEWAYS Jun 1952 British Director 2015-03-01 UNTIL 2017-12-12 RESIGNED
ELAINE WEATHERELL Apr 1962 British Director 1999-12-09 UNTIL 2015-02-06 RESIGNED
REBECCA AGNES HOPE Apr 1975 British Director 2000-09-14 UNTIL 2003-03-03 RESIGNED
MRS NANCY JANE DAISLEY British Director 2004-04-05 UNTIL 2013-07-10 RESIGNED
WILLIAM MOORE Oct 1974 British Director 2000-09-14 UNTIL 2001-02-01 RESIGNED
FRANCIS NELSON MULLEN RUSH British Director 2000-09-14 UNTIL 2006-09-28 RESIGNED
MRS SHERALEE MILLER Apr 1984 British Director 2020-04-15 UNTIL 2022-09-27 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MOVING ON (INVERCLYDE) GREENOCK Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
CVS INVERCLYDE GREENOCK SCOTLAND Active SMALL 94990 - Activities of other membership organizations n.e.c.
INVERCLYDE COUNCIL ON DISABILITY LIMITED GREENOCK UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
INVERCLYDE CARERS CENTRE Active SMALL 96090 - Other service activities n.e.c.
OAK TREE HOUSING INITIATIVES LTD. GREENOCK SCOTLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - BRANCHTON COMMUNITY CENTRE ASSOCIATION 2018-12-22 31-03-2018 £45,393 equity
Abbreviated Company Accounts - BRANCHTON COMMUNITY CENTRE ASSOCIATION 2016-12-20 31-03-2016 £28,031 Cash £46,583 equity
Abbreviated Company Accounts - BRANCHTON COMMUNITY CENTRE ASSOCIATION 2015-12-12 31-03-2015 £40,642 Cash £55,363 equity