Branchton Community Centre Association RENFREWSHIRE


Founded in 1999, Branchton Community Centre Association, classified under reg no. SC202236 is an active company. Currently registered at 78 Branchton Road PA16 0XX, Renfrewshire the company has been in the business for twenty five years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 9 directors in the the firm, namely Anthony W., Frances C. and Anne L. and others. In addition one secretary - Alison H. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Branchton Community Centre Association Address / Contact

Office Address 78 Branchton Road
Office Address2 Greenock
Town Renfrewshire
Post code PA16 0XX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC202236
Date of Incorporation Thu, 9th Dec 1999
Industry Sports and recreation education
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Anthony W.

Position: Director

Appointed: 14 April 2024

Frances C.

Position: Director

Appointed: 07 April 2024

Anne L.

Position: Director

Appointed: 07 April 2024

Lynne G.

Position: Director

Appointed: 07 April 2024

Catherine F.

Position: Director

Appointed: 07 April 2024

Carole A.

Position: Director

Appointed: 07 April 2024

Teresa O.

Position: Director

Appointed: 10 October 2018

Alison H.

Position: Secretary

Appointed: 31 March 2016

Alison H.

Position: Director

Appointed: 05 April 2015

Michelle M.

Position: Director

Appointed: 01 July 2010

Karen M.

Position: Director

Appointed: 27 September 2022

Resigned: 07 April 2024

Sheralee M.

Position: Director

Appointed: 15 April 2020

Resigned: 27 September 2022

Jason S.

Position: Director

Appointed: 10 October 2018

Resigned: 01 April 2021

Jacqueline M.

Position: Director

Appointed: 30 November 2017

Resigned: 15 April 2020

Colin S.

Position: Director

Appointed: 01 March 2015

Resigned: 12 December 2017

Claire D.

Position: Secretary

Appointed: 01 March 2015

Resigned: 31 March 2016

Nicol M.

Position: Director

Appointed: 31 March 2014

Resigned: 10 December 2018

Claire D.

Position: Director

Appointed: 19 February 2014

Resigned: 31 March 2016

Lynne S.

Position: Director

Appointed: 22 November 2012

Resigned: 01 November 2014

Tracey B.

Position: Director

Appointed: 29 November 2011

Resigned: 01 November 2014

John D.

Position: Director

Appointed: 21 November 2011

Resigned: 10 July 2013

Michael M.

Position: Director

Appointed: 21 November 2011

Resigned: 13 February 2014

Elizabeth M.

Position: Director

Appointed: 15 November 2010

Resigned: 10 December 2012

Arthur D.

Position: Director

Appointed: 14 May 2007

Resigned: 01 October 2009

Nancy D.

Position: Secretary

Appointed: 04 December 2006

Resigned: 10 July 2013

Marjory H.

Position: Director

Appointed: 28 September 2006

Resigned: 13 November 2008

Lesley P.

Position: Director

Appointed: 28 September 2006

Resigned: 01 June 2011

Cynthia M.

Position: Director

Appointed: 19 November 2005

Resigned: 01 June 2014

Nicol J.

Position: Director

Appointed: 19 November 2005

Resigned: 21 November 2011

Morag P.

Position: Director

Appointed: 19 November 2005

Resigned: 20 December 2007

Isabella B.

Position: Director

Appointed: 19 November 2005

Resigned: 01 August 2010

Tammy C.

Position: Director

Appointed: 19 November 2005

Resigned: 01 April 2010

Nancy D.

Position: Director

Appointed: 05 April 2004

Resigned: 10 July 2013

Paul M.

Position: Director

Appointed: 19 January 2004

Resigned: 02 August 2004

William B.

Position: Director

Appointed: 19 January 2004

Resigned: 21 November 2011

Arthur D.

Position: Director

Appointed: 21 October 2002

Resigned: 28 September 2006

Jenny M.

Position: Director

Appointed: 21 October 2002

Resigned: 08 March 2004

Francis R.

Position: Secretary

Appointed: 14 September 2000

Resigned: 28 September 2006

Francis R.

Position: Director

Appointed: 14 September 2000

Resigned: 28 September 2006

Rebecca H.

Position: Director

Appointed: 14 September 2000

Resigned: 03 March 2003

William M.

Position: Director

Appointed: 14 September 2000

Resigned: 01 February 2001

Donald W.

Position: Director

Appointed: 14 September 2000

Resigned: 22 February 2001

Jannette D.

Position: Director

Appointed: 09 December 1999

Resigned: 08 October 2007

Elizabeth M.

Position: Director

Appointed: 09 December 1999

Resigned: 21 October 2002

John D.

Position: Director

Appointed: 09 December 1999

Resigned: 28 September 2006

Elaine W.

Position: Director

Appointed: 09 December 1999

Resigned: 06 February 2015

Arthur D.

Position: Director

Appointed: 09 December 1999

Resigned: 12 October 2000

Gordon M.

Position: Director

Appointed: 09 December 1999

Resigned: 27 February 2003

Gordon M.

Position: Secretary

Appointed: 09 December 1999

Resigned: 14 September 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-31
Net Worth40 48655 36346 583  
Balance Sheet
Current Assets40 70950 87841 42841 45161 161
Net Assets Liabilities   44 05045 393
Cash Bank In Hand30 93540 64228 031  
Debtors9 77410 23613 397  
Net Assets Liabilities Including Pension Asset Liability40 48655 36346 583  
Tangible Fixed Assets5 5695 5695 569  
Reserves/Capital
Profit Loss Account Reserve 14 87746 583  
Shareholder Funds40 48655 36346 583  
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    11 100
Creditors   2 97010 237
Fixed Assets5 5695 5695 5695 5695 569
Net Current Assets Liabilities34 91749 79441 41438 48150 924
Total Assets Less Current Liabilities40 48655 36346 98344 05056 493
Accruals Deferred Income 1 084400  
Creditors Due Within One Year5 7921 08414  
Revaluation Reserve40 48640 486   
Tangible Fixed Assets Cost Or Valuation5 5695 5695 569  

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 15th, January 2024
Free Download (10 pages)

Company search

Advertisements