PARTICK WORKS LIMITED
GLASGOW PARTICK HOMES LIMITED

Hellopages » Glasgow City » Glasgow City » G11 5QP

Company number SC282084
Status Active
Incorporation Date 23 March 2005
Company Type Private Limited Company
Address 10 MANSFIELD STREET, GLASGOW, G11 5QP
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 23 March 2017 with updates; Accounts for a small company made up to 31 March 2016; Appointment of Miss Frances Manley as a director on 25 May 2016. The most likely internet sites of PARTICK WORKS LIMITED are www.partickworks.co.uk, and www.partick-works.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Partick Works Limited is a Private Limited Company. The company registration number is SC282084. Partick Works Limited has been working since 23 March 2005. The present status of the company is Active. The registered address of Partick Works Limited is 10 Mansfield Street Glasgow G11 5qp. . MACKENZIE, Stewart is a Secretary of the company. GILBERTSON, John is a Director of the company. HARRIS, William James is a Director of the company. HOWIE, Alan John is a Director of the company. MANLEY, Frances is a Director of the company. NICOLSON, Iain is a Director of the company. WARD, Rosemary is a Director of the company. Secretary DONNELLY, Lynette Hannah has been resigned. Secretary HENDERSON, Ruth has been resigned. Secretary WASSELL, Lynn Allyson has been resigned. Director BELL, Andrew Joseph has been resigned. Director BURKE, Margaret Mary has been resigned. Director DOWLING, Catherine has been resigned. Director FIRTH, Alastair James has been resigned. Director HALLIDAY, Margaret has been resigned. Director KEENAN, Paula has been resigned. Director MAXWELL, Kirsteen Cranstoun has been resigned. Director MCGOWAN, Alastair has been resigned. Director MILNE, Leslie has been resigned. Director NAIRN, David has been resigned. Director PATTERSON, Anna has been resigned. Director PHILLIPS, Neil Clifford has been resigned. Director PHILLIPS, Neil Clifford has been resigned. Director ROBERTSON, Janet Neilson has been resigned. Director SEAWRIGHT, Mary Wilson Mcdougall Cowie has been resigned. Director SHERRY, Alison has been resigned. Director TRAQUAIR, Farahnaz has been resigned. Director WOODS, John Copeland has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
MACKENZIE, Stewart
Appointed Date: 13 April 2015

Director
GILBERTSON, John
Appointed Date: 28 September 2005
72 years old

Director
HARRIS, William James
Appointed Date: 06 November 2013
71 years old

Director
HOWIE, Alan John
Appointed Date: 26 June 2013
61 years old

Director
MANLEY, Frances
Appointed Date: 25 May 2016
68 years old

Director
NICOLSON, Iain
Appointed Date: 14 November 2012
74 years old

Director
WARD, Rosemary
Appointed Date: 11 February 2015
63 years old

Resigned Directors

Secretary
DONNELLY, Lynette Hannah
Resigned: 31 January 2011
Appointed Date: 01 October 2010

Secretary
HENDERSON, Ruth
Resigned: 30 September 2010
Appointed Date: 23 March 2005

Secretary
WASSELL, Lynn Allyson
Resigned: 27 February 2015
Appointed Date: 31 January 2011

Director
BELL, Andrew Joseph
Resigned: 14 October 2011
Appointed Date: 27 January 2010
62 years old

Director
BURKE, Margaret Mary
Resigned: 14 November 2012
Appointed Date: 23 March 2005
91 years old

Director
DOWLING, Catherine
Resigned: 14 November 2012
Appointed Date: 28 September 2005
83 years old

Director
FIRTH, Alastair James
Resigned: 14 November 2012
Appointed Date: 07 January 2009
76 years old

Director
HALLIDAY, Margaret
Resigned: 09 September 2010
Appointed Date: 23 March 2005
69 years old

Director
KEENAN, Paula
Resigned: 08 August 2008
Appointed Date: 31 May 2006
46 years old

Director
MAXWELL, Kirsteen Cranstoun
Resigned: 18 May 2005
Appointed Date: 23 March 2005
54 years old

Director
MCGOWAN, Alastair
Resigned: 15 November 2010
Appointed Date: 09 January 2008
47 years old

Director
MILNE, Leslie
Resigned: 24 September 2014
Appointed Date: 14 November 2012
70 years old

Director
NAIRN, David
Resigned: 28 September 2005
Appointed Date: 23 March 2005
54 years old

Director
PATTERSON, Anna
Resigned: 28 January 2009
Appointed Date: 28 September 2005
78 years old

Director
PHILLIPS, Neil Clifford
Resigned: 23 April 2013
Appointed Date: 14 November 2012
87 years old

Director
PHILLIPS, Neil Clifford
Resigned: 09 January 2008
Appointed Date: 23 March 2005
87 years old

Director
ROBERTSON, Janet Neilson
Resigned: 15 November 2010
Appointed Date: 23 March 2005
73 years old

Director
SEAWRIGHT, Mary Wilson Mcdougall Cowie
Resigned: 05 March 2009
Appointed Date: 31 May 2006
79 years old

Director
SHERRY, Alison
Resigned: 24 September 2014
Appointed Date: 28 September 2005
78 years old

Director
TRAQUAIR, Farahnaz
Resigned: 06 November 2013
Appointed Date: 21 September 2010
46 years old

Director
WOODS, John Copeland
Resigned: 04 February 2011
Appointed Date: 28 September 2005
75 years old

Persons With Significant Control

Partick Housing Association
Notified on: 6 April 2016
Nature of control: Has significant influence or control

PARTICK WORKS LIMITED Events

27 Mar 2017
Confirmation statement made on 23 March 2017 with updates
18 Oct 2016
Accounts for a small company made up to 31 March 2016
12 Oct 2016
Appointment of Miss Frances Manley as a director on 25 May 2016
20 Apr 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,000,000

20 Aug 2015
Accounts for a small company made up to 31 March 2015
...
... and 77 more events
02 Jun 2006
New director appointed
02 Jun 2006
New director appointed
02 Jun 2006
New director appointed
31 Mar 2006
Return made up to 23/03/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned

23 Mar 2005
Incorporation

PARTICK WORKS LIMITED Charges

27 March 2013
Bond & floating charge
Delivered: 5 April 2013
Status: Outstanding
Persons entitled: Partick Housing Association Limited
Description: Undertaking & all property & assets present & future…