Background WavePink WaveYellow Wave

PARTICK WORKS LIMITED (SC282084)

PARTICK WORKS LIMITED (SC282084) is an active UK company. incorporated on 23 March 2005. with registered office in Glasgow. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. PARTICK WORKS LIMITED has been registered for 21 years. Current directors include CLARKSON, Lesley Anne, GILBERTSON, John, MANLEY, Frances and 2 others.

Company Number
SC282084
Status
active
Type
ltd
Incorporated
23 March 2005
Age
21 years
Address
10 Mansfield Street, Glasgow, G11 5QP
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
CLARKSON, Lesley Anne, GILBERTSON, John, MANLEY, Frances, MCCULLOCH, Colin William, STITT, Janet
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARTICK WORKS LIMITED

PARTICK WORKS LIMITED is an active company incorporated on 23 March 2005 with the registered office located in Glasgow. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. PARTICK WORKS LIMITED was registered 21 years ago.(SIC: 68201)

Status

active

Active since 21 years ago

Company No

SC282084

LTD Company

Age

21 Years

Incorporated 23 March 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 March 2026 (1 month ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 6 April 2027
For period ending 23 March 2027

Previous Company Names

PARTICK HOMES LIMITED
From: 23 March 2005To: 2 October 2012
Contact
Address

10 Mansfield Street Glasgow, G11 5QP,

Previous Addresses

10 Mansfield Street Glasgow G11 5QP
From: 23 March 2005To: 11 April 2011
Timeline

39 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Mar 05
Director Joined
Feb 10
Director Left
Oct 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Feb 11
Director Joined
Apr 11
Director Left
Oct 11
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Funding Round
Apr 13
Director Left
Jun 13
Director Joined
Jul 13
Director Left
Jun 14
Director Joined
Sept 14
Director Left
Oct 14
Director Left
Jan 15
Director Joined
Jun 15
Director Joined
Oct 16
Director Joined
Jul 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Oct 18
Director Joined
Mar 19
Director Left
Sept 19
Director Left
Feb 20
Director Joined
Aug 20
Director Joined
Feb 22
Director Left
Jul 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 25
1
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

6 Active
28 Resigned

MACKENZIE, Stewart

Active
Mansfield Street, GlasgowG11 5QP
Secretary
Appointed 13 Apr 2015

CLARKSON, Lesley Anne

Active
Mansfield Street, GlasgowG11 5QP
Born January 1959
Director
Appointed 27 Feb 2019

GILBERTSON, John

Active
Mansfield Street, GlasgowG11 5QP
Born September 1953
Director
Appointed 28 Sept 2005

MANLEY, Frances

Active
Mansfield Street, GlasgowG11 5QP
Born October 1956
Director
Appointed 25 May 2016

MCCULLOCH, Colin William

Active
Mansfield Street, GlasgowG11 5QP
Born April 1958
Director
Appointed 19 Aug 2020

STITT, Janet

Active
Mansfield Street, GlasgowG11 5QP
Born June 1965
Director
Appointed 08 Nov 2023

DONNELLY, Lynette Hannah

Resigned
Mansfield Street, GlasgowG11 5QP
Secretary
Appointed 01 Oct 2010
Resigned 31 Jan 2011

HENDERSON, Ruth

Resigned
11 Seamill Gardens, East KilbrideG74 4XE
Secretary
Appointed 23 Mar 2005
Resigned 30 Sept 2010

WASSELL, Lynn Allyson

Resigned
Sunnyside Drive, GlasgowG76 7PU
Secretary
Appointed 31 Jan 2011
Resigned 27 Feb 2015

BELL, Andrew Joseph

Resigned
Mansfield Street, GlasgowG11 5QP
Born August 1963
Director
Appointed 27 Jan 2010
Resigned 14 Oct 2011

BURKE, Margaret Mary

Resigned
Flat 1/3, GlasgowG11 5RG
Born April 1934
Director
Appointed 23 Mar 2005
Resigned 14 Nov 2012

CAMPBELL, Mike

Resigned
Mansfield Street, GlasgowG11 5QP
Born June 1961
Director
Appointed 28 Feb 2022
Resigned 26 Jul 2023

DOWLING, Catherine

Resigned
353 Dumbarton Road, GlasgowG11 6AL
Born July 1942
Director
Appointed 28 Sept 2005
Resigned 14 Nov 2012

DOWNIE, David

Resigned
Mansfield Street, GlasgowG11 5QP
Born December 1982
Director
Appointed 13 Sept 2017
Resigned 08 Nov 2023

FIRTH, Alastair James

Resigned
Grenville Drive, GlasgowG72 8DS
Born September 1949
Director
Appointed 07 Jan 2009
Resigned 14 Nov 2012

HALLIDAY, Margaret

Resigned
Flat 2/1, GlasgowG11 6AL
Born December 1955
Director
Appointed 23 Mar 2005
Resigned 09 Sept 2010

HARRIS, William James

Resigned
Mansfield Street, GlasgowG11 5QP
Born February 1954
Director
Appointed 06 Nov 2013
Resigned 27 Nov 2025

HOWIE, Alan John

Resigned
Mansfield Street, GlasgowG11 5QP
Born September 1964
Director
Appointed 26 Jun 2013
Resigned 11 Sept 2019

KEENAN, Paula

Resigned
Flat 4, GlasgowG11 5PR
Born November 1978
Director
Appointed 31 May 2006
Resigned 08 Aug 2008

MAXWELL, Kirsteen Cranstoun

Resigned
15 Woodhead Road, GlasgowG69 9BL
Born October 1971
Director
Appointed 23 Mar 2005
Resigned 18 May 2005

MCGINN, Kirsteen

Resigned
Mansfield Street, GlasgowG11 5QP
Born June 1969
Director
Appointed 22 Jun 2017
Resigned 14 Feb 2020

MCGOWAN, Alastair

Resigned
78 Nevis Road, GlasgowG61 4LF
Born October 1978
Director
Appointed 09 Jan 2008
Resigned 15 Nov 2010

MILNE, Leslie

Resigned
Mansfield Street, GlasgowG11 5QP
Born March 1955
Director
Appointed 14 Nov 2012
Resigned 24 Sept 2014

NAIRN, David

Resigned
Flat 2/3, GlasgowG11 5PE
Born October 1971
Director
Appointed 23 Mar 2005
Resigned 28 Sept 2005

NICOLSON, Iain

Resigned
Mansfield Street, GlasgowG11 5QP
Born February 1951
Director
Appointed 14 Nov 2012
Resigned 13 Sept 2017

PATTERSON, Anna

Resigned
Flat 1/2 27 Fordyce Street, GlasgowG11 5PG
Born March 1947
Director
Appointed 28 Sept 2005
Resigned 28 Jan 2009

PHILLIPS, Neil Clifford

Resigned
Mansfield Street, GlasgowG11 5QP
Born May 1938
Director
Appointed 14 Nov 2012
Resigned 23 Apr 2013

PHILLIPS, Neil Clifford

Resigned
Flat G/2, 15 Dalcross Street, GlasgowG11 5RF
Born May 1938
Director
Appointed 23 Mar 2005
Resigned 09 Jan 2008

ROBERTSON, Janet Neilson

Resigned
32 Orleans Avenue, GlasgowG14 9NG
Born January 1952
Director
Appointed 23 Mar 2005
Resigned 15 Nov 2010

SEAWRIGHT, Mary Wilson Mcdougall Cowie

Resigned
0/2 10 Dalcross Street, GlasgowG11 5RF
Born January 1946
Director
Appointed 31 May 2006
Resigned 05 Mar 2009

SHERRY, Alison

Resigned
Flat 2/1, 208 Dumbarton Road, GlasgowG11 6TD
Born June 1947
Director
Appointed 28 Sept 2005
Resigned 24 Sept 2014

TRAQUAIR, Farahnaz

Resigned
Mansfield Street, GlasgowG11 5QP
Born August 1979
Director
Appointed 21 Sept 2010
Resigned 06 Nov 2013

WARD, Rosemary

Resigned
Mansfield Street, GlasgowG11 5QP
Born January 1962
Director
Appointed 11 Feb 2015
Resigned 12 Sept 2018

WOODS, John Copeland

Resigned
56 Gilchrist Way, WishawML2 8JX
Born June 1950
Director
Appointed 28 Sept 2005
Resigned 04 Feb 2011

Persons with significant control

1

Mansfield Street, GlasgowG11 5QP

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With No Updates
7 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Accounts With Accounts Type Small
15 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Accounts With Accounts Type Small
24 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Accounts With Accounts Type Small
6 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Accounts With Accounts Type Small
6 September 2019
AAAnnual Accounts
Second Filing Of Director Appointment With Name
13 August 2019
RP04AP01RP04AP01
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Change Person Director Company With Change Date
28 November 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Accounts With Accounts Type Small
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2017
CH01Change of Director Details
Resolution
21 November 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Accounts With Accounts Type Small
23 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
18 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Small
20 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name
29 June 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Change Person Director Company With Change Date
17 April 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
17 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 April 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2014
TM01Termination of Director
Accounts With Accounts Type Small
19 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Termination Director Company With Name
9 June 2014
TM01Termination of Director
Accounts With Accounts Type Small
6 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Termination Director Company With Name
5 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Capital Allotment Shares
9 April 2013
SH01Allotment of Shares
Memorandum Articles
9 April 2013
MEM/ARTSMEM/ARTS
Resolution
9 April 2013
RESOLUTIONSResolutions
Legacy
5 April 2013
MG01sMG01s
Appoint Person Director Company With Name
30 November 2012
AP01Appointment of Director
Termination Director Company With Name
30 November 2012
TM01Termination of Director
Termination Director Company With Name
30 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
30 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 November 2012
AP01Appointment of Director
Termination Director Company With Name
30 November 2012
TM01Termination of Director
Change Person Director Company With Change Date
30 November 2012
CH01Change of Director Details
Termination Director Company With Name
30 November 2012
TM01Termination of Director
Termination Director Company With Name
30 November 2012
TM01Termination of Director
Termination Director Company With Name
30 November 2012
TM01Termination of Director
Certificate Change Of Name Company
2 October 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Change Person Director Company With Change Date
18 November 2011
CH01Change of Director Details
Accounts With Accounts Type Full
17 November 2011
AAAnnual Accounts
Termination Director Company With Name
18 October 2011
TM01Termination of Director
Change Person Director Company With Change Date
28 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 April 2011
AD01Change of Registered Office Address
Termination Director Company With Name
15 February 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
9 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
2 February 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
3 December 2010
AAAnnual Accounts
Termination Director Company With Name
18 November 2010
TM01Termination of Director
Termination Director Company With Name
18 November 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
4 October 2010
AP03Appointment of Secretary
Termination Director Company With Name
4 October 2010
TM01Termination of Director
Termination Secretary Company With Name
4 October 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
17 February 2010
AP01Appointment of Director
Accounts With Accounts Type Full
27 January 2010
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Legacy
18 March 2009
288bResignation of Director or Secretary
Legacy
20 February 2009
288bResignation of Director or Secretary
Legacy
20 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 January 2009
AAAnnual Accounts
Legacy
26 January 2009
288aAppointment of Director or Secretary
Legacy
9 April 2008
363aAnnual Return
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 November 2007
AAAnnual Accounts
Legacy
26 March 2007
288cChange of Particulars
Legacy
26 March 2007
363aAnnual Return
Accounts With Accounts Type Full
22 December 2006
AAAnnual Accounts
Legacy
24 July 2006
288aAppointment of Director or Secretary
Legacy
4 July 2006
288aAppointment of Director or Secretary
Legacy
8 June 2006
288aAppointment of Director or Secretary
Legacy
8 June 2006
288aAppointment of Director or Secretary
Legacy
2 June 2006
288aAppointment of Director or Secretary
Legacy
2 June 2006
288aAppointment of Director or Secretary
Legacy
2 June 2006
288aAppointment of Director or Secretary
Legacy
31 March 2006
363sAnnual Return (shuttle)
Incorporation Company
23 March 2005
NEWINCIncorporation