PARTICK FINIS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NamePARTICK FINIS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC241880
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PARTICK FINIS LIMITED?

    • Renting and operating of Housing Association real estate (68201) / Real estate activities

    Where is PARTICK FINIS LIMITED located?

    Registered Office Address
    10 Mansfield Street
    Glasgow
    G11 5QP
    Undeliverable Registered Office AddressNo

    What were the previous names of PARTICK FINIS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PARTICK WORKS LIMITEDJun 20, 2006Jun 20, 2006
    PARTICK DEVELOPMENTS LIMITEDMay 16, 2003May 16, 2003
    PACIFIC SHELF 1194 LIMITEDJan 07, 2003Jan 07, 2003

    What are the latest accounts for PARTICK FINIS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What are the latest filings for PARTICK FINIS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a small company made up to Mar 31, 2013

    5 pagesAA

    Termination of appointment of Neil Clifford Phillips as a director on Apr 23, 2013

    1 pagesTM01

    Annual return made up to Jan 07, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 10, 2013

    Statement of capital on Jan 10, 2013

    • Capital: GBP 1
    SH01

    Termination of appointment of Alexander Jamieson as a director on Nov 15, 2012

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 28, 2012

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 26, 2012

    RES15

    Accounts for a small company made up to Mar 31, 2012

    6 pagesAA

    Annual return made up to Jan 07, 2012 with full list of shareholders

    8 pagesAR01

    Full accounts made up to Mar 31, 2011

    14 pagesAA

    legacy

    6 pagesMG01s

    Appointment of Mr Alexander Jamieson as a director

    2 pagesAP01

    Appointment of Ms Lynn Allyson Wassell as a secretary

    2 pagesAP03

    Termination of appointment of Lynette Donnelly as a secretary

    1 pagesTM02

    Annual return made up to Jan 07, 2011 with full list of shareholders

    7 pagesAR01

    Appointment of Mr John Gilbertson as a director

    2 pagesAP01

    Appointment of Mr Leslie Milne as a director

    2 pagesAP01

    Full accounts made up to Mar 31, 2010

    12 pagesAA

    Termination of appointment of Alastair Wilson as a director

    1 pagesTM01

    Termination of appointment of Edward Keegan as a director

    1 pagesTM01

    Termination of appointment of Adam Gordon as a director

    1 pagesTM01

    Appointment of Mrs Lynette Hannah Donnelly as a secretary

    2 pagesAP03

    Termination of appointment of Ruth Henderson as a secretary

    1 pagesTM02

    Annual return made up to Jan 07, 2010 with full list of shareholders

    6 pagesAR01

    Who are the officers of PARTICK FINIS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WASSELL, Lynn Allyson
    Sunnyside Drive
    Clarkston
    G76 7PU Glasgow
    2
    Scotland
    Secretary
    Sunnyside Drive
    Clarkston
    G76 7PU Glasgow
    2
    Scotland
    157622290001
    GILBERTSON, John
    Lawrie Street
    G11 5NL Glasgow
    4
    Scotland
    Director
    Lawrie Street
    G11 5NL Glasgow
    4
    Scotland
    ScotlandScottish157510660001
    MILNE, Leslie
    Westerton Avenue
    Bearsden
    G61 1HR Glasgow
    104
    Scotland
    Director
    Westerton Avenue
    Bearsden
    G61 1HR Glasgow
    104
    Scotland
    ScotlandBritish157505050001
    NICOLSON, Iain Alexander
    11 Elm Walk
    Bearsden
    G61 3BQ Glasgow
    East Dunbartonshire
    Director
    11 Elm Walk
    Bearsden
    G61 3BQ Glasgow
    East Dunbartonshire
    ScotlandBritish99164940001
    DONNELLY, Lynette Hannah
    Mansfield Street
    G11 5QP Glasgow
    10
    Scotland
    Secretary
    Mansfield Street
    G11 5QP Glasgow
    10
    Scotland
    154599060001
    HENDERSON, Ruth
    11 Seamill Gardens
    G74 4XE East Kilbride
    Secretary
    11 Seamill Gardens
    G74 4XE East Kilbride
    British45203880002
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    ADAM, Ruth Katherine
    24 Caird Drive
    G11 5DT Glasgow
    Lanarkshire
    Director
    24 Caird Drive
    G11 5DT Glasgow
    Lanarkshire
    British64063610002
    BAGAEEN, Samer, Dr
    Flat 3/1, 60 Ferry Road
    G3 8QD Glasgow
    Strathclyde
    Director
    Flat 3/1, 60 Ferry Road
    G3 8QD Glasgow
    Strathclyde
    Jordanian/British117619640001
    BALLINGALL, Carol
    Flat 2/2, 47 White Street
    G11 5EQ Glasgow
    Strathclyde
    Director
    Flat 2/2, 47 White Street
    G11 5EQ Glasgow
    Strathclyde
    ScotlandBritish89773160001
    BALLINGALL, Carol
    Flat 2/2, 47 White Street
    G11 5EQ Glasgow
    Strathclyde
    Director
    Flat 2/2, 47 White Street
    G11 5EQ Glasgow
    Strathclyde
    ScotlandBritish89773160001
    GALLOWAY, Alison Jean
    Flat 3/2
    2 White Street
    G11 5RT Glasgow
    Director
    Flat 3/2
    2 White Street
    G11 5RT Glasgow
    British107655300001
    GORDON, Adam Watson
    Regent Park Square
    G41 2AG Glasgow
    12b
    Director
    Regent Park Square
    G41 2AG Glasgow
    12b
    ScotlandBritish135412710002
    HALLIDAY, Margaret
    Flat 2/1
    341 Dumbarton Road
    G11 6AL Glasgow
    Director
    Flat 2/1
    341 Dumbarton Road
    G11 6AL Glasgow
    ScotlandBritish79767330001
    HENDRY, Alan Russell
    60 Chamberlain Road
    G13 1SN Glasgow
    Director
    60 Chamberlain Road
    G13 1SN Glasgow
    ScotlandBritish107655260001
    JAMIESON, Alexander
    10 Mansfield Street
    Glasgow
    G11 5QP
    Director
    10 Mansfield Street
    Glasgow
    G11 5QP
    ScotlandBritish157658060001
    KEEGAN, Edward
    46 Douglas Street
    KA30 8PT Largs
    Ayrshire
    Director
    46 Douglas Street
    KA30 8PT Largs
    Ayrshire
    ScotlandBritish113378980001
    MCCABE, Lawrence
    90 Paisley Road
    Barrhead
    G78 1NW Glasgow
    Lanarkshire
    Director
    90 Paisley Road
    Barrhead
    G78 1NW Glasgow
    Lanarkshire
    United KingdomBritish90262570001
    MCMILLAN, John
    27 Deaconsbank Avenue
    Thornliebank
    G46 7UN Glasgow
    Lanarkshire
    Director
    27 Deaconsbank Avenue
    Thornliebank
    G46 7UN Glasgow
    Lanarkshire
    ScotlandBritish85705860001
    MOYES, Jean Mcculloch Hall
    Fairyknowe Gardens
    Bothwell
    G71 8RW Glasgow
    22
    Director
    Fairyknowe Gardens
    Bothwell
    G71 8RW Glasgow
    22
    United KingdomBritish135205700001
    PHILLIPS, Neil Clifford
    Flat G/2, 15 Dalcross Street
    G11 5RF Glasgow
    Lanarkshire
    Director
    Flat G/2, 15 Dalcross Street
    G11 5RF Glasgow
    Lanarkshire
    ScotlandBritish113231220001
    QUICK, David Earl
    3/1 7 Kildonan Drive
    G11 7UZ Glasgow
    Lanarkshire
    Director
    3/1 7 Kildonan Drive
    G11 7UZ Glasgow
    Lanarkshire
    American63524010001
    WILSON, Alastair Forbes
    Abbotsford Avenue
    G73 3NX Rutherglen
    7
    South Lanarkshire
    Director
    Abbotsford Avenue
    G73 3NX Rutherglen
    7
    South Lanarkshire
    ScotlandBritish135232720003
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Does PARTICK FINIS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Mar 25, 2011
    Delivered On Apr 05, 2011
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Partick Housing Association Limited
    Transactions
    • Apr 05, 2011Registration of a charge (MG01s)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0