UKBizDB.co.uk

PAGAN OSBORNE DISCRETIONARY TRUSTEES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pagan Osborne Discretionary Trustees Limited. The company was founded 18 years ago and was given the registration number SC294826. The firm's registered office is in DUNDEE. You can find them at Whitehall House, 33 Yeaman Shore, Dundee, . This company's SIC code is 69102 - Solicitors.

Company Information

Name:PAGAN OSBORNE DISCRETIONARY TRUSTEES LIMITED
Company Number:SC294826
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 2005
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:Whitehall House, 33 Yeaman Shore, Dundee, Scotland, DD1 4BJ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Whitehall House, 33 Yeaman Shore, Dundee, Scotland, DD1 4BJ

Corporate Secretary01 September 2017Active
Whitehall House, 33 Yeaman Shore, Dundee, Scotland, DD1 4BJ

Director01 September 2017Active
Whitehall House, 33 Yeaman Shore, Dundee, Scotland, DD1 4BJ

Director25 April 2019Active
Whitehall House, 33 Yeaman Shore, Dundee, Scotland, DD1 4BJ

Director25 April 2019Active
Whitehall House, 33 Yeaman Shore, Dundee, Scotland, DD1 4BJ

Director01 September 2017Active
Whitehall House, 33 Yeaman Shore, Dundee, Scotland, DD1 4BJ

Director25 April 2019Active
Whitehall House, 33 Yeaman Shore, Dundee, Scotland, DD1 4BJ

Director01 September 2017Active
Whitehall House, 33 Yeaman Shore, Dundee, Scotland, DD1 4BJ

Director01 September 2017Active
Whitehall House, 33 Yeaman Shore, Dundee, Scotland, DD1 4BJ

Director22 December 2005Active
Whitehall House, 33 Yeaman Shore, Dundee, Scotland, DD1 4BJ

Director25 April 2019Active
Whitehall House, 33 Yeaman Shore, Dundee, Scotland, DD1 4BJ

Director25 April 2019Active
Whitehall House, 33 Yeaman Shore, Dundee, Scotland, DD1 4BJ

Director25 April 2019Active
Whitehall House, 33 Yeaman Shore, Dundee, Scotland, DD1 4BJ

Director25 April 2019Active
Whitehall House, 33 Yeaman Shore, Dundee, Scotland, DD1 4BJ

Director01 September 2017Active
Whitehall House, 33 Yeaman Shore, Dundee, Scotland, DD1 4BJ

Director25 April 2019Active
12, St Catherine Street, Cupar, Great Britain, KY15 4HH

Corporate Secretary22 December 2005Active
Whitehall House, 33 Yeaman Shore, Dundee, Scotland, DD1 4BJ

Director25 April 2019Active
12 Learmonth Place, Edinburgh, EH4 1AU

Director22 December 2005Active
7 Mayville Gardens, Edinburgh, EH5 3DB

Director22 December 2005Active
Whitehall House, 33 Yeaman Shore, Dundee, Scotland, DD1 4BJ

Director22 December 2005Active
Blacketyside Cottage, Leven, KY8 5PX

Director22 December 2005Active
33 Sandylands Road, Cupar, KY15 5JS

Director22 December 2005Active
31 Braid Road, Edinburgh, EH10 6AN

Director22 December 2005Active
Whitehall House, 33 Yeaman Shore, Dundee, Scotland, DD1 4BJ

Director29 November 2017Active
15, Jessfield Terrace, Edinburgh, Scotland, EH6 4JR

Director01 May 2006Active
44 Strathearn Road, Edinburgh, EH9 2AD

Director01 November 2006Active
8 Munro Court, Glenrothes, KY7 5GD

Director01 May 2006Active
Balone Cottage, Balone, St Andrews, KY16 8NS

Director22 December 2005Active
Whitehall House, 33 Yeaman Shore, Dundee, Scotland, DD1 4BJ

Director01 September 2017Active
Belmore Lodge, Cupar, KY15 5DR

Director22 December 2005Active
43a Cumberland Street, Edinburgh, EH3 6RA

Director01 November 2006Active

People with Significant Control

Thorntons Law Llp
Notified on:01 September 2017
Status:Active
Country of residence:Scotland
Address:Whitehall House, 33 Yeaman Shore, Dundee, Scotland, DD1 4BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Alistair Lindsay Morris
Notified on:01 December 2016
Status:Active
Date of birth:July 1958
Nationality:British
Address:12 Saint Catherine Street, Fife, KY15 4HH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Colin Malcolm Clark
Notified on:01 December 2016
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:Scotland
Address:Whitehall House, 33 Yeaman Shore, Dundee, Scotland, DD1 4BJ
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type dormant.

Download
2023-06-01Officers

Termination director company with name termination date.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-07-18Accounts

Accounts with accounts type dormant.

Download
2022-06-28Officers

Termination director company with name termination date.

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2022-01-17Officers

Change person director company with change date.

Download
2021-12-21Confirmation statement

Confirmation statement with updates.

Download
2021-07-05Accounts

Accounts with accounts type dormant.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Officers

Change person director company with change date.

Download
2020-12-14Officers

Change person director company with change date.

Download
2020-08-19Accounts

Accounts with accounts type dormant.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-07-26Officers

Appoint person director company with name date.

Download
2019-07-26Officers

Appoint person director company with name date.

Download
2019-07-25Officers

Appoint person director company with name date.

Download
2019-07-25Officers

Appoint person director company with name date.

Download
2019-07-25Officers

Appoint person director company with name date.

Download
2019-07-25Officers

Appoint person director company with name date.

Download
2019-07-25Officers

Appoint person director company with name date.

Download
2019-07-25Officers

Appoint person director company with name date.

Download
2019-07-25Officers

Appoint person director company with name date.

Download
2019-07-12Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.