UKBizDB.co.uk

PAGAN OSBORNE & GRACE TRUSTEES LIMITED

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

This company is commonly known as Pagan Osborne & Grace Trustees Limited. The company was founded 50 years ago and was given the registration number SC053687. 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 & GRACE TRUSTEES LIMITED
Company Number:SC053687
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 1973
End of financial year:31 October 2023
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

Director12 December 2018Active
Whitehall House, 33 Yeaman Shore, Dundee, Scotland, DD1 4BJ

Director16 March 2023Active
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

Director12 December 2018Active
Whitehall House, 33 Yeaman Shore, Dundee, Scotland, DD1 4BJ

Director20 September 2022Active
Whitehall House, 33 Yeaman Shore, Dundee, Scotland, DD1 4BJ

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

Director01 December 2005Active
Whitehall House, 33 Yeaman Shore, Dundee, Scotland, DD1 4BJ

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

Director15 May 2023Active
Whitehall House, 33 Yeaman Shore, Dundee, Scotland, DD1 4BJ

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

Director26 July 2022Active
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

Director12 December 2018Active
Whitehall House, 33 Yeaman Shore, Dundee, Scotland, DD1 4BJ

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

Director26 July 2022Active
Whitehall House, 33 Yeaman Shore, Dundee, Scotland, DD1 4BJ

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

Corporate Secretary31 December 1988Active
12 St Catherine Street, Cupar, KY15 4HW

Corporate Nominee Secretary-Active
3 Windmill Road, St Andrews, KY16 9JJ

Director-Active
Whitehall House, 33 Yeaman Shore, Dundee, Scotland, DD1 4BJ

Director25 April 2019Active
Craigrothie House, Craigrothie, KY15 5PZ

Director-Active
Welch House, 27 Viewforth Place, Pittenweem, KY10 2PZ

Director-Active
12 Learmonth Place, Edinburgh, EH4 1AU

Director01 December 2005Active
7 Mayville Gardens, Edinburgh, EH5 3DB

Director01 December 2005Active
Whitehall House, 33 Yeaman Shore, Dundee, Scotland, DD1 4BJ

Director01 November 1990Active
Pyper's Acre 1 Cannongate, St Andrews, KY16 8RT

Director-Active
Blacketyside Cottage, Leven, KY8 5PX

Director31 October 2001Active
Kingsknowe, Brighton Road, Cupar, KY15 5DH

Director-Active
8 Kerr Street, Newport On Tay, DD6 8BA

Director-Active

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 St Catherine Street, Fife, KY15 4HN
Nature of control:
  • Ownership of shares 50 to 75 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
Mrs Elizabeth Lilian Calderwood
Notified on:01 December 2016
Status:Active
Date of birth:May 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Accounts

Accounts with accounts type dormant.

Download
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-11-21Officers

Change person director company with change date.

Download
2023-11-15Officers

Change person director company with change date.

Download
2023-06-02Accounts

Accounts with accounts type dormant.

Download
2023-06-01Officers

Termination director company with name termination date.

Download
2023-05-30Officers

Appoint person director company with name date.

Download
2023-03-17Officers

Appoint person director company with name date.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Officers

Appoint person director company with name date.

Download
2022-07-28Officers

Appoint person director company with name date.

Download
2022-07-28Officers

Appoint person director company with name date.

Download
2022-07-20Accounts

Accounts with accounts type dormant.

Download
2022-06-08Officers

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
2021-06-23Accounts

Accounts with accounts type dormant.

Download
2020-12-21Confirmation 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
2020-06-29Accounts

Accounts with accounts type dormant.

Download
2020-01-03Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Officers

Termination director company with name termination date.

Download
2019-07-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.