This company is commonly known as Pagan Osborne Limited. The company was founded 22 years ago and was given the registration number SC226271. The firm's registered office is in EDINBURGH. You can find them at C/o Frp Advisory Llp Apex 3,, 95 Haymarket Terrace, Edinburgh, . This company's SIC code is 69102 - Solicitors.
Name | : | PAGAN OSBORNE LIMITED |
---|---|---|
Company Number | : | SC226271 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 14 December 2001 |
End of financial year | : | 31 October 2015 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | C/o Frp Advisory Llp Apex 3,, 95 Haymarket Terrace, Edinburgh, EH12 5HD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Frp Advisory Llp, Apex 3,, 95 Haymarket Terrace, Edinburgh, EH12 5HD | Secretary | 01 November 2010 | Active |
12, Saint Catherine Street, Cupar, KY15 4HH | Corporate Secretary | 01 October 2003 | Active |
C/O Frp Advisory Llp, Apex 3,, 95 Haymarket Terrace, Edinburgh, EH12 5HD | Director | 01 November 2010 | Active |
C/O Frp Advisory Llp, Apex 3,, 95 Haymarket Terrace, Edinburgh, EH12 5HD | Director | 01 November 2010 | Active |
C/O Frp Advisory Llp, Apex 3,, 95 Haymarket Terrace, Edinburgh, EH12 5HD | Director | 19 February 2015 | Active |
C/O Frp Advisory Llp, Apex 3,, 95 Haymarket Terrace, Edinburgh, EH12 5HD | Director | 14 December 2001 | Active |
Thomson House, Pitreavie Court, Pitreavie Business Park, Dunfermline, KY11 8UU | Corporate Nominee Secretary | 14 December 2001 | Active |
12, St. Catherine Street, Cupar, Scotland, KY15 4HH | Director | 01 November 2010 | Active |
Kingsknowe, Brighton Road, Cupar, KY15 5DH | Nominee Director | 14 December 2001 | Active |
24 Lumsden Crescent, St. Andrews, KY16 9NQ | Director | 14 December 2001 | Active |
12, St. Catherine Street, Cupar, Scotland, KY15 4HH | Director | 01 April 2011 | Active |
Belmore Lodge, Cupar, KY15 5DR | Director | 14 December 2001 | Active |
Mr Alistair Lindsay Morris | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1958 |
Nationality | : | British |
Address | : | C/O Frp Advisory Llp, Apex 3,, Edinburgh, EH12 5HD |
Nature of control | : |
|
Mr Colin Malcolm Clark | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1958 |
Nationality | : | British |
Address | : | C/O Frp Advisory Llp, Apex 3,, Edinburgh, EH12 5HD |
Nature of control | : |
|
Mrs Elizabeth Lilian Calderwood | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1958 |
Nationality | : | British |
Address | : | C/O Frp Advisory Llp, Apex 3,, Edinburgh, EH12 5HD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2018-09-26 | Insolvency | Liquidation in administration progress report scotland. | Download |
2018-09-26 | Liquidation | Legacy. | Download |
2018-08-30 | Insolvency | Liquidation in administration move to creditors voluntary liquidation scotland. | Download |
2018-04-16 | Insolvency | Liquidation in administration progress report scotland. | Download |
2018-01-19 | Address | Change registered office address company with date old address new address. | Download |
2017-12-21 | Insolvency | Liquidation in administration notice of statement of affairs scotland with form attached. | Download |
2017-11-21 | Liquidation | Legacy. | Download |
2017-10-17 | Insolvency | Liquidation in administration deemed proposal scotland. | Download |
2017-09-14 | Insolvency | Liquidation in administration proposals scotland. | Download |
2017-09-06 | Address | Change registered office address company with date old address new address. | Download |
2017-09-06 | Insolvency | Liquidation in administration appointment of administrator scotland. | Download |
2017-07-19 | Officers | Termination director company with name termination date. | Download |
2017-07-12 | Mortgage | Mortgage satisfy charge full. | Download |
2017-05-11 | Mortgage | Mortgage satisfy charge full. | Download |
2017-05-11 | Mortgage | Mortgage satisfy charge full. | Download |
2017-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-25 | Accounts | Accounts with accounts type full. | Download |
2016-02-02 | Capital | Capital alter shares redemption statement of capital. | Download |
2016-02-02 | Capital | Capital allotment shares. | Download |
2016-01-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-12 | Officers | Appoint person director company with name date. | Download |
2015-12-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-07-07 | Accounts | Accounts with accounts type full. | Download |
2014-12-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.