UKBizDB.co.uk

PAGAN OSBORNE LIMITED

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

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.

Company Information

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:
  • 69102 - Solicitors

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Frp Advisory Llp, Apex 3,, 95 Haymarket Terrace, Edinburgh, EH12 5HD

Secretary01 November 2010Active
12, Saint Catherine Street, Cupar, KY15 4HH

Corporate Secretary01 October 2003Active
C/O Frp Advisory Llp, Apex 3,, 95 Haymarket Terrace, Edinburgh, EH12 5HD

Director01 November 2010Active
C/O Frp Advisory Llp, Apex 3,, 95 Haymarket Terrace, Edinburgh, EH12 5HD

Director01 November 2010Active
C/O Frp Advisory Llp, Apex 3,, 95 Haymarket Terrace, Edinburgh, EH12 5HD

Director19 February 2015Active
C/O Frp Advisory Llp, Apex 3,, 95 Haymarket Terrace, Edinburgh, EH12 5HD

Director14 December 2001Active
Thomson House, Pitreavie Court, Pitreavie Business Park, Dunfermline, KY11 8UU

Corporate Nominee Secretary14 December 2001Active
12, St. Catherine Street, Cupar, Scotland, KY15 4HH

Director01 November 2010Active
Kingsknowe, Brighton Road, Cupar, KY15 5DH

Nominee Director14 December 2001Active
24 Lumsden Crescent, St. Andrews, KY16 9NQ

Director14 December 2001Active
12, St. Catherine Street, Cupar, Scotland, KY15 4HH

Director01 April 2011Active
Belmore Lodge, Cupar, KY15 5DR

Director14 December 2001Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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

Company Filing History

DateCategoryDescription
2018-09-26Insolvency

Liquidation in administration progress report scotland.

Download
2018-09-26Liquidation

Legacy.

Download
2018-08-30Insolvency

Liquidation in administration move to creditors voluntary liquidation scotland.

Download
2018-04-16Insolvency

Liquidation in administration progress report scotland.

Download
2018-01-19Address

Change registered office address company with date old address new address.

Download
2017-12-21Insolvency

Liquidation in administration notice of statement of affairs scotland with form attached.

Download
2017-11-21Liquidation

Legacy.

Download
2017-10-17Insolvency

Liquidation in administration deemed proposal scotland.

Download
2017-09-14Insolvency

Liquidation in administration proposals scotland.

Download
2017-09-06Address

Change registered office address company with date old address new address.

Download
2017-09-06Insolvency

Liquidation in administration appointment of administrator scotland.

Download
2017-07-19Officers

Termination director company with name termination date.

Download
2017-07-12Mortgage

Mortgage satisfy charge full.

Download
2017-05-11Mortgage

Mortgage satisfy charge full.

Download
2017-05-11Mortgage

Mortgage satisfy charge full.

Download
2017-01-10Confirmation statement

Confirmation statement with no updates.

Download
2017-01-09Confirmation statement

Confirmation statement with updates.

Download
2016-06-25Accounts

Accounts with accounts type full.

Download
2016-02-02Capital

Capital alter shares redemption statement of capital.

Download
2016-02-02Capital

Capital allotment shares.

Download
2016-01-12Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-12Officers

Appoint person director company with name date.

Download
2015-12-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-07-07Accounts

Accounts with accounts type full.

Download
2014-12-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.