Company NamePagan Osborne & Grace Trustees Limited
Company StatusActive
Company NumberSC053687
CategoryPrivate Limited Company
Incorporation Date30 July 1973(50 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMrs Elizabeth Lilian Calderwood
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1990(17 years, 3 months after company formation)
Appointment Duration33 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMr Alexander Graham Grant
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2005(32 years, 4 months after company formation)
Appointment Duration18 years, 5 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMr Craig Orr Nicol
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2017(44 years, 1 month after company formation)
Appointment Duration6 years, 7 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMr David Murray Etherington
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2017(44 years, 1 month after company formation)
Appointment Duration6 years, 7 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMr Scott Charles Milne
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2017(44 years, 1 month after company formation)
Appointment Duration6 years, 7 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMr Colin Thomas Graham
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2017(44 years, 1 month after company formation)
Appointment Duration6 years, 7 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameAudrey Anne Dishington
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2017(44 years, 1 month after company formation)
Appointment Duration6 years, 7 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMr Nicholas Barclay
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2017(44 years, 1 month after company formation)
Appointment Duration6 years, 7 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMrs Anne Lesley Mearns
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2018(45 years, 4 months after company formation)
Appointment Duration5 years, 4 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMr Ian Karlheinz Fraser
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2018(45 years, 4 months after company formation)
Appointment Duration5 years, 4 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMorna Jane Coutts
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2018(45 years, 4 months after company formation)
Appointment Duration5 years, 4 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMr Bruce Norman Renfrew
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2019(45 years, 9 months after company formation)
Appointment Duration5 years
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameAnne Janette McKeown
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2019(45 years, 9 months after company formation)
Appointment Duration5 years
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMr David Mathieson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2019(45 years, 9 months after company formation)
Appointment Duration5 years
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMr Kenneth Richard Mackay
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2019(45 years, 9 months after company formation)
Appointment Duration5 years
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMr Ronald Grant Hamilton
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2019(45 years, 9 months after company formation)
Appointment Duration5 years
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameSusan Margaret Duff
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2019(45 years, 9 months after company formation)
Appointment Duration5 years
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameLorna Margaret Christine
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2019(45 years, 9 months after company formation)
Appointment Duration5 years
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMr Stuart Irvine Mackie
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2022(49 years after company formation)
Appointment Duration1 year, 9 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameStephanie Elizabeth Pratt
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2022(49 years after company formation)
Appointment Duration1 year, 9 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMr Christopher Peter John Gardiner
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2022(49 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusCurrent
Appointed01 September 2017(44 years, 1 month after company formation)
Appointment Duration6 years, 7 months
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameJohn Andrew Allison
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(15 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 October 1993)
RoleSolicitor
Correspondence AddressCraigrothie House
Craigrothie
Fife
KY15 5PZ
Scotland
Director NameMr Neil Welch Paxton Anderson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(15 years, 5 months after company formation)
Appointment Duration13 years, 10 months (resigned 31 October 2002)
RoleSolicitor
Correspondence AddressWelch House
27 Viewforth Place
Pittenweem
Fife
KY10 2PZ
Scotland
Director NameAndrew Alexander Rose Carleton
NationalityBritish
StatusResigned
Appointed31 December 1988(15 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 October 1991)
RoleWriter To The Signet
Correspondence AddressPyper's Acre 1 Cannongate
St Andrews
KY16 8RT
Scotland
Director NameNorman James Cowie
NationalityBritish
StatusResigned
Appointed31 December 1988(15 years, 5 months after company formation)
Appointment Duration10 months (resigned 31 October 1989)
RoleSolicitor
Correspondence Address44 Gleneagles Avenue
Glenrothes
Fife
KY6 2QA
Scotland
Director NameMartin John Forrester Collins
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(15 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 October 1993)
RoleSolicitor
Correspondence Address8 Kerr Street
Newport On Tay
Fife
DD6 8BA
Scotland
Director NameCharles Simpkins Alexander
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(15 years, 5 months after company formation)
Appointment Duration12 years, 10 months (resigned 31 October 2001)
RoleSolicitor
Correspondence Address3 Windmill Road
St Andrews
Fife
KY16 9JJ
Scotland
Director NameMr John Bernard Clarke
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(15 years, 5 months after company formation)
Appointment Duration14 years, 10 months (resigned 31 October 2003)
RoleWriter To The Signet
Country of ResidenceUnited Kingdom
Correspondence AddressKingsknowe Brighton Road
Cupar
Fife
KY15 5DH
Scotland
Director NameMary Crighton
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1989(16 years, 3 months after company formation)
Appointment Duration4 years, 12 months (resigned 30 October 1994)
RoleSolicitor
Correspondence Address10 Whitehall Street
Dundee
Angus
DD1 4AQ
Scotland
Director NameGerald Lindsay Donachie
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1989(16 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 1993)
RoleSolicitor
Correspondence Address10 Whitehall Street
Dundee
Angus
DD1 4AQ
Scotland
Director NameMr Stephen Michael Cotton
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(25 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 October 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address78 Whitehouse Road
Edinburgh
EH4 6PD
Scotland
Director NameMr Colin Malcolm Clark
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(28 years, 3 months after company formation)
Appointment Duration15 years, 11 months (resigned 16 October 2017)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressBlacketyside Cottage
Leven
Fife
KY8 5PX
Scotland
Director NameMr Andrew Alexander Boyd
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityScottish
StatusResigned
Appointed01 December 2005(32 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 October 2006)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address12 Learmonth Place
Edinburgh
Midlothian
EH4 1AU
Scotland
Director NameMs Susan Jane Calder
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(32 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 July 2012)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address7 Mayville Gardens
Edinburgh
EH5 3DB
Scotland
Director NameMrs Margaret Jean Allan
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2019(45 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 May 2022)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Secretary NamePagan Osborne Grace & Calders (Corporation)
StatusResigned
Appointed31 December 1988(15 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 February 1994)
Correspondence Address12 St Catherine Street
Cupar
Fife
KY15 4HW
Scotland
Secretary NamePagan Osborne (Corporation)
StatusResigned
Appointed31 December 1988(15 years, 5 months after company formation)
Appointment Duration28 years, 8 months (resigned 01 September 2017)
Correspondence Address12 St Catherine Street
Cupar
Fife
KY15 4HH
Scotland

Contact

Websitepagan.co.uk

Location

Registered AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

11 at £1A.l. Morris
73.33%
Ordinary
2 at £1E.l. Calderwood
13.33%
Ordinary
2 at £1Mr Colin M. Clark
13.33%
Ordinary

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return21 December 2023 (4 months ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Charges

2 November 1992Delivered on: 23 November 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 bonnygate, cupar, fife.
Outstanding
22 May 1991Delivered on: 7 June 1991
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due by the firm of pagan osborne grace & calders and the present partners as trustees.
Particulars: First floor premises 29 townsend place kirkcaldy.
Outstanding
22 July 1992Delivered on: 11 August 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Variation to standard security
Secured details: All sums due or to become due by pagan osborne grace & calders and pagan osborne & grace sevices limited in terms of personal bond.
Particulars: All the whole that piece of ground lying on the south side of whytescauseway kirkcaldy in the county of fife known as 25 whytescauseway kirkcaldy fife.
Outstanding
6 June 1990Delivered on: 13 June 1990
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 25 whytescauseway kirkcaldy.
Outstanding
27 August 1987Delivered on: 10 September 1987
Persons entitled: Trustees of Behoof of the Royal & Ancient Golf Club of St Andrews

Classification: Standard security
Secured details: £50,000.
Particulars: 4 gillespie terrace, st andrews.
Outstanding
12 September 1985Delivered on: 30 September 1985
Persons entitled: The Royal Bank of Scotland PLC

Classification: Letter of postponement
Secured details: All moneys due, or to become due by marie ecosse properties (st. Andrews) LTD.
Particulars: All sums advanced, together with any other sums which may hereafter be advanced, by the company to the said marie ecosse properties (st. Andrews) limited always provided that the said sums advanced will not at any time be reduced below £75,794 (seventy five thousand seven hundred and ninety-four pounds sterling).
Outstanding
1 April 2011Delivered on: 19 April 2011
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Farmhouse and steading at stravithie mains st andrews.
Outstanding
10 February 1984Delivered on: 22 February 1984
Satisfied on: 12 March 1991
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop 26 hunter street kirkcaldy fife.
Fully Satisfied

Filing History

21 December 2020Confirmation statement made on 21 December 2020 with no updates (3 pages)
14 December 2020Director's details changed for Mr Alexander Graham Grant on 1 July 2019 (2 pages)
14 December 2020Director's details changed for Mrs Elizabeth Lilian Calderwood on 1 July 2019 (2 pages)
29 June 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
3 January 2020Confirmation statement made on 21 December 2019 with updates (5 pages)
19 December 2019Termination of appointment of Ronald Peter Nissen Sembay as a director on 16 December 2019 (1 page)
26 July 2019Appointment of Susan Margaret Duff as a director on 25 April 2019 (2 pages)
26 July 2019Appointment of Anne Janette Mckeown as a director on 25 April 2019 (2 pages)
26 July 2019Appointment of Lorna Margaret Christine as a director on 25 April 2019 (2 pages)
26 July 2019Appointment of Mr Bruce Norman Renfrew as a director on 25 April 2019 (2 pages)
26 July 2019Appointment of Mr Kenneth Richard Mackay as a director on 25 April 2019 (2 pages)
26 July 2019Appointment of Mr Ronald Grant Hamilton as a director on 25 April 2019 (2 pages)
26 July 2019Appointment of Mr David Mathieson as a director on 25 April 2019 (2 pages)
26 July 2019Appointment of Mrs Margaret Jean Allan as a director on 25 April 2019 (2 pages)
2 July 2019Director's details changed for Mr David Murray Etherington on 2 July 2019 (2 pages)
13 May 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
27 February 2019Termination of appointment of Malcolm Robert Pirie Farquhar as a director on 22 February 2019 (1 page)
24 January 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
16 January 2019Appointment of Mrs Anne Lesley Mearns as a director on 12 December 2018 (2 pages)
14 January 2019Appointment of Morna Jane Coutts as a director on 12 December 2018 (2 pages)
13 December 2018Appointment of Mr Ian Karlheinz Fraser as a director on 12 December 2018 (2 pages)
11 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
22 January 2018Confirmation statement made on 21 December 2017 with updates (5 pages)
15 January 2018Appointment of Mr Malcolm Robert Pirie Farquhar as a director on 29 November 2017 (2 pages)
18 December 2017Cessation of Colin Malcolm Clark as a person with significant control on 1 September 2017 (1 page)
18 December 2017Notification of Thorntons Law Llp as a person with significant control on 1 September 2017 (2 pages)
18 December 2017Cessation of Elizabeth Lilian Calderwood as a person with significant control on 1 September 2017 (1 page)
18 December 2017Cessation of Elizabeth Lilian Calderwood as a person with significant control on 1 September 2017 (1 page)
18 December 2017Cessation of Colin Malcolm Clark as a person with significant control on 1 September 2017 (1 page)
18 December 2017Notification of Thorntons Law Llp as a person with significant control on 1 September 2017 (2 pages)
24 October 2017Termination of appointment of Colin Malcolm Clark as a director on 16 October 2017 (1 page)
24 October 2017Termination of appointment of Colin Malcolm Clark as a director on 16 October 2017 (1 page)
20 October 2017Termination of appointment of Pagan Osborne as a secretary on 1 September 2017 (1 page)
20 October 2017Appointment of Thorntons Law Llp as a secretary on 1 September 2017 (2 pages)
20 October 2017Appointment of Thorntons Law Llp as a secretary on 1 September 2017 (2 pages)
20 October 2017Registered office address changed from 12 st Catherine Street Cupar Fife KY15 4HN to Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 20 October 2017 (1 page)
20 October 2017Registered office address changed from 12 st Catherine Street Cupar Fife KY15 4HN to Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 20 October 2017 (1 page)
20 October 2017Termination of appointment of Pagan Osborne as a secretary on 1 September 2017 (1 page)
17 October 2017Director's details changed for Audrey Anne Dishington on 1 September 2017 (2 pages)
17 October 2017Director's details changed for Audrey Anne Dishington on 1 September 2017 (2 pages)
19 September 2017Appointment of Audrey Dishington as a director on 1 September 2017 (2 pages)
19 September 2017Appointment of Audrey Dishington as a director on 1 September 2017 (2 pages)
15 September 2017Appointment of Colin Thomas Graham as a director on 1 September 2017 (2 pages)
15 September 2017Cessation of Alistair Lindsay Morris as a person with significant control on 1 September 2017 (1 page)
15 September 2017Cessation of Alistair Lindsay Morris as a person with significant control on 1 September 2017 (1 page)
15 September 2017Termination of appointment of Alistair Lindsay Morris as a director on 1 September 2017 (1 page)
15 September 2017Appointment of Mr David Murray Etherington as a director on 1 September 2017 (2 pages)
15 September 2017Appointment of Mr Scott Charles Milne as a director on 1 September 2017 (2 pages)
15 September 2017Appointment of Mr Nicholas Barclay as a director on 1 September 2017 (2 pages)
15 September 2017Appointment of Mr Scott Charles Milne as a director on 1 September 2017 (2 pages)
15 September 2017Termination of appointment of Alistair Lindsay Morris as a director on 1 September 2017 (1 page)
15 September 2017Appointment of Mr Craig Orr Nicol as a director on 1 September 2017 (2 pages)
15 September 2017Appointment of Mr Nicholas Barclay as a director on 1 September 2017 (2 pages)
15 September 2017Appointment of Colin Thomas Graham as a director on 1 September 2017 (2 pages)
15 September 2017Appointment of Mr David Murray Etherington as a director on 1 September 2017 (2 pages)
15 September 2017Appointment of Mr Craig Orr Nicol as a director on 1 September 2017 (2 pages)
12 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
12 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
20 July 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
20 July 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (7 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (7 pages)
26 August 2016Termination of appointment of Neil Douglas Stewart Paterson as a director on 15 February 2015 (1 page)
26 August 2016Termination of appointment of Neil Douglas Stewart Paterson as a director on 15 February 2015 (1 page)
2 August 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
2 August 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 15
(9 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 15
(9 pages)
24 April 2015Accounts for a dormant company made up to 31 October 2014 (6 pages)
24 April 2015Accounts for a dormant company made up to 31 October 2014 (6 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 15
(9 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 15
(9 pages)
20 November 2014Termination of appointment of Fiona Fyfe Mcdonald as a director on 17 November 2014 (1 page)
20 November 2014Termination of appointment of Alan Innes as a director on 31 July 2014 (1 page)
20 November 2014Termination of appointment of Alan Innes as a director on 31 July 2014 (1 page)
20 November 2014Termination of appointment of Fiona Fyfe Mcdonald as a director on 17 November 2014 (1 page)
30 July 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
30 July 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 15
(11 pages)
8 January 2014Director's details changed for Alan Innes on 31 January 2013 (2 pages)
8 January 2014Director's details changed for Alan Innes on 31 January 2013 (2 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 15
(11 pages)
17 July 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
17 July 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
3 January 2013Termination of appointment of Susan Calder as a director (1 page)
3 January 2013Termination of appointment of Kenneth Haughney as a director (1 page)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (11 pages)
3 January 2013Termination of appointment of Susan Calder as a director (1 page)
3 January 2013Termination of appointment of Kenneth Haughney as a director (1 page)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (11 pages)
13 July 2012Accounts for a dormant company made up to 31 October 2011 (6 pages)
13 July 2012Accounts for a dormant company made up to 31 October 2011 (6 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (13 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (13 pages)
1 June 2011Accounts for a dormant company made up to 31 October 2010 (6 pages)
1 June 2011Accounts for a dormant company made up to 31 October 2010 (6 pages)
19 April 2011Particulars of a mortgage or charge / charge no: 10 (7 pages)
19 April 2011Particulars of a mortgage or charge / charge no: 10 (7 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (13 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (13 pages)
17 June 2010Accounts for a dormant company made up to 31 October 2009 (6 pages)
17 June 2010Accounts for a dormant company made up to 31 October 2009 (6 pages)
9 February 2010Director's details changed for Fiona Fyfe Mcdonald on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (9 pages)
9 February 2010Director's details changed for Mr Kenneth Mark Paul Haughney on 9 February 2010 (2 pages)
9 February 2010Secretary's details changed for Pagan Osborne on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Kenneth Mark Paul Haughney on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Kenneth Mark Paul Haughney on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Fiona Fyfe Mcdonald on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (9 pages)
9 February 2010Director's details changed for Neil Douglas Stewart Paterson on 9 February 2010 (2 pages)
9 February 2010Secretary's details changed for Pagan Osborne on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Neil Douglas Stewart Paterson on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Ronald Peter Nissen Sembay on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Ronald Peter Nissen Sembay on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Fiona Fyfe Mcdonald on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Ronald Peter Nissen Sembay on 9 February 2010 (2 pages)
9 February 2010Secretary's details changed for Pagan Osborne on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Neil Douglas Stewart Paterson on 9 February 2010 (2 pages)
14 October 2009Appointment of Neil Douglas Stewart Paterson as a director (2 pages)
14 October 2009Appointment of Neil Douglas Stewart Paterson as a director (2 pages)
9 October 2009Appointment of Ronald Peter Nissen Sembay as a director (2 pages)
9 October 2009Appointment of Ronald Peter Nissen Sembay as a director (2 pages)
1 October 2009Director appointed fiona mcdonald (2 pages)
1 October 2009Director appointed fiona mcdonald (2 pages)
28 September 2009Director appointed kenneth mark paul haughney (2 pages)
28 September 2009Director appointed kenneth mark paul haughney (2 pages)
23 June 2009Accounts for a dormant company made up to 31 October 2008 (6 pages)
23 June 2009Accounts for a dormant company made up to 31 October 2008 (6 pages)
19 January 2009Appointment terminated director charles pagan (1 page)
19 January 2009Appointment terminated director rachael kelsey (1 page)
19 January 2009Appointment terminated director wendy sheehan (1 page)
19 January 2009Appointment terminated director rachael kelsey (1 page)
19 January 2009Appointment terminated director wendy sheehan (1 page)
19 January 2009Appointment terminated director charles pagan (1 page)
19 January 2009Return made up to 31/12/08; full list of members (5 pages)
19 January 2009Return made up to 31/12/08; full list of members (5 pages)
1 August 2008Accounts for a dormant company made up to 31 October 2007 (6 pages)
1 August 2008Accounts for a dormant company made up to 31 October 2007 (6 pages)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
23 January 2008Return made up to 31/12/07; full list of members (4 pages)
23 January 2008Director resigned (1 page)
23 January 2008Return made up to 31/12/07; full list of members (4 pages)
23 January 2008Director resigned (1 page)
3 September 2007Accounts for a dormant company made up to 31 October 2006 (7 pages)
3 September 2007Accounts for a dormant company made up to 31 October 2006 (7 pages)
22 January 2007Return made up to 31/12/06; full list of members (13 pages)
22 January 2007Return made up to 31/12/06; full list of members (13 pages)
24 November 2006New director appointed (2 pages)
24 November 2006New director appointed (2 pages)
24 November 2006New director appointed (2 pages)
24 November 2006New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
8 November 2006Director resigned (1 page)
8 November 2006New director appointed (2 pages)
8 November 2006New director appointed (2 pages)
8 November 2006Director resigned (1 page)
8 February 2006New director appointed (2 pages)
8 February 2006New director appointed (2 pages)
8 February 2006New director appointed (2 pages)
8 February 2006New director appointed (2 pages)
8 February 2006New director appointed (2 pages)
8 February 2006New director appointed (2 pages)
8 February 2006New director appointed (2 pages)
8 February 2006New director appointed (2 pages)
31 January 2006Return made up to 31/12/05; full list of members (9 pages)
31 January 2006Return made up to 31/12/05; full list of members (9 pages)
28 November 2005Accounts for a dormant company made up to 31 October 2005 (5 pages)
28 November 2005Accounts for a dormant company made up to 31 October 2005 (5 pages)
13 July 2005Accounts for a dormant company made up to 31 October 2004 (7 pages)
13 July 2005Accounts for a dormant company made up to 31 October 2004 (7 pages)
29 January 2005Return made up to 31/12/04; full list of members (10 pages)
29 January 2005Return made up to 31/12/04; full list of members (10 pages)
18 September 2004Director resigned (1 page)
18 September 2004Director resigned (1 page)
1 September 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
1 September 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
16 February 2004Director resigned (1 page)
16 February 2004Director resigned (1 page)
26 January 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
26 January 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
10 December 2003Director resigned (1 page)
10 December 2003Director resigned (1 page)
10 December 2003Director resigned (1 page)
10 December 2003Director resigned (1 page)
7 November 2003Director resigned (1 page)
7 November 2003Director resigned (1 page)
7 November 2003Director resigned (1 page)
7 November 2003Director resigned (1 page)
27 May 2003Accounts for a dormant company made up to 31 October 2002 (5 pages)
27 May 2003Accounts for a dormant company made up to 31 October 2002 (5 pages)
9 January 2003Return made up to 31/12/02; full list of members (12 pages)
9 January 2003Return made up to 31/12/02; full list of members (12 pages)
2 November 2002Director resigned (1 page)
2 November 2002Director resigned (1 page)
30 August 2002Accounts for a dormant company made up to 31 October 2001 (5 pages)
30 August 2002Accounts for a dormant company made up to 31 October 2001 (5 pages)
19 April 2002Director resigned (1 page)
19 April 2002Director resigned (1 page)
25 March 2002Auditor's resignation (1 page)
25 March 2002Auditor's resignation (1 page)
8 January 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
8 January 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
4 December 2001Director resigned (1 page)
4 December 2001Director resigned (1 page)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
25 September 2001Accounts for a dormant company made up to 31 October 2000 (5 pages)
25 September 2001Accounts for a dormant company made up to 31 October 2000 (5 pages)
23 January 2001Return made up to 31/12/00; full list of members (11 pages)
23 January 2001Return made up to 31/12/00; full list of members (11 pages)
1 September 2000Full accounts made up to 31 October 1999 (8 pages)
1 September 2000Full accounts made up to 31 October 1999 (8 pages)
7 January 2000Return made up to 31/12/99; full list of members (11 pages)
7 January 2000Return made up to 31/12/99; full list of members (11 pages)
7 January 2000New director appointed (2 pages)
7 January 2000New director appointed (2 pages)
4 January 2000Director resigned (2 pages)
4 January 2000Director resigned (2 pages)
22 November 1999Full accounts made up to 31 October 1998 (7 pages)
22 November 1999Full accounts made up to 31 October 1998 (7 pages)
26 April 1999Auditor's resignation (1 page)
26 April 1999Auditor's resignation (1 page)
23 December 1998Return made up to 31/12/98; no change of members (8 pages)
23 December 1998Return made up to 31/12/98; no change of members (8 pages)
1 September 1998Full accounts made up to 31 October 1997 (7 pages)
1 September 1998Full accounts made up to 31 October 1997 (7 pages)
14 January 1998Return made up to 31/12/97; full list of members (10 pages)
14 January 1998Return made up to 31/12/97; full list of members (10 pages)
1 September 1997Full accounts made up to 31 October 1996 (7 pages)
1 September 1997Full accounts made up to 31 October 1996 (7 pages)
7 January 1997Return made up to 31/12/96; no change of members (7 pages)
7 January 1997Return made up to 31/12/96; no change of members (7 pages)
2 September 1996Full accounts made up to 31 October 1995 (6 pages)
2 September 1996Full accounts made up to 31 October 1995 (6 pages)
1 September 1995Full accounts made up to 31 October 1994 (6 pages)
1 September 1995Full accounts made up to 31 October 1994 (6 pages)
30 July 1973Incorporation (17 pages)
30 July 1973Incorporation (17 pages)