Company NamePagan Osborne Limited
Company StatusLiquidation
Company NumberSC226271
CategoryPrivate Limited Company
Incorporation Date14 December 2001(22 years, 4 months ago)
Previous NameSt. Andrews Asset Managers Limited

Business Activity

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

Directors

Director NameMr Alistair Lindsay Morris
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2001(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Frp Advisory Llp Apex 3
95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMrs Elizabeth Lilian Calderwood
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2010(8 years, 10 months after company formation)
Appointment Duration13 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Frp Advisory Llp Apex 3
95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Colin Malcolm Clark
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2010(8 years, 10 months after company formation)
Appointment Duration13 years, 6 months
RoleSolictitor
Country of ResidenceScotland
Correspondence AddressC/O Frp Advisory Llp Apex 3
95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Secretary NameMr Alistair Lindsay Morris
StatusCurrent
Appointed01 November 2010(8 years, 10 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Correspondence AddressC/O Frp Advisory Llp Apex 3
95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Ian Karlheinz Fraser
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2015(13 years, 2 months after company formation)
Appointment Duration9 years, 2 months
RoleClient Development Partner
Country of ResidenceScotland
Correspondence AddressC/O Frp Advisory Llp Apex 3
95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Secretary NamePagan Osborne (Corporation)
StatusCurrent
Appointed01 October 2003(1 year, 9 months after company formation)
Appointment Duration20 years, 7 months
Correspondence Address12 Saint Catherine Street
Cupar
Fife
KY15 4HH
Scotland
Director NameJohn Bernard Clarke
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKingsknowe
Brighton Road
Cupar
Fife
KY15 5DH
Scotland
Director NameBrian Peter Galloway
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2001(same day as company formation)
RoleManaging Director
Correspondence Address24 Lumsden Crescent
St. Andrews
Fife
KY16 9NQ
Scotland
Director NameCharles William Pagan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2001(same day as company formation)
RoleWriter To The Signet
Correspondence AddressBelmore Lodge
Cupar
Fife
KY15 5DR
Scotland
Director NameMs Susan Jane Calder
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(8 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 2012)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address12 St. Catherine Street
Cupar
Fife
KY15 4HH
Scotland
Director NameMr Alexander Graham Grant
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(9 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 10 July 2017)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address12 St. Catherine Street
Cupar
Fife
KY15 4HH
Scotland
Secretary NamePagan Secretaries Limited (Corporation)
StatusResigned
Appointed14 December 2001(same day as company formation)
Correspondence AddressThomson House, Pitreavie Court
Pitreavie Business Park
Dunfermline
Fife
KY11 8UU
Scotland

Contact

Websitepagan.co.uk

Location

Registered AddressC/O Frp Advisory Llp Apex 3
95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre

Shareholders

4.1k at £1Alexander Grant
9.09%
Ordinary A
4.1k at £1Ian Fraser
9.09%
Ordinary A
12.2k at £1A.l. Morris
27.27%
Ordinary A
12.2k at £1Colin Clark
27.27%
Ordinary A
12.2k at £1Elizabeth Calderwood
27.27%
Ordinary A
1 at £1A.l. Morris
0.00%
Ordinary W
1 at £1Alexander Grant
0.00%
Ordinary B
1 at £1Colin Clark
0.00%
Ordinary Y
1 at £1Elizabeth Calderwood
0.00%
Ordinary X
1 at £1Ian Fraser
0.00%
Ordinary Z
1 at £1Neil Paterson
0.00%
Ordinary B
1 at £1Ronald Sembay
0.00%
Ordinary B
1 at £1Susan Calder
0.00%
Ordinary B

Financials

Year2014
Turnover£4,771,515
Gross Profit£4,642,587
Net Worth£19,275
Cash£75,254
Current Liabilities£1,858,644

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Next Accounts Due31 July 2017 (overdue)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return10 January 2017 (7 years, 3 months ago)
Next Return Due24 January 2018 (overdue)

Charges

11 December 2015Delivered on: 17 December 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding
3 February 2012Delivered on: 9 February 2012
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Storeroom with toilet and washbasin on first floor, 74 & 76 south street, st andrews FFE8830.
Outstanding
3 February 2012Delivered on: 9 February 2012
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Westmost ground floor shop, 5 shore street, anstruther FFE60496.
Outstanding
27 January 2011Delivered on: 4 February 2011
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

26 September 2018Notice of result of meeting creditors (1 page)
26 September 2018Administrator's progress report (17 pages)
30 August 2018Notice of move from Administration to Creditors Voluntary Liquidation (1 page)
16 April 2018Administrator's progress report (17 pages)
19 January 2018Registered office address changed from 12 st. Catherine Street Cupar Fife KY15 4HH to C/O Frp Advisory Llp Apex 3, 95 Haymarket Terrace Edinburgh EH12 5HD on 19 January 2018 (2 pages)
21 December 2017Statement of affairs with form 2.13B(Scot)/2.14B(Scot) (34 pages)
21 December 2017Statement of affairs with form 2.13B(Scot)/2.14B(Scot) (34 pages)
21 November 2017Notice of result of meeting creditors (1 page)
21 November 2017Notice of result of meeting creditors (1 page)
17 October 2017Statement of administrator's deemed proposal (1 page)
17 October 2017Statement of administrator's deemed proposal (1 page)
14 September 2017Statement of administrator's proposal (29 pages)
14 September 2017Statement of administrator's proposal (29 pages)
6 September 2017Appointment of an administrator (4 pages)
6 September 2017Registered office address changed from 12 st. Catherine Street Cupar Fife KY15 4HH to 12 st. Catherine Street Cupar Fife KY15 4HH on 6 September 2017 (2 pages)
6 September 2017Registered office address changed from 12 st. Catherine Street Cupar Fife KY15 4HH to 12 st. Catherine Street Cupar Fife KY15 4HH on 6 September 2017 (2 pages)
6 September 2017Appointment of an administrator (4 pages)
19 July 2017Termination of appointment of Alexander Graham Grant as a director on 10 July 2017 (1 page)
19 July 2017Termination of appointment of Alexander Graham Grant as a director on 10 July 2017 (1 page)
12 July 2017Satisfaction of charge 1 in full (4 pages)
12 July 2017Satisfaction of charge 1 in full (4 pages)
11 May 2017Satisfaction of charge 3 in full (4 pages)
11 May 2017Satisfaction of charge 2 in full (4 pages)
11 May 2017Satisfaction of charge 2 in full (4 pages)
11 May 2017Satisfaction of charge 3 in full (4 pages)
10 January 2017Confirmation statement made on 10 January 2017 with no updates (3 pages)
10 January 2017Confirmation statement made on 10 January 2017 with no updates (3 pages)
9 January 2017Confirmation statement made on 14 December 2016 with updates (10 pages)
9 January 2017Confirmation statement made on 14 December 2016 with updates (10 pages)
25 June 2016Full accounts made up to 31 October 2015 (24 pages)
25 June 2016Full accounts made up to 31 October 2015 (24 pages)
2 February 2016Statement of capital on 19 February 2015
  • GBP 45,101
(7 pages)
2 February 2016Statement of capital following an allotment of shares on 19 February 2015
  • GBP 45,101
(8 pages)
2 February 2016Statement of capital on 19 February 2015
  • GBP 45,101
(7 pages)
2 February 2016Statement of capital following an allotment of shares on 19 February 2015
  • GBP 45,101
(8 pages)
12 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 44,651
(9 pages)
12 January 2016Appointment of Mr Ian Karlheinz Fraser as a director on 19 February 2015 (2 pages)
12 January 2016Appointment of Mr Ian Karlheinz Fraser as a director on 19 February 2015 (2 pages)
12 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 44,651
(9 pages)
17 December 2015Registration of charge SC2262710004, created on 11 December 2015 (19 pages)
17 December 2015Registration of charge SC2262710004, created on 11 December 2015 (19 pages)
7 July 2015Full accounts made up to 31 October 2014 (28 pages)
7 July 2015Full accounts made up to 31 October 2014 (28 pages)
18 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 40,592
(7 pages)
18 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 40,592
(7 pages)
30 July 2014Full accounts made up to 31 October 2013 (28 pages)
30 July 2014Full accounts made up to 31 October 2013 (28 pages)
19 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 40,594
(7 pages)
19 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 40,594
(7 pages)
22 November 2013Statement of capital following an allotment of shares on 1 November 2013
  • GBP 40,594
(7 pages)
22 November 2013Statement of capital following an allotment of shares on 1 November 2013
  • GBP 40,594
(7 pages)
22 November 2013Statement of capital following an allotment of shares on 1 November 2013
  • GBP 40,594
(7 pages)
17 July 2013Full accounts made up to 31 October 2012 (26 pages)
17 July 2013Full accounts made up to 31 October 2012 (26 pages)
7 February 2013Statement of capital following an allotment of shares on 15 January 2013
  • GBP 50,011
(8 pages)
7 February 2013Statement of capital following an allotment of shares on 15 January 2013
  • GBP 50,011
(8 pages)
31 January 2013Registered office address changed from C/O Amanda Smith 12 St. Catherine Street Cupar Fife KY15 4HH Scotland on 31 January 2013 (1 page)
31 January 2013Registered office address changed from C/O Amanda Smith 12 St. Catherine Street Cupar Fife KY15 4HH Scotland on 31 January 2013 (1 page)
3 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (7 pages)
3 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (7 pages)
3 January 2013Termination of appointment of Susan Calder as a director (1 page)
3 January 2013Termination of appointment of Susan Calder as a director (1 page)
25 July 2012Accounts for a small company made up to 31 October 2011 (9 pages)
25 July 2012Accounts for a small company made up to 31 October 2011 (9 pages)
9 February 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
9 February 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
9 February 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
9 February 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
20 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (7 pages)
20 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (7 pages)
18 October 2011Statement of capital following an allotment of shares on 30 April 2011
  • GBP 50,005
(9 pages)
18 October 2011Statement of capital following an allotment of shares on 30 April 2011
  • GBP 50,005
(9 pages)
30 May 2011Appointment of Mr Alexander Graham Grant as a director (2 pages)
30 May 2011Appointment of Mr Alexander Graham Grant as a director (2 pages)
30 May 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
30 May 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
10 March 2011Director's details changed for Alistair Lindsay Morris on 1 November 2010 (2 pages)
10 March 2011Appointment of Mr Alistair Lindsay Morris as a secretary (1 page)
10 March 2011Appointment of Mr Alistair Lindsay Morris as a secretary (1 page)
10 March 2011Appointment of Mrs Elizabeth Lilian Calderwood as a director (2 pages)
10 March 2011Appointment of Ms Susan Jane Calder as a director (2 pages)
10 March 2011Director's details changed for Alistair Lindsay Morris on 1 November 2010 (2 pages)
10 March 2011Appointment of Mr Colin Malcolm Clark as a director (2 pages)
10 March 2011Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
10 March 2011Appointment of Mrs Elizabeth Lilian Calderwood as a director (2 pages)
10 March 2011Appointment of Mr Colin Malcolm Clark as a director (2 pages)
10 March 2011Director's details changed for Alistair Lindsay Morris on 1 November 2010 (2 pages)
10 March 2011Appointment of Ms Susan Jane Calder as a director (2 pages)
10 March 2011Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
9 February 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 February 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 February 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
4 February 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
1 September 2010Current accounting period shortened from 31 December 2010 to 31 October 2010 (3 pages)
1 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
1 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
1 September 2010Current accounting period shortened from 31 December 2010 to 31 October 2010 (3 pages)
2 August 2010Registered office address changed from 106 South Street St. Andrews Fife KY16 9QD on 2 August 2010 (1 page)
2 August 2010Registered office address changed from 106 South Street St. Andrews Fife KY16 9QD on 2 August 2010 (1 page)
2 August 2010Registered office address changed from 106 South Street St. Andrews Fife KY16 9QD on 2 August 2010 (1 page)
29 June 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
29 June 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
8 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-01
(1 page)
8 June 2010Company name changed st. Andrews asset managers LIMITED\certificate issued on 08/06/10
  • CONNOT ‐
(3 pages)
8 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-01
(1 page)
8 June 2010Company name changed st. Andrews asset managers LIMITED\certificate issued on 08/06/10
  • CONNOT ‐
(3 pages)
13 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
13 January 2010Secretary's details changed for Pagan Osborne on 13 January 2010 (2 pages)
13 January 2010Secretary's details changed for Pagan Osborne on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Alistair Lindsay Morris on 13 January 2010 (2 pages)
13 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Alistair Lindsay Morris on 13 January 2010 (2 pages)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
5 February 2009Appointment terminated director charles pagan (1 page)
5 February 2009Appointment terminated director charles pagan (1 page)
5 February 2009Return made up to 14/12/08; full list of members (3 pages)
5 February 2009Return made up to 14/12/08; full list of members (3 pages)
10 January 2008Return made up to 14/12/07; full list of members (2 pages)
10 January 2008Return made up to 14/12/07; full list of members (2 pages)
8 January 2008Accounts made up to 31 December 2007 (1 page)
8 January 2008Accounts made up to 31 December 2007 (1 page)
11 July 2007Accounts made up to 31 December 2006 (1 page)
11 July 2007Accounts made up to 31 December 2006 (1 page)
3 January 2007Return made up to 14/12/06; full list of members (7 pages)
3 January 2007Return made up to 14/12/06; full list of members (7 pages)
27 January 2006Accounts made up to 31 December 2005 (1 page)
27 January 2006Accounts made up to 31 December 2005 (1 page)
12 January 2006Return made up to 14/12/05; full list of members (7 pages)
12 January 2006Return made up to 14/12/05; full list of members (7 pages)
18 August 2005Accounts made up to 31 December 2004 (1 page)
18 August 2005Accounts made up to 31 December 2004 (1 page)
14 January 2005Return made up to 14/12/04; full list of members (7 pages)
14 January 2005Return made up to 14/12/04; full list of members (7 pages)
10 September 2004Accounts made up to 31 December 2003 (1 page)
10 September 2004Accounts made up to 31 December 2003 (1 page)
3 February 2004Return made up to 14/12/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
3 February 2004Return made up to 14/12/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
3 February 2004Director resigned (1 page)
3 February 2004New secretary appointed (2 pages)
3 February 2004New secretary appointed (2 pages)
3 February 2004Director resigned (1 page)
27 May 2003Accounts made up to 31 December 2002 (1 page)
27 May 2003Accounts made up to 31 December 2002 (1 page)
13 January 2003Return made up to 14/12/02; full list of members (7 pages)
13 January 2003Return made up to 14/12/02; full list of members (7 pages)
5 March 2002Director resigned (1 page)
5 March 2002Director resigned (1 page)
14 December 2001Incorporation (19 pages)
14 December 2001Incorporation (19 pages)