PAGAN OSBORNE DISCRETIONARY TRUSTEES LIMITED
FIFE

Hellopages » Fife » Fife » KY15 4HH

Company number SC294826
Status Active
Incorporation Date 22 December 2005
Company Type Private Limited Company
Address 12 SAINT CATHERINE STREET, CUPAR, FIFE, KY15 4HH
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 18 December 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 4 . The most likely internet sites of PAGAN OSBORNE DISCRETIONARY TRUSTEES LIMITED are www.paganosbornediscretionarytrustees.co.uk, and www.pagan-osborne-discretionary-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. The distance to to Springfield Rail Station is 2.4 miles; to Ladybank Rail Station is 5.3 miles; to Markinch Rail Station is 9.4 miles; to Dundee Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pagan Osborne Discretionary Trustees Limited is a Private Limited Company. The company registration number is SC294826. Pagan Osborne Discretionary Trustees Limited has been working since 22 December 2005. The present status of the company is Active. The registered address of Pagan Osborne Discretionary Trustees Limited is 12 Saint Catherine Street Cupar Fife Ky15 4hh. . PAGAN OSBORNE is a Secretary of the company. CALDERWOOD, Elizabeth Lilian is a Director of the company. CLARK, Colin Malcolm is a Director of the company. GRANT, Alexander Graham is a Director of the company. MORRIS, Alistair Lindsay is a Director of the company. Director BOYD, Andrew Alexander has been resigned. Director CALDER, Susan Jane has been resigned. Director DUFF, Susan Margaret has been resigned. Director DYCE, Ewen Douglas has been resigned. Director INNES, Alan has been resigned. Director KELSEY, Rachael Joy Christina has been resigned. Director MELVILLE, Lynn has been resigned. Director PAGAN, Charles William has been resigned. Director SHEEHAN, Wendy Anne has been resigned. The company operates in "Solicitors".


Current Directors

Secretary
PAGAN OSBORNE
Appointed Date: 22 December 2005

Director
CALDERWOOD, Elizabeth Lilian
Appointed Date: 22 December 2005
67 years old

Director
CLARK, Colin Malcolm
Appointed Date: 22 December 2005
67 years old

Director
GRANT, Alexander Graham
Appointed Date: 22 December 2005
68 years old

Director
MORRIS, Alistair Lindsay
Appointed Date: 22 December 2005
67 years old

Resigned Directors

Director
BOYD, Andrew Alexander
Resigned: 20 October 2006
Appointed Date: 22 December 2005
78 years old

Director
CALDER, Susan Jane
Resigned: 31 July 2012
Appointed Date: 22 December 2005
64 years old

Director
DUFF, Susan Margaret
Resigned: 31 October 2007
Appointed Date: 22 December 2005
60 years old

Director
DYCE, Ewen Douglas
Resigned: 01 November 2006
Appointed Date: 22 December 2005
70 years old

Director
INNES, Alan
Resigned: 31 July 2014
Appointed Date: 01 May 2006
58 years old

Director
KELSEY, Rachael Joy Christina
Resigned: 31 October 2008
Appointed Date: 01 November 2006
54 years old

Director
MELVILLE, Lynn
Resigned: 17 August 2007
Appointed Date: 01 May 2006
58 years old

Director
PAGAN, Charles William
Resigned: 31 October 2008
Appointed Date: 22 December 2005
82 years old

Director
SHEEHAN, Wendy Anne
Resigned: 31 October 2008
Appointed Date: 01 November 2006
56 years old

Persons With Significant Control

Mr Alistair Lindsay Morris
Notified on: 1 December 2016
67 years old
Nature of control: Ownership of shares – 75% or more

Mr Colin Malcolm Clark
Notified on: 1 December 2016
67 years old
Nature of control: Has significant influence or control

PAGAN OSBORNE DISCRETIONARY TRUSTEES LIMITED Events

21 Dec 2016
Confirmation statement made on 18 December 2016 with updates
26 Aug 2016
Accounts for a dormant company made up to 31 December 2015
11 Jan 2016
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 4

19 Nov 2015
Accounts for a dormant company made up to 31 December 2014
18 Dec 2014
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 4

...
... and 34 more events
24 Nov 2006
New director appointed
13 Nov 2006
New director appointed
08 Nov 2006
New director appointed
08 Nov 2006
Director resigned
22 Dec 2005
Incorporation