PAGAN OSBORNE & GRACE TRUSTEES LIMITED
FIFE

Hellopages » Fife » Fife » KY15 4HN

Company number SC053687
Status Active
Incorporation Date 30 July 1973
Company Type Private Limited Company
Address 12 ST CATHERINE STREET, CUPAR, FIFE, KY15 4HN
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Termination of appointment of Neil Douglas Stewart Paterson as a director on 15 February 2015; Accounts for a dormant company made up to 31 October 2015. The most likely internet sites of PAGAN OSBORNE & GRACE TRUSTEES LIMITED are www.paganosbornegracetrustees.co.uk, and www.pagan-osborne-grace-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and three months. Pagan Osborne Grace Trustees Limited is a Private Limited Company. The company registration number is SC053687. Pagan Osborne Grace Trustees Limited has been working since 30 July 1973. The present status of the company is Active. The registered address of Pagan Osborne Grace Trustees Limited is 12 St Catherine Street Cupar Fife Ky15 4hn. . 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. SEMBAY, Ronald Peter Nissen is a Director of the company. Nominee Secretary PAGAN OSBORNE GRACE & CALDERS has been resigned. Director ALEXANDER, Charles Simpkins has been resigned. Director ALLISON, John Andrew has been resigned. Director ANDERSON, Neil Welch Paxton has been resigned. Director BOYD, Andrew Alexander has been resigned. Director CALDER, Susan Jane has been resigned. Director CARLETON, Andrew Alexander Rose has been resigned. Director CLARKE, John Bernard has been resigned. Director COLLINS, Martin John Forrester has been resigned. Director COTTON, Stephen Michael has been resigned. Director COWIE, Norman James has been resigned. Director CRIGHTON, Mary has been resigned. Director DONACHIE, Gerald Lindsay has been resigned. Director DUFF, Susan Margaret has been resigned. Director DYCE, Ewen Douglas has been resigned. Director GREEN, Alexander David Mackenzie has been resigned. Director GREEN, Alison Thomson has been resigned. Director HAUGHNEY, Kenneth Mark Paul has been resigned. Director INNES, Alan has been resigned. Director KELSEY, Rachael Joy Christina has been resigned. Director LOGAN, David John Todd has been resigned. Director LOW, William David has been resigned. Director MCDONALD, Fiona Fyfe has been resigned. Director MELVILLE, Lynn has been resigned. Director PAGAN, Charles William has been resigned. Director PATERSON, Neil Douglas Stewart has been resigned. Director PATTULLO, David Patrick has been resigned. Director PRICE, Andrew Kevin has been resigned. Director SHEEHAN, Wendy Anne has been resigned. Director WALKER, Ronald Gordon has been resigned. The company operates in "Solicitors".


Current Directors

Secretary
PAGAN OSBORNE
Appointed Date: 31 December 1988

Director
CALDERWOOD, Elizabeth Lilian
Appointed Date: 01 November 1990
67 years old

Director
CLARK, Colin Malcolm
Appointed Date: 31 October 2001
67 years old

Director
GRANT, Alexander Graham
Appointed Date: 01 December 2005
68 years old

Director

Director
SEMBAY, Ronald Peter Nissen
Appointed Date: 25 September 2009
71 years old

Resigned Directors

Nominee Secretary
PAGAN OSBORNE GRACE & CALDERS
Resigned: 01 February 1994

Director
ALEXANDER, Charles Simpkins
Resigned: 31 October 2001
81 years old

Director
ALLISON, John Andrew
Resigned: 31 October 1993
89 years old

Director
ANDERSON, Neil Welch Paxton
Resigned: 31 October 2002
72 years old

Director
BOYD, Andrew Alexander
Resigned: 20 October 2006
Appointed Date: 01 December 2005
78 years old

Director
CALDER, Susan Jane
Resigned: 31 July 2012
Appointed Date: 01 December 2005
64 years old

Director
CARLETON, Andrew Alexander Rose
Resigned: 10 October 1991

Director
CLARKE, John Bernard
Resigned: 31 October 2003
70 years old

Director
COLLINS, Martin John Forrester
Resigned: 31 October 1993
75 years old

Director
COTTON, Stephen Michael
Resigned: 31 October 2003
Appointed Date: 30 April 1999
70 years old

Director
COWIE, Norman James
Resigned: 31 October 1989

Director
CRIGHTON, Mary
Resigned: 30 October 1994
Appointed Date: 01 November 1989
74 years old

Director
DONACHIE, Gerald Lindsay
Resigned: 31 January 1993
Appointed Date: 01 November 1989
96 years old

Director
DUFF, Susan Margaret
Resigned: 31 October 2007
Appointed Date: 31 October 2001
60 years old

Director
DYCE, Ewen Douglas
Resigned: 31 January 2007
Appointed Date: 01 December 2005
70 years old

Director
GREEN, Alexander David Mackenzie
Resigned: 15 November 1990

Director
GREEN, Alison Thomson
Resigned: 01 November 2003
Appointed Date: 31 October 2001
59 years old

Director
HAUGHNEY, Kenneth Mark Paul
Resigned: 31 August 2012
Appointed Date: 25 September 2009
62 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
LOGAN, David John Todd
Resigned: 30 April 1999
Appointed Date: 01 May 1992
64 years old

Director
LOW, William David
Resigned: 30 April 2002
86 years old

Director
MCDONALD, Fiona Fyfe
Resigned: 17 November 2014
Appointed Date: 25 September 2009
47 years old

Director
MELVILLE, Lynn
Resigned: 31 May 2007
Appointed Date: 01 May 2006
58 years old

Director
PAGAN, Charles William
Resigned: 31 October 2008
82 years old

Director
PATERSON, Neil Douglas Stewart
Resigned: 15 February 2015
Appointed Date: 25 September 2009
75 years old

Director
PATTULLO, David Patrick
Resigned: 31 August 2004
77 years old

Director
PRICE, Andrew Kevin
Resigned: 31 October 1993
71 years old

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

Director
WALKER, Ronald Gordon
Resigned: 30 June 1990
Appointed Date: 01 November 1989

Persons With Significant Control

Mr Alistair Lindsay Morris
Notified on: 1 December 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

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

Mrs Elizabeth Lilian Calderwood
Notified on: 1 December 2016
67 years old
Nature of control: Has significant influence or control

PAGAN OSBORNE & GRACE TRUSTEES LIMITED Events

21 Dec 2016
Confirmation statement made on 21 December 2016 with updates
26 Aug 2016
Termination of appointment of Neil Douglas Stewart Paterson as a director on 15 February 2015
02 Aug 2016
Accounts for a dormant company made up to 31 October 2015
11 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 15

24 Apr 2015
Accounts for a dormant company made up to 31 October 2014
...
... and 125 more events
04 Aug 1987
Director resigned

04 Dec 1986
Director resigned;new director appointed

14 Oct 1986
Full accounts made up to 31 October 1985

14 Oct 1986
Return made up to 04/09/86; full list of members

30 Jul 1973
Incorporation

PAGAN OSBORNE & GRACE TRUSTEES LIMITED Charges

1 April 2011
Standard security
Delivered: 19 April 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Farmhouse and steading at stravithie mains st andrews.
2 November 1992
Standard security
Delivered: 23 November 1992
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2 bonnygate, cupar, fife.
22 July 1992
Variation to standard security
Delivered: 11 August 1992
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the whole that piece of ground lying on the south side…
22 May 1991
Standard security
Delivered: 7 June 1991
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: First floor premises 29 townsend place kirkcaldy.
6 June 1990
Standard security
Delivered: 13 June 1990
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 25 whytescauseway kirkcaldy.
27 August 1987
Standard security
Delivered: 10 September 1987
Status: Outstanding
Persons entitled: Trustees of Behoof of the Royal & Ancient Golf Club of St Andrews
Description: 4 gillespie terrace, st andrews.
12 September 1985
Letter of postponement
Delivered: 30 September 1985
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All sums advanced, together with any other sums which may…
10 February 1984
Standard security
Delivered: 22 February 1984
Status: Satisfied on 12 March 1991
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Shop 26 hunter street kirkcaldy fife.