PAGAN OSBORNE LIMITED
CUPAR ST. ANDREWS ASSET MANAGERS LIMITED

Hellopages » Fife » Fife » KY15 4HH

Company number SC226271
Status Active
Incorporation Date 14 December 2001
Company Type Private Limited Company
Address 12 ST. CATHERINE STREET, CUPAR, FIFE, KY15 4HH
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 10 January 2017 with no updates; Confirmation statement made on 14 December 2016 with updates; Full accounts made up to 31 October 2015. The most likely internet sites of PAGAN OSBORNE LIMITED are www.paganosborne.co.uk, and www.pagan-osborne.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three 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 Limited is a Private Limited Company. The company registration number is SC226271. Pagan Osborne Limited has been working since 14 December 2001. The present status of the company is Active. The registered address of Pagan Osborne Limited is 12 St Catherine Street Cupar Fife Ky15 4hh. . MORRIS, Alistair Lindsay is a Secretary of the company. 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. FRASER, Ian Karlheinz is a Director of the company. GRANT, Alexander Graham is a Director of the company. MORRIS, Alistair Lindsay is a Director of the company. Nominee Secretary PAGAN SECRETARIES LIMITED has been resigned. Director CALDER, Susan Jane has been resigned. Nominee Director CLARKE, John Bernard has been resigned. Director GALLOWAY, Brian Peter has been resigned. Director PAGAN, Charles William has been resigned. The company operates in "Solicitors".


Current Directors

Secretary
MORRIS, Alistair Lindsay
Appointed Date: 01 November 2010

Secretary
PAGAN OSBORNE
Appointed Date: 01 October 2003

Director
CALDERWOOD, Elizabeth Lilian
Appointed Date: 01 November 2010
67 years old

Director
CLARK, Colin Malcolm
Appointed Date: 01 November 2010
67 years old

Director
FRASER, Ian Karlheinz
Appointed Date: 19 February 2015
52 years old

Director
GRANT, Alexander Graham
Appointed Date: 01 April 2011
68 years old

Director
MORRIS, Alistair Lindsay
Appointed Date: 14 December 2001
67 years old

Resigned Directors

Nominee Secretary
PAGAN SECRETARIES LIMITED
Resigned: 31 October 2003
Appointed Date: 14 December 2001

Director
CALDER, Susan Jane
Resigned: 31 July 2012
Appointed Date: 01 November 2010
64 years old

Nominee Director
CLARKE, John Bernard
Resigned: 01 November 2003
Appointed Date: 14 December 2001
70 years old

Director
GALLOWAY, Brian Peter
Resigned: 26 February 2002
Appointed Date: 14 December 2001
78 years old

Director
PAGAN, Charles William
Resigned: 31 October 2008
Appointed Date: 14 December 2001
82 years old

Persons With Significant Control

Mr Alistair Lindsay Morris
Notified on: 1 December 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Colin Malcolm Clark
Notified on: 1 December 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Elizabeth Lilian Calderwood
Notified on: 1 December 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PAGAN OSBORNE LIMITED Events

10 Jan 2017
Confirmation statement made on 10 January 2017 with no updates
09 Jan 2017
Confirmation statement made on 14 December 2016 with updates
25 Jun 2016
Full accounts made up to 31 October 2015
02 Feb 2016
Statement of capital on 19 February 2015
  • GBP 45,101

02 Feb 2016
Statement of capital following an allotment of shares on 19 February 2015
  • GBP 45,101

...
... and 52 more events
03 Feb 2004
Director resigned
27 May 2003
Accounts made up to 31 December 2002
13 Jan 2003
Return made up to 14/12/02; full list of members
05 Mar 2002
Director resigned
14 Dec 2001
Incorporation

PAGAN OSBORNE LIMITED Charges

11 December 2015
Charge code SC22 6271 0004
Delivered: 17 December 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A floating charge over all assets and undertaking…
3 February 2012
Standard security
Delivered: 9 February 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Storeroom with toilet and washbasin on first floor, 74 & 76…
3 February 2012
Standard security
Delivered: 9 February 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Westmost ground floor shop, 5 shore street, anstruther…
27 January 2011
Floating charge
Delivered: 4 February 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…