Advanced company searchLink opens in new window

PAGAN OSBORNE & GRACE TRUSTEES LIMITED

Company number SC053687

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Jul 2019 AP01 Appointment of Mr Bruce Norman Renfrew as a director on 25 April 2019
26 Jul 2019 AP01 Appointment of Mr Kenneth Richard Mackay as a director on 25 April 2019
26 Jul 2019 AP01 Appointment of Anne Janette Mckeown as a director on 25 April 2019
26 Jul 2019 AP01 Appointment of Mr David Mathieson as a director on 25 April 2019
26 Jul 2019 AP01 Appointment of Mr Ronald Grant Hamilton as a director on 25 April 2019
26 Jul 2019 AP01 Appointment of Susan Margaret Duff as a director on 25 April 2019
26 Jul 2019 AP01 Appointment of Lorna Margaret Christine as a director on 25 April 2019
26 Jul 2019 AP01 Appointment of Mrs Margaret Jean Allan as a director on 25 April 2019
02 Jul 2019 CH01 Director's details changed for Mr David Murray Etherington on 2 July 2019
13 May 2019 AA Accounts for a dormant company made up to 31 October 2018
27 Feb 2019 TM01 Termination of appointment of Malcolm Robert Pirie Farquhar as a director on 22 February 2019
24 Jan 2019 CS01 Confirmation statement made on 21 December 2018 with no updates
16 Jan 2019 AP01 Appointment of Mrs Anne Lesley Mearns as a director on 12 December 2018
14 Jan 2019 AP01 Appointment of Morna Jane Coutts as a director on 12 December 2018
13 Dec 2018 AP01 Appointment of Mr Ian Karlheinz Fraser as a director on 12 December 2018
11 Jul 2018 AA Accounts for a dormant company made up to 31 October 2017
22 Jan 2018 CS01 Confirmation statement made on 21 December 2017 with updates
15 Jan 2018 AP01 Appointment of Mr Malcolm Robert Pirie Farquhar as a director on 29 November 2017
18 Dec 2017 PSC02 Notification of Thorntons Law Llp as a person with significant control on 1 September 2017
18 Dec 2017 PSC07 Cessation of Colin Malcolm Clark as a person with significant control on 1 September 2017
18 Dec 2017 PSC07 Cessation of Elizabeth Lilian Calderwood as a person with significant control on 1 September 2017
24 Oct 2017 TM01 Termination of appointment of Colin Malcolm Clark as a director on 16 October 2017
20 Oct 2017 AD01 Registered 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
20 Oct 2017 AP04 Appointment of Thorntons Law Llp as a secretary on 1 September 2017
20 Oct 2017 TM02 Termination of appointment of Pagan Osborne as a secretary on 1 September 2017