Advanced company searchLink opens in new window

PAGAN OSBORNE LIMITED

Company number SC226271

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 Sep 2018 2.20B(Scot) Administrator's progress report
26 Sep 2018 2.18B(Scot) Notice of result of meeting creditors
30 Aug 2018 2.25B(Scot) Notice of move from Administration to Creditors Voluntary Liquidation
16 Apr 2018 2.20B(Scot) Administrator's progress report
19 Jan 2018 AD01 Registered 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
21 Dec 2017 2.15B(Scot) Statement of affairs with form 2.13B(Scot)/2.14B(Scot)
21 Nov 2017 2.18B(Scot) Notice of result of meeting creditors
17 Oct 2017 2.16BZ(Scot) Statement of administrator's deemed proposal
14 Sep 2017 2.16B(Scot) Statement of administrator's proposal
06 Sep 2017 AD01 Registered 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
06 Sep 2017 2.11B(Scot) Appointment of an administrator
19 Jul 2017 TM01 Termination of appointment of Alexander Graham Grant as a director on 10 July 2017
12 Jul 2017 MR04 Satisfaction of charge 1 in full
11 May 2017 MR04 Satisfaction of charge 2 in full
11 May 2017 MR04 Satisfaction of charge 3 in full
10 Jan 2017 CS01 Confirmation statement made on 10 January 2017 with no updates
09 Jan 2017 CS01 Confirmation statement made on 14 December 2016 with updates
25 Jun 2016 AA Full accounts made up to 31 October 2015
02 Feb 2016 SH02 Statement of capital on 19 February 2015
  • GBP 45,101
02 Feb 2016 SH01 Statement of capital following an allotment of shares on 19 February 2015
  • GBP 45,101
12 Jan 2016 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 44,651
12 Jan 2016 AP01 Appointment of Mr Ian Karlheinz Fraser as a director on 19 February 2015
17 Dec 2015 MR01 Registration of charge SC2262710004, created on 11 December 2015
07 Jul 2015 AA Full accounts made up to 31 October 2014
18 Dec 2014 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 40,592