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)
30 Jul 2014 AA Full accounts made up to 31 October 2013
19 Dec 2013 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 40,594
22 Nov 2013 SH01 Statement of capital following an allotment of shares on 1 November 2013
  • GBP 40,594
17 Jul 2013 AA Full accounts made up to 31 October 2012
07 Feb 2013 SH01 Statement of capital following an allotment of shares on 15 January 2013
  • GBP 50,011
31 Jan 2013 AD01 Registered office address changed from C/O Amanda Smith 12 St. Catherine Street Cupar Fife KY15 4HH Scotland on 31 January 2013
03 Jan 2013 AR01 Annual return made up to 14 December 2012 with full list of shareholders
03 Jan 2013 TM01 Termination of appointment of Susan Calder as a director
25 Jul 2012 AA Accounts for a small company made up to 31 October 2011
09 Feb 2012 MG01s Particulars of a mortgage or charge / charge no: 2
09 Feb 2012 MG01s Particulars of a mortgage or charge / charge no: 3
20 Dec 2011 AR01 Annual return made up to 14 December 2011 with full list of shareholders
18 Oct 2011 SH01 Statement of capital following an allotment of shares on 30 April 2011
  • GBP 50,005
30 May 2011 AA Accounts for a dormant company made up to 31 October 2010
30 May 2011 AP01 Appointment of Mr Alexander Graham Grant as a director
10 Mar 2011 AR01 Annual return made up to 14 December 2010 with full list of shareholders
10 Mar 2011 AP01 Appointment of Mr Colin Malcolm Clark as a director
10 Mar 2011 AP03 Appointment of Mr Alistair Lindsay Morris as a secretary
10 Mar 2011 AP01 Appointment of Mrs Elizabeth Lilian Calderwood as a director
10 Mar 2011 AP01 Appointment of Ms Susan Jane Calder as a director
10 Mar 2011 CH01 Director's details changed for Alistair Lindsay Morris on 1 November 2010
21 Feb 2011 MG01s Duplicate mortgage certificatecharge no:1
09 Feb 2011 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
04 Feb 2011 MG01s Particulars of a mortgage or charge / charge no: 1
01 Sep 2010 AA01 Current accounting period shortened from 31 December 2010 to 31 October 2010