PAGAN OSBORNE & GRACE TRUSTEES LIMITED
Overview
| Company Name | PAGAN OSBORNE & GRACE TRUSTEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC053687 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PAGAN OSBORNE & GRACE TRUSTEES LIMITED?
- Solicitors (69102) / Professional, scientific and technical activities
Where is PAGAN OSBORNE & GRACE TRUSTEES LIMITED located?
| Registered Office Address | Whitehall House 33 Yeaman Shore DD1 4BJ Dundee Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PAGAN OSBORNE & GRACE TRUSTEES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2025 |
| Next Accounts Due On | Jul 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for PAGAN OSBORNE & GRACE TRUSTEES LIMITED?
| Last Confirmation Statement Made Up To | Dec 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 04, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 21, 2025 |
| Overdue | No |
What are the latest filings for PAGAN OSBORNE & GRACE TRUSTEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 21, 2025 with updates | 5 pages | CS01 | ||
Termination of appointment of Thorntons Law Llp as a secretary on Jan 21, 2026 | 1 pages | TM02 | ||
Termination of appointment of Alan Roughead as a director on Nov 28, 2025 | 1 pages | TM01 | ||
Appointment of Mrs Katherine Muriel Mcgill as a director on Sep 01, 2025 | 2 pages | AP01 | ||
Appointment of Mrs Lisa May Hainey as a director on Sep 01, 2025 | 2 pages | AP01 | ||
Appointment of Ms Susan Dunn as a director on Sep 01, 2025 | 2 pages | AP01 | ||
Appointment of Joanne Elizabeth Grimmond as a director on Sep 01, 2025 | 2 pages | AP01 | ||
Appointment of Hannah Fraser as a director on Sep 01, 2025 | 2 pages | AP01 | ||
Appointment of Mr Kyle Frank Strachan Moir as a director on Sep 01, 2025 | 2 pages | AP01 | ||
Appointment of Mr Alan Roughead as a director on Sep 01, 2025 | 2 pages | AP01 | ||
Appointment of Sarah Mitchell as a director on Sep 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of David Murray Etherington as a director on Jul 22, 2025 | 1 pages | TM01 | ||
Termination of appointment of Alexander Graham Grant as a director on May 29, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Oct 31, 2024 | 2 pages | AA | ||
Director's details changed for Ms Emma Ashley Horne on Jan 30, 2025 | 2 pages | CH01 | ||
Appointment of Rachel Anderson as a director on Jan 31, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Dec 21, 2024 with updates | 5 pages | CS01 | ||
Appointment of Mr Iain Finlay Magnus Mackay as a director on Oct 31, 2024 | 2 pages | AP01 | ||
Termination of appointment of Anne Janette Mckeown as a director on May 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of Lorna Margaret Christine as a director on Apr 30, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Oct 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Dec 21, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Ms Emma Ashley Horne on Nov 06, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Stuart Irvine Mackie on Nov 03, 2023 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Oct 31, 2022 | 2 pages | AA | ||
Who are the officers of PAGAN OSBORNE & GRACE TRUSTEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ANDERSON, Rachel | Director | 33 Yeaman Shore DD1 4BJ Dundee Whitehall House Scotland | Scotland | British | 331322960001 | |||||||||||
| BARCLAY, Nicholas | Director | 33 Yeaman Shore DD1 4BJ Dundee Whitehall House Scotland | Scotland | British | 1149290013 | |||||||||||
| COUTTS, Morna Jane | Director | 33 Yeaman Shore DD1 4BJ Dundee Whitehall House Scotland | Scotland | British | 232761620001 | |||||||||||
| DICKSON, Graeme Ross Campbell | Director | 33 Yeaman Shore DD1 4BJ Dundee Whitehall House Scotland | Scotland | British | 268476400001 | |||||||||||
| DISHINGTON, Audrey Anne | Director | 33 Yeaman Shore DD1 4BJ Dundee Whitehall House Scotland | Scotland | British | 229436190001 | |||||||||||
| DUFF, Susan Margaret | Director | 33 Yeaman Shore DD1 4BJ Dundee Whitehall House Scotland | Scotland | British | 57797270001 | |||||||||||
| DUNN, Susan | Director | 33 Yeaman Shore DD1 4BJ Dundee Whitehall House Scotland | Scotland | British | 298015450002 | |||||||||||
| FRASER, Hannah | Director | 33 Yeaman Shore DD1 4BJ Dundee Whitehall House Scotland | Scotland | Scottish | 292629190001 | |||||||||||
| FRASER, Ian Karlheinz | Director | 33 Yeaman Shore DD1 4BJ Dundee Whitehall House Scotland | Scotland | British | 204096830001 | |||||||||||
| GARDINER, Christopher Peter John | Director | 33 Yeaman Shore DD1 4BJ Dundee Whitehall House Scotland | Scotland | British | 300366290001 | |||||||||||
| GRAHAM, Colin Thomas | Director | 33 Yeaman Shore DD1 4BJ Dundee Whitehall House Scotland | Scotland | British | 40249560002 | |||||||||||
| GRIMMOND, Joanne Elizabeth | Director | 33 Yeaman Shore DD1 4BJ Dundee Whitehall House Scotland | Scotland | Scottish | 308619380001 | |||||||||||
| HAINEY, Lisa May | Director | 33 Yeaman Shore DD1 4BJ Dundee Whitehall House Scotland | Scotland | British | 336531430001 | |||||||||||
| HAMILTON, Ronald Grant | Director | 33 Yeaman Shore DD1 4BJ Dundee Whitehall House Scotland | Scotland | British | 231113680001 | |||||||||||
| HORNE, Emma Ashley | Director | 33 Yeaman Shore DD1 4BJ Dundee Whitehall House Scotland | Scotland | British | 280683190005 | |||||||||||
| MACKAY, Iain Finlay Magnus | Director | 33 Yeaman Shore DD1 4BJ Dundee Whitehall House Scotland | Scotland | British | 287844010001 | |||||||||||
| MACKAY, Kenneth Richard | Director | 33 Yeaman Shore DD1 4BJ Dundee Whitehall House Scotland | Scotland | British | 81218310002 | |||||||||||
| MACKIE, Stuart Irvine | Director | 33 Yeaman Shore DD1 4BJ Dundee Whitehall House Scotland | Scotland | British | 284889200002 | |||||||||||
| MATHIESON, David | Director | 33 Yeaman Shore DD1 4BJ Dundee Whitehall House Scotland | Scotland | British | 141705860001 | |||||||||||
| MCGILL, Katherine Muriel | Director | 33 Yeaman Shore DD1 4BJ Dundee Whitehall House Scotland | Scotland | British | 136812870006 | |||||||||||
| MEARNS, Anne Lesley | Director | 33 Yeaman Shore DD1 4BJ Dundee Whitehall House Scotland | Scotland | British | 237943420001 | |||||||||||
| MILNE, Scott Charles | Director | 33 Yeaman Shore DD1 4BJ Dundee Whitehall House Scotland | Scotland | British | 90039480001 | |||||||||||
| MITCHELL, Sarah | Director | 33 Yeaman Shore DD1 4BJ Dundee Whitehall House Scotland | Scotland | British | 334420230001 | |||||||||||
| MOIR, Kyle Frank Strachan | Director | 33 Yeaman Shore DD1 4BJ Dundee Whitehall House Scotland | Scotland | British | 284746430001 | |||||||||||
| PRATT, Stephanie Elizabeth | Director | 33 Yeaman Shore DD1 4BJ Dundee Whitehall House Scotland | Scotland | British | 284889590002 | |||||||||||
| RENFREW, Bruce Norman | Director | 33 Yeaman Shore DD1 4BJ Dundee Whitehall House Scotland | Scotland | British | 141486660003 | |||||||||||
| PAGAN OSBORNE | Secretary | St Catherine Street KY15 4HH Cupar 12 Fife Great Britain |
| 107477360001 | ||||||||||||
| PAGAN OSBORNE GRACE & CALDERS | Nominee Secretary | 12 St Catherine Street KY15 4HW Cupar Fife | 900000110001 | |||||||||||||
| THORNTONS LAW LLP | Secretary | 33 Yeaman Shore DD1 4BJ Dundee Whitehall House Scotland |
| 118364410001 | ||||||||||||
| ALEXANDER, Charles Simpkins | Director | 3 Windmill Road KY16 9JJ St Andrews Fife | British | 385940001 | ||||||||||||
| ALLAN, Margaret Jean | Director | 33 Yeaman Shore DD1 4BJ Dundee Whitehall House Scotland | Scotland | British | 190833070001 | |||||||||||
| ALLISON, John Andrew | Director | Craigrothie House KY15 5PZ Craigrothie Fife | British | 385930001 | ||||||||||||
| ANDERSON, Neil Welch Paxton | Director | Welch House 27 Viewforth Place KY10 2PZ Pittenweem Fife | British | 54751820001 | ||||||||||||
| BOYD, Andrew Alexander | Director | 12 Learmonth Place EH4 1AU Edinburgh Midlothian | Scotland | Scottish | 35517240001 | |||||||||||
| CALDER, Susan Jane | Director | 7 Mayville Gardens EH5 3DB Edinburgh | Scotland | British | 91161970001 |
Who are the persons with significant control of PAGAN OSBORNE & GRACE TRUSTEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Thorntons Law Llp | Sep 01, 2017 | 33 Yeaman Shore DD1 4BJ Dundee Whitehall House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Alistair Lindsay Morris | Dec 01, 2016 | 12 St Catherine Street Cupar KY15 4HN Fife | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Colin Malcolm Clark | Dec 01, 2016 | 33 Yeaman Shore DD1 4BJ Dundee Whitehall House Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Ms Elizabeth Lilian Calderwood | Dec 01, 2016 | 33 Yeaman Shore DD1 4BJ Dundee Whitehall House Scotland | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0