PAGAN OSBORNE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePAGAN OSBORNE LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC226271
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of PAGAN OSBORNE LIMITED?

    • Solicitors (69102) / Professional, scientific and technical activities

    Where is PAGAN OSBORNE LIMITED located?

    Registered Office Address
    C/O Frp Advisory Llp Apex 3,
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of PAGAN OSBORNE LIMITED?

    Previous Company Names
    Company NameFromUntil
    ST. ANDREWS ASSET MANAGERS LIMITEDDec 14, 2001Dec 14, 2001

    What are the latest accounts for PAGAN OSBORNE LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnOct 31, 2016
    Next Accounts Due OnJul 31, 2017
    Last Accounts
    Last Accounts Made Up ToOct 31, 2015

    What is the status of the latest confirmation statement for PAGAN OSBORNE LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 10, 2018
    Next Confirmation Statement DueJan 24, 2018
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 10, 2017
    OverdueYes

    What are the latest filings for PAGAN OSBORNE LIMITED?

    Filings
    DateDescriptionDocumentType

    Administrator's progress report

    17 pages2.20B(Scot)

    legacy

    1 pages2.18B(Scot)

    Notice of move from Administration to Creditors Voluntary Liquidation

    1 pages2.25B(Scot)

    Administrator's progress report

    17 pages2.20B(Scot)

    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 Jan 19, 2018

    2 pagesAD01

    Statement of affairs with form 2.13B(Scot)/2.14B(Scot)

    34 pages2.15B(Scot)

    legacy

    1 pages2.18B(Scot)

    Statement of administrator's deemed proposal

    1 pages2.16BZ(Scot)

    Statement of administrator's proposal

    29 pages2.16B(Scot)

    Registered office address changed from 12 st. Catherine Street Cupar Fife KY15 4HH to 12 st. Catherine Street Cupar Fife KY15 4HH on Sep 06, 2017

    2 pagesAD01

    Appointment of an administrator

    4 pages2.11B(Scot)

    Termination of appointment of Alexander Graham Grant as a director on Jul 10, 2017

    1 pagesTM01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Confirmation statement made on Jan 10, 2017 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 14, 2016 with updates

    10 pagesCS01

    Full accounts made up to Oct 31, 2015

    24 pagesAA

    Statement of capital on Feb 19, 2015

    • Capital: GBP 45,101
    7 pagesSH02

    Statement of capital following an allotment of shares on Feb 19, 2015

    • Capital: GBP 45,101
    8 pagesSH01

    Annual return made up to Dec 14, 2015 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 12, 2016

    Statement of capital on Jan 12, 2016

    • Capital: GBP 44,651
    SH01

    Appointment of Mr Ian Karlheinz Fraser as a director on Feb 19, 2015

    2 pagesAP01

    Registration of charge SC2262710004, created on Dec 11, 2015

    19 pagesMR01

    Full accounts made up to Oct 31, 2014

    28 pagesAA

    Annual return made up to Dec 14, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 18, 2014

    Statement of capital on Dec 18, 2014

    • Capital: GBP 40,592
    SH01

    Who are the officers of PAGAN OSBORNE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORRIS, Alistair Lindsay
    Apex 3,
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    C/O Frp Advisory Llp
    Secretary
    Apex 3,
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    C/O Frp Advisory Llp
    158419240001
    PAGAN OSBORNE
    Saint Catherine Street
    KY15 4HH Cupar
    12
    Fife
    Secretary
    Saint Catherine Street
    KY15 4HH Cupar
    12
    Fife
    Legal FormPARTNERSHIP
    Identification TypeOther Corporate Body or Firm
    Legal AuthoritySCOTS LAW
    95473290001
    CALDERWOOD, Elizabeth Lilian
    Apex 3,
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    C/O Frp Advisory Llp
    Director
    Apex 3,
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    C/O Frp Advisory Llp
    United KingdomBritish1315190001
    CLARK, Colin Malcolm
    Apex 3,
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    C/O Frp Advisory Llp
    Director
    Apex 3,
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    C/O Frp Advisory Llp
    ScotlandBritish57796820001
    FRASER, Ian Karlheinz
    Apex 3,
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    C/O Frp Advisory Llp
    Director
    Apex 3,
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    C/O Frp Advisory Llp
    ScotlandBritish204096830001
    MORRIS, Alistair Lindsay
    Apex 3,
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    C/O Frp Advisory Llp
    Director
    Apex 3,
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    C/O Frp Advisory Llp
    United KingdomBritish385990002
    PAGAN SECRETARIES LIMITED
    Thomson House, Pitreavie Court
    Pitreavie Business Park
    KY11 8UU Dunfermline
    Fife
    Nominee Secretary
    Thomson House, Pitreavie Court
    Pitreavie Business Park
    KY11 8UU Dunfermline
    Fife
    900021030001
    CALDER, Susan Jane
    c/o Amanda Smith
    St. Catherine Street
    KY15 4HH Cupar
    12
    Fife
    Scotland
    Director
    c/o Amanda Smith
    St. Catherine Street
    KY15 4HH Cupar
    12
    Fife
    Scotland
    ScotlandBritish91161970001
    CLARKE, John Bernard
    Kingsknowe
    Brighton Road
    KY15 5DH Cupar
    Fife
    Nominee Director
    Kingsknowe
    Brighton Road
    KY15 5DH Cupar
    Fife
    ScotlandBritish900000100001
    GALLOWAY, Brian Peter
    24 Lumsden Crescent
    KY16 9NQ St. Andrews
    Fife
    Director
    24 Lumsden Crescent
    KY16 9NQ St. Andrews
    Fife
    British79412580001
    GRANT, Alexander Graham
    St. Catherine Street
    KY15 4HH Cupar
    12
    Fife
    Scotland
    Director
    St. Catherine Street
    KY15 4HH Cupar
    12
    Fife
    Scotland
    ScotlandBritish79667220001
    PAGAN, Charles William
    Belmore Lodge
    KY15 5DR Cupar
    Fife
    Director
    Belmore Lodge
    KY15 5DR Cupar
    Fife
    British788220001

    Who are the persons with significant control of PAGAN OSBORNE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Alistair Lindsay Morris
    Apex 3,
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    C/O Frp Advisory Llp
    Dec 01, 2016
    Apex 3,
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    C/O Frp Advisory Llp
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Colin Malcolm Clark
    Apex 3,
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    C/O Frp Advisory Llp
    Dec 01, 2016
    Apex 3,
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    C/O Frp Advisory Llp
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mrs Elizabeth Lilian Calderwood
    Apex 3,
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    C/O Frp Advisory Llp
    Dec 01, 2016
    Apex 3,
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    C/O Frp Advisory Llp
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does PAGAN OSBORNE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 11, 2015
    Delivered On Dec 17, 2015
    Outstanding
    Brief description
    A floating charge over all assets and undertaking.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Dec 17, 2015Registration of a charge (MR01)
    Standard security
    Created On Feb 03, 2012
    Delivered On Feb 09, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Storeroom with toilet and washbasin on first floor, 74 & 76 south street, st andrews FFE8830.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Feb 09, 2012Registration of a charge (MG01s)
    • May 11, 2017Satisfaction of a charge (MR04)
    Standard security
    Created On Feb 03, 2012
    Delivered On Feb 09, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Westmost ground floor shop, 5 shore street, anstruther FFE60496.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Feb 09, 2012Registration of a charge (MG01s)
    • May 11, 2017Satisfaction of a charge (MR04)
    Floating charge
    Created On Jan 27, 2011
    Delivered On Feb 04, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Feb 04, 2011Registration of a charge (MG01s)
    • Jul 12, 2017Satisfaction of a charge (MR04)

    Does PAGAN OSBORNE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 01, 2017Administration started
    Aug 30, 2018Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Alexander Iain Fraser
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh
    practitioner
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh
    Thomas Campbell Maclennan
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh
    practitioner
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh
    2
    DateType
    Aug 30, 2018Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Alexander Iain Fraser
    Suite 2b Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    proposed liquidator
    Suite 2b Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    Thomas Campbell Maclennan
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh
    proposed liquidator
    Apex 3, 95 Haymarket Terrace
    EH12 5HD Edinburgh
    Notesscottish-insolvency-info

    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