PAGAN OSBORNE & GRACE TRUSTEES LIMITED - DUNDEE
Company Profile | Company Filings |
Overview
PAGAN OSBORNE & GRACE TRUSTEES LIMITED is a Private Limited Company from DUNDEE SCOTLAND and has the status: Active.
PAGAN OSBORNE & GRACE TRUSTEES LIMITED was incorporated 50 years ago on 30/07/1973 and has the registered number: SC053687. The accounts status is DORMANT and accounts are next due on 31/07/2024.
PAGAN OSBORNE & GRACE TRUSTEES LIMITED was incorporated 50 years ago on 30/07/1973 and has the registered number: SC053687. The accounts status is DORMANT and accounts are next due on 31/07/2024.
PAGAN OSBORNE & GRACE TRUSTEES LIMITED - DUNDEE
This company is listed in the following categories:
69102 - Solicitors
69102 - Solicitors
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 31/10/2022 | 31/07/2024 |
Registered Office
WHITEHALL HOUSE
DUNDEE
DD1 4BJ
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/12/2023 | 04/01/2025 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ALEXANDER GRAHAM GRANT | Oct 1957 | Director | 2005-12-01 | CURRENT | |
BRUCE NORMAN RENFREW | Mar 1966 | British | Director | 2019-04-25 | CURRENT |
MR NICHOLAS BARCLAY | Jun 1959 | British | Director | 2017-09-01 | CURRENT |
MR RONALD GRANT HAMILTON | Feb 1967 | British | Director | 2019-04-25 | CURRENT |
LORNA MARGARET CHRISTINE | Feb 1979 | British | Director | 2019-04-25 | CURRENT |
MORNA JANE COUTTS | Aug 1970 | British | Director | 2018-12-12 | CURRENT |
MR GRAEME ROSS CAMPBELL DICKSON | Nov 1977 | British | Director | 2023-03-16 | CURRENT |
AUDREY ANNE DISHINGTON | Mar 1969 | British | Director | 2017-09-01 | CURRENT |
SUSAN MARGARET DUFF | Apr 1965 | British | Director | 2019-04-25 | CURRENT |
MR DAVID MURRAY ETHERINGTON | Jan 1979 | British | Director | 2017-09-01 | CURRENT |
MR IAN KARLHEINZ FRASER | Jun 1973 | British | Director | 2018-12-12 | CURRENT |
MR CHRISTOPHER PETER JOHN GARDINER | Jan 1991 | British | Director | 2022-09-20 | CURRENT |
MR COLIN THOMAS GRAHAM | Feb 1961 | British | Director | 2017-09-01 | CURRENT |
MS EMMA ASHLEY HORNE | Jul 1979 | British | Director | 2023-05-15 | CURRENT |
MR KENNETH RICHARD MACKAY | Mar 1967 | British | Director | 2019-04-25 | CURRENT |
MR STUART IRVINE MACKIE | Jun 1979 | British | Director | 2022-07-26 | CURRENT |
DAVID MATHIESON | Dec 1964 | British | Director | 2019-04-25 | CURRENT |
ANNE JANETTE MCKEOWN | Nov 1969 | British | Director | 2019-04-25 | CURRENT |
MRS ANNE LESLEY MEARNS | Dec 1965 | British | Director | 2018-12-12 | CURRENT |
MR SCOTT CHARLES MILNE | Apr 1962 | British | Director | 2017-09-01 | CURRENT |
STEPHANIE ELIZABETH PRATT | Jun 1988 | British | Director | 2022-07-26 | CURRENT |
THORNTONS LAW LLP | Corporate Secretary | 2017-09-01 | CURRENT | ||
MR JOHN BERNARD CLARKE | Apr 1955 | British | Director | RESIGNED | |
MR STEPHEN MICHAEL COTTON | Dec 1954 | British | Director | 1999-04-30 UNTIL 2003-10-31 | RESIGNED |
MARTIN JOHN FORRESTER COLLINS | Sep 1950 | British | Director | RESIGNED | |
JOHN ANDREW ALLISON | May 1936 | British | Director | RESIGNED | |
NORMAN JAMES COWIE | British | Director | RESIGNED | ||
GERALD LINDSAY DONACHIE | Oct 1929 | British | Director | 1989-11-01 UNTIL 1993-01-31 | RESIGNED |
MRS MARGARET JEAN ALLAN | Feb 1965 | British | Director | 2019-04-25 UNTIL 2022-05-31 | RESIGNED |
ANDREW ALEXANDER ROSE CARLETON | British | Director | RESIGNED | ||
MR COLIN MALCOLM CLARK | Aug 1958 | British | Director | 2001-10-31 UNTIL 2017-10-16 | RESIGNED |
MRS ELIZABETH LILIAN CALDERWOOD | May 1958 | British | Director | 1990-11-01 UNTIL 2023-06-01 | RESIGNED |
MS SUSAN JANE CALDER | Sep 1961 | British | Director | 2005-12-01 UNTIL 2012-07-31 | RESIGNED |
MR ANDREW ALEXANDER BOYD | Sep 1947 | Scottish | Director | 2005-12-01 UNTIL 2006-10-20 | RESIGNED |
MARY CRIGHTON | May 1951 | British | Director | 1989-11-01 UNTIL 1994-10-30 | RESIGNED |
FIONA FYFE MCDONALD | May 1978 | British | Director | 2009-09-25 UNTIL 2014-11-17 | RESIGNED |
SUSAN MARGARET DUFF | Apr 1965 | British | Director | 2001-10-31 UNTIL 2007-10-31 | RESIGNED |
EWEN DOUGLAS DYCE | Jan 1955 | British | Director | 2005-12-01 UNTIL 2007-01-31 | RESIGNED |
MR MALCOLM ROBERT PIRIE FARQUHAR | May 1955 | Scottish | Director | 2017-11-29 UNTIL 2019-02-22 | RESIGNED |
ALEXANDER DAVID MACKENZIE GREEN | Dec 1949 | British | Director | RESIGNED | |
ALISON THOMSON GREEN | Sep 1966 | British | Director | 2001-10-31 UNTIL 2003-11-01 | RESIGNED |
MR KENNETH MARK PAUL HAUGHNEY | Jun 1963 | British | Director | 2009-09-25 UNTIL 2012-08-31 | RESIGNED |
ALAN INNES | Aug 1967 | British | Director | 2006-05-01 UNTIL 2014-07-31 | RESIGNED |
RACHAEL JOY CHRISTINA KELSEY | Aug 1971 | British | Director | 2006-11-01 UNTIL 2008-10-31 | RESIGNED |
MR DAVID JOHN TODD LOGAN | Sep 1961 | British | Director | 1992-05-01 UNTIL 1999-04-30 | RESIGNED |
WILLIAM DAVID LOW | Oct 1939 | British | Director | RESIGNED | |
MR NEIL WELCH PAXTON ANDERSON | Aug 1953 | British | Director | RESIGNED | |
CHARLES SIMPKINS ALEXANDER | Jun 1944 | British | Director | RESIGNED | |
PAGAN OSBORNE GRACE & CALDERS | Corporate Nominee Secretary | RESIGNED | |||
PAGAN OSBORNE | Corporate Secretary | 1988-12-31 UNTIL 2017-09-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Thorntons Law Llp | 2017-09-01 | Dundee |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mrs Elizabeth Lilian Calderwood | 2016-12-01 - 2017-09-01 | 5/1958 | Dundee |
Significant influence or control Significant influence or control as trust Significant influence or control as firm |
Mr Alistair Lindsay Morris | 2016-12-01 - 2017-09-01 | 7/1958 | Ownership of shares 50 to 75 percent | |
Mr Colin Malcolm Clark | 2016-12-01 - 2017-09-01 | 8/1958 | Dundee |
Significant influence or control Significant influence or control as trust Significant influence or control as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - PAGAN OSBORNE & GRACE TRUSTEES LIMITED | 2024-04-16 | 31-10-2023 | £15 Cash £15 equity |
Dormant Company Accounts - PAGAN OSBORNE & GRACE TRUSTEES LIMITED | 2023-06-03 | 31-10-2022 | £15 Cash £15 equity |
Dormant Company Accounts - PAGAN OSBORNE & GRACE TRUSTEES LIMITED | 2022-07-21 | 31-10-2021 | £15 Cash £15 equity |
Dormant Company Accounts - PAGAN OSBORNE & GRACE TRUSTEES LIMITED | 2021-06-24 | 31-10-2020 | £15 Cash £15 equity |
Dormant Company Accounts - PAGAN OSBORNE & GRACE TRUSTEES LIMITED | 2020-06-30 | 31-10-2019 | £15 Cash £15 equity |
Dormant Company Accounts - PAGAN OSBORNE & GRACE TRUSTEES LIMITED | 2019-05-14 | 31-10-2018 | £15 Cash £15 equity |
Dormant Company Accounts - PAGAN OSBORNE & GRACE TRUSTEES LIMITED | 2018-07-12 | 31-10-2017 | £15 Cash £15 equity |