Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > PAGAN OSBORNE LIMITED
Company Information for

PAGAN OSBORNE LIMITED

C/O FRP ADVISORY LLP APEX 3,, 95 HAYMARKET TERRACE, EDINBURGH, EH12 5HD,
Company Registration Number
SC226271
Private Limited Company
Liquidation

Company Overview

About Pagan Osborne Ltd
PAGAN OSBORNE LIMITED was founded on 2001-12-14 and has its registered office in Edinburgh. The organisation's status is listed as "Liquidation". Pagan Osborne Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PAGAN OSBORNE LIMITED
 
Legal Registered Office
C/O FRP ADVISORY LLP APEX 3,
95 HAYMARKET TERRACE
EDINBURGH
EH12 5HD
Other companies in KY15
 
Telephone0133-465-3777
 
Previous Names
ST. ANDREWS ASSET MANAGERS LIMITED08/06/2010
Filing Information
Company Number SC226271
Company ID Number SC226271
Date formed 2001-12-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2015
Account next due 31/07/2017
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB996605369  
Last Datalog update: 2018-09-05 02:12:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PAGAN OSBORNE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PAGAN OSBORNE LIMITED
The following companies were found which have the same name as PAGAN OSBORNE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PAGAN OSBORNE & GRACE TRUSTEES LIMITED Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Active Company formed on the 1973-07-30
PAGAN OSBORNE DISCRETIONARY TRUSTEES LIMITED WHITEHALL HOUSE 33 YEAMAN SHORE DUNDEE DD1 4BJ Active Company formed on the 2005-12-22

Company Officers of PAGAN OSBORNE LIMITED

Current Directors
Officer Role Date Appointed
ALISTAIR LINDSAY MORRIS
Company Secretary 2010-11-01
PAGAN OSBORNE
Company Secretary 2003-10-01
ELIZABETH LILIAN CALDERWOOD
Director 2010-11-01
COLIN MALCOLM CLARK
Director 2010-11-01
IAN KARLHEINZ FRASER
Director 2015-02-19
ALISTAIR LINDSAY MORRIS
Director 2001-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER GRAHAM GRANT
Director 2011-04-01 2017-07-10
SUSAN JANE CALDER
Director 2010-11-01 2012-07-31
CHARLES WILLIAM PAGAN
Director 2001-12-14 2008-10-31
JOHN BERNARD CLARKE
Nominated Director 2001-12-14 2003-11-01
PAGAN SECRETARIES LIMITED
Nominated Secretary 2001-12-14 2003-10-31
BRIAN PETER GALLOWAY
Director 2001-12-14 2002-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIZABETH LILIAN CALDERWOOD NEW PARK EDUCATIONAL TRUST LIMITED Director 2015-08-10 CURRENT 1952-06-07 Active
ELIZABETH LILIAN CALDERWOOD CASTLE ENTERPRISE SCOTLAND LIMITED Director 2007-11-28 CURRENT 1995-10-04 Active
ELIZABETH LILIAN CALDERWOOD PAGAN OSBORNE DISCRETIONARY TRUSTEES LIMITED Director 2005-12-22 CURRENT 2005-12-22 Active
ELIZABETH LILIAN CALDERWOOD PAGAN OSBORNE & GRACE TRUSTEES LIMITED Director 1990-11-01 CURRENT 1973-07-30 Active
ALISTAIR LINDSAY MORRIS FIFE INDEPENDENT FINANCIAL ADVISERS LIMITED Director 1992-03-26 CURRENT 1987-07-22 Dissolved 2018-06-05
ALISTAIR LINDSAY MORRIS KENGUS LIMITED Director 1988-12-31 CURRENT 1987-11-10 Dissolved 2018-06-12

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
ReceptionistSt. AndrewsPlease note that an application form must be submitted as we will not accept CVs alone. *2 days per week (days can be negotiable, Monday-Friday)*2016-11-15
Administrator/ReceptionistEdinburghGeneral office administration, including but not limited to:. Please note that an application form must be submitted as we will not accept CVs alone.*....2016-10-31
Digital Marketing ApprenticeEdinburghHigher Marketing or Media would be advantageous. Social media skills and good awareness of digital trends. Day to day management and content creation for social...2016-10-05
Legal SecretaryCupar_Please note that an application form must be submitted as we will not accept CVs alone. You must visit our website and complete an application form, if you2016-09-28
Conveyancing Legal SecretaryCupar_Please note that an application form must be submitted as we will not accept CVs alone. You must visit our website and complete an application form, if you2016-09-28
Office AssistantSt. Andrews_Please note that an application form must be submitted as we will not accept CVs alone. You must visit our website and complete an application form, if you2016-09-26
Conveyancing Legal Secretary - TemporaryCupar*Urgently Required* Conveyancing Legal Secretary for short-term contract working in our Cupar office. 35 hours per week Monday-Friday. Starting Monday 15th2016-08-10
Conveyancing Support AssistantEdinburgh_*Please note that an application form must be submitted as we will not accept CVs alone. You must visit our website and complete an application form, if you2016-07-12
Apprenticeship - Office AdministrationSt. AndrewsO Scanning and indexing documents. O Opening, closing and archiving files. O Photocopying, Mail collection and delivery to the Post Office....2016-06-23
Legal SecretaryCupar\_\*Please note that an application form must be submitted as we will not accept CV's alone. You must visit our website and complete an application form, if2016-06-07
Family Law PartnerEdinburgh*Full-time (35 hours per week Monday-Friday)* Salary depending upon experience, plus competitive benefits package *Would you like to lead a great team in a2016-05-30
Property Sales ReceptionistSt. Andrews*Please note that an application form must be submitted as we will not accept CVs alone. You must visit our website and complete an application form, if you2016-05-04
Receptionist (Part-time)Edinburgh_*Please note that an application form must be submitted as we will not accept CVs alone.*_ *3 days per week (Monday, Thursday and Friday) 6 months contract2016-04-21
Administrator ReceptionistSt. AndrewsGeneral office administration, including but not limited to:. \*NO AGENCIES PLEASE....2016-04-12
Experienced ValuerEdinburghIdeally you will be a member of National Association of Estate Agents. Full-time (35 hours per week)*....2016-01-13
Experienced Legal CashierCuparYour primary responsibility will be to provide support to the Cashroom Team, which includes the daily posting of all entries, downloading corporate Internet...2016-01-13

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-04-162.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2018-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/2018 FROM 12 ST. CATHERINE STREET CUPAR FIFE KY15 4HH
2017-12-212.15B(Scot)NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)/2.14B(SCOT)
2017-12-212.15B(Scot)NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)/2.14B(SCOT)
2017-11-212.18B(Scot)NOTICE OF RESULT OF MEETING CREDITORS
2017-10-172.16BZ(Scot)NOTICE OF DEEMED APPROVAL OF PROPOSALS
2017-09-142.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2017-09-142.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2017-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/2017 FROM 12 ST. CATHERINE STREET CUPAR FIFE KY15 4HH
2017-09-062.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2017-09-062.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2017-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/2017 FROM 12 ST. CATHERINE STREET CUPAR FIFE KY15 4HH
2017-07-19TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GRANT
2017-07-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/17, NO UPDATES
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/17, NO UPDATES
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 45101
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 45101
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-06-25AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-02-02SH0219/02/15 STATEMENT OF CAPITAL GBP 45101
2016-02-02SH0119/02/15 STATEMENT OF CAPITAL GBP 45101
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 44651
2016-01-12AR0114/12/15 FULL LIST
2016-01-12AP01DIRECTOR APPOINTED MR IAN KARLHEINZ FRASER
2015-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2262710004
2015-07-07AAFULL ACCOUNTS MADE UP TO 31/10/14
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 40592
2014-12-18AR0114/12/14 FULL LIST
2014-07-30AAFULL ACCOUNTS MADE UP TO 31/10/13
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 40594
2013-12-19AR0114/12/13 FULL LIST
2013-11-22SH0101/11/13 STATEMENT OF CAPITAL GBP 40594
2013-07-17AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-02-07SH0115/01/13 STATEMENT OF CAPITAL GBP 50011
2013-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2013 FROM C/O AMANDA SMITH 12 ST. CATHERINE STREET CUPAR FIFE KY15 4HH SCOTLAND
2013-01-03AR0114/12/12 FULL LIST
2013-01-03TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN CALDER
2012-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2012-02-09MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-02-09MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-12-20AR0114/12/11 FULL LIST
2011-10-18SH0130/04/11 STATEMENT OF CAPITAL GBP 50005
2011-05-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10
2011-05-30AP01DIRECTOR APPOINTED MR ALEXANDER GRAHAM GRANT
2011-03-10AR0114/12/10 FULL LIST
2011-03-10AP01DIRECTOR APPOINTED MR COLIN MALCOLM CLARK
2011-03-10AP03SECRETARY APPOINTED MR ALISTAIR LINDSAY MORRIS
2011-03-10AP01DIRECTOR APPOINTED MRS ELIZABETH LILIAN CALDERWOOD
2011-03-10AP01DIRECTOR APPOINTED MS SUSAN JANE CALDER
2011-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR LINDSAY MORRIS / 01/11/2010
2011-02-21MG01sDUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2011-02-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-02-09RES04NC INC ALREADY ADJUSTED 14/06/2010
2011-02-04MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-09-01AA01CURRSHO FROM 31/12/2010 TO 31/10/2010
2010-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/2010 FROM 106 SOUTH STREET ST. ANDREWS FIFE KY16 9QD
2010-06-29RES01ADOPT MEM AND ARTS 14/06/2010
2010-06-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-08CERTNMCOMPANY NAME CHANGED ST. ANDREWS ASSET MANAGERS LIMITED CERTIFICATE ISSUED ON 08/06/10
2010-06-08RES15CHANGE OF NAME 01/06/2010
2010-01-13AR0114/12/09 FULL LIST
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR LINDSAY MORRIS / 13/01/2010
2010-01-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PAGAN OSBORNE / 13/01/2010
2009-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-02-05363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2009-02-05288bAPPOINTMENT TERMINATED DIRECTOR CHARLES PAGAN
2008-01-10363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2008-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-03363sRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2006-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-01-12363sRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2005-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-01-14363sRETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS
2004-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-02-03288bDIRECTOR RESIGNED
2004-02-03363sRETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS
2004-02-03288aNEW SECRETARY APPOINTED
2004-02-03363(288)SECRETARY RESIGNED
2003-05-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-01-13363sRETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS
2002-03-05288bDIRECTOR RESIGNED
2001-12-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69102 - Solicitors




Licences & Regulatory approval
We could not find any licences issued to PAGAN OSBORNE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-11-30
Appointment of Administrators2017-09-08
Fines / Sanctions
No fines or sanctions have been issued against PAGAN OSBORNE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-11 Outstanding HSBC BANK PLC
STANDARD SECURITY 2012-02-09 Satisfied BANK OF SCOTLAND PLC
STANDARD SECURITY 2012-02-09 Satisfied BANK OF SCOTLAND PLC
FLOATING CHARGE 2011-02-04 Satisfied BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of PAGAN OSBORNE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

PAGAN OSBORNE LIMITED owns 1 domain names.

pagan.co.uk  

Trademarks
We have not found any records of PAGAN OSBORNE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PAGAN OSBORNE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69102 - Solicitors) as PAGAN OSBORNE LIMITED are:

WALKER MORRIS RESOURCES LIMITED £ 618,711
GATELEY WAREING LIMITED £ 534,902
BLM LAW LIMITED £ 285,987
DAC BEACHCROFT CLAIMS LIMITED £ 153,000
MOSS BEACHLEY MULLEM & COLEMAN LIMITED £ 66,644
EAST LONDON COMMUNITY LAW SERVICE £ 54,242
BOND SOLON TRAINING LIMITED £ 47,286
DAVITT JONES BOULD LIMITED £ 41,603
WILFORD SMITH & CO LTD £ 40,438
ACTIVE LEGAL LIMITED £ 36,104
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
Outgoings
Business Rates/Property Tax
No properties were found where PAGAN OSBORNE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyPAGAN OSBORNE LIMITEDEvent Date2018-11-30
Company Number: SC226271 Name of Company: PAGAN OSBORNE LIMITED Nature of Business: Legal Services Type of Liquidation: Creditors Registered office: Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD P…
 
Initiating party Event TypeAppointmen
Defending partyPAGAN OSBORNE LIMITEDEvent Date2017-09-08
In the Court of Session, Edinburgh PAGAN OSBORNE LIMITED Company Number: SC226271 Nature of Business: Provision of legal services Registered office: 12 St. Catherine Street, Cupar, Fife, KY15 4HH Prin…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PAGAN OSBORNE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PAGAN OSBORNE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.