Pagan Osborne & Grace Trustees Limited DUNDEE


Pagan Osborne & Grace Trustees started in year 1973 as Private Limited Company with registration number SC053687. The Pagan Osborne & Grace Trustees company has been functioning successfully for 51 years now and its status is active. The firm's office is based in Dundee at Whitehall House. Postal code: DD1 4BJ.

The company has 21 directors, namely Emma H., Graeme D. and Christopher G. and others. Of them, Alexander G. has been with the company the longest, being appointed on 1 December 2005 and Emma H. has been with the company for the least time - from 15 May 2023. As of 29 April 2024, there were 36 ex directors - Alistair M., Margaret A. and others listed below. There were no ex secretaries.

Pagan Osborne & Grace Trustees Limited Address / Contact

Office Address Whitehall House
Office Address2 33 Yeaman Shore
Town Dundee
Post code DD1 4BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC053687
Date of Incorporation Mon, 30th Jul 1973
Industry Solicitors
End of financial Year 31st October
Company age 51 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 4th Jan 2024 (2024-01-04)
Last confirmation statement dated Wed, 21st Dec 2022

Company staff

Emma H.

Position: Director

Appointed: 15 May 2023

Graeme D.

Position: Director

Appointed: 16 March 2023

Christopher G.

Position: Director

Appointed: 20 September 2022

Stephanie P.

Position: Director

Appointed: 26 July 2022

Stuart M.

Position: Director

Appointed: 26 July 2022

Kenneth M.

Position: Director

Appointed: 25 April 2019

Anne M.

Position: Director

Appointed: 25 April 2019

Lorna C.

Position: Director

Appointed: 25 April 2019

Ronald H.

Position: Director

Appointed: 25 April 2019

David M.

Position: Director

Appointed: 25 April 2019

Bruce R.

Position: Director

Appointed: 25 April 2019

Susan D.

Position: Director

Appointed: 25 April 2019

Anne M.

Position: Director

Appointed: 12 December 2018

Morna C.

Position: Director

Appointed: 12 December 2018

Ian F.

Position: Director

Appointed: 12 December 2018

Thorntons Law Llp

Position: Corporate Secretary

Appointed: 01 September 2017

David E.

Position: Director

Appointed: 01 September 2017

Audrey D.

Position: Director

Appointed: 01 September 2017

Nicholas B.

Position: Director

Appointed: 01 September 2017

Colin G.

Position: Director

Appointed: 01 September 2017

Scott M.

Position: Director

Appointed: 01 September 2017

Alexander G.

Position: Director

Appointed: 01 December 2005

Alistair M.

Position: Director

Resigned: 01 September 2017

Margaret A.

Position: Director

Appointed: 25 April 2019

Resigned: 31 May 2022

Malcolm F.

Position: Director

Appointed: 29 November 2017

Resigned: 22 February 2019

Craig N.

Position: Director

Appointed: 01 September 2017

Resigned: 31 May 2022

Ronald S.

Position: Director

Appointed: 25 September 2009

Resigned: 16 December 2019

Fiona M.

Position: Director

Appointed: 25 September 2009

Resigned: 17 November 2014

Kenneth H.

Position: Director

Appointed: 25 September 2009

Resigned: 31 August 2012

Neil P.

Position: Director

Appointed: 25 September 2009

Resigned: 15 February 2015

Rachael K.

Position: Director

Appointed: 01 November 2006

Resigned: 31 October 2008

Wendy S.

Position: Director

Appointed: 01 November 2006

Resigned: 31 October 2008

Lynn M.

Position: Director

Appointed: 01 May 2006

Resigned: 31 May 2007

Alan I.

Position: Director

Appointed: 01 May 2006

Resigned: 31 July 2014

Susan C.

Position: Director

Appointed: 01 December 2005

Resigned: 31 July 2012

Ewen D.

Position: Director

Appointed: 01 December 2005

Resigned: 31 January 2007

Andrew B.

Position: Director

Appointed: 01 December 2005

Resigned: 20 October 2006

Colin C.

Position: Director

Appointed: 31 October 2001

Resigned: 16 October 2017

Susan D.

Position: Director

Appointed: 31 October 2001

Resigned: 31 October 2007

Alison G.

Position: Director

Appointed: 31 October 2001

Resigned: 01 November 2003

Stephen C.

Position: Director

Appointed: 30 April 1999

Resigned: 31 October 2003

David L.

Position: Director

Appointed: 01 May 1992

Resigned: 30 April 1999

Elizabeth C.

Position: Director

Appointed: 01 November 1990

Resigned: 01 June 2023

Mary C.

Position: Director

Appointed: 01 November 1989

Resigned: 30 October 1994

Ronald W.

Position: Director

Appointed: 01 November 1989

Resigned: 30 June 1990

Gerald D.

Position: Director

Appointed: 01 November 1989

Resigned: 31 January 1993

Alexander G.

Position: Director

Appointed: 31 December 1988

Resigned: 15 November 1990

Neil A.

Position: Director

Appointed: 31 December 1988

Resigned: 31 October 2002

Andrew C.

Position: Director

Appointed: 31 December 1988

Resigned: 10 October 1991

Martin C.

Position: Director

Appointed: 31 December 1988

Resigned: 31 October 1993

Norman C.

Position: Director

Appointed: 31 December 1988

Resigned: 31 October 1989

Charles A.

Position: Director

Appointed: 31 December 1988

Resigned: 31 October 2001

William L.

Position: Director

Appointed: 31 December 1988

Resigned: 30 April 2002

Andrew P.

Position: Director

Appointed: 31 December 1988

Resigned: 31 October 1993

Pagan Osborne

Position: Corporate Secretary

Appointed: 31 December 1988

Resigned: 01 September 2017

Charles P.

Position: Director

Appointed: 31 December 1988

Resigned: 31 October 2008

Pagan Osborne Grace & Calders

Position: Corporate Nominee Secretary

Appointed: 31 December 1988

Resigned: 01 February 1994

David P.

Position: Director

Appointed: 31 December 1988

Resigned: 31 August 2004

John C.

Position: Director

Appointed: 31 December 1988

Resigned: 31 October 2003

John A.

Position: Director

Appointed: 31 December 1988

Resigned: 31 October 1993

People with significant control

The register of persons with significant control who own or have control over the company includes 4 names. As we found, there is Thorntons Law Llp from Dundee, Scotland. This PSC is classified as "a limited liability partnership", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Alistair M. This PSC owns 50,01-75% shares. The third one is Colin C., who also fulfils the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Thorntons Law Llp

Whitehall House 33 Yeaman Shore, Dundee, DD1 4BJ, Scotland

Legal authority Limited Liabilities Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered United Kingdom
Place registered Scotland
Registration number So300381
Notified on 1 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Alistair M.

Notified on 1 December 2016
Ceased on 1 September 2017
Nature of control: 50,01-75% shares

Colin C.

Notified on 1 December 2016
Ceased on 1 September 2017
Nature of control: significiant influence or control

Elizabeth C.

Notified on 1 December 2016
Ceased on 1 September 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand1515151515151515
Net Assets Liabilities1515151515151515
Other
Number Shares Allotted 15151515151515
Par Value Share 1111111

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to October 31, 2022
filed on: 2nd, June 2023
Free Download (2 pages)

Company search

Advertisements