Background WavePink WaveYellow Wave

PAGAN OSBORNE & GRACE TRUSTEES LIMITED (SC053687)

PAGAN OSBORNE & GRACE TRUSTEES LIMITED (SC053687) is an active UK company. incorporated on 30 July 1973. with registered office in Dundee. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. PAGAN OSBORNE & GRACE TRUSTEES LIMITED has been registered for 52 years. Current directors include ANDERSON, Rachel, BARCLAY, Nicholas, COUTTS, Morna Jane and 23 others.

Company Number
SC053687
Status
active
Type
ltd
Incorporated
30 July 1973
Age
52 years
Address
Whitehall House, Dundee, DD1 4BJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
ANDERSON, Rachel, BARCLAY, Nicholas, COUTTS, Morna Jane, DICKSON, Graeme Ross Campbell, DISHINGTON, Audrey Anne, DUFF, Susan Margaret, DUNN, Susan, FRASER, Hannah, FRASER, Ian Karlheinz, GARDINER, Christopher Peter John, GRAHAM, Colin Thomas, GRIMMOND, Joanne Elizabeth, HAINEY, Lisa May, HAMILTON, Ronald Grant, HORNE, Emma Ashley, MACKAY, Iain Finlay Magnus, MACKAY, Kenneth Richard, MACKIE, Stuart Irvine, MATHIESON, David, MCGILL, Katherine Muriel, MEARNS, Anne Lesley, MILNE, Scott Charles, MITCHELL, Sarah, MOIR, Kyle Frank Strachan, PRATT, Stephanie Elizabeth, RENFREW, Bruce Norman
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAGAN OSBORNE & GRACE TRUSTEES LIMITED

PAGAN OSBORNE & GRACE TRUSTEES LIMITED is an active company incorporated on 30 July 1973 with the registered office located in Dundee. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. PAGAN OSBORNE & GRACE TRUSTEES LIMITED was registered 52 years ago.(SIC: 69102)

Status

active

Active since 52 years ago

Company No

SC053687

LTD Company

Age

52 Years

Incorporated 30 July 1973

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 14 April 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 December 2025 (4 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026
Contact
Address

Whitehall House 33 Yeaman Shore Dundee, DD1 4BJ,

Previous Addresses

12 st Catherine Street Cupar Fife KY15 4HN
From: 30 July 1973To: 20 October 2017
Timeline

56 key events • 1973 - 2025

Funding Officers Ownership
Company Founded
Jul 73
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Jan 13
Director Left
Jan 13
Director Left
Nov 14
Director Left
Nov 14
Director Left
Aug 16
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Owner Exit
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Oct 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Director Joined
Jan 18
Director Joined
Dec 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Feb 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Dec 19
Director Left
May 22
Director Left
Jun 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Sept 22
Director Joined
Mar 23
Director Joined
May 23
Director Left
May 23
Director Left
Apr 24
Director Left
Jun 24
Director Joined
Nov 24
Director Joined
Feb 25
Director Left
May 25
Director Left
Jul 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Dec 25
0
Funding
52
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

26 Active
9 Resigned

ANDERSON, Rachel

Active
33 Yeaman Shore, DundeeDD1 4BJ
Born June 1992
Director
Appointed 31 Jan 2025

BARCLAY, Nicholas

Active
33 Yeaman Shore, DundeeDD1 4BJ
Born June 1959
Director
Appointed 01 Sept 2017

COUTTS, Morna Jane

Active
33 Yeaman Shore, DundeeDD1 4BJ
Born August 1970
Director
Appointed 12 Dec 2018

DICKSON, Graeme Ross Campbell

Active
33 Yeaman Shore, DundeeDD1 4BJ
Born November 1977
Director
Appointed 16 Mar 2023

DISHINGTON, Audrey Anne

Active
33 Yeaman Shore, DundeeDD1 4BJ
Born March 1969
Director
Appointed 01 Sept 2017

DUFF, Susan Margaret

Active
33 Yeaman Shore, DundeeDD1 4BJ
Born April 1965
Director
Appointed 25 Apr 2019

DUNN, Susan

Active
33 Yeaman Shore, DundeeDD1 4BJ
Born April 1978
Director
Appointed 01 Sept 2025

FRASER, Hannah

Active
33 Yeaman Shore, DundeeDD1 4BJ
Born April 1989
Director
Appointed 01 Sept 2025

FRASER, Ian Karlheinz

Active
33 Yeaman Shore, DundeeDD1 4BJ
Born June 1973
Director
Appointed 12 Dec 2018

GARDINER, Christopher Peter John

Active
33 Yeaman Shore, DundeeDD1 4BJ
Born January 1991
Director
Appointed 20 Sept 2022

GRAHAM, Colin Thomas

Active
33 Yeaman Shore, DundeeDD1 4BJ
Born February 1961
Director
Appointed 01 Sept 2017

GRIMMOND, Joanne Elizabeth

Active
33 Yeaman Shore, DundeeDD1 4BJ
Born March 1981
Director
Appointed 01 Sept 2025

HAINEY, Lisa May

Active
33 Yeaman Shore, DundeeDD1 4BJ
Born September 1982
Director
Appointed 01 Sept 2025

HAMILTON, Ronald Grant

Active
33 Yeaman Shore, DundeeDD1 4BJ
Born February 1967
Director
Appointed 25 Apr 2019

HORNE, Emma Ashley

Active
33 Yeaman Shore, DundeeDD1 4BJ
Born July 1979
Director
Appointed 15 May 2023

MACKAY, Iain Finlay Magnus

Active
33 Yeaman Shore, DundeeDD1 4BJ
Born February 1986
Director
Appointed 31 Oct 2024

MACKAY, Kenneth Richard

Active
33 Yeaman Shore, DundeeDD1 4BJ
Born March 1967
Director
Appointed 25 Apr 2019

MACKIE, Stuart Irvine

Active
33 Yeaman Shore, DundeeDD1 4BJ
Born June 1979
Director
Appointed 26 Jul 2022

MATHIESON, David

Active
33 Yeaman Shore, DundeeDD1 4BJ
Born December 1964
Director
Appointed 25 Apr 2019

MCGILL, Katherine Muriel

Active
33 Yeaman Shore, DundeeDD1 4BJ
Born June 1982
Director
Appointed 01 Sept 2025

MEARNS, Anne Lesley

Active
33 Yeaman Shore, DundeeDD1 4BJ
Born December 1965
Director
Appointed 12 Dec 2018

MILNE, Scott Charles

Active
33 Yeaman Shore, DundeeDD1 4BJ
Born April 1962
Director
Appointed 01 Sept 2017

MITCHELL, Sarah

Active
33 Yeaman Shore, DundeeDD1 4BJ
Born May 1989
Director
Appointed 01 Sept 2025

MOIR, Kyle Frank Strachan

Active
33 Yeaman Shore, DundeeDD1 4BJ
Born December 1982
Director
Appointed 01 Sept 2025

PRATT, Stephanie Elizabeth

Active
33 Yeaman Shore, DundeeDD1 4BJ
Born June 1988
Director
Appointed 26 Jul 2022

RENFREW, Bruce Norman

Active
33 Yeaman Shore, DundeeDD1 4BJ
Born March 1966
Director
Appointed 25 Apr 2019

PAGAN OSBORNE

Resigned
St Catherine Street, CuparKY15 4HH
Corporate secretary
Appointed 31 Dec 1988
Resigned 01 Sept 2017

PAGAN OSBORNE GRACE & CALDERS

Resigned
12 St Catherine Street, CuparKY15 4HW
Corporate nominee secretary
Appointed N/A
Resigned 01 Feb 1994

THORNTONS LAW LLP

Resigned
33 Yeaman Shore, DundeeDD1 4BJ
Corporate secretary
Appointed 01 Sept 2017
Resigned 21 Jan 2026

ALEXANDER, Charles Simpkins

Resigned
3 Windmill Road, St AndrewsKY16 9JJ
Born June 1944
Director
Appointed N/A
Resigned 31 Oct 2001

ALLAN, Margaret Jean

Resigned
33 Yeaman Shore, DundeeDD1 4BJ
Born February 1965
Director
Appointed 25 Apr 2019
Resigned 31 May 2022

ALLISON, John Andrew

Resigned
Craigrothie House, CraigrothieKY15 5PZ
Born May 1936
Director
Appointed N/A
Resigned 31 Oct 1993

ANDERSON, Neil Welch Paxton

Resigned
Welch House, PittenweemKY10 2PZ
Born August 1953
Director
Appointed N/A
Resigned 31 Oct 2002

BOYD, Andrew Alexander

Resigned
12 Learmonth Place, EdinburghEH4 1AU
Born September 1947
Director
Appointed 01 Dec 2005
Resigned 20 Oct 2006

CALDER, Susan Jane

Resigned
7 Mayville Gardens, EdinburghEH5 3DB
Born September 1961
Director
Appointed 01 Dec 2005
Resigned 31 Jul 2012

Persons with significant control

4

1 Active
3 Ceased
33 Yeaman Shore, DundeeDD1 4BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Sept 2017

Mr Alistair Lindsay Morris

Ceased
12 St Catherine Street, FifeKY15 4HN
Born July 1958

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Dec 2016
Ceased 01 Sept 2017

Mr Colin Malcolm Clark

Ceased
33 Yeaman Shore, DundeeDD1 4BJ
Born August 1958

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Dec 2016
Ceased 01 Sept 2017

Ms Elizabeth Lilian Calderwood

Ceased
33 Yeaman Shore, DundeeDD1 4BJ
Born May 1958

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Dec 2016
Ceased 01 Sept 2017
Fundings
Financials
Latest Activities

Filing History

217

Confirmation Statement With Updates
21 January 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 January 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
14 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 February 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Confirmation Statement With Updates
7 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
15 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Change Person Director Company With Change Date
17 January 2022
CH01Change of Director Details
Confirmation Statement With Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Change Person Director Company With Change Date
2 July 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
18 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 October 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
20 October 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
20 October 2017
TM02Termination of Secretary
Change Person Director Company With Change Date
17 October 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 September 2017
TM01Termination of Director
Resolution
12 September 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 August 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
2 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Dormant
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Termination Director Company With Name Termination Date
20 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Change Person Director Company With Change Date
8 January 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
13 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Dormant
1 June 2011
AAAnnual Accounts
Legacy
19 April 2011
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Accounts With Accounts Type Dormant
17 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
9 February 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
14 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
9 October 2009
AP01Appointment of Director
Legacy
1 October 2009
288aAppointment of Director or Secretary
Legacy
28 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 June 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Legacy
19 January 2009
288bResignation of Director or Secretary
Legacy
19 January 2009
288bResignation of Director or Secretary
Legacy
19 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 August 2008
AAAnnual Accounts
Legacy
23 January 2008
363aAnnual Return
Legacy
23 January 2008
288bResignation of Director or Secretary
Legacy
23 January 2008
288bResignation of Director or Secretary
Legacy
23 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 September 2007
AAAnnual Accounts
Legacy
22 January 2007
363sAnnual Return (shuttle)
Legacy
24 November 2006
288aAppointment of Director or Secretary
Legacy
24 November 2006
288aAppointment of Director or Secretary
Legacy
9 November 2006
288aAppointment of Director or Secretary
Legacy
8 November 2006
288bResignation of Director or Secretary
Legacy
8 November 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
31 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 November 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 July 2005
AAAnnual Accounts
Legacy
29 January 2005
363sAnnual Return (shuttle)
Legacy
18 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 September 2004
AAAnnual Accounts
Legacy
16 February 2004
288bResignation of Director or Secretary
Legacy
26 January 2004
363sAnnual Return (shuttle)
Legacy
10 December 2003
288bResignation of Director or Secretary
Legacy
10 December 2003
288bResignation of Director or Secretary
Legacy
7 November 2003
288bResignation of Director or Secretary
Legacy
7 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 May 2003
AAAnnual Accounts
Legacy
9 January 2003
363sAnnual Return (shuttle)
Legacy
2 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 August 2002
AAAnnual Accounts
Legacy
19 April 2002
288bResignation of Director or Secretary
Auditors Resignation Company
25 March 2002
AUDAUD
Legacy
8 January 2002
363sAnnual Return (shuttle)
Legacy
4 December 2001
288bResignation of Director or Secretary
Legacy
7 November 2001
288aAppointment of Director or Secretary
Legacy
7 November 2001
288aAppointment of Director or Secretary
Legacy
7 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 September 2001
AAAnnual Accounts
Legacy
23 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 2000
AAAnnual Accounts
Legacy
7 January 2000
288aAppointment of Director or Secretary
Legacy
7 January 2000
363sAnnual Return (shuttle)
Legacy
4 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 November 1999
AAAnnual Accounts
Auditors Resignation Company
26 April 1999
AUDAUD
Legacy
23 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 1998
AAAnnual Accounts
Legacy
14 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 1997
AAAnnual Accounts
Legacy
7 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 1996
AAAnnual Accounts
Legacy
27 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 1995
AAAnnual Accounts
Legacy
16 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
26 August 1994
AAAnnual Accounts
Legacy
6 February 1994
363sAnnual Return (shuttle)
Legacy
4 November 1993
288288
Legacy
4 November 1993
288288
Legacy
4 November 1993
288288
Accounts With Accounts Type Full
16 July 1993
AAAnnual Accounts
Legacy
11 January 1993
363sAnnual Return (shuttle)
Legacy
23 November 1992
410(Scot)410(Scot)
Legacy
11 August 1992
410(Scot)410(Scot)
Legacy
3 August 1992
288288
Accounts With Accounts Type Full
17 July 1992
AAAnnual Accounts
Legacy
7 April 1992
410(Scot)410(Scot)
Legacy
9 January 1992
363sAnnual Return (shuttle)
Resolution
30 September 1991
RESOLUTIONSResolutions
Resolution
30 September 1991
RESOLUTIONSResolutions
Resolution
30 September 1991
RESOLUTIONSResolutions
Resolution
30 September 1991
RESOLUTIONSResolutions
Resolution
30 September 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 July 1991
AAAnnual Accounts
Legacy
7 June 1991
410(Scot)410(Scot)
Legacy
12 March 1991
419a(Scot)419a(Scot)
Legacy
14 January 1991
363aAnnual Return
Legacy
8 January 1991
288288
Legacy
5 July 1990
288288
Legacy
13 June 1990
410(Scot)410(Scot)
Accounts With Accounts Type Full
12 June 1990
AAAnnual Accounts
Legacy
16 March 1990
363363
Accounts With Accounts Type Full
6 December 1989
AAAnnual Accounts
Legacy
20 November 1989
88(2)R88(2)R
Legacy
16 November 1989
288288
Legacy
21 April 1989
363363
Accounts With Accounts Type Full
25 October 1988
AAAnnual Accounts
Legacy
13 October 1988
288288
Auditors Resignation Company
16 May 1988
AUDAUD
Legacy
6 November 1987
288288
Legacy
27 October 1987
363363
Accounts With Accounts Type Full
22 October 1987
AAAnnual Accounts
Legacy
10 September 1987
410(Scot)410(Scot)
Legacy
4 August 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 December 1986
288288
Accounts With Accounts Type Full
14 October 1986
AAAnnual Accounts
Legacy
14 October 1986
363363
Incorporation Company
30 July 1973
NEWINCIncorporation