Background WavePink WaveYellow Wave

PAGAN OSBORNE DISCRETIONARY TRUSTEES LIMITED (SC294826)

PAGAN OSBORNE DISCRETIONARY TRUSTEES LIMITED (SC294826) is an active UK company. incorporated on 22 December 2005. with registered office in Dundee. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. PAGAN OSBORNE DISCRETIONARY TRUSTEES LIMITED has been registered for 20 years. Current directors include ANDERSON, Rachel, BARCLAY, Nicholas, COUTTS, Morna Jane and 20 others.

Company Number
SC294826
Status
active
Type
ltd
Incorporated
22 December 2005
Age
20 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, 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, MATHIESON, David, MCGILL, Katherine Muriel, 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 DISCRETIONARY TRUSTEES LIMITED

PAGAN OSBORNE DISCRETIONARY TRUSTEES LIMITED is an active company incorporated on 22 December 2005 with the registered office located in Dundee. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. PAGAN OSBORNE DISCRETIONARY TRUSTEES LIMITED was registered 20 years ago.(SIC: 69102)

Status

active

Active since 20 years ago

Company No

SC294826

LTD Company

Age

20 Years

Incorporated 22 December 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

Whitehall House 33 Yeaman Shore Dundee, DD1 4BJ,

Previous Addresses

12 Saint Catherine Street Cupar Fife KY15 4HH
From: 22 December 2005To: 20 October 2017
Timeline

46 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Dec 05
Director Left
Jan 13
Director Left
Nov 14
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Owner Exit
Sept 17
Director Left
Oct 17
Owner Exit
Dec 17
Director Joined
Jan 18
Director Joined
Jun 18
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 Joined
Jul 19
Director Left
May 22
Director Left
Jun 22
Director Left
May 23
Director Left
Apr 24
Director Left
Jun 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Feb 25
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
43
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

23 Active
12 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 25 Apr 2019

DICKSON, Graeme Ross Campbell

Active
33 Yeaman Shore, DundeeDD1 4BJ
Born November 1977
Director
Appointed 31 Oct 2024

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

GARDINER, Christopher Peter John

Active
33 Yeaman Shore, DundeeDD1 4BJ
Born January 1991
Director
Appointed 31 Oct 2024

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 31 Jan 2025

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

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

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 31 Oct 2024

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 22 Dec 2005
Resigned 01 Sept 2017

THORNTONS LAW LLP

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

ALLAN, Margaret Jean

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

BOYD, Andrew Alexander

Resigned
12 Learmonth Place, EdinburghEH4 1AU
Born September 1947
Director
Appointed 22 Dec 2005
Resigned 20 Oct 2006

CALDER, Susan Jane

Resigned
7 Mayville Gardens, EdinburghEH5 3DB
Born September 1961
Director
Appointed 22 Dec 2005
Resigned 31 Jul 2012

CALDERWOOD, Elizabeth Lilian

Resigned
33 Yeaman Shore, DundeeDD1 4BJ
Born May 1958
Director
Appointed 22 Dec 2005
Resigned 01 Jun 2023

CHRISTINE, Lorna Margaret

Resigned
33 Yeaman Shore, DundeeDD1 4BJ
Born February 1979
Director
Appointed 25 Apr 2019
Resigned 30 Apr 2024

CLARK, Colin Malcolm

Resigned
Blacketyside Cottage, LevenKY8 5PX
Born August 1958
Director
Appointed 22 Dec 2005
Resigned 16 Oct 2017

DUFF, Susan Margaret

Resigned
33 Sandylands Road, CuparKY15 5JS
Born April 1965
Director
Appointed 22 Dec 2005
Resigned 31 Oct 2007

DYCE, Ewen Douglas

Resigned
31 Braid Road, EdinburghEH10 6AN
Born January 1955
Director
Appointed 22 Dec 2005
Resigned 01 Nov 2006

ETHERINGTON, David Murray

Resigned
33 Yeaman Shore, DundeeDD1 4BJ
Born January 1979
Director
Appointed 01 Sept 2017
Resigned 22 Jul 2025

FARQUHAR, Malcolm Robert Pirie

Resigned
33 Yeaman Shore, DundeeDD1 4BJ
Born May 1955
Director
Appointed 29 Nov 2017
Resigned 22 Feb 2019

Persons with significant control

3

1 Active
2 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 Saint Catherine Street, FifeKY15 4HH
Born July 1958

Nature of Control

Ownership of shares 75 to 100 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
Fundings
Financials
Latest Activities

Filing History

115

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
Accounts With Accounts Type Dormant
10 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 July 2024
AAAnnual Accounts
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
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 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
5 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 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
19 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
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
25 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
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
19 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 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
Accounts With Accounts Type Dormant
29 September 2017
AAAnnual Accounts
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
Termination Director Company With Name Termination Date
15 September 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
15 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
12 September 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Dormant
19 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Termination Director Company With Name Termination Date
20 November 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Change Person Director Company With Change Date
7 January 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 June 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
Accounts With Accounts Type Dormant
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Dormant
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Dormant
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
13 January 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
6 November 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
15 October 2008
AAAnnual Accounts
Legacy
14 February 2008
363aAnnual Return
Legacy
14 February 2008
287Change of Registered Office
Legacy
23 January 2008
288bResignation of Director or Secretary
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
30 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 July 2007
AAAnnual Accounts
Legacy
18 January 2007
363sAnnual Return (shuttle)
Legacy
24 November 2006
288aAppointment of Director or Secretary
Legacy
24 November 2006
288aAppointment of Director or Secretary
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
8 November 2006
288aAppointment of Director or Secretary
Legacy
8 November 2006
288bResignation of Director or Secretary
Incorporation Company
22 December 2005
NEWINCIncorporation