STEWART MILNE GROUP LIMITED
WESTHILL

Hellopages » Aberdeenshire » Aberdeenshire » AB32 6TQ

Company number SC057709
Status Active
Incorporation Date 8 May 1975
Company Type Private Limited Company
Address PEREGRINE HOUSE,MOSSCROFT AVENUE, WESTHILL BUSINESS PARK, WESTHILL, ABERDEEEN, AB32 6TQ
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Registration of charge SC0577090210, created on 4 April 2017; Registration of charge SC0577090211, created on 29 March 2017; Registration of charge SC0577090209, created on 31 March 2017. The most likely internet sites of STEWART MILNE GROUP LIMITED are www.stewartmilnegroup.co.uk, and www.stewart-milne-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and five months. The distance to to Inverurie Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stewart Milne Group Limited is a Private Limited Company. The company registration number is SC057709. Stewart Milne Group Limited has been working since 08 May 1975. The present status of the company is Active. The registered address of Stewart Milne Group Limited is Peregrine House Mosscroft Avenue Westhill Business Park Westhill Aberdeeen Ab32 6tq. . MARTIN, Scott Craig is a Secretary of the company. ALLISON, Glenn Fraser Whyte is a Director of the company. GOODFELLOW, Alex is a Director of the company. MACGREGOR, Stuart Alastair is a Director of the company. MILNE, Stewart is a Director of the company. REDBURN, Timothy John is a Director of the company. SLATER FEARN, John is a Director of the company. Secretary ANDERSON, Lesley has been resigned. Secretary CORRAY, Pamela Jane has been resigned. Secretary IRVINE, John Christopher has been resigned. Secretary KERR, Gayle has been resigned. Secretary MILNE, Hamish has been resigned. Secretary MITCHELL, Paul Watt has been resigned. Secretary OAG, Stuart Charles has been resigned. Director BETHUNE, Hamish William has been resigned. Director COCHRANE, Gordon has been resigned. Director FOTHERINGHAM, John has been resigned. Director GRANT, Alan has been resigned. Director INNES, Iain Baxter has been resigned. Director IRVINE, John Christopher has been resigned. Director MACKAY, Hugh James has been resigned. Director MILNE, Barbara has been resigned. Director MILNE, Hamish has been resigned. Director MURRAY, Michael Gerard has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
MARTIN, Scott Craig
Appointed Date: 28 May 2013

Director
ALLISON, Glenn Fraser Whyte
Appointed Date: 15 May 1989
69 years old

Director
GOODFELLOW, Alex
Appointed Date: 08 August 2011
58 years old

Director
MACGREGOR, Stuart Alastair
Appointed Date: 29 April 2015
54 years old

Director
MILNE, Stewart

75 years old

Director
REDBURN, Timothy John
Appointed Date: 26 September 2016
72 years old

Director
SLATER FEARN, John
Appointed Date: 02 April 2007
62 years old

Resigned Directors

Secretary
ANDERSON, Lesley
Resigned: 16 July 2007
Appointed Date: 15 November 2004

Secretary
CORRAY, Pamela Jane
Resigned: 06 June 2008
Appointed Date: 16 July 2007

Secretary
IRVINE, John Christopher
Resigned: 02 December 2002
Appointed Date: 03 May 2002

Secretary
KERR, Gayle
Resigned: 03 May 2002
Appointed Date: 01 July 1996

Secretary
MILNE, Hamish
Resigned: 01 July 1996

Secretary
MITCHELL, Paul Watt
Resigned: 15 November 2004
Appointed Date: 02 December 2002

Secretary
OAG, Stuart Charles
Resigned: 01 February 2013
Appointed Date: 06 June 2008

Director
BETHUNE, Hamish William
Resigned: 15 January 1997
Appointed Date: 15 August 1994
75 years old

Director
COCHRANE, Gordon
Resigned: 31 December 2002
Appointed Date: 01 February 1993
77 years old

Director
FOTHERINGHAM, John
Resigned: 02 March 1990

Director
GRANT, Alan
Resigned: 31 July 1994
75 years old

Director
INNES, Iain Baxter
Resigned: 31 August 2006
Appointed Date: 01 July 2005
64 years old

Director
IRVINE, John Christopher
Resigned: 30 January 2015
Appointed Date: 01 May 2001
62 years old

Director
MACKAY, Hugh James
Resigned: 20 July 2005
80 years old

Director
MILNE, Barbara
Resigned: 26 April 1999
72 years old

Director
MILNE, Hamish
Resigned: 20 July 2001
76 years old

Director
MURRAY, Michael Gerard
Resigned: 01 November 1993
Appointed Date: 01 May 1991
85 years old

Persons With Significant Control

Mr Stewart Milne
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

Gary Stewart Milne
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Michael William Milne
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

STEWART MILNE GROUP LIMITED Events

12 Apr 2017
Registration of charge SC0577090210, created on 4 April 2017
08 Apr 2017
Registration of charge SC0577090211, created on 29 March 2017
07 Apr 2017
Registration of charge SC0577090209, created on 31 March 2017
05 Apr 2017
Group of companies' accounts made up to 30 June 2016
05 Apr 2017
Registration of charge SC0577090208, created on 4 April 2017
...
... and 240 more events
28 Jul 2009
Particulars of a mortgage or charge / charge no: 105
28 Jul 2009
Particulars of a mortgage or charge / charge no: 106
28 Jul 2009
Particulars of a mortgage or charge / charge no: 107
28 Jul 2009
Particulars of a mortgage or charge / charge no: 108
28 Jul 2009
Particulars of a mortgage or charge / charge no: 100

STEWART MILNE GROUP LIMITED Charges

4 April 2017
Charge code SC05 7709 0210
Delivered: 12 April 2017
Status: Outstanding
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: The subjects at redwood drive, peel park, east kilbride…
4 April 2017
Charge code SC05 7709 0208
Delivered: 5 April 2017
Status: Outstanding
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: All and whole the plot or area of ground at symington being…
31 March 2017
Charge code SC05 7709 0209
Delivered: 7 April 2017
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The freehold property known as land and buildings lying to…
29 March 2017
Charge code SC05 7709 0211
Delivered: 8 April 2017
Status: Outstanding
Persons entitled: The Trustees of the Lombard Merton Trust
Description: Areas of ground at hillside schoolhill, portlethen…
20 March 2017
Charge code SC05 7709 0207
Delivered: 25 March 2017
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Two areas at dargavel village, bishopton outlined red…
28 February 2017
Charge code SC05 7709 0206
Delivered: 10 March 2017
Status: Outstanding
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: Land and buildings known as land previously forming part of…
3 February 2017
Charge code SC05 7709 0205
Delivered: 17 February 2017
Status: Outstanding
Persons entitled: The Trustees of the Lombard Merton Trust
Description: Ground extending to 4.94 acres; which area of ground forms…
30 January 2017
Charge code SC05 7709 0204
Delivered: 31 January 2017
Status: Outstanding
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: All and whole that area of land lying to the south and east…
19 December 2016
Charge code SC05 7709 0203
Delivered: 22 December 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: All and whole the area of ground extending to twelve…
23 November 2016
Charge code SC05 7709 0199
Delivered: 25 November 2016
Status: Outstanding
Persons entitled: Sportstock Limited Balfour Beatty Engineering Services Limited Balfour Beatty Group Limited
Description: All and whole those subjects lying on the south of glasgow…
16 November 2016
Charge code SC05 7709 0200
Delivered: 25 November 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Subjects lying south west of sachelcourt avenue, bishopton…
15 November 2016
Charge code SC05 7709 0202
Delivered: 25 November 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Langmuirhead road, auchinloch, lenzie. GLA223258…
15 November 2016
Charge code SC05 7709 0201
Delivered: 25 November 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fleming road, houston. REN142190…
4 November 2016
Charge code SC05 7709 0198
Delivered: 15 November 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: The freehold property know as land at hill top farm…
4 November 2016
Charge code SC05 7709 0197
Delivered: 15 November 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: Freehold property known as land on the south east side of…
4 November 2016
Charge code SC05 7709 0195
Delivered: 10 November 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: All and whole that area of land lying to the west of the…
4 November 2016
Charge code SC05 7709 0194
Delivered: 10 November 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: All and whole the subjects on the north side of maxwell…
4 November 2016
Charge code SC05 7709 0193
Delivered: 10 November 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: All and whole the property generally known as and forming…
4 November 2016
Charge code SC05 7709 0192
Delivered: 10 November 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: All and whole the subjects known as woodley, kirk brae…
4 November 2016
Charge code SC05 7709 0191
Delivered: 10 November 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: All and whole of that area of land on the south side of…
31 October 2016
Charge code SC05 7709 0196
Delivered: 11 November 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: Land and buildings known as 2 lumsdale road, unit 2 cobra…
31 October 2016
Charge code SC05 7709 0190
Delivered: 3 November 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC as Security Agent
Description: The freehold property known as 74 and 76 bolton road…
28 September 2016
Charge code SC05 7709 0189
Delivered: 5 October 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: N/A…
28 September 2016
Charge code SC05 7709 0188
Delivered: 5 October 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: N/A…
28 September 2016
Charge code SC05 7709 0187
Delivered: 5 October 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: N/A…
28 September 2016
Charge code SC05 7709 0186
Delivered: 5 October 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: N/A…
28 September 2016
Charge code SC05 7709 0185
Delivered: 5 October 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: N/A…
28 September 2016
Charge code SC05 7709 0184
Delivered: 5 October 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: N/A…
28 September 2016
Charge code SC05 7709 0183
Delivered: 5 October 2016
Status: Outstanding
Persons entitled: Bank of Scotland (As Security Agent)
Description: N/A…
28 September 2016
Charge code SC05 7709 0182
Delivered: 5 October 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: N/A…
28 September 2016
Charge code SC05 7709 0181
Delivered: 5 October 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: N/A…
28 September 2016
Charge code SC05 7709 0180
Delivered: 5 October 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: N/A…
28 September 2016
Charge code SC05 7709 0179
Delivered: 5 October 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: N/A…
28 September 2016
Charge code SC05 7709 0178
Delivered: 5 October 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: N/A…
28 September 2016
Charge code SC05 7709 0177
Delivered: 5 October 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: N/A…
28 September 2016
Charge code SC05 7709 0176
Delivered: 5 October 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: N/A…
6 July 2016
Charge code SC05 7709 0175
Delivered: 19 July 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Glasgow road, renfrew. REN141391…
7 June 2016
Charge code SC05 7709 0174
Delivered: 23 June 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The subjects and others at schoolhill, portlethen (title…
7 June 2016
Charge code SC05 7709 0173
Delivered: 23 June 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Subjects at colinhill farm, strathaven (title number…
11 April 2016
Charge code SC05 7709 0171
Delivered: 20 April 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: East huxterstone, kingwells, aberdeen. ABN124147…
23 March 2016
Charge code SC05 7709 0170
Delivered: 2 April 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 0.67 hectares or therby at mugiemoss road, bucksburn…
18 March 2016
Charge code SC05 7709 0169
Delivered: 31 March 2016
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited as Security Trustee for the Secured Creditors
Description: N/A…
21 January 2016
Charge code SC05 7709 0168
Delivered: 3 February 2016
Status: Outstanding
Persons entitled: Fox Strategic Land and Property Limited Ivy Investments Limited
Description: Freehold land and buildings known as 74 & 76 bolton road…
12 January 2016
Charge code SC05 7709 0167
Delivered: 16 January 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Ground at charleston road, cove. KNC23694…
26 October 2015
Charge code SC05 7709 0166
Delivered: 28 October 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Plot h, hopefield, bonnyrigg. MID151557 and MID161305…
25 September 2015
Charge code SC05 7709 0165
Delivered: 1 October 2015
Status: Outstanding
Persons entitled: Mark Girling Gail Alexandra Ritchie Morrison or Scott or Girling George Andrew Ritchie Junior
Description: East huxterstone, kingswells, aberdeen…
4 August 2015
Charge code SC05 7709 0164
Delivered: 11 August 2015
Status: Outstanding
Persons entitled: Stanislawa Jawbrski Super
Description: Whitecraigs cottage, meikle earnock road, hamilton. Lan…
28 July 2015
Charge code SC05 7709 0163
Delivered: 1 August 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Glendevon farm, winchburgh. Wln 45412 and WLN48295…
22 July 2015
Charge code SC05 7709 0162
Delivered: 24 July 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Land to the east of tilston road, malpas (title number…
3 July 2015
Charge code SC05 7709 0161
Delivered: 15 July 2015
Status: Outstanding
Persons entitled: Mrs Elizabeth Hederwick or Deuchar or Ross
Description: Land at loirston, cove, by wellington road, aberdeen.
6 May 2015
Charge code SC05 7709 0160
Delivered: 15 May 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 8.35 hectares at carron den part of the farm and lands of…
2 April 2015
Charge code SC05 7709 0159
Delivered: 11 April 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Land on east side of king street, rudheath, northwich…
10 March 2015
Charge code SC05 7709 0158
Delivered: 19 March 2015
Status: Satisfied on 10 October 2016
Persons entitled: Winchburgh Developments Limited
Description: Part and portion of the subjects registered in the land…
26 February 2015
Charge code SC05 7709 0156
Delivered: 4 March 2015
Status: Satisfied on 10 October 2016
Persons entitled: Arjo Wiggins Limited
Description: Mugiemoss road, bucksburn, aberdeen. Title number abn…
25 February 2015
Charge code SC05 7709 0157
Delivered: 7 March 2015
Status: Satisfied on 10 October 2016
Persons entitled: Arjo Wiggins Limited
Description: All whole plots of ground at mugiemoss road, aberdeen…
20 February 2015
Charge code SC05 7709 0154
Delivered: 2 March 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 1.673 hectares or therby at mugiemoss road, bucksburn…
18 February 2015
Charge code SC05 7709 0155
Delivered: 2 March 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Ground at crathes, aberdeenshire on the west side of the…
18 February 2015
Charge code SC05 7709 0153
Delivered: 3 March 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Meikle haddo, newburgh and loancroft croft, newburgh. Title…
18 February 2015
Charge code SC05 7709 0152
Delivered: 3 March 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Approximately 3.008 acres known as development block mwd…
13 February 2015
Charge code SC05 7709 0151
Delivered: 23 February 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC (Security Agent)
Description: Freehold property known as land on the west side of fford…
3 December 2014
Charge code SC05 7709 0150
Delivered: 6 December 2014
Status: Satisfied on 10 October 2016
Persons entitled: Churchill Homes (Aberdeen) Limited
Description: Ground at carron den, stonehaven, please refer to…
5 September 2014
Charge code SC05 7709 0149
Delivered: 12 September 2014
Status: Outstanding
Persons entitled: The Dickinson Trust Limited
Description: Ground at crathes, aberdeenshire, on the west side of the…
9 July 2014
Charge code SC05 7709 0148
Delivered: 17 July 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 12.62 acres forming barassie farmhouse, barassie, troon…
12 June 2014
Charge code SC05 7709 0147
Delivered: 18 June 2014
Status: Outstanding
Persons entitled: William Michael Goldie Sheila Lowe Tannock Chelton Trustees Limited William Osborne David Goldie
Description: All and whole the plot or areas of ground at barassie farm…
31 January 2014
Charge code SC05 7709 0146
Delivered: 15 February 2014
Status: Outstanding
Persons entitled: Elmford Limited
Description: Area of ground lying in the city and county of glasgow…
27 January 2014
Charge code SC05 7709 0145
Delivered: 7 February 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Area of ground known as phase 1 loirston cove KNC23694…
8 January 2014
Charge code SC05 7709 0144
Delivered: 16 January 2014
Status: Outstanding
Persons entitled: Elizabeth Hederwick or Deuchar or Ross
Description: Areas of ground shown hatched red on the plan annexed and…
8 January 2014
Charge code SC05 7709 0143
Delivered: 16 January 2014
Status: Satisfied on 26 October 2016
Persons entitled: Elizabeth Hederwick or Deuchar or Ross
Description: Area of ground shown delineated and hatched red on the plan…
27 December 2013
Charge code SC05 7709 0142
Delivered: 15 January 2014
Status: Outstanding
Persons entitled: Schoolhill Factor Limited as Agent and Trustee for the Ownership Register Parties as Defined in the Instrument Accompanying This MR01
Description: All and whole those areas of ground at schoolhill…
12 November 2013
Charge code SC05 7709 0141
Delivered: 21 November 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Areas of ground at hillside schoolhill portlethen knc…
12 November 2013
Charge code SC05 7709 0140
Delivered: 21 November 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Land and buildings at 1.285 hectares adn 1.63 acres at…
12 November 2013
Charge code SC05 7709 0139
Delivered: 21 November 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Subjects at towerwood newton mearns glasgow ren 122466…
12 November 2013
Charge code SC05 7709 0138
Delivered: 21 November 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Area of ground lying on the north side of greystone road…
12 November 2013
Charge code SC05 7709 0137
Delivered: 21 November 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Subjects lying to the east of hunter street auchterarder…
12 November 2013
Charge code SC05 7709 0136
Delivered: 21 November 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Farm and lands of wardhead bieldside aberdeen ABN108810;…
7 November 2013
Charge code SC05 7709 0135
Delivered: 11 November 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Legal mortgage see form for further details. Notification…
7 November 2013
Charge code SC05 7709 0134
Delivered: 11 November 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
11 September 2013
Charge code SC05 7709 0133
Delivered: 25 September 2013
Status: Satisfied on 10 October 2016
Persons entitled: Gordon Charles Smillie
Description: Area of ground lying to the west of the road from perth to…
4 June 2013
Charge code SC05 7709 0132
Delivered: 19 June 2013
Status: Satisfied on 28 February 2015
Persons entitled: Schoolhill Factor Limited
Description: Ground at schoolhill, portlethen, county of kincardine…
2 April 2013
Standard security
Delivered: 6 April 2013
Status: Satisfied on 10 October 2016
Persons entitled: Dale Murray Paulin & Others
Description: North of bellshill road uddingston glasgow LAN145487 and…
28 February 2013
Standard security
Delivered: 2 March 2013
Status: Satisfied on 10 October 2016
Persons entitled: The Scottish Ministers
Description: Former woodlands school 0.4375 hectares craigton road cults…
20 December 2012
Legal charge
Delivered: 4 January 2013
Status: Satisfied on 10 October 2016
Persons entitled: Bae Systems (Property Investments) Limited
Description: Plot H5B being part of group 1 buckshaw village chorley…
7 December 2012
Standard security
Delivered: 14 December 2012
Status: Satisfied on 10 October 2016
Persons entitled: Apex Trust Company Limited
Description: 1.5960 hectares or thereby lying generally ot the west of…
28 September 2012
Legal charge
Delivered: 17 October 2012
Status: Satisfied on 10 October 2016
Persons entitled: Russell Homes (UK) Limited
Description: Freehold property at jersey way middlewich cheshire…
25 April 2012
Standard security
Delivered: 3 May 2012
Status: Outstanding
Persons entitled: Leslie Scott Dalgarno and Others
Description: Ground at loanhead farm, kingswells, aberdeen, title number…
14 March 2012
Standard security
Delivered: 22 March 2012
Status: Outstanding
Persons entitled: Wallace Brown & Another
Description: Subjects on the north side of waterfoot road newton mearns…
13 March 2012
Standard security
Delivered: 23 March 2012
Status: Outstanding
Persons entitled: John Dickie Homes Limited & Others
Description: Subjects extending to 4.4 hectares or thereby situated on…
8 March 2012
Standard security
Delivered: 14 March 2012
Status: Satisfied on 10 October 2016
Persons entitled: The Trustees of the Duncan King 2010 Trust and Another
Description: Subjects at schoolhill, portlethen, aberdeen forming part…
2 February 2012
Standard security
Delivered: 10 February 2012
Status: Satisfied on 10 October 2016
Persons entitled: The Trustees of the Stewart Milne Ssas
Description: Schoolhill portlethen aberdeen knc 14898.
12 December 2011
Legal charge
Delivered: 23 December 2011
Status: Outstanding
Persons entitled: John Sutton Roe & Another
Description: Land at ruthin road mold flintshire.
18 October 2011
Standard security
Delivered: 22 October 2011
Status: Satisfied on 19 July 2012
Persons entitled: Leslie Robertson & Another
Description: That area of ground at earlswells aberdeen.
11 August 2011
Standard security
Delivered: 25 August 2011
Status: Satisfied on 10 October 2016
Persons entitled: Alexander Raeburn Grieve
Description: Areas of ground forming part of the farm and lands of…
5 July 2011
Standard security
Delivered: 14 July 2011
Status: Satisfied on 10 October 2016
Persons entitled: Endeavour UK Limited
Description: Maxwell road glasgow gla 157547.
5 July 2011
Standard security
Delivered: 8 July 2011
Status: Satisfied on 10 October 2016
Persons entitled: Taylor Wimpey UK Limited
Description: Two plots or areas of ground at kilwinning road stewarton…
4 July 2011
Standard security
Delivered: 7 July 2011
Status: Satisfied on 10 October 2016
Persons entitled: Robin James Howie & Another
Description: Area of ground at kilwinning road stewarton ayr 61583.
16 March 2011
Standard security
Delivered: 23 March 2011
Status: Satisfied on 10 October 2016
Persons entitled: John Dickie Homes Limited
Description: Subjects at stewarton road newton mearns glasgow REN122336:…
16 March 2011
Standard security
Delivered: 23 March 2011
Status: Satisfied on 13 December 2016
Persons entitled: John Dickie Homes Limited
Description: Subjects lying to the north east of symington road north…
16 March 2011
Standard security
Delivered: 23 March 2011
Status: Satisfied on 26 October 2016
Persons entitled: John Dickie Homes Limited
Description: Flat 4/1 36 afton street glasgow, GLA203063: flat 4/3 36…
16 March 2011
Standard security
Delivered: 23 March 2011
Status: Satisfied on 13 December 2016
Persons entitled: John Dickie Homes Limited
Description: 60 tantallon road glasgow , 36 afton street glasgow and 83…
16 March 2011
Standard security
Delivered: 23 March 2011
Status: Satisfied on 13 December 2016
Persons entitled: John Dickie Homes Limited
Description: Robroyston glasgow GLA200050.
16 March 2011
Standard security
Delivered: 23 March 2011
Status: Outstanding
Persons entitled: John Dickie Homes Limited
Description: Subjects at braidpark drive giffnock glasgow ren 58744.
8 October 2010
Standard security
Delivered: 15 October 2010
Status: Satisfied on 19 December 2015
Persons entitled: Westhouse Estates Limited
Description: Mugiemoss road aberdeen abn 97461.
10 July 2009
Standard security
Delivered: 28 July 2009
Status: Satisfied on 10 October 2016
Persons entitled: Aberdeen Housing Partnership
Description: Plot 926 of the development at kepplestone, aberdeen…
10 July 2009
Standard security
Delivered: 28 July 2009
Status: Satisfied on 10 October 2016
Persons entitled: Aberdeen Housing Partnership
Description: Plot 927 of the development at kepplestone, aberdeen…
10 July 2009
Standard security
Delivered: 28 July 2009
Status: Satisfied on 10 October 2016
Persons entitled: Aberdeen Housing Partnership
Description: Plot 928 of the development at kepplestone, aberdeen…
10 July 2009
Standard security
Delivered: 28 July 2009
Status: Satisfied on 10 October 2016
Persons entitled: Aberdeen Housing Partnership
Description: Plot 929 of the development at kepplestone, aberdeen…
10 July 2009
Standard security
Delivered: 28 July 2009
Status: Satisfied on 10 October 2016
Persons entitled: Aberdeen Housing Partnership
Description: Plot 930 of the development at kepplestone, aberdeen…
10 July 2009
Standard security
Delivered: 28 July 2009
Status: Satisfied on 10 October 2016
Persons entitled: Aberdeen Housing Partnership
Description: Plot 931 of the development at kepplestone, aberdeen…
10 July 2009
Standard security
Delivered: 28 July 2009
Status: Satisfied on 10 October 2016
Persons entitled: Aberdeen Housing Partnership
Description: Plot 932 of the development at kepplestone, aberdeen…
10 July 2009
Standard security
Delivered: 28 July 2009
Status: Satisfied on 10 October 2016
Persons entitled: Aberdeenshire Housing Partnership
Description: Plot 933 of the development at kepplestone, aberdeen…
9 July 2009
Standard security
Delivered: 28 July 2009
Status: Satisfied on 10 October 2016
Persons entitled: Aberdeenshire Housing Partnership
Description: Broadshade farmhouse, broadshade, westhill, aberdeen…
27 April 2009
Standard security
Delivered: 12 May 2009
Status: Outstanding
Persons entitled: Broadshade Investments Limited
Description: Broadshade farmhouse skene westhill abn 30404.
8 April 2009
Standard security
Delivered: 9 April 2009
Status: Satisfied on 10 October 2016
Persons entitled: The Trustees for the Duncan King 2001 Trust and Another
Description: Subjects at schoolhill, portlethen, aberdeen-title number…
28 October 2008
Standard security
Delivered: 4 November 2008
Status: Satisfied on 10 October 2016
Persons entitled: Acergy UK Limited
Description: Subjects on west side of howes road, bucksburn, aberdeen…
10 September 2008
Standard security
Delivered: 13 September 2008
Status: Satisfied on 28 February 2015
Persons entitled: Schoolhill Factor Limited
Description: Area of ground at schoolhill, portlethen, in the county of…
3 April 2008
Standard security
Delivered: 9 April 2008
Status: Outstanding
Persons entitled: George Forsyth Sinclair
Description: 36.29 hectares known as lands and farm of glendevon, perth.
7 January 2008
Standard security
Delivered: 16 January 2008
Status: Satisfied on 10 October 2016
Persons entitled: Taylor Wimpey Developments Limited
Description: 1.77 acres of ground at redwood drive, peel park, east…
30 October 2007
Standard security
Delivered: 2 November 2007
Status: Satisfied on 10 October 2016
Persons entitled: Mrs Lillias Margaret Hyslop and Another
Description: 8.39 acres of ground at bogton farm, thornton road…
23 October 2007
Standard security
Delivered: 8 November 2007
Status: Satisfied on 10 October 2016
Persons entitled: Holland Park Limited
Description: Two plots at pinkerton steadings, balcomie road, crail.
20 September 2007
Standard security
Delivered: 3 October 2007
Status: Satisfied on 10 October 2016
Persons entitled: Allan Duncan King and Others
Description: Subjects to south of preston road, prestonpans ELN7981.
20 September 2007
Standard security
Delivered: 3 October 2007
Status: Satisfied on 10 October 2016
Persons entitled: Allan Duncan King and Others
Description: Subjects at schoolhill, portlethen, aberdeen KNC14898.
4 July 2007
Standard security
Delivered: 14 July 2007
Status: Satisfied on 10 October 2016
Persons entitled: Taylor Woodrow Developments Limited
Description: 9.827 acres or thereby at hopefield, bonnyrigg part and…
29 May 2007
Standard security
Delivered: 14 June 2007
Status: Satisfied on 10 October 2016
Persons entitled: East Ayrshire Council
Description: Plot of ground at auchinleck road in the county of ayr…
7 May 2007
Standard security
Delivered: 18 May 2007
Status: Satisfied on 10 October 2016
Persons entitled: Atlas Trust Company (Jersey) Limited
Description: One half pro indiviso share in two areas of ground at mains…
23 February 2007
Standard security
Delivered: 3 March 2007
Status: Satisfied on 10 October 2016
Persons entitled: Helen Elizabeth Stirling, Janine Aline Cameron & James Wiseman Wilson All as Trustees
Description: Area of ground extending to 22 acres at towerwood, newton…
18 August 2006
Standard security
Delivered: 24 August 2006
Status: Satisfied on 30 November 2016
Persons entitled: Andrew Edward Pittman Morris
Description: 30.37 acres of ground to west of contlaw road, milltimber…
14 June 2006
Standard security
Delivered: 17 June 2006
Status: Satisfied on 10 October 2016
Persons entitled: Mrs Lillias Margaret Hyslop and Others
Description: 16.7 acres of land at bogton farm, thorntonhall LAN38612…
8 June 2006
Standard security
Delivered: 17 June 2006
Status: Satisfied on 10 October 2016
Persons entitled: John Craig and Others
Description: 5.12 acres of land at thornton farm, thorntonhal, glasgow…
17 March 2006
Standard security
Delivered: 23 March 2006
Status: Satisfied on 10 October 2016
Persons entitled: Schoolhill Factor Limited
Description: 98.6 hectares at schoolhill, portlethen, county of…
17 March 2006
Standard security
Delivered: 23 March 2006
Status: Satisfied on 28 February 2015
Persons entitled: Schoolhill Factor Limited
Description: Area of ground at schoolhill, portlethen, county of…
17 March 2006
Standard security
Delivered: 23 March 2006
Status: Satisfied on 28 February 2015
Persons entitled: Schoolhill Factor Limited
Description: 10.1 hectares at schollhill, portlethen, county of…
9 January 2006
Standard security
Delivered: 14 January 2006
Status: Satisfied on 10 October 2016
Persons entitled: Taylor Woodrow Developments Limited
Description: Those two plots or areas of ground extending in total to…
30 September 2005
Standard security
Delivered: 19 October 2005
Status: Satisfied on 10 October 2016
Persons entitled: The University Court of the University of Edinburgh
Description: That plot or area of ground extending 702 decimal or one…
23 September 2005
Standard security
Delivered: 1 October 2005
Status: Satisfied on 10 October 2016
Persons entitled: The Scottish Ministers
Description: That area or piece of ground extending to 37 decimal or one…
8 August 2005
Standard security
Delivered: 20 August 2005
Status: Satisfied on 10 October 2016
Persons entitled: George Wimpey UK Limited
Description: 5.77 acres area of ground at chapel farm, chapel level…
6 July 2005
Standard security
Delivered: 13 July 2005
Status: Satisfied on 10 October 2016
Persons entitled: Taylor Woodrow Developments Limited
Description: That plot of ground at range road and excelsior street…
24 May 2005
Standard security
Delivered: 1 June 2005
Status: Satisfied on 10 October 2016
Persons entitled: Perth and Kinross Council
Description: Two areas of ground to the south west of cleeve drive…
19 May 2005
Standard security
Delivered: 24 May 2005
Status: Satisfied on 10 October 2016
Persons entitled: Elmford Limited
Description: Three areas of ground at robroyston, glasgow extending in…
19 May 2005
Standard security
Delivered: 24 May 2005
Status: Outstanding
Persons entitled: Elmford Limited
Description: The two areas of ground at robroyston, glasgow (title…
19 January 2005
Standard security
Delivered: 26 January 2005
Status: Outstanding
Persons entitled: The Executors of Sir Houston Mark Shaw Stewart
Description: That piece of ground part of the estate of ardgowan…
27 October 2004
Standard security
Delivered: 11 November 2004
Status: Outstanding
Persons entitled: David Reid and Others as Trustees
Description: Two areas formerly part of balmossie farm, broughty ferry…
17 September 2004
Standard security
Delivered: 27 September 2004
Status: Satisfied on 10 October 2016
Persons entitled: The Governors of the Robert Gordon University
Description: Two areas of ground at kepplestone, queens road, aberdeen.
9 September 2004
Standard security
Delivered: 25 September 2004
Status: Satisfied on 10 October 2016
Persons entitled: Collinswell Land Limited
Description: 5.245 hectares to the south of aberdour road, burntisland…
5 April 2004
Standard security
Delivered: 21 April 2004
Status: Satisfied on 10 October 2016
Persons entitled: Lanarkshire Acute Hospitals National Health Service Trust
Description: Site 2, hairmyres hospital, eaglesham road, east kilbride…
8 March 2004
Standard security
Delivered: 12 March 2004
Status: Outstanding
Persons entitled: Robert David Mann and Another
Description: 16.692 hectares east of the road from countesswells to…
8 March 2004
Standard security
Delivered: 12 March 2004
Status: Outstanding
Persons entitled: Robert David Mann and Another
Description: 16.692 ha east of the road from countesswells to…
5 November 2003
Standard security
Delivered: 12 November 2003
Status: Outstanding
Persons entitled: James Clark
Description: Subjects at parkhouse road, glasgow.
5 November 2003
Standard security
Delivered: 11 November 2003
Status: Satisfied on 10 October 2016
Persons entitled: Brian John Dempsey and Others
Description: 20.09HA at parkhouse road, glasgow GLA172239.
23 December 2002
Standard security
Delivered: 10 January 2003
Status: Outstanding
Persons entitled: Mary Jean Cadell and Others
Description: Housing development site (phase 3), drum farm, grahamsdyke…
28 November 2002
Standard security
Delivered: 12 December 2002
Status: Satisfied on 10 October 2016
Persons entitled: Equinox Land Limited
Description: Cornton business park, cornton road, stirling.
16 October 2002
Standard security
Delivered: 30 October 2002
Status: Satisfied on 10 October 2016
Persons entitled: Shadegrid Limited
Description: Area of ground at bellshill road, uddingston (title numer…
30 August 2002
Standard security
Delivered: 13 September 2002
Status: Satisfied on 10 October 2016
Persons entitled: Thomas Johnston Jamieson & Helen Jamieson
Description: Area of ground registered under title number REN5232.
29 August 2002
Legal charge
Delivered: 11 September 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Legal mortgage over the property known as land and…
5 December 2001
Standard security
Delivered: 14 December 2001
Status: Satisfied on 10 October 2016
Persons entitled: Mydub Development Company Limited
Description: Subjects at mybud farm, denny, falkirk extending to 5.08…
10 October 2001
Standard security
Delivered: 20 October 2001
Status: Satisfied on 10 October 2016
Persons entitled: George Wimpey UK Limited
Description: 1.413 acres of ground at bannermill, beach boulevard…
14 August 2001
Standard security
Delivered: 17 August 2001
Status: Outstanding
Persons entitled: Scottish Homes
Description: Area or piece of ground comprising the block of twelve…
20 February 2001
Standard security
Delivered: 5 March 2001
Status: Outstanding
Persons entitled: Scottish Homes
Description: Area of ground extending to 0.385 hectares situated at…
25 January 2001
Standard security
Delivered: 6 February 2001
Status: Outstanding
Persons entitled: Scottish Homes
Description: 0.5532 hectares of ground in the parish of fetteresso and…
4 January 2001
Standard security
Delivered: 11 January 2001
Status: Outstanding
Persons entitled: Scottish Homes
Description: Area of ground extending to 0.13 hectare or thereby at…
5 June 2000
Standard security
Delivered: 22 June 2000
Status: Satisfied on 10 October 2016
Persons entitled: Brian John Dempsey
Description: 5 plts of ground adjacent to coatbridge road, bargeddie.
8 February 2000
Standard security
Delivered: 21 February 2000
Status: Outstanding
Persons entitled: Muriel Robertson and Others
Description: Area of ground at braehead, stonehaven in the county of…
5 August 1999
Standard security
Delivered: 11 August 1999
Status: Outstanding
Persons entitled: Scottish Homes
Description: Areaof ground extending to 292.201 square metres lying to…
10 May 1999
Standard security
Delivered: 21 May 1999
Status: Satisfied on 10 October 2016
Persons entitled: Scottish Homes
Description: Area of ground at cutsburn road, stewarton.
28 April 1999
Standard security
Delivered: 18 May 1999
Status: Outstanding
Persons entitled: Scottish Homes
Description: Area of ground lying on south side of union street in the…
23 April 1999
Standard security
Delivered: 4 May 1999
Status: Outstanding
Persons entitled: Scottish Homes
Description: Area of ground at tochhill road, fordoun, kincardineshire.
12 April 1999
Standard security
Delivered: 16 April 1999
Status: Satisfied on 10 October 2016
Persons entitled: Isabel Margaret Cowie
Description: 3.522 hectares at arbeadie wood, banchory.
17 February 1999
Standard security
Delivered: 3 March 1999
Status: Satisfied on 10 October 2016
Persons entitled: The Church of Scotland General Trustees
Description: 4.465 at victoria road/bogbeth road, the glebe, kemnay…
9 June 1998
Standard security
Delivered: 22 June 1998
Status: Outstanding
Persons entitled: Scottish Homes
Description: Area situated at crown street, gorbals, glasgow.
28 January 1998
Standard security
Delivered: 16 February 1998
Status: Satisfied on 15 February 2000
Persons entitled: The University Court of the University of Glasgow
Description: Westerlands,anniesland,glasgow.
17 November 1997
Standard security
Delivered: 24 November 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land and buildings at 1.285 ha at westhill ind. Est.…
21 August 1997
Standard security
Delivered: 11 September 1997
Status: Satisfied on 10 October 2016
Persons entitled: East of Scotland Water Authority
Description: Area of ground by albion road,edinburgh.
24 March 1997
Standard security
Delivered: 1 April 1997
Status: Satisfied on 26 October 2016
Persons entitled: The Trustees of the Macaulay Development Trust
Description: 2.65 hectares at craigiebuckler,aberdeen,lying to…
10 September 1996
Standard security
Delivered: 27 September 1996
Status: Satisfied on 26 October 2016
Persons entitled: William George Fyfe Anderson & Others
Description: Area of ground at lochburn drive,kintore,aberdeen,extending…
23 July 1996
Standard security
Delivered: 1 August 1996
Status: Satisfied on 5 November 1997
Persons entitled: Hugh Macrae & Company (Builders) Limited
Description: Two areas of ground in portlethen, kincardine.
21 June 1996
Standard security
Delivered: 2 July 1996
Status: Satisfied on 5 November 1997
Persons entitled: Clydesdale Bank Public Limited Company
Description: The subjects lying between union row, union wynd and summer…
21 June 1996
Standard security
Delivered: 28 June 1996
Status: Satisfied on 19 September 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects at union row, union wynd and summer street…
10 April 1996
Standard security
Delivered: 24 April 1996
Status: Satisfied on 5 November 1997
Persons entitled: Clydesdale Bank Public Limited Company
Description: 1067 metres square to the east of charlotte…
10 April 1996
Standard security
Delivered: 19 April 1996
Status: Outstanding
Persons entitled: Scottish Homes
Description: 1067 sq metres on the east of charlotte street, fraserburgh.
29 March 1996
Bond & floating charge
Delivered: 9 April 1996
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
19 March 1996
Standard security
Delivered: 9 April 1996
Status: Satisfied on 5 November 1997
Persons entitled: Livingston Development Corporation
Description: Kirkton south 1B & 1C,kirkton,livingston.
31 January 1996
Standard security
Delivered: 7 February 1996
Status: Satisfied on 5 November 1997
Persons entitled: Clydesdale Bank Public Limited Company
Description: 0.62 hectares of ground to north east of gardenston…
25 January 1996
Standard security
Delivered: 12 February 1996
Status: Satisfied on 26 October 2016
Persons entitled: George Packman and Another, Partners and Trustees of the Firm of Messrs George Packman and Sons
Description: Area of ground situated on the east side of high street…
22 December 1995
Standard security
Delivered: 4 January 1996
Status: Outstanding
Persons entitled: Scottish Homes
Description: 43 park road, aberdeen.
22 December 1995
Standard security
Delivered: 4 January 1996
Status: Satisfied on 5 November 1997
Persons entitled: Clydesdale Bank Public Limited Company
Description: Areas of ground in aberdeen....... See ch microfiche for…
7 December 1995
Standard security
Delivered: 18 December 1995
Status: Outstanding
Persons entitled: Scottish Homes
Description: Subjects at morphie drive,st cyrus.
7 December 1995
Standard security
Delivered: 15 December 1995
Status: Satisfied on 5 November 1997
Persons entitled: Clydesdale Bank Public Limited Company
Description: Areas at morphie drive, st.cyrus, kincardine, under…
24 November 1995
Standard security
Delivered: 4 December 1995
Status: Satisfied on 5 November 1997
Persons entitled: Clydesdale Bank Public Limited Company
Description: 1.46 hectares to the north of bellwood drive, aboyne.
24 November 1995
Standard security
Delivered: 30 November 1995
Status: Outstanding
Persons entitled: Scottish Homes
Description: 1046 hectares lying to the north of bellwood drive, aboyne.
9 October 1995
Standard security
Delivered: 26 October 1995
Status: Satisfied on 5 November 1997
Persons entitled: Clydesdale Bank Public Limited Company
Description: Ground at strawberry bank,aberdeen.
9 October 1995
Standard security
Delivered: 17 October 1995
Status: Outstanding
Persons entitled: Scottish Homes
Description: 80 hardgate,aberdeen.
7 September 1995
Standard security
Delivered: 19 September 1995
Status: Satisfied on 26 October 1995
Persons entitled: Clydesdale Bank Public Limited Company
Description: Subjects at strawberry bank, aberdeen.
23 June 1995
Standard security
Delivered: 5 July 1995
Status: Satisfied on 5 November 1997
Persons entitled: Clydesdale Bank Public Limited Company
Description: 0.093 hectares in aberdeen.
23 June 1995
Standard security
Delivered: 4 July 1995
Status: Satisfied on 11 August 2006
Persons entitled: Scottish Homes
Description: 0.093 hectares along the west side of clifton road…
29 March 1995
Standard security
Delivered: 4 April 1995
Status: Satisfied on 5 November 1997
Persons entitled: British Telecommunications PLC
Description: 3.76 acres at hardgate, aberdeen.
16 March 1995
Standard security
Delivered: 23 March 1995
Status: Satisfied on 5 November 1997
Persons entitled: Grampain Investments Limited
Description: Subjects at loirston avenue/earnsheugh road, cove, aberdeen.
7 February 1995
Standard security
Delivered: 20 February 1995
Status: Satisfied on 5 November 1997
Persons entitled: Colin Diarmid Macdougall and Others as Partners and Trustees for Hollytree Holdings
Description: Area of ground to the north of woodside road and to the…
15 September 1992
Standard security
Delivered: 1 October 1992
Status: Satisfied on 5 November 1997
Persons entitled: Clydesdale Bank Public Limited Company
Description: Ground at westhill industrial estate, westhill, aberdeen.
15 September 1992
Standard security
Delivered: 23 September 1992
Status: Satisfied on 5 November 1997
Persons entitled: Clydesdale Bank Public Limited Company
Description: Area of ground at westhill industrial estate, westhill…
10 March 1992
Floating charge
Delivered: 18 March 1992
Status: Satisfied on 5 November 1997
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
29 October 1986
Standard security
Delivered: 7 November 1986
Status: Satisfied on 31 March 1987
Persons entitled: Robert James Cruickshank
Description: Area of ground lying in the parish of skene county of…
13 April 1976
Standard security
Delivered: 19 April 1976
Status: Satisfied on 5 November 1997
Persons entitled: Clydesdale Bank Public Limited Company
Description: 1.285 hectares at westhill, aberdeen.
19 June 1975
Floating charge
Delivered: 24 June 1975
Status: Satisfied on 5 November 1997
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…