APPLECROSS PROPERTIES LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8EX

Company number SC069229
Status RECEIVERSHIP
Incorporation Date 29 August 1979
Company Type Private Limited Company
Address ATRIA ONE, 144, MORRISON STREET, EDINBURGH, MIDLOTHIAN, EH3 8EX
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Registered office address changed from Erskine House 68-73 Queen Street Edinburgh EH2 4NH on 4 April 2014; Termination of appointment of Graham Aggett as a director; Termination of appointment of Colin Cumberland as a director. The most likely internet sites of APPLECROSS PROPERTIES LIMITED are www.applecrossproperties.co.uk, and www.applecross-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and two months. Applecross Properties Limited is a Private Limited Company. The company registration number is SC069229. Applecross Properties Limited has been working since 29 August 1979. The present status of the company is RECEIVERSHIP. The registered address of Applecross Properties Limited is Atria One 144 Morrison Street Edinburgh Midlothian Eh3 8ex. . BELL & SCOTT (SECRETARIAL SERVICES) LIMITED is a Secretary of the company. Nominee Secretary BELL & SCOTT (SECRETARIAL SERVICES) LIMITED has been resigned. Director AGGETT, Graham Francis has been resigned. Director CUMBERLAND, Colin has been resigned. Director HALL, Craig Fairley has been resigned. Director MURPHY, William Andrew has been resigned. Director PUYRIGAUD, Pierre has been resigned. Director STEEL, John Derek has been resigned. Director TORRANCE, Ian has been resigned. The company operates in "Gen construction & civil engineer".


Current Directors

Secretary
BELL & SCOTT (SECRETARIAL SERVICES) LIMITED
Appointed Date: 19 May 2004

Resigned Directors

Nominee Secretary
BELL & SCOTT (SECRETARIAL SERVICES) LIMITED
Resigned: 19 May 2004

Director
AGGETT, Graham Francis
Resigned: 30 November 2009
72 years old

Director
CUMBERLAND, Colin
Resigned: 30 November 2009
71 years old

Director
HALL, Craig Fairley
Resigned: 15 June 2009
Appointed Date: 01 January 2005
59 years old

Director
MURPHY, William Andrew
Resigned: 06 June 2008
Appointed Date: 28 June 2002
63 years old

Director
PUYRIGAUD, Pierre
Resigned: 10 June 2009
Appointed Date: 28 June 2002
57 years old

Director
STEEL, John Derek
Resigned: 26 January 2000
81 years old

Director
TORRANCE, Ian
Resigned: 24 December 1999
Appointed Date: 06 April 1992
71 years old

APPLECROSS PROPERTIES LIMITED Events

04 Apr 2014
Registered office address changed from Erskine House 68-73 Queen Street Edinburgh EH2 4NH on 4 April 2014
05 Dec 2009
Termination of appointment of Graham Aggett as a director
04 Dec 2009
Termination of appointment of Colin Cumberland as a director
22 Jun 2009
Appointment terminated director pierre puyrigaud
18 Jun 2009
Appointment terminated director craig hall
...
... and 240 more events
15 Jun 1987
G88(3)- contract for allots
15 Jun 1987
G88(2) Allots £16000 x £1

15 Jun 1987
G123 - inc cap by £48000

15 Jun 1987
Resolutions
  • ORES13 ‐ Ordinary resolution

15 Jun 1987
Resolutions
  • SRES13 ‐ Special resolution

APPLECROSS PROPERTIES LIMITED Charges

4 March 2009
Standard security
Delivered: 18 March 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 105 broompark road, blantyre LAN163379.
19 February 2009
Standard security
Delivered: 25 February 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 4 macnicol court, east kilbride LAN90222.
19 December 2008
Standard security
Delivered: 6 January 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 26 hillhouse wynd, kirknewton MID48991.
19 December 2008
Standard security
Delivered: 24 December 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 87/10 east london street, edinburgh MID2435.
19 December 2008
Standard security
Delivered: 24 December 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 12/3 hermand street, edinburgh MID85319.
19 December 2008
Standard security
Delivered: 24 December 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 1/1 ocean way, edinburgh MID90273.
12 December 2008
Legal charge
Delivered: 20 December 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Legal mortgage over leasehold property 2 brickyard close…
13 February 2008
Standard security
Delivered: 26 February 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Ground situation towards the east of seres road, clarkston…
13 February 2008
Standard security
Delivered: 22 February 2008
Status: Outstanding
Persons entitled: Other
Description: Subjects at former williamwood high school, seres road…
9 October 2007
Standard security
Delivered: 29 October 2007
Status: Outstanding
Persons entitled: Forth Property Developments Limited
Description: Plot 31 at granton harbour, edinburgh MID56422.
9 October 2007
Standard security
Delivered: 19 October 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Plot 31, granton harbour, edinburgh-title number MID56422.
8 October 2007
Standard security
Delivered: 29 October 2007
Status: Outstanding
Persons entitled: Forth Property Developments Limited
Description: Site c western harbour newhaven leith edinburgh MID71655.
8 October 2007
Standard security
Delivered: 19 October 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The subjects situated at site c, western harbour, newhaven…
8 October 2007
Standard security
Delivered: 19 October 2007
Status: Outstanding
Persons entitled: Forth Property Developments Limited
Description: Subjects known as and forming site c, wetsern harbour…
8 October 2007
Standard security
Delivered: 19 October 2007
Status: Outstanding
Persons entitled: Forth Property Developments Limited
Description: Plot 31 at granton harbour, edinburgh-title number MID56422.
8 October 2007
Standard security
Delivered: 18 October 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 31 liberton road, edinburgh-title number MID34042.
11 January 2007
Standard security
Delivered: 20 January 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects on the northwest side of colinton road, edinburgh…
11 January 2007
Standard security
Delivered: 19 January 2007
Status: Outstanding
Persons entitled: Merchiston Castle School
Description: Area of ground situated on or towards the northwest side of…
17 November 2006
Standard security
Delivered: 24 November 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 20 & 24 south oswald road, edinburgh MID86809.
14 July 2006
Standard security
Delivered: 21 July 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 34 barnton avenue west, edinburgh MID86887.
25 November 2004
Standard security
Delivered: 8 December 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 117 dundas street, edinburgh MID53692.
28 October 2004
Standard security
Delivered: 17 November 2004
Status: Satisfied on 22 May 2009
Persons entitled: George Wimpey East Scotland Limited
Description: Area of ground at meggetland, edinburgh extending to 30.03…
28 October 2004
Standard security
Delivered: 17 November 2004
Status: Satisfied on 22 May 2009
Persons entitled: The City of Edinburgh Council
Description: 0.933 hectares of ground at meggetland, colinton, edinburgh.
28 October 2004
Standard security
Delivered: 17 November 2004
Status: Satisfied on 22 May 2009
Persons entitled: The City of Edinburgh Council
Description: 0.933 hectares of ground at meggetland, colinton, edinburgh.
28 October 2004
Standard security
Delivered: 4 November 2004
Status: Satisfied on 22 May 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 0.933 hectares at meggatland, colinton, edinburgh MID68328.
10 August 2004
Standard security
Delivered: 27 August 2004
Status: Satisfied on 24 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground to south east side of kirkhill road, penicuik…
10 August 2004
Standard security
Delivered: 20 August 2004
Status: Satisfied on 24 January 2006
Persons entitled: Midlothian Council
Description: 4.885 hectares on south east side of kirkhill road…
11 September 2003
Standard security
Delivered: 17 September 2003
Status: Satisfied on 25 January 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground at kinnear road, edinburgh.
22 July 2003
Standard security
Delivered: 28 July 2003
Status: Satisfied on 9 February 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as 6 dovecot road, edinburgh (title…
12 November 2002
Standard security
Delivered: 20 November 2002
Status: Satisfied on 12 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as numbers 9, 9(a), 10, 11, 12 and 13…
31 October 2002
Standard security
Delivered: 7 November 2002
Status: Satisfied on 9 February 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as 1 northfield avenue, edinburgh…
10 September 2002
Standard security
Delivered: 25 September 2002
Status: Satisfied on 12 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as pitsligo house, pitsligo road…
5 September 2002
Standard security
Delivered: 25 September 2002
Status: Satisfied on 14 February 2005
Persons entitled: Stuart Neilson Oates and Another
Description: Ground at corrennie gardens and hermitage drive, edinburgh.
5 September 2002
Standard security
Delivered: 14 September 2002
Status: Satisfied on 16 July 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 21 corrennie gardens, edinburgh.
15 May 2001
Standard security
Delivered: 22 May 2001
Status: Satisfied on 12 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 6 dovecot road, corstorphine, edinburgh.
9 March 2000
Standard security
Delivered: 16 March 2000
Status: Satisfied on 27 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The kestrel hotel, balerno.
6 March 2000
Standard security
Delivered: 22 March 2000
Status: Satisfied on 27 June 2005
Persons entitled: Peter Douglas Blyth & Maureen Elizabeth Mclennan or Blyth
Description: The kestrel hotel, harlaw road, balerno.
14 February 2000
Standard security
Delivered: 2 March 2000
Status: Satisfied on 9 February 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 0.974 hectare at cadrona, peebles.
5 May 1999
Standard security
Delivered: 20 May 1999
Status: Satisfied on 21 March 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground at lanark road, edinburgh.
2 April 1998
Standard security
Delivered: 8 April 1998
Status: Satisfied on 27 July 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 0.58 ha on the east side of liberton brae,edinburgh.
12 March 1998
Standard security
Delivered: 19 March 1998
Status: Satisfied on 9 February 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground at 57 ratcliffe terrace,edinburgh.
6 March 1998
Standard security
Delivered: 18 March 1998
Status: Satisfied on 19 December 2000
Persons entitled: Wylies (Edinburgh) Limited
Description: 51,53,55 & 57 ratcliffe terrace,edinburgh;13-16 west…
16 February 1998
Standard security
Delivered: 23 February 1998
Status: Satisfied on 19 December 2000
Persons entitled: John Gaff Blake
Description: West mill,west mill road,colinton,edinburgh,midlothian.
16 February 1998
Standard security
Delivered: 20 February 1998
Status: Satisfied on 21 March 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Site at west mill road,colinton,edinburgh.
9 February 1998
Standard security
Delivered: 11 February 1998
Status: Satisfied on 27 July 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2,931 square metres at bavelaw road,balerno.
13 November 1997
Standard security
Delivered: 19 November 1997
Status: Satisfied on 19 December 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 0.927 hectares on east side of craighall road, trinity…
13 January 1997
Standard security
Delivered: 24 January 1997
Status: Satisfied on 8 May 1998
Persons entitled: The Peter Walker Group Limited
Description: 0.338 hectares at upper gray street,edinburgh.
13 January 1997
Standard security
Delivered: 21 January 1997
Status: Satisfied on 8 May 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 20-24 upper gray street, & 163, 171 & 189 causewyaside…
18 December 1996
Standard security
Delivered: 23 December 1996
Status: Satisfied on 19 December 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 33 blackford road,edinburgh.
28 May 1996
Standard security
Delivered: 5 June 1996
Status: Satisfied on 17 February 1998
Persons entitled: The Proprietors of the Edinburgh Academy
Description: Ground at kinnear road,edinburgh.
28 May 1996
Standard security
Delivered: 5 June 1996
Status: Satisfied on 17 February 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 5000 square metres at kinnear road,edinburgh.
23 April 1996
Standard security
Delivered: 1 May 1996
Status: Satisfied on 7 October 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 5000 sq metres at kinnear road, edinburgh.
3 April 1996
Standard security
Delivered: 12 April 1996
Status: Satisfied on 9 October 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 5000 square metres of ground at kinnear road,edinburgh.
19 October 1995
Standard security
Delivered: 25 October 1995
Status: Satisfied on 9 October 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground to the west of lauriston gardens,edinburgh.
22 March 1995
Standard security
Delivered: 7 April 1995
Status: Satisfied on 17 February 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 75 braid avenue, edinburgh.
29 July 1994
Standard security
Delivered: 8 August 1994
Status: Satisfied on 20 September 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2 south lauder road, edinburgh.
16 December 1993
Standard security
Delivered: 30 December 1993
Status: Satisfied on 20 September 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1.09 hectares bounded on the west by whitehouse loan…
16 December 1993
Standard security
Delivered: 30 December 1993
Status: Satisfied on 1 February 1995
Persons entitled: John Derek Steel
Description: 1.09 hectares bounded on the west by whitehouse loan…
24 March 1993
Standard security
Delivered: 7 April 1993
Status: Satisfied on 1 September 1994
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2,797 square yards lying on the west side of kinellan road…
24 March 1993
Standard security
Delivered: 7 April 1993
Status: Satisfied on 1 September 1994
Persons entitled: John Derek Steel
Description: 2,797 square metres of ground lying on the west side of…
8 December 1992
Standard security
Delivered: 22 December 1992
Status: Satisfied on 16 June 1998
Persons entitled: Pentland Limited
Description: 4 acres of ground at thornybank dalkeith.
8 December 1992
Standard security
Delivered: 22 December 1992
Status: Satisfied on 24 June 1994
Persons entitled: John Derek Steel
Description: 4 acres of ground at thornybank, dalkeith.
8 December 1992
Standard security
Delivered: 22 December 1992
Status: Satisfied on 16 June 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 4 acres of ground at thornybank dalkeith.
17 January 1992
Standard security
Delivered: 24 January 1992
Status: Satisfied on 10 June 1994
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground at 1 gillsland road,edinburgh.
17 January 1992
Standard security
Delivered: 24 January 1992
Status: Satisfied on 10 June 1994
Persons entitled: John Derek Steel
Description: Ground at 1 gillsland road,edinburgh.
2 August 1990
Standard security
Delivered: 15 August 1990
Status: Satisfied
Persons entitled: Douglas Cornhill
Description: Ground lying to southwest of gillsland road, edinburgh.
2 August 1990
Standard security
Delivered: 15 August 1990
Status: Satisfied on 10 June 1994
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground south west of gillsland rd edinburgh.
2 August 1990
Standard security
Delivered: 15 August 1990
Status: Satisfied on 10 June 1994
Persons entitled: John Derek Steel
Description: Area of ground south west of gillsland rd edinburgh.
23 January 1990
Standard security
Delivered: 30 January 1990
Status: Satisfied on 30 April 1993
Persons entitled: John Derek Steel
Description: Subjects to the east of kevock road, lasswade, known as…
23 January 1990
Standard security
Delivered: 30 January 1990
Status: Satisfied on 30 April 1993
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects situated to the east of kevock rd lasswade, known…
30 October 1989
Standard security
Delivered: 3 November 1989
Status: Satisfied on 23 July 1992
Persons entitled: John Derek Steel
Description: .2244 hectares at 61 grange loan edinburgh.
30 October 1989
Standard security
Delivered: 3 November 1989
Status: Satisfied on 23 July 1992
Persons entitled: The Governor and Company of the Bank of Scotland
Description: .2244 hectares at 61 grange loan edinburgh.
7 August 1989
Standard security
Delivered: 17 July 1989
Status: Satisfied on 20 August 1990
Persons entitled: John Derek Steel
Description: Ground south of belwood road, penicuik.
7 August 1989
Standard security
Delivered: 17 August 1989
Status: Satisfied on 4 December 1989
Persons entitled: John Joseph Callaghan
Description: Ground south of belwood road, penicuik.
7 August 1989
Standard security
Delivered: 17 August 1989
Status: Satisfied on 20 August 1990
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground (1.35 acres) south of belwood road, penicuik.
10 April 1989
Standard security
Delivered: 19 April 1989
Status: Satisfied on 21 May 1991
Persons entitled: John Derek Steel
Description: 91 grange loan edinburgh.
10 April 1989
Standard security
Delivered: 19 April 1989
Status: Satisfied on 21 May 1991
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 91 grange loan edinburgh.
8 November 1988
Standard security
Delivered: 23 November 1988
Status: Satisfied on 13 May 1991
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 193 colinton road, edinburgh.
8 November 1988
Postponed standard security
Delivered: 23 November 1988
Status: Satisfied on 13 May 1991
Persons entitled: John D Steel Edinburgh
Description: 193 colinton road edinburgh.
29 June 1988
Standard security
Delivered: 8 July 1988
Status: Satisfied on 14 February 1990
Persons entitled: John Derek Steel
Description: Janefield poultry farm edinburgh.
29 June 1988
Standard security
Delivered: 8 July 1988
Status: Satisfied on 14 February 1990
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Janefield poultry farm edinburgh.
8 June 1987
Standard security
Delivered: 24 June 1987
Status: Satisfied on 30 November 1988
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1.61 acres on s/e side of craiglockhart terrace, edinburgh.
8 June 1987
Standard security
Delivered: 24 June 1987
Status: Satisfied on 30 November 1988
Persons entitled: John Derek Steel
Description: 1.61 acres on south east side of craiglockhart terrace…
31 October 1986
Standard security
Delivered: 13 November 1986
Status: Satisfied on 12 November 1987
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 14 & 14A mayfield gardens edinburgh.
31 October 1986
Standard security
Delivered: 13 November 1986
Status: Satisfied on 12 November 1987
Persons entitled: John Derek Steel
Description: 14 & 14A mayfield gardens edinburgh.
10 July 1986
Letter of postponement
Delivered: 22 July 1986
Status: Satisfied on 29 March 1990
Persons entitled: The Royal Bank of Scotland PLC
Description: £35,000 standing to credit of the said applecross…
11 April 1986
Letter of offset
Delivered: 25 April 1986
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any accounts held by the bank in…
24 December 1985
Standard security
Delivered: 8 January 1986
Status: Satisfied on 6 March 1987
Persons entitled: John Derek Steel
Description: Area of ground to the west of braehead house and north and…
24 December 1985
Standard security
Delivered: 8 January 1986
Status: Satisfied on 6 March 1987
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground to the west of braehead house and north and…
18 October 1985
Standard security
Delivered: 5 November 1985
Status: Satisfied on 18 April 1990
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground with double lock up garage erected thereon…
18 October 1985
Standard security
Delivered: 5 November 1985
Status: Satisfied on 18 April 1990
Persons entitled: John Derek Steel
Description: Area of ground on north side of merchiston cresc., With…
25 September 1985
Standard security
Delivered: 9 October 1985
Status: Satisfied on 8 March 1987
Persons entitled: John Derek Steel
Description: All and whole that plot or area of ground in wardie road…
25 September 1985
Standard security
Delivered: 9 October 1985
Status: Satisfied on 6 March 1987
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All and whole that plot or area of ground in wardie road…
24 September 1985
Standard security
Delivered: 7 October 1985
Status: Satisfied
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground lying to the southeast of spylaw road…
24 September 1985
Standard security
Delivered: 7 October 1985
Status: Satisfied
Persons entitled: John Derek Steel
Description: Area of ground lying to the southeast of spylaw road…
28 June 1985
Standard security
Delivered: 2 July 1985
Status: Satisfied on 20 May 1986
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 6 spylaw rd edinburgh.
25 June 1985
Standard security
Delivered: 2 July 1985
Status: Satisfied on 20 May 1986
Persons entitled: John Derek Steel
Description: 6 spylaw rd edinburgh.
10 January 1985
Standard security
Delivered: 17 January 1985
Status: Satisfied on 18 April 1990
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Lock up garages no 2, 3 & 4 at 4A merchiston crescent…
10 January 1985
Standard security
Delivered: 17 January 1985
Status: Satisfied on 18 April 1990
Persons entitled: John Derek Steel
Description: Lock up garages no 2, 3 & 4 at 4A merchiston crescent…
13 August 1984
Standard security
Delivered: 14 August 1984
Status: Satisfied on 3 May 1985
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground at 6 mayfield gardens edinburgh.
13 August 1984
Standard security
Delivered: 14 August 1984
Status: Satisfied on 3 May 1985
Persons entitled: John Derek Steel
Description: Ground at 6 mayfield gardens edinburgh.
9 November 1982
Standard security
Delivered: 9 November 1982
Status: Satisfied on 14 January 1985
Persons entitled: John Derek Steel
Description: Elmpark, ettrick road, edinburgh.
9 November 1982
Standard security
Delivered: 9 November 1982
Status: Satisfied on 14 January 1985
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Elmpark, 1 ettrick road edinburgh.
6 August 1982
Standard security
Delivered: 6 August 1982
Status: Satisfied on 24 February 1992
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 10 whitehouse loan, edinburgh.
6 August 1982
Standard security
Delivered: 6 August 1982
Status: Satisfied on 24 February 1992
Persons entitled: John Derek Steel
Description: 10 whitehouse loan, edinburgh.
22 July 1982
Standard security
Delivered: 22 July 1982
Status: Satisfied on 14 January 1985
Persons entitled: John Derek Steel
Description: 11 fountainhall road, edinburgh.
22 July 1982
Standard security
Delivered: 22 July 1982
Status: Satisfied on 23 January 1985
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 11 fountainhall road, edinburgh.
1 June 1982
Standard security
Delivered: 2 June 1982
Status: Satisfied on 10 July 1985
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 6 churchhill edinburgh.
1 June 1982
Standard security
Delivered: 2 June 1982
Status: Satisfied on 10 July 1985
Persons entitled: John Derek Steel
Description: 7 spylaw road, edinburgh.
1 June 1982
Standard security
Delivered: 2 June 1982
Status: Satisfied on 15 January 1985
Persons entitled: John Derek Steel
Description: 6 churchhill, edinburgh.
1 June 1982
Standard security
Delivered: 2 June 1982
Status: Satisfied
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 7 spylaw road, edinburgh.
27 May 1982
Floating charge
Delivered: 28 May 1982
Status: Satisfied on 27 July 1994
Persons entitled: John Derek Steel
Description: Undertaking and all property and assets present and future…
27 May 1982
Bond & floating charge
Delivered: 7 June 1982
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…