BUSY BEES NURSERIES (SCOTLAND) LIMITED
CARESHARE LIMITED CARESHARE HOLDINGS LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH12 9DF

Company number SC118818
Status Active
Incorporation Date 28 June 1989
Company Type Private Limited Company
Address 1 LOCHSIDE PLACE, EDINBURGH, EH12 9DF
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 297,194 ; Full accounts made up to 31 December 2015; Annual return made up to 17 June 2015 with full list of shareholders Statement of capital on 2015-06-25 GBP 297,194 . The most likely internet sites of BUSY BEES NURSERIES (SCOTLAND) LIMITED are www.busybeesnurseriesscotland.co.uk, and www.busy-bees-nurseries-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and three months. The distance to to Aberdour Rail Station is 8.5 miles; to Rosyth Rail Station is 8.9 miles; to Burntisland Rail Station is 9.2 miles; to Kinghorn Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Busy Bees Nurseries Scotland Limited is a Private Limited Company. The company registration number is SC118818. Busy Bees Nurseries Scotland Limited has been working since 28 June 1989. The present status of the company is Active. The registered address of Busy Bees Nurseries Scotland Limited is 1 Lochside Place Edinburgh Eh12 9df. . IRONS, Simon Andrew is a Director of the company. PHIZACKLEA, Clare is a Director of the company. RANDLES, Margaret Josephine is a Director of the company. WOODWARD, John Brian is a Director of the company. Secretary BLAIR RIDLEY, Isabel has been resigned. Secretary COX, Alan Robert has been resigned. Secretary HODGINS, William Richard has been resigned. Secretary HUNTER, Douglas Charles has been resigned. Secretary ROBERTSON, Catherine Ann has been resigned. Nominee Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Director BELL, Jonathan Lionel has been resigned. Director BENNETT, Alexander has been resigned. Director BLAIR RIDLEY, Isabel has been resigned. Director COX, Alan Robert has been resigned. Director DOE, Neville Francis has been resigned. Director EDMISTON, John Andrew has been resigned. Director FALLON, Michael Cathel has been resigned. Nominee Director HARDIE, David has been resigned. Director HODGINS, William Richard has been resigned. Director HUNTER, Douglas Charles has been resigned. Director MACKAY, Philip has been resigned. Director O'DONNELL, Dolores has been resigned. Director WEBSTER, Marion has been resigned. Director WOOD, David Crawford has been resigned. The company operates in "Pre-primary education".


Current Directors

Director
IRONS, Simon Andrew
Appointed Date: 17 August 2012
62 years old

Director
PHIZACKLEA, Clare
Appointed Date: 01 December 2012
64 years old

Director
RANDLES, Margaret Josephine
Appointed Date: 01 September 2012
68 years old

Director
WOODWARD, John Brian
Appointed Date: 17 August 2012
70 years old

Resigned Directors

Secretary
BLAIR RIDLEY, Isabel
Resigned: 25 October 2000
Appointed Date: 01 November 1991

Secretary
COX, Alan Robert
Resigned: 15 July 2008
Appointed Date: 05 June 2003

Secretary
HODGINS, William Richard
Resigned: 05 June 2003
Appointed Date: 25 October 2000

Secretary
HUNTER, Douglas Charles
Resigned: 01 November 1991

Secretary
ROBERTSON, Catherine Ann
Resigned: 17 August 2012
Appointed Date: 15 July 2008

Nominee Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 28 June 1991
Appointed Date: 28 June 1989

Director
BELL, Jonathan Lionel
Resigned: 17 August 2012
Appointed Date: 27 September 2007
62 years old

Director
BENNETT, Alexander
Resigned: 25 October 2000
90 years old

Director
BLAIR RIDLEY, Isabel
Resigned: 05 June 2003
75 years old

Director
COX, Alan Robert
Resigned: 01 June 2008
Appointed Date: 05 June 2003
73 years old

Director
DOE, Neville Francis
Resigned: 17 August 2012
Appointed Date: 01 December 2008
50 years old

Director
EDMISTON, John Andrew
Resigned: 25 October 2000
Appointed Date: 29 December 1991
87 years old

Director
FALLON, Michael Cathel
Resigned: 31 December 2009
Appointed Date: 05 June 2003
73 years old

Nominee Director
HARDIE, David
Resigned: 28 June 1991
Appointed Date: 28 June 1989
71 years old

Director
HODGINS, William Richard
Resigned: 05 June 2003
Appointed Date: 25 October 2000
60 years old

Director
HUNTER, Douglas Charles
Resigned: 01 November 1991
72 years old

Director
MACKAY, Philip
Resigned: 28 June 1991
Appointed Date: 28 June 1989

Director
O'DONNELL, Dolores
Resigned: 31 March 2003
Appointed Date: 25 October 2000
71 years old

Director
WEBSTER, Marion
Resigned: 05 June 2003
Appointed Date: 25 October 2000
76 years old

Director
WOOD, David Crawford
Resigned: 05 June 2003
Appointed Date: 15 October 2002
64 years old

BUSY BEES NURSERIES (SCOTLAND) LIMITED Events

22 Jun 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 297,194

17 Jun 2016
Full accounts made up to 31 December 2015
25 Jun 2015
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 297,194

05 Jun 2015
Satisfaction of charge SC1188180079 in full
05 Jun 2015
Satisfaction of charge SC1188180080 in full
...
... and 240 more events
19 Jun 1998
Partic of mort/charge *
19 Jun 1998
Partic of mort/charge *
19 Jun 1998
Partic of mort/charge *
03 Jun 1998
Partic of mort/charge *
08 May 1998
Partic of mort/charge *

BUSY BEES NURSERIES (SCOTLAND) LIMITED Charges

21 May 2015
Charge code SC11 8818 0081
Delivered: 23 May 2015
Status: Satisfied on 5 June 2015
Persons entitled: Ge Corporate Finance Bank Sca, London Branch
Description: Subjects on northeast side of cos lane, glenrothes FFE19796.
21 May 2015
Charge code SC11 8818 0080
Delivered: 23 May 2015
Status: Satisfied on 5 June 2015
Persons entitled: Ge Corporate Finance Bank Sca, London Branch
Description: Plot PC5 north pitreavie castle estate, dunfermline…
21 May 2015
Charge code SC11 8818 0079
Delivered: 23 May 2015
Status: Satisfied on 5 June 2015
Persons entitled: Ge Corporate Finance Bank Sca, London Branch
Description: 328 albert drive, glasgow GLA100858.
19 May 2015
Charge code SC11 8818 0088
Delivered: 5 June 2015
Status: Outstanding
Persons entitled: Ge Corporate Finance Bank Sca
Description: Subjects on the north east side of cos lane, glenrothes…
19 May 2015
Charge code SC11 8818 0087
Delivered: 5 June 2015
Status: Outstanding
Persons entitled: Ge Corporate Finance Bank Sca
Description: 328 albert drive, glasgow. Gla 100858.
19 May 2015
Charge code SC11 8818 0086
Delivered: 5 June 2015
Status: Outstanding
Persons entitled: Ge Corporate Finance Bank Sca
Description: Plot PC5 north pitreavie castle estate, dunfermline…
19 May 2015
Charge code SC11 8818 0085
Delivered: 28 May 2015
Status: Outstanding
Persons entitled: Ge Corporate Finance Bank Sca
Description: Lymekilns road, east kilbride, glasgow. LAN91950.
19 May 2015
Charge code SC11 8818 0084
Delivered: 28 May 2015
Status: Outstanding
Persons entitled: Ge Corporate Finance Ank Sca
Description: Area of ground extending to two acres and six thousand nine…
19 May 2015
Charge code SC11 8818 0083
Delivered: 28 May 2015
Status: Outstanding
Persons entitled: Ge Corporate Finance Bank Sca
Description: Area of ground extending to four hundred adn eighteen…
19 May 2015
Charge code SC11 8818 0082
Delivered: 28 May 2015
Status: Outstanding
Persons entitled: Ge Corporate Finance Band Sca
Description: 1 lochside place, edinburgh park, edinburgh. Please refer…
14 May 2015
Charge code SC11 8818 0076
Delivered: 19 May 2015
Status: Outstanding
Persons entitled: Ge Corporate Finance Bank Sca, London Branch
Description: Contains floating charge…
7 May 2015
Charge code SC11 8818 0077
Delivered: 19 May 2015
Status: Outstanding
Persons entitled: Ge Corporate Finance Bank Sca
Description: Contains fixed charge…
6 December 2013
Charge code SC11 8818 0075
Delivered: 17 December 2013
Status: Satisfied on 19 May 2015
Persons entitled: Ge Corporate Finance Bank Sas London Brance
Description: Ground lying on or towards the west of alderstone road in…
5 December 2013
Charge code SC11 8818 0074
Delivered: 17 December 2013
Status: Satisfied on 19 May 2015
Persons entitled: Ge Corporate Finance Bank Sas London Branch
Description: Ground extending to two acres six thousand nine hundred and…
5 December 2013
Charge code SC11 8818 0073
Delivered: 17 December 2013
Status: Satisfied on 19 May 2015
Persons entitled: Ge Corporate Finance Bank Sa London Branch
Description: Lease of edinburgh park nursery 1 lochside place edinburgh…
5 December 2013
Charge code SC11 8818 0072
Delivered: 17 December 2013
Status: Satisfied on 19 May 2015
Persons entitled: Ge Corporate Finance Bank Sas London Branch
Description: Lymekilns road east kilbride glsgow LAN91950. Notification…
5 December 2013
Charge code SC11 8818 0071
Delivered: 17 December 2013
Status: Satisfied on 19 May 2015
Persons entitled: Ge Corporate Finance Bank Sas London Brance
Description: 32B albert drive glasgow GLA100858. Notification of…
5 December 2013
Charge code SC11 8818 0070
Delivered: 17 December 2013
Status: Satisfied on 19 May 2015
Persons entitled: Ge Corporate Finance Bank Sas London Branch
Description: Plot PC5 north pitreavie castle dunfermline FFE51853…
5 December 2013
Charge code SC11 8818 0069
Delivered: 17 December 2013
Status: Satisfied on 19 May 2015
Persons entitled: Ge Corporate Finance Bank Sas London Branch
Description: Subjects on the northeast side of cos lane glenrothes…
27 November 2013
Charge code SC11 8818 0068
Delivered: 7 December 2013
Status: Satisfied on 19 May 2015
Persons entitled: Ge Corporate Finance Bank Sas London Branch as Security Trustee
Description: Notification of addition to or amendment of charge…
27 November 2013
Charge code SC11 8818 0067
Delivered: 4 December 2013
Status: Satisfied on 19 May 2015
Persons entitled: Ge Corporate Finance Bank Sas, London Branch
Description: Notification of addition to or amendment of charge…
12 September 2012
Standard security
Delivered: 13 September 2012
Status: Satisfied on 29 November 2013
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Beeches nursery, borders general hospital, huntlyburn road…
12 September 2012
Standard security
Delivered: 13 September 2012
Status: Satisfied on 29 November 2013
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Alba nursery, alba campus, livingston WLN28589.
12 September 2012
Standard security
Delivered: 13 September 2012
Status: Satisfied on 29 November 2013
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Port hamilton nursery, forming part of block e at level +1…
12 September 2012
Standard security
Delivered: 13 September 2012
Status: Satisfied on 29 October 2013
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Acorns nursery, 51 little france crescent, edinburgh…
12 September 2012
Standard security
Delivered: 13 September 2012
Status: Satisfied on 10 December 2013
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Lauder nursery, carnegie college, halbeath, dunfermline…
12 September 2012
Standard security
Delivered: 13 September 2012
Status: Satisfied on 29 November 2013
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Kelvin nursery, block 9, kelvin campus west of scotland…
31 August 2012
Deed of accession
Delivered: 1 September 2012
Status: Satisfied on 29 November 2013
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Fixed and floating charge over the undertaking and all…
27 August 2012
Standard security
Delivered: 4 September 2012
Status: Satisfied on 29 November 2013
Persons entitled: Hsbc Corporate Trustee Company (UK) LTD
Description: Lease of edinburgh park nursery 1 lochside place edinburgh…
27 August 2012
Standard security
Delivered: 4 September 2012
Status: Satisfied on 29 November 2013
Persons entitled: Hsbc Corporate Trustee Company (UK) LTD
Description: Area of ground on or towards the west of alderstone road in…
27 August 2012
Standard security
Delivered: 4 September 2012
Status: Satisfied on 29 November 2013
Persons entitled: Hsbc Corporate Trustee Company (UK) LTD
Description: Subjects at stratherrick road inverness please see form.
27 August 2012
Standard security
Delivered: 28 August 2012
Status: Satisfied on 29 November 2013
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Subjects on northeast side of cos lane, glenrothes FFE19796.
27 August 2012
Standard security
Delivered: 28 August 2012
Status: Satisfied on 29 November 2013
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Subjects at lymekilns road, east kilbride, glasgow LAN91950.
27 August 2012
Standard security
Delivered: 28 August 2012
Status: Satisfied on 29 November 2013
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: 328 albert drive, glasgow GLA100858.
27 August 2012
Standard security
Delivered: 28 August 2012
Status: Satisfied on 29 November 2013
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Plot PC5 north, pitreavie castle estate, dunfermline…
17 August 2012
Floating charge
Delivered: 24 August 2012
Status: Satisfied on 29 November 2013
Persons entitled: Hsbc Corporate Trustee Company (UK) LTD
Description: Undertaking & all property & assets present & future…
7 May 2008
Standard security
Delivered: 14 May 2008
Status: Satisfied on 29 August 2012
Persons entitled: Ares Capital Europe Limited
Description: The leasehold interest in the subjects at lauder nursery…
9 April 2008
Standard security
Delivered: 18 April 2008
Status: Satisfied on 29 August 2012
Persons entitled: Ares Capital Europe Limited
Description: Alba nursery, alba campus, livingston WLN28589.
9 April 2008
Standard security
Delivered: 18 April 2008
Status: Satisfied on 27 November 2008
Persons entitled: Ares Capital Europe Limited
Description: Little rascals nursery, glebe mills, noble place, hawick…
9 April 2008
Standard security
Delivered: 18 April 2008
Status: Satisfied on 29 August 2012
Persons entitled: Ares Capital Europe Limited
Description: Beeches nursery, borders general hospital, huntlyburn road…
9 April 2008
Standard security
Delivered: 18 April 2008
Status: Satisfied on 29 August 2012
Persons entitled: Ares Capital Europe Limited
Description: Heritage nursery, 328 albert drive, pollockshaws, glasgow…
9 April 2008
Standard security
Delivered: 18 April 2008
Status: Satisfied on 29 August 2012
Persons entitled: Ares Capital Europe Limited
Description: Oaklands nursery school, limekilns road, east kilbride…
9 April 2008
Standard security
Delivered: 18 April 2008
Status: Satisfied on 29 August 2012
Persons entitled: Ares Capital Europe Limited
Description: Level 1, block e, port hamilton, 69 morrison street…
9 April 2008
Standard security
Delivered: 18 April 2008
Status: Satisfied on 29 August 2012
Persons entitled: Ares Capital Europe Limited
Description: Carnegie nursery, plot PC5 north, pitreavie castle estate…
9 April 2008
Standard security
Delivered: 18 April 2008
Status: Satisfied on 29 August 2012
Persons entitled: Ares Capital Europe Limited
Description: Kelvin nursery, block 9, kelvin campus, west of scotland…
9 April 2008
Standard security
Delivered: 18 April 2008
Status: Satisfied on 11 May 2010
Persons entitled: Ares Capital Europe Limited
Description: Croftbank nursery, 30 station road, kinross KNR881.
9 April 2008
Standard security
Delivered: 18 April 2008
Status: Satisfied on 29 August 2012
Persons entitled: Ares Capital Europe Limited
Description: Pinewood nursery, cos lane, glenrothes FFE19796.
9 April 2008
Standard security
Delivered: 18 April 2008
Status: Satisfied on 29 August 2012
Persons entitled: Ares Capital Europe Limited
Description: Acorns nursery, little france, 51 little france crescent…
8 April 2008
Standard security
Delivered: 18 April 2008
Status: Satisfied on 29 August 2012
Persons entitled: Ares Capital Europe Limited
Description: Claremont nursery, statherrick road, inverness.
8 April 2008
Standard security
Delivered: 18 April 2008
Status: Satisfied on 29 August 2012
Persons entitled: Ares Capital Europe Limited
Description: Sunnyside nursery, quarry wood court, livingston.
8 April 2008
Standard security
Delivered: 18 April 2008
Status: Satisfied on 29 August 2012
Persons entitled: Ares Capital Europe Limited
Description: Edinburgh park nursery, 1 lochside place, edinburgh.
4 April 2008
Debenture
Delivered: 18 April 2008
Status: Satisfied on 18 September 2012
Persons entitled: Ares Capital Europe Limited
Description: Fixed and floating charge over the undertaking and all…
21 January 2008
Standard security
Delivered: 1 February 2008
Status: Satisfied on 9 April 2008
Persons entitled: Barclays Bank PLC
Description: Tenants interest in lease between scottish widows services…
31 August 2007
Standard security
Delivered: 12 September 2007
Status: Satisfied on 9 April 2008
Persons entitled: Barclays Bank PLC
Description: Tenants interest in a lease of WLN28589.
17 August 2007
Standard security
Delivered: 4 September 2007
Status: Satisfied on 9 April 2008
Persons entitled: Barclays Bank PLC
Description: The tenants interest in a lease of GLA178415.
9 July 2007
Standard security
Delivered: 17 July 2007
Status: Satisfied on 9 April 2008
Persons entitled: Barclays Bank PLC
Description: Tenants interest in the lease between borders general…
29 June 2007
Standard security
Delivered: 17 July 2007
Status: Satisfied on 9 April 2008
Persons entitled: Barclays Bank PLC
Description: The subjects on the north east side of noble place…
7 April 2004
Standard security
Delivered: 16 April 2004
Status: Satisfied on 9 April 2008
Persons entitled: Barclays Bank PLC
Description: Lease registered in the land register under title number…
26 June 2003
Standard security
Delivered: 11 July 2003
Status: Satisfied on 9 April 2008
Persons entitled: Barclays Bank PLC
Description: 30 station road, kinross title no.KNR881.
26 June 2003
Standard security
Delivered: 11 July 2003
Status: Satisfied on 9 April 2008
Persons entitled: Barclays Bank PLC
Description: Subjects north east side of cos lane, glenrothes title…
26 June 2003
Standard security
Delivered: 11 July 2003
Status: Satisfied on 9 April 2008
Persons entitled: Barclays Bank PLC
Description: Plot PC5 (north) pitreavie castle estate, dunfermline title…
26 June 2003
Standard security
Delivered: 11 July 2003
Status: Satisfied on 9 April 2008
Persons entitled: Barclays Bank PLC
Description: 328 albert drive, pollockshields, glasgow title…
26 June 2003
Standard security
Delivered: 11 July 2003
Status: Satisfied on 9 April 2008
Persons entitled: Barclays Bank PLC
Description: Tenants interest in the lease over subjects at edinburgh…
26 June 2003
Standard security
Delivered: 11 July 2003
Status: Satisfied on 9 April 2008
Persons entitled: Barclays Bank PLC
Description: Oaklands nursery school, lymekilns raod, east kilbride…
26 June 2003
Standard security
Delivered: 11 July 2003
Status: Satisfied on 9 April 2008
Persons entitled: Barclays Bank PLC
Description: Claremont nursery, stratherrick road, inverness.
26 June 2003
Standard security
Delivered: 11 July 2003
Status: Satisfied on 9 April 2008
Persons entitled: Barclays Bank PLC
Description: Quarrywood court, kirkton north, livingston.
6 June 2003
Floating charge
Delivered: 16 June 2003
Status: Satisfied on 9 April 2008
Persons entitled: Barclays Bank PLC as Security Agent
Description: Undertaking and all property and assets present and future…
26 March 2002
Standard security
Delivered: 3 April 2002
Status: Satisfied on 11 June 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects known as plot PC5 (north), pitreavie castle…
26 March 2002
Standard security
Delivered: 3 April 2002
Status: Satisfied on 11 June 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects known as belle vue, stratherrick road, inverness.
30 November 2001
Standard security
Delivered: 4 December 2001
Status: Satisfied on 11 June 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 30 station road, kinross.
6 December 2000
Standard security
Delivered: 21 December 2000
Status: Satisfied on 4 July 2007
Persons entitled: South Lanarkshire Council
Description: Oaklands nursery school, lymekilns road, east kilbride.
25 October 2000
Floating charge
Delivered: 27 October 2000
Status: Satisfied on 11 June 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
18 June 1998
Standard security
Delivered: 19 June 1998
Status: Satisfied on 26 October 2000
Persons entitled: Northern Venture Managers Limited
Description: Ground west of alderstone road,kirkton north,livingston.
18 June 1998
Standard security
Delivered: 19 June 1998
Status: Satisfied on 26 October 2000
Persons entitled: Northern Venture Managers Limited
Description: Nursery premises at cos lane,glenrothes.
18 June 1998
Standard security
Delivered: 19 June 1998
Status: Satisfied on 26 October 2000
Persons entitled: Northern Venture Managers Limited
Description: Tenants interest in the lease over nursery premises at park…
26 May 1998
Standard security
Delivered: 3 June 1998
Status: Satisfied on 26 October 2000
Persons entitled: Northern Venture Managers Limited
Description: Oaklands nursery school,lymekilns road,east kilbride.
1 May 1998
Standard security
Delivered: 8 May 1998
Status: Satisfied on 11 June 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Oaklands nursery school,lymekilns road,east kilbride.
6 April 1998
Standard security
Delivered: 9 April 1998
Status: Satisfied on 11 June 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects forming craigholme school now known as heritage…
30 October 1997
Standard security
Delivered: 5 November 1997
Status: Satisfied on 11 June 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Nursery at cos lane,glenrothes.
29 August 1997
Floating charge
Delivered: 8 September 1997
Status: Satisfied on 26 October 2000
Persons entitled: Northern Venture Managers Limited
Description: Undertaking and all property and assets present and future…
21 December 1995
Standard security
Delivered: 27 December 1995
Status: Satisfied on 11 June 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 0.16 hectares forming part of park centre with the…
3 November 1992
Standard security
Delivered: 6 November 1992
Status: Satisfied on 26 October 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1 woodgate drive, glenrothes.
15 May 1992
Standard security
Delivered: 1 June 1992
Status: Satisfied on 11 June 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 0.418 hectacres towards the west of alderstone road in the…
23 December 1991
Floating charge
Delivered: 7 January 1992
Status: Satisfied on 4 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
15 May 1991
& debenture floating charge
Delivered: 23 May 1991
Status: Satisfied on 23 June 1992
Persons entitled: National Westminster Bank PLC
Description: Undertaking and all property and assets present and future…