CALA MANAGEMENT LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH11 4DU
Company number SC013655
Status Active
Incorporation Date 8 May 1925
Company Type Private Limited Company
Address ADAM HOUSE, 5 MID NEW CULTINS, EDINBURGH, EH11 4DU
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Alterations to floating charge 216; Alterations to floating charge 183; Alterations to floating charge 189. The most likely internet sites of CALA MANAGEMENT LIMITED are www.calamanagement.co.uk, and www.cala-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred years and nine months. The distance to to Aberdour Rail Station is 9.2 miles; to Burntisland Rail Station is 9.7 miles; to Rosyth Rail Station is 9.7 miles; to Kinghorn Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cala Management Limited is a Private Limited Company. The company registration number is SC013655. Cala Management Limited has been working since 08 May 1925. The present status of the company is Active. The registered address of Cala Management Limited is Adam House 5 Mid New Cultins Edinburgh Eh11 4du. . SIBBALD, Moira Ramsay is a Secretary of the company. BROWN, Alan Duke is a Director of the company. CUNNINGHAM, Graham Alan is a Director of the company. REID, John Graham Gunn is a Director of the company. SIBBALD, Moira Ramsay is a Director of the company. WHITAKER, Kevin is a Director of the company. Secretary LEDINGHAM CHALMERS LLP has been resigned. Director BALL, Geoffrey Arthur has been resigned. Director BROWN, Alan Duke has been resigned. Director DICK, Robert John Westwater has been resigned. Director DONOGHUE, Alan Victor Middlemist has been resigned. Director DOWNIE, Alan Wood has been resigned. Director GILL, David John has been resigned. Director GILL, David John has been resigned. Director HANNA, Ronald George has been resigned. Director KELLEY, Anthony John has been resigned. Director LEDINGHAM, Alexander has been resigned. Director MACCONNELL, Alasdair Murray has been resigned. Director MACCUISH, Duncan Malcolm has been resigned. Director MACKAY, Donald Stewart has been resigned. Director MILLAR, Robert James has been resigned. Director MORE, Gerald Campbell has been resigned. Director MORE, Gerald Campbell has been resigned. Director MORE, Gerry Campbell has been resigned. Director ROSIER, Stephen James has been resigned. Director TURNBULL, Catherine Scott has been resigned. Director TURNBULL, Catherine Scott has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
SIBBALD, Moira Ramsay
Appointed Date: 10 August 2001

Director
BROWN, Alan Duke
Appointed Date: 11 September 2006
65 years old

Director
CUNNINGHAM, Graham Alan
Appointed Date: 09 April 2015
51 years old

Director
REID, John Graham Gunn
Appointed Date: 09 April 2001
61 years old

Director
SIBBALD, Moira Ramsay
Appointed Date: 20 November 2009
67 years old

Director
WHITAKER, Kevin
Appointed Date: 09 April 2015
56 years old

Resigned Directors

Secretary
LEDINGHAM CHALMERS LLP
Resigned: 10 August 2001
Appointed Date: 09 November 1988

Director
BALL, Geoffrey Arthur
Resigned: 16 December 2009
82 years old

Director
BROWN, Alan Duke
Resigned: 01 March 2004
Appointed Date: 18 April 1995
65 years old

Director
DICK, Robert John Westwater
Resigned: 02 December 2008
70 years old

Director
DONOGHUE, Alan Victor Middlemist
Resigned: 01 March 2004
Appointed Date: 18 April 1995
71 years old

Director
DOWNIE, Alan Wood
Resigned: 16 December 2009
Appointed Date: 04 September 1991
76 years old

Director
GILL, David John
Resigned: 12 September 2007
Appointed Date: 11 September 2006
75 years old

Director
GILL, David John
Resigned: 01 March 2004
Appointed Date: 01 July 1996
75 years old

Director
HANNA, Ronald George
Resigned: 31 January 1992
83 years old

Director
KELLEY, Anthony John
Resigned: 29 December 1995
81 years old

Director
LEDINGHAM, Alexander
Resigned: 31 October 1996
94 years old

Director
MACCONNELL, Alasdair Murray
Resigned: 16 December 2009
Appointed Date: 21 August 2007
66 years old

Director
MACCUISH, Duncan Malcolm
Resigned: 01 March 2004
Appointed Date: 01 September 2000
79 years old

Director
MACKAY, Donald Stewart
Resigned: 01 March 2004
Appointed Date: 01 September 2000
82 years old

Director
MILLAR, Robert James
Resigned: 27 April 2015
Appointed Date: 18 April 1995
72 years old

Director
MORE, Gerald Campbell
Resigned: 01 March 2004
Appointed Date: 08 October 1997
64 years old

Director
MORE, Gerald Campbell
Resigned: 08 November 1996
Appointed Date: 18 April 1995
64 years old

Director
MORE, Gerry Campbell
Resigned: 31 March 2011
Appointed Date: 11 September 2006
64 years old

Director
ROSIER, Stephen James
Resigned: 09 November 1993
70 years old

Director
TURNBULL, Catherine Scott
Resigned: 24 March 2016
Appointed Date: 11 September 2006
74 years old

Director
TURNBULL, Catherine Scott
Resigned: 01 March 2004
Appointed Date: 19 July 2001
74 years old

Persons With Significant Control

Cala Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CALA MANAGEMENT LIMITED Events

09 May 2017
Alterations to floating charge 216
09 May 2017
Alterations to floating charge 183
09 May 2017
Alterations to floating charge 189
09 May 2017
Alterations to floating charge 173
05 May 2017
Registration of charge SC0136550428, created on 26 April 2017
...
... and 240 more events
03 Apr 2014
Satisfaction of charge 296 in full
02 Apr 2014
Registration of charge 0136550340
15 Mar 2014
Satisfaction of charge 277 in full
15 Mar 2014
Satisfaction of charge 246 in full
15 Mar 2014
Satisfaction of charge 263 in full

CALA MANAGEMENT LIMITED Charges

26 April 2017
Charge code SC01 3655 0428
Delivered: 5 May 2017
Status: Outstanding
Persons entitled: Robert Mitchell Junior Margo Webster Jane Kilgour Town and Country Properties (GB) Limited
Description: Ground lying to the west of ravelrig road, balerno…
25 April 2017
Charge code SC01 3655 0427
Delivered: 27 April 2017
Status: Outstanding
Persons entitled: Bank of Scotland PLC as Security Trustee for Each of the Senior Creditors
Description: All and whole that area of ground lying to the west of…
21 March 2017
Charge code SC01 3655 0426
Delivered: 23 March 2017
Status: Outstanding
Persons entitled: The University Court of University of Edinburgh
Description: Land at penicuik road, roslin, midlothian…
20 February 2017
Charge code SC01 3655 0425
Delivered: 23 February 2017
Status: Outstanding
Persons entitled: The Police and Crime Commissioner for Gloucestershire
Description: Legal charge over part of land and buildings at lansdown…
25 January 2017
Charge code SC01 3655 0424
Delivered: 31 January 2017
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Subjects at mansionhouse road, glasgow. GLA222954. Please…
6 January 2017
Charge code SC01 3655 0423
Delivered: 12 January 2017
Status: Outstanding
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Senior Creditors
Description: The subjects known as imber court trading estate, orchard…
6 January 2017
Charge code SC01 3655 0422
Delivered: 12 January 2017
Status: Outstanding
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Senior Creditors
Description: Subjects known as land at haddenham aerodrome, haddenham…
6 January 2017
Charge code SC01 3655 0420
Delivered: 10 January 2017
Status: Outstanding
Persons entitled: Coal Pension Properties Limited
Description: Part of the freehold property known as imber court trading…
22 December 2016
Charge code SC01 3655 0421
Delivered: 11 January 2017
Status: Outstanding
Persons entitled: Attilla (Br) Limited
Description: Subjects at 10 brunswick road which form part of title…
22 December 2016
Charge code SC01 3655 0419
Delivered: 29 December 2016
Status: Outstanding
Persons entitled: Bank of Scotland
Description: 10 brunswick road, edinburgh. MID4313…
22 December 2016
Charge code SC01 3655 0418
Delivered: 29 December 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 10 brunswick road, edinburgh - MID114313. Please refer to…
20 December 2016
Charge code SC01 3655 0417
Delivered: 24 December 2016
Status: Outstanding
Persons entitled: Bovis Homes Limited
Description: Milton keynes - BM390237…
15 December 2016
Charge code SC01 3655 0416
Delivered: 19 December 2016
Status: Outstanding
Persons entitled: Ewan Joseph Watson Piers Douglas Watson Iain Douglas Jackson Mason
Description: That area of land at lethame road, strathaven as shown…
5 December 2016
Charge code SC01 3655 0415
Delivered: 9 December 2016
Status: Outstanding
Persons entitled: Keysight Technologies UK Limited
Description: All and whole those subjects situated on or towards the…
5 December 2016
Charge code SC01 3655 0414
Delivered: 9 December 2016
Status: Outstanding
Persons entitled: Keysight Technologies UK Limited
Description: All and whole a 1/2 pro indiviso of that area of ground at…
5 December 2016
Charge code SC01 3655 0413
Delivered: 8 December 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC as Security Trustee for Each of the Senior Creditors
Description: Land within tranche 3 at agilent, south queensferry…
5 December 2016
Charge code SC01 3655 0412
Delivered: 8 December 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC as Security Trustee for Each of the Senior Creditors
Description: Land within tranche 3 at agilent, south queensferry (part…
16 September 2016
Charge code SC01 3655 0411
Delivered: 20 September 2016
Status: Outstanding
Persons entitled: Scottish Enterprise
Description: DMB51735. Please see instrument for further details…
2 September 2016
Charge code SC01 3655 0410
Delivered: 9 September 2016
Status: Outstanding
Persons entitled: Alan James Walker Kenneth Philip Walker Gladman Developments Limited
Description: Part of the freehold property known as land at hambridge…
9 August 2016
Charge code SC01 3655 0406
Delivered: 11 August 2016
Status: Outstanding
Persons entitled: Glasgow City Council
Description: Ground at glasgow raod, nerston, east kilbride being part…
5 August 2016
Charge code SC01 3655 0409
Delivered: 19 August 2016
Status: Outstanding
Persons entitled: The University of Strathclyde (Registration Number SC15263)
Description: All and whole those subjects comprising the area of land…
5 August 2016
Charge code SC01 3655 0408
Delivered: 16 August 2016
Status: Outstanding
Persons entitled: University of Strathclyde
Description: Disposion by w alexander and sons limited with the consent…
27 July 2016
Charge code SC01 3655 0407
Delivered: 11 August 2016
Status: Satisfied on 10 December 2016
Persons entitled: Archibald Lambie King Helen Sinclair King John Ingram Macquarrie or King Margaret Houston Elliot Ingram Macquarrie or King
Description: Lan 73577. please refer to instrument for further details…
26 July 2016
Charge code SC01 3655 0405
Delivered: 8 August 2016
Status: Outstanding
Persons entitled: The Scottish Ministers
Description: Former mansionhouse unit, 100 masionhouse road, glasgow.
13 July 2016
Charge code SC01 3655 0403
Delivered: 20 July 2016
Status: Outstanding
Persons entitled: Glasgow City Council
Description: Plot of ground (forming part of the site of the former…
12 July 2016
Charge code SC01 3655 0404
Delivered: 26 July 2016
Status: Outstanding
Persons entitled: Csk Land Limited
Description: All and whole those 4 areas of land known as and forming…
12 July 2016
Charge code SC01 3655 0400
Delivered: 14 July 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC as Security Trustee for Each of the Senior Creditors
Description: Subjects known as land at blenheim farm, batsford estate…
8 July 2016
Charge code SC01 3655 0401
Delivered: 14 July 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC as Security Trustee for Each of the Senior Creditors
Description: Subjects known as land at kidderminster road, hagley…
7 July 2016
Charge code SC01 3655 0402
Delivered: 8 July 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Mid 119363. please see instrument for further details…
29 June 2016
Charge code SC01 3655 0399
Delivered: 30 June 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC as Security Trustee for Each of the Secured Creditors
Description: Subjects shown delineated and coloured blue on the plan…
24 February 2016
Charge code SC01 3655 0398
Delivered: 27 February 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Agilent, south queensferry. Please refer to schedule for…
2 February 2016
Charge code SC01 3655 0397
Delivered: 6 February 2016
Status: Satisfied on 22 February 2017
Persons entitled: Janice Christina Cooper Alexander Stuart Cooper Stuart Thomas Brankin
Description: Three areas of ground on the west side of capelrig road…
28 January 2016
Charge code SC01 3655 0396
Delivered: 4 February 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Land at kidderminster road, hagley. WR136364…
27 January 2016
Charge code SC01 3655 0395
Delivered: 30 January 2016
Status: Outstanding
Persons entitled: Richard Thomas Brown
Description: The paddock hitchin hertfordshire. HD324379, HD442232 and…
19 January 2016
Charge code SC01 3655 0394
Delivered: 23 January 2016
Status: Satisfied on 2 April 2016
Persons entitled: Sara Kay Kim Davies Rogert Carlisle Davies
Description: The old post office, 15 church road, steep, petersfield.
14 January 2016
Charge code SC01 3655 0393
Delivered: 19 January 2016
Status: Outstanding
Persons entitled: The Scottish Ministers
Description: Site e at hill of kinnaird. Title number STG73064.
14 January 2016
Charge code SC01 3655 0392
Delivered: 19 January 2016
Status: Outstanding
Persons entitled: The Scottish Ministers
Description: STG73064. Please refer to plan for further information.
8 January 2016
Charge code SC01 3655 0391
Delivered: 12 January 2016
Status: Outstanding
Persons entitled: Ann Sullivan Jean Marie Shedden Catherine Mary Neenan
Description: Property known as st paul's college, the ridings, sunbury…
25 November 2015
Charge code SC01 3655 0390
Delivered: 27 November 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Agilent, south queensferry…
20 November 2015
Charge code SC01 3655 0389
Delivered: 25 November 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Phase 3A millbrook park, mill hill, london. AGL311319…
30 September 2015
Charge code SC01 3655 0388
Delivered: 3 October 2015
Status: Outstanding
Persons entitled: Bank of Scotland
Description: Campden road, shipstopn-on-stour 1) WK356536 and WK294945…
29 September 2015
Charge code SC01 3655 0387
Delivered: 3 October 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: New road, bampton. ON295532…
20 August 2015
Charge code SC01 3655 0386
Delivered: 22 August 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Phase 1, oldfold farm, milltimber, aberdeen…
14 August 2015
Charge code SC01 3655 0385
Delivered: 20 August 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Blenheim farm, batsford estate, moreton in marsh. GR320440…
11 August 2015
Charge code SC01 3655 0384
Delivered: 13 August 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 10 brunswick road, edinburgh…
22 July 2015
Charge code SC01 3655 0383
Delivered: 25 July 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Kidderminster road, hagley (tranche 3). title number…
10 July 2015
Charge code SC01 3655 0382
Delivered: 17 July 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Those subjects at the alnwickhill water treatment works…
2 July 2015
Charge code SC01 3655 0381
Delivered: 17 July 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Those subjects at the former fairmilehead water treatment…
30 June 2015
Charge code SC01 3655 0380
Delivered: 3 July 2015
Status: Outstanding
Persons entitled: Imi Property Investments Limited
Description: The freehold land show edged red on the attached plan and…
17 June 2015
Charge code SC01 3655 0379
Delivered: 20 June 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Title number MID114313. 10 brunswick road, edinburgh…
13 June 2015
Charge code SC01 3655 0378
Delivered: 17 June 2015
Status: Satisfied on 29 April 2017
Persons entitled: The Scottish Ministers
Description: 1.44HA or thereby at may baird avenue, aberdeen.
14 May 2015
Charge code SC01 3655 0377
Delivered: 19 May 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Land lying to the east of inbucon house, wick road…
14 May 2015
Charge code SC01 3655 0376
Delivered: 20 May 2015
Status: Satisfied on 21 October 2015
Persons entitled: Fairview New Homes (Chase Road) Limited
Description: The freehold land shown edged red on the plan appended to…
24 March 2015
Charge code SC01 3655 0374
Delivered: 1 April 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC (As Security Trustee for Each of the Senior Creditors)
Description: Subjects on west side of peel road, thorntonhall LAN115150…
24 March 2015
Charge code SC01 3655 0373
Delivered: 25 March 2015
Status: Outstanding
Persons entitled: South Lanarkshire Council
Description: Property on west side of peel road, thorntonhall, glasgow…
20 March 2015
Charge code SC01 3655 0375
Delivered: 1 April 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC (As Agent and Security Trustee for Each of the Senior Creditors)
Description: Areas of land at meon hill (robbins land) stratford road…
6 March 2015
Charge code SC01 3655 0372
Delivered: 12 March 2015
Status: Satisfied on 19 March 2016
Persons entitled: Kinleith Development Company Limited (In Administration)
Description: Those subjects at kinleith mill, blinkbonny road, currie…
6 March 2015
Charge code SC01 3655 0371
Delivered: 10 March 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Kinleith mill, blinkbony road, currie. Mid 33050, mid 33754…
6 March 2015
Charge code SC01 3655 0370
Delivered: 10 March 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Kinleith mill, blinkbonny road, currie. Mid 33050, mid…
4 March 2015
Charge code SC01 3655 0369
Delivered: 7 March 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The subjects at meon hill nursery, stratford road…
20 February 2015
Charge code SC01 3655 0368
Delivered: 5 March 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 1) land on the north west side of stane street, codmore…
20 February 2015
Charge code SC01 3655 0367
Delivered: 3 March 2015
Status: Outstanding
Persons entitled: Amanda Gillian Perrett Janet Lynn Harwood
Description: A legal mortgage over the freehold land known as highfield…
11 February 2015
Charge code SC01 3655 0366
Delivered: 18 February 2015
Status: Outstanding
Persons entitled: The Inglis Consortium LLP
Description: The property known as phase 3A, mill hill, inglis barracks…
8 January 2015
Charge code SC01 3655 0365
Delivered: 15 January 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Kidderminster road, hagley known as tranche 2. title number…
24 December 2014
Charge code SC01 3655 0364
Delivered: 29 December 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Weybridge house, wueens road, weybridge…
24 December 2014
Charge code SC01 3655 0363
Delivered: 29 December 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Trueloves lane, ingatestone…
24 December 2014
Charge code SC01 3655 0362
Delivered: 29 December 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Promenade de verdun, purley…
24 December 2014
Charge code SC01 3655 0361
Delivered: 29 December 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Bentley priory, stanmore…
24 December 2014
Charge code SC01 3655 0360
Delivered: 29 December 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Amy woodgate house, warren road, kingston upon thames…
24 December 2014
Charge code SC01 3655 0359
Delivered: 29 December 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 22 and 24 grove road, beaconsfield…
24 December 2014
Charge code SC01 3655 0358
Delivered: 29 December 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 379 cockfosters road, barnet…
23 December 2014
Charge code SC01 3655 0357
Delivered: 27 December 2014
Status: Outstanding
Persons entitled: Elite Homes (North West) Limited
Description: Part of phases 9A and 9B clay farm, great kneighton…
1 December 2014
Charge code SC01 3655 0356
Delivered: 3 December 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: High peak, london road, sunningdale, bershire. Title number…
28 November 2014
Charge code SC01 3655 0354
Delivered: 2 December 2014
Status: Outstanding
Persons entitled: Cala Management
Description: Plot of ground of the company's development at dunmore…
20 November 2014
Charge code SC01 3655 0355
Delivered: 28 November 2014
Status: Outstanding
Persons entitled: The Church of Scotland General Trustees
Description: Area of ground in county of midlothian shown in red on…
16 October 2014
Charge code SC01 3655 0353
Delivered: 18 October 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Land at reigate road epsom SY593821…
21 August 2014
Charge code SC01 3655 0352
Delivered: 27 August 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC as Security Trustee
Description: Land at edward vii park, midhurst, surrey WSX261869…
15 July 2014
Charge code SC01 3655 0349
Delivered: 18 July 2014
Status: Outstanding
Persons entitled: Coton House Rugby Limited
Description: Freehold land shown edged red on the plan annexed to the…
11 July 2014
Charge code SC01 3655 0351
Delivered: 19 July 2014
Status: Outstanding
Persons entitled: The Scottish Ministers
Description: Site b at hill of kinnaird STG69983.
7 July 2014
Charge code SC01 3655 0350
Delivered: 15 July 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Subjects north of scotstoun avenue, south queensferry…
20 June 2014
Charge code SC01 3655 0348
Delivered: 26 June 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Subjects at the former fairmilehead water treatment works…
8 May 2014
Charge code SC01 3655 0347
Delivered: 17 May 2014
Status: Outstanding
Persons entitled: Stewart Milne Group Limited
Description: Subjects registered in the land register of scotland under…
16 April 2014
Charge code SC01 3655 0345
Delivered: 18 April 2014
Status: Outstanding
Persons entitled: The Trustees for the Congregation of the Most Holy Redeemer
Description: Area of land at st marys monastery kinnoull hill perth…
16 April 2014
Charge code SC01 3655 0344
Delivered: 24 April 2014
Status: Satisfied on 19 January 2016
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Senior Creditors (As More Particularly Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)
Description: All and whole that area of land at st mary's monastery…
16 April 2014
Charge code SC01 3655 0343
Delivered: 24 April 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Senior Creditors (As More Particularly Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)
Description: All and whole that area of land at st mary's monastery…
15 April 2014
Charge code SC01 3655 0346
Delivered: 18 April 2014
Status: Outstanding
Persons entitled: Archibald Lambie King Helen Sinclair King John Ingram Macquarrie King Margaret Houston Elliott Ingram Macquarrie or King
Description: Subjects delineated and hatched pink on plan annexed and…
1 April 2014
Charge code SC01 3655 0342
Delivered: 16 April 2014
Status: Outstanding
Persons entitled: The Inglis Consortium LLP
Description: A legal mortgage over the freehold property known as phase…
28 March 2014
Charge code SC01 3655 0341
Delivered: 15 April 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Secured Parties (As More Particularly Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)
Description: The freehold land at brookwood farm, bagshot, woking…
19 March 2014
Charge code SC01 3655 0340
Delivered: 2 April 2014
Status: Outstanding
Persons entitled: Michael Grieve Naysmith (As Trustees of the Cala Retirement and Death Benefit Scheme) Graeme Anderson Fyffe Darren Humphreys Professor John Pitkeathly Percy
Description: Contains floating charge.
21 January 2014
Charge code SC01 3655 0338
Delivered: 24 January 2014
Status: Satisfied on 9 May 2014
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Senior Creditors (Both Terms as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01).
Description: Land at blacklands place, lenzie being the subjects more…
17 January 2014
Charge code SC01 3655 0339
Delivered: 31 January 2014
Status: Satisfied on 24 May 2014
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Senior Creditors (Both Terms as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)
Description: All that land at chaldon mead hostel, rook lane, chaldon…
10 January 2014
Charge code SC01 3655 0336
Delivered: 13 January 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Senior Creditors (Each as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)
Description: Land at kidderminster road, hagley, worcestershire being…
6 January 2014
Charge code SC01 3655 0337
Delivered: 13 January 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Senior Creditors (Each as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)
Description: Land at fairacre, ravensdale road, sunningdale, ascot being…
23 December 2013
Charge code SC01 3655 0335
Delivered: 6 January 2014
Status: Satisfied on 24 May 2014
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Senior Creditors (Each as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01).
Description: The compound site at camberley heath golf course, golf…
23 December 2013
Charge code SC01 3655 0334
Delivered: 3 January 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Senior Creditors (Each as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01).
Description: The land to the south of woodlands avenue, woodley being…
18 December 2013
Charge code SC01 3655 0333
Delivered: 24 December 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Senior Creditors (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01).
Description: Contains fixed charge…
18 December 2013
Charge code SC01 3655 0332
Delivered: 23 December 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Senior Creditors (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01).
Description: Contains fixed charge…
18 December 2013
Charge code SC01 3655 0331
Delivered: 23 December 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Secured Parties (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01).
Description: Contains fixed charge…
18 December 2013
Charge code SC01 3655 0330
Delivered: 20 December 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Senior Creditors (Each as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01).
Description: All and whole that plot or area of ground extending to 2.18…
4 December 2013
Charge code SC01 3655 0328
Delivered: 10 December 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Senior Creditors (Each as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01).
Description: All that land at western road, hagley, worcestershire being…
2 December 2013
Charge code SC01 3655 0329
Delivered: 11 December 2013
Status: Satisfied on 24 May 2014
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Senior Creditors (Each as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01).
Description: The freehold land registered with title absolute at barco…
25 November 2013
Charge code SC01 3655 0326
Delivered: 26 November 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Senior Creditors (Each as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01).
Description: All and whole the area of land extending to 6.93 acres or…
25 November 2013
Charge code SC01 3655 0325
Delivered: 26 November 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Senior Creditors (Each as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01).
Description: All and whole the area of land extending to 5.45 acres or…
22 November 2013
Charge code SC01 3655 0327
Delivered: 2 December 2013
Status: Outstanding
Persons entitled: Mrs Laura Pimbey Mark Anderson Mrs Georgina Anderson Peter Rae Anderson
Description: 2 areas of land to north of friarsfield road, cults, county…
16 October 2013
Charge code SC01 3655 0324
Delivered: 22 October 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Senior Creditors (Each as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01).
Description: The freehold land registered with title absolute at…
14 October 2013
Charge code SC01 3655 0323
Delivered: 18 October 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Senior Creditors (Each as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01).
Description: All and whole the subjects shown delineated red on the plan…
2 October 2013
Charge code SC01 3655 0322
Delivered: 7 October 2013
Status: Satisfied on 9 May 2014
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Senior Creditors (Each as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01).
Description: All and whole the subjects at dunmore street, balfron…
19 September 2013
Charge code SC01 3655 0320
Delivered: 2 October 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Senior Creditors (Each as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01).
Description: The freehold land south of bayham road, tunbridge wells…
17 September 2013
Charge code SC01 3655 0321
Delivered: 4 October 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Senior Creditors (Each as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01).
Description: The freehold land at church road, crowle, worcestershire…
19 August 2013
Charge code SC01 3655 0318
Delivered: 20 August 2013
Status: Satisfied on 9 May 2014
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Senior Creditors (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)
Description: All and whole the subjects at airthrey mill, bridge of…
14 August 2013
Charge code SC01 3655 0319
Delivered: 23 August 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Senior Creditors (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01).
Description: The freehold land at church road, crowle, worcestershire…
7 August 2013
Charge code SC01 3655 0316
Delivered: 8 August 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Senior Creditors (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)
Description: The freehold land at mill green farm, aldridge, walsall WS9…
31 July 2013
Charge code SC01 3655 0315
Delivered: 6 August 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Senior Creditors (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)
Description: The freehold land at claphill lane, rushwick…
23 July 2013
Charge code SC01 3655 0317
Delivered: 8 August 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Senior Creditors (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01).
Description: All and whole (in the first place) all and whole those…
23 July 2013
Charge code SC01 3655 0314
Delivered: 2 August 2013
Status: Outstanding
Persons entitled: Burn Stewart Distillers Limited David John Alistair Dickson
Description: Subjects at lenny road deanston doune. Notification of…
19 July 2013
Charge code SC01 3655 0313
Delivered: 1 August 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Senior Creditors (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)
Description: The freehold land at mead lane, chertsey shown edged in red…
5 July 2013
Charge code SC01 3655 0312
Delivered: 22 July 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Plot or area of ground extending to 1.696 hectares at the…
5 July 2013
Charge code SC01 3655 0311
Delivered: 11 July 2013
Status: Outstanding
Persons entitled: Housing Solutions Limited
Description: Land at molly millars lane wokingham.
5 July 2013
Charge code SC01 3655 0310
Delivered: 11 July 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC (As Agent and Security Trustee for Each of the Senior Creditors as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)
Description: The freehold land at molly millar’s lane, wokingham…
21 June 2013
Charge code SC01 3655 0309
Delivered: 24 June 2013
Status: Satisfied on 24 May 2014
Persons entitled: Bank of Scotland PLC as Security Trustee for Each of the Senior Creditors (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)
Description: The freehold land at stratford road, shipston-on-stour…
10 June 2013
Charge code SC01 3655 0308
Delivered: 11 June 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Senior Creditors (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01).
Description: The freehold land at chapel road, pebworth which is edged…
13 May 2013
Charge code SC01 3655 0306
Delivered: 17 May 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC (As Agent and Security Trustee for Each of the Senior Creditors as Defined within the Instrument Evidencing the Charge Accompanying This Form MR01)
Description: Subjects at tranche 1, fairmilehead, buckstone terrace…
13 May 2013
Charge code SC01 3655 0305
Delivered: 17 May 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC (As Agent and Security Trustee for the Senior Creditors as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)
Description: One half pro-indiviso share in respect of the affordable…
8 May 2013
Charge code SC01 3655 0304
Delivered: 16 May 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Senior Creditors (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01).
Description: The freehold land at chapel road and stratford road…
7 May 2013
Charge code SC01 3655 0307
Delivered: 17 May 2013
Status: Satisfied on 24 May 2014
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Senior Creditors (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)
Description: Freehold land at dixons gap, wingrave road, wilstone…
16 April 2013
Charge code SC01 3655 0303
Delivered: 25 April 2013
Status: Satisfied on 9 May 2014
Persons entitled: Bank of Scotland PLC as Security Trustee for Each of the Senior Creditors (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)
Description: All and whole the subjects at hannah research park, st…
16 April 2013
Charge code SC01 3655 0302
Delivered: 23 April 2013
Status: Outstanding
Persons entitled: The Hannah Research Institute
Description: Land at hannah research park ayr. Notification of addition…
18 March 2013
Scottish deed of confirmation
Delivered: 22 March 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The company irrevocably and unconditionally confirms that…
18 March 2013
English deed of confirmation
Delivered: 22 March 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The company irrevocably and unconditionally confirms that…
18 March 2013
Scottish deed of confirmation
Delivered: 22 March 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The company irrevocably and unconditionally confirms that…
18 March 2013
Legal charge
Delivered: 22 March 2013
Status: Satisfied on 24 May 2014
Persons entitled: Bank of Scotland PLC
Description: Freehold land at phase 1 and 2, 7TH avenue moreton-in-marsh…
18 March 2013
Legal charge
Delivered: 21 March 2013
Status: Satisfied on 3 April 2014
Persons entitled: Uberior Equity Limited
Description: Land on the south south side of wellhouse lane headbourne…
18 March 2013
Legal charge
Delivered: 21 March 2013
Status: Satisfied on 3 April 2014
Persons entitled: Uberior Equity Limited
Description: Land at barton farm winchester HP560942.
20 February 2013
Standard security
Delivered: 28 February 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Area or piece of ground situated in the parish of north…
1 February 2013
Legal charge
Delivered: 13 February 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Land at molly millar's lane, wokingham BK362156.
30 January 2013
Standard security
Delivered: 13 February 2013
Status: Satisfied on 9 May 2014
Persons entitled: Bank of Scotland PLC
Description: 1.10 acres to north of buckstone grove, edinburgh forming…
23 January 2013
Standard security
Delivered: 7 February 2013
Status: Outstanding
Persons entitled: The City of Edinburgh Council
Description: Area or piece of ground situated to the north of buckstone…
11 January 2013
Legal charge
Delivered: 15 January 2013
Status: Satisfied on 24 May 2014
Persons entitled: Bank of Scotland PLC
Description: Freehold land at church road, catshill, bromsgrove, title…
9 January 2013
Standard security
Delivered: 17 January 2013
Status: Satisfied on 9 May 2014
Persons entitled: Bank of Scotland PLC
Description: 0.82 acres at craigton road, cults, aberdeen.
28 December 2012
Standard security (clawback)
Delivered: 17 January 2013
Status: Satisfied on 9 May 2014
Persons entitled: The Scottish Ministers
Description: Site 6 (areas 2 & 3) forming part of ground extending to…
28 December 2012
Standard security (clawback)
Delivered: 17 January 2013
Status: Outstanding
Persons entitled: The Scottish Ministers
Description: Site 6 (area 1) forming part of ground extending to 5.77…
28 December 2012
Standard security (deferred consideration)
Delivered: 17 January 2013
Status: Outstanding
Persons entitled: The Scottish Ministers
Description: Site 6 (areas 2 & 3) forming part of ground extending to…
28 December 2012
Standard security
Delivered: 31 December 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Area 2 and 3 which areas are part of 2.33 hectares of…
28 December 2012
Standard security
Delivered: 31 December 2012
Status: Satisfied on 17 May 2014
Persons entitled: Bank of Scotland PLC
Description: 2.33 hectares of ground to south and south west of hamilton…
27 November 2012
Standard security
Delivered: 4 December 2012
Status: Satisfied on 9 May 2014
Persons entitled: Bank of Scotland PLC
Description: 6.98 acres at waterfoot east renfrewshire subject on the…
27 November 2012
Standard security
Delivered: 4 December 2012
Status: Satisfied on 9 May 2014
Persons entitled: Bank of Scotland PLC
Description: Plot or area of ground part of the former lands of low…
16 October 2012
Standard security
Delivered: 2 November 2012
Status: Outstanding
Persons entitled: George Michael Collie and Another
Description: Ground at friarsfield road, cults, aberdeen.
16 October 2012
Standard security
Delivered: 25 October 2012
Status: Satisfied on 17 May 2014
Persons entitled: Bank of Scotland PLC
Description: Subjects over land at morkeu friarsfield road cults (phase…
16 October 2012
Standard security
Delivered: 25 October 2012
Status: Satisfied on 9 May 2014
Persons entitled: Bank of Scotland PLC
Description: Subjects over land at morkeu friarsfield cults (phase 2)…
11 October 2012
Standard security
Delivered: 18 October 2012
Status: Satisfied on 9 May 2014
Persons entitled: Bank of Scotland PLC
Description: North of lasswade road eskbank MID136048.
11 October 2012
Standard security
Delivered: 18 October 2012
Status: Satisfied on 15 March 2014
Persons entitled: Thomas Colin Macfarlane & Another
Description: Phase 3 at larkfield eskbank.
30 August 2012
Standard security
Delivered: 4 September 2012
Status: Satisfied on 9 May 2014
Persons entitled: Bank of Scotland PLC
Description: Over subjects at auchinairn road bishopbriggs subjects…
13 July 2012
Legal charge
Delivered: 24 July 2012
Status: Satisfied on 24 May 2014
Persons entitled: Bank of Scotland PLC
Description: Land being part of phase 1, rugby gateway.
5 July 2012
Standard security
Delivered: 12 July 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Subjects at deanston, doune in the county of perth.
3 July 2012
Legal charge
Delivered: 6 July 2012
Status: Satisfied on 24 May 2014
Persons entitled: Bank of Scotland PLC
Description: Freehold land and premises known as woodlands eastcombe…
13 June 2012
Standard security
Delivered: 15 June 2012
Status: Satisfied on 9 May 2014
Persons entitled: Bank of Scotland PLC
Description: Ground at ardnablane, dunblane PTH30389 PTH31855.
4 June 2012
Standard security
Delivered: 14 June 2012
Status: Satisfied on 9 May 2014
Persons entitled: Bank of Scotland PLC
Description: 15 ironmills road, dalkeith, midlothian, extending to two…
16 May 2012
Standard security
Delivered: 25 May 2012
Status: Satisfied on 31 May 2013
Persons entitled: John Hally and David Robert James Hally
Description: Subjects at abbey park, auchterarder, extending to 3.24…
16 May 2012
Standard security
Delivered: 24 May 2012
Status: Satisfied on 9 May 2014
Persons entitled: Bank of Scotland PLC
Description: Subjects at abbey park auchterarder please see form.
16 May 2012
Standard security
Delivered: 24 May 2012
Status: Satisfied on 9 May 2014
Persons entitled: Bank of Scotland PLC
Description: Subjects at abbey park auchterarder please see form.
27 April 2012
Standard security
Delivered: 16 May 2012
Status: Satisfied on 9 May 2014
Persons entitled: Bank of Scotland PLC
Description: Property known as the area of ground to the southeast of…
26 April 2012
Standard security
Delivered: 11 May 2012
Status: Satisfied on 16 May 2014
Persons entitled: Bank of Scotland PLC
Description: Subjects at lanrig holdings lindsaybeg road chryston…
26 April 2012
Standard security
Delivered: 4 May 2012
Status: Outstanding
Persons entitled: Charles Gow and Another
Description: 3 lanrig holdings, lindsaybeg road, chryston, glasgow…
25 April 2012
Standard security
Delivered: 10 May 2012
Status: Satisfied on 9 May 2014
Persons entitled: Bank of Scotland PLC
Description: Subjects on or towards the north of lasswade road eskbank…
25 April 2012
Standard security
Delivered: 1 May 2012
Status: Satisfied on 15 March 2014
Persons entitled: Thomas Colin Macfarlane and Another
Description: Phase 2 at larkfield, eskbank, midlothian to north of…
18 April 2012
Standard security
Delivered: 26 April 2012
Status: Outstanding
Persons entitled: The Hannah Research Institute
Description: Land at hannah research park ayr.
18 April 2012
Standard security
Delivered: 25 April 2012
Status: Satisfied on 9 May 2014
Persons entitled: Bank of Scotland PLC
Description: Subjects at the hanna research park st quivox ayrshire.
10 April 2012
Standard security
Delivered: 21 April 2012
Status: Outstanding
Persons entitled: The Scottish Ministers
Description: Sites 12 and 13 extending to 2.27 hectares or thereby part…
10 April 2012
Standard security
Delivered: 19 April 2012
Status: Satisfied on 9 May 2014
Persons entitled: Bank of Scotland PLC
Description: Ground lying to the north or northwest of bellsdyke road…
5 April 2012
Legal charge
Delivered: 11 April 2012
Status: Satisfied on 24 May 2014
Persons entitled: Bank of Scotland PLC
Description: 30A peachfield road malvern wr 85054.
1 March 2012
Standard security
Delivered: 7 March 2012
Status: Satisfied on 9 May 2014
Persons entitled: Bank of Scotland PLC
Description: Over property at foveran aberdeenshire registered abn 37475.
17 February 2012
Legal charge
Delivered: 24 February 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Land at molly millars lane, wokingham BK362156 BK365785.
22 December 2011
Standard security
Delivered: 5 January 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Area of ground on or towards the west of south trinity road…
7 November 2011
Standard security
Delivered: 10 November 2011
Status: Satisfied on 14 March 2014
Persons entitled: Bank of Scotland PLC
Description: Subjects lying generally to the west of knightswood road…
1 November 2011
Standard security
Delivered: 9 November 2011
Status: Outstanding
Persons entitled: The Scottish Ministers
Description: Site 9 extending to 1.860 hectares or thereby part of the…
14 October 2011
Standard security
Delivered: 21 October 2011
Status: Satisfied on 24 May 2014
Persons entitled: Bank of Scotland PLC
Description: Freehold land at knole croft and woodlands, longfield road…
8 September 2011
Standard security
Delivered: 14 September 2011
Status: Satisfied on 9 April 2013
Persons entitled: Bank of Scotland PLC
Description: Properties known as 13,14,15,16,21,23 and 24 tayview drive…
1 September 2011
Standard security
Delivered: 8 September 2011
Status: Satisfied on 16 May 2014
Persons entitled: Bank of Scotland PLC
Description: 3 lanrig holdings, lindseybegg road, chryston, glasgow…
16 August 2011
Legal charge
Delivered: 23 August 2011
Status: Satisfied on 24 May 2014
Persons entitled: Bank of Scotland PLC
Description: Freehold land and buildings known as morningside, knowle…
3 August 2011
Standard security
Delivered: 17 August 2011
Status: Satisfied on 9 May 2014
Persons entitled: Bank of Scotland PLC
Description: West side of peel road thornton hall glasgow LAN115150.
25 July 2011
Standard security
Delivered: 11 August 2011
Status: Satisfied on 9 May 2014
Persons entitled: Bank of Scotland PLC
Description: All and whole those subjects situated on or towards the…
25 July 2011
Standard security
Delivered: 9 August 2011
Status: Satisfied on 15 March 2014
Persons entitled: The Firm of Macfarlane Brothers
Description: Subjects on or towards the nroth of lasswade road eskbank.
4 July 2011
Legal charge
Delivered: 6 July 2011
Status: Satisfied on 24 May 2014
Persons entitled: Bank of Scotland PLC
Description: Freehold land at molly millars lane wokingham BK362156 and…
3 June 2011
Legal charge
Delivered: 23 June 2011
Status: Satisfied on 24 May 2014
Persons entitled: Bank of Scotland PLC
Description: Land at verney road winslow BM352513 and BM35839.
1 June 2011
Legal charge
Delivered: 8 June 2011
Status: Satisfied on 24 May 2014
Persons entitled: Bank of Scotland PLC
Description: Bardello (formerly the old colonial) damson lane solihull…
30 May 2011
Standard security
Delivered: 1 June 2011
Status: Satisfied on 14 March 2014
Persons entitled: Bank of Scotland PLC
Description: Plots 5-26 wellhall road, hamilton in the county of lanark…
2 May 2011
Standard security
Delivered: 6 May 2011
Status: Satisfied on 9 May 2014
Persons entitled: Bank of Scotland PLC
Description: Subjects at queen margaret university campus clerwood…
7 April 2011
Standard security
Delivered: 16 April 2011
Status: Satisfied on 9 May 2014
Persons entitled: Bank of Scotland PLC
Description: Freelands road ratho,area of union canal newbridge at ratho…
9 March 2011
Standard security
Delivered: 15 March 2011
Status: Satisfied on 9 May 2014
Persons entitled: Bank of Scotland PLC
Description: Subjects at freelands road ratho MID130106 please see form…
14 February 2011
Legal charge
Delivered: 17 February 2011
Status: Satisfied on 24 May 2014
Persons entitled: Bank of Scotland PLC
Description: Freehold land at churchfield avenue weybridge SY134044.
14 February 2011
Legal charge
Delivered: 17 February 2011
Status: Satisfied on 24 May 2014
Persons entitled: Bank of Scotland PLC
Description: Freehold land at churchfield avenue weybridge SY562968 and…
6 January 2011
Legal charge
Delivered: 11 January 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Land at molly millars lane wokingham BK362156 and BK365785.
29 December 2010
Standard security
Delivered: 11 January 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Trinity park house south trinity road edinburgh MID11160.
22 December 2010
Standard security
Delivered: 10 January 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Subjects at woodilee hospital site lenzie DMB80039 (2ND)…
2 December 2010
Legal charge
Delivered: 17 December 2010
Status: Satisfied on 24 May 2014
Persons entitled: Bank of Scotland PLC
Description: Freehold land at verney road winslow BM352513.
1 December 2010
Legal charge
Delivered: 22 December 2010
Status: Outstanding
Persons entitled: Housing Solutions Limited
Description: Land at molly millars lane wokingham.
1 December 2010
Legal charge
Delivered: 9 December 2010
Status: Satisfied on 24 May 2014
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Senior Creditors
Description: Freehold land at molly millar's lane, wokingham (title…
1 December 2010
Legal charge
Delivered: 9 December 2010
Status: Satisfied on 24 May 2014
Persons entitled: Bank of Scotland PLC as Security Trustee for Each of the Senior Creditors
Description: Freehold land at molly miller's lane, wokingham (title…
27 October 2010
Standard security
Delivered: 10 November 2010
Status: Satisfied on 14 March 2014
Persons entitled: Bank of Scotland PLC
Description: Property known as plots 3,4,25,27,28 and 29 wellhall road…
6 October 2010
Legal charge
Delivered: 12 October 2010
Status: Satisfied on 24 May 2014
Persons entitled: Bank of Scotland PLC
Description: Freehold land at the rear of 8 crick road rugby, 10 crick…
1 October 2010
Legal charge
Delivered: 12 October 2010
Status: Satisfied on 24 May 2014
Persons entitled: Bank of Scotland PLC
Description: Freehold land at 7 and 9 gullet lane kirby muxloe LT383944…
20 September 2010
Legal charge
Delivered: 8 October 2010
Status: Satisfied on 24 May 2014
Persons entitled: Bank of Scotland PLC
Description: Freeehold land at purdy road tipton west midlands WM962909…
6 September 2010
Legal charge
Delivered: 15 September 2010
Status: Satisfied on 24 May 2014
Persons entitled: Bank of Scotland PLC
Description: Tranche VT3 westlake avenue hampton vale peterborough…
30 July 2010
Legal charge
Delivered: 3 August 2010
Status: Satisfied on 24 May 2014
Persons entitled: Bank of Scotland PLC
Description: The land at raans road amersham forming part of the land.
12 July 2010
Standard security
Delivered: 17 July 2010
Status: Satisfied on 9 May 2014
Persons entitled: Bank of Scotland PLC
Description: Freelands road ratho.
12 July 2010
Standard security
Delivered: 17 July 2010
Status: Satisfied on 14 April 2015
Persons entitled: Freelands Developments Limited
Description: Subjects at freelands road ratho.
9 July 2010
Standard security
Delivered: 16 July 2010
Status: Satisfied on 10 May 2012
Persons entitled: Bank of Scotland PLC
Description: Dullatur golf club glen douglas drive craigmarloch…
2 July 2010
Standard security
Delivered: 16 July 2010
Status: Satisfied on 14 March 2014
Persons entitled: Bank of Scotland PLC
Description: Property known as plots 1 and 2 wellhall road hamilton…
30 June 2010
Legal charge
Delivered: 9 July 2010
Status: Satisfied on 24 May 2014
Persons entitled: Bank of Scotland PLC
Description: Freehold land which forms part only of the property known…
29 June 2010
Share pledge
Delivered: 14 July 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All rights derived from the shares including rights to…
29 June 2010
Debenture
Delivered: 7 July 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
16 June 2010
Standard security
Delivered: 5 July 2010
Status: Satisfied on 15 January 2014
Persons entitled: Bank of Scotland PLC
Description: Subjects forming motherwell college dalzell drive…
16 June 2010
Standard security
Delivered: 23 June 2010
Status: Satisfied on 15 January 2014
Persons entitled: The Board of Management of Motherwell College
Description: Subjects known as motherwell college dalzell drive…
16 June 2010
Standard security
Delivered: 23 June 2010
Status: Satisfied on 15 January 2014
Persons entitled: The Board of Management of Motherwell College
Description: Subjects known as and forming motherwell college dalzell…
8 June 2010
Legal charge
Delivered: 17 June 2010
Status: Satisfied on 24 May 2014
Persons entitled: Bank of Scotland PLC
Description: Freehold land at montrachet donnerville gardens admaston…
7 May 2010
Legal charge
Delivered: 14 May 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Leasehold land royal shrewsbury hospital south mitton oak…
5 May 2010
Standard security
Delivered: 20 May 2010
Status: Satisfied on 9 May 2014
Persons entitled: Bank of Scotland PLC
Description: Site 1 belldyke road larbert STG58829 and site 2 belldyke…
5 May 2010
Legal charge
Delivered: 11 May 2010
Status: Satisfied on 24 May 2014
Persons entitled: Bank of Scotland PLC
Description: Land on the west side of tewkesbury road eckington.
5 May 2010
Legal charge
Delivered: 11 May 2010
Status: Outstanding
Persons entitled: Mark Raymond Howard Russell
Description: Land on the west side of tewkesbury road eckington pershore…
4 May 2010
Legal charge
Delivered: 11 May 2010
Status: Satisfied on 24 May 2014
Persons entitled: Bank of Scotland PLC
Description: Land at 5 hedgerley lane gerrards cross buckinghamshire…
7 April 2010
Standard security
Delivered: 23 April 2010
Status: Satisfied on 7 May 2014
Persons entitled: Bank of Scotland PLC
Description: Ground at north allerton farm, east kilbride, title number…
29 March 2010
Legal charge
Delivered: 9 April 2010
Status: Satisfied on 24 May 2014
Persons entitled: Bank of Scotland PLC
Description: 2, 3 & 4 wraylands drive, reigate, surrey SY219380 SY27037…
30 December 2009
Standard security
Delivered: 11 January 2010
Status: Satisfied on 30 April 2014
Persons entitled: Bank of Scotland PLC
Description: Subjects lying to the south of stow road, lauder, title…
30 December 2009
Standard security
Delivered: 11 January 2010
Status: Satisfied on 7 May 2014
Persons entitled: Bank of Scotland PLC
Description: Subjects towards the south of lanark road west, balerno…
30 December 2009
Standard security
Delivered: 11 January 2010
Status: Satisfied on 10 November 2012
Persons entitled: Bank of Scotland PLC
Description: Subjects 13,14,15 bangolm terrace, edinburgh, title number…
30 December 2009
Standard security
Delivered: 11 January 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Subjects at the north of frairsfield road, cults, aberdeen…
30 December 2009
Standard security
Delivered: 11 January 2010
Status: Satisfied on 7 May 2014
Persons entitled: Bank of Scotland PLC
Description: Subjects at linburn farm, erskine extending to 33 hectares…
30 December 2009
Standard security
Delivered: 11 January 2010
Status: Satisfied on 7 May 2014
Persons entitled: Bank of Scotland PLC
Description: Piece of ground at woodside, elvingston estate, gladsmuir…
30 December 2009
Standard security
Delivered: 11 January 2010
Status: Satisfied on 16 June 2011
Persons entitled: Bank of Scotland PLC
Description: Subjects at farriers way, off eaglesham road, jackton, east…
30 December 2009
Standard security
Delivered: 11 January 2010
Status: Satisfied on 9 April 2013
Persons entitled: Bank of Scotland PLC
Description: Subjects at west green park, liff, dundee, title number…
30 December 2009
Standard security
Delivered: 11 January 2010
Status: Satisfied on 30 April 2014
Persons entitled: Bank of Scotland PLC
Description: Subjects at hopefield, bonnyrigg title number MID91553.
30 December 2009
Standard security
Delivered: 11 January 2010
Status: Satisfied on 7 May 2014
Persons entitled: Bank of Scotland PLC
Description: Subjects at southbar house, old greenock road, inchinan…
30 December 2009
Standard security
Delivered: 11 January 2010
Status: Satisfied on 10 May 2012
Persons entitled: Bank of Scotland PLC
Description: Subjects at the marchfield, milngavie, title number…
30 December 2009
Standard security
Delivered: 11 January 2010
Status: Satisfied on 30 April 2014
Persons entitled: Bank of Scotland PLC
Description: Subjects known as forest park, bonnington road, peebles…
30 December 2009
Standard security
Delivered: 11 January 2010
Status: Satisfied on 10 November 2012
Persons entitled: Bank of Scotland PLC
Description: Subjects at north street, inverurie, title number ABN97520.
30 December 2009
Standard security
Delivered: 11 January 2010
Status: Satisfied on 7 May 2014
Persons entitled: Bank of Scotland PLC
Description: 0.8 acres of land at currievale, edinburgh.
21 December 2009
Legal charge
Delivered: 23 December 2009
Status: Satisfied on 24 May 2014
Persons entitled: Bank of Scotland PLC
Description: Freehold land on the south side of wellhouse lane…
21 December 2009
Debenture
Delivered: 23 December 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
21 December 2009
Legal charge
Delivered: 23 December 2009
Status: Satisfied on 24 May 2014
Persons entitled: Bank of Scotland PLC
Description: Freehold land at brickbridge land and holloway drive…
21 December 2009
Legal charge
Delivered: 23 December 2009
Status: Satisfied on 24 May 2014
Persons entitled: Bank of Scotland PLC
Description: Freehold land lying on the sough side of aldermaston road…
21 December 2009
Legal charge
Delivered: 23 December 2009
Status: Satisfied on 26 November 2013
Persons entitled: Bank of Scotland PLC
Description: Freehold property known as springfields eckland bridge…
21 December 2009
Legal charge
Delivered: 23 December 2009
Status: Satisfied on 24 May 2014
Persons entitled: Bank of Scotland PLC
Description: Freehold land being 1 wraylands drive, reigate surrey…
21 December 2009
Legal charge
Delivered: 23 December 2009
Status: Satisfied on 24 May 2014
Persons entitled: Bank of Scotland PLC
Description: Freehold land on south side of brierley lane sandwell…
21 December 2009
Bond & floating charge
Delivered: 23 December 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
26 August 2009
Standard security
Delivered: 3 September 2009
Status: Satisfied on 10 May 2012
Persons entitled: Bank of Scotland PLC
Description: The marchfield, milngavie, dumbarton.
26 August 2009
Standard security
Delivered: 31 August 2009
Status: Satisfied on 2 September 2010
Persons entitled: Barloch Proprietors Limited
Description: 11.80 acres of ground known as the marchfield, milngavie.
13 November 2008
Standard security
Delivered: 18 November 2008
Status: Outstanding
Persons entitled: The Scottish Ministers
Description: Site 2 extending to 3.586 hectares (8.86 acres) forming…
29 August 2008
Legal charge
Delivered: 12 September 2008
Status: Satisfied on 7 February 2009
Persons entitled: Francis William Edwards and Another
Description: Irlwyn wolfscastle haverfordwest.
28 August 2008
Legal charge
Delivered: 18 September 2008
Status: Satisfied on 13 February 2009
Persons entitled: Michael John Walton and Another
Description: Pippin cottage, oxhill bridle road, pillerton, hersey…
31 July 2008
Legal charge
Delivered: 12 August 2008
Status: Satisfied on 25 November 2008
Persons entitled: Alexander Colin Poole and Another
Description: 18 garlands close, burghfield, common berkshire.