SCOTTISH WIDOWS TRUSTEES LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH16 5BU
Company number SC099131
Status Active
Incorporation Date 20 May 1986
Company Type Private Limited Company
Address 15 DALKEITH ROAD, EDINBURGH, EH16 5BU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Satisfaction of charge 60 in full; Satisfaction of charge 90 in full; Full accounts made up to 31 December 2015. The most likely internet sites of SCOTTISH WIDOWS TRUSTEES LIMITED are www.scottishwidowstrustees.co.uk, and www.scottish-widows-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and nine months. The distance to to Slateford Rail Station is 3.4 miles; to Burntisland Rail Station is 9.4 miles; to Kinghorn Rail Station is 9.8 miles; to Aberdour Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scottish Widows Trustees Limited is a Private Limited Company. The company registration number is SC099131. Scottish Widows Trustees Limited has been working since 20 May 1986. The present status of the company is Active. The registered address of Scottish Widows Trustees Limited is 15 Dalkeith Road Edinburgh Eh16 5bu. . SMITHARD, Vicky Marie is a Secretary of the company. MCWHIRTER, Martin Ross is a Director of the company. TAYLOR, Ronald Frank Cameron is a Director of the company. WADDELL, Helen Paterson is a Director of the company. Secretary FLETCHER, Alexandra Francis has been resigned. Secretary HERD, Catriona Margaret has been resigned. Secretary HOUSTON, Thomas Black has been resigned. Secretary MACLEAN, Jennifer Marion has been resigned. Secretary MATTHEW, Heather Jane has been resigned. Secretary MCFARLANE, Jennifer Helen has been resigned. Secretary MITCHELL, Fiona has been resigned. Secretary NICHOLLS, Tracey Caroline has been resigned. Secretary PASSMORE, Nigel Howard has been resigned. Secretary PATON, Susan Walker has been resigned. Secretary RAYMOND, Hugh William has been resigned. Secretary SHAH, Farhat has been resigned. Secretary TALBOT, Alison Janet has been resigned. Director ANDREW, David John Moore has been resigned. Director BLACK, Colin Hyndmarsh has been resigned. Director BOYD, James Edward has been resigned. Director ELDER, John has been resigned. Director FRASER, Charles Annand, Sir has been resigned. Director GEMMELL, Gavin John Norman has been resigned. Director JOHNSON, Douglas George has been resigned. Director MACDONALD, Bruce Richard has been resigned. Director MASSEY, Simon David has been resigned. Director MILLER, Alastair Edward has been resigned. Director PATERSON, Irene Margaret has been resigned. Director RITCHIE, David Cowan has been resigned. Director ROBERTSON, Kay Morgan has been resigned. Director ROSS, Michael David has been resigned. Director SKINNER, Simon Peter has been resigned. Director STIRLING, James has been resigned. Director THOMAS, Martin has been resigned. Director THOMPSON, Ian David has been resigned. Director THOMSON, Charles Grant has been resigned. Director TORKINGTON, Christian Roy has been resigned. Director URQUHART, Lawrence Mcallister has been resigned. Director WHATFORD, Ronald James has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SMITHARD, Vicky Marie
Appointed Date: 20 June 2015

Director
MCWHIRTER, Martin Ross
Appointed Date: 20 February 2003
68 years old

Director
TAYLOR, Ronald Frank Cameron
Appointed Date: 13 February 2014
59 years old

Director
WADDELL, Helen Paterson
Appointed Date: 29 June 2009
58 years old

Resigned Directors

Secretary
FLETCHER, Alexandra Francis
Resigned: 04 June 2002
Appointed Date: 17 August 2000

Secretary
HERD, Catriona Margaret
Resigned: 08 May 1998
Appointed Date: 01 October 1996

Secretary
HOUSTON, Thomas Black
Resigned: 01 October 1996
Appointed Date: 01 June 1995

Secretary
MACLEAN, Jennifer Marion
Resigned: 28 May 2012
Appointed Date: 07 June 2010

Secretary
MATTHEW, Heather Jane
Resigned: 19 June 2015
Appointed Date: 05 February 2015

Secretary
MCFARLANE, Jennifer Helen
Resigned: 04 September 1998
Appointed Date: 08 May 1998

Secretary
MITCHELL, Fiona
Resigned: 07 June 2010
Appointed Date: 01 July 2009

Secretary
NICHOLLS, Tracey Caroline
Resigned: 01 July 2009
Appointed Date: 21 August 2002

Secretary
PASSMORE, Nigel Howard
Resigned: 17 August 2000
Appointed Date: 04 September 1998

Secretary
PATON, Susan Walker
Resigned: 05 February 2015
Appointed Date: 29 May 2012

Secretary
RAYMOND, Hugh William
Resigned: 31 May 1995

Secretary
SHAH, Farhat
Resigned: 29 June 2005
Appointed Date: 18 October 2004

Secretary
TALBOT, Alison Janet
Resigned: 21 August 2002
Appointed Date: 04 June 2002

Director
ANDREW, David John Moore
Resigned: 22 November 2006
Appointed Date: 23 July 2001
67 years old

Director
BLACK, Colin Hyndmarsh
Resigned: 02 May 1995
96 years old

Director
BOYD, James Edward
Resigned: 04 May 1993
97 years old

Director
ELDER, John
Resigned: 31 March 1991
89 years old

Director
FRASER, Charles Annand, Sir
Resigned: 05 April 1994
97 years old

Director
GEMMELL, Gavin John Norman
Resigned: 01 October 1996
84 years old

Director
JOHNSON, Douglas George
Resigned: 29 June 2001
Appointed Date: 01 October 1996
75 years old

Director
MACDONALD, Bruce Richard
Resigned: 06 July 2001
Appointed Date: 25 August 1998
68 years old

Director
MASSEY, Simon David
Resigned: 13 February 2014
Appointed Date: 29 June 2009
62 years old

Director
MILLER, Alastair Edward
Resigned: 20 February 2003
Appointed Date: 01 October 1996
82 years old

Director
PATERSON, Irene Margaret
Resigned: 26 June 1998
Appointed Date: 01 October 1996
74 years old

Director
RITCHIE, David Cowan
Resigned: 01 October 1996
Appointed Date: 07 July 1992
81 years old

Director
ROBERTSON, Kay Morgan
Resigned: 20 May 1998
Appointed Date: 01 October 1996
63 years old

Director
ROSS, Michael David
Resigned: 01 October 1996
Appointed Date: 01 April 1991
79 years old

Director
SKINNER, Simon Peter
Resigned: 29 August 2003
Appointed Date: 23 July 2001
67 years old

Director
STIRLING, James
Resigned: 02 April 1996
95 years old

Director
THOMAS, Martin
Resigned: 26 June 2009
Appointed Date: 23 April 2007
69 years old

Director
THOMPSON, Ian David
Resigned: 21 October 2003
Appointed Date: 01 January 2001
71 years old

Director
THOMSON, Charles Grant
Resigned: 31 December 2000
Appointed Date: 01 October 1996
77 years old

Director
TORKINGTON, Christian Roy
Resigned: 26 June 2009
Appointed Date: 01 August 2005
63 years old

Director
URQUHART, Lawrence Mcallister
Resigned: 01 October 1996
Appointed Date: 04 May 1993
90 years old

Director
WHATFORD, Ronald James
Resigned: 01 August 2005
Appointed Date: 21 October 2003
77 years old

SCOTTISH WIDOWS TRUSTEES LIMITED Events

18 Mar 2017
Satisfaction of charge 60 in full
03 Aug 2016
Satisfaction of charge 90 in full
05 Jul 2016
Full accounts made up to 31 December 2015
19 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100

03 May 2016
Satisfaction of charge 63 in full
...
... and 240 more events
20 Apr 1998
Return made up to 16/04/98; full list of members
30 Jan 1998
Partic of mort/charge *
21 Jan 1998
Location of register of members
13 Nov 1997
Partic of mort/charge *
14 Oct 1997
Partic of mort/charge *

SCOTTISH WIDOWS TRUSTEES LIMITED Charges

8 February 2016
Charge code SC09 9131 0114
Delivered: 11 February 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property known as 16 frederick street, hockley…
12 June 2015
Charge code SC09 9131 0113
Delivered: 15 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The property known as unit C2 & d haslemere industrial…
9 April 2013
Charge code SC09 9131 0112
Delivered: 30 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 54-56 bridge road, litherland, liverpool NS533924…
11 March 2013
Mortgage deed
Delivered: 12 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 18 elephant lane, st helens MS303132.
21 November 2012
Standard security
Delivered: 30 November 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Areas of ground extending to 92.49 hectares at redmyre…
21 November 2012
Standard security
Delivered: 30 November 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 9 great stuart street, edinburgh, midlothian, part of lands…
5 December 2011
Mortgage deed
Delivered: 10 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Unit 3 royd way keighley west yorkshire WYK301219.
8 July 2011
Mortgage deed
Delivered: 26 July 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Property known as unit 9 fernacre business park, budds…
23 February 2011
Mortgage
Delivered: 11 March 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Cofton house, firswood road, garretts green, birmingham…
15 October 2010
Mortgage deed
Delivered: 23 October 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Unit 1 chapel lane business park coppull chorley lancashire.
28 May 2010
Standard security
Delivered: 12 June 2010
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Area of ground lying on the east side of newhaven road…
28 May 2010
Standard security
Delivered: 12 June 2010
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Unit 9 64/b/2 the matrix 62/66 newhaven road edinburgh…
28 May 2010
Standard security
Delivered: 12 June 2010
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Unit 8 64/b/3 the matrix 62/66 newhaven road edinburgh…
28 May 2010
Standard security
Delivered: 12 June 2010
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Unit 7 64/b/4 the matrix 62/66 newhaven road edinburgh…
28 May 2010
Standard security
Delivered: 12 June 2010
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Unit 6 64/b/5 the matrix 62/66 newhaven road edinburgh…
28 May 2010
Standard security
Delivered: 12 June 2010
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Unit 2 66/a the matrix 62/66 newhaven road edinburgh…
23 March 2010
Legal charge
Delivered: 31 March 2010
Status: Outstanding
Persons entitled: Adam & Company
Description: Land at belford industrial estate station road belford.
15 March 2010
Standard security
Delivered: 20 March 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: Unit 1D clyde gateway tradepark (formerly known as…
22 January 2010
Standard security
Delivered: 27 January 2010
Status: Satisfied on 22 February 2013
Persons entitled: Lloyds Tsb Scotland PLC
Description: Unit 12 queenslie point 120 stepps road glasgow gla 189809.
21 August 2009
Mortgage
Delivered: 25 August 2009
Status: Satisfied on 11 September 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: 22 broadway norris green liverpool MS38328.
7 July 2009
Standard security
Delivered: 22 July 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Scotland PLC
Description: 12 playfair street, dalmarnock, glasgow GLA91725.
3 July 2009
Legal mortgage
Delivered: 7 July 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Legal mortgage over freehold property known as 41 smith…
20 March 2009
Mortgage
Delivered: 9 April 2009
Status: Satisfied on 26 July 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Legal mortgage with full title guarantee over freeland…
27 August 2008
Mortgage
Delivered: 6 September 2008
Status: Satisfied on 3 August 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Unit 4, welburn business park, welburn, york.
3 July 2008
Mortgage
Delivered: 8 July 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold property known as yoxall house, 66 yoxall road…
28 April 2008
Mortgage deed
Delivered: 7 May 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Legal mortgage over freehold property unit 21 boultbee…
12 February 2008
Mortgage of freehold property
Delivered: 13 February 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 82 mansfield street, sherwood, nottingham.
30 January 2008
Mortgage
Delivered: 9 February 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Legal mortgage with full title guarantee over leasehold…
28 September 2007
Mortgage
Delivered: 19 October 2007
Status: Satisfied on 11 October 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Unit 9, 2 victoria avenue industrial estate, swanage…
24 April 2007
Legal mortgage
Delivered: 3 May 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: By way of legal mortgage unit 5 ashley estate, exmoor…
2 March 2007
Third party legal charge
Delivered: 15 March 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 57 high street south dunstable bedfordshire.
9 February 2007
Third party legal charge
Delivered: 14 February 2007
Status: Satisfied on 11 November 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Legal mortgage over freehold property at 7 littlemoor road…
2 January 2007
Mortgage deed
Delivered: 4 January 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold land known as 32 silent street, ipswich SK35523.
27 December 2006
Standard security
Delivered: 28 December 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Sugar bond, anderson place, leith, edinburgh.
21 December 2006
Mortgage
Delivered: 11 January 2007
Status: Outstanding
Persons entitled: Norwich & Peterborough Building Society
Description: 17 morrell street, maltby, rotherham, south yorkshire.
20 December 2006
Mortgage deed
Delivered: 22 December 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Kingfisher, 597-599 derby dale road, calder grove…
25 August 2006
Legal charge
Delivered: 4 September 2006
Status: Satisfied on 14 May 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Legal mortgage over unit 11 glenmore business park…
11 August 2006
Mortgage deed
Delivered: 16 August 2006
Status: Satisfied on 13 February 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: 46 ormside way, redhill, surrey SY500969.
25 April 2006
Standard security
Delivered: 13 May 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 5A tumulus way midmill business park kintore.
5 April 2006
Legal mortgage
Delivered: 19 April 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Leasehold property known as unit D3B coombs wood business…
5 April 2006
Third party legal charge
Delivered: 6 April 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Legal mortgage over unit p, hunting gate, east portway…
3 April 2006
Legal mortgage
Delivered: 13 April 2006
Status: Satisfied on 22 August 2014
Persons entitled: Hsbc Bank PLC
Description: The freehold property at the old railway station, sampford…
31 March 2006
Mortgage deed
Delivered: 14 April 2006
Status: Satisfied on 11 April 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Legal mortgage over the freehold property known as 9 the…
31 March 2006
Legal charge
Delivered: 12 April 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 5 falcon court, parklands business park, denmead…
13 March 2006
Legal mortgage
Delivered: 24 March 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property at unit C5, 10TH avenue project, deeside…
24 May 2005
Legal charge
Delivered: 2 June 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 42 silver street, dursley GR124305.
13 May 2005
Standard security
Delivered: 17 May 2005
Status: Satisfied on 17 February 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Units 1A & 1B bankhead industrial estate, bucksburn…
7 April 2005
Legal charge
Delivered: 11 April 2005
Status: Outstanding
Persons entitled: Svenska Handelsbanken
Description: Legal mortgage iver gibbs garages, wingfield terrace…
30 March 2005
Standard security
Delivered: 8 April 2005
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab
Description: 30 dickson street, elgin industrial estate, dunfemline…
12 January 2005
Standard security
Delivered: 15 January 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2 riverside drive, milngavie.
20 December 2004
Legal charge
Delivered: 22 December 2004
Status: Satisfied on 3 May 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Legal mortgage over 8 forum place, fiddlebridge lane…
12 November 2004
Third party legal charge
Delivered: 16 November 2004
Status: Satisfied on 4 November 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage--shop unit 2A montpellier court…
12 August 2004
Mortgage deed
Delivered: 25 August 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Legal mortgage over the property known as low profile…
23 July 2004
Third party legal charge
Delivered: 28 July 2004
Status: Satisfied on 18 March 2017
Persons entitled: National Westminster Bank PLC
Description: Legal mortgage over 30 burscough street, ormskirk…
18 May 2004
Mortgage
Delivered: 28 May 2004
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land and buildings on south side of turner street, newport…
13 April 2004
Standard security
Delivered: 20 April 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 4 west silvermills lane, edinburgh MID6521.
4 February 2004
Mortgage deed
Delivered: 18 February 2004
Status: Satisfied on 30 December 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Rear of 44 court road, kingswood, bristol.
22 January 2004
Standard security
Delivered: 5 February 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 21 cromwell street, stornoway, isle of lewis.
19 December 2003
Standard security
Delivered: 7 January 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Area of ground at ford, lochgilphead, argyll (title number…
19 December 2003
Standard security
Delivered: 7 January 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Area of ground at ford, lochgilphead, argyll (title number…
3 September 2003
Standard security
Delivered: 13 September 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 2 sandport place, leith, edinburgh.
12 August 2003
Legal charge
Delivered: 14 August 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Watson petroleum premises at tillbridge lane, sturton, by…
22 July 2003
Third party legal charge
Delivered: 31 July 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Legal mortgage over dryad works, parkwood road, neepsend…
25 April 2003
Third party legal charge
Delivered: 28 April 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage:101 mowbray drive, blackpool;…
11 April 2003
Standard security
Delivered: 18 April 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Units 1,2 & 3, block 6 whiteside industrial estate…
10 February 2003
Standard security
Delivered: 19 February 2003
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 197 reid street, glasgow--title number GLA20163.
6 February 2003
Standard security
Delivered: 11 February 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 4 west maitland street, edinburgh and area of ground to the…
10 January 2003
Legal charge
Delivered: 27 January 2003
Status: Satisfied on 30 December 2006
Persons entitled: Nationwide Building Society
Description: Legal mortgage over the property known as land and…
10 January 2003
Standard security
Delivered: 23 January 2003
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: That plot of ground in the parish of glasgow extending to…
23 December 2002
Third party legal charge
Delivered: 13 January 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 5, portland business centre, manor house lane…
13 November 2002
Standard security
Delivered: 21 November 2002
Status: Satisfied on 5 July 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 10 grayshill road, westfield industrial estate, cumbernauld.
1 October 2002
Third party legal charge
Delivered: 4 October 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Legal mortgage over 4 princes drive, kenilworth…
29 August 2002
Standard security
Delivered: 9 September 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Shop premises at 5 seaforth terrace, blackhall, edinburgh.
23 August 2002
Charge
Delivered: 5 February 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Units 2-5 balloo industrial estate,baloocrescent, bangor…
6 August 2002
Standard security
Delivered: 9 August 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 44 constitution street, edinburgh.
8 July 2002
Standard security
Delivered: 12 July 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Basement premises at 10 newington road, edinburgh.
22 April 2002
Standard security
Delivered: 24 April 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 28 market street, ellon.
3 April 2002
Third party legal charge
Delivered: 18 April 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Legal mortgage over the land/property: land and buildings…
18 February 2002
Standard security
Delivered: 4 March 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Yard premises at 42 bells road, stornoway, isle of lewis.
14 November 2001
Standard security
Delivered: 20 November 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 2 rosendale way, auchinraith industrial estate, blantyre.
7 November 2001
Legal charge
Delivered: 12 November 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Units 1 & 2 paragon court, tongham road, aldershot.
9 August 2001
Standard security
Delivered: 14 August 2001
Status: Satisfied on 30 December 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 46 grahams road, falkirk.
3 August 2001
Legal mortgage
Delivered: 17 August 2001
Status: Satisfied on 10 April 2008
Persons entitled: National Westminster Bank PLC
Description: Freehold land and buildings at 20 high street, uttoxeter.
17 July 2001
Standard security
Delivered: 23 July 2001
Status: Satisfied on 30 December 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Lower ground or basement premises at 270 bath street…
25 April 2001
Standard security
Delivered: 30 April 2001
Status: Satisfied on 17 February 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit 5 bankhead industrial estate, bucksburn, aberdeen.
21 February 2001
Legal charge
Delivered: 8 March 2001
Status: Satisfied on 30 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land at lydford road meadow lane industrial estate alfreton.
6 February 2001
Legal charge
Delivered: 21 February 2001
Status: Satisfied on 30 December 2006
Persons entitled: Leopold Joseph & Sons Limited
Description: Legal mortgage over 33A king street, canterbury; fixed…
22 December 2000
Standard security
Delivered: 29 December 2000
Status: Satisfied on 16 April 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 65 high street, haddington.
15 December 2000
Mortgage
Delivered: 27 December 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 14 st pauls square, birmingham.
28 November 2000
Standard security
Delivered: 7 December 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 50-52 seaforth road, stornoway, isle of lewis.
9 November 2000
Standard security
Delivered: 21 November 2000
Status: Satisfied on 30 December 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Office premises at 1/1, 274 bath street, glasgow.
26 June 2000
Mortgage
Delivered: 28 June 2000
Status: Satisfied on 7 June 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: 2 pykerley road, west monkseaton, whitley bay, tyne & wear.
13 April 2000
Mortgage
Delivered: 4 May 2000
Status: Satisfied on 30 December 2006
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Plot of ground at 69 church street, downpatrick.
14 March 2000
Legal mortgage
Delivered: 20 March 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Unit 3, bristol way, stoke gardens, slough, berkshire.
1 December 1999
Mortgage
Delivered: 8 December 1999
Status: Outstanding
Persons entitled: Nottingham Building Society
Description: North muskham prebend, 23 church street, southwell.
16 November 1999
Standard security
Delivered: 25 November 1999
Status: Satisfied on 30 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 200 colliston avenue glenrothes.
4 October 1999
Standard security
Delivered: 13 October 1999
Status: Satisfied on 30 December 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 272 bath street, glasgow.
3 September 1999
Legal charge
Delivered: 24 September 1999
Status: Satisfied on 30 December 2006
Persons entitled: Leopold Joseph & Sons (Guernsey) Limited
Description: 33A king street, canterbury.
12 November 1998
Legal charge
Delivered: 18 November 1998
Status: Satisfied on 30 December 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 9 princes drive,kenilworth,warwick,warwickshire.
22 September 1998
Floating charge
Delivered: 25 September 1998
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: Undertaking and all property and assets present and future…
23 April 1998
Mortgage
Delivered: 29 April 1998
Status: Satisfied on 30 December 2006
Persons entitled: Lloyds Bank PLC
Description: Unit 19 sohomills industrial estate,wooburn green,bucks.
21 January 1998
Legal charge
Delivered: 30 January 1998
Status: Satisfied on 30 December 2006
Persons entitled: Nationwide Building Society
Description: 22 church road, cheadle hulme, sheshire.
4 November 1997
Legal mortgage
Delivered: 13 November 1997
Status: Satisfied on 30 December 2006
Persons entitled: Midland Bank PLC
Description: 9 market street, lichfield, staffordshire.
1 October 1997
Legal charge
Delivered: 14 October 1997
Status: Satisfied on 30 December 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: 41-45 high street, saffron, uttlesford, essex.