STANDARD LIFE INVESTMENT FUNDS LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH1 2DH

Company number SC068442
Status Active
Incorporation Date 7 June 1979
Company Type Private Limited Company
Address STANDARD LIFE HOUSE, 30 LOTHIAN ROAD, EDINBURGH, EH1 2DH
Home Country United Kingdom
Nature of Business 65110 - Life insurance
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Termination of appointment of Paul Stephen Matthews as a director on 1 March 2017; Satisfaction of charge 1 in full; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of STANDARD LIFE INVESTMENT FUNDS LIMITED are www.standardlifeinvestmentfunds.co.uk, and www.standard-life-investment-funds.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and five months. Standard Life Investment Funds Limited is a Private Limited Company. The company registration number is SC068442. Standard Life Investment Funds Limited has been working since 07 June 1979. The present status of the company is Active. The registered address of Standard Life Investment Funds Limited is Standard Life House 30 Lothian Road Edinburgh Eh1 2dh. . HORSBURGH, Frances Margaret is a Secretary of the company. GILL, John Easton is a Director of the company. HESKETH, Mark Alexander is a Director of the company. Secretary FOTHERINGHAM, David Drysdale has been resigned. Secretary GRAY, Archibald James Angus Macuish has been resigned. Secretary MCGOVERN, Gillian has been resigned. Secretary SOMERVILLE, Peter Walter has been resigned. Director AIREY, Lawrence, Sir has been resigned. Director BELL, Alexander Scott has been resigned. Director BENTLEY, David Cameron has been resigned. Director BLACK, James Masson has been resigned. Director BOURKE, Evelyn Brigid has been resigned. Director DOHERTY, Shaun Edward has been resigned. Director DOUGLAS, Simon David George has been resigned. Director HYLANDS, John Francis has been resigned. Director JOSHI, Peter Kamalakant has been resigned. Director LESSELS, Norman has been resigned. Director LUMSDEN, Iain Cobden has been resigned. Director MATTHEWS, Paul Stephen has been resigned. Director MATTHEWS, Trevor John has been resigned. Director O'DWYER, Barry has been resigned. Director PARNABY, Nathan Richard has been resigned. Director STRETTON, James has been resigned. Director TROTT, John Francis Henry has been resigned. The company operates in "Life insurance".


Current Directors

Secretary
HORSBURGH, Frances Margaret
Appointed Date: 23 April 2015

Director
GILL, John Easton
Appointed Date: 01 December 2005
61 years old

Director
HESKETH, Mark Alexander
Appointed Date: 18 April 2011
64 years old

Resigned Directors

Secretary
FOTHERINGHAM, David Drysdale
Resigned: 01 March 1996
Appointed Date: 15 November 1993

Secretary
GRAY, Archibald James Angus Macuish
Resigned: 14 November 1993

Secretary
MCGOVERN, Gillian
Resigned: 23 April 2015
Appointed Date: 01 May 2007

Secretary
SOMERVILLE, Peter Walter
Resigned: 01 May 2007
Appointed Date: 01 March 1996

Director
AIREY, Lawrence, Sir
Resigned: 22 March 1994
99 years old

Director
BELL, Alexander Scott
Resigned: 15 March 2002
83 years old

Director
BENTLEY, David Cameron
Resigned: 01 December 2005
Appointed Date: 16 March 2002
71 years old

Director
BLACK, James Masson
Resigned: 31 December 2010
Appointed Date: 07 November 2008
61 years old

Director
BOURKE, Evelyn Brigid
Resigned: 07 November 2008
Appointed Date: 07 August 2006
60 years old

Director
DOHERTY, Shaun Edward
Resigned: 07 August 2006
Appointed Date: 01 December 2005
67 years old

Director
DOUGLAS, Simon David George
Resigned: 27 April 2006
Appointed Date: 01 December 2005
60 years old

Director
HYLANDS, John Francis
Resigned: 01 December 2005
Appointed Date: 16 December 2001
73 years old

Director
JOSHI, Peter Kamalakant
Resigned: 31 October 2008
Appointed Date: 29 February 2008
60 years old

Director
LESSELS, Norman
Resigned: 28 April 1998
87 years old

Director
LUMSDEN, Iain Cobden
Resigned: 13 January 2004
Appointed Date: 26 May 1998
79 years old

Director
MATTHEWS, Paul Stephen
Resigned: 01 March 2017
Appointed Date: 13 July 2009
65 years old

Director
MATTHEWS, Trevor John
Resigned: 29 January 2008
Appointed Date: 01 December 2005
73 years old

Director
O'DWYER, Barry
Resigned: 03 August 2007
Appointed Date: 01 June 2006
54 years old

Director
PARNABY, Nathan Richard
Resigned: 05 September 2007
Appointed Date: 01 December 2005
67 years old

Director
STRETTON, James
Resigned: 15 December 2001
81 years old

Director
TROTT, John Francis Henry
Resigned: 28 April 1998
Appointed Date: 22 March 1994
87 years old

STANDARD LIFE INVESTMENT FUNDS LIMITED Events

02 Mar 2017
Termination of appointment of Paul Stephen Matthews as a director on 1 March 2017
14 Nov 2016
Satisfaction of charge 1 in full
12 Sep 2016
Accounts for a dormant company made up to 31 December 2015
04 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 67,061,585

27 Aug 2015
Satisfaction of charge 88 in full
...
... and 240 more events
09 Dec 2005
New director appointed
09 Dec 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

16 Sep 2005
Full accounts made up to 31 December 2004
10 May 2005
Return made up to 10/04/05; full list of members
14 Sep 2004
Accounting reference date extended from 15/11/04 to 31/12/04

STANDARD LIFE INVESTMENT FUNDS LIMITED Charges

28 January 2010
Charge
Delivered: 5 February 2010
Status: Outstanding
Persons entitled: Standard Life Bank PLC
Description: 44 de gray road, colchester.
1 December 2009
Charge
Delivered: 10 December 2009
Status: Satisfied on 27 August 2015
Persons entitled: Standard Life Bank PLC
Description: Flat 56 windsor court, 18 mostyn grove, bow, london.
1 December 2009
Charge
Delivered: 10 December 2009
Status: Outstanding
Persons entitled: Standard Life Bank PLC
Description: Flat 63 windsor court, 18 mostyn grove, bow.
1 December 2009
Charge
Delivered: 10 December 2009
Status: Satisfied on 27 August 2015
Persons entitled: Standard Life Bank PLC
Description: Plot 23 st brides house, 15 ordell, bow.
15 September 2009
Charge
Delivered: 30 September 2009
Status: Satisfied on 27 August 2015
Persons entitled: Standard Life Bank PLC
Description: Unit 97 charington court hollywood heights atlanta…
10 September 2009
Charge
Delivered: 15 September 2009
Status: Satisfied on 20 January 2015
Persons entitled: Standard Life Bank PLC
Description: Apartment 57 third floor drapers court 59 lurline gardens…
2 September 2009
Charge
Delivered: 12 September 2009
Status: Satisfied on 27 August 2015
Persons entitled: Standard Life Bank PLC
Description: 26 derwent foundry mary ann street birmingham WM939612.
28 August 2009
Charge
Delivered: 11 September 2009
Status: Satisfied on 27 August 2015
Persons entitled: Standard Life Bank PLC
Description: Unit 20 ducaine apartments, merchant street, london.
14 August 2009
Charge
Delivered: 21 August 2009
Status: Satisfied on 20 January 2015
Persons entitled: Standard Life Bank PLC
Description: Plot 49, one stratford, 14-30 (even) high street…
8 May 2009
Charge
Delivered: 21 May 2009
Status: Satisfied on 20 January 2015
Persons entitled: Standard Life Bank PLC
Description: Legal mortgage over flat 2, 39 morton road, london.
13 March 2009
Charge
Delivered: 19 March 2009
Status: Satisfied on 27 August 2015
Persons entitled: Standard Life Bank PLC
Description: Legal mortgage of leasehold property known as flat 1, 39…
13 March 2009
Charge
Delivered: 19 March 2009
Status: Satisfied on 27 August 2015
Persons entitled: Standard Life Bank PLC
Description: Legal mortgage over freehold property known as 37 albert…
27 February 2009
Charge
Delivered: 7 March 2009
Status: Satisfied on 27 August 2015
Persons entitled: Standard Life Bank PLC
Description: Legal mortgage over 15 tilebarn close, henley-on-thames.
7 January 2009
Legal charge
Delivered: 16 January 2009
Status: Satisfied on 20 January 2015
Persons entitled: Kbc Homeloans Limited
Description: Leasehold property known as E12 kingsway square, battersea…
7 January 2009
Legal charge
Delivered: 16 January 2009
Status: Satisfied on 20 January 2015
Persons entitled: Kbc Homeloans Limited
Description: Leasehold property known as E11 kingsway square, battersea…
7 January 2009
Legal charge
Delivered: 16 January 2009
Status: Satisfied on 20 January 2015
Persons entitled: Kbc Homeloans Limited
Description: Leasehold property known as E10 kingsway square, battersea…
7 January 2009
Legal charge
Delivered: 16 January 2009
Status: Satisfied on 20 January 2015
Persons entitled: Kbc Homeloans Limited
Description: Leasehold property known as plot E9 kingsway square…
7 January 2009
Legal charge
Delivered: 16 January 2009
Status: Satisfied on 20 January 2015
Persons entitled: Kbc Homeloans Limited
Description: Leasehold property known as E8 kingsway square, battersea…
7 January 2009
Legal charge
Delivered: 16 January 2009
Status: Satisfied on 20 January 2015
Persons entitled: Kbc Homeloans Limited
Description: Leasehold property known as plot E7 kingsway square…
7 January 2009
Legal charge
Delivered: 16 January 2009
Status: Satisfied on 20 January 2015
Persons entitled: Kbc Homeloans Limited
Description: Leasehold property known as plot E6 kingsway square…
7 January 2009
Legal charge
Delivered: 16 January 2009
Status: Satisfied on 20 January 2015
Persons entitled: Kbc Homeloans Limited
Description: Leasehold property known as plot E5 kingsway square…
7 January 2009
Legal charge
Delivered: 16 January 2009
Status: Satisfied on 20 January 2015
Persons entitled: Kbc Homeloans Limited
Description: Leasehold property known as E4 kingsway square, battersea…
7 January 2009
Legal charge
Delivered: 16 January 2009
Status: Satisfied on 20 January 2015
Persons entitled: Kbc Homeloans Limited
Description: Leasehold property known as plot E3 kingsway square…
7 January 2009
Legal charge
Delivered: 16 January 2009
Status: Satisfied on 20 January 2015
Persons entitled: Kbc Homeloans Limited
Description: Leasehold property known as plot E2 kingsway square…
7 January 2009
Legal charge
Delivered: 16 January 2009
Status: Satisfied on 20 January 2015
Persons entitled: Kbc Homeloans Limited
Description: Leasehold property known as plot E1 kingsway square…
24 December 2008
Legal charge
Delivered: 9 January 2009
Status: Satisfied on 27 August 2015
Persons entitled: Kbc Homeloans Limited
Description: Leasehold property known as flat 404, the wenlock building…
14 November 2008
Charge
Delivered: 18 November 2008
Status: Satisfied on 27 August 2015
Persons entitled: Standard Life Bank Limited
Description: Apartment 121 derwent, foundry, 5 mary ann street…
3 October 2008
Fixed charge
Delivered: 17 October 2008
Status: Satisfied on 10 June 2009
Persons entitled: Wm Morrison Supermarkets PLC
Description: Legal mortgage over plot 1, g park, sittingbourne, kent.
23 September 2008
Mortgage
Delivered: 4 October 2008
Status: Satisfied on 15 July 2015
Persons entitled: Danske Bank a/S
Description: Folios DN127980F DN332F DN96644F known as apt 6 cedar…
18 September 2008
Charge
Delivered: 1 October 2008
Status: Satisfied on 27 August 2015
Persons entitled: Iib Homeloans Limited
Description: Unit 49 (apartment 19) arena view, kings court arena, king…
18 September 2008
Charge
Delivered: 1 October 2008
Status: Outstanding
Persons entitled: Iib Homeloans Limited
Description: Unit 21 (apartment 8) arena view, kings court arena, king…
7 August 2008
Mortgage
Delivered: 26 August 2008
Status: Satisfied on 15 July 2015
Persons entitled: Danske Bank a/S
Description: Unit 98 millennium trade park, ballycoolin, dublin.
17 June 2008
Charge
Delivered: 2 July 2008
Status: Satisfied on 27 August 2015
Persons entitled: Standard Life Bank Limited
Description: Apartment 50 arena view kings court arena birmingham.
12 June 2008
Charge
Delivered: 3 July 2008
Status: Satisfied on 20 January 2015
Persons entitled: Standard Life Bank Limited
Description: Apartment 54 arena view, kings court arena, birmingham.
6 June 2008
Mortgage
Delivered: 17 June 2008
Status: Satisfied on 15 July 2015
Persons entitled: Danske Bank a/S
Description: Suite 3, st raphael's private clinic, 81-84 dorset street…
21 April 2008
Standard security
Delivered: 29 April 2008
Status: Satisfied on 15 July 2015
Persons entitled: Danske Bank a/S
Description: Part of the property and hereditaments comprised in folios…
15 April 2008
Standard security
Delivered: 26 April 2008
Status: Satisfied on 15 July 2015
Persons entitled: Danske Bank a/S
Description: Part of the property and hereditaments comprised in folios…
1 April 2008
Mortgage
Delivered: 16 April 2008
Status: Outstanding
Persons entitled: Iib Homeloans Limited
Description: Legal mortgage over leasehold property being apartment 7.01…
20 February 2008
First legal mortage
Delivered: 25 February 2008
Status: Satisfied on 15 July 2015
Persons entitled: Iib Homeloans Limited
Description: Residential unit number 33 the maltings, the faythe…
21 January 2008
Mortgage deed
Delivered: 26 January 2008
Status: Outstanding
Persons entitled: Iib Homeloans Limited
Description: Legal mortgage over parkside, granville street, birmingham;…
15 January 2008
Mortgage
Delivered: 19 January 2008
Status: Satisfied on 15 July 2015
Persons entitled: Danske Bank a/S
Description: Apt 408 block C1, the edges, beacon south quarter…
17 December 2007
Mortgage
Delivered: 22 December 2007
Status: Satisfied on 20 January 2015
Persons entitled: Iib Homeloans Limited
Description: 40 cutlass court, 22-34 granville street, birmingham.
17 December 2007
Mortgage
Delivered: 22 December 2007
Status: Satisfied on 20 January 2015
Persons entitled: Iib Homeloans Limited
Description: Plot 61, 22-34 granville street, birmingham.
17 December 2007
Mortgage
Delivered: 22 December 2007
Status: Satisfied on 20 January 2015
Persons entitled: Iib Homeloans Limited
Description: Plot 105, 22-34 granville street, birmingham.
29 November 2007
Charge
Delivered: 14 December 2007
Status: Satisfied on 20 January 2015
Persons entitled: Standard Life Bank Limited Iib Homeloans Limited
Description: 61/61A st anns hill, wandsworth, london.
29 November 2007
Mortgage
Delivered: 13 December 2007
Status: Satisfied on 15 July 2015
Persons entitled: Danske Bank a/S
Description: 3 the courtyard, robswall, malahide, co.dublin, ireland…
28 November 2007
Charge
Delivered: 4 December 2007
Status: Satisfied on 27 August 2015
Persons entitled: Standard Life Bank Limited
Description: Flat 1 107 cathedral road pontcanna cardiff.
15 November 2007
Mortgage deed
Delivered: 4 December 2007
Status: Satisfied on 27 August 2015
Persons entitled: Iib Homeloans Limited
Description: Apartment 13 the arcadian centre ladywell walk birmingham.
14 November 2007
Mortgage deed
Delivered: 4 December 2007
Status: Satisfied on 27 August 2015
Persons entitled: Iib Homeloans Limited
Description: Apartment 59 the arcadian centre ladywell walk birmingham.
14 November 2007
Mortgage deed
Delivered: 4 December 2007
Status: Satisfied on 27 August 2015
Persons entitled: Iib Homeloans Limited
Description: Apartment 28 the arcadian centre ladywell walk birmingham.
13 November 2007
Mortgage deed
Delivered: 4 December 2007
Status: Satisfied on 27 August 2015
Persons entitled: Iib Homeloans Limited
Description: Apartment 49 the arcadian centre ladywell walk birmingham.
13 November 2007
Mortgage deed
Delivered: 4 December 2007
Status: Satisfied on 27 August 2015
Persons entitled: Iib Homeloans Limited
Description: Apartment 45 the arcadian centre ladywell walk birmingham.
13 November 2007
Mortgage deed
Delivered: 4 December 2007
Status: Satisfied on 20 January 2015
Persons entitled: Iib Homeloans Limited
Description: Apartment 7 the arcadian centre ladywell walk birmingham.
13 November 2007
Mortgage deed
Delivered: 4 December 2007
Status: Satisfied on 27 August 2015
Persons entitled: Iib Homeloans Limited
Description: Apartment 2 the arcadian centre ladywell walk birmingham.
1 November 2007
Mortgage deed
Delivered: 16 November 2007
Status: Satisfied on 27 August 2015
Persons entitled: Iib Homeloans Limited
Description: Legal mortgage over the leasehold property known as flat 23…
18 October 2007
Mortgage
Delivered: 3 November 2007
Status: Satisfied on 15 July 2015
Persons entitled: Danske Bank a/S
Description: Part of the property and hereditaments comprised in folios…
3 October 2007
Mortgage
Delivered: 15 October 2007
Status: Satisfied on 10 August 2015
Persons entitled: Danske Bank a/S
Description: Aib bank, 68/70 st agnus road, crumlin cross west, dublin.
30 August 2007
Legal mortgage
Delivered: 10 September 2007
Status: Satisfied on 15 July 2015
Persons entitled: Danske Bank a/S
Description: Folio DN69352F known as 5 landsdowne wood, landsdowne road…
28 August 2007
Mortgage
Delivered: 18 September 2007
Status: Satisfied on 15 July 2015
Persons entitled: Danske Bank a/S
Description: Apt 242B coille bheithe, st.conlons road, nenagh…
23 August 2007
Mortgage
Delivered: 4 September 2007
Status: Satisfied on 15 July 2015
Persons entitled: Iib Homeloans Limited
Description: 9 geraldine house, lyreen manor, maynooth, co.kildare…
22 August 2007
Mortgage
Delivered: 4 September 2007
Status: Satisfied on 15 July 2015
Persons entitled: Iib Homeloans Limited
Description: Apartment 38 cowper hall, mount st.annes, milltown, dublin…
16 July 2007
Mortgage
Delivered: 6 August 2007
Status: Satisfied on 15 July 2015
Persons entitled: Danske Bank a/S
Description: 15 bothar sheen, glanerought, kenmare, C. kerry, ireland…
6 July 2007
Standard security
Delivered: 16 July 2007
Status: Satisfied on 15 July 2015
Persons entitled: Danske Bank a/S
Description: Aib bank, 79 church street, greystones, co.wicklow.
6 July 2007
Standard security
Delivered: 16 July 2007
Status: Satisfied on 15 July 2015
Persons entitled: Danske Bank a/S
Description: Aib bank, 79 church street, skerries, co. Dublin.
29 June 2007
Mortgage
Delivered: 9 July 2007
Status: Satisfied on 15 July 2015
Persons entitled: Danske Bank a/S
Description: Unit 6 hibernian industrial estate, greenhills road…
29 June 2007
Standard security
Delivered: 9 July 2007
Status: Satisfied on 15 July 2015
Persons entitled: Danske Bank a/S
Description: Unit 2 hibernian industrial estate, greenhills road…
20 June 2007
Legal mortgage
Delivered: 2 July 2007
Status: Satisfied on 15 July 2015
Persons entitled: Iib Homeloans Limited
Description: 22 dooleys terrace, athy, co.kildare, ireland KE48184F.
1 June 2007
Mortgage
Delivered: 9 June 2007
Status: Satisfied on 15 July 2015
Persons entitled: Danske Bank a/S
Description: 8 bothar sheen, kenmare, co.kerry, ireland KY7791.
21 May 2007
Mortgage
Delivered: 2 June 2007
Status: Satisfied on 15 July 2015
Persons entitled: Danske Bank a/S
Description: 7 bothar sheen, glanerought, kenmare, co.kerry, ireland…
21 May 2007
Mortgage
Delivered: 2 June 2007
Status: Satisfied on 15 July 2015
Persons entitled: Danske Bank a/S
Description: 16 bothar sheen, glanerought, kenmare, co.kerry, ireland…
21 May 2007
Mortgage
Delivered: 2 June 2007
Status: Satisfied on 15 July 2015
Persons entitled: Danske Bank a/S
Description: 14 bothar sheen, glanerought, kenmare, co.kerry, ireland…
21 May 2007
Mortgage
Delivered: 2 June 2007
Status: Satisfied on 15 July 2015
Persons entitled: Danske Bank a/S
Description: 13 bothar sheen, glanerought, kenmare, co.kerry, ireland…
21 May 2007
Mortgage
Delivered: 2 June 2007
Status: Satisfied on 15 July 2015
Persons entitled: Danske Bank a/S
Description: 11 bothar sheen, glanerought, kenmare, co.kerry, ireland…
21 May 2007
Mortgage
Delivered: 2 June 2007
Status: Satisfied on 15 July 2015
Persons entitled: Danske Bank a/S
Description: 12 bothar sheen, glanerought, kenmare, co.kerry, ireland…
21 May 2007
Mortgage
Delivered: 2 June 2007
Status: Satisfied on 15 July 2015
Persons entitled: Danske Bank a/S
Description: 10 bothar sheen, glanerought, kenmare, co.kerry, ireland…
11 May 2007
Mortgage deed
Delivered: 16 May 2007
Status: Satisfied on 27 August 2015
Persons entitled: Iib Homeloans Limited
Description: 224 goulden house battersea london.
11 May 2007
Mortgage deed
Delivered: 16 May 2007
Status: Satisfied on 20 January 2015
Persons entitled: Iib Homeloans Limited
Description: 37 brynmaer road london.
9 May 2007
First legal mortgage
Delivered: 17 May 2007
Status: Satisfied on 15 July 2015
Persons entitled: Danske Bank a/S
Description: The apartment known or intended to be known as apartment…
4 May 2007
Mortgage deed
Delivered: 15 May 2007
Status: Satisfied on 27 August 2015
Persons entitled: Iib Homeloans Limited
Description: Apartment 195 the nv buildings salford quays manchester.
6 April 2007
Deed of mortgage
Delivered: 21 April 2007
Status: Satisfied on 15 July 2015
Persons entitled: Iib Homeloans Limited
Description: 2 spencer's court, enniscorthy, county wexford, ireland.
6 April 2007
Deed of mortgage
Delivered: 21 April 2007
Status: Satisfied on 15 July 2015
Persons entitled: Danske Bank a/S
Description: 111 gracedieu road, waterford, ireland.
21 February 2007
Legal charge
Delivered: 9 March 2007
Status: Satisfied on 20 January 2015
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Freehold land known as parkgate house, 40 parkgate road…
9 January 2007
Mortgage
Delivered: 18 January 2007
Status: Satisfied on 15 July 2015
Persons entitled: National Irish Bank Limited
Description: Apartment no.94 Ridgehall, ballybrack, co.dublin, ireland.
12 December 2006
First legal mortgage
Delivered: 23 December 2006
Status: Satisfied on 15 July 2015
Persons entitled: National Irish Bank Limited
Description: 1 park dale grange rath dublin road co.louth ireland.
8 December 2006
First legal mortgage
Delivered: 23 December 2006
Status: Satisfied on 15 July 2015
Persons entitled: National Irish Bank Limited
Description: Apartment known or to be known as 28 frascati hall…
6 December 2006
Mortgage
Delivered: 27 December 2006
Status: Satisfied on 27 August 2015
Persons entitled: Iib Homeloans LTD
Description: 5 and 6 beech court 49 station road brough.
12 October 2006
Floating charge
Delivered: 27 October 2006
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation PLC
Description: The assets and rights of the chargor which are held from…
12 October 2006
Floating charge
Delivered: 27 October 2006
Status: Satisfied on 9 June 2015
Persons entitled: The Law Debenture Trust Corporation PLC
Description: The long-term insurance assets of the chargor but excuding…
19 November 1998
Standard security
Delivered: 8 December 1998
Status: Satisfied on 14 November 2016
Persons entitled: Ans Homes Limited
Description: Braid hills nursing home,liberton,edinburgh.