SUNDIAL PROPERTIES (GILMERTON) LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH2 4HQ

Company number SC068924
Status Active
Incorporation Date 25 July 1979
Company Type Private Limited Company
Address 46 CHARLOTTE SQUARE,, EDINBURGH, EH2 4HQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Full accounts made up to 31 December 2015; Satisfaction of charge 93 in full. The most likely internet sites of SUNDIAL PROPERTIES (GILMERTON) LIMITED are www.sundialpropertiesgilmerton.co.uk, and www.sundial-properties-gilmerton.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and three months. Sundial Properties Gilmerton Limited is a Private Limited Company. The company registration number is SC068924. Sundial Properties Gilmerton Limited has been working since 25 July 1979. The present status of the company is Active. The registered address of Sundial Properties Gilmerton Limited is 46 Charlotte Square Edinburgh Eh2 4hq. . MUIR, Andrew Gray is a Secretary of the company. AITCHISON, Catriona Mary is a Director of the company. COOMBS, David Campbell is a Director of the company. GRAY MUIR, Alexandra Mary is a Director of the company. GRAY MUIR, Camilla Sophie is a Director of the company. GRAY MUIR, William John is a Director of the company. MUIR, Andrew Gray is a Director of the company. WALKER, Alan James is a Director of the company. WILLIS, Gary Jon is a Director of the company. Director STIRLING, Archibald has been resigned. Director STIRLING, Elizabeth Kythe has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors


Director
AITCHISON, Catriona Mary
Appointed Date: 04 November 1999
62 years old

Director
COOMBS, David Campbell
Appointed Date: 02 July 2015
58 years old

Director

Director
GRAY MUIR, Camilla Sophie
Appointed Date: 01 September 2008
55 years old

Director
GRAY MUIR, William John
Appointed Date: 22 July 1999
59 years old

Director
MUIR, Andrew Gray

91 years old

Director
WALKER, Alan James
Appointed Date: 01 January 2001
66 years old

Director
WILLIS, Gary Jon
Appointed Date: 02 July 2015
51 years old

Resigned Directors

Director
STIRLING, Archibald
Resigned: 18 February 2008
Appointed Date: 22 July 1999
64 years old

Director
STIRLING, Elizabeth Kythe
Resigned: 18 February 2008
Appointed Date: 22 July 1999
61 years old

Persons With Significant Control

Mr William John Gray Muir
Notified on: 16 April 2016
59 years old
Nature of control: Right to appoint and remove directors

SUNDIAL PROPERTIES (GILMERTON) LIMITED Events

03 Feb 2017
Confirmation statement made on 14 January 2017 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
11 May 2016
Satisfaction of charge 93 in full
11 May 2016
Satisfaction of charge 138 in full
11 May 2016
Satisfaction of charge 137 in full
...
... and 240 more events
29 Dec 2000
Partic of mort/charge *
27 Oct 2000
Partic of mort/charge *
20 Oct 2000
Full accounts made up to 31 December 1999
21 Sep 2000
Partic of mort/charge *
11 Sep 2000
Partic of mort/charge *

SUNDIAL PROPERTIES (GILMERTON) LIMITED Charges

9 January 2015
Charge code SC06 8924 0146
Delivered: 13 January 2015
Status: Satisfied on 11 May 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Kerry view, pier road, gairloch and 7 and 9 braeside road…
22 December 2014
Charge code SC06 8924 0145
Delivered: 8 January 2015
Status: Satisfied on 11 May 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Dalziel court, stoneyburn, bathgate. Title number WLN21196.
22 December 2014
Charge code SC06 8924 0144
Delivered: 8 January 2015
Status: Satisfied on 11 May 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Area of ground comprising three car parking spaces at the…
10 August 2012
Standard security
Delivered: 18 August 2012
Status: Satisfied on 2 August 2013
Persons entitled: Dunfermline Building Society
Description: 2 wemyss place mews, edinburgh MID63167.
10 August 2012
Standard security
Delivered: 18 August 2012
Status: Satisfied on 2 August 2013
Persons entitled: Dunfermline Building Society
Description: Car park at young street lane north, edinburgh. MID4611 see…
24 February 2012
Account pledge
Delivered: 14 March 2012
Status: Satisfied on 8 January 2015
Persons entitled: Clydesdale Bank PLC
Description: Right, title and interest in and to the account including…
9 December 2010
Standard security
Delivered: 10 December 2010
Status: Satisfied on 17 July 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 13 south clerk street edinburgh.
3 December 2010
Standard security
Delivered: 10 December 2010
Status: Satisfied on 26 October 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 17 melville street edinburgh MID113791.
3 December 2010
Standard security
Delivered: 10 December 2010
Status: Satisfied on 11 May 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 107-109 leith walk and 10 manderston street edinburgh…
3 December 2010
Standard security
Delivered: 10 December 2010
Status: Satisfied on 11 May 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Garage car parking spaces and back court lying to the rear…
3 December 2010
Standard security
Delivered: 10 December 2010
Status: Satisfied on 22 July 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 11 east london street edinburgh MID14978.
3 December 2010
Standard security
Delivered: 10 December 2010
Status: Satisfied on 11 May 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 7-9 east london street edinburgh mid 16878.
3 December 2010
Standard security
Delivered: 10 December 2010
Status: Satisfied on 22 July 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 21,23 and 25 queen street and 8-14 thistle street lane…
15 December 2008
Standard security
Delivered: 20 December 2008
Status: Satisfied on 2 August 2013
Persons entitled: Dunfermline Bank Society
Description: 64, 65, 66 & 67 queen street, edinburgh and 33, 35 & 37…
21 February 2008
Standard security
Delivered: 27 February 2008
Status: Satisfied on 14 September 2011
Persons entitled: Dunfermline Building Society
Description: 222 titwood road, glasgow GLA28295.
18 February 2008
Standard security
Delivered: 27 February 2008
Status: Satisfied on 4 December 2010
Persons entitled: Bank of Scotland PLC
Description: 17 & 19 melville street, edinburgh MID113791.
28 January 2008
Standard security
Delivered: 7 February 2008
Status: Satisfied on 4 December 2010
Persons entitled: Bank of Scotland PLC
Description: 21,22 & 23 queen street, edinburgh MID13680.
2 July 2007
Standard security
Delivered: 4 July 2007
Status: Satisfied on 21 April 2008
Persons entitled: Dunfermline Building Society
Description: 5 abercromby place, edinburgh.
14 May 2007
Standard security
Delivered: 18 May 2007
Status: Satisfied on 21 April 2008
Persons entitled: Dunfermline Building Society
Description: Second floor flat at 6 belhaven terrace, glasgow GLA176298.
20 February 2007
Standard security
Delivered: 27 February 2007
Status: Satisfied on 24 December 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Part of braeside road development, land of gairloch ROS7021.
20 February 2007
Standard security
Delivered: 27 February 2007
Status: Satisfied on 24 December 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: 0.457 hectare area of ground in parish of gairloch and…
20 February 2007
Standard security
Delivered: 27 February 2007
Status: Satisfied on 2 August 2013
Persons entitled: Dunfermline Building Society
Description: 46 charlotte square, edinburgh MID65463.
9 January 2007
Standard security
Delivered: 12 January 2007
Status: Satisfied on 26 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 6 rothesay place, edinburgh MID23515 and the rothesay hotel…
27 November 2006
Standard security
Delivered: 6 December 2006
Status: Satisfied on 24 December 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: That area or piece of ground forming plot 7, braeside road…
8 May 2006
Standard security
Delivered: 20 May 2006
Status: Satisfied on 16 July 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Two areas of ground at northmost end of easter road & at…
2 March 2006
Assignation
Delivered: 7 March 2006
Status: Satisfied on 27 April 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: All rents due by the tenant under leases of 38-44…
9 February 2006
Standard security
Delivered: 15 February 2006
Status: Satisfied on 27 April 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: 38-44 drumsheugh gardens , edinburgh & 12 & 16D rothesay…
1 September 2005
Standard security
Delivered: 9 September 2005
Status: Satisfied on 4 December 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 107 and 109 leith walk, edinburgh mid 80053.
1 September 2005
Standard security
Delivered: 9 September 2005
Status: Satisfied on 8 August 2012
Persons entitled: Dunfermline Building Society
Description: That area of ground extending to 28 acres or thereby…
5 May 2005
Standard security
Delivered: 10 May 2005
Status: Satisfied on 23 November 2007
Persons entitled: Dunfermline Building Society
Description: The subjects forming 65 queen street, edinburgh (title…
14 April 2005
Standard security
Delivered: 21 April 2005
Status: Satisfied on 26 July 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects known as and forming 54-57 queen street, edinburgh…
24 January 2005
Standard security
Delivered: 25 January 2005
Status: Satisfied on 26 July 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 53 queen street, edinburgh & 33 north hill street lane…
7 December 2004
Standard security
Delivered: 11 December 2004
Status: Satisfied on 24 May 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Those office premises on the ground and first floors…
15 November 2004
Standard security
Delivered: 19 November 2004
Status: Satisfied on 2 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 7-9 east london street, edinburgh MID16878.
15 November 2004
Standard security
Delivered: 19 November 2004
Status: Satisfied on 4 December 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 11 east londeon street, edinburgh MID14978.
22 October 2004
Standard security
Delivered: 29 October 2004
Status: Satisfied on 4 December 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: That car parking space at 2/3 albyn place, edinburgh (title…
23 July 2004
Standard security
Delivered: 27 July 2004
Status: Satisfied on 27 April 2007
Persons entitled: Dunfermline Building Society
Description: The subjects known as and forming 48/54 castle street…
14 July 2004
Standard security
Delivered: 27 July 2004
Status: Satisfied on 2 August 2013
Persons entitled: Dunfermline Building Society
Description: The property known as 2 wemyss place mews, edinburgh (title…
6 January 2004
Standard security
Delivered: 13 January 2004
Status: Satisfied on 21 February 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: 5 moredun park court, edinburgh--title number MID54383.
18 December 2003
Standard security
Delivered: 30 December 2003
Status: Satisfied on 3 August 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Brunswick house, brunswick street, edinburgh MID53817.
5 November 2003
Standard security
Delivered: 12 November 2003
Status: Satisfied on 6 April 2009
Persons entitled: Clydesdale Bank Public Limited Company
Description: 22/23 abercromby place, edinburgh MID51395.
15 October 2003
Standard security
Delivered: 21 October 2003
Status: Satisfied on 26 July 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 39-44 drumsheugh gardens, edinburgh--title number MID50342.
25 September 2003
Standard security
Delivered: 6 October 2003
Status: Satisfied on 1 February 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: 16/2 carlton terrace, edinburgh MID49119.
7 August 2003
Standard security
Delivered: 15 August 2003
Status: Satisfied on 28 May 2005
Persons entitled: Clydesdale Bank Public Limited Company
Description: 28 queen street, edinburgh.
1 May 2003
Standard security
Delivered: 7 May 2003
Status: Satisfied on 11 June 2009
Persons entitled: Clydesdale Bank Public Limited Company
Description: 16/1 carlton terrace, edinburgh.
14 March 2003
Standard security
Delivered: 20 March 2003
Status: Satisfied on 27 April 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: 12-14 woodside terrace, glasgow--title number GLA159108.
6 February 2003
Standard security
Delivered: 20 February 2003
Status: Satisfied on 26 July 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2/4 carlton terrace, edinburgh--title number MID37096.
28 November 2002
Standard security
Delivered: 6 December 2002
Status: Satisfied on 24 December 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Area of ground comprising three car parking spaces at the…
28 November 2002
Standard security
Delivered: 6 December 2002
Status: Satisfied on 16 February 2004
Persons entitled: Clydesdale Bank Public Limited Company
Description: The single shop at 14 roseneath street, edinburgh being the…
28 November 2002
Standard security
Delivered: 6 December 2002
Status: Satisfied on 16 February 2004
Persons entitled: Clydesdale Bank Public Limited Company
Description: That shop and back shop forming 248 queensferry road…
28 November 2002
Standard security
Delivered: 6 December 2002
Status: Satisfied on 16 February 2004
Persons entitled: Clydesdale Bank Public Limited Company
Description: That part and portion of the shop on the street flat…
21 October 2002
Standard security
Delivered: 24 October 2002
Status: Satisfied on 24 December 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: The subjects lying to the north of dalziel court…
22 July 2002
Standard security
Delivered: 2 August 2002
Status: Satisfied on 11 May 2016
Persons entitled: Raglan Property Holdings Limited
Description: Area of ground situated at and to the south west of the…
22 July 2002
Standard security
Delivered: 31 July 2002
Status: Satisfied on 3 August 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: 32 calton road, edinburgh.
4 July 2002
Standard security
Delivered: 17 July 2002
Status: Satisfied on 24 December 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: 6 pieces of ground in the village and parish of gairloch…
4 July 2002
Standard security
Delivered: 16 July 2002
Status: Satisfied on 14 March 2008
Persons entitled: Dunfermline Building Society
Description: Nos 11 and 11A stafford street,edinburgh and registered…
19 June 2002
Floating charge
Delivered: 25 June 2002
Status: Satisfied on 28 May 2005
Persons entitled: Aib Group (UK) PLC
Description: Undertaking and all property and assets present and future…
26 April 2002
Standard security
Delivered: 15 May 2002
Status: Satisfied on 6 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 6 & 10 bells brae,dean village,edinburgh.
11 February 2002
Standard security
Delivered: 19 February 2002
Status: Satisfied on 1 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 9B northumberland street, south east lane, edinburgh.
11 February 2002
Standard security
Delivered: 19 February 2002
Status: Satisfied on 4 December 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 13 south clerk street, edinburgh.
5 February 2002
Standard security
Delivered: 11 February 2002
Status: Satisfied on 16 February 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property know as 91 and 95 constitution street…
5 February 2002
Standard security
Delivered: 11 February 2002
Status: Satisfied on 13 March 2009
Persons entitled: Clydesdale Bank Public Limited Company
Description: Flatted dwellinghouse known as 16B carlton terrace…
5 February 2002
Standard security
Delivered: 11 February 2002
Status: Satisfied on 26 July 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: Corner shop known as 17 roseneath street, edinburgh.
29 January 2002
Standard security
Delivered: 11 February 2002
Status: Satisfied on 16 February 2004
Persons entitled: Lloyds Tsb Scotland PLC
Description: That shop known as 29, 31, 33 and 35 hamilton place…
29 January 2002
Standard security
Delivered: 11 February 2002
Status: Satisfied on 26 July 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property lying to the north of dublin street lane south…
29 January 2002
Standard security
Delivered: 11 February 2002
Status: Satisfied on 25 June 2003
Persons entitled: Lloyds Tsb Scotland PLC
Description: Area of ground together with the dwellinghouse and…
29 January 2002
Standard security
Delivered: 11 February 2002
Status: Satisfied on 26 July 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property known as 24, 26 and 28 dean street, edinburgh.
29 January 2002
Standard security
Delivered: 11 February 2002
Status: Satisfied on 26 July 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property known as 62 high street, portobello, edinburgh.
29 January 2002
Standard security
Delivered: 11 February 2002
Status: Satisfied on 28 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as 18 and 19 claremont crescent…
29 January 2002
Standard security
Delivered: 11 February 2002
Status: Satisfied on 4 December 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as part of the background of 2, 3 and 4…
29 January 2002
Standard security
Delivered: 11 February 2002
Status: Satisfied on 25 June 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: Shop premises known as 137 ferry road, edinburgh.
29 January 2002
Standard security
Delivered: 11 February 2002
Status: Satisfied on 26 July 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Shop (formerly two shops) numbers 7 and 9 east london…
29 January 2002
Standard security
Delivered: 6 February 2002
Status: Satisfied on 28 May 2005
Persons entitled: Lloyds Tsb Scotland PLC
Description: The property known as units 2, 3, 4, 5 and 6 castle…
30 October 2001
Standard security
Delivered: 7 November 2001
Status: Satisfied on 24 December 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Area of ground extending to 1.65 hectares or thereby…
6 August 2001
Standard security
Delivered: 15 August 2001
Status: Satisfied on 16 February 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: 28 and 29 queen street, edinburgh.
1 August 2001
Standard security
Delivered: 8 August 2001
Status: Satisfied on 28 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Leith hospital, mill lane, edinburgh.
2 May 2001
Standard security
Delivered: 15 May 2001
Status: Satisfied on 26 July 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: 194 & 196 gorgie road, edinburgh.
13 February 2001
Standard security
Delivered: 21 February 2001
Status: Satisfied on 23 February 2004
Persons entitled: Clydesdale Bank Public Limited Company
Description: 138 queensferry road, edinburgh.
20 December 2000
Standard security
Delivered: 29 December 2000
Status: Satisfied on 23 November 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: 14 great king street, edinburgh.
16 October 2000
Standard security
Delivered: 27 October 2000
Status: Satisfied on 25 June 2003
Persons entitled: Dunfermline Building Society
Description: 26 & 27 queen street, edinburgh.
8 September 2000
Standard security
Delivered: 21 September 2000
Status: Satisfied on 20 July 2011
Persons entitled: Clydesdale Bank Public Limited Company
Description: 16/5 carlton terrace, edinburgh.
28 August 2000
Standard security
Delivered: 11 September 2000
Status: Satisfied on 16 February 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 31, 33, 35 & 37 gilmore place, edinburgh.
15 May 2000
Standard security
Delivered: 24 May 2000
Status: Satisfied on 1 February 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: 16/3 and 16/4 carlton terrace, edinburgh.
6 October 1999
Standard security
Delivered: 19 October 1999
Status: Satisfied on 15 October 2001
Persons entitled: Nationwide Building Society
Description: 26-29 queen street, edinburgh.
15 April 1999
Standard security
Delivered: 5 May 1999
Status: Satisfied on 1 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 46/48 & 50/52 & 54 thistle street, edinburgh & 6 to 24…
17 March 1999
Standard security
Delivered: 23 March 1999
Status: Satisfied on 15 October 2001
Persons entitled: Barclays Bank PLC
Description: 1ST and 2ND floors, 195 high street, portobello, midlothian.
6 November 1998
Standard security
Delivered: 16 November 1998
Status: Satisfied on 15 October 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 24/25 abercromby place,edinburgh.
29 July 1998
Standard security
Delivered: 10 August 1998
Status: Satisfied on 25 June 2003
Persons entitled: Nationwide Building Society
Description: 15 high street,dalkeith.
10 July 1998
Standard security
Delivered: 28 July 1998
Status: Satisfied on 25 June 2003
Persons entitled: Nationwide Building Society
Description: Ground floor shop premises known as number 15 high street…
5 May 1998
Standard security
Delivered: 21 May 1998
Status: Satisfied on 28 May 2005
Persons entitled: Nationwide Building Society
Description: 15 dublin street,edinburgh.
5 May 1998
Standard security
Delivered: 21 May 1998
Status: Satisfied on 27 April 1999
Persons entitled: Nationwide Building Society
Description: 4 rothesay place,edinburgh.
5 May 1998
Standard security
Delivered: 20 May 1998
Status: Satisfied on 27 April 1999
Persons entitled: Barclays Bank PLC
Description: 21 hanover street, edinburgh.
9 January 1998
Standard security
Delivered: 16 January 1998
Status: Satisfied on 27 April 1999
Persons entitled: Clydesdale Bank Public Limited Company
Description: South house, 2ND flat,39 woodburn terrace,edinburgh.
9 January 1998
Standard security
Delivered: 14 January 1998
Status: Satisfied on 1 February 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: Garage premises at broughton market, edinburgh.
4 August 1997
Standard security
Delivered: 12 August 1997
Status: Satisfied on 15 October 2001
Persons entitled: Barclays Bank PLC
Description: 14 great king street,edinburgh.
3 July 1997
Standard security
Delivered: 14 July 1997
Status: Satisfied on 14 March 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: 22 & 24 albany street,edinburgh.
10 October 1996
Standard security
Delivered: 23 October 1996
Status: Satisfied on 12 August 1998
Persons entitled: Aib Group (UK) P.L.C.
Description: 15/17 carlton terrace,edinburgh.
13 September 1996
Standard security
Delivered: 24 September 1996
Status: Satisfied on 9 January 2002
Persons entitled: Allied Irish Banks PLC for Itself and as Security Trustee for Others
Description: Lecensed restaurant premises at 10 melville place,edinburgh.
14 May 1996
Standard security
Delivered: 23 May 1996
Status: Satisfied on 16 February 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 5 home street,edinburgh.
20 October 1995
Standard security
Delivered: 2 November 1995
Status: Satisfied on 9 January 2002
Persons entitled: Allied Irish Banks PLC as Agents and Trustees for Itself and Others
Description: Twenty six stafford street, edinburgh.
20 October 1995
Standard security
Delivered: 2 November 1995
Status: Satisfied on 27 April 1999
Persons entitled: Allied Irish Banks PLC as Agents and Trustees for Itself and Others
Description: 21 dublin street lane south, edinburgh.
19 October 1995
Standard security
Delivered: 2 November 1995
Status: Satisfied on 6 February 1997
Persons entitled: Allied Irish Banks PLC as Agents and Trustees for Itself and Others
Description: Commiston house camus avenue, edinburgh.
7 July 1995
Standard security
Delivered: 12 July 1995
Status: Satisfied on 22 July 2014
Persons entitled: Allied Irish Banks PLC
Description: 21 dublin street lane south, edinburgh.
7 February 1995
Standard security
Delivered: 21 February 1995
Status: Satisfied on 6 February 1997
Persons entitled: Allied Irish Banks PLC
Description: 13 lynedoch place, edinburgh.
3 February 1995
Standard security
Delivered: 17 February 1995
Status: Satisfied on 9 January 2002
Persons entitled: Allied Irish Banks PLC
Description: 44 broughton street, edinburgh.
3 February 1995
Standard security
Delivered: 17 February 1995
Status: Satisfied on 9 January 2002
Persons entitled: Allied Irish Banks PLC
Description: 68 elm row, edinburgh.
3 February 1995
Standard security
Delivered: 17 February 1995
Status: Satisfied on 9 January 2002
Persons entitled: Allied Irish Banks PLC
Description: 11 salisbury place, edinburgh.
3 February 1995
Standard security
Delivered: 17 February 1995
Status: Satisfied on 9 January 2002
Persons entitled: Allied Irish Banks PLC
Description: 14 roseneath street, edinburgh.
3 February 1995
Standard security
Delivered: 17 February 1995
Status: Satisfied on 9 January 2002
Persons entitled: Allied Irish Banks PLC
Description: 248 queensferry road, edinburgh.
22 September 1994
Standard security
Delivered: 29 September 1994
Status: Satisfied on 25 June 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Mid-terraced dwellinghouse at 15 jessfield…
22 September 1994
Standard security
Delivered: 29 September 1994
Status: Satisfied on 23 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Top floor flat at 4 nicolson square,edinburgh.
22 January 1993
Standard security
Delivered: 4 February 1993
Status: Satisfied on 13 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 82 & 84 dalry road edinburgh.
17 May 1990
Standard security
Delivered: 31 May 1990
Status: Satisfied on 16 March 1995
Persons entitled: National Westminster Bank PLC
Description: Shop at 68 elm row edinburgh.
11 December 1989
Standard security
Delivered: 15 December 1989
Status: Satisfied on 28 February 1990
Persons entitled: Tsb Bank Scotland PLC
Description: Shop 68 elm row, edinburgh.
8 September 1989
Standard security
Delivered: 21 September 1989
Status: Satisfied on 3 April 1992
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 17 bruntsfield ave edinburgh.
20 March 1989
Standard security
Delivered: 6 April 1989
Status: Satisfied on 15 May 1991
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2ND floor northwest flat 8 nicolson square, edinburgh.
17 March 1989
Standard security
Delivered: 6 April 1989
Status: Satisfied on 16 February 2004
Persons entitled: Clydesdale Bank Public Limited Company
Description: Shop 92 marchmont crescent, edinburgh.
8 March 1989
Standard security
Delivered: 23 March 1989
Status: Satisfied on 28 March 1991
Persons entitled: The Governor and Company of the Bank of Scotland
Description: North westmost flat, 2ND floor, 12 fettes row edinburgh.
9 January 1989
Standard security
Delivered: 19 January 1989
Status: Satisfied on 16 March 1995
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground & first floor 3 ravelston place edinburgh.
26 October 1988
Standard security
Delivered: 2 November 1988
Status: Satisfied on 23 August 1991
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 3RD & 4TH floors above sunk area flat, 20 eglinton…
8 July 1988
Standard security
Delivered: 28 July 1988
Status: Satisfied on 15 May 1989
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Basement flat 61B northumberland street, edinburgh.
15 June 1988
Standard security
Delivered: 28 June 1988
Status: Satisfied on 17 September 1991
Persons entitled: National Westminster Bank PLC
Description: Top flat (east) 2 huntly street edinburgh.
15 June 1988
Standard security
Delivered: 28 June 1988
Status: Satisfied on 16 March 1995
Persons entitled: National Westminster Bank PLC
Description: Top flat (east), 108 lauriston place edinburgh.
28 January 1988
Standard security
Delivered: 8 February 1988
Status: Satisfied on 16 March 1995
Persons entitled: National Westminster Bank PLC
Description: Shop 44 broughton street, edinburgh ground at graham…
17 July 1985
Standard security
Delivered: 25 July 1985
Status: Satisfied on 9 August 1989
Persons entitled: Clydesdale Bank Public Limited Company
Description: Numbers 2 and 3 westland cottages edinburgh front house at…
23 July 1984
Standard security
Delivered: 7 August 1984
Status: Satisfied on 22 November 1984
Persons entitled: Clydesdale Bank Public Limited Company
Description: 49 morningside drive edinburgh.
12 October 1981
Standard security
Delivered: 15 October 1981
Status: Satisfied on 6 February 1997
Persons entitled: Clydesdale Bank Public Limited Company
Description: Shop at 203 west granton road, edinburghshop at 14 polwarth…
16 June 1980
Standard security
Delivered: 23 June 1980
Status: Satisfied on 11 November 1982
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Dwellinghouse twelve westhall gardens, edinburgh.
23 May 1980
Standard security
Delivered: 29 May 1980
Status: Satisfied on 5 May 1999
Persons entitled: Clydesdale Bank Public Limited Company
Description: North house, second flat, 12 union street edinburgh 3RD and…