HB (SC) LIMITED
GLASGOW REDROW HOMES (SCOTLAND) LIMITED TAY HOMES (SCOTLAND) LIMITED

Hellopages » Glasgow City » Glasgow City » G2 2HG

Company number SC074732
Status Active
Incorporation Date 7 May 1981
Company Type Private Limited Company
Address C/O KENNETH MELDRUM, TLT LLP, 140 WEST GEORGE STREET, GLASGOW, G2 2HG
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Accounts for a dormant company made up to 30 June 2016; Satisfaction of charge 364 in full. The most likely internet sites of HB (SC) LIMITED are www.hbsc.co.uk, and www.hb-sc.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and five months. The distance to to Cathcart Rail Station is 3.1 miles; to Baillieston Rail Station is 5.7 miles; to Busby Rail Station is 5.7 miles; to Clydebank Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hb Sc Limited is a Private Limited Company. The company registration number is SC074732. Hb Sc Limited has been working since 07 May 1981. The present status of the company is Active. The registered address of Hb Sc Limited is C O Kenneth Meldrum Tlt Llp 140 West George Street Glasgow G2 2hg. . COPE, Graham Anthony is a Secretary of the company. PARRY, Clive Thomas is a Director of the company. REDROW HOMES LIMITED is a Director of the company. Secretary EVANS, Stephen Geoffrey has been resigned. Secretary WALKER, Rhiannon Ellis has been resigned. Director AITON, William Hardie has been resigned. Director ANDERSON, Anne Janet has been resigned. Director ANDERSON, William Muir has been resigned. Director ARNOLD, David Llewelyn has been resigned. Director BAKER, David Andrew has been resigned. Director BANNISTER, William Henry has been resigned. Director BRAND, William John has been resigned. Director BURY, Michael has been resigned. Director CAMPBELL KELLY, David John has been resigned. Director CLARKE, Anthony Thomas has been resigned. Director CLEARY, Michael Peter has been resigned. Director CROMBIE, Colin has been resigned. Director DICKSON, Ian Macdonald has been resigned. Director DUNLOP, Graeme Tyrell has been resigned. Director FITZSIMMONS, Neil has been resigned. Director GLOVER, George Edward has been resigned. Director HARKINS, James has been resigned. Director HARVEY, Barry Kendrick has been resigned. Director LEWIS, Alun Watkin has been resigned. Director LLOYD, Steven Paul has been resigned. Director MACFARLANE, Douglas Leckie has been resigned. Director MAUNDERS, John Ware has been resigned. Director MCBRIDE, Alexander Clunie has been resigned. Director MCBRIDE, Alexander Clunie has been resigned. Director MCFARLAND, William has been resigned. Director MCGINTY, James Andrew has been resigned. Director MCLACHLAN, Colin Michael has been resigned. Director MILLAR, Gordon has been resigned. Director MURCHISON, Colin has been resigned. Director NEWTON, Diana Valerie has been resigned. Director PATON, Irene has been resigned. Director POWELL, Michael Robert has been resigned. Director PRITCHARD, Robert John has been resigned. Director REID, Andrew Richard has been resigned. Director SCOBBIE, David has been resigned. Director SIMPSON, David James has been resigned. Director STEWART, Iain has been resigned. Director STUBBS, Norman Alan has been resigned. Director SWANSON, John Stewart Richardson has been resigned. Director SYMINGTON, Douglas Matthew has been resigned. Director TUTTE, John Frederick has been resigned. Director WALKER, Philip Peter has been resigned. Director WALLACE, David Hamilton has been resigned. Director WARRINGTON, Brian has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
COPE, Graham Anthony
Appointed Date: 01 January 2003

Director
PARRY, Clive Thomas
Appointed Date: 14 February 2014
69 years old

Director
REDROW HOMES LIMITED
Appointed Date: 25 March 2002

Resigned Directors

Secretary
EVANS, Stephen Geoffrey
Resigned: 30 April 2002

Secretary
WALKER, Rhiannon Ellis
Resigned: 31 December 2002
Appointed Date: 30 April 2002

Director
AITON, William Hardie
Resigned: 14 March 1991
Appointed Date: 12 July 1990

Director
ANDERSON, Anne Janet
Resigned: 08 January 2007
Appointed Date: 01 January 2003
53 years old

Director
ANDERSON, William Muir
Resigned: 15 October 1999
Appointed Date: 09 December 1991
81 years old

Director
ARNOLD, David Llewelyn
Resigned: 03 September 2007
Appointed Date: 28 November 2006
59 years old

Director
BAKER, David Andrew
Resigned: 20 October 1993
69 years old

Director
BANNISTER, William Henry
Resigned: 09 January 2002
Appointed Date: 15 March 1999
76 years old

Director
BRAND, William John
Resigned: 31 October 2014
Appointed Date: 16 July 2009
71 years old

Director
BURY, Michael
Resigned: 30 June 2011
Appointed Date: 04 February 2008
58 years old

Director
CAMPBELL KELLY, David John
Resigned: 26 November 2009
Appointed Date: 01 July 2007
68 years old

Director
CLARKE, Anthony Thomas
Resigned: 02 December 1991
71 years old

Director
CLEARY, Michael Peter
Resigned: 17 March 2009
Appointed Date: 03 September 2007
52 years old

Director
CROMBIE, Colin
Resigned: 27 February 2009
Appointed Date: 04 August 2003
51 years old

Director
DICKSON, Ian Macdonald
Resigned: 20 March 1998
Appointed Date: 16 August 1994
73 years old

Director
DUNLOP, Graeme Tyrell
Resigned: 30 June 2011
Appointed Date: 08 February 2010
50 years old

Director
FITZSIMMONS, Neil
Resigned: 11 March 2005
Appointed Date: 09 January 2002
66 years old

Director
GLOVER, George Edward
Resigned: 09 December 1991
78 years old

Director
HARKINS, James
Resigned: 07 May 2004
Appointed Date: 26 July 2001
67 years old

Director
HARVEY, Barry Kendrick
Resigned: 21 August 2006
Appointed Date: 09 January 2002
80 years old

Director
LEWIS, Alun Watkin
Resigned: 14 June 2002
Appointed Date: 09 January 2002
73 years old

Director
LLOYD, Steven Paul
Resigned: 30 April 1999
Appointed Date: 01 July 1998
71 years old

Director
MACFARLANE, Douglas Leckie
Resigned: 12 January 2001
83 years old

Director
MAUNDERS, John Ware
Resigned: 09 January 2002
Appointed Date: 15 March 1999
80 years old

Director
MCBRIDE, Alexander Clunie
Resigned: 14 February 2014
Appointed Date: 31 July 2011
66 years old

Director
MCBRIDE, Alexander Clunie
Resigned: 09 December 2011
Appointed Date: 26 November 2009
66 years old

Director
MCFARLAND, William
Resigned: 08 February 2002
Appointed Date: 09 January 2002
74 years old

Director
MCGINTY, James Andrew
Resigned: 30 June 2011
Appointed Date: 06 March 2006
75 years old

Director
MCLACHLAN, Colin Michael
Resigned: 14 May 2004
Appointed Date: 21 February 2000
53 years old

Director
MILLAR, Gordon
Resigned: 02 March 2006
Appointed Date: 09 January 2002
80 years old

Director
MURCHISON, Colin
Resigned: 30 June 2011
Appointed Date: 30 May 2008
52 years old

Director
NEWTON, Diana Valerie
Resigned: 07 April 2010
Appointed Date: 02 March 2007
67 years old

Director
PATON, Irene
Resigned: 31 July 2011
Appointed Date: 01 January 2003
61 years old

Director
POWELL, Michael Robert
Resigned: 17 February 2007
Appointed Date: 09 January 2002
68 years old

Director
PRITCHARD, Robert John
Resigned: 31 January 2002
Appointed Date: 05 September 2000
78 years old

Director
REID, Andrew Richard
Resigned: 04 December 1989
70 years old

Director
SCOBBIE, David
Resigned: 30 June 2006
Appointed Date: 01 January 2006
70 years old

Director
SIMPSON, David James
Resigned: 07 October 2005
Appointed Date: 11 April 2005
59 years old

Director
STEWART, Iain
Resigned: 16 March 2000
Appointed Date: 01 January 1993
72 years old

Director
STUBBS, Norman Alan
Resigned: 11 March 1999
83 years old

Director
SWANSON, John Stewart Richardson
Resigned: 11 March 1999
Appointed Date: 20 August 1998
80 years old

Director
SYMINGTON, Douglas Matthew
Resigned: 05 September 2000
Appointed Date: 09 March 2000
73 years old

Director
TUTTE, John Frederick
Resigned: 26 November 2009
Appointed Date: 16 July 2009
69 years old

Director
WALKER, Philip Peter
Resigned: 28 March 2002
Appointed Date: 03 August 1992
62 years old

Director
WALLACE, David Hamilton
Resigned: 31 March 2008
Appointed Date: 04 December 2006
72 years old

Director
WARRINGTON, Brian
Resigned: 11 March 2002
Appointed Date: 15 July 1999
76 years old

Persons With Significant Control

Hb (Cpts) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HB (SC) LIMITED Events

21 Dec 2016
Confirmation statement made on 10 December 2016 with updates
19 Oct 2016
Accounts for a dormant company made up to 30 June 2016
24 Jun 2016
Satisfaction of charge 364 in full
11 Dec 2015
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 10,000

15 Oct 2015
Accounts for a dormant company made up to 30 June 2015
...
... and 240 more events
26 Aug 2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 198
26 Aug 2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 200
26 Aug 2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 270
26 Aug 2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 184
26 Aug 2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 269

HB (SC) LIMITED Charges

23 July 2007
Standard security
Delivered: 25 July 2007
Status: Outstanding
Persons entitled: George Wimpey East Scotland Limited
Description: Area of land situated at wester cowden, dalkeith lying on…
28 March 2007
Standard security
Delivered: 5 April 2007
Status: Outstanding
Persons entitled: The Scottish Ministers
Description: 4.09 hectares, 4.59 hectares & 0.29 hectares being redrow…
28 March 2007
Standard security
Delivered: 5 April 2007
Status: Outstanding
Persons entitled: The Scottish Ministers
Description: Area of ground at woodilea hospital, lenzie DMB65371.
28 March 2007
Standard security
Delivered: 5 April 2007
Status: Satisfied on 24 June 2016
Persons entitled: Cala Management Limited and Others
Description: 4.09 hectare, 4.59 hectares, 0.29 hectares and pro indiviso…
28 December 2006
Standard security
Delivered: 15 January 2007
Status: Outstanding
Persons entitled: Best Braehead Development Company Limited
Description: Plot of ground forming part of area of ground at kings inch…
28 December 2006
Standard security
Delivered: 15 January 2007
Status: Outstanding
Persons entitled: Best Braehead Development Company Limited
Description: Plot of ground forming part of area of ground at kings inch…
28 December 2006
Standard security
Delivered: 9 January 2007
Status: Outstanding
Persons entitled: Braehead Park Estates Limited
Description: Areas under pylons at braehead, renfrew REN104344 REN31867.
27 December 2006
Standard security
Delivered: 4 January 2007
Status: Outstanding
Persons entitled: Braehead Park Estates Limited
Description: Area of ground registered under title numbers REN104344 &…
8 February 2002
Floating charge
Delivered: 15 February 2002
Status: Satisfied on 1 May 2008
Persons entitled: Redrow Homes Limited
Description: Undertaking and all property and assets present and future…
7 September 2001
Standard security
Delivered: 21 September 2001
Status: Satisfied on 14 October 2008
Persons entitled: Bellway Homes Limited
Description: Subjects at highstonehall, hamilton.
4 April 2000
Standard security
Delivered: 10 April 2000
Status: Satisfied on 22 August 2008
Persons entitled: Scottish Homes
Description: Area of ground extending to 2.45 hectare in the county or…
14 April 1999
Standard security
Delivered: 16 April 1999
Status: Satisfied on 22 August 2008
Persons entitled: The Renfrewshire Council
Description: Area of ground lying on the west side of hurlet road…
13 April 1999
Standard security
Delivered: 19 April 1999
Status: Satisfied on 15 February 2002
Persons entitled: National Westminster Bank PLC
Description: Area of ground lying to east of crosshill drive, bathgate…
9 April 1999
Standard security
Delivered: 20 April 1999
Status: Satisfied on 15 February 2002
Persons entitled: National Westminster Bank PLC
Description: Thornhill avenue, blantyre.
2 February 1999
Standard security
Delivered: 11 February 1999
Status: Satisfied on 22 August 2008
Persons entitled: South Lanarkshire Council
Description: 1.5475HA & 1.2608HA of land at thornhill avenue,blantyre.
1 February 1999
Standard security
Delivered: 12 February 1999
Status: Satisfied on 22 August 2008
Persons entitled: Scottish Homes
Description: Ground by scarrel drive,castlemilk,glasgow.
15 December 1998
Standard security
Delivered: 22 December 1998
Status: Satisfied on 15 February 2002
Persons entitled: National Westminster Bank PLC
Description: Ground southeast of scarrel drive,castlemilk,glasgow.
4 November 1998
Standard security
Delivered: 13 November 1998
Status: Satisfied on 22 August 2008
Persons entitled: Comstock (Kilmarnock) Limited
Description: 42.94 acres at toponthank,kilmarnock,ayrshire.
8 September 1998
Standard security
Delivered: 15 September 1998
Status: Satisfied on 15 February 2002
Persons entitled: National Westminster Bank PLC
Description: Ground east of main street,calderbank.
19 June 1998
Standard security
Delivered: 29 June 1998
Status: Satisfied on 15 February 2002
Persons entitled: National Westminster Bank PLC
Description: 12.75 acres at market gardens,luggie road,stewart street &…
29 May 1998
Standard security
Delivered: 16 June 1998
Status: Outstanding
Persons entitled: Omnivale Limited
Description: Land at luggie road,old wishaw road & stewart…
9 March 1998
Standard security
Delivered: 12 March 1998
Status: Satisfied on 15 February 2002
Persons entitled: National Westminster Bank PLC
Description: Ground at beith road,howwood.
3 March 1998
Standard security
Delivered: 10 March 1998
Status: Satisfied on 15 February 2002
Persons entitled: National Westminster Bank PLC
Description: Ground at fraser street,cambuslang.
21 May 1997
Standard security
Delivered: 30 May 1997
Status: Satisfied on 22 August 2008
Persons entitled: Scottish Homes
Description: Subjects at tormusk road,castlemilk,glasgow.
14 February 1997
Standard security
Delivered: 21 February 1997
Status: Satisfied on 15 February 2002
Persons entitled: National Westminster Bank PLC
Description: 0.653 hectares at tormusk road,castlemilk,glasgow.
23 October 1996
Standard security
Delivered: 4 November 1996
Status: Satisfied on 22 August 2008
Persons entitled: Scottish Homes
Description: Subjects at crown street,glasgow.
12 July 1996
Standard security
Delivered: 18 July 1996
Status: Satisfied on 15 February 2002
Persons entitled: National Westminster Bank PLC
Description: Area of ground on the northeast by errol gardens, glasgow…
11 July 1996
Standard security
Delivered: 17 July 1996
Status: Satisfied on 15 February 2002
Persons entitled: National Westminster Bank PLC
Description: 9.34 acres at park mains,erskine.
12 April 1996
Standard security
Delivered: 18 April 1996
Status: Satisfied on 22 August 2008
Persons entitled: The District Council of Renfrew
Description: 9.34 acres at park mains, erskine.
12 April 1996
Standard security
Delivered: 18 April 1996
Status: Satisfied on 22 August 2008
Persons entitled: The District Council of Renfrew
Description: Plot of ground at park mains, erskine.
6 March 1996
Bond & floating charge
Delivered: 12 March 1996
Status: Satisfied on 7 April 2000
Persons entitled: The Co-Operative Bank PLC
Description: Undertaking and all property and assets present and future…
31 May 1995
Standard security
Delivered: 8 June 1995
Status: Satisfied on 15 February 2002
Persons entitled: National Westminster Bank PLC
Description: Strathaven road,hamilton.
31 May 1995
Standard security
Delivered: 8 June 1995
Status: Satisfied on 15 February 2002
Persons entitled: National Westminster Bank PLC
Description: Quarry road,larkhall.
31 May 1995
Standard security
Delivered: 8 June 1995
Status: Satisfied on 15 February 2002
Persons entitled: National Westminster Bank PLC
Description: Carlisle road,hamilton.
6 February 1995
Standard security
Delivered: 16 February 1995
Status: Satisfied on 15 February 2002
Persons entitled: National Westminster Bank PLC
Description: Site 34/35 stewartfield, east kilbride.
3 January 1995
Floating charge
Delivered: 23 January 1995
Status: Satisfied on 22 February 2002
Persons entitled: National Westminster Bank PLC as Trustee for Itself and for the Royal Bank of Scotland PLC
Description: 1) fixed charge over property, book debts, etc. 2) floating…
30 August 1994
Standard security
Delivered: 13 September 1994
Status: Satisfied on 15 February 2002
Persons entitled: National Westminster Bank PLC
Description: All and whole that area of ground lying generally to the…
16 August 1994
Standard security
Delivered: 18 August 1994
Status: Satisfied on 15 February 2002
Persons entitled: National Westminster Bank PLC
Description: 1.3914 hectares lying generally on or towards the north of…
12 April 1994
Standard security
Delivered: 21 April 1994
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground to the north west side of duddingston…
31 March 1994
Standard security
Delivered: 13 April 1994
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 67 bishops park,mid calder.
11 February 1994
Standard security
Delivered: 16 February 1994
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat known as 51, 19 riverview drive, glasgow registered…
11 February 1994
Standard security
Delivered: 16 February 1994
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 51 medrox gardens, condorrat registered under title number…
11 February 1994
Standard security
Delivered: 16 February 1994
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Northmost huose on the first floor above the ground or…
10 February 1994
Standard security
Delivered: 21 February 1994
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 63 hazel road,cumbernauld, the dwelling house and other…
9 February 1994
Standard security
Delivered: 22 February 1994
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 11 greenside,maybole.
8 February 1994
Standard security
Delivered: 16 February 1994
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Northmost house on the first floor at 13 southcroft street…
4 February 1994
Standard security
Delivered: 9 February 1994
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 32 mossneuk drive,east kilbride -lan 41790.
3 February 1994
Standard security
Delivered: 9 February 1994
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 6E caledonia court, ardrossan.
1 February 1994
Standard security
Delivered: 9 February 1994
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 50 muirpark drive,bishopbriggs -gla 14324.
1 February 1994
Standard security
Delivered: 9 February 1994
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 27 portreath road,moddiesburn -GLA8186.
31 January 1994
Standard security
Delivered: 2 February 1994
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 50 craigie street, glasgow-GLA37661.
10 January 1994
Standard security
Delivered: 13 January 1994
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 47 millburn gardens, east kilbride /LAN80632.
29 December 1993
Standard security
Delivered: 10 January 1994
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 5 annandale crescent,crosshouse in the distrct of…
21 December 1993
Standard security
Delivered: 24 December 1993
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 105 welbeck crescent, troon.
21 December 1993
Standard security
Delivered: 24 December 1993
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Area of ground lying to the north side of craig view…
15 December 1993
Standard security
Delivered: 24 December 1993
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 27 longfield place, saltcoats.
15 December 1993
Standard security
Delivered: 24 December 1993
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Eriskay crescent, newton mearns registered under title…
14 December 1993
Standard security
Delivered: 21 December 1993
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 68 newbattle road,tollcross,glasgow / LAN31391.
13 December 1993
Standard security
Delivered: 17 December 1993
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: D1, minerva court, finnieston street, glasgow.
10 December 1993
Standard security
Delivered: 16 December 1993
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 215 cumbernauld road, muirhead glasgow /gla 8344.
10 December 1993
Standard security
Delivered: 16 December 1993
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Westmost house second floor/202 denmilne street easterhouse…
10 December 1993
Standard security
Delivered: 16 December 1993
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 26 craufurdland road,onthank,kilmarnock together with 28…
6 December 1993
Standard security
Delivered: 14 December 1993
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 89 woodhill road, bishopbriggs gla 60510.
2 December 1993
Standard security
Delivered: 8 December 1993
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 11A auldlea road, beith, ayrshire.
1 December 1993
Standard security
Delivered: 8 December 1993
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 15 whitlees court, ardrossan.
22 November 1993
Standard security
Delivered: 30 November 1993
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and dwellinghouse at forty four loudoun crescent…
18 November 1993
Standard security
Delivered: 30 November 1993
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot of ground and buildings 24 glenapp place, pennyburn…
3 November 1993
Standard security
Delivered: 18 November 1993
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 39 logan drive, cumbernauld.
3 November 1993
Standard security
Delivered: 8 November 1993
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 49A bellshaugh gardens, glasgow title no gla 83881.
21 October 1993
Standard security
Delivered: 2 November 1993
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 6 yardside road, kilmaurs.
19 October 1993
Standard security
Delivered: 26 October 1993
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 31 caledonian road, stevenston being the eastmost…
14 October 1993
Standard security
Delivered: 26 October 1993
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 11 ronaldsay drive, bishopbriggs, glasgow title number gla…
20 September 1993
Standard security
Delivered: 30 September 1993
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 3/3, six walls street, glasgow title no gla 45602.
20 September 1993
Standard security
Delivered: 29 September 1993
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 15 mossbank drive, hogganfield, glasgow title no gla 43219.
6 September 1993
Standard security
Delivered: 10 September 1993
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 36 mauchline road, ochiltree.
2 September 1993
Standard security
Delivered: 10 September 1993
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Area of ground lying in kilmarnock extending to 190 sq…
30 August 1993
Standard security
Delivered: 6 September 1993
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Dwellinghouse and land pertaining thereto known as and…
25 August 1993
Standard security
Delivered: 31 August 1993
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 5 craigsdow road, meadow green estate, troon.
16 August 1993
Standard security
Delivered: 24 August 1993
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 10 whinriggs, stonehouse title no lan 18405.
10 August 1993
Standard security
Delivered: 13 August 1993
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 72 tanzieknowe road, cambuslang title no lan 17588.
9 August 1993
Standard security
Delivered: 19 August 1993
Status: Satisfied on 22 August 2008
Persons entitled: National Westminster Bank PLC
Description: 8.56 acres, little woodside, kilwinning.
2 August 1993
Standard security
Delivered: 5 August 1993
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Seven manse view, newarthill title no lan 1687.
28 July 1993
Standard security
Delivered: 6 August 1993
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Six kilkerran drive robroyston glasgow.
26 July 1993
Standard security
Delivered: 3 August 1993
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 236 square metres in kilmarnock as relative to the…
19 July 1993
Standard security
Delivered: 27 July 1993
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 31 grampian way, eastfield, cumbernauld title no dmb 32254.
14 July 1993
Standard security
Delivered: 27 July 1993
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground floor flatted dwellinghouse known as fifteen a…
8 July 1993
Standard security
Delivered: 13 July 1993
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 39 borthwick drive east kilbride.
7 July 1993
Standard security
Delivered: 21 July 1993
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 49 lethamhill road glasgow.
5 July 1993
Standard security
Delivered: 8 July 1993
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 8 roslyn avenue rutherglen lanark.
30 June 1993
Standard security
Delivered: 14 July 1993
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 12 beaufield gardens kilmaurs.
30 June 1993
Standard security
Delivered: 5 July 1993
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Dwellinghouse known as moreland cottage collenan loans by…
28 June 1993
Standard security
Delivered: 2 July 1993
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 162 cameron drive kilmarnock.
28 June 1993
Standard security
Delivered: 2 July 1993
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Third house on the left on the ground floor of a tenement…
21 June 1993
Standard security
Delivered: 1 July 1993
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 5 rosedale bishopbriggs.
18 June 1993
Standard security
Delivered: 2 July 1993
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: One parkview court falkirk.
17 June 1993
Standard security
Delivered: 29 June 1993
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 2/3 3 cessnock street, glasgow being the secondfloor flat…
16 June 1993
Standard security
Delivered: 21 June 1993
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 90 ferry road bothwell title no lan 56117.
8 June 1993
Standard security
Delivered: 15 June 1993
Status: Satisfied on 15 February 2002
Persons entitled: National Westminster Bank PLC
Description: Undertaking and all property and assets present and future…
7 June 1993
Standard security
Delivered: 15 June 1993
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole of the subjects known as three glenduffhill…
20 May 1993
Standard security
Delivered: 28 May 1993
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 11 largs avenue kilmarnock.
12 May 1993
Standard security
Delivered: 18 May 1993
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 20 westpark court stevenston.
19 April 1993
Standard security
Delivered: 22 April 1993
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 30 machrie place, kilwinning.
15 April 1993
Standard security
Delivered: 26 April 1993
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 16 lamont crescent, renton title no dmb 15298.
14 April 1993
Standard security
Delivered: 19 April 1993
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 32 glen orrin avenue kilmarnock.
8 April 1993
Standard security
Delivered: 15 April 1993
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 7 lawrie court, uddingston title no lan 10785.
31 March 1993
Standard security
Delivered: 8 April 1993
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects known as and forming one/six, six walls street…
30 March 1993
Standard security
Delivered: 8 April 1993
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 25 holmlea drive kilmarnock.
23 March 1993
Standard security
Delivered: 26 March 1993
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole the subjects known as and forming 26 mcintosh…
22 March 1993
Standard security
Delivered: 30 March 1993
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 185 menock road kings park glasgow being the ground floor…
22 March 1993
Standard security
Delivered: 26 March 1993
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole that flatted dwellinghouse known as 94…
22 March 1993
Standard security
Delivered: 26 March 1993
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole that dwellinghouse entering by the common…
10 March 1993
Standard security
Delivered: 17 March 1993
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 34 auchencar drive the elms kilmarnock.
1 March 1993
Standard security
Delivered: 8 March 1993
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot 24 burnbank development shieldhill falkirk.
26 February 1993
Standard security
Delivered: 8 March 1993
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 27 buchlyvie gardens glasgow title no gla 69936.
9 February 1993
Standard security
Delivered: 17 February 1993
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 90 douglas park crescent bearsden title no dmb 27893.
9 February 1993
Standard security
Delivered: 12 February 1993
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 43 strathcona gardens, anniesland, glasgow.
27 January 1993
Standard security
Delivered: 1 February 1993
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 35 caird drive partickhill glasgow title no gla 61592.
26 January 1993
Standard security
Delivered: 1 February 1993
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Area of ground together with the dwellinghouse errected…
25 January 1993
Standard security
Delivered: 2 February 1993
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 lime street, glasgow.
15 January 1993
Standard security
Delivered: 22 January 1993
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Flatted dwellinghouse situated on the upper floor of the…
15 January 1993
Standard security
Delivered: 22 January 1993
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 19 hillcrest road uddingston title no lan 3926.
12 January 1993
Standard security
Delivered: 21 January 1993
Status: Satisfied on 22 August 2008
Persons entitled: National Westminster Bank PLC
Description: Three areas of ground being parts of the foreshore below…
12 January 1993
Standard security
Delivered: 18 January 1993
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 100.4 poles with dwellinghouse known as woodlands,dundonald.
23 December 1992
Standard security
Delivered: 6 January 1993
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 106 castleview, dundonald.
23 December 1992
Standard security
Delivered: 6 January 1993
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 6 culzean place, east kilbride lan 61522.
18 December 1992
Standard security
Delivered: 24 December 1992
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 2 plots of ground at pennyburn, kilwinning, irvine.
17 December 1992
Standard security
Delivered: 23 December 1992
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 4 newpark crescent, cambuslang.
14 December 1992
Standard security
Delivered: 18 December 1992
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: First floor flat 23B hughenden lane hyndland glasgow.
10 December 1992
Standard security
Delivered: 17 December 1992
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 7 blackadder place, east kilbride.
7 December 1992
Standard security
Delivered: 14 December 1992
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 24 dunvegan place, east kilbride.
3 December 1992
Standard security
Delivered: 18 December 1992
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 49 broomhill crescent, erskine.
19 November 1992
Standard security
Delivered: 27 November 1992
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 4F 353 bell street, glasgow.
18 November 1992
Standard security
Delivered: 9 December 1992
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 52 colintraive aveneu, hogganfield, glasgow.
26 October 1992
Standard security
Delivered: 30 October 1992
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 77 burnfield drive, glasgow.
23 October 1992
Standard security
Delivered: 3 November 1992
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Appin-crag, slamannan road, avonbridge, falkirk.
19 October 1992
Standard security
Delivered: 29 October 1992
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 7 heronswood kilwinning.
5 October 1992
Standard security
Delivered: 13 October 1992
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 37 braemar crescent, carluke, title number lan 27929.
5 October 1992
Standard security
Delivered: 9 October 1992
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 23 woodside avenue kilmasrnock.
2 October 1992
Standard security
Delivered: 15 October 1992
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 31 teviot avenue bishopbriggs title no gla 9708.
1 October 1992
Standard security
Delivered: 7 October 1992
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 12 nursery lane, kilmacolm, title no. Ren 58496.
1 October 1992
Standard security
Delivered: 7 October 1992
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 14 nursery lane, kilmacolm. Title number ren 58497.
30 September 1992
Standard security
Delivered: 6 October 1992
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 81 mavisbank gardens, glasgow. Title number gla 76206.
22 September 1992
Standard security
Delivered: 1 October 1992
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 7 garth street, glasgow. Title no. Gla 24935.
21 September 1992
Standard security
Delivered: 25 September 1992
Status: Satisfied on 22 August 2008
Persons entitled: National Westminster Bank PLC
Description: Ground at little woodside, kilwinning.
18 September 1992
Standard security
Delivered: 25 September 1992
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 10 murray place, ayr.
10 September 1992
Standard security
Delivered: 15 September 1992
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 259A kelvindale road, glasgow. Title number gla 50921.
1 September 1992
Standard security
Delivered: 9 September 1992
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 77 culzean place pennyburn kilwinning.
24 August 1992
Standard security
Delivered: 1 September 1992
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: The dwellinghouse known as and forming 20 braemar crescent…
24 August 1992
Standard security
Delivered: 28 August 1992
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 5 martin court, bent road, hamilton.
21 August 1992
Standard security
Delivered: 26 August 1992
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 110 ritchie park, johnstone ren 53630.
18 August 1992
Standard security
Delivered: 27 August 1992
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 44 roselea drive dennistoun glasgow.
10 August 1992
Standard security
Delivered: 17 August 1992
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 77 raise street, saltcoats.
30 July 1992
Standard security
Delivered: 17 August 1992
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 5 waterside court, kilmarnock.
28 July 1992
Standard security
Delivered: 31 July 1992
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 35 torburn avenue, giffnock.
17 July 1992
Standard security
Delivered: 24 July 1992
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole that dwellinghouse known as 4 moorpark road…
15 July 1992
Standard security
Delivered: 22 July 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole that flatted dwellinghouse known formerly as…
12 June 1992
Standard security
Delivered: 18 June 1992
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 5 buckingham terrace great western road glasgow title no…
2 June 1992
Standard security
Delivered: 11 June 1992
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Third floor flat known as and forming seven clyde house the…
21 May 1992
Standard security
Delivered: 28 May 1992
Status: Satisfied on 22 August 2008
Persons entitled: National Westminster Bank PLC
Description: Plot of ground at north street motherwell title no lan…
14 May 1992
Standard security
Delivered: 22 May 1992
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Dwellinghouse number 10 cathkin place, kilwinning.
6 May 1992
Standard security
Delivered: 11 May 1992
Status: Satisfied on 14 October 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 26 ardmay crescent, glasgow.
15 April 1992
Standard security
Delivered: 22 April 1992
Status: Satisfied on 22 August 2008
Persons entitled: National Westminster Bank PLC
Description: Lan 77137.
13 April 1992
Standard security
Delivered: 30 April 1992
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 23 east grenlees avenue, cambuslang lan 34739.
13 April 1992
Standard security
Delivered: 24 April 1992
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Area of ground at pennyburn, kilwinning irvine, ayr as…
13 April 1992
Standard security
Delivered: 21 April 1992
Status: Satisfied on 13 August 1992
Persons entitled: Glendale Homes (Strathclyde) Limited
Description: All and whole the former site of dalziel manse, motherwell…
31 March 1992
Standard security
Delivered: 10 April 1992
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 10 thistle cottages, ardoch crescent, stevenston described…
24 March 1992
Standard security
Delivered: 2 April 1992
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 34 grandtully drive, glasgow.
12 March 1992
Standard security
Delivered: 19 March 1992
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 29 bruntsfield avenue whitehurst park kilwinning.
10 March 1992
Standard security
Delivered: 17 March 1992
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 11 westbrae road newton mearns renfrewshire ren 63214.
27 February 1992
Standard security
Delivered: 5 March 1992
Status: Satisfied on 22 August 2008
Persons entitled: National Westminster Bank PLC
Description: Woodside road,kilwinning and the contin uation thereof…
26 February 1992
Standard security
Delivered: 5 March 1992
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects known as 116 glenmore,whitburn west lothian.
6 February 1992
Standard security
Delivered: 12 February 1992
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 8 cumbrae drive,kilmrnock.
28 January 1992
Standard security
Delivered: 10 February 1992
Status: Satisfied on 22 August 2008
Persons entitled: National Westminster Bank PLC
Description: The farm and lands of toponthank,ayr (55.66 acres).
27 January 1992
Standard security
Delivered: 30 January 1992
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 120 ascot avenue, glasgow.
23 January 1992
Standard security
Delivered: 30 January 1992
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 90 hazelgrove, kilwinning.
23 January 1992
Standard secutity
Delivered: 28 January 1992
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat at 84 clarence drive, hyndland, glasgow. Title no. Gla…
14 January 1992
Standard security
Delivered: 21 January 1992
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 12 dorchester avenue, kelvinside. Gla 40743.
14 January 1992
Standard security
Delivered: 21 January 1992
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 68 white street, partick. Gla 9060.
8 January 1992
Standard security
Delivered: 27 January 1992
Status: Satisfied on 22 August 2008
Persons entitled: National Westminster Bank PLC
Description: Land lying outwith the south east boundary of garthouse…
8 January 1992
Standard security
Delivered: 20 January 1992
Status: Satisfied on 22 August 2008
Persons entitled: National Westminster Bank PLC
Description: Part of the lands of gartnavel. Gla 67322.
8 January 1992
Standard security
Delivered: 15 January 1992
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 38 lochview drive glasgow.
16 December 1991
Standard security
Delivered: 20 December 1991
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat at 56 hughenden lane, glasgow. Title no. Gla 67520.
6 December 1991
Standard security
Delivered: 11 December 1991
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 26 blaeshill road, gardenhall, east kilbride, title no. Lan…
28 November 1991
Standard security
Delivered: 28 November 1991
Status: Satisfied on 7 March 1995
Persons entitled: A.L.I.H. (Properties) Limited
Description: Area of ground at toponthank, ayr.
14 October 1991
Standard security
Delivered: 21 October 1991
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 24 fairlie avenue kilmarnock.
7 October 1991
Standard security
Delivered: 21 October 1991
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 20 eden gardens east kilbride lan 61830.
7 October 1991
Standard security
Delivered: 14 October 1991
Status: Satisfied on 14 November 1991
Persons entitled: The Royal Bank of Scotland PLC
Description: 9 westward way barassie troon.
13 September 1991
Standard security
Delivered: 20 September 1991
Status: Satisfied on 11 November 1991
Persons entitled: The Royal Bank of Scotland PLC
Description: 20 blairatholl avenue, hyndland glasgow gla 62883.
11 September 1991
Standard security
Delivered: 17 September 1991
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Property known as 8 langton gate, newton mearns title no…
10 September 1991
Standard security
Delivered: 18 September 1991
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 54 beechwood grove uphall station livingston.
10 September 1991
Standard security
Delivered: 17 September 1991
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects known as 10 craiglee whitehills east kilbride…
2 September 1991
Standard security
Delivered: 9 September 1991
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 13 burngrange court, west calder.
28 August 1991
Standard security
Delivered: 9 September 1991
Status: Satisfied on 11 November 1991
Persons entitled: The Royal Bank of Scotland PLC
Description: 26 ingleneuk avenue millerston, glasgow.
15 August 1991
Standard security
Delivered: 21 August 1991
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 61 hughenden lane glasgow title no gla 53610.
14 August 1991
Legal charge
Delivered: 29 August 1991
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Land & buildings k/a 65 downsway east hunsbury northampton…
14 August 1991
Standard security
Delivered: 22 August 1991
Status: Satisfied on 22 August 2008
Persons entitled: National Westminster Bank PLC
Description: 8.55 acres at woodside, kilwinning.
13 August 1991
Standard security
Delivered: 22 August 1991
Status: Satisfied on 22 August 2008
Persons entitled: National Westminster Bank PLC
Description: Letham farm, dalgety bay fife.
13 August 1991
Standard security
Delivered: 21 August 1991
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Flatted dwelling house, 47C bellshavers gardens glasgow…
12 August 1991
Standard security
Delivered: 19 August 1991
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Main door house 53 constitution street leith edinburgh.
12 August 1991
Standard security
Delivered: 16 August 1991
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 7, 3-11 ascot house, great western road, glasgow gla…
7 August 1991
Standard security
Delivered: 26 August 1991
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Southmost house on 2ND floor at 18 montague street glasgow.
7 August 1991
Standard security
Delivered: 13 August 1991
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 15 rullion green crescent penicuik.
22 July 1991
Standard security
Delivered: 26 July 1991
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 21B hughenden lane hughenden gardens glasgow gla 76865.
19 July 1991
Standard security
Delivered: 26 July 1991
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 5 ascot great western road glasgow gla 67223.
17 July 1991
Standard security
Delivered: 7 August 1991
Status: Satisfied on 11 November 1991
Persons entitled: The Royal Bank of Scotland PLC
Description: 5 shanter place kilmarnock.
2 July 1991
Standard security
Delivered: 10 July 1991
Status: Satisfied on 7 March 1995
Persons entitled: The Firm of Messrs Colin and Patricia Stirling and Others
Description: 24.787 acres at letham farm, hillend, dunfermline.
2 July 1991
Standard security
Delivered: 10 July 1991
Status: Satisfied on 22 August 2008
Persons entitled: The Firm of Messrs Colin and Patricia Stirling and Others
Description: 2 acres at letham farm, hillend, dunfermline.
2 July 1991
Standard security
Delivered: 10 July 1991
Status: Satisfied on 7 March 1995
Persons entitled: The Firm of Messrs Colin and Patricia Stirling and Others
Description: 11.877 acres at letham farm, hillend dunfermline.
21 June 1991
Standard security
Delivered: 26 June 1991
Status: Satisfied on 11 November 1991
Persons entitled: The Royal Bank of Scotland PLC
Description: 109 tweedsmuir road glasgow.
6 June 1991
Standard security
Delivered: 18 June 1991
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 marina gardens southpark village glasgow gla 59223.
6 June 1991
Standard security
Delivered: 14 June 1991
Status: Satisfied on 11 November 1991
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects k/a 66 chalmers crescent E. kilbride lan 52539.
23 May 1991
Standard security
Delivered: 11 June 1991
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Property at cumnock k/a "east elms" 9 ayr road cumnock.
6 May 1991
Standard security
Delivered: 14 May 1991
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 51 west woodstock street, kilmarnock.
2 May 1991
Standard security
Delivered: 14 May 1991
Status: Satisfied on 11 November 1991
Persons entitled: The Royal Bank of Scotland PLC
Description: 68 bavencraig largs.
26 April 1991
Standard security
Delivered: 3 May 1991
Status: Satisfied on 11 November 1991
Persons entitled: The Royal Bank of Scotland PLC
Description: 34 main street chapelton east kilbride.
19 April 1991
Standard security
Delivered: 26 April 1991
Status: Satisfied on 11 November 1991
Persons entitled: The Royal Bank of Scotland PLC
Description: 5 st. Fillans crescent aberdour fife.
8 April 1991
Standard security
Delivered: 19 April 1991
Status: Satisfied on 13 December 1991
Persons entitled: The Royal Bank of Scotland PLC
Description: 54 taymouth drive gourock ren 49030.
5 March 1991
Standard security
Delivered: 22 March 1991
Status: Satisfied on 11 November 1991
Persons entitled: The Royal Bank of Scotland PLC
Description: 19 kelvinside gardens east, glasgow.
5 March 1991
Standard security a
Delivered: 22 March 1991
Status: Satisfied on 11 November 1991
Persons entitled: The Royal Bank of Scotland PLC
Description: 5 abercorn place glasgow gla 9896.
4 March 1991
Standard security
Delivered: 22 March 1991
Status: Satisfied on 11 November 1991
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 marlborough park east kilbride lan 71281.
4 March 1991
Standard security
Delivered: 22 March 1991
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 22 rowallan drive kilmarnock.
4 March 1991
Standard security
Delivered: 22 March 1991
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 4 warwick grove, hamilton lan 48917.
4 March 1991
Standard security
Delivered: 22 March 1991
Status: Satisfied on 11 November 1991
Persons entitled: The Royal Bank of Scotland PLC
Description: 16 forest grove kilmarnock.
4 March 1991
Standard security
Delivered: 22 March 1991
Status: Satisfied on 11 November 1991
Persons entitled: The Royal Bank of Scotland PLC
Description: Coldstream cottage milton road kilbirnie.
20 February 1991
Standard security
Delivered: 4 March 1991
Status: Satisfied on 22 August 2008
Persons entitled: National Westminster Bank PLC
Description: Ground at new craighall road, edinburgh.
7 February 1991
Standard security
Delivered: 13 February 1991
Status: Satisfied on 22 August 2008
Persons entitled: National Westminster Bank PLC
Description: 275 sq. Metres at queens drive, barassie.
7 February 1991
Standard security
Delivered: 13 February 1991
Status: Satisfied on 22 August 2008
Persons entitled: National Westminster Bank PLC
Description: Lands and farm of blairside kilwinning 13.95 acres.
29 January 1991
Standard security
Delivered: 13 February 1991
Status: Satisfied on 7 March 1995
Persons entitled: Captain Hugh Kerr Gemmell
Description: Lands & farm of blairside kilwinning 13.95 acres.
10 January 1991
Standard security
Delivered: 17 January 1991
Status: Satisfied on 22 August 2008
Persons entitled: National Westminster Bank PLC
Description: Lands of north woodside kilwinning.
10 January 1991
Standard security
Delivered: 21 January 1991
Status: Satisfied on 22 August 2008
Persons entitled: National Westminster Bank PLC
Description: Farm and lands of woodside kilwinning ayr.
4 January 1991
Standard security
Delivered: 15 January 1991
Status: Satisfied on 22 August 2008
Persons entitled: National Westminster Bank PLC
Description: The harbour of st. Davids, fife.
24 December 1990
Standard security
Delivered: 8 January 1991
Status: Satisfied on 22 August 2008
Persons entitled: National Westminster Bank PLC
Description: Ground forming part of little woodside, kilwinning.
5 December 1990
Standard security
Delivered: 12 December 1990
Status: Satisfied on 22 August 2008
Persons entitled: National Westminster Bank PLC
Description: 24.142 acres part of farm of letham dalgety fife.
5 December 1990
Standard security
Delivered: 11 December 1990
Status: Satisfied on 22 August 2008
Persons entitled: National Westminster Bank PLC
Description: Area of ground and seafield farm fife.
6 August 1990
Standard security
Delivered: 15 August 1990
Status: Satisfied on 7 March 1995
Persons entitled: Robin Kerr Gemmell
Description: Lands of north woodside, kilwinning ayr.
10 May 1990
Standard security
Delivered: 24 May 1990
Status: Satisfied on 22 August 2008
Persons entitled: National Westminster Bank PLC
Description: Ground containing two thousand six hundred and seventy…
30 April 1990
Standard security
Delivered: 18 May 1990
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Office premises 10-11 royal crescent glasgow.
13 April 1990
Standard security
Delivered: 19 April 1990
Status: Satisfied on 22 August 2008
Persons entitled: National Westminster Bank PLC
Description: Ground lying within the city of glasgow extending to four…
28 March 1990
Standard security
Delivered: 6 April 1990
Status: Satisfied on 22 August 2008
Persons entitled: National Westminster Bank PLC
Description: Ground lying outwith the said east boundary of gartnavel…
18 January 1990
Standard security
Delivered: 1 February 1990
Status: Satisfied on 22 August 2008
Persons entitled: National Westminster Bank PLC
Description: Ground at walker avenue and queens drive in barassie…
12 October 1989
Standard security
Delivered: 24 October 1989
Status: Satisfied on 22 August 2008
Persons entitled: National Westminster Bank PLC
Description: Area of ground at stepps in the parish of cadder and county…
10 August 1989
Standard security
Delivered: 18 August 1989
Status: Satisfied on 22 August 2008
Persons entitled: National Westminster Bank PLC
Description: Ground in east kilbride, lanark 4.54 hectares.
8 June 1989
Standard security
Delivered: 26 June 1989
Status: Satisfied on 22 August 2008
Persons entitled: National Westminster Bank PLC
Description: Area of land west of hyndland road, glasgow 1/1000 acre.
16 January 1989
Standard security
Delivered: 20 January 1989
Status: Satisfied on 22 August 2008
Persons entitled: National Westminster Bank PLC
Description: Area of ground being part of the lands and estate of…
9 December 1988
Standard security
Delivered: 21 December 1988
Status: Satisfied on 22 August 2008
Persons entitled: National Westminster Bank PLC
Description: Area of ground at holmwood, largs, ayr.
5 December 1988
Standard security
Delivered: 16 December 1988
Status: Satisfied on 8 February 1991
Persons entitled: National Westminster Bank PLC
Description: Ground to east of maryhill road & south east of trossachs…
8 November 1988
Standard security
Delivered: 17 November 1988
Status: Satisfied on 24 April 1990
Persons entitled: National Westminster Bank PLC
Description: Area of ground containing 1679 square yards and 5/9TH parts…
19 October 1988
Standard security
Delivered: 31 October 1988
Status: Satisfied on 22 August 2008
Persons entitled: National Westminster Bank PLC
Description: Ground lying to the southwest of gallowhill road in kinross…
15 September 1988
Standard security
Delivered: 30 September 1988
Status: Satisfied on 22 August 2008
Persons entitled: National Westminster Bank PLC
Description: Ground east at skelmorlie castle road, skelmorlie, ayr.
10 August 1988
Standard security
Delivered: 18 August 1988
Status: Satisfied on 22 August 2008
Persons entitled: National Westminster Bank PLC
Description: 0.457 acre of ground in cambuslang, lanark.