S. & D. PROPERTIES (EDINBURGH) LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 2AW

Company number SC051876
Status Active
Incorporation Date 27 November 1972
Company Type Private Limited Company
Address 79 WEST REGENT STREET, SUITE 1/1, GLASGOW, G2 2AW
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 Registration of charge SC0518760135, created on 18 October 2016; Registration of charge SC0518760136, created on 18 October 2016; Registration of charge SC0518760137, created on 18 October 2016. The most likely internet sites of S. & D. PROPERTIES (EDINBURGH) LIMITED are www.sdpropertiesedinburgh.co.uk, and www.s-d-properties-edinburgh.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and ten 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 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S D Properties Edinburgh Limited is a Private Limited Company. The company registration number is SC051876. S D Properties Edinburgh Limited has been working since 27 November 1972. The present status of the company is Active. The registered address of S D Properties Edinburgh Limited is 79 West Regent Street Suite 1 1 Glasgow G2 2aw. . SWAN, Caroline Margaret is a Secretary of the company. SWAN, Caroline Margaret is a Director of the company. SWAN, Gerald Francis is a Director of the company. Secretary CAMERON, Barbara Stirling has been resigned. Secretary REID, David Lumsden has been resigned. Secretary SWAN, Gerald Francis has been resigned. Secretary WADDELL, George Boyd has been resigned. Director GORDON, John George has been resigned. Director MCDONALD, Ian has been resigned. Director SWAN, Catherine Mcinally Crawford has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SWAN, Caroline Margaret
Appointed Date: 01 November 2004

Director
SWAN, Caroline Margaret
Appointed Date: 01 November 2004
56 years old

Director
SWAN, Gerald Francis

88 years old

Resigned Directors

Secretary
CAMERON, Barbara Stirling
Resigned: 06 June 1995

Secretary
REID, David Lumsden
Resigned: 14 November 1997
Appointed Date: 06 June 1995

Secretary
SWAN, Gerald Francis
Resigned: 07 January 1998
Appointed Date: 14 November 1997

Secretary
WADDELL, George Boyd
Resigned: 01 November 2004
Appointed Date: 07 January 1998

Director
GORDON, John George
Resigned: 14 November 1997
86 years old

Director
MCDONALD, Ian
Resigned: 23 December 1997
68 years old

Director
SWAN, Catherine Mcinally Crawford
Resigned: 22 May 1994
88 years old

Persons With Significant Control

Mr Gerald Francis Swan
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – 75% or more

Ms Caroline Margaret Swan
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

S. & D. PROPERTIES (EDINBURGH) LIMITED Events

31 Oct 2016
Registration of charge SC0518760135, created on 18 October 2016
31 Oct 2016
Registration of charge SC0518760136, created on 18 October 2016
31 Oct 2016
Registration of charge SC0518760137, created on 18 October 2016
31 Oct 2016
Registration of charge SC0518760138, created on 18 October 2016
31 Oct 2016
Registration of charge SC0518760139, created on 18 October 2016
...
... and 240 more events
14 Sep 1992
Full accounts made up to 31 December 1991

03 Sep 1992
Partic of mort/charge *

03 Sep 1992
Partic of mort/charge *

03 Sep 1992
Partic of mort/charge *

03 Sep 1992
Partic of mort/charge *

S. & D. PROPERTIES (EDINBURGH) LIMITED Charges

18 October 2016
Charge code SC05 1876 0149
Delivered: 31 October 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All and whole the subjects known as 125 seaview terrace…
18 October 2016
Charge code SC05 1876 0148
Delivered: 31 October 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All and whole the subjects being the shop premises at 140…
18 October 2016
Charge code SC05 1876 0147
Delivered: 31 October 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All and whole the subjects being the shop premises at 146…
18 October 2016
Charge code SC05 1876 0146
Delivered: 31 October 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All and whole the subjects being the shop premises at 148…
18 October 2016
Charge code SC05 1876 0145
Delivered: 31 October 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All and whole the subjects known as and forming 152 albert…
18 October 2016
Charge code SC05 1876 0144
Delivered: 31 October 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All and whole the shop premises 154 albert street, dundee…
18 October 2016
Charge code SC05 1876 0143
Delivered: 31 October 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All and whole the shop, back shop, cellars, office and…
18 October 2016
Charge code SC05 1876 0142
Delivered: 31 October 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All and whole the subjects known as and forming 156 albert…
18 October 2016
Charge code SC05 1876 0141
Delivered: 31 October 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All and whole the southmost shop on the ground floor of the…
18 October 2016
Charge code SC05 1876 0140
Delivered: 31 October 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All and whole the subjects known as and forming 58-59 and…
18 October 2016
Charge code SC05 1876 0139
Delivered: 31 October 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All and whole the northmost shop on the ground floor of the…
18 October 2016
Charge code SC05 1876 0138
Delivered: 31 October 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All and whole the subjects being the southmost house on the…
18 October 2016
Charge code SC05 1876 0137
Delivered: 31 October 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All and whole the subjects known as and foring 71 b…
18 October 2016
Charge code SC05 1876 0136
Delivered: 31 October 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All and whole the middle flat on the first floor above the…
18 October 2016
Charge code SC05 1876 0135
Delivered: 31 October 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All and whole the eastmost flat on the first floor above…
18 October 2016
Charge code SC05 1876 0134
Delivered: 28 October 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All and whole that dwellinghouse entering by the common…
11 October 2016
Charge code SC05 1876 0133
Delivered: 19 October 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains floating charge…
17 June 2011
Standard security
Delivered: 24 June 2011
Status: Satisfied on 20 October 2016
Persons entitled: Santander UK PLC
Description: 39 causeyside street paisley REN12316; 48 causeyside street…
17 June 2011
Standard security
Delivered: 24 June 2011
Status: Satisfied on 20 October 2016
Persons entitled: Santander UK PLC
Description: 140 albert street dundee ANG49830; 146 albert street dundee…
17 June 2011
Standard security
Delivered: 24 June 2011
Status: Satisfied on 20 October 2016
Persons entitled: Santander UK PLC
Description: 57-59 and 61-63 manse road motherwell LAN191954.
17 June 2011
Standard security
Delivered: 24 June 2011
Status: Satisfied on 20 October 2016
Persons entitled: Santander UK PLC
Description: 7 lyne street edinburgh;125 seaview terrace edinburgh.
31 May 2011
Floating charge
Delivered: 10 June 2011
Status: Satisfied on 20 October 2016
Persons entitled: Santander UK PLC
Description: Undertaking & all property & assets present & future…
2 June 2004
Standard security
Delivered: 9 June 2004
Status: Satisfied on 7 July 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 7 lyne street, edinburgh.
2 June 2004
Standard security
Delivered: 9 June 2004
Status: Satisfied on 7 July 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 125 seaview terrace, edinburgh.
18 May 2004
Bond & floating charge
Delivered: 2 June 2004
Status: Satisfied on 10 June 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
1 February 1994
Standard security
Delivered: 10 February 1994
Status: Satisfied on 16 September 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Eastmost 3RD floor flat, 89 arbroath road, dundee.
1 February 1994
Standard security
Delivered: 10 February 1994
Status: Satisfied on 9 October 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Northmost 1ST floor flat, 2 baldovan terrace, dundee.
1 February 1994
Standard security
Delivered: 10 February 1994
Status: Satisfied on 16 September 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2ND house from east on top floor, 257 clepington road…
1 February 1994
Standard security
Delivered: 10 February 1994
Status: Satisfied on 9 October 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 190 king st.,broughtty ferry, dundee (1ST floor flat…
1 February 1994
Standard security
Delivered: 10 February 1994
Status: Satisfied on 9 October 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Southmost top floor flat, 23 ogilvie street, dundee.
1 February 1994
Standard security
Delivered: 10 February 1994
Status: Satisfied on 9 October 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Integrated 1ST floor flat, 25 ogilvie street, dundee.
1 February 1994
Standard security
Delivered: 10 February 1994
Status: Satisfied on 14 October 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Eastmost 2ND floor flat, 9 park avenue, dundee.
1 February 1994
Standard security
Delivered: 10 February 1994
Status: Satisfied on 9 October 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Westmost ground floor flat, 11 park avenue, dundee.
1 February 1994
Standard security
Delivered: 10 February 1994
Status: Satisfied on 31 May 1995
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Eastmost 2ND floor flat, 11 park avenue, dundee.
1 February 1994
Standard security
Delivered: 10 February 1994
Status: Satisfied on 2 April 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Righthand ground floor flat, 29 park avenue, dundee.
1 February 1994
Standard security
Delivered: 10 February 1994
Status: Satisfied on 9 October 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Righthand or southmost ground floor flat, 469 strathmartine…
1 February 1994
Standard security
Delivered: 10 February 1994
Status: Satisfied on 9 October 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Lefthand or southmost 1ST floor flat, 469 strathmartine…
1 February 1994
Standard security
Delivered: 10 February 1994
Status: Satisfied on 9 October 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat ground floor right, 333 strathmore avenue, dundee.
1 February 1994
Standard security
Delivered: 10 February 1994
Status: Satisfied on 9 October 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 1ST floor right, 333 strathmore avenue, dundee.
7 January 1994
Standard security
Delivered: 14 January 1994
Status: Satisfied on 16 February 1994
Persons entitled: Retail & General Finance Limited
Description: 3/N, 152A lochee road, dundee.
24 November 1993
Standard security
Delivered: 9 December 1993
Status: Satisfied on 17 December 1997
Persons entitled: Retail & General Finance Limited
Description: 50 george street, blairgowrie.
5 October 1993
Standard security
Delivered: 8 October 1993
Status: Satisfied on 21 March 1995
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Righthand first floor flat, 10 ardoch street, glasgow.
23 December 1992
Standard security
Delivered: 12 January 1993
Status: Satisfied on 11 October 2016
Persons entitled: Retail & General Finance Limited
Description: 54/58 princes street, port glasgow flat 3/2 309 great…
2 October 1992
Standard security
Delivered: 9 October 1992
Status: Satisfied on 28 January 1994
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 50 george street blairgowrie.
17 August 1992
Standard security
Delivered: 3 September 1992
Status: Satisfied on 22 April 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Tenement of 8 flats, 18 north erskine street, dundee.
17 August 1992
Standard security
Delivered: 3 September 1992
Status: Satisfied on 9 October 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Northeastmost ground floor flat, 54 roseangle, dundee.
17 August 1992
Standard security
Delivered: 3 September 1992
Status: Satisfied on 25 March 1993
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Westmost third floor flat, 137 clepington road, dundee.
17 August 1992
Standard security
Delivered: 3 September 1992
Status: Satisfied on 9 October 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flats at 180 lochee road, dundee.
17 August 1992
Standard security
Delivered: 3 September 1992
Status: Satisfied on 9 October 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Northmost 3 floor flat, 9 arklay street, dundee.
17 August 1992
Standard security
Delivered: 2 September 1992
Status: Satisfied on 9 October 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Westmost first floor flat, 45 dura street, dundee.
17 August 1992
Standard security
Delivered: 2 September 1992
Status: Satisfied on 9 October 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Westmost third floor flat 45 dura street dundee.
17 August 1992
Standard security
Delivered: 2 September 1992
Status: Satisfied on 9 October 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Eastmost basement dwellinghouse, 6 garland place, dundee.
17 August 1992
Standard security
Delivered: 31 August 1992
Status: Satisfied on 20 May 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat top right, 89 otago street, glasgow.
17 August 1992
Standard security
Delivered: 28 August 1992
Status: Satisfied on 17 December 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Eastmost first floor flat 1 vinicombe street, glasgow.
17 August 1992
Standard security
Delivered: 28 August 1992
Status: Satisfied on 21 January 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Southmost SE4COND floor flat 36 kersland street, glasgow.
17 August 1992
Standard security
Delivered: 28 August 1992
Status: Satisfied on 12 December 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Southmost third floor flat 36 kersland street, glasgow.
17 August 1992
Standard security
Delivered: 28 August 1992
Status: Satisfied on 21 January 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Southmost first floor flat 24 kersland street, glasgow.
17 August 1992
Standard security
Delivered: 26 August 1992
Status: Satisfied on 9 October 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flats 1ST floor right, 2ND floor left, 2ND floor right, 3RD…
17 August 1992
Standard security
Delivered: 26 August 1992
Status: Satisfied on 3 December 1992
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground floor premises, 60 church street, broughty ferry…
17 August 1992
Standard security
Delivered: 26 August 1992
Status: Satisfied on 30 November 1992
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Northmost first floor flat, 28 long lane, broughty ferry…
17 August 1992
Standard security
Delivered: 26 August 1992
Status: Satisfied on 23 March 1993
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Basement flat, 54 roseangle, dundee.
17 August 1992
Standard security
Delivered: 26 August 1992
Status: Satisfied on 18 April 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Tenement of eight flats, 16 north erskine street, dundee.
17 August 1992
Standard security
Delivered: 26 August 1992
Status: Satisfied on 18 April 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Tenement of 8 flats, 14 north erskine street, dundee.
17 August 1992
Standard security
Delivered: 26 August 1992
Status: Satisfied on 18 April 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Tenement of eight flats 20 north erskine street, dundee.
17 August 1992
Standard security
Delivered: 24 August 1992
Status: Satisfied on 21 January 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Southmost second floor flat 24 kersland street glasgow.
17 August 1992
Standard security
Delivered: 21 August 1992
Status: Satisfied on 17 December 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Eastmost ground floor flat 6 cresswell street glasgow.
17 August 1992
Standard security
Delivered: 21 August 1992
Status: Satisfied on 21 January 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Northmost first floor flat 36 kersland street glasgow.
17 August 1992
Standard security
Delivered: 21 August 1992
Status: Satisfied on 28 February 1995
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Northmost second floor flat 36 kersland street glasgow.
17 August 1992
Standard security
Delivered: 21 August 1992
Status: Satisfied on 21 January 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Northmost third floor flat 36 kersland street glasgow.
17 August 1992
Standard security
Delivered: 21 August 1992
Status: Satisfied on 15 November 1993
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Southmost first floor flat 36 kersland street glasgow.
2 June 1992
Standard security
Delivered: 15 June 1992
Status: Satisfied on 2 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: A. eastmost ground floor flat, 58 main street, dundee. B…
2 June 1992
Standard security
Delivered: 10 June 1992
Status: Satisfied on 8 September 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects 30 meadowside dundee.
2 June 1992
Standard security
Delivered: 5 June 1992
Status: Satisfied on 10 June 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Righthand or eastmost first floor flat 309 great western…
2 June 1992
Standard security
Delivered: 5 June 1992
Status: Satisfied on 17 December 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground floor flat 5 barrington drive glasgow.
2 June 1992
Standard security
Delivered: 5 June 1992
Status: Satisfied on 26 May 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Lefthand or southmost third floor flat 5 barrington drive…
2 June 1992
Standard security
Delivered: 5 June 1992
Status: Satisfied on 1 April 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Righthand or eastmost third floor flat 309 great western…
26 June 1991
Standard security
Delivered: 4 July 1991
Status: Satisfied on 2 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1ST fl. Flat 8, 50 royal mile mansions edinburgh flat 38…
25 June 1991
Standard security
Delivered: 1 July 1991
Status: Satisfied on 31 May 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: First floor flat 2 riverview place edinburgh gla 59439.
26 September 1990
Standard security
Delivered: 3 October 1991
Status: Satisfied on 24 March 1993
Persons entitled: Retail & General Discounting LTD
Description: 8 flatted dwellinghouses 107 clepington road dundee.
11 August 1989
Standard security
Delivered: 17 August 1989
Status: Satisfied on 7 October 1993
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 3RD floor right or westmost 90 wilton street glasgow.
19 April 1989
Standard security
Delivered: 2 May 1989
Status: Satisfied on 21 May 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat top right, 1 townhead terrace, paisley.
19 April 1989
Standard security
Delivered: 28 April 1989
Status: Satisfied on 10 July 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1ST floor flat (left), 5 barrington drive, glasgow 2ND…
19 April 1989
Standard security
Delivered: 27 April 1989
Status: Satisfied on 11 October 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (1)G/f 74 arklay st, dundee (2) 2ND floor 4 cunningham st…
7 December 1988
Standard security
Delivered: 16 December 1988
Status: Satisfied on 19 June 1989
Persons entitled: Hill Samuel Bank LTD
Description: Flat 3/2 wilson court, 60 wilson street, glasgow.
24 November 1988
Standard security
Delivered: 1 December 1988
Status: Satisfied on 29 September 1989
Persons entitled: Hill Samuel Bank LTD
Description: Flat 19, the poplars 5E cyril street, paisley.
15 November 1988
Standard security
Delivered: 21 November 1988
Status: Satisfied on 6 April 1993
Persons entitled: Hill Samuel Bank LTD
Description: 3 flats at 58 main st., Dundee 17 & 24 step row, dundee.
2 May 1988
Standard security
Delivered: 12 May 1988
Status: Satisfied on 17 December 1997
Persons entitled: Retail & General Finance LTD
Description: 4 flats at 465 strathmartine road, dundee 2 flats at 469…
28 January 1988
Standard security
Delivered: 3 February 1988
Status: Satisfied on 16 June 1992
Persons entitled: Retail & General Finance LTD
Description: Premises 30 meadowside, dundee.
9 June 1986
Standard security
Delivered: 18 June 1986
Status: Satisfied on 14 October 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 1ST floor eastback - 163 dundee st. Edinburgh flat…
18 June 1984
Standard security
Delivered: 28 June 1984
Status: Satisfied on 16 January 1989
Persons entitled: Mount Credit Corporation LTD
Description: Flat one up westmost, 17 hillend place, edin ground floor…
18 June 1984
Standard security
Delivered: 22 June 1984
Status: Satisfied on 16 January 1989
Persons entitled: Mount Credit Corporation LTD
Description: Flat, 17 step row dundee.
27 May 1982
Standard security
Delivered: 15 June 1982
Status: Satisfied on 11 October 2016
Persons entitled: City of Dundee District Council
Description: 17 step row - dundee county of angus.
21 May 1982
Standard security
Delivered: 7 June 1982
Status: Satisfied on 4 March 1983
Persons entitled: Retail and General Discounting LTD
Description: South bank house 7 lyne street - edinburgh 21 tarvit street…
21 May 1982
Standard security
Delivered: 7 June 1982
Status: Satisfied on 12 November 1986
Persons entitled: Retail and General Discounting LTD
Description: South bank house 7 lyne street, edinburgh 21 tarvit street…
21 May 1982
Standard security
Delivered: 7 June 1982
Status: Satisfied on 20 February 1991
Persons entitled: Retail and General Discounting LTD
Description: 13 caledonian place edinburgh 38 watson crescent edinburgh.
21 May 1982
Standard security
Delivered: 7 June 1982
Status: Satisfied on 6 February 1985
Persons entitled: Retail and General Discounting LTD
Description: 13 caledonian place edinburgh 38 watson crescent edinburgh.
21 May 1982
Standard security
Delivered: 7 June 1982
Status: Satisfied on 3 October 1983
Persons entitled: Retail and General Discounting LTD
Description: 13 caledonian place edinburgh 38 watson crescent edinburgh.
28 January 1982
Bond & floating charge
Delivered: 10 February 1982
Status: Satisfied on 2 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
20 July 1981
Standard security
Delivered: 5 August 1981
Status: Satisfied on 22 June 1984
Persons entitled: Canada Permanent Trust Company (U K)
Description: Westmost first floor flat at 17 hillend place edinburgh.
19 March 1981
Standard security
Delivered: 8 April 1981
Status: Satisfied on 11 October 2016
Persons entitled: The City of Dundee District Council
Description: 296 perth road - dundee county of angus.
27 October 1978
Standard security
Delivered: 15 November 1978
Status: Satisfied on 11 October 2016
Persons entitled: Retail & General Discounting LTD
Description: 1/1, 8 buchanan street, edinburgh.
25 October 1978
Standard security
Delivered: 15 November 1978
Status: Satisfied on 11 October 2016
Persons entitled: Retail & General Discounting LTD
Description: Northmost back house on the top flat at no 14 trafalgar…
23 October 1978
Standard security
Delivered: 2 November 1978
Status: Satisfied on 11 October 2016
Persons entitled: The Roselea Investment Company LTD
Description: Centre north house ground floor flat, no. 5 horne terrace…
9 October 1978
Standard security
Delivered: 26 October 1978
Status: Satisfied on 11 October 2016
Persons entitled: Retail & General Discounting Limited
Description: 1/R, 8 wardlaw terrace, edinburgh.
9 October 1978
Standard security
Delivered: 26 October 1978
Status: Satisfied on 11 October 2016
Persons entitled: Retail & General Discounting Limited
Description: 1/1, 17 hillend place, edinburgh.
9 October 1978
Standard security
Delivered: 26 October 1978
Status: Satisfied on 11 October 2016
Persons entitled: Retail and General Discounting Limited
Description: G/1, 7 thistle place, edinburgh.
9 October 1978
Standard security
Delivered: 25 October 1978
Status: Satisfied on 11 October 2016
Persons entitled: Retail & General Discounting Limited
Description: 2/1 25 springwell place edinburgh.
9 October 1978
Standard security
Delivered: 24 October 1978
Status: Satisfied on 11 October 2016
Persons entitled: Retail and General Discounting Limited
Description: G/R 2 lyne street, edinburgh.
27 July 1978
Standard security
Delivered: 2 August 1978
Status: Satisfied on 11 October 2016
Persons entitled: Retail and General Discounting Limited
Description: Southmost back on top flat no 12 downfield place, edinburgh.
18 October 1976
Standard security
Delivered: 27 October 1976
Status: Satisfied on 17 September 1997
Persons entitled: The Roselea Investment Co LTD
Description: Ground flat 5 brandfield st edinburgh 2ND eastmost flat 3…
13 April 1976
Standard security
Delivered: 4 May 1976
Status: Satisfied on 11 October 2016
Persons entitled: Canada Permanent Trust Company 6 Duke of York St. St. James Sq. London
Description: Flat top right at 25 halmyre st edinburgh.
5 January 1976
G r s midlothian standard security
Delivered: 22 January 1976
Status: Satisfied on 11 October 2016
Persons entitled: Canada Permanent Trust Company 6 Duke of York St, St. James Sq. London
Description: 12 bryson road - edinburgh 29 halmyre st. Leich 8 wardlaw…
5 January 1976
G r angus standard security
Delivered: 22 January 1976
Status: Satisfied on 13 April 1993
Persons entitled: Canada Permanent Trust Company 6 Duke of York St, St James Sq. London
Description: 58 main street, dundee east most ground flat 27 hill…
29 September 1975
Standard security
Delivered: 3 October 1975
Status: Satisfied on 11 October 2016
Persons entitled: Retail & General Discounting LTD
Description: 12 downfield pl edinburgh (t/r).
26 August 1975
Standard security
Delivered: 3 September 1975
Status: Satisfied on 11 October 2016
Persons entitled: Retail and General Discounting LTD
Description: 6 bothwell street edinburgh (t/l).
13 December 1974
Standard security
Delivered: 17 December 1974
Status: Satisfied on 11 October 2016
Persons entitled: Retail and General Discounting LTD
Description: 3 mcleod st. Edinburgh (g/r/r).
26 November 1974
Standard security
Delivered: 2 December 1974
Status: Satisfied on 11 October 2016
Persons entitled: Retail and General Discounting LTD
Description: 17 hillend pl. Edinburgh (1/1).
13 November 1974
Standard security
Delivered: 18 November 1974
Status: Satisfied on 11 October 2016
Persons entitled: Retail and General Discounting LTD
Description: 41A broughton street (2/r) edinburgh.
28 October 1974
Standard security
Delivered: 4 November 1974
Status: Satisfied on 11 October 2016
Persons entitled: Retail and General Discounting LTD
Description: 9 elliott street, edinburgh (g/1).
25 March 1974
Standard security
Delivered: 29 March 1974
Status: Satisfied on 11 October 2016
Persons entitled: Retail and General Discounting LTD
Description: 25, springwell place, edinburgh.
1 March 1974
Standard security
Delivered: 18 March 1974
Status: Satisfied on 11 October 2016
Persons entitled: Retail and General Discounting LTD
Description: 7 thistle place edinburgh.
23 January 1974
Standard security
Delivered: 30 January 1974
Status: Satisfied on 11 October 2016
Persons entitled: Retail and General Discounting LTD
Description: 25 fowler terr edin.
14 January 1974
Standard security
Delivered: 22 January 1974
Status: Satisfied on 11 October 2016
Persons entitled: Retail and General Discounting LTD
Description: 2 salmond place edinburgh.
14 January 1974
Standard security
Delivered: 22 January 1974
Status: Satisfied on 11 October 2016
Persons entitled: Retail and General Discounting LTD
Description: 105 granton road edinburgh.
14 January 1974
Standard security
Delivered: 22 January 1974
Status: Satisfied on 11 October 2016
Persons entitled: Retail and General Discounting LTD
Description: 22 caledonian crescent edinburgh.
14 January 1974
Standard security
Delivered: 22 January 1974
Status: Satisfied on 11 October 2016
Persons entitled: Retail and General Discounting LTD
Description: 31 buchanan street edinburgh.
10 January 1974
Securities presented for recording
Delivered: 15 January 1974
Status: Satisfied on 11 October 2016
Persons entitled: Retail & General Discounting LTD
Description: 33 buchanan street leith, edinburgh.
10 January 1974
Securities presented for recording
Delivered: 15 January 1974
Status: Satisfied on 11 October 2016
Persons entitled: Retail & General Discounting LTD
Description: 9 buchanan street leith, edinburgh.
17 December 1973
Standard security
Delivered: 21 December 1973
Status: Satisfied on 11 October 2016
Persons entitled: Retail & General Discounting LTD
Description: 9 elliot street edinburgh.
30 November 1973
Standard security
Delivered: 8 December 1973
Status: Satisfied on 11 October 2016
Persons entitled: Retail and General Discounting LTD
Description: 7 thistle place edinburgh.
30 November 1973
Standard security
Delivered: 6 December 1973
Status: Satisfied on 11 October 2016
Persons entitled: Retail & General Discounting LTD
Description: 10 buchanan st.
29 November 1973
Standard security
Delivered: 6 December 1973
Status: Satisfied on 11 October 2016
Persons entitled: Retail & General Discounting LTD
Description: 4 bothwell st.
18 October 1973
Standard security
Delivered: 24 October 1973
Status: Satisfied on 11 October 2016
Persons entitled: Retail and General Discounting LTD
Description: 296 perth road dundee.
24 September 1973
Standard security
Delivered: 15 October 1973
Status: Satisfied on 11 October 2016
Persons entitled: Retail and General Discounting LTD
Description: 24 milton street edinburgh.
24 September 1973
Standard security
Delivered: 15 October 1973
Status: Satisfied on 11 October 2016
Persons entitled: Retail and General Discounting LTD
Description: 45 brunswick road edinburgh.
24 September 1973
Standard security
Delivered: 15 October 1973
Status: Satisfied on 11 October 2016
Persons entitled: Retail and General Discounting LTD
Description: 39 portland st edinburgh.
4 August 1973
Standard security
Delivered: 23 August 1973
Status: Satisfied on 11 October 2016
Persons entitled: Retail & General Discounting LTD
Description: 30 clepington road dundee 2/r.
4 August 1973
Standard security
Delivered: 23 August 1973
Status: Satisfied
Persons entitled: Retail & General Discounting LTD
Description: 4 cunningham st dundee.
13 July 1973
Standard security
Delivered: 26 July 1973
Status: Satisfied on 11 October 2016
Persons entitled: Retail & General Discounting LTD
Description: 24 orwell place edin g/back.
13 July 1973
Standard security
Delivered: 26 July 1973
Status: Satisfied on 11 October 2016
Persons entitled: Retail & General Discounting LTD
Description: 8 northcote st edin 1/2.
30 June 1973
See doc 109 standard security
Delivered: 15 June 1973
Status: Satisfied on 11 October 2016
Persons entitled: Retail and General Discounting LTD
Description: 7 elliot st (t/2).
30 June 1973
See doc 109 standard security
Delivered: 15 June 1973
Status: Satisfied on 11 October 2016
Persons entitled: Retail and General Discounting LTD
Description: 19 spey terrace (g/r rear).
5 April 1973
Standard security
Delivered: 12 April 1973
Status: Satisfied on 11 October 2016
Persons entitled: Retail and General Discounting LTD
Description: 4 mcleod st, edin (top flat).
11 January 1973
Standard security
Delivered: 18 January 1973
Status: Satisfied on 11 October 2016
Persons entitled: Retail and General Discounting LTD
Description: 52 north fort street edinburgh (2/1).