HUGH MACRAE & COMPANY (BUILDERS) LIMITED
INVERNESS

Hellopages » Highland » Highland » IV2 5GH

Company number SC042345
Status Active
Incorporation Date 24 June 1965
Company Type Private Limited Company
Address CLAVA HOUSE, CRADLEHALL BUSINESS PARK, INVERNESS, IV2 5GH
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration two hundred and twenty-four events have happened. The last three records are Previous accounting period shortened from 30 June 2016 to 29 June 2016; Confirmation statement made on 14 September 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of HUGH MACRAE & COMPANY (BUILDERS) LIMITED are www.hughmacraecompanybuilders.co.uk, and www.hugh-macrae-company-builders.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and four months. Hugh Macrae Company Builders Limited is a Private Limited Company. The company registration number is SC042345. Hugh Macrae Company Builders Limited has been working since 24 June 1965. The present status of the company is Active. The registered address of Hugh Macrae Company Builders Limited is Clava House Cradlehall Business Park Inverness Iv2 5gh. . MACRAE, Gordon Major Robson is a Secretary of the company. MACRAE, Charles Iain Ross is a Director of the company. MACRAE, Cynthia Margaret is a Director of the company. MACRAE, Gordon Major Robson is a Director of the company. MACRAE, Vivienne Pamela is a Director of the company. Secretary BONSOR, David Louis Kinsley has been resigned. Secretary GOWANS, Ronald has been resigned. Director KHATIB, Kasim Mohamad has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
MACRAE, Gordon Major Robson
Appointed Date: 02 October 2002

Director

Director
MACRAE, Cynthia Margaret
Appointed Date: 01 April 2008
87 years old

Director

Director
MACRAE, Vivienne Pamela
Appointed Date: 01 April 2008
75 years old

Resigned Directors

Secretary
BONSOR, David Louis Kinsley
Resigned: 30 September 1990

Secretary
GOWANS, Ronald
Resigned: 02 October 2002

Director
KHATIB, Kasim Mohamad
Resigned: 16 January 1990

Persons With Significant Control

Charles Iain Ross Macrae
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HUGH MACRAE & COMPANY (BUILDERS) LIMITED Events

16 Mar 2017
Previous accounting period shortened from 30 June 2016 to 29 June 2016
14 Sep 2016
Confirmation statement made on 14 September 2016 with updates
11 Apr 2016
Total exemption small company accounts made up to 30 June 2015
15 Sep 2015
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 300,000

09 May 2015
Registration of charge SC0423450169, created on 27 April 2015
...
... and 214 more events
11 Jun 1987
Dec mort/charge 5349

13 Nov 1986
Full accounts made up to 31 December 1985

13 Nov 1986
Annual return made up to 02/05/86

07 May 1986
Return made up to 31/12/82; full list of members

24 Jun 1965
Incorporation

HUGH MACRAE & COMPANY (BUILDERS) LIMITED Charges

27 April 2015
Charge code SC04 2345 0169
Delivered: 9 May 2015
Status: Outstanding
Persons entitled: Flourish Capital Limited
Description: South side of but not contiguous to dores road, inverness…
16 April 2015
Charge code SC04 2345 0168
Delivered: 2 May 2015
Status: Outstanding
Persons entitled: Flourish Capital Limited
Description: Contains floating charge…
4 April 2012
Floating charge
Delivered: 17 April 2012
Status: Satisfied on 23 April 2015
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
23 December 1998
Standard security
Delivered: 6 January 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Lot 2,hilton hospital,inverness.
23 October 1998
Standard security
Delivered: 4 November 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects at riverside drive,aberdeen.
20 July 1998
Standard security
Delivered: 24 July 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 0.808 acres to the west of riverside drive, aberdeen.
22 June 1998
Standard security
Delivered: 3 July 1998
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Lot 1,hilton hospital,inverness.
30 March 1998
Standard security
Delivered: 3 April 1998
Status: Satisfied on 16 February 2000
Persons entitled: The Secretary of State for Scotland
Description: 0.909 ha of ground at the junction of old edinburgh road &…
23 February 1998
Standard security
Delivered: 2 March 1998
Status: Satisfied on 16 February 2000
Persons entitled: Dereck Mackenzie & Co Limited
Description: Area 2D,inshes,inverness.
23 February 1998
Standard security
Delivered: 27 February 1998
Status: Satisfied on 16 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area 2D,parks of inshes,inverness.
10 December 1997
Standard security
Delivered: 22 December 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1.15 hectares west of riverside drive, aberdeen.
11 November 1997
Standard security
Delivered: 21 November 1997
Status: Satisfied on 24 June 1998
Persons entitled: Isobel Gean Youngson or Walker and Others
Description: 8.603 & 0.323 hectares at leddach, skene, aberdeenshire,.
11 November 1997
Standard security
Delivered: 14 November 1997
Status: Satisfied on 24 June 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 0.323 & 8.603 hectares at leddach, skene, aberdeenshire.
9 June 1997
Standard security
Delivered: 20 June 1997
Status: Satisfied on 24 June 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 7.01 acres at mathers…
10 April 1997
Standard security
Delivered: 22 April 1997
Status: Satisfied on 24 June 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground lying to the west of broomfield…
6 February 1997
Standard security
Delivered: 27 February 1997
Status: Satisfied on 24 June 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1.037 hectares at bruntland road,portlethen,kincardine.
17 December 1996
Standard security
Delivered: 23 December 1996
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground comprising part of the valley…
24 September 1996
Standard security
Delivered: 2 October 1996
Status: Satisfied on 16 February 2000
Persons entitled: Dereck Mackenzie & Co Limited
Description: Graound known as area 2C,inches,inverness.
24 September 1996
Standard security
Delivered: 2 October 1996
Status: Satisfied on 13 January 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area 2C,inshes development,parks of inshes,inverness.
7 May 1996
Standard security
Delivered: 15 May 1996
Status: Satisfied on 24 June 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 20.215 acres at roadside,portlethen,kincardine.
29 November 1995
Standard security
Delivered: 5 December 1995
Status: Satisfied on 3 April 1998
Persons entitled: Inverness Thistle and Caledonian F.C. Limited
Description: 2.37 acres at kingsmills park, inverness.
29 November 1995
Standard security
Delivered: 29 November 1995
Status: Satisfied on 16 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 3.052 acres at kingsmill park,inverness.
5 July 1995
Standard security
Delivered: 14 July 1995
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Part of former valley works, brechin, angus.
27 June 1995
Standard security
Delivered: 5 July 1995
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 5.965 hectares, 3 & 4 woodside of culloden, inverness.
27 June 1995
Standard security
Delivered: 30 June 1995
Status: Satisfied on 30 November 1998
Persons entitled: The Secretary of State for Scotland
Description: 3 & 4 woodside of culloden,inverness.
13 June 1995
Standard security
Delivered: 22 June 1995
Status: Satisfied on 24 June 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 13.325 acres at south loirston, cove, kincardine.
28 April 1995
Standard security
Delivered: 17 May 1995
Status: Satisfied on 17 April 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 16 forrester grove,alloa,clacks.
10 November 1994
Standard security
Delivered: 28 November 1994
Status: Satisfied on 17 April 1998
Persons entitled: David Ian Macrae and Others
Description: Area of ground extending to 2 acres in inverness, marked on…
10 November 1994
Standard security
Delivered: 28 November 1994
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All and whole a piece of ground extending to one acre or…
18 October 1994
Standard security
Delivered: 26 October 1994
Status: Satisfied on 3 April 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground forming part of the farm of parks of inshes…
5 October 1994
Standard security
Delivered: 11 October 1994
Status: Satisfied on 3 April 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground forming part of the farm of parks of inshes…
23 May 1994
Standard security
Delivered: 1 June 1994
Status: Satisfied on 24 June 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground at charleston,cove,aberdeen extending to…
4 May 1994
Standard security
Delivered: 11 May 1994
Status: Satisfied on 3 April 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground in inverness extending to 1 acre and 347…
15 April 1994
Standard security
Delivered: 22 April 1994
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground extending to one acre-option area 4,(phase 2)holm…
7 January 1994
Standard security
Delivered: 13 January 1994
Status: Satisfied on 23 May 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 4.289 acres/ lower danestone, aberdeen.
4 October 1993
Standard security
Delivered: 7 October 1993
Status: Satisfied on 24 June 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground at charleston, cove, aberdeen, as relative to…
19 August 1993
Standard security
Delivered: 31 August 1993
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1 acre of ground known as option area 4, (phase 1) holm…
19 April 1993
Standard security
Delivered: 30 April 1993
Status: Satisfied on 31 May 1994
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area extending to 0.0625 hectares at st david's harbour…
24 March 1993
Standard security
Delivered: 13 April 1993
Status: Satisfied on 31 May 1994
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 3 areas of ground at dalgety bay, fife extending to 0.25…
6 October 1992
Standard security
Delivered: 20 October 1992
Status: Satisfied on 17 April 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1.245 acres at auchterarder.
29 July 1992
Standard security
Delivered: 6 August 1992
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All and whole that area of ground extending to 2 acres in…
9 April 1992
Standard security
Delivered: 23 April 1992
Status: Satisfied on 15 June 1994
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 7.98 acres at hillhead of denmore aberdeen.
9 March 1992
Standard security
Delivered: 20 March 1992
Status: Satisfied on 31 May 1994
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1.3 hectares at moray way south, dalgety bay, fife.
13 February 1992
Standard security
Delivered: 26 February 1992
Status: Satisfied on 3 April 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 4.5 acres at resaurie.
12 August 1991
Standard security
Delivered: 28 August 1991
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 5.527 hectares lying to the north of the public road to…
11 July 1991
Standard security
Delivered: 22 July 1991
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Piece of ground extending to 2 acres in inverness…
25 June 1991
Standard security
Delivered: 16 July 1991
Status: Satisfied on 3 April 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 5 acres part of farm of resaurie inverness.
23 May 1991
Standard security
Delivered: 5 June 1991
Status: Satisfied on 17 April 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground of 1.245 acre to the N. of the road for…
4 February 1991
Standard security
Delivered: 13 February 1991
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2 acres of ground in inverness.
18 December 1990
Standard security
Delivered: 24 December 1990
Status: Satisfied on 15 August 1994
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 3 hectares and 27 decimal at parkhead, kingswells aberdeen.
1 November 1990
Standard security
Delivered: 9 November 1990
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Plot no 16 glenburn park falkirk.
1 November 1990
Standard security
Delivered: 9 November 1990
Status: Satisfied on 17 February 1992
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Plot no k glenburn park falkirk.
1 November 1990
Standard security
Delivered: 9 November 1990
Status: Satisfied on 17 February 1992
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Plot no 3 glenburn park falkirk.
1 November 1990
Standard security
Delivered: 9 November 1990
Status: Satisfied on 17 February 1992
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Plot 2 glenburn park falkirk.
1 November 1990
Standard security
Delivered: 9 November 1990
Status: Satisfied on 3 April 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 3.71 hectares at cradlehall, inverness.
15 October 1990
Standard security
Delivered: 29 October 1990
Status: Satisfied on 17 April 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground comprising plots 1-13 of the 2ND phase of the…
5 September 1990
Standard security
Delivered: 14 September 1990
Status: Satisfied on 9 December 1993
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2.178 hectares parish of banchory - devenick kincardine.
11 May 1990
Standard security
Delivered: 29 May 1990
Status: Satisfied on 9 December 1993
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 9.3 acres west side of muirend rd portlethen.
4 September 1989
Standard security
Delivered: 25 September 1989
Status: Satisfied on 9 December 1993
Persons entitled: William Paton Cleland and Others
Description: 7.1 acres formerly forming part of the farm and lands of…
2 August 1989
Legal charge
Delivered: 14 August 1989
Status: Satisfied on 5 November 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Freehold property 156 cromwell road london SW7 title no…
30 November 1987
Standard security
Delivered: 7 December 1987
Status: Satisfied on 23 April 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All and whole that area of ground lying on the south side…
25 September 1986
Standard security
Delivered: 14 October 1986
Status: Satisfied on 9 December 1993
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Two areas of ground lying on north west and south east of…
25 September 1986
Standard security
Delivered: 14 October 1986
Status: Satisfied on 9 December 1993
Persons entitled: Dr Stuart H W Duncan and Another
Description: Two areas of ground lying on north west and south east of…
21 July 1986
Standard security
Delivered: 1 August 1986
Status: Satisfied on 14 October 1986
Persons entitled: Doctor Stuart Henry Weir Duncan and Another
Description: 2 discontiguous areas of ground lying on or towards the…
21 July 1986
Standard security
Delivered: 1 August 1986
Status: Satisfied on 14 October 1986
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2 discontiguous areas of ground lying on or towards the…
9 September 1985
Standard security
Delivered: 25 September 1985
Status: Satisfied on 9 December 1993
Persons entitled: Lloyds Bowmaker LTD
Description: 3.2A acres at east clashfarquhar farm, nether banchory 1.71…
9 September 1985
Standard security
Delivered: 24 September 1985
Status: Satisfied on 9 December 1993
Persons entitled: The Governor and Company of the Bank of Scotland
Description: East clashfarquhar farm, kincardine grampian region area of…
15 March 1985
Standard security
Delivered: 27 March 1985
Status: Satisfied on 9 December 1993
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 4.08 acres of ground forming part of the lands of…
8 March 1985
Standard security
Delivered: 28 March 1985
Status: Satisfied on 11 June 1987
Persons entitled: Lloyds Bowmaker Limited
Description: See page 2 doc 196 6.69 acres part of lands of grandholm…
1 February 1985
Standard security
Delivered: 11 February 1985
Status: Satisfied on 21 May 1985
Persons entitled: Barratt Aberdeen LTD
Description: See page 2 doc 192.
17 December 1984
Standard security
Delivered: 4 January 1985
Status: Satisfied on 9 December 1993
Persons entitled: Lloyds Bowmaker LTD
Description: 11.38 acres at east clashfarquhar portlethen…
17 December 1984
Standard security
Delivered: 31 December 1984
Status: Satisfied on 9 December 1993
Persons entitled: The Governor and Company of the Bank of Scotland
Description: "East clashfarquhar farm" in banchory/devenick in…
4 December 1984
Standard security
Delivered: 11 December 1984
Status: Satisfied
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground extending to 8.22 acres, 14.86 acres, 3.18 acres and…
26 November 1984
Standard security
Delivered: 10 December 1984
Status: Satisfied on 9 December 1993
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground extending to 4 acres and 66 decimal in banchory -…
23 October 1984
Standard security
Delivered: 12 November 1984
Status: Satisfied on 9 December 1993
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground extending to 6 acres and 69 decimal forming…
12 July 1984
Standard security
Delivered: 30 July 1984
Status: Satisfied on 10 September 1986
Persons entitled: Lloyds Bowmaker LTD
Description: 1000, parts of a hectare ground in inverness.
28 December 1983
Standard security
Delivered: 18 January 1984
Status: Satisfied on 9 December 1993
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Two areas of ground forming part of the lands of grandholm…
5 December 1983
Standard security
Delivered: 15 December 1983
Status: Satisfied on 30 August 1985
Persons entitled: Lloyds and Scottish Trust LTD
Description: 1.74 acres lying to the northwest of the burntland rd…
17 October 1983
Standard security
Delivered: 24 October 1983
Status: Satisfied on 3 April 1998
Persons entitled: Mrs Isabella Vass & Others
Description: All and whole that plot of ground part of the lands and…
10 October 1983
Standard security
Delivered: 31 October 1983
Status: Satisfied on 4 April 1985
Persons entitled: Lloyds & Scottish Trust LTD
Description: Farm lands at danestone aberdeen.
7 October 1983
Standard security
Delivered: 18 October 1983
Status: Satisfied on 17 April 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Office accommodation in inverness and fronting union street.
28 September 1983
Standard security
Delivered: 11 October 1983
Status: Satisfied on 24 December 1984
Persons entitled: Lloyds & Scottish Trust LTD
Description: 2/Contiguous areas of ground extending to 2.847 hectares…
28 September 1983
Standard security
Delivered: 4 October 1983
Status: Satisfied on 23 July 1984
Persons entitled: David Ian Macrae & Others
Description: Part of holmes mains farm inverness.
5 September 1983
Standard security
Delivered: 21 September 1983
Status: Satisfied on 2 December 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 10 & 12 and part of 14 seafield rd inverness.
25 August 1983
Standard security
Delivered: 8 September 1983
Status: Satisfied on 3 April 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Shop 28 union st inverness.
7 July 1983
Standard security
Delivered: 26 July 1983
Status: Satisfied on 3 April 1998
Persons entitled: William Mackenzie Ferguson 20 Drummond Rd Inverness
Description: All and whole of shop 28 union st inverness.
13 June 1983
Standard security
Delivered: 27 June 1983
Status: Satisfied on 30 September 1985
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground extending to 5.3 acres lying to the north west of…
18 May 1983
Standard security
Delivered: 26 May 1983
Status: Satisfied on 26 September 1983
Persons entitled: David Ian Macrae and Others
Description: Two discontiguous areas of ground extending respectively to…
17 September 1982
Standard security
Delivered: 30 September 1982
Status: Satisfied
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 9/15 castle street, inverness.
31 August 1982
Standard security
Delivered: 17 September 1982
Status: Satisfied on 29 February 1988
Persons entitled: Imperial House Properties (Aberdeen) Limited
Description: Subjects at 9, 11, 11A, 13 and 15 castle street, inverness.
21 June 1982
A registered charge
Delivered: 29 June 1982
Status: Satisfied on 3 April 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The first and upper floors numbers 1, 13, 15 and 19 lombard…
19 April 1982
Standard security
Delivered: 4 May 1982
Status: Outstanding
Persons entitled: London and Clydeside Estates Limited
Description: Ground at greenbrae in the parish of old machar, aberdeen…
19 April 1982
Standard security
Delivered: 28 April 1982
Status: Outstanding
Persons entitled: Cheyham Group Holdings LTD
Description: Ground at greenbrae in the parish of old machar in aberdeen…
15 February 1982
Standard security
Delivered: 15 February 1982
Status: Satisfied on 25 June 1985
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground extending to 12 acres and 3 decimal in the former…
12 August 1981
Standard security
Delivered: 17 August 1981
Status: Satisfied on 3 April 1998
Persons entitled: Auld Aquaintance of Scotland LTD
Description: The douglas hotel inverness and other subjects in the burgh…
12 August 1981
Standard security
Delivered: 14 August 1981
Status: Satisfied on 10 September 1986
Persons entitled: The Royal Bank of Scotland PLC
Description: The douglas hotel, inverness.
9 March 1981
Standard security
Delivered: 19 March 1981
Status: Satisfied on 3 April 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property known as 15/21 castle street and 1, 5 and 7…
29 March 1978
Assignation
Delivered: 5 April 1978
Status: Satisfied on 17 April 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 11.09 acres of ground at balnafettack, inverness.
25 June 1974
Standard security
Delivered: 5 July 1974
Status: Satisfied on 3 April 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land at newton hotel,nairn.
11 December 1973
Standard security
Delivered: 19 December 1973
Status: Satisfied on 3 April 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land by lodge road,inverness.
9 January 1973
Standard security
Delivered: 17 January 1973
Status: Satisfied on 3 April 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Plots 41-45 bellfield road,north kessock.
17 January 1972
Standard security
Delivered: 17 January 1973
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Plots 41, 42, 43, 44 and 45 bellfield road, north kessock…
21 January 1971
Alteration to bond & floating charge
Delivered: 18 April 1975
Status: Outstanding
21 January 1971
Alteration to floating charge
Delivered: 12 November 1973
Status: Outstanding
21 January 1971
Bond & floating charge
Delivered: 25 January 1971
Status: Satisfied on 23 April 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…