BARRATT WEST SCOTLAND LIMITED
STEPPS

Hellopages » North Lanarkshire » North Lanarkshire » G33 6FB
Company number SC037338
Status Active
Incorporation Date 12 March 1962
Company Type Private Limited Company
Address 7 BUCHANAN GATE, CUMBERNAULD ROAD, STEPPS, GLASGOW, G33 6FB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Appointment of Craig Robert Smith as a director on 24 January 2017; Termination of appointment of Neil Cooper as a director on 19 January 2017. The most likely internet sites of BARRATT WEST SCOTLAND LIMITED are www.barrattwestscotland.co.uk, and www.barratt-west-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and eleven months. Barratt West Scotland Limited is a Private Limited Company. The company registration number is SC037338. Barratt West Scotland Limited has been working since 12 March 1962. The present status of the company is Active. The registered address of Barratt West Scotland Limited is 7 Buchanan Gate Cumbernauld Road Stepps Glasgow G33 6fb. . BARRATT CORPORATE SECRETARIAL SERVICES LIMITED is a Secretary of the company. CRAVEN, Suzanne is a Director of the company. MCLEOD, Douglas is a Director of the company. SCOTT, David John is a Director of the company. SMITH, Craig Robert is a Director of the company. Secretary COLQUHOUN, Alan has been resigned. Secretary CRAVEN, Suzanne has been resigned. Secretary CRAVEN, Suzanne has been resigned. Secretary DENT, Laurence has been resigned. Secretary MITCHELL, Iain Macgregor has been resigned. Secretary WATT, Dennis Watson has been resigned. Director BOYES, Steven John has been resigned. Director BOYLE, James has been resigned. Director BURTON, Christopher Julian has been resigned. Director COOPER, Neil has been resigned. Director DONNACHIE, Michael has been resigned. Director HARRIS, Alistair Campbell has been resigned. Director HARRIS, Alistair Campbell has been resigned. Director HILL, Christine Margaret has been resigned. Director HITCHEN, David James has been resigned. Director MCCALMONT, Thomas Brian has been resigned. Director MCGHEE, Iain James has been resigned. Director MITCHELL, Iain Macgregor has been resigned. Director NORTON, Michael has been resigned. Director WATSON, Anthony James has been resigned. Director WATT, Dennis Watson has been resigned. Director YOUNG, Francis James has been resigned. Director YOUNG, James Smith has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BARRATT CORPORATE SECRETARIAL SERVICES LIMITED
Appointed Date: 09 September 2011

Director
CRAVEN, Suzanne
Appointed Date: 19 June 2009
51 years old

Director
MCLEOD, Douglas
Appointed Date: 19 June 2009
73 years old

Director
SCOTT, David John
Appointed Date: 01 May 2013
65 years old

Director
SMITH, Craig Robert
Appointed Date: 24 January 2017
53 years old

Resigned Directors

Secretary
COLQUHOUN, Alan
Resigned: 15 May 2009
Appointed Date: 01 March 1997

Secretary
CRAVEN, Suzanne
Resigned: 19 June 2009
Appointed Date: 15 May 2009

Secretary
CRAVEN, Suzanne
Resigned: 15 May 2009
Appointed Date: 15 May 2009

Secretary
DENT, Laurence
Resigned: 31 December 2010
Appointed Date: 19 June 2009

Secretary
MITCHELL, Iain Macgregor
Resigned: 31 January 1996

Secretary
WATT, Dennis Watson
Resigned: 01 March 1997
Appointed Date: 31 January 1996

Director
BOYES, Steven John
Resigned: 19 June 2009
Appointed Date: 01 January 2000
65 years old

Director
BOYLE, James
Resigned: 12 November 1999
Appointed Date: 19 October 1998
78 years old

Director
BURTON, Christopher Julian
Resigned: 14 March 1997
Appointed Date: 01 July 1994
64 years old

Director
COOPER, Neil
Resigned: 19 January 2017
Appointed Date: 23 November 2015
58 years old

Director
DONNACHIE, Michael
Resigned: 31 May 1997
85 years old

Director
HARRIS, Alistair Campbell
Resigned: 31 December 2005
Appointed Date: 01 June 1997
76 years old

Director
HARRIS, Alistair Campbell
Resigned: 06 July 1994
76 years old

Director
HILL, Christine Margaret
Resigned: 07 May 1996
Appointed Date: 03 July 1990
80 years old

Director
HITCHEN, David James
Resigned: 31 July 1998
Appointed Date: 01 July 1997
73 years old

Director
MCCALMONT, Thomas Brian
Resigned: 19 June 2009
Appointed Date: 01 November 2006
75 years old

Director
MCGHEE, Iain James
Resigned: 20 November 2009
Appointed Date: 01 September 1997
63 years old

Director
MITCHELL, Iain Macgregor
Resigned: 01 September 1992
89 years old

Director
NORTON, Michael
Resigned: 31 December 1999
85 years old

Director
WATSON, Anthony James
Resigned: 30 April 2013
Appointed Date: 01 January 2010
53 years old

Director
WATT, Dennis Watson
Resigned: 01 March 1997
74 years old

Director
YOUNG, Francis James
Resigned: 01 September 2005
Appointed Date: 02 March 1998
73 years old

Director
YOUNG, James Smith
Resigned: 01 September 2005
Appointed Date: 01 July 2002
71 years old

Persons With Significant Control

Barratt Developments P L C
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BARRATT WEST SCOTLAND LIMITED Events

01 Mar 2017
Accounts for a dormant company made up to 30 June 2016
24 Jan 2017
Appointment of Craig Robert Smith as a director on 24 January 2017
20 Jan 2017
Termination of appointment of Neil Cooper as a director on 19 January 2017
21 Dec 2016
Confirmation statement made on 20 December 2016 with updates
01 Dec 2016
Director's details changed for David John Scott on 25 November 2016
...
... and 240 more events
03 Aug 1988
Partic of mort/charge 7849

03 Aug 1988
Partic of mort/charge 7848

03 Aug 1988
Partic of mort/charge 7847

03 Aug 1988
Partic of mort/charge 7846

03 Aug 1988
Partic of mort/charge 7845

BARRATT WEST SCOTLAND LIMITED Charges

12 May 1995
Standard security
Delivered: 24 May 1995
Status: Outstanding
Persons entitled: Tsb Bank Scotland PLC
Description: See ch microfiche.
12 May 1995
Standard security
Delivered: 23 May 1995
Status: Outstanding
Persons entitled: Aberdeen Association of Social Service
Description: See ch microfiche.
3 February 1995
Standard security
Delivered: 23 February 1995
Status: Outstanding
Persons entitled: Scottish Homes
Description: The lindens, phase ii, preisthill.
18 April 1994
Standard security
Delivered: 26 April 1994
Status: Outstanding
Persons entitled: Scottish Homes
Description: (1) 0.49 acre lying to the south of castle terrace…
31 March 1994
Standard security
Delivered: 13 April 1994
Status: Outstanding
Persons entitled: The District Council of Renfrew
Description: Areas of ground lying to the west of grahamston road…
5 January 1993
Standard security
Delivered: 8 January 1993
Status: Satisfied on 24 October 1996
Persons entitled: Gavin Millar and Others
Description: 56 acres part of the farm and lands of balquidderock and…
19 November 1991
Standard security
Delivered: 26 November 1991
Status: Satisfied on 31 December 1993
Persons entitled: Lloyds Bank PLC as Agent and Trustee for the Sums of Creditors
Description: 3.07 hectares of ground in district of clydebank title no…
8 November 1991
Standard security
Delivered: 27 November 1991
Status: Outstanding
Persons entitled: Scottish Enterprise
Description: 3.07 hectares of land in clydebank title no dmb 43616.
17 October 1991
Standard security
Delivered: 24 October 1991
Status: Satisfied on 31 December 1993
Persons entitled: Lloyds Bank PLC as Agent and Trustee
Description: Seven pieces of ground at brandsbutt, inverurie.
7 October 1991
Standard security
Delivered: 24 October 1991
Status: Satisfied on 31 December 1993
Persons entitled: Lloyds Bank PLC as Agent and Trustee
Description: 7.47 acres to the east side of dullater road, cumbernauld…
11 September 1991
Standard security
Delivered: 1 October 1991
Status: Satisfied on 31 December 1993
Persons entitled: Lloyds Bank PLC as Agent and Trustee
Description: Castle park development ellon.
11 September 1991
Standard security
Delivered: 1 October 1991
Status: Satisfied on 31 December 1993
Persons entitled: Lloyds Bank PLC as Agent and Trustee
Description: The white roses culloden.
11 September 1991
Standard security
Delivered: 1 October 1991
Status: Satisfied on 31 December 1993
Persons entitled: Lloyds Bank PLC as Agent and Trustee
Description: Property north of uirginia st and property south of castle…
11 September 1991
Standard security
Delivered: 1 October 1991
Status: Satisfied on 31 December 1993
Persons entitled: Lloyds Bank PLC as Agent and Trustee
Description: Rosenberg field and townlands farm cromarty.
11 September 1991
Standard security
Delivered: 1 October 1991
Status: Satisfied on 31 December 1993
Persons entitled: Lloyds Bank PLC as Agent and Trustee
Description: 127.5 acres at grandholm lower deanston aberdeen.
11 September 1991
Standard security
Delivered: 1 October 1991
Status: Satisfied on 31 December 1993
Persons entitled: Lloyds Bank PLC as Agent and Trustee
Description: 17.69 acres at bruntland road portlethen.
11 September 1991
Standard security
Delivered: 1 October 1991
Status: Satisfied on 31 December 1993
Persons entitled: Lloyds Bank PLC as Agent and Trustee
Description: The maltines slateford road edinburgh.
11 September 1991
Standard security
Delivered: 1 October 1991
Status: Satisfied on 31 December 1993
Persons entitled: Lloyds Bank PLC as Agent and Trustee
Description: Area of ground at parkhead, kingswells aberdeen.
11 September 1991
Standard security
Delivered: 1 October 1991
Status: Satisfied on 31 December 1993
Persons entitled: Lloyds Bank PLC as Agent and Trustee
Description: Area of ground part of north kirkland and netherhall and…
11 September 1991
Standard security
Delivered: 1 October 1991
Status: Satisfied on 31 December 1993
Persons entitled: Lloyds Bank PLC as Agent and Trustee
Description: Area lying on the south side of moss road tain, stagcroft.
11 September 1991
Standard security
Delivered: 1 October 1991
Status: Satisfied on 31 December 1993
Persons entitled: Lloyds Bank PLC
Description: The former villa and ground at "northfield" 124 greenoch…
11 September 1991
Standard security
Delivered: 1 October 1991
Status: Satisfied on 31 December 1993
Persons entitled: Lloyds Bank PLC
Description: Subjects at hyde park springburn glasgow title no gla 54332…
11 September 1991
Standard security
Delivered: 1 October 1991
Status: Satisfied on 31 December 1993
Persons entitled: Lloyds Bank PLC
Description: Land at the former culter mills works peterculter.
11 September 1991
Standard security
Delivered: 1 October 1991
Status: Satisfied on 31 December 1993
Persons entitled: Lloyds Bank PLC
Description: 22.03 acres at ballumbie and a further 4.11 acres at…
11 September 1991
Standard security
Delivered: 1 October 1991
Status: Satisfied on 31 December 1993
Persons entitled: Lloyds Bank PLC
Description: 7 acres of ground at quarry park alness.
30 April 1991
Guarantee & debenture
Delivered: 15 May 1991
Status: Satisfied on 4 August 1995
Persons entitled: Lloyds Bank PLC
Description: Undertaking and all property and assets present and future…
30 April 1991
Bond & floating charge
Delivered: 15 May 1991
Status: Satisfied on 4 August 1995
Persons entitled: Barratt Developments PLC
Description: Undertaking and all property and assets present and future…
30 April 1991
Bond & floating charge
Delivered: 15 May 1991
Status: Satisfied on 4 September 1995
Persons entitled: Lloyds Bank PLC
Description: Undertaking and all property and assets present and future…
30 January 1991
Standard security
Delivered: 31 January 1991
Status: Outstanding
Persons entitled: P H H Property Services LTD
Description: Plot 212 whitehazel park dundee.
30 January 1991
Standard security
Delivered: 31 January 1991
Status: Outstanding
Persons entitled: P H H Property Services LTD
Description: Plot 214 whitehazel park, dundee.
30 January 1991
Standard security
Delivered: 31 January 1991
Status: Outstanding
Persons entitled: P H H Property Services LTD
Description: Plot 213 whitehazel park, dundee.
28 January 1991
Standard security
Delivered: 30 January 1991
Status: Outstanding
Persons entitled: P H H Property Services Limited
Description: Plot 16 hyde park estate, springham.
28 January 1991
Standard security
Delivered: 30 January 1991
Status: Outstanding
Persons entitled: P H H Property Services Limited
Description: Plot 9 hyde park estate springham.
23 October 1990
Standard security
Delivered: 2 November 1990
Status: Outstanding
Persons entitled: Scottish Development Agency
Description: Subjects at lochdochant rd easterhouse glasgow no gla 64448.
20 September 1990
Standard security
Delivered: 3 October 1990
Status: Outstanding
Persons entitled: P H H Property Services LTD
Description: Plot 411 whiteroses estate culloden.
7 September 1990
Standard security
Delivered: 18 September 1990
Status: Satisfied on 2 March 1992
Persons entitled: P H H Property Services LTD
Description: Plot 413 white roses estate culloden.
3 September 1990
Standard security
Delivered: 12 September 1990
Status: Outstanding
Persons entitled: P H H Property Services LTD
Description: Plot 410 whiteroses culloden inverness.
3 September 1990
Standard security
Delivered: 12 September 1990
Status: Outstanding
Persons entitled: P H H Property Services LTD
Description: Plot 412 whiteroses culloden inverness.
22 June 1990
Standard security
Delivered: 6 July 1990
Status: Outstanding
Persons entitled: P H H Property Services Limited
Description: Plot 2 kingsley den aberdeen.
22 June 1990
Standard security
Delivered: 6 July 1990
Status: Outstanding
Persons entitled: P H H Property Services Limited
Description: Plot 3 kingsley den aberdeen.
16 May 1990
Standard security
Delivered: 1 June 1990
Status: Outstanding
Persons entitled: P H H Property Services LTD
Description: Plot 1 silverdell westerwood cumbernauld.
15 May 1990
Standard security
Delivered: 1 June 1990
Status: Outstanding
Persons entitled: P H H Property Services LTD
Description: Plot 2 silverdell westerwood cumbernauld.
15 May 1990
Standard security
Delivered: 1 June 1990
Status: Outstanding
Persons entitled: P H H Property Services LTD
Description: Plot 3 silverdell westerwood cumbernauld.
19 March 1990
Standard security
Delivered: 27 March 1990
Status: Outstanding
Persons entitled: P H H Property Services LTD
Description: Plot 4 lochwood easterhouse glasgow.
19 March 1990
Standard security
Delivered: 27 March 1990
Status: Outstanding
Persons entitled: P H H Property Services LTD
Description: Plot 5 lochwood estate easterhouse glasgow.
11 January 1990
Standard security
Delivered: 19 January 1990
Status: Outstanding
Persons entitled: P H H Property Services Limited
Description: Plot 181 the hillock portlethen.
11 January 1990
Standard security
Delivered: 19 January 1990
Status: Outstanding
Persons entitled: P H H Property Services Limited
Description: Plot 179 the hillocks portlethen.
11 January 1990
Standard security
Delivered: 19 January 1990
Status: Outstanding
Persons entitled: P H H Property Services Limited
Description: Plot 180 the hillocks portlethen.
29 December 1989
Standard security
Delivered: 9 January 1990
Status: Outstanding
Persons entitled: P H H Property Services Limited
Description: Plot 559 wheatcroft bonhill.
29 December 1989
Standard security
Delivered: 9 January 1990
Status: Outstanding
Persons entitled: P H H Property Services Limited
Description: Plot 558 wheatcroft bonhill.
8 September 1989
Standard security
Delivered: 15 September 1989
Status: Outstanding
Persons entitled: P H H Property Services LTD
Description: Plot 8 (7/2 ayr street) hyde park estate, springburn…
28 August 1989
Standard security
Delivered: 8 September 1989
Status: Outstanding
Persons entitled: Walker Group (Scotland) LTD
Description: Area of ground on the east side of dullattor road, in the…
31 July 1989
Standard security
Delivered: 10 August 1989
Status: Outstanding
Persons entitled: P H H Property Services LTD
Description: Plot 135, the spinney aberdeen.
31 July 1989
Standard security
Delivered: 10 August 1989
Status: Outstanding
Persons entitled: P H H Property Services LTD
Description: Plot 134, the spinney, aberdeen.
28 July 1989
Standard security
Delivered: 11 August 1989
Status: Outstanding
Persons entitled: Torwood Homes (Scotland) LTD
Description: 7.47 acres east side of dullattur road, cumbernauld.
15 June 1989
Standard security
Delivered: 26 June 1989
Status: Outstanding
Persons entitled: P H H Property Services LTD
Description: Plot 4 of pine development, broomknowe & 8 broomknowe…
15 June 1989
Standard security
Delivered: 26 June 1989
Status: Outstanding
Persons entitled: P H H Property Services LTD
Description: Plot 3 of pine development, broomknowe, & 6 broomknowe…
15 June 1989
Standard security
Delivered: 26 June 1989
Status: Outstanding
Persons entitled: P H H Property Services LTD
Description: Plot 2 of pines development, broomknowe & 4 broomknowe…
15 June 1989
Standard security
Delivered: 26 June 1989
Status: Outstanding
Persons entitled: P H H Property Services LTD
Description: Plot 1 of the pines development, broomknowe, balloch with 2…
26 April 1989
Standard security
Delivered: 8 May 1989
Status: Outstanding
Persons entitled: Scottish Development Agency
Description: Area of ground at dunlop's court, castle wynd south…
14 April 1989
Standard security
Delivered: 20 April 1989
Status: Outstanding
Persons entitled: P H H Property Services Limited
Description: Plot 325 of farrier's way development at glenalmond…
14 April 1989
Standard security
Delivered: 20 April 1989
Status: Outstanding
Persons entitled: P H H Property Services Limited
Description: Plot 326 of farrier's way development at glenalmond…
14 April 1989
Standard security
Delivered: 20 April 1989
Status: Outstanding
Persons entitled: P H H Property Services Limited
Description: Plot 327 of farrier's way development at glenalmond…
14 April 1989
Standard security
Delivered: 20 April 1989
Status: Outstanding
Persons entitled: P H H Property Services Limited
Description: Plot 328 of farrier's way development at glenalmond…
17 March 1989
Standard security
Delivered: 21 March 1989
Status: Outstanding
Persons entitled: P H H Property Services LTD
Description: Plot 78 of the sandpiper walk development at benjamin…
17 March 1989
Standard security
Delivered: 21 March 1989
Status: Outstanding
Persons entitled: P H H Property Services LTD
Description: Plot 77 of the sandpiper walk development at benjamin…
17 March 1989
Standard security
Delivered: 21 March 1989
Status: Outstanding
Persons entitled: P H H Property Services LTD
Description: Plot 76 of the sandpiper walk development at benjamin…
17 March 1989
Standard security
Delivered: 21 March 1989
Status: Outstanding
Persons entitled: P H H Property Services LTD
Description: Plot 75 of the sandpiper walk development at benjamin…
27 February 1989
Standard security
Delivered: 3 March 1989
Status: Outstanding
Persons entitled: P H H Property Services LTD
Description: Plot 361 of copperwood pointe development, dundee.
27 February 1989
Standard security
Delivered: 3 March 1989
Status: Outstanding
Persons entitled: P H H Property Services LTD
Description: Plot 360 of copperwood pointe development, dundee.
27 February 1989
Standard security
Delivered: 3 March 1989
Status: Outstanding
Persons entitled: P H H Property Services Limited
Description: Plot 359 of copperwood pointe, development, dundee.
27 February 1989
Standard security
Delivered: 3 March 1989
Status: Outstanding
Persons entitled: P H H Property Services Limited
Description: Plot 358 of copperwood pointe, development, dundee.
27 February 1989
Standard security
Delivered: 3 March 1989
Status: Outstanding
Persons entitled: P H H Property Services Limited
Description: Plot 357 of copperwood pointe, development, dundee.
30 December 1988
Standard security
Delivered: 11 January 1989
Status: Outstanding
Persons entitled: P H H Property Services Limited
Description: Plot 60 rivergate development, bryce avenue, carronshore.
30 December 1988
Standard security
Delivered: 11 January 1989
Status: Outstanding
Persons entitled: P H H Property Services Limited
Description: Plot 59 rivergate development, bryce avenue, carronshore.
30 December 1988
Standard security
Delivered: 11 January 1989
Status: Outstanding
Persons entitled: P H H Property Services Limited
Description: Plot 58 rivergate development, bryce avenue, carronshore.
30 December 1988
Standard security
Delivered: 11 January 1989
Status: Outstanding
Persons entitled: P H H Property Services Limited
Description: Plot 57, the rivergate development, bryce avenue…
28 December 1988
Standard security
Delivered: 11 January 1989
Status: Outstanding
Persons entitled: P H H Property Services Limited
Description: Plot 151, the birklea development, alloa.
28 December 1988
Standard security
Delivered: 11 January 1989
Status: Outstanding
Persons entitled: P H H Property Services Limited
Description: Plot 150, the birklea development, alloa.
28 December 1988
Standard security
Delivered: 11 January 1989
Status: Outstanding
Persons entitled: P H H Property Services Limited
Description: Plot 149, the birklea development, alloa.
28 December 1988
Standard security
Delivered: 11 January 1989
Status: Outstanding
Persons entitled: P H H Property Services Limited
Description: Plot 148, the birklea development, alloa.
22 December 1988
Standard security
Delivered: 6 January 1989
Status: Outstanding
Persons entitled: P H H Property Services Limited
Description: Plot 236, the castle park development, slains avenue, ellon.
22 December 1988
Standard security
Delivered: 6 January 1989
Status: Outstanding
Persons entitled: P H H Property Services Limited
Description: Plot 235, the castle park, development, slains avenue…
22 December 1988
Standard security
Delivered: 6 January 1989
Status: Outstanding
Persons entitled: P H H Property Services Limited
Description: Plot 234, the castle park development, slains avenue, ellon.
22 December 1988
Standard security
Delivered: 6 January 1989
Status: Outstanding
Persons entitled: P H H Property Services Limited
Description: Plot 233, the castlepark development, slains avenue, ellon.
22 December 1988
Standard security
Delivered: 6 January 1989
Status: Outstanding
Persons entitled: P H H Property Services Limited
Description: Plot 232, the castle park development, slains avenue ellon.
21 December 1988
Standard security
Delivered: 6 January 1989
Status: Outstanding
Persons entitled: P H H Property Services Limited
Description: Plot 35 whitehills meadow development.
21 December 1988
Standard security
Delivered: 6 January 1989
Status: Outstanding
Persons entitled: P H H Property Services Limited
Description: Plot 64, whitehills meadows development whitehills…
21 December 1988
Standard security
Delivered: 6 January 1989
Status: Outstanding
Persons entitled: Phh Property Services Limited
Description: Plot 63, whitehills meadow, development, whitehills…
21 December 1988
Standard security
Delivered: 6 January 1989
Status: Outstanding
Persons entitled: P H H Property Services Limited
Description: Plot 62, whitehills meadow development, whitehills…
6 December 1988
Standard security
Delivered: 16 December 1988
Status: Outstanding
Persons entitled: P H H Property Services Limited
Description: Plot 408, whiteroses development, ferntower avenue…
2 December 1988
Standard security
Delivered: 13 December 1988
Status: Outstanding
Persons entitled: P H H Property Services Limited
Description: Plot 551, wheatcroft development, broomhill crescent…
2 December 1988
Standard security
Delivered: 13 December 1988
Status: Outstanding
Persons entitled: P H H Property Services Limited
Description: Plot 550 wheatcroft development, broomhill crescent…
2 December 1988
Standard security
Delivered: 13 December 1988
Status: Outstanding
Persons entitled: P H H Property Services Limited
Description: Plot 549 wheatcroft development broomhill crescent…
2 December 1988
Standard security
Delivered: 13 December 1988
Status: Outstanding
Persons entitled: P H H Property Services Limited
Description: Plot 548 wheatcroft development, broomhill crescent…
2 December 1988
Standard security
Delivered: 13 December 1988
Status: Outstanding
Persons entitled: P H H Property Services Limited
Description: Plot 547, wheatcroft development, broomhill crescent…
2 December 1988
Standard security
Delivered: 13 December 1988
Status: Outstanding
Persons entitled: P H H Property Services Limited
Description: Plot 182, osprey grange development, saughs gate…
2 December 1988
Standard security
Delivered: 13 December 1988
Status: Outstanding
Persons entitled: P H H Property Services Limited
Description: Plot 181 osprey grange development, saughs gate robroyston…
2 December 1988
Standard security
Delivered: 13 December 1988
Status: Outstanding
Persons entitled: P H H Property Services Limited
Description: Plot 180 osprey grange development, saughs gate robroyston…
2 December 1988
Standard security
Delivered: 13 December 1988
Status: Outstanding
Persons entitled: P H H Property Services Limited
Description: Plot 179, osprey grange, development, saughs gate…
2 December 1988
Standard security
Delivered: 13 December 1988
Status: Outstanding
Persons entitled: P H H Property Services Limited
Description: Plot 178, osprey grange development, saughs gate…
13 July 1988
Standard security
Delivered: 3 August 1988
Status: Outstanding
Persons entitled: P H H Property Services LTD
Description: Plot 193, the rushes, airdrie.
13 July 1988
Standard security
Delivered: 3 August 1988
Status: Outstanding
Persons entitled: P H H Property Services LTD
Description: Plot 192, the rushes, airdrie.
13 July 1988
Standard security
Delivered: 3 August 1988
Status: Outstanding
Persons entitled: P H H Property Services LTD
Description: Plot 191, the rushes, airdrie.
13 July 1988
Standard security
Delivered: 3 August 1988
Status: Outstanding
Description: Plot 190, the rushes, airdrie p h h property services LTD.
13 July 1988
Standard security
Delivered: 3 August 1988
Status: Outstanding
Persons entitled: P H H Property Services LTD
Description: Plot 189, the rushes, airdrie lan 23987.
13 July 1988
Standard security
Delivered: 2 August 1988
Status: Outstanding
Persons entitled: P H H Property Services LTD
Description: Plot 5, wellhall park estate, hamilton.
13 July 1988
Standard security
Delivered: 2 August 1988
Status: Outstanding
Persons entitled: P H H Property Services LTD
Description: Plot 4, wellhall park estate, hamilton.
13 July 1988
Standard security
Delivered: 2 August 1988
Status: Outstanding
Persons entitled: P H H Property Services LTD
Description: Plot 3, wellhall park estate, hamilton.
13 July 1988
Standard security
Delivered: 2 August 1988
Status: Outstanding
Persons entitled: P H H Property Services LTD
Description: Plot 2, wellhall park estate, hamilton.
13 July 1988
Standard security
Delivered: 2 August 1988
Status: Outstanding
Persons entitled: P H H Property Services LTD
Description: Plot 1, wellhall park estate, hamilton, lan 20339 & lan…
13 July 1988
Standard security
Delivered: 2 August 1988
Status: Outstanding
Persons entitled: P H H Property Services LTD
Description: Flat 13 forest walk, lounsdale house estate, paisley ren…
13 July 1988
Standard security
Delivered: 2 August 1988
Status: Outstanding
Persons entitled: P H H Property Services LTD
Description: 13 forest walk, lounsdale house estate, paisley ren 17202.
13 July 1988
Standard security
Delivered: 2 August 1988
Status: Outstanding
Persons entitled: P H H Property Services LTD
Description: Plot 32 686 edgefauld road, springburn glasgow gla 37803.
13 July 1988
Standard security
Delivered: 2 August 1988
Status: Outstanding
Persons entitled: P H H Property Services LTD
Description: Plot 38 meadowbrook estate, bridge of weir ren 33313.
13 July 1988
Standard security
Delivered: 2 August 1988
Status: Outstanding
Persons entitled: P H H Property Services LTD
Description: Plot 24 meadowbrook estate, bridge of weir ren 33313.
13 July 1988
Standard security
Delivered: 25 July 1988
Status: Outstanding
Persons entitled: P H H Property Services LTD
Description: Plot 7 meadowbrook estate, bridge of weir, ren 33314.
13 July 1988
Standard security
Delivered: 25 July 1988
Status: Outstanding
Persons entitled: P H H Property Services LTD
Description: Plot 8, meadowbrook estate, bridge of weir, ren 33314.
22 June 1988
Standard security
Delivered: 29 June 1988
Status: Outstanding
Persons entitled: P H H Property Services Limited
Description: Plot 42M of the parkview development at thornhill, falkirk.
10 June 1988
Standard security
Delivered: 21 June 1988
Status: Outstanding
Persons entitled: P H H Property Services Limited
Description: Plot 10 of the manor gate development at primrose place…
10 June 1988
Standard security
Delivered: 21 June 1988
Status: Outstanding
Persons entitled: P H H Property Services LTD
Description: Plot 11 of the manor gate development at primrose place…
10 June 1988
Standard security
Delivered: 21 June 1988
Status: Outstanding
Persons entitled: P H H Property Services LTD
Description: Plot 12 of the manor gate development at primrose place…
10 June 1988
Standard security
Delivered: 17 June 1988
Status: Outstanding
Persons entitled: P H H Property Services LTD
Description: Plot 417, white roses development, ferntower avenue…
10 June 1988
Standard security
Delivered: 17 June 1988
Status: Outstanding
Persons entitled: P H H Property Services LTD
Description: Plot 416, white roses, development, ferntower avenue…
10 June 1988
Standard security
Delivered: 17 June 1988
Status: Outstanding
Persons entitled: P H H Property Services LTD
Description: Plot 415, white roses development, ferntower avenue…
10 June 1988
Standard security
Delivered: 17 June 1988
Status: Outstanding
Persons entitled: P H H Property Services LTD
Description: Plot 414, white roses development, ferntower avenue…
10 June 1988
Standard security
Delivered: 17 June 1988
Status: Outstanding
Persons entitled: P H H Property Services LTD
Description: Plot 119, silverglades development, dalfaber, aviemore.
10 June 1988
Standard security
Delivered: 17 June 1988
Status: Outstanding
Persons entitled: P H H Property Services LTD
Description: Plot 120, silverglades development, dalfaber, aviemore.
10 June 1988
Standard security
Delivered: 17 June 1988
Status: Outstanding
Persons entitled: P H H Property Services LTD
Description: Plot 118, silverglades development, dalfaber, aviemore.
10 June 1988
Standard security
Delivered: 17 June 1988
Status: Outstanding
Persons entitled: P H H Property Services LTD
Description: Plot 117 the silverglades development, dalfaber, aviemore.
10 June 1988
Standard security
Delivered: 17 June 1988
Status: Outstanding
Persons entitled: P H H Property Services LTD
Description: Plot 9, maner gate development, primrose place, livingston.
10 June 1988
Standard security
Delivered: 15 June 1988
Status: Outstanding
Persons entitled: P H H Property Services LTD
Description: Plot 43 of larches development at kincraig place…
10 June 1988
Standard security
Delivered: 15 June 1988
Status: Outstanding
Persons entitled: P H H Property Services LTD
Description: Plot 217 of whitetrees development, brandsbutt, inverurie.
10 June 1988
Standard security
Delivered: 15 June 1988
Status: Outstanding
Persons entitled: P H H Property Services LTD
Description: Plot 216 of whitetrees development, brandsbuth, inverurie.
10 June 1988
Standard security
Delivered: 15 June 1988
Status: Outstanding
Persons entitled: P H H Property Services LTD
Description: Plot 215 of whitetrees development, brandsbuth inverurie.
10 June 1988
Standard security
Delivered: 15 June 1988
Status: Outstanding
Persons entitled: P H H Property Services LTD
Description: Plot 214 of whitetrees development brandsbuth, inverurie.
10 June 1988
Standard security
Delivered: 15 June 1988
Status: Outstanding
Persons entitled: P H H Property Services LTD
Description: Plot 213 of whitetrees development brandsbuth, inverurie.
10 June 1988
Standard security
Delivered: 15 June 1988
Status: Outstanding
Persons entitled: P H H Property Services LTD
Description: Plot 44 of the larches development at kincraig place.
16 July 1987
Standard security
Delivered: 24 July 1987
Status: Outstanding
Persons entitled: Homequity Property Services LTD
Description: Flat, 29 forest walk lounsdale house estate paisley.
16 July 1987
Standard security
Delivered: 24 January 1987
Status: Outstanding
Persons entitled: Homequity Property Services LTD
Description: Flat, 45 forest walk lounsdale house estate paisley.
14 July 1987
Standard security
Delivered: 24 July 1987
Status: Outstanding
Persons entitled: Homequity Property Services LTD
Description: Plot 267 of broompark development springholm drive airdrie.
13 July 1987
Standard security
Delivered: 28 July 1987
Status: Outstanding
Persons entitled: Homequity Property Services LTD
Description: Plot 49 wellhall park estate hamilton.
10 July 1987
Standard security
Delivered: 28 July 1987
Status: Outstanding
Persons entitled: Homequity Property Services LTD
Description: Plot 47 wellhall park estate hamilton.
10 July 1987
Standard security
Delivered: 20 July 1987
Status: Outstanding
Persons entitled: Homequity Property Services LTD
Description: 48 wellhall park estate, hamilton.
1 July 1987
Standard security
Delivered: 3 July 1987
Status: Outstanding
Persons entitled: Homequity Property Services LTD
Description: Plot 195 of balquhidderock wood development at abbot road…
1 July 1987
Standard security
Delivered: 3 July 1987
Status: Outstanding
Persons entitled: Homequity Property Services LTD
Description: Plot 116 of balquhidderock wood development abbot rd…
17 December 1986
Standard security
Delivered: 24 December 1986
Status: Outstanding
Persons entitled: Homequity Property Services Limited
Description: Plot of 56 of whitehills meadow development at partan…
17 December 1986
Standard security
Delivered: 24 December 1986
Status: Outstanding
Persons entitled: Homequity Property Services LTD
Description: Plot 36 of the whitehills meadow development at partan…
17 December 1986
Standard security
Delivered: 24 December 1986
Status: Outstanding
Persons entitled: Homequity Property Services Limited
Description: Plot B1 of the millside development at kerrulg rd…
17 December 1986
Standard security
Delivered: 24 December 1986
Status: Outstanding
Persons entitled: Homequity Property Services Limited
Description: Plot A1 of the millside development at kerrety rd…
17 December 1986
Standard security
Delivered: 24 December 1986
Status: Outstanding
Persons entitled: Homequity Property Services LTD
Description: Plot 63 bridgeview development at magiemoss rd aberdeen.
17 December 1986
Standard security
Delivered: 24 December 1986
Status: Outstanding
Persons entitled: Homequity Property Services LTD
Description: Plot 62 of the bridgeview dev at magiemoss rd aberdeen.
17 December 1986
Standard security
Delivered: 24 December 1986
Status: Outstanding
Persons entitled: Homequity Property Services LTD
Description: Plot of 181 of blackhall iv development at brandshutt…
17 December 1986
Standard security
Delivered: 23 December 1986
Status: Outstanding
Persons entitled: Homequity Property Services LTD
Description: Plot 68 of the balgowan park development at loftus road…
17 December 1986
Standard security
Delivered: 23 December 1986
Status: Outstanding
Persons entitled: Homequity Property Services LTD
Description: Plot 69 of the balgowan park development at loftus road…
17 October 1986
Standard security
Delivered: 24 December 1986
Status: Outstanding
Persons entitled: Homequity Property Services LTD
Description: Plot 171 of blackhall iv development at brandshutt…
24 December 1985
Standard security
Delivered: 6 January 1986
Status: Outstanding
Persons entitled: Homequity Property Services Limited
Description: Plot 176 blacktree dev gordon place inverurie.
24 December 1985
Standard security
Delivered: 6 January 1986
Status: Outstanding
Persons entitled: Homequity Property Services Limited
Description: Plot 177 plot 177 blacktree dev gordon place inverurie.
24 December 1985
Standard security
Delivered: 6 January 1986
Status: Outstanding
Persons entitled: Homequity Property Services Limited
Description: Plot 178 blacktree dev gordon place inverurie.
24 December 1985
Standard security
Delivered: 6 January 1986
Status: Outstanding
Persons entitled: Homequity Property Services Limited
Description: Plot 179 of blackhall developments at gordon place…
24 December 1985
Standard security
Delivered: 6 January 1986
Status: Outstanding
Persons entitled: Homequity Property Services Limited
Description: Plot 4 of bridgeview dev muginross rd aberdeen.
24 December 1985
Standard security
Delivered: 6 January 1986
Status: Outstanding
Persons entitled: Homequity Property Services Limited
Description: Plot 3 of bridgeview dev muginross rd aberdeen.
24 December 1985
Standard security
Delivered: 6 January 1982
Status: Outstanding
Persons entitled: Homequity Property Services Limited
Description: Plot 2 of bridgeview dev muginross rd aberdeen.
24 December 1985
Standard security
Delivered: 6 January 1985
Status: Outstanding
Persons entitled: Homequity Property Services Limited
Description: Plot 1 of bridgeview dev munginross rd aberdeen.
3 December 1985
Standard security
Delivered: 10 December 1985
Status: Outstanding
Persons entitled: Homequity Property Services Limited
Description: Plot 71 of the millside development at peterculter in the…
28 October 1985
Standard security
Delivered: 6 November 1985
Status: Outstanding
Persons entitled: Homequity Property Services Limited
Description: Plot 3 of the middle grange development at watson crescent…
28 October 1985
Standard security
Delivered: 6 November 1985
Status: Outstanding
Persons entitled: Homequity Property Services Limited
Description: Plot 2 of the middlegrange development at watson crescent…
25 October 1985
Standard security
Delivered: 11 November 1985
Status: Outstanding
Persons entitled: Homequity Property Services Limited
Description: Plot 240 firs development loch lann rd culloden.
25 October 1985
Standard security
Delivered: 11 November 1985
Status: Outstanding
Persons entitled: Homequity Property Services Limited
Description: Plot 235 firs development loch lann rd culloden.
25 October 1985
Standard security
Delivered: 11 November 1985
Status: Outstanding
Persons entitled: Homequity Property Services Limited
Description: Plot 234 firs development loch lann rd culloden.
25 October 1985
Standard security
Delivered: 11 November 1985
Status: Outstanding
Persons entitled: Homequity Property Services Limited
Description: Plot 148 dalfaber development carrow rd dalfaber aviemore.
25 October 1985
Standard security
Delivered: 6 November 1985
Status: Outstanding
Persons entitled: Homequity Property Services Limited
Description: Plot 4 balgowan park development baldwan rd dundee.
25 October 1985
Standard security
Delivered: 6 November 1985
Status: Outstanding
Persons entitled: Homequity Property Services Limited
Description: Plot 3 balgowan park developments baedovan road dundee.
25 October 1985
Standard security
Delivered: 6 November 1985
Status: Outstanding
Persons entitled: Homequity Property Services LTD
Description: Plot 2 of balgowan park development balowar rd dundee.
25 October 1985
Standard security
Delivered: 6 November 1985
Status: Outstanding
Persons entitled: Homequity Property Services LTD
Description: Plot 1 of the balgowan park development baldovan rd dundee.
25 October 1985
Standard security
Delivered: 1 November 1985
Status: Outstanding
Persons entitled: Homequity Property Services LTD
Description: Plot 81 of the beach way development at urquhart road…
25 October 1985
Standard security
Delivered: 1 November 1985
Status: Outstanding
Persons entitled: Homequity Property Services LTD
Description: Plot 21 of the blackhall development at gordon walk…
25 October 1985
Standard security
Delivered: 1 November 1985
Status: Outstanding
Persons entitled: Homequity Property Services LTD
Description: Plot 20 of the blackhall development at gordon walk…
2 September 1985
Standard security
Delivered: 6 September 1985
Status: Outstanding
Persons entitled: Homequity Property Services Limited
Description: Plot 207 of castle park development ellon aberdeen.
2 September 1985
Standard security
Delivered: 6 September 1985
Status: Outstanding
Persons entitled: Homequity Property Services Limited
Description: Plot 208 of castle park development ellon aberdeen.
2 September 1985
Standard security
Delivered: 6 September 1985
Status: Outstanding
Persons entitled: Homequity Property Services LTD
Description: Plot 206 of castle park development ellon aberdeen.
2 September 1985
Standard security
Delivered: 6 September 1985
Status: Outstanding
Persons entitled: Homequity Property Services Limited
Description: Plot 205 of castle park development ellon aberdeen.
2 September 1985
Standard security
Delivered: 6 September 1985
Status: Outstanding
Persons entitled: Homequity Property Services Limited
Description: Plot 204 castle park development ellon aberdeen.
4 July 1985
Standard security
Delivered: 18 July 1985
Status: Outstanding
Persons entitled: Homequity Property Services Limited
Description: Flats 4, 5, and 8 in the kettocks mill development in the…
4 July 1985
Standard security
Delivered: 18 July 1985
Status: Outstanding
Persons entitled: Homequity Property Services Limited
Description: Plots numbered 2, 6, 1 and 5 of the hillock development at…
4 July 1985
Standard security
Delivered: 18 July 1985
Status: Outstanding
Persons entitled: Homequity Property Services Limited
Description: Plots numbered B5 and C9 in the beech way development at…
4 July 1985
Standard security
Delivered: 18 July 1985
Status: Outstanding
Persons entitled: Homequity Property Services Limited
Description: Plots numbered 203, 193 and 285 of the castle park…
4 July 1985
Standard security
Delivered: 18 July 1985
Status: Outstanding
Persons entitled: Homequity Property Services Limited
Description: Plot 50 of the gordon park development, lhanbryde, county…
4 July 1985
Standard security
Delivered: 18 July 1985
Status: Outstanding
Persons entitled: Homequity Property Services Limited
Description: Plots numbered 20 and 16 of the newhaven development at…
4 July 1985
Standard security
Delivered: 18 July 1985
Status: Outstanding
Persons entitled: Homequity Property Services Limited
Description: Plots numbered 257, 43, 45, 169, 171, 172 and 173…
4 July 1985
Standard security
Delivered: 18 July 1985
Status: Outstanding
Persons entitled: Homequity Property Services Limited
Description: Plots numbered 25, 83, 84 and 85 of the holm mains…
4 July 1985
Standard security
Delivered: 18 July 1985
Status: Outstanding
Persons entitled: Homequity Property Services Limited
Description: Plots numbered 46, 42, 34 and 41 of the danestore…
1 March 1985
Standard security
Delivered: 12 March 1985
Status: Outstanding
Persons entitled: William Paton Cleland and Others as Trustees
Description: 19.84 acres at grandholm aberdeen.
10 February 1984
Standard security
Delivered: 20 February 1984
Status: Outstanding
Persons entitled: The Culter Mills Paper Company
Description: Two plots of areas of ground lying in the parish of…
31 October 1983
Standard security
Delivered: 4 November 1983
Status: Outstanding
Persons entitled: Winterbotham Strachan & Playne LTD
Description: Ground forming part of the lands of grandholm aberdeen.
21 October 1983
Standard security
Delivered: 31 October 1983
Status: Outstanding
Persons entitled: James F. Donald (Aberdeen Cinemas) LTD
Description: Two plots or areas of ground lying on or towards the east…
10 January 1983
Standard security
Delivered: 28 January 1983
Status: Outstanding
Persons entitled: Hugh Macrae & Company (Builders) LTD
Description: Piece of ground part of the farm and lands of donestone…
29 December 1982
Standard security
Delivered: 17 January 1983
Status: Outstanding
Persons entitled: Lloyds & Scottish Trust Limited
Description: 3.10 acres at donestone, aberdeen.
28 May 1982
Standard security
Delivered: 14 June 1982
Status: Outstanding
Persons entitled: Theodore Crombie and Another
Description: 1.381 hectare lying in the estate of cutter, aberdeen.
15 November 1979
Standard security
Delivered: 28 November 1979
Status: Outstanding
Persons entitled: The John Wood Development Company (Aberdeen) Limited
Description: 37.598 acres, farm of south loirston, nigg aberdeen.
29 March 1978
Standard security
Delivered: 7 April 1978
Status: Outstanding
Persons entitled: Hugh Macrae & Lomgrary (Builders) LTD Harbour Road Inverness
Description: 11.9 acres at balnofellack inverness.
10 August 1977
Standard security
Delivered: 22 August 1977
Status: Outstanding
Persons entitled: Hugh Macrae & Lomgrary (Builders) LTD Harbour Road Inverness
Description: 11.746 acres at scorgill in the parish and county of…
14 May 1975
Grs aberdeen standard security
Delivered: 14 May 1975
Status: Outstanding
Persons entitled: John Rhind (Farms) LTD 18 Bon-Accord Cres, Aberdeen
Description: All and whole that area of 45 acres or thereby part of…