AYRSHIRE HOUSING
SOUTH AYRSHIRE HOMES

Hellopages » South Ayrshire » South Ayrshire » KA8 8BX

Company number SC185652
Status Active
Incorporation Date 5 May 1998
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 119 MAIN STREET, AYR, KA8 8BX
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Confirmation statement made on 5 May 2017 with updates; Appointment of Mr Alexander Kelly Paton as a director on 25 January 2017; Appointment of Professor Robert Pyper as a director on 25 January 2017. The most likely internet sites of AYRSHIRE HOUSING are www.ayrshire.co.uk, and www.ayrshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. Ayrshire Housing is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC185652. Ayrshire Housing has been working since 05 May 1998. The present status of the company is Active. The registered address of Ayrshire Housing is 119 Main Street Ayr Ka8 8bx. . PARK, Alan Thomas is a Secretary of the company. CAVANA, Ian is a Director of the company. CRAIG, Elizabeth is a Director of the company. DAWSON, Georgina Marion Elizabeth is a Director of the company. GEORGE, Kenneth Charles is a Director of the company. GRANT, William James is a Director of the company. HAMPTON, John Walter is a Director of the company. LEITH, Rhonda Jean is a Director of the company. LESLIE, Simon Richard is a Director of the company. MAGUIRE, Frances Mccormick is a Director of the company. MARTIN, Roy Hunter is a Director of the company. PATON, Alexander Kelly is a Director of the company. PYPER, Robert, Professor is a Director of the company. WILLIAMSON, Susan is a Director of the company. Secretary HBJ SECRETARIAL LIMITED has been resigned. Director ALLISON, Linda has been resigned. Director BARR, Fiona has been resigned. Director BONTKE, Ann has been resigned. Director BORLAND, Rachel has been resigned. Director BOYD, Margaret has been resigned. Director BRYAN, Barbara Catherine has been resigned. Director CASSIDY, Agnes has been resigned. Director CHRISTIE, David has been resigned. Director CLARKE, Jean has been resigned. Director COLLINS, Catherine Reid has been resigned. Director COUGHTRIE, Edward Brogan has been resigned. Director DONALD, William has been resigned. Director DONNELLY, Charles has been resigned. Director DOUGLAS, Sarah has been resigned. Director GILLESPIE, Irene has been resigned. Director GILMOUR, Catherine has been resigned. Director GRAHAM, Mary Ann has been resigned. Director GRANT, William (Bill) has been resigned. Director GREEP, Stephen John has been resigned. Director HAMILTON, Kenneth has been resigned. Director HAMPTON, John Walter has been resigned. Director HARBISON, Hugh has been resigned. Nominee Director HENDERSON BOYD JACKSON LIMITED has been resigned. Director IMRIE, Margaret Hendry has been resigned. Director LARKIN, Nicholas Gerard has been resigned. Director LAURIE, Louise Elizabeth has been resigned. Director LEDGERWOOD, James Robert has been resigned. Director LEINSTER, Kenneth has been resigned. Director LINDA, Aird has been resigned. Director LOW, Marion Bryan has been resigned. Director LOW, Marion Bryan has been resigned. Director MACDONALD, Roderick Alasdair Colkitto has been resigned. Director MACISAAC, Karen has been resigned. Director MACLEOD, Angus has been resigned. Director MAGUIRE, Frances Mccormick has been resigned. Director MCCREADIE, Margaret Millar has been resigned. Director MCDINES, Gordon has been resigned. Director MCDOWALL, John Collinwood has been resigned. Director MCGEEHAN, George has been resigned. Director MCINTOSH, Gordon has been resigned. Director MCKENZIE, Gordon Shearer, Provost has been resigned. Director MCKERCHAR, John Ewen has been resigned. Director MCLEAN, Patricia Mary has been resigned. Director MCROBERTS, Rosina has been resigned. Director MCVITTIE, David Alexander has been resigned. Director MCWILLIAM, William Douglas has been resigned. Director MILLER, Margaret Wilson has been resigned. Director MITCHELL, John has been resigned. Director MUIR, Gordon William has been resigned. Director O'DONNELL, Carrie has been resigned. Director REID, Stuart Inglis has been resigned. Director ROBINSON, Andrew has been resigned. Director RODIE, Catherine has been resigned. Director RUSSELL, William John has been resigned. Director SAXTON, Philip has been resigned. Director SCOTT, John has been resigned. Director SCOTT, Margaret Wishart has been resigned. Director SHILLIDAY, Andrew has been resigned. Director SLIDER, Thomas has been resigned. Director SLOAN, Winifred Drummond has been resigned. Director SLOAN, Winifred Drummond has been resigned. Director SMITH, John has been resigned. Director SMITH, Robert Walker has been resigned. Director SNEDDON, Elizabeth has been resigned. Director SPURLING, Arthur has been resigned. Director TORRANCE, Paul Edward has been resigned. Director TORRANCE, Paul Edward has been resigned. Director WILLIAMS, Catherine has been resigned. Director WILSON, Corraine Elizabeth Janet has been resigned. Director WINGATE, William Evelyn Ross, Capt. has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
PARK, Alan Thomas
Appointed Date: 02 July 2003

Director
CAVANA, Ian
Appointed Date: 23 October 2012
78 years old

Director
CRAIG, Elizabeth
Appointed Date: 09 September 2015
63 years old

Director
DAWSON, Georgina Marion Elizabeth
Appointed Date: 10 September 2014
48 years old

Director
GEORGE, Kenneth Charles
Appointed Date: 07 September 2016
71 years old

Director
GRANT, William James
Appointed Date: 25 June 2015
75 years old

Director
HAMPTON, John Walter
Appointed Date: 17 May 2012
84 years old

Director
LEITH, Rhonda Jean
Appointed Date: 23 September 2009
49 years old

Director
LESLIE, Simon Richard
Appointed Date: 25 March 2015
64 years old

Director
MAGUIRE, Frances Mccormick
Appointed Date: 28 October 2015
82 years old

Director
MARTIN, Roy Hunter
Appointed Date: 09 September 2015
71 years old

Director
PATON, Alexander Kelly
Appointed Date: 25 January 2017
76 years old

Director
PYPER, Robert, Professor
Appointed Date: 25 January 2017
66 years old

Director
WILLIAMSON, Susan
Appointed Date: 07 September 2016
69 years old

Resigned Directors

Secretary
HBJ SECRETARIAL LIMITED
Resigned: 02 July 2003

Director
ALLISON, Linda
Resigned: 15 September 2010
Appointed Date: 27 September 2006
65 years old

Director
BARR, Fiona
Resigned: 07 September 2016
Appointed Date: 26 March 2014
81 years old

Director
BONTKE, Ann
Resigned: 08 September 2004
Appointed Date: 15 April 2003
66 years old

Director
BORLAND, Rachel
Resigned: 09 January 2015
Appointed Date: 10 September 2014
49 years old

Director
BOYD, Margaret
Resigned: 28 February 2014
Appointed Date: 15 April 2003
93 years old

Director
BRYAN, Barbara Catherine
Resigned: 28 September 2005
Appointed Date: 21 June 2000
81 years old

Director
CASSIDY, Agnes
Resigned: 04 August 2011
Appointed Date: 24 September 2008
69 years old

Director
CHRISTIE, David
Resigned: 06 May 1999
Appointed Date: 08 January 1999
73 years old

Director
CLARKE, Jean
Resigned: 08 September 2004
Appointed Date: 15 April 2003
82 years old

Director
COLLINS, Catherine Reid
Resigned: 08 September 2004
Appointed Date: 15 April 2003
85 years old

Director
COUGHTRIE, Edward Brogan
Resigned: 03 September 2003
Appointed Date: 08 January 1999
103 years old

Director
DONALD, William
Resigned: 10 September 2014
Appointed Date: 12 September 2012
77 years old

Director
DONNELLY, Charles
Resigned: 27 September 2006
Appointed Date: 15 April 2003
93 years old

Director
DOUGLAS, Sarah
Resigned: 22 July 2006
Appointed Date: 28 September 2005
64 years old

Director
GILLESPIE, Irene
Resigned: 15 October 2004
Appointed Date: 02 July 2003
66 years old

Director
GILMOUR, Catherine
Resigned: 26 September 2007
Appointed Date: 27 September 2006
72 years old

Director
GRAHAM, Mary Ann
Resigned: 31 January 2007
Appointed Date: 28 September 2005
54 years old

Director
GRANT, William (Bill)
Resigned: 17 May 2012
Appointed Date: 11 December 2008
74 years old

Director
GREEP, Stephen John
Resigned: 18 December 2002
Appointed Date: 09 February 1999
68 years old

Director
HAMILTON, Kenneth
Resigned: 09 May 2003
Appointed Date: 21 January 1999
70 years old

Director
HAMPTON, John Walter
Resigned: 11 December 2008
Appointed Date: 21 May 2007
84 years old

Director
HARBISON, Hugh
Resigned: 29 July 1999
Appointed Date: 08 January 1999
97 years old

Nominee Director
HENDERSON BOYD JACKSON LIMITED
Resigned: 08 January 1999
Appointed Date: 05 May 1998

Director
IMRIE, Margaret Hendry
Resigned: 14 September 2011
Appointed Date: 26 November 2008
89 years old

Director
LARKIN, Nicholas Gerard
Resigned: 18 April 2008
Appointed Date: 25 January 2006
72 years old

Director
LAURIE, Louise Elizabeth
Resigned: 24 September 2008
Appointed Date: 27 September 2006
72 years old

Director
LEDGERWOOD, James Robert
Resigned: 24 September 2008
Appointed Date: 28 September 2005
55 years old

Director
LEINSTER, Kenneth
Resigned: 31 August 2009
Appointed Date: 01 April 2009
66 years old

Director
LINDA, Aird
Resigned: 28 September 2005
Appointed Date: 29 January 2003
63 years old

Director
LOW, Marion Bryan
Resigned: 09 September 2015
Appointed Date: 12 September 2012
66 years old

Director
LOW, Marion Bryan
Resigned: 17 May 2012
Appointed Date: 11 December 2008
66 years old

Director
MACDONALD, Roderick Alasdair Colkitto
Resigned: 10 September 2014
Appointed Date: 12 September 2012
68 years old

Director
MACISAAC, Karen
Resigned: 12 September 2012
Appointed Date: 15 September 2010
57 years old

Director
MACLEOD, Angus
Resigned: 23 September 2009
Appointed Date: 24 September 2008
63 years old

Director
MAGUIRE, Frances Mccormick
Resigned: 09 September 2015
Appointed Date: 29 February 2012
82 years old

Director
MCCREADIE, Margaret Millar
Resigned: 29 July 1999
Appointed Date: 15 February 1999
68 years old

Director
MCDINES, Gordon
Resigned: 13 February 2012
Appointed Date: 28 September 2005
61 years old

Director
MCDOWALL, John Collinwood
Resigned: 17 May 2012
Appointed Date: 02 July 2003
75 years old

Director
MCGEEHAN, George
Resigned: 26 September 2007
Appointed Date: 15 April 2003
81 years old

Director
MCINTOSH, Gordon
Resigned: 10 September 2014
Appointed Date: 15 September 2010
75 years old

Director
MCKENZIE, Gordon Shearer, Provost
Resigned: 25 January 2006
Appointed Date: 01 December 2003
65 years old

Director
MCKERCHAR, John Ewen
Resigned: 26 September 2007
Appointed Date: 15 April 2003
78 years old

Director
MCLEAN, Patricia Mary
Resigned: 24 September 2008
Appointed Date: 29 June 2007
70 years old

Director
MCROBERTS, Rosina
Resigned: 09 September 2015
Appointed Date: 12 September 2012
56 years old

Director
MCVITTIE, David Alexander
Resigned: 27 January 2016
Appointed Date: 09 September 2015
61 years old

Director
MCWILLIAM, William Douglas
Resigned: 26 October 2015
Appointed Date: 09 September 2015
75 years old

Director
MILLER, Margaret Wilson
Resigned: 02 July 2003
Appointed Date: 08 January 1999
80 years old

Director
MITCHELL, John
Resigned: 12 September 2012
Appointed Date: 24 September 2008
69 years old

Director
MUIR, Gordon William
Resigned: 24 September 2008
Appointed Date: 23 February 2005
67 years old

Director
O'DONNELL, Carrie
Resigned: 09 September 2015
Appointed Date: 10 September 2014
36 years old

Director
REID, Stuart Inglis
Resigned: 07 September 2016
Appointed Date: 14 September 2011
78 years old

Director
ROBINSON, Andrew
Resigned: 13 August 2003
Appointed Date: 13 August 2003
64 years old

Director
RODIE, Catherine
Resigned: 27 September 2006
Appointed Date: 08 September 2004
84 years old

Director
RUSSELL, William John
Resigned: 28 September 2005
Appointed Date: 15 April 2003
71 years old

Director
SAXTON, Philip
Resigned: 27 September 2012
Appointed Date: 17 May 2012
67 years old

Director
SCOTT, John
Resigned: 14 June 2010
Appointed Date: 28 September 2005
90 years old

Director
SCOTT, Margaret Wishart
Resigned: 28 September 2005
Appointed Date: 18 January 1999
87 years old

Director
SHILLIDAY, Andrew
Resigned: 17 June 2009
Appointed Date: 24 September 2008
74 years old

Director
SLIDER, Thomas
Resigned: 29 September 2008
Appointed Date: 21 May 2007
53 years old

Director
SLOAN, Winifred Drummond
Resigned: 21 May 2007
Appointed Date: 01 March 2004
80 years old

Director
SLOAN, Winifred Drummond
Resigned: 02 July 2003
Appointed Date: 06 May 1999
80 years old

Director
SMITH, John
Resigned: 21 November 2001
Appointed Date: 13 December 2000
63 years old

Director
SMITH, Robert Walker
Resigned: 12 September 2012
Appointed Date: 24 September 2008
74 years old

Director
SNEDDON, Elizabeth
Resigned: 22 November 2000
Appointed Date: 15 February 1999
61 years old

Director
SPURLING, Arthur
Resigned: 21 May 2007
Appointed Date: 25 January 2006
83 years old

Director
TORRANCE, Paul Edward
Resigned: 27 October 2016
Appointed Date: 26 September 2007
68 years old

Director
TORRANCE, Paul Edward
Resigned: 27 November 2003
Appointed Date: 08 January 1999
68 years old

Director
WILLIAMS, Catherine
Resigned: 08 September 2004
Appointed Date: 08 September 2004
68 years old

Director
WILSON, Corraine Elizabeth Janet
Resigned: 26 May 2015
Appointed Date: 14 September 2011
60 years old

Director
WINGATE, William Evelyn Ross, Capt.
Resigned: 08 September 2004
Appointed Date: 15 April 2003
87 years old

AYRSHIRE HOUSING Events

09 May 2017
Confirmation statement made on 5 May 2017 with updates
06 Feb 2017
Appointment of Mr Alexander Kelly Paton as a director on 25 January 2017
06 Feb 2017
Appointment of Professor Robert Pyper as a director on 25 January 2017
02 Nov 2016
Termination of appointment of Paul Edward Torrance as a director on 27 October 2016
22 Sep 2016
Termination of appointment of Fiona Barr as a director on 7 September 2016
...
... and 240 more events
05 Jul 2003
New director appointed
23 Jun 2003
Registered office changed on 23/06/03 from: unit 4, beresford court ayr ayrshire KA7 2DW
02 Jun 2003
Director resigned
02 Jun 2003
New director appointed
02 Jun 2003
New director appointed

AYRSHIRE HOUSING Charges

6 September 2013
Charge code SC18 5652 0157
Delivered: 12 September 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 13-19 odd only bolestyle crescent kirkmichael maybole and…
6 September 2013
Charge code SC18 5652 0156
Delivered: 12 September 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: North east side of st cuthberts road maybole ayr 45092…
6 September 2013
Charge code SC18 5652 0155
Delivered: 12 September 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The subjects on the north east side of croft street…
6 September 2013
Charge code SC18 5652 0154
Delivered: 12 September 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The subjects on the south west of south harbour street ayr…
4 September 2012
Standard security
Delivered: 12 September 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 34 west crescent troon AYR82685.
4 September 2012
Standard security
Delivered: 12 September 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 81 paterson street ayr AYR20375.
4 September 2012
Standard security
Delivered: 12 September 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 31 hillpark mosslblown ayr AYR16450.
4 September 2012
Standard security
Delivered: 12 September 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 36B kilmarnock road symington kilmarnock ayr 14969.
20 June 2011
Standard security
Delivered: 30 June 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 149 castleview dundonald kilmarnock ayr 23350.
20 June 2011
Standard security
Delivered: 30 June 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 26 annpit road ayr AYR26733.
20 June 2011
Standard security
Delivered: 30 June 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 13 parklands coylton ayr AYR1040.
23 May 2011
Standard security
Delivered: 27 May 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 23 clune drive, prestwick AYR59247.
23 May 2011
Standard security
Delivered: 27 May 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 98 glendale crescent, ayr AYR31031.
23 May 2011
Standard security
Delivered: 27 May 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 48 merrick avenue, troon, ayrshire AYR45105.
3 February 2011
Standard security
Delivered: 23 February 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Croft street tarbolton mauchline ayr ayr 89357.
30 December 2010
Standard security
Delivered: 15 January 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 9 corsehill terrace springside irvine ayr 19681.
2 July 2010
Standard security
Delivered: 13 July 2010
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 3 ramsay court scott crescent troon ayr 33690.
29 March 2010
Standard security
Delivered: 19 April 2010
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Subjects at 12 thornyflat drive, ayr, title number AYR52945.
23 March 2010
Standard security
Delivered: 31 March 2010
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Units at knockbreck road straiton maybole ayr 61860.
24 February 2010
Standard security
Delivered: 5 March 2010
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 21 queens drive monkton prestwick ayr 40337.
24 February 2010
Standard security
Delivered: 5 March 2010
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 1 ailsa street west girvan ayr 50854.
23 February 2010
Standard security
Delivered: 27 February 2010
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Subjects at 62 dalry road, saltcoats, ayr, title number…
23 February 2010
Standard security
Delivered: 27 February 2010
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Subjects at 11C west sanquhar road, ayr, title number…
22 September 2009
Standard security
Delivered: 3 October 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 74 titchfield road, troon AYR61605.
22 September 2009
Standard security
Delivered: 26 September 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 22 rowan road girvan ayr 1668.
22 September 2009
Standard security
Delivered: 26 September 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 9 muir drive barassie troon ayr 44755.
8 September 2009
Standard security
Delivered: 11 September 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 55 gallowhill quadrant, coylton, ayr AYR53033.
24 April 2009
Standard security
Delivered: 28 April 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 37 brodie avenue, troon AYR18639.
23 April 2009
Floating charge
Delivered: 7 May 2009
Status: Satisfied on 2 August 2013
Persons entitled: Royal Bank of Scotland PLC
Description: 23 tarbolton road, monkton, ayrshire AYR86116.
23 April 2009
Standard security
Delivered: 7 May 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 13 hawthorn place, troon AYR37689.
14 October 2008
Standard security
Delivered: 21 October 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 74 biggart road,prestwick AYR84078.
15 August 2008
Standard security
Delivered: 20 August 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 1B greenhead street, dailly, girvan AYR67120.
8 August 2008
Standard security
Delivered: 12 August 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Ground at gould street, ayr AYR76960 & 50A mclean street…
30 July 2008
Standard security
Delivered: 8 August 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 64 ferguson street, ayr AYR48831.
17 April 2008
Standard security
Delivered: 24 April 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 1555 square metres at arran park, prestwick, ayr.
17 April 2008
Standard security
Delivered: 24 April 2008
Status: Satisfied on 2 August 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: 0.672 hectares lying to the south of viewfield road, ayr…
17 April 2008
Standard security
Delivered: 22 April 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Subjects on the south side of harbour road, maidens, girvan…
17 April 2008
Standard security
Delivered: 22 April 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Land extending to 2467 square metres lying generally to the…
14 January 2008
Standard security
Delivered: 18 January 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 14 afton avenue, mossblown, ayr AYR5309.
8 November 2007
Standard security
Delivered: 13 November 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 25 hillpark, mossblown, ayr AYR62927.
6 August 2007
Standard security
Delivered: 9 August 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Number 27 hillpark, mossblown AYR51466.
19 July 2007
Standard security
Delivered: 21 July 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 12 units at barbiston road, dalrymple, ayr AYR76455…
3 July 2007
Standard security
Delivered: 6 July 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 24 units at north shore road, troon, ayr-title number…
22 June 2007
Standard security
Delivered: 3 July 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 32 duke terrace, ayr AYR2482.
12 June 2007
Standard security
Delivered: 23 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Area of land bounded on west by st leonard's road, AYR71437…
24 April 2007
Standard security
Delivered: 27 April 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 45 whitehill crescent, annbank, ayr AYR50281.
15 January 2007
Standard security
Delivered: 19 January 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 2 welbeck mews, welbeck crescent, troon AYR75730.
26 October 2006
Standard security
Delivered: 27 October 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 6 honeysuckle park ayr AYR4459.
26 July 2006
Standard security
Delivered: 9 August 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Dwellinghouse known as and forming number sixty six…
5 July 2006
Standard security
Delivered: 21 July 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Glendoune street, girvan AYR59119.
29 May 2006
Standard security
Delivered: 1 June 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 5 seath road, dalrymple, ayr AYR35238.
11 May 2006
Standard security
Delivered: 24 May 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Dunure road, doonfoot AYR57288.
11 May 2006
Standard security
Delivered: 24 May 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Bolestyle road, kirkmichael AYR63018.
14 April 2006
Standard security
Delivered: 28 April 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 9 moorpark crescent, prestwick AYR71191.
15 March 2006
Standard security
Delivered: 23 March 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Barngore farm coylton ayr AYR39301.
15 March 2006
Standard security
Delivered: 23 March 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Baird road monkton prestwick ayr AYR44413.
15 March 2006
Standard security
Delivered: 23 March 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Doonholm road ayr AYR55161.
15 December 2005
Standard security
Delivered: 21 December 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 88D logan drive, troon.
11 November 2005
Standard security
Delivered: 18 November 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 20 henrietta street, girvan (title number AYR58692).
26 October 2005
Standard security
Delivered: 29 October 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 27 newdykes road, prestwick ayr 40773.
25 October 2005
Standard security
Delivered: 29 October 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 30 walker road, ayr ayr 39509.
24 October 2005
Standard security
Delivered: 27 October 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 31 hamilton street, kirkbrae, girvan ayr 58419.
24 October 2005
Standard security
Delivered: 27 October 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 3 rockrose park, ayr ayr 36074.
13 May 2005
Standard security
Delivered: 17 May 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 6 afton avenue, mossblown (title number AYR40364).
25 April 2005
Standard security
Delivered: 29 April 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 20 walker road, ayr AYR662.
14 February 2005
Standard security
Delivered: 19 February 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 13 cunninghame road, prestwick (title number AYR18212).
14 October 2004
Standard security
Delivered: 26 October 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 62 kenmore, troon.
15 September 2004
Standard security
Delivered: 22 September 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 26 walker road, ayr--title number AYR61270.
14 May 2004
Standard security
Delivered: 21 May 2004
Status: Outstanding
Persons entitled: Dunfermline Building Society
Description: Site a, high road, thornyflatts, ayr AYR51522.
27 April 2004
Standard security
Delivered: 30 April 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 58 kenmore, troon, ayr.
12 April 2004
Standard security
Delivered: 20 April 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 7C glenmuir road, ayr.
19 March 2004
Standard security
Delivered: 24 March 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 82 willow drive, girvan.
4 February 2004
Standard security
Delivered: 10 February 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 143 russell drive, ayr.
5 January 2004
Standard security
Delivered: 8 January 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 16 fulshaw crescent, ayr.
1 December 2003
Standard security
Delivered: 11 December 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 63 princes court, ayr.
16 April 2003
Standard security
Delivered: 30 April 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 2,4,6,8,10,12,14,16 arran avenue (craigie mains estate 1)…
16 April 2003
Standard security
Delivered: 30 April 2003
Status: Outstanding
Persons entitled: Dunfermline Building Society
Description: 0.2 hectares at kirkmichael road & kirkbride crescent…
16 April 2003
Standard security
Delivered: 30 April 2003
Status: Outstanding
Persons entitled: Dunfermline Building Society
Description: 1.255 acres at the avenue, girvan.
16 April 2003
Standard security
Delivered: 30 April 2003
Status: Outstanding
Persons entitled: Dunfermline Building Society
Description: 0.358 acres and 1.02 acres at whitefaulds crescent &…
16 April 2003
Standard security
Delivered: 30 April 2003
Status: Outstanding
Persons entitled: Dunfermline Building Society
Description: 0.223HA at merkland terrace, kirkoswald, maybole.
16 April 2003
Standard security
Delivered: 30 April 2003
Status: Outstanding
Persons entitled: Dunfermline Building Society
Description: 0.18HA at victory crescent, dailly, girvan.
16 April 2003
Standard security
Delivered: 29 April 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The citadel, ayr.
16 April 2003
Standard security
Delivered: 29 April 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 106 prestwick road, ayr.
16 April 2003
Standard security
Delivered: 29 April 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground at croft street,tarbolton.
16 April 2003
Standard security
Delivered: 29 April 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Nile court, ayr.
16 April 2003
Standard security
Delivered: 29 April 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 57 sandygate, ayr.
16 April 2003
Standard security
Delivered: 29 April 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground southside of victory crescent, dailly.
16 April 2003
Standard security
Delivered: 29 April 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 6 & 8 shawfarm place, prestwick.
16 April 2003
Standard security
Delivered: 29 April 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground at st cuthberts road, maybole.
16 April 2003
Standard security
Delivered: 29 April 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground at whitefaulds, maybole.
16 April 2003
Standard security
Delivered: 29 April 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 149-155 dalrymple street, girvan.
16 April 2003
Standard security
Delivered: 29 April 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground at the avenue, girvan.
16 April 2003
Standard security
Delivered: 29 April 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground at boylestyle crescent, kirkmichael.
16 April 2003
Standard security
Delivered: 28 April 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fulshaw crescent, ayr.
16 April 2003
Standard security
Delivered: 25 April 2003
Status: Outstanding
Persons entitled: Dunfermline Building Society
Description: Warly drive, dundonald, kilmarnock.
16 April 2003
Standard security
Delivered: 25 April 2003
Status: Outstanding
Persons entitled: Dunfermline Building Society
Description: 117,119,121,123,125,127 & main street, ayr.
16 April 2003
Standard security
Delivered: 25 April 2003
Status: Outstanding
Persons entitled: Dunfermline Building Society
Description: 177-181 ayr road, prestwick.
16 April 2003
Standard security
Delivered: 25 April 2003
Status: Outstanding
Persons entitled: Dunfermline Building Society
Description: Glenhead nursery, joppa, coylton.
16 April 2003
Standard security
Delivered: 25 April 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The clachan, barr.
16 April 2003
Standard security
Delivered: 25 April 2003
Status: Outstanding
Persons entitled: Dunfermline Building Society
Description: Subjects at gillies street, troon.
16 April 2003
Standard security
Delivered: 23 April 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Development at obree avenue, (kings meadow) prestwick.
16 April 2003
Standard security
Delivered: 23 April 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 85,87,89,91,95,97,99,101,103,107,109,111,115 & 117 obree…
16 April 2003
Standard security
Delivered: 23 April 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1.132 hectares at west sanquhar road, ayr.
16 April 2003
Standard security
Delivered: 23 April 2003
Status: Outstanding
Persons entitled: Dunfermline Building Society
Description: Craigie mains, estate ii, ballantrae, girvan.
4 March 2003
Standard security
Delivered: 14 March 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 5 braehead avenue, ayr.
3 February 2003
Standard security
Delivered: 17 February 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 86C logan drive, troon.
3 February 2003
Standard security
Delivered: 17 February 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 64 kenmore, troon.
3 February 2003
Standard security
Delivered: 6 February 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 74 kenmore, troon.
3 February 2003
Standard security
Delivered: 6 February 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 72 kenmore, troon.
28 January 2003
Standard security
Delivered: 3 February 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 61 belmont avenue, ayr.
20 January 2003
Standard security
Delivered: 28 January 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 15 corsehill crescent, coylton, ayrshire.
11 December 2002
Standard security
Delivered: 17 December 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 18 kilmarnock road, dundonald.
10 December 2002
Standard security
Delivered: 20 December 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 13 rush hill, ayr.
4 December 2002
Standard security
Delivered: 16 December 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 13 loudoun place, symington.
21 November 2002
Standard security
Delivered: 28 November 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 30,32,34,36,38,40 & 42 chalmers road, ayr.
21 October 2002
Standard security
Delivered: 25 October 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 13 arthurston terrace, coylton, ayr.
11 October 2002
Standard security
Delivered: 22 October 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 84B logan drive, troon.
11 October 2002
Standard security
Delivered: 22 October 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 86B logan drive, troon.
11 October 2002
Standard security
Delivered: 22 October 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 88A logan drive, troon.
11 October 2002
Standard security
Delivered: 22 October 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 60 kenmore, troon.
11 October 2002
Standard security
Delivered: 22 October 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 78 kenmore, troon.
11 October 2002
Standard security
Delivered: 22 October 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 80 kenmore, troon.
11 October 2002
Standard security
Delivered: 22 October 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 5 moor park crescent, prestwick.
11 October 2002
Standard security
Delivered: 22 October 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 11 moor park crescent, prestwick.
11 October 2002
Standard security
Delivered: 22 October 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 15 moor park crescent, prestwick.
11 October 2002
Standard security
Delivered: 22 October 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 17 moor park crescent, prestwick.
11 October 2002
Standard security
Delivered: 22 October 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 19 moor park crescent, prestwick.
11 October 2002
Standard security
Delivered: 22 October 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 21 moor park crescent, prestwick.
11 October 2002
Standard security
Delivered: 22 October 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 84A logan drive, troon.
12 July 2002
Standard security
Delivered: 24 July 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 23 duke terrace, ayr.
12 June 2002
Standard security
Delivered: 19 June 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 kelvin court, barassie, troon.
10 June 2002
Standard security
Delivered: 25 June 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 10 cunningham place, ayr.
3 May 2002
Standard security
Delivered: 21 May 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 34 fenwickland avenue, ayr.
3 May 2002
Standard security
Delivered: 13 May 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 48 duke terrace, ayr.
1 May 2002
Standard security
Delivered: 14 May 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 3 ettrick place, ayr.
22 April 2002
Standard security
Delivered: 2 May 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 54 lochlea drive, ayr.
17 April 2002
Standard security
Delivered: 23 April 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 9 low road, ayr.
15 April 2002
Standard security
Delivered: 19 April 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 40F fenwickland avenue, ayr.
1 March 2002
Standard security
Delivered: 8 March 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 54 lochlea drive, ayr.
28 December 2001
Standard security
Delivered: 7 January 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects known as and forming 45 caledonia road, ayr.
3 December 2001
Standard security
Delivered: 14 December 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 73 hawthorn drive, girvan.
31 May 2001
Standard security
Delivered: 6 June 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 15 macadam square, ayr.
23 April 2001
Standard security
Delivered: 30 April 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 macadam square, ayr.
20 March 2001
Standard security
Delivered: 2 April 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 2F kings court, ayr.
20 March 2001
Standard security
Delivered: 27 March 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 9D andewrson crescent, ayr.
21 February 2001
Standard security
Delivered: 26 February 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 14C woodlands crescent, ayr.
4 January 2001
Standard security
Delivered: 11 January 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 3 dunlop terrace, maybole, ayrshire, KA19 7AP.
30 March 1999
Standard security
Delivered: 1 April 1999
Status: Outstanding
Persons entitled: Britannia Building Society
Description: Marr drive estate, troon.
30 March 1999
Standard security
Delivered: 1 April 1999
Status: Outstanding
Persons entitled: Britannia Building Society
Description: Belmont south estate, ayr.
30 March 1999
Standard security
Delivered: 1 April 1999
Status: Outstanding
Persons entitled: Britannia Building Society
Description: Glendoune estate, ayr.
30 March 1999
Standard security
Delivered: 1 April 1999
Status: Outstanding
Persons entitled: Britannia Building Society
Description: Gulliland estate, ayr.
30 March 1999
Standard security
Delivered: 1 April 1999
Status: Outstanding
Persons entitled: Britannia Building Society
Description: New dailly eate, ayrshire.
30 March 1999
Standard security
Delivered: 1 April 1999
Status: Outstanding
Persons entitled: Britannia Building Society
Description: Brewlands farm estate, symington.
30 March 1999
Standard security
Delivered: 1 April 1999
Status: Outstanding
Persons entitled: Britannia Building Society
Description: Belmont road estate.
30 March 1999
Standard security
Delivered: 1 April 1999
Status: Outstanding
Persons entitled: Britannia Building Society
Description: Land at drumley/whiskey hall estate, annbank.
30 March 1999
Standard security
Delivered: 1 April 1999
Status: Outstanding
Persons entitled: Britannia Building Society
Description: Area of ground at forehill road estate.
25 March 1999
Floating charge
Delivered: 1 April 1999
Status: Outstanding
Persons entitled: Britannia Building Society
Description: 82…