AVANT HOMES (SCOTLAND) LIMITED
STIRLING BETT HOMES LIMITED GLADEDALE (NORTHERN DIVISION) LIMITED GLADEDALE (NORTHERN) LIMITED BETT LIMITED BETT BROTHERS PUBLIC LIMITED COMPANY

Hellopages » Stirling » Stirling » FK9 4TT

Company number SC024489
Status Active
Incorporation Date 28 August 1946
Company Type Private Limited Company
Address ARGYLL COURT, THE CASTLE BUSINESS PARK, STIRLING, SCOTLAND, SCOTLAND, FK9 4TT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Registration of charge SC0244890265, created on 5 May 2017; Registration of charge SC0244890264, created on 29 April 2017; Registration of charge SC0244890263, created on 26 April 2017. The most likely internet sites of AVANT HOMES (SCOTLAND) LIMITED are www.avanthomesscotland.co.uk, and www.avant-homes-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and one months. Avant Homes Scotland Limited is a Private Limited Company. The company registration number is SC024489. Avant Homes Scotland Limited has been working since 28 August 1946. The present status of the company is Active. The registered address of Avant Homes Scotland Limited is Argyll Court The Castle Business Park Stirling Scotland Scotland Fk9 4tt. . MASSEY, Joanne Elizabeth is a Secretary of the company. KNIGHT, David Jonathan is a Director of the company. LEWIS, Colin Edward is a Director of the company. MABEY, Glyn David is a Director of the company. SHARP, Giles Henry is a Director of the company. VARLEY, Scott is a Director of the company. Secretary GANDHI, Devendra has been resigned. Secretary JOHNSON, Robin Simon has been resigned. Secretary MASON, Eddie Roy has been resigned. Director ANDERSON, Alexander has been resigned. Director BETT, Iain Charles Rattray has been resigned. Director BETT, Stewart has been resigned. Director CALDER, John Murray has been resigned. Director CATCHPOLE, Elizabeth Margaret has been resigned. Director DIPRE, John Vivian has been resigned. Director DIPRE, Remo has been resigned. Director FITZSIMMONS, Neil has been resigned. Director FORD, Jonathan David has been resigned. Director GAFFNEY, David has been resigned. Director GANDHI, Devendra has been resigned. Director GEARING, Ben has been resigned. Director GIBSON, Alexander has been resigned. Director GRANT, Alexander James has been resigned. Director HANNA, Ronald George has been resigned. Director HAWKSBY, Terry has been resigned. Director JARVIS, Roland John has been resigned. Director KIRKPATRICK, James Mclellan has been resigned. Director LAVELLE, Dominic Joseph has been resigned. Director LEICESTER, Alexander has been resigned. Director LYON, Steven has been resigned. Director MACDIARMID, Alistair Hamish has been resigned. Director MACRAE, Alexander Morgan has been resigned. Director MITCHELL, Ronald has been resigned. Director MORAN, Paul Anthony has been resigned. Director MORTIMORE, Jon William has been resigned. Director THOMPSON, Warren has been resigned. Director TOWNSEND, Ian Trye has been resigned. Director WEBSTER, Graham Hodge has been resigned. Director YARDLEY, Norman has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MASSEY, Joanne Elizabeth
Appointed Date: 17 December 2009

Director
KNIGHT, David Jonathan
Appointed Date: 03 November 2014
64 years old

Director
LEWIS, Colin Edward
Appointed Date: 01 June 2010
69 years old

Director
MABEY, Glyn David
Appointed Date: 15 September 2014
60 years old

Director
SHARP, Giles Henry
Appointed Date: 23 January 2015
55 years old

Director
VARLEY, Scott
Appointed Date: 22 August 2013
45 years old

Resigned Directors

Secretary
GANDHI, Devendra
Resigned: 09 March 2009
Appointed Date: 06 April 2006

Secretary
JOHNSON, Robin Simon
Resigned: 17 December 2009
Appointed Date: 24 March 2009

Secretary
MASON, Eddie Roy
Resigned: 06 April 2006

Director
ANDERSON, Alexander
Resigned: 26 June 2006
Appointed Date: 01 September 1998
74 years old

Director
BETT, Iain Charles Rattray
Resigned: 12 May 2003
78 years old

Director
BETT, Stewart
Resigned: 04 May 1989
114 years old

Director
CALDER, John Murray
Resigned: 04 September 1992
94 years old

Director
CATCHPOLE, Elizabeth Margaret
Resigned: 15 November 2013
Appointed Date: 20 June 2012
60 years old

Director
DIPRE, John Vivian
Resigned: 09 March 2009
Appointed Date: 01 April 2006
64 years old

Director
DIPRE, Remo
Resigned: 09 March 2009
Appointed Date: 12 May 2003
91 years old

Director
FITZSIMMONS, Neil
Resigned: 12 December 2014
Appointed Date: 01 June 2010
66 years old

Director
FORD, Jonathan David
Resigned: 16 December 2014
Appointed Date: 12 December 2011
51 years old

Director
GAFFNEY, David
Resigned: 15 July 2010
Appointed Date: 12 May 2003
58 years old

Director
GANDHI, Devendra
Resigned: 09 March 2009
Appointed Date: 12 May 2003
65 years old

Director
GEARING, Ben
Resigned: 16 December 2014
Appointed Date: 12 December 2014
41 years old

Director
GIBSON, Alexander
Resigned: 29 January 1993
87 years old

Director
GRANT, Alexander James
Resigned: 30 April 1998
Appointed Date: 10 January 1994
64 years old

Director
HANNA, Ronald George
Resigned: 30 May 2003
Appointed Date: 01 February 1992
83 years old

Director
HAWKSBY, Terry
Resigned: 17 October 1996
Appointed Date: 10 January 1994
75 years old

Director
JARVIS, Roland John
Resigned: 02 December 1994
Appointed Date: 01 February 1992
93 years old

Director
KIRKPATRICK, James Mclellan
Resigned: 11 July 2011
Appointed Date: 01 September 2010
59 years old

Director
LAVELLE, Dominic Joseph
Resigned: 17 December 2009
Appointed Date: 17 July 2009
62 years old

Director
LEICESTER, Alexander
Resigned: 16 December 2014
Appointed Date: 12 December 2014
46 years old

Director
LYON, Steven
Resigned: 14 February 2002
Appointed Date: 03 September 2001
63 years old

Director
MACDIARMID, Alistair Hamish
Resigned: 12 May 2003
Appointed Date: 07 March 1996
89 years old

Director
MACRAE, Alexander Morgan
Resigned: 19 November 2000
Appointed Date: 20 July 1998
65 years old

Director
MITCHELL, Ronald
Resigned: 31 January 1992
92 years old

Director
MORAN, Paul Anthony
Resigned: 17 October 2014
Appointed Date: 01 May 2013
57 years old

Director
MORTIMORE, Jon William
Resigned: 31 March 2015
Appointed Date: 14 October 2013
58 years old

Director
THOMPSON, Warren
Resigned: 08 September 2014
Appointed Date: 18 October 2011
51 years old

Director
TOWNSEND, Ian Trye
Resigned: 28 January 2005
Appointed Date: 15 May 1989
76 years old

Director
WEBSTER, Graham Hodge
Resigned: 12 May 2003
Appointed Date: 31 August 1992
85 years old

Director
YARDLEY, Norman
Resigned: 31 July 2012
Appointed Date: 21 October 2011
62 years old

Persons With Significant Control

Avant Homes Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AVANT HOMES (SCOTLAND) LIMITED Events

08 May 2017
Registration of charge SC0244890265, created on 5 May 2017
04 May 2017
Registration of charge SC0244890264, created on 29 April 2017
04 May 2017
Registration of charge SC0244890263, created on 26 April 2017
25 Apr 2017
Registration of charge SC0244890262, created on 20 April 2017
02 Mar 2017
Confirmation statement made on 1 March 2017 with updates
...
... and 240 more events
04 Jun 2014
Satisfaction of charge 168 in full
04 Jun 2014
Satisfaction of charge 175 in full
04 Jun 2014
Satisfaction of charge 174 in full
04 Jun 2014
Satisfaction of charge 214 in full
04 Jun 2014
Satisfaction of charge 216 in full

AVANT HOMES (SCOTLAND) LIMITED Charges

5 May 2017
Charge code SC02 4489 0265
Delivered: 8 May 2017
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee
Description: All and whole of that area of ground at lochend road…
29 April 2017
Charge code SC02 4489 0264
Delivered: 4 May 2017
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: All and whole of that area of ground at torrance park…
26 April 2017
Charge code SC02 4489 0263
Delivered: 4 May 2017
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee
Description: All and whole of those three areas of ground at gorton…
20 April 2017
Charge code SC02 4489 0262
Delivered: 25 April 2017
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: All and whole that area of ground at newcraighall…
8 December 2016
Charge code SC02 4489 0258
Delivered: 9 December 2016
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee
Description: The area of ground at cairneyhill, dunfermline shown…
8 December 2016
Charge code SC02 4489 0257
Delivered: 9 December 2016
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee
Description: The area of ground at cairneyhill, dunfermline shown shaded…
8 December 2016
Charge code SC02 4489 0256
Delivered: 9 December 2016
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee
Description: Two areas of ground at cairneyhill, dunfermline shown…
28 November 2016
Charge code SC02 4489 0261
Delivered: 12 December 2016
Status: Outstanding
Persons entitled: Robert Ellis Forrester
Description: Those areas of land forming part of the farm and lands of…
28 November 2016
Charge code SC02 4489 0260
Delivered: 12 December 2016
Status: Outstanding
Persons entitled: Robert Ellis Forrester
Description: Two areas of land farming part of the farm and lands of…
28 November 2016
Charge code SC02 4489 0259
Delivered: 12 December 2016
Status: Outstanding
Persons entitled: Robert Ellis Forrester
Description: Area of land forming part of the farm and lands of…
4 November 2016
Charge code SC02 4489 0253
Delivered: 4 November 2016
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee
Description: All and whole the area of ground lying generally to the…
4 November 2016
Charge code SC02 4489 0252
Delivered: 4 November 2016
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee
Description: All and whole the area of ground lying generally to the…
4 November 2016
Charge code SC02 4489 0251
Delivered: 4 November 2016
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee
Description: All and whole those two areas of ground lying generally to…
3 November 2016
Charge code SC02 4489 0255
Delivered: 9 November 2016
Status: Outstanding
Persons entitled: Hallhill Developments Limited
Description: Subjects at dunbar, east lothian shown shaded green on the…
3 November 2016
Charge code SC02 4489 0254
Delivered: 9 November 2016
Status: Outstanding
Persons entitled: Hallhill Developments Limited
Description: Subjects at dunbar, east lothian shown shaded orange on the…
17 October 2016
Charge code SC02 4489 0250
Delivered: 21 October 2016
Status: Outstanding
Persons entitled: Stuart Smellie Andrew Smellie Robert Smellie
Description: The subjects shown outlined and hatched in blue on the plan…
13 October 2016
Charge code SC02 4489 0249
Delivered: 17 October 2016
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee
Description: All and whole that area of ground at shott farm, high…
10 May 2016
Charge code SC02 4489 0248
Delivered: 11 May 2016
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee
Description: All and whole that area of ground at newcraighall…
9 April 2016
Charge code SC02 4489 0247
Delivered: 12 April 2016
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee
Description: All and whole those two areas of ground ferniegair, south…
10 February 2016
Charge code SC02 4489 0246
Delivered: 10 February 2016
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee
Description: All and whole that area of ground at gorton loan, rosewell…
10 February 2016
Charge code SC02 4489 0245
Delivered: 10 February 2016
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee
Description: All and whole that area of ground at gorton loan, rosewell…
24 December 2015
Charge code SC02 4489 0244
Delivered: 8 January 2016
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee
Description: Contains fixed charge…
4 June 2015
Charge code SC02 4489 0243
Delivered: 5 June 2015
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee
Description: All and whole the subjects at ferniegair, south…
22 May 2015
Charge code SC02 4489 0242
Delivered: 29 May 2015
Status: Satisfied on 10 June 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Ferniegair, south lanarkshire registered in the land…
8 April 2015
Charge code SC02 4489 0240
Delivered: 27 April 2015
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Securiy Trustee
Description: Collinswell park, burntisland, fife registered in the land…
2 April 2015
Charge code SC02 4489 0241
Delivered: 10 April 2015
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Contains floating charge…
2 April 2015
Charge code SC02 4489 0239
Delivered: 10 April 2015
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee
Description: Contains fixed charge…
2 April 2015
Charge code SC02 4489 0238
Delivered: 22 April 2015
Status: Satisfied on 8 May 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee
Description: Contains fixed charge…
2 April 2015
Charge code SC02 4489 0237
Delivered: 22 April 2015
Status: Satisfied on 8 May 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee
Description: Contains floating charge…
12 December 2014
Charge code SC02 4489 0236
Delivered: 19 December 2014
Status: Satisfied on 14 April 2015
Persons entitled: Glas Trust Corporation Limited
Description: Contains fixed charge…
10 December 2014
Charge code SC02 4489 0235
Delivered: 19 December 2014
Status: Satisfied on 14 April 2015
Persons entitled: Glas Trust Corportion Limited
Description: Contains floating charge…
12 June 2014
Charge code SC02 4489 0234
Delivered: 24 June 2014
Status: Outstanding
Persons entitled: Ian Semple Harvey and Jennifer Margaret Harvey
Description: All and whole the subjects shown coloured green on the plan…
7 May 2014
Charge code SC02 4489 0233
Delivered: 10 May 2014
Status: Satisfied on 7 January 2015
Persons entitled: Bank of Scotland PLC
Description: All and whole the land to east of castlehill crescent…
7 May 2013
Charge code SC02 4489 0232
Delivered: 16 May 2013
Status: Satisfied on 7 January 2015
Persons entitled: Bank of Scotland PLC
Description: Area of ground at burnland elrick abn 108210. notification…
26 October 2012
Standard security
Delivered: 7 November 2012
Status: Satisfied on 7 January 2015
Persons entitled: Bank of Scotland PLC
Description: Development site at lundie's walk, auchterarder, title…
28 June 2012
English security agreement
Delivered: 10 July 2012
Status: Satisfied on 7 January 2015
Persons entitled: Bank of Scotland PLC
Description: In security of the payment and discharge of its obligations…
16 January 2012
Standard security
Delivered: 20 January 2012
Status: Satisfied on 14 March 2012
Persons entitled: Iain Hanson & Others
Description: Plot 48 waterside burntisland to be known as 38 fidra…
25 October 2011
Standard security
Delivered: 4 November 2011
Status: Satisfied on 4 November 2014
Persons entitled: Earnview Homes Limited
Description: South crofts of auchterarder auchterarder.
25 October 2011
Standard security
Delivered: 1 November 2011
Status: Satisfied on 7 January 2015
Persons entitled: Bank of Scotland PLC
Description: Development site at lundies walk auchterarder pth 39795.
22 September 2011
Standard security
Delivered: 28 September 2011
Status: Satisfied on 7 January 2015
Persons entitled: Bank of Scotland PLC
Description: Kirkton road, arbroath ANG7989 and other properties. See…
14 September 2011
Supplemental security agreement
Delivered: 22 September 2011
Status: Satisfied on 7 January 2015
Persons entitled: Bank of Scotland PLC
Description: Land to east side of market place HS196496 & land to north…
11 August 2011
Standard security
Delivered: 18 August 2011
Status: Satisfied on 7 January 2015
Persons entitled: Bank of Scotland PLC
Description: Property at baldragon, dundee.
11 August 2011
Standard security
Delivered: 18 August 2011
Status: Satisfied on 7 January 2015
Persons entitled: Bank of Scotland PLC
Description: Land at baldragon farm, dundee ANG45182.
28 July 2011
Standard security
Delivered: 4 August 2011
Status: Satisfied on 7 January 2015
Persons entitled: Bank of Scotland PLC
Description: Subjects lying to the west of pilmuir street dunfermline…
21 July 2011
Standard security
Delivered: 22 July 2011
Status: Satisfied on 7 January 2015
Persons entitled: Bank of Scotland PLC
Description: Subjects to the south of lorraine drive, cupar FFE72226.
11 July 2011
Standard security
Delivered: 19 July 2011
Status: Satisfied on 4 August 2011
Persons entitled: Bank of Scotland PLC
Description: Subjects lying to the west of pilmuir street dunfermline…
8 June 2011
Standard security
Delivered: 22 June 2011
Status: Satisfied on 7 January 2015
Persons entitled: Bank of Scotland PLC
Description: Phase 3B, burnland, elrick, aberdeenshire.
8 June 2011
Standard security
Delivered: 22 June 2011
Status: Satisfied on 7 January 2015
Persons entitled: Bank of Scotland PLC
Description: Main site, 3B, burnland,elrick, aberdeenshire.
30 December 2010
Standard security
Delivered: 7 January 2011
Status: Satisfied on 7 January 2015
Persons entitled: Bank of Scotland PLC
Description: Area of ground extending to 1.33 acres at hillhead sports…
30 December 2010
Standard security
Delivered: 6 January 2011
Status: Satisfied on 4 June 2014
Persons entitled: Hillhead High School War Memorial Trust Limited
Description: Property at hughenden road glasgow GLA207768.
1 September 2010
Standard security
Delivered: 15 September 2010
Status: Satisfied on 7 January 2015
Persons entitled: Bank of Scotland PLC
Description: Metric measure at schoolhill portlethen aberdeenshire knc…
1 September 2010
Standard security
Delivered: 8 September 2010
Status: Satisfied on 4 June 2014
Persons entitled: Stewart Milne Group Limited
Description: Area of ground at schoolhill, portlethen title number…
9 March 2010
Standard security
Delivered: 19 March 2010
Status: Satisfied on 7 January 2015
Persons entitled: Bank of Scotland PLC
Description: Main site phase 3A burnland elrick aberdeenshire (part of…
9 March 2010
Standard security
Delivered: 19 March 2010
Status: Satisfied on 7 January 2015
Persons entitled: Bank of Scotland PLC
Description: Part of site phase 3A burnland elrick aberdeenshire (part…
29 January 2010
Shares pledge
Delivered: 5 February 2010
Status: Satisfied on 7 January 2015
Persons entitled: Bank of Scotland PLC
Description: The shares which are to be transferred and all other…
30 November 2009
Legal charge
Delivered: 5 December 2009
Status: Satisfied on 7 January 2015
Persons entitled: Bank of Scotland PLC
Description: Freehold property at edenhill estate, peterlee, county…
11 September 2009
Standard security
Delivered: 23 September 2009
Status: Satisfied on 7 January 2015
Persons entitled: Bank of Scotland PLC
Description: Collinswell park aberdour road burntisland ffe 836688.
11 September 2009
Standard security
Delivered: 23 September 2009
Status: Satisfied on 7 January 2015
Persons entitled: Bank of Scotland PLC
Description: Area X4 sough duloch park dunfermline ffe 85084.
11 September 2009
Standard security
Delivered: 23 September 2009
Status: Satisfied on 7 January 2015
Persons entitled: Bank of Scotland PLC
Description: Forthside stirling stg 57781.
11 September 2009
Standard security
Delivered: 23 September 2009
Status: Satisfied on 7 January 2015
Persons entitled: Bank of Scotland PLC
Description: Southwest of glasgow road dumbarton dmb 26579.
11 September 2009
Standard security
Delivered: 23 September 2009
Status: Satisfied on 7 January 2015
Persons entitled: Bank of Scotland PLC
Description: Burnland elrick westhill ABN94735.
11 September 2009
Standard security
Delivered: 23 September 2009
Status: Satisfied on 7 January 2015
Persons entitled: Bank of Scotland PLC
Description: Mill of mundurno parkhill dyce aberdeen.
11 September 2009
Standard security
Delivered: 23 September 2009
Status: Satisfied on 7 January 2015
Persons entitled: Bank of Scotland PLC
Description: Rutherglen road glasgow gla 183019.
11 September 2009
Standard security
Delivered: 23 September 2009
Status: Satisfied on 7 January 2015
Persons entitled: Bank of Scotland PLC
Description: Area f kingseat hospital aberdeen abn 83764.
11 September 2009
Standard security
Delivered: 23 September 2009
Status: Satisfied on 7 January 2015
Persons entitled: Bank of Scotland PLC
Description: Baldragon farm dundee ang 43750.
11 September 2009
Standard security
Delivered: 23 September 2009
Status: Satisfied on 7 January 2015
Persons entitled: Bank of Scotland PLC
Description: South side straik road westhill abn 57201.
11 September 2009
Standard security
Delivered: 23 September 2009
Status: Satisfied on 7 January 2015
Persons entitled: Bank of Scotland PLC
Description: Ground at mauldslie road carluke LAN189034.
11 September 2009
Standard security
Delivered: 23 September 2009
Status: Satisfied on 7 January 2015
Persons entitled: Bank of Scotland PLC
Description: Ballumbie estate dundee ANG37680.
11 September 2009
Standard security
Delivered: 23 September 2009
Status: Satisfied on 7 January 2015
Persons entitled: Bank of Scotland PLC
Description: South of main street west menstrie CLK9066.
11 September 2009
Standard security
Delivered: 23 September 2009
Status: Satisfied on 7 January 2015
Persons entitled: Bank of Scotland PLC
Description: Kirktonholme crescent east kilbride glasgow LAN198623.
11 September 2009
Standard security
Delivered: 23 September 2009
Status: Satisfied on 7 January 2015
Persons entitled: Bank of Scotland PLC
Description: South side of logan road motherwell LAN189935.
11 September 2009
Standard security
Delivered: 23 September 2009
Status: Satisfied on 7 January 2015
Persons entitled: Bank of Scotland PLC
Description: Morningside road wishaw LAN193430.
11 September 2009
Standard security
Delivered: 23 September 2009
Status: Satisfied on 7 January 2015
Persons entitled: Bank of Scotland PLC
Description: North west side of ladywell road motherwell LAN178282.
11 September 2009
Standard security
Delivered: 23 September 2009
Status: Satisfied on 7 January 2015
Persons entitled: Bank of Scotland PLC
Description: Duntocher hotel dumbarton road duntocher clydebank dmb…
11 September 2009
Standard security
Delivered: 23 September 2009
Status: Satisfied on 7 January 2015
Persons entitled: Bank of Scotland PLC
Description: Two areas of ground lying within the paris of…
11 September 2009
Standard security
Delivered: 23 September 2009
Status: Satisfied on 7 January 2015
Persons entitled: Bank of Scotland PLC
Description: Lawers drive broughty ferry dundee ANG49979.
11 September 2009
Standard security
Delivered: 23 September 2009
Status: Satisfied on 7 January 2015
Persons entitled: Bank of Scotland PLC
Description: Burnland elrick westhill abn 89193.
11 September 2009
Standard security
Delivered: 23 September 2009
Status: Satisfied on 7 January 2015
Persons entitled: Bank of Scotland PLC
Description: Areas b, c, d and kingsesat hospital aberdeen abn 90048.
10 September 2009
Standard security
Delivered: 23 September 2009
Status: Satisfied on 7 January 2015
Persons entitled: Bank of Scotland PLC
Description: West telferton industrial estate edinburgh.
1 September 2009
Security agreement
Delivered: 16 September 2009
Status: Satisfied on 7 January 2015
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
1 September 2009
Floating charge
Delivered: 15 September 2009
Status: Satisfied on 7 January 2015
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
1 September 2009
Shares pledge
Delivered: 15 September 2009
Status: Satisfied on 16 September 2011
Persons entitled: Bank of Scotland PLC
Description: 40,666 ordinary shares in gladedale (aberdeen) limited.
1 September 2009
Shares pledge
Delivered: 15 September 2009
Status: Satisfied on 3 September 2011
Persons entitled: Bank of Scotland PLC
Description: 20,000 ordinary shares in gladedale (edinburgh) limited.
1 September 2009
Shares pledge
Delivered: 15 September 2009
Status: Satisfied on 7 July 2011
Persons entitled: Bank of Scotland PLC
Description: 50 ordinary a shares in gladedale (scotland) limited.
1 September 2009
Shares pledge
Delivered: 15 September 2009
Status: Satisfied on 7 January 2015
Persons entitled: Bank of Scotland PLC
Description: 12,016,000 ordinary shares in gladedale (north west)…
1 September 2009
Shares pledge
Delivered: 15 September 2009
Status: Satisfied on 7 January 2015
Persons entitled: Bank of Scotland PLC
Description: 2 ordinary shares in gladedale partnerships (scotland)…
1 September 2009
Shares pledge
Delivered: 15 September 2009
Status: Satisfied on 7 July 2011
Persons entitled: Bank of Scotland PLC
Description: 10,000 ordinary shares in gladedale (north east scotland)…
1 September 2009
Shares pledge
Delivered: 15 September 2009
Status: Satisfied on 7 January 2015
Persons entitled: Bank of Scotland PLC
Description: 2 ordinary shares in gladedale (north east england) limited.
10 June 2009
Standard security
Delivered: 19 June 2009
Status: Satisfied on 24 March 2015
Persons entitled: Glasgow City Council
Description: Tenants interest in two plots of ground at rutherglen road…
9 January 2009
Legal charge
Delivered: 27 January 2009
Status: Satisfied on 4 June 2014
Persons entitled: Freehold Managers (Nominees) Limited
Description: Fleet lane, willows green MS254211.
9 January 2009
Legal charge
Delivered: 27 January 2009
Status: Satisfied on 4 June 2014
Persons entitled: Freehold Managers (Nominees) Limited
Description: Manro park, benton road, newcastle upon tyne TY438204.
30 December 2008
Share pledge
Delivered: 14 January 2009
Status: Satisfied on 7 January 2015
Persons entitled: Bank of Scotland PLC
Description: Entire right, title and interest (present and future) to…
30 December 2008
Debenture
Delivered: 14 January 2009
Status: Satisfied on 7 January 2015
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
30 December 2008
Floating charge
Delivered: 8 January 2009
Status: Satisfied on 7 January 2015
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
14 October 2008
Legal charge
Delivered: 15 October 2008
Status: Satisfied on 7 January 2015
Persons entitled: Bank of Scotland PLC
Description: Bakery premises fronting ponteland road, cowgate…
7 March 2008
Legal charge
Delivered: 20 March 2008
Status: Satisfied on 22 October 2008
Persons entitled: Bank of Scotland PLC
Description: The freehold property known as land and bakery premises…
22 February 2008
Standard security
Delivered: 8 March 2008
Status: Satisfied on 4 June 2014
Persons entitled: Scottish Water
Description: Panmurefield, dundee ANG49979.
22 February 2008
Standard security
Delivered: 27 February 2008
Status: Satisfied on 7 January 2015
Persons entitled: Bank of Scotland PLC
Description: Areas of ground extending to nine acres or thereby ast…
4 February 2008
Legal charge
Delivered: 20 February 2008
Status: Satisfied on 4 June 2014
Persons entitled: Easington District Council
Description: Land at edenhill, peterlee, county durham.
4 February 2008
Legal charge
Delivered: 7 February 2008
Status: Satisfied on 7 January 2015
Persons entitled: Bank of Scotland PLC
Description: Freehold property known as land & buildings at edenhill…
18 January 2008
Standard security
Delivered: 25 January 2008
Status: Satisfied on 7 January 2015
Persons entitled: Bank of Scotland PLC
Description: The subjects lying to the southeast og glasgow road…
7 January 2008
Legal charge
Delivered: 23 January 2008
Status: Satisfied on 7 January 2015
Persons entitled: Bank of Scotland PLC
Description: Freehold property known as land on east side of boardmans…
3 January 2008
Standard security
Delivered: 15 January 2008
Status: Satisfied on 7 January 2015
Persons entitled: Bank of Scotland PLC
Description: Ground to east of kirktonholme crescent, east kilbride…
5 December 2007
Standard security
Delivered: 13 December 2007
Status: Satisfied on 7 January 2015
Persons entitled: Bank of Scotland PLC
Description: Duntocher hotel, dumbarton road, duntocher, clydebank…
26 November 2007
Legal charge
Delivered: 4 December 2007
Status: Satisfied on 7 January 2015
Persons entitled: Bank of Scotland PLC
Description: Legal mortgage over land on the north and south side of…
31 October 2007
Standard security
Delivered: 6 November 2007
Status: Satisfied on 7 January 2015
Persons entitled: Bank of Scotland PLC
Description: That plot or area of ground extending to six acres and…
26 July 2007
Standard security
Delivered: 27 July 2007
Status: Satisfied on 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property at aberdour road, burntisland FFE7935.
11 May 2007
Standard security
Delivered: 22 May 2007
Status: Satisfied on 4 June 2014
Persons entitled: Taylor Woodrow Developments Limited
Description: Area X4 south, duloch park, dunfermline FFE77604.
11 May 2007
Standard security
Delivered: 16 May 2007
Status: Satisfied on 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: That area of ground known as and forming X4 south, duloch…
10 May 2007
Standard security
Delivered: 16 May 2007
Status: Satisfied on 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Those areas of ground at forthside, stirling extending in…
8 May 2007
Standard security
Delivered: 29 May 2007
Status: Satisfied on 4 June 2014
Persons entitled: The East Dunbartonshire Council
Description: Bearsden academy site under exception of 26 & 28 morven…
8 May 2007
Standard security
Delivered: 25 May 2007
Status: Satisfied on 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: That area of ground known as and forming phases 2 and 3…
8 May 2007
Standard security
Delivered: 25 May 2007
Status: Satisfied on 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: That area of ground known as and forming phase 1, bearsden…
16 April 2007
Legal charge
Delivered: 17 April 2007
Status: Satisfied on 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage manderley hafodty lane colwyn bay…
23 March 2007
Standard security
Delivered: 27 March 2007
Status: Outstanding
Persons entitled: Robin Brock
Description: Two areas of ground extending to 38.92 hectares to south…
28 February 2007
Legal charge
Delivered: 2 March 2007
Status: Satisfied on 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The land known as land and bakery premises fronting…
19 February 2007
Standard security
Delivered: 9 March 2007
Status: Satisfied on 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: That area or piece of ground in the county of lanark…
29 January 2007
Standard security
Delivered: 5 February 2007
Status: Satisfied on 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2.96 hectares of land at aberdour road, burntisland.
29 January 2007
Legal charge
Delivered: 3 February 2007
Status: Satisfied on 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land lying to the west of the green, west cornforth DU66556…
19 January 2007
Standard security
Delivered: 9 February 2007
Status: Satisfied on 3 September 2009
Persons entitled: Mrs Sheila Jarvis
Description: 180 square metres of ground on south side of castle road…
12 January 2007
Standard security
Delivered: 23 January 2007
Status: Satisfied on 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Areas b,c,d, & h (excepting the village shop, nursing home…
5 January 2007
Legal charge
Delivered: 8 January 2007
Status: Satisfied on 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The freehold property situate to the north of ley road…
1 December 2006
Standard security
Delivered: 6 December 2006
Status: Satisfied on 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Three polts or areas of ground extending in total to 15.3…
26 October 2006
Standard security
Delivered: 1 November 2006
Status: Satisfied on 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 18.82 acres of ground at baldragon farm, dundee ANG43750.
5 October 2006
Standard security
Delivered: 11 October 2006
Status: Satisfied on 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Baldragon farm, dundee, county of angus.
17 August 2006
Standard security
Delivered: 4 September 2006
Status: Satisfied on 4 June 2014
Persons entitled: Link Group Limited
Description: Those two areas of ground at oatlands in the county of…
10 August 2006
Legal charge
Delivered: 17 August 2006
Status: Satisfied on 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Freehold propeerty at tyne road, stanley.
2 August 2006
Standard security
Delivered: 9 August 2006
Status: Satisfied on 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 10.65 acres at logans road, motherwell LAN189935.
30 June 2006
Legal charge
Delivered: 11 July 2006
Status: Satisfied on 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Lime street, south moor, stanley DU290826 (part) DU286522…
16 June 2006
Standard security
Delivered: 23 June 2006
Status: Satisfied on 3 September 2009
Persons entitled: Maritsan Developments Limited
Description: Subjects at mauldslie road, carluke.
16 June 2006
Standard security
Delivered: 21 June 2006
Status: Satisfied on 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: That plot of ground extending to 10.4 acres at maudslie…
7 April 2006
Standard security
Delivered: 21 April 2006
Status: Satisfied on 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 3.5 acres of ground at longdykes, prestonpans.
12 January 2006
Standard security
Delivered: 18 January 2006
Status: Satisfied on 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area f at kingseat hospital newmachar.
5 December 2005
Legal charge
Delivered: 13 December 2005
Status: Satisfied on 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The freehold and leasehold property known as land at…
10 November 2005
Legal charge
Delivered: 15 November 2005
Status: Satisfied on 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of a legal mortgage the freehold property known as…
22 September 2005
Standard security
Delivered: 28 September 2005
Status: Satisfied on 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land at dee drive, paisley.
8 September 2005
Standard security
Delivered: 22 September 2005
Status: Satisfied on 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The tenants interest in the oatlands regeneration site.
7 September 2005
Legal charge
Delivered: 9 September 2005
Status: Satisfied on 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage all the freehold property known as…
25 August 2005
Legal charge
Delivered: 15 September 2005
Status: Satisfied on 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of a legal mortgage the leasehold property known as…
4 August 2005
Standard security
Delivered: 20 August 2005
Status: Satisfied on 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2.667 hectares on northwest of crail road, anstruther, fife.
3 August 2005
Legal charge
Delivered: 16 August 2005
Status: Satisfied on 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Legal mortgage over freehold property being land at green…
26 July 2005
Standard security
Delivered: 11 August 2005
Status: Satisfied on 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Development ground at ballumbie estate, dundee extending to…
25 July 2005
Legal charge
Delivered: 28 July 2005
Status: Satisfied on 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Wingrove school, wingrove road, fenham, newcastle upon tyne.
25 July 2005
Legal charge
Delivered: 26 July 2005
Status: Satisfied on 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Legal mortgage over all the freehold property known as…
18 July 2005
Legal charge
Delivered: 27 July 2005
Status: Satisfied on 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage all the freehold property being…
15 July 2005
Standard security
Delivered: 29 July 2005
Status: Satisfied on 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground situated to the north east of east kilbride…
15 July 2005
Legal charge
Delivered: 27 July 2005
Status: Satisfied on 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage all the freehold property being…
4 July 2005
Standard security
Delivered: 13 July 2005
Status: Satisfied on 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground at south road/donald street, dundee.
1 July 2005
Legal charge
Delivered: 13 July 2005
Status: Satisfied on 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Legal mortgage over all the freehold property known as land…
8 June 2005
Legal charge
Delivered: 14 June 2005
Status: Satisfied on 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The freehold property known as land at huddersfield road…
8 June 2005
Legal charge
Delivered: 14 June 2005
Status: Satisfied on 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The freehold property known as land and buildings at…
7 June 2005
Standard security
Delivered: 13 June 2005
Status: Satisfied on 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects at menstrie mains farm, menstrie, clackmannanshire.
12 April 2005
Standard security
Delivered: 13 April 2005
Status: Satisfied on 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 9.8 acres at gartferry road, moodiesburn.
6 April 2005
Legal charge
Delivered: 13 April 2005
Status: Satisfied on 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Legal mortgage of freehold property known as land at…
17 March 2005
Legal charge
Delivered: 19 March 2005
Status: Satisfied on 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Legal mortgage over land at gadbury fold, wigan road…
14 March 2005
Legal charge
Delivered: 17 March 2005
Status: Satisfied on 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The freehold property known as land and buildings on the…
17 January 2005
Standard security
Delivered: 2 February 2005
Status: Satisfied on 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground situated to north east of east kilbride…
29 December 2004
Legal charge
Delivered: 6 January 2005
Status: Satisfied on 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land at bradgate close, northenden, manchester.
22 December 2004
Standard security
Delivered: 24 December 2004
Status: Satisfied on 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Laburnum avenue, hallside, cambuslang.
16 November 2004
Standard security
Delivered: 23 November 2004
Status: Satisfied on 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1.422 acres at chesser avenue, edinburgh.
11 November 2004
Legal charge
Delivered: 12 November 2004
Status: Satisfied on 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land and buildings at 163 seaton lane, hartlepool and land…
8 November 2004
Standard security
Delivered: 10 November 2004
Status: Satisfied on 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land at ladywell road, motherwell.
1 November 2004
Legal charge
Delivered: 3 November 2004
Status: Satisfied on 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land and buildings situate at harrow road, acklam…
15 October 2004
Legal charge
Delivered: 3 November 2004
Status: Satisfied on 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The jolly carter, 72 royal green road, northenden…
12 October 2004
Standard security
Delivered: 18 October 2004
Status: Satisfied on 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land and buildings at menstrie farm, menstrie and ground at…
13 August 2004
Legal charge
Delivered: 24 August 2004
Status: Satisfied on 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land at scot hay road, silverdale, newcastle under lyme.
19 July 2004
Standard security
Delivered: 22 July 2004
Status: Satisfied on 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Superiority of existing house at taymouth terrace…
19 July 2004
Standard security
Delivered: 22 July 2004
Status: Satisfied on 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Development site at james street/taymouth terrace…
15 July 2004
Legal charge
Delivered: 26 July 2004
Status: Satisfied on 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Legal mortgage over all the freehold/leasehold property…
12 July 2004
Legal charge
Delivered: 29 July 2004
Status: Satisfied on 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Legal mortgage over the property at 1) land and buildings…
8 July 2004
Standard security
Delivered: 15 July 2004
Status: Satisfied on 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 7.322 acres at lionthorn road, falkirk.
30 June 2004
Standard security
Delivered: 13 July 2004
Status: Satisfied on 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 11.571 hectares at cove road, cove, aberdeen.
16 June 2004
Legal charge
Delivered: 29 June 2004
Status: Satisfied on 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Legal mortgage over all that freehold land and premises at…
14 May 2004
Legal charge
Delivered: 20 May 2004
Status: Satisfied on 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Accrington brickworks, huncoat, accrington.
21 April 2004
Legal charge
Delivered: 6 May 2004
Status: Satisfied on 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Legal mortgage over holmesdale residential home, 184…
16 April 2004
Standard security
Delivered: 29 April 2004
Status: Satisfied on 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 3.34 hectares south of hayfield road, kirkcaldy.
16 February 2004
Assignment of charge and debts
Delivered: 26 February 2004
Status: Satisfied on 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land and buildings lying to the south west of deansgate…
27 January 2004
Standard security
Delivered: 28 January 2004
Status: Satisfied on 3 September 2009
Persons entitled: Classical House Limited
Description: Part of drumpellier estate, drumpellier, lanarkshire.
22 January 2004
Standard security
Delivered: 4 February 2004
Status: Satisfied on 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 5.07 hectares at west craigs, blantyre, hamilton lan 159831…
15 January 2004
Standard security
Delivered: 28 January 2004
Status: Satisfied on 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Drumpellier home farm, coatbridge.
30 September 2003
Standard security
Delivered: 9 October 2003
Status: Satisfied on 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subkects at broomhead parks, dunfermline FFE64216.
27 August 2003
Legal charge
Delivered: 28 August 2003
Status: Satisfied on 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Lands on north side of rolling mill lane & east of watery…
21 August 2003
Standard security
Delivered: 27 August 2003
Status: Satisfied on 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2.226 hectares at newton road, carnoustie--title number…
14 August 2003
Standard security
Delivered: 29 August 2003
Status: Satisfied on 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Gilliesfaulds farm, cupar, fife.
30 July 2003
Standard security
Delivered: 5 August 2003
Status: Satisfied on 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects known as the silver tassie, 57 causewayhead road…
29 July 2003
Legal charge
Delivered: 12 August 2003
Status: Satisfied on 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Stokesley glebe, 2A station road, stokesley, north…
1 July 2003
Legal charge
Delivered: 4 July 2003
Status: Satisfied on 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Legal mortgage over the property known as land at new…
18 June 2003
Standard security
Delivered: 21 June 2003
Status: Satisfied on 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2.67 acres at causewyhead, sherrifmuir land, stirling.
9 June 2003
Legal charge
Delivered: 12 June 2003
Status: Satisfied on 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Legal mortgage over the property known as lands to the…
4 June 2003
Standard security
Delivered: 9 June 2003
Status: Satisfied on 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 6.152 acred at lower bathville, armadale.
23 May 2003
Standard security
Delivered: 30 May 2003
Status: Satisfied on 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Phase 2, the inches, larbert, stirling.
23 May 2003
Standard security
Delivered: 30 May 2003
Status: Satisfied on 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Westburn foundry site, stobcross, aberdeen.
23 May 2003
Standard security
Delivered: 30 May 2003
Status: Satisfied on 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground at mill of mundurno, aberdeen.
23 May 2003
Standard security
Delivered: 30 May 2003
Status: Satisfied on 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Two areas of ground at upper arbeadie, banchory.
23 May 2003
Standard security
Delivered: 30 May 2003
Status: Satisfied on 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Calais muir, mid duloch farm, dunfermline.
23 May 2003
Standard security
Delivered: 30 May 2003
Status: Satisfied on 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Copper wood, polton road, loanhead.
23 May 2003
Standard security
Delivered: 30 May 2003
Status: Satisfied on 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Castlefields development, kintore, aberdeenshire.
23 May 2003
Standard security
Delivered: 30 May 2003
Status: Satisfied on 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: West craigs, hamilton west expansion area, hamilton.
23 May 2003
Standard security
Delivered: 30 May 2003
Status: Satisfied on 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 3.55 ha at knockothie, ellon.
23 May 2003
Standard security
Delivered: 30 May 2003
Status: Satisfied on 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Leddach grange development, elrick, aberdeenshire.
23 May 2003
Standard security
Delivered: 30 May 2003
Status: Satisfied on 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 3.36 acres at west telferton inductrial estate, portobello…
23 May 2003
Standard security
Delivered: 30 May 2003
Status: Satisfied on 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 4.2 hectares southwest of bannockburn road, bannockburn…
23 May 2003
Standard security
Delivered: 30 May 2003
Status: Satisfied on 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Plot of ground east of rowan drive, blackburn.
23 May 2003
Standard security
Delivered: 30 May 2003
Status: Satisfied on 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2.42 hectares on north west side of kellas road, pitkerro…
23 May 2003
Standard security
Delivered: 30 May 2003
Status: Satisfied on 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects at donald street, lochee, dundee.
23 May 2003
Standard security
Delivered: 30 May 2003
Status: Satisfied on 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 9 cox street, fownfield, dundee.
23 May 2003
Standard security
Delivered: 30 May 2003
Status: Satisfied on 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects at menstrie, county of clackmannan.
23 May 2003
Standard security
Delivered: 30 May 2003
Status: Satisfied on 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 3.95 acres south of road from stirling to tullibody at…
23 May 2003
Standard security
Delivered: 30 May 2003
Status: Satisfied on 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land south of sinclair street & mugdock road, milngavie.
23 May 2003
Standard security
Delivered: 30 May 2003
Status: Satisfied on 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects at duddingston park south & newcraighall road…
23 May 2003
Standard security
Delivered: 30 May 2003
Status: Satisfied on 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground at falkland crescent, broughty ferry, dundee.
23 May 2003
Standard security
Delivered: 30 May 2003
Status: Satisfied on 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects on south east side of causewayhead road, stirling.
20 May 2003
Legal charge
Delivered: 28 May 2003
Status: Satisfied on 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Legal mortgage over property under title number CH496512…
31 January 2003
Standard security
Delivered: 12 February 2003
Status: Satisfied on 4 June 2014
Persons entitled: North Glasgow University Hospitals National Health Service Trust
Description: Subjects at knightswood hospital, 12 knightswood road…
19 August 2002
Legal charge
Delivered: 9 September 2002
Status: Outstanding
Persons entitled: Bryant Homes Limited
Description: Plots 160 to 163 being part of the company's estate of…
19 August 2002
Charge
Delivered: 9 September 2002
Status: Outstanding
Persons entitled: Bryant Homes Limited
Description: Parcels of land known as plots 160 to 163 forming part of…
25 July 2002
Standard security
Delivered: 12 August 2002
Status: Satisfied on 4 June 2014
Persons entitled: North Glasgow University Hospitals National Health Service Trust
Description: Subjects at knightswood hospital, 125 knightswood road…
25 July 2002
Standard security
Delivered: 8 August 2002
Status: Satisfied on 4 June 2014
Persons entitled: George Lindsay Youngson and Others
Description: Piece of ground lying on the south side of the public road…
19 July 2002
Legal charge
Delivered: 5 August 2002
Status: Satisfied on 24 June 2003
Persons entitled: Hj Banks & Company Limited
Description: Land at great lime road, palmersville, tyne & wear being…
13 May 2002
Assignation by way of security
Delivered: 22 May 2002
Status: Satisfied on 3 September 2009
Persons entitled: Rover Investments Limited
Description: With full title guarantee all the right, title, benefit and…
12 April 2002
Standard security
Delivered: 2 May 2002
Status: Satisfied on 4 June 2014
Persons entitled: The West Lothian Council
Description: Three plots (plots 1, 19 & 104, 46 & 47) of ground at…
11 January 2002
Standard security
Delivered: 21 January 2002
Status: Satisfied on 4 June 2014
Persons entitled: A & L King (Builders) Limited
Description: 4.42 acres at moyness, blairgowrie.
5 December 2001
Legal charge
Delivered: 22 December 2001
Status: Satisfied on 11 November 2002
Persons entitled: Westbury Homes (Holdings) Limited
Description: Fairview farm,adlington.
27 July 2001
Deed of charge
Delivered: 7 August 2001
Status: Outstanding
Persons entitled: Kyloe Enterprises Limited & Aylwin Enterprises Limited
Description: Land at simmondley glossop derbyshire.
13 April 2001
Standard security
Delivered: 20 April 2001
Status: Satisfied on 4 June 2014
Persons entitled: Scottish Homes
Description: Area of ground lying to the south of old skene road, skene…
25 January 2001
Assignment
Delivered: 6 February 2001
Status: Satisfied on 3 September 2009
Persons entitled: Rover Investments Limited
Description: All right, title, benefit and interest in the mortgagee…
5 December 2000
Floating charge
Delivered: 8 December 2000
Status: Satisfied on 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
12 September 2000
Standard security
Delivered: 28 September 2000
Status: Satisfied on 4 June 2014
Persons entitled: North Glasgow University Hospitals National Health Service Trust
Description: Subjects on the north side of anniesland road, glasgow and…
4 July 2000
Standard security
Delivered: 17 July 2000
Status: Satisfied on 16 December 2011
Persons entitled: Quilltrust Limited
Description: Hamilton west expansion area, blantyre.
14 December 1999
Standard security
Delivered: 17 December 1999
Status: Satisfied on 21 May 2003
Persons entitled: Triple Star Limited
Description: Subjects at allander road, milngavie.
8 October 1999
Legal charge
Delivered: 29 October 1999
Status: Satisfied on 24 June 2003
Persons entitled: Thomas Haslam
Description: Land at lowfield lane, sutton heath, st helens, merseyside.
28 May 1999
Standard security
Delivered: 7 June 1999
Status: Satisfied on 3 September 2009
Persons entitled: West Lothian Council
Description: Area of ground lying to north of new park roundabout…
27 May 1999
Standard security
Delivered: 14 June 1999
Status: Satisfied on 26 June 2000
Persons entitled: The Secretary of State for Defence
Description: Pitreavie castle estate, dunfermline, fife.
27 May 1999
Standard security
Delivered: 14 June 1999
Status: Satisfied on 26 June 2000
Persons entitled: The Secretary of State for Defence
Description: Pitreavie castle estate, dunfermline, fife.
20 April 1998
Standard security
Delivered: 22 April 1998
Status: Satisfied on 21 May 2003
Persons entitled: Triple Star Limited
Description: Subjects at allander road,milngavie,.
24 December 1997
Standard security
Delivered: 12 January 1998
Status: Satisfied on 21 May 2003
Persons entitled: Wimpey Homes Holdings Limited
Description: 3.359 hectares east of standburn road, robroyston.
23 July 1997
Standard security
Delivered: 6 August 1997
Status: Satisfied on 21 May 2003
Persons entitled: The Laurel Park School Company Limited
Description: Area of ground to the south east of anniesland road…
17 June 1997
Standard security
Delivered: 3 July 1997
Status: Satisfied on 21 May 2003
Persons entitled: Nationwide Building Society
Description: Area of ground lying on or towards the southwest of st…
13 February 1997
Standard security
Delivered: 25 February 1997
Status: Satisfied on 25 September 1997
Persons entitled: Alexander Leonard Aitkenhead and Others as Trustees
Description: 1.92 ha to the north west of dumyat drive and craigleith…
18 November 1994
Standard security
Delivered: 25 November 1994
Status: Satisfied on 1 December 1997
Persons entitled: Hermiston Securities Limited
Description: Area of ground situated to the north of balgillo road…
26 October 1994
Standard security
Delivered: 2 November 1994
Status: Satisfied on 3 September 2009
Persons entitled: Wiseton Limited & John Alexander Montgomery
Description: Plot of ground at mearnskirk, renfrew extending to 4.71…
20 September 1994
Standard security
Delivered: 6 October 1994
Status: Satisfied on 15 August 1995
Persons entitled: Edward Quin Melville and Others as Trustees for Seafield Property Consortium
Description: Area of ground at kinghorn road, kirkcaldy.
18 September 1989
Standard security
Delivered: 29 September 1989
Status: Satisfied on 22 January 1992
Persons entitled: St Machar Development Company Limited
Description: Various areas of ground being part of upper buckie farm…
15 November 1985
Standard security
Delivered: 4 December 1985
Status: Satisfied on 1 July 1991
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Shop premises known as and forming 436 to 450 victoria rd…
16 May 1985
Standard security
Delivered: 28 May 1985
Status: Satisfied on 10 March 1989
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Basement, ground and first floors of tenement 241A/243 west…
18 January 1985
Standard security
Delivered: 25 January 1985
Status: Satisfied on 10 March 1989
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground floor and basement 239 west george street, glasgow…
10 April 1984
Letter of offset
Delivered: 24 April 1984
Status: Satisfied on 14 November 1988
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The balances at credit of any account held by the bank of…
2 September 1983
Standard security
Delivered: 16 September 1983
Status: Satisfied on 7 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1085/1087 great western road & 3 whittingehame drive…
25 July 1981
Standard security
Delivered: 15 May 1981
Status: Satisfied on 7 September 1989
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 34, 36 & 38 high street and 1.3 churchill paisley.
8 December 1980
Standard security
Delivered: 22 December 1980
Status: Satisfied on 9 May 1985
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 210-212 west george st. Glasgow and 214-216 west george st…