Company NameMactaggart & Mickel Homes Limited
Company StatusActive
Company NumberSC013539
CategoryPrivate Limited Company
Incorporation Date28 February 1925(99 years, 2 months ago)
Previous NameMactaggart & Mickel Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 41202Construction of domestic buildings
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Paul John McAninch
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2011(86 years, 2 months after company formation)
Appointment Duration12 years, 11 months
RoleChartered & Certified Accountant
Country of ResidenceScotland
Correspondence Address1 Atlantic Quay
1 Robertson Street
Glasgow
G2 8JB
Scotland
Director NameMr Craig McNeill Ormond
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(91 years, 11 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Atlantic Quay
1 Robertson Street
Glasgow
G2 8JB
Scotland
Director NameMr David John Shaw
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2018(93 years after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Atlantic Quay
1 Robertson Street
Glasgow
G2 8JB
Scotland
Secretary NameMs Nichola McKelvie
StatusCurrent
Appointed01 August 2022(97 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence Address1 Atlantic Quay
1 Robertson Street
Glasgow
G2 8JB
Scotland
Director NameJames Duncan Goold
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1989(64 years after company formation)
Appointment Duration8 years, 5 months (resigned 27 July 1997)
RoleCa
Correspondence AddressSandyknowe
Waterfoot Busby
Glasgow
G76 8RN
Scotland
Director NameMr Bruce George Andrew Mickel
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1989(64 years after company formation)
Appointment Duration23 years, 2 months (resigned 01 May 2012)
RoleArchitect
Country of ResidenceScotland
Correspondence Address1 Atlantic Quay
1 Robertson Street
Glasgow
G2 8JB
Scotland
Director NameDerek Andrew Mickel
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1989(64 years after company formation)
Appointment Duration19 years, 2 months (resigned 01 May 2008)
RoleArchitect
Country of ResidenceScotland
Correspondence Address30 Broompark Drive
Newton Mearns
Glasgow
Lanarkshire
G77 5DX
Scotland
Director NameDouglas W Mickel
Date of BirthAugust 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1989(64 years after company formation)
Appointment Duration11 years, 7 months (resigned 28 September 2000)
RoleManager
Correspondence Address20 Hillpark Avenue
Edinburgh
Midlothian
EH4 7AQ
Scotland
Director NameJohn Ronald Cargill Wark
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1989(64 years after company formation)
Appointment Duration9 years, 10 months (resigned 31 December 1998)
RoleCa
Correspondence AddressEast Malletsheugh
Newton Mearns
Glasgow
Renfrewshire
G77 6PR
Scotland
Secretary NameJohn Ronald Cargill Wark
NationalityBritish
StatusResigned
Appointed20 February 1989(64 years after company formation)
Appointment Duration9 years, 2 months (resigned 01 May 1998)
RoleCompany Director
Correspondence AddressEast Malletsheugh
Newton Mearns
Glasgow
Renfrewshire
G77 6PR
Scotland
Director NameJohn Cumming Craig
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(72 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 April 2004)
RoleChairman
Correspondence Address35 Hathaway Drive
Giffnock
Glasgow
East Renfrewshire
G46 7AD
Scotland
Secretary NameAlexander Robert Smith
NationalityBritish
StatusResigned
Appointed01 May 1998(73 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 06 December 2004)
RoleCompany Director
Correspondence Address27 Ash Wynd
Cambuslang
Glasgow
G72 7ZD
Scotland
Director NameMr Edmund Joseph Monaghan
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(77 years, 2 months after company formation)
Appointment Duration20 years, 6 months (resigned 27 October 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Atlantic Quay
1 Robertson Street
Glasgow
G2 8JB
Scotland
Director NameMr Andrew Alexander Mactaggart Mickel
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(77 years, 7 months after company formation)
Appointment Duration14 years, 3 months (resigned 09 January 2017)
RoleTown Planner
Country of ResidenceScotland
Correspondence Address1 Atlantic Quay
1 Robertson Street
Glasgow
G2 8JB
Scotland
Director NameMr Alan James Hartley
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(79 years, 2 months after company formation)
Appointment Duration13 years (resigned 03 May 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Atlantic Quay
1 Robertson Street
Glasgow
G2 8JB
Scotland
Secretary NameMr Alan James Hartley
NationalityBritish
StatusResigned
Appointed06 December 2004(79 years, 10 months after company formation)
Appointment Duration12 years, 5 months (resigned 03 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Atlantic Quay
1 Robertson Street
Glasgow
G2 8JB
Scotland
Director NameLesley Watt
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(80 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 08 August 2005)
RoleCompany Director
Correspondence Address42a Palmerston Place
Edinburgh
EH12 5BJ
Scotland
Director NameMrs Joanne Matheson Casey
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2008(83 years, 7 months after company formation)
Appointment Duration13 years, 9 months (resigned 11 July 2022)
RoleSales Consultant
Country of ResidenceScotland
Correspondence Address1 Atlantic Quay
1 Robertson Street
Glasgow
G2 8JB
Scotland
Director NameMrs Marion Forbes
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2011(86 years, 2 months after company formation)
Appointment Duration11 years, 2 months (resigned 11 July 2022)
RoleHuman Resources Manager
Country of ResidenceScotland
Correspondence Address1 Atlantic Quay
1 Robertson Street
Glasgow
G2 8JB
Scotland
Director NameMr Peter Glen Shepherd
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2011(86 years, 2 months after company formation)
Appointment Duration11 years, 2 months (resigned 11 July 2022)
RoleProduction Manager
Country of ResidenceScotland
Correspondence Address1 Atlantic Quay
1 Robertson Street
Glasgow
G2 8JB
Scotland
Director NameMr Ross Mickel
Date of BirthOctober 1974 (Born 49 years ago)
NationalityScottish
StatusResigned
Appointed19 February 2014(89 years after company formation)
Appointment Duration2 years, 10 months (resigned 09 January 2017)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address1 Atlantic Quay
1 Robertson Street
Glasgow
G2 8JB
Scotland
Secretary NameMr Paul John McAninch
StatusResigned
Appointed03 May 2017(92 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 August 2022)
RoleCompany Director
Correspondence Address1 Atlantic Quay
1 Robertson Street
Glasgow
G2 8JB
Scotland

Contact

Websitemacmic.co.uk
Telephone0845 6001925
Telephone regionUnknown

Location

Registered Address1 Atlantic Quay
1 Robertson Street
Glasgow
G2 8JB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

182k at £1Mactaggart & Mickel Group LTD
42.34%
Ordinary B
20k at £1Mactaggart & Mickel Group LTD
4.65%
Ordinary D
137.3k at £1Mactaggart & Mickel Group LTD
31.93%
Ordinary A
90.6k at £1Mactaggart & Mickel Group LTD
21.08%
Ordinary C

Financials

Year2014
Turnover£56,891,000
Gross Profit£14,743,000
Net Worth£136,412,000
Cash£1,000
Current Liabilities£32,734,000

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return3 February 2024 (2 months, 2 weeks ago)
Next Return Due17 February 2025 (10 months from now)

Charges

30 December 1982Delivered on: 7 January 1983
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £14000.25 and all further sums due or to become due by dorothy alexandrena munn.
Particulars: 1/5TH pro indiviso share in 294 sq. Metres in ayrshire.
Outstanding
24 December 1982Delivered on: 6 January 1983
Persons entitled: Provincial Building Society

Classification: Standard security
Secured details: £15,000 and all further sums due by charles mckillop and another.
Particulars: 1/5TH pro indiviso share in 222 brisbane glen, largs known as 143 glen avenue, largs.
Outstanding
23 December 1982Delivered on: 10 January 1983
Persons entitled: Woolwich Equitable Building Society

Classification: Standard security
Secured details: All moneys due, or to become due by stewart edwin hay and another.
Particulars: 1/5TH pro indiviso share in 74 bonaly rise, edinburgh.
Outstanding
3 November 1982Delivered on: 22 November 1982
Persons entitled: Woolwich Equitable Building Society

Classification: Standard security
Secured details: All sums due or to become due by andrew cowan and another.
Particulars: 1/5TH pro indiviso share of 456 square metres in lanarkshire.
Outstanding
15 November 1982Delivered on: 23 November 1982
Persons entitled: Britannia Building Society

Classification: Standard security
Secured details: £30,000 and all further sums due or to become due by ian robertson & another.
Particulars: 1/5TH pro indiviso share in 23 laigh road, newton mearns, renfrewshire.
Outstanding
8 November 1982Delivered on: 15 November 1982
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due by william stewart ogilvie & another.
Particulars: 1/5TH pro indiviso share in plot of ground (358 square yards) in kilwinning.
Outstanding
17 May 1982Delivered on: 26 May 1982
Persons entitled: Provincial Building Society

Classification: Standard security
Secured details: £14,000 due by miss isobel may hunter.
Particulars: One-fifth pro indiviso share of plot 114 south gyle, edinburgh.
Outstanding
14 October 1982Delivered on: 28 October 1982
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £17,000.25 and all further sums due or to become due by ian shearer and another.
Particulars: 1/5TH pro indiviso share in 19 turnberry drive, newton mearns, renfrewshire.
Outstanding
5 January 2022Delivered on: 13 January 2022
Persons entitled: The Royal Bank of Scotland PLC as Security Agent for the Secured Parties

Classification: A registered charge
Particulars: 103 carrickknowe drive, EH12 7EG and other properties.
Outstanding
23 December 2021Delivered on: 10 January 2022
Persons entitled: The Royal Bank of Scotland PLC as Security Agent for the Secured Parties

Classification: A registered charge
Particulars: 103 carrickknowe drive, EH12 7EG and other properties.
Outstanding
6 January 2022Delivered on: 7 January 2022
Persons entitled: The Royal Bank of Scotland PLC as Security Agent for the Secured Parties

Classification: A registered charge
Particulars: 103 carrickknowe drive, EH12 7EG and other properties.
Outstanding
23 December 2021Delivered on: 7 January 2022
Persons entitled: The Royal Bank of Scotland PLC as Security Agent for the Secured Parties

Classification: A registered charge
Particulars: 103 carrickknowe drive, EH12 7EG and other properties.
Outstanding
22 December 2021Delivered on: 31 December 2021
Persons entitled: The Royal Bank of Scotland PLC as Security Agent for the Secured Parties

Classification: A registered charge
Particulars: Upper floor flat at 72 pilton drive and other properties.
Outstanding
10 December 2021Delivered on: 15 December 2021
Persons entitled: The Royal Bank of Scotland PLC as Security Agent for the Secured Parties

Classification: A registered charge
Particulars: Upper floor flat known as 72 oxgangs terrace and other properties.
Outstanding
29 November 2021Delivered on: 14 December 2021
Persons entitled: The Royal Bank of Scotland PLC as Security Agent for the Secured Parties

Classification: A registered charge
Particulars: Lower floor flat at 128 carrick knowe drive, edinburgh.
Outstanding
18 November 2021Delivered on: 25 November 2021
Persons entitled: The Royal Bank of Scotland PLC as Security Agent for the Secured Parties

Classification: A registered charge
Particulars: 10 broomburn grove, edinburgh EH12 7NN (MID108992) and other properties.
Outstanding
4 November 2021Delivered on: 10 November 2021
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent for the Secured Parties)

Classification: A registered charge
Particulars: Leasehold land at 18 jerningham road, london SE14 5NX (TGL459979) and other properties in london.
Outstanding
4 November 2021Delivered on: 10 November 2021
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent and Trustee for the Secured Parties)

Classification: A registered charge
Outstanding
31 March 2021Delivered on: 6 April 2021
Persons entitled: The Trustees of the Mactaggart & Mickel Limited Retirement Benefits Scheme

Classification: A registered charge
Particulars: All and whole the properties known as. (1) 9 colinton mains terrace, edinburgh, EH13 9AT, (2) 38 oxgangs terrace, edinburgh, EH13 9BY, (3) 62 oxgangs terrace, edinburgh, EH13 9BY, (4) 78 oxgangs terrace, edinburgh, EH13 9BY, and (5) 2 colinton mains crescent, edinburgh, EH13 9DD, which properties 1 to 5 (inclusive) form part and portion of (first) title number MID207348, and (second) under title number MID207348 and (second) and all and whole the said seven areas or lots of ground extending in all to 54 acres and 722 decimal or one thousandth parts of an acre imperial measure being part of the lands and farm of oxgangs lying in the city of edinburgh and county of midlothian and described in the ssaid feu disposition by the corporation of the city of edinburgh in favour of mactaggart & mickel limited dated and recorded as aforesaid.
Outstanding
28 March 2019Delivered on: 9 April 2019
Persons entitled: Paul Mcaninch, George Dow, Jamie Mclean, Keith Swinley, Alan James Hartley and Craig Mcneil Ormond All as Trustees of the Mactaggart & Mickel Limited Retirement Benefits Scheme

Classification: A registered charge
Particulars: All and whole 231 colinton mains drive, edinburgh, EH139AR; 62 oxgangs terrace, edinburgh, EH139BY; 202 oxgangs road north, edinburgh, EH139EB; 78 oxgangs terrace, edinburgh, EH139BY; 2 colinton mains crescent, edinburgh, EH139DD; 8 oxgangs terrace, edinburgh, EH139BY; 136 colinton mains road, edinburgh, EH139DN; 328 colinton mains road, edinburgh, EH139BS; 120 colinton mains drive, edinburgh, EH139BL; 38 oxgangs terrace, edinburgh, EH139BY; 108 colinton mains drive, edinburgh, EH139BL; 314 colinton mains road, edinburgh, EH139BS; 289 colinton mains drive, edinburgh, EH139AZ; 48 oxgangs terrace, edinburgh, EH139BY; 299 colinton mains drive, edinburgh, EH139AZ; 111 colinton mains road, edinburgh, EH139DL; 190 colinton mains road, edinburgh, EH139BU; 203 colinton mains road, edinburgh, EH139BU; 99 colinton mains grove, edinburgh, EH139DE; 34 colinton mains loan, edinburgh, EH139AJ; 15 oxgangs terrace, edinburgh, EH139BZ; 61 colinton mains road, edinburgh, EH139DG; 93 colinton mains road, edinburgh, EH139DL; 366 colinton mains road, edinburgh, EH139BS; 24 colinton mains loan, edinburgh, EH139AJ; 60 colinton mains road, edinburgh, EH139AW; 47 colinton mains crescent, edinburgh, EH139DF; 23 colinton mains road, edinburgh, EH139AP; 14 colinton mains place, edinburgh, EH139AX; 62 colinton mains road, edinburgh, EH139AW; 120 colinton mains road, edinburgh, EH139DN; 22 colinton mains drive, edinburgh, EH139AH; 98 colinton mains road, edinburgh, EH139DL; 14 colinton mains drive, edinburgh, EH139AH; 209 colinton mains drive, edinburgh, EH139AN; 9 colinton mains terrace, edinburgh, EH139AT; 10 colinton mains place, edinburgh, EH139AX; 156 colinton mains drive, edinburgh, EH139AP; 111 colinton mains grove, edinburgh, EH139DE; 21 colinton mains loan, edinburgh, EH139AJ; 8 colinton mains place, edinburgh, EH139AX all being registered in the land register of scotland under title number MID207348.
Outstanding
21 December 2018Delivered on: 4 January 2019
Persons entitled: Natwest Markets PLC (As Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
23 May 2017Delivered on: 13 June 2017
Persons entitled: Robert Pate Dykes

Classification: A registered charge
Particulars: Three areas of land at letham mains, haddington, east lothian forming part and portion of title number ELN21153.
Outstanding
15 June 2017Delivered on: 3 July 2017
Persons entitled: Alexander Park & Son

Classification: A registered charge
Particulars: All and whole the subjects at patterton farm, newton mearns registered in the land register of scotland under title number REN124181.
Outstanding
2 December 2016Delivered on: 7 December 2016
Persons entitled: James Charles Harvey Strachan

Classification: A registered charge
Particulars: 12 acres or therby at cove farm, cove, aberdeen.
Outstanding
8 July 2015Delivered on: 14 July 2015
Persons entitled: The Trustees of the Mactaggart & Mickel Limited Retirement Benefits Scheme

Classification: A registered charge
Particulars: Means the interest in land more particularly described in part 2 of the schedule to the standard security (security subjects) together with all fixtures and fittings and fixed plant and machinery therein and thereon, the whole rights in common, mutual and exclusive effeiring thereto and the chargor's whole right, title and interest, present and future therein and thereto. (See attached standard security for properties).
Outstanding
27 March 2015Delivered on: 31 March 2015
Persons entitled: The Trustees of the Mactaggart & Mickel Limited Retirement Benefits Scheme

Classification: A registered charge
Particulars: All and whole the properties known as (1) 231 colinton mains drive, edinburgh (please see standard security for full property description).
Outstanding
22 January 2013Delivered on: 25 January 2013
Persons entitled: Glasgow City Council

Classification: Share pledge
Secured details: All sums due or to become due.
Particulars: Dividends interest distributions and other rights in respect of the shares see form for further details.
Outstanding
20 September 2011Delivered on: 24 September 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on north side of moor road, eaglesham REN5 (part of williamwood high school, seres road, clarkston, glasgow) REN116439-see form for further details.
Outstanding
4 August 2011Delivered on: 13 August 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
19 May 2011Delivered on: 26 May 2011
Persons entitled: The Trustees of Eastwood Gospel Trust

Classification: Standard security
Secured details: The whole obligations in terms of the missives.
Particulars: 0.261ACRES site known as cherrybank, newton mearns, east renfrewshire.
Outstanding
23 July 2009Delivered on: 4 August 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
20 May 2009Delivered on: 27 May 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground lying to the southwest of wilson avenue, troon, ayr.
Outstanding
20 May 2009Delivered on: 27 May 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects comprising part of the subjects formerly known as williamswood high school, seres road, clarkston, glasgow REN116439.
Outstanding
20 May 2009Delivered on: 27 May 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on the north side of moor road , eaglesham REN5.
Outstanding
20 May 2009Delivered on: 27 May 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 183 dorchester avenue, glasgow, GLA181812.
Outstanding
20 May 2009Delivered on: 27 May 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Land on the north side of waterfoot road, newton mearns REN33372 and land on the north west and north sides of waterfoot road, newton mearns REN91529.
Outstanding
20 December 2007Delivered on: 27 December 2007
Persons entitled: George Alan More Nisbett

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: One half pro indiviso share in subjects at millerhill, midlothian MID112104.
Outstanding
13 July 2007Delivered on: 19 July 2007
Persons entitled: Inveresk PLC

Classification: Standard security
Secured details: All obligations incumbent.
Particulars: The two areas of ground forming part of carrongrove paper mill, denny, stirlingshire.
Outstanding
23 March 2007Delivered on: 27 March 2007
Persons entitled: Robin Brock

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Two areas of ground extending to 38.92 hectares to south and southwest of belwood road & mauricewood road, penicuik.
Outstanding
31 October 2006Delivered on: 4 November 2006
Persons entitled: The Scottish Ministers

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects at lennoxtown described in part 4 of the schedule to the minute of agreement amongst the east dunbartonshire council, the company and creditor recorded in grs stirling on 8/5/06.
Outstanding
10 August 1998Delivered on: 25 August 1998
Persons entitled: Scottish Enterprise

Classification: Standard security
Secured details: The due performance of the obligations by the company in terms of the missives.
Particulars: Farm and lands of commonside,inchinnan,renfrewshire.
Outstanding
1 September 1992Delivered on: 15 September 1992
Persons entitled: William Lambie Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at letham farm, waterfoot.
Outstanding
9 June 1992Delivered on: 22 June 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: A one/fifth share of the heritable property at 10 dunure place newton mearns glasgow.
Outstanding
23 January 1992Delivered on: 11 February 1992
Persons entitled: Cheltenham & Gloucester Building Society

Classification: Standard security
Secured details: £15,000.00 and all sums due or to becomedue.
Particulars: 1/5 pro indiviso share of 4/2 hillpark green,edinburgh.
Outstanding
27 June 1991Delivered on: 17 July 1991
Persons entitled: National and Provincial Building Society

Classification: Standard security
Secured details: £31,000 and all sums due or to become due by anthony gerard hendry and another.
Particulars: 1/5 pro indiviso in 45 turnberry drive newton mearns ren 22056.
Outstanding
23 May 1991Delivered on: 3 June 1991
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: £14,500-00 and all other sums due by robert clayton and another.
Particulars: 166 south gyle mains edinburgh.
Outstanding
18 April 1991Delivered on: 26 April 1991
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 9 turnberry drive newton mearns glasgow ren 21169.
Outstanding
28 February 1991Delivered on: 21 March 1991
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: £21,000 and all other sums due by david alexander mcleod and another.
Particulars: 1/5 share 50 stuart park edinburgh.
Outstanding
30 January 1990Delivered on: 2 February 1990
Persons entitled: Scottish Amicable Life Assurance Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Heritable property 10 dunure place newton mearns glasgow.
Outstanding
9 March 1989Delivered on: 21 March 1989
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: £13,000 and all sums due or to become due by david munro knowles.
Particulars: 1 fifth pro indiviso share of 87 bonaly rise, edinburgh.
Outstanding
26 April 1988Delivered on: 12 May 1988
Persons entitled: National and Provindent Institution

Classification: Standard security
Secured details: £39,328.00 & all other sums due by alexander miller lyall & another.
Particulars: 10 dunure place, broom west, newton mearns, glasgow.
Outstanding
31 March 1988Delivered on: 14 April 1988
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security
Secured details: £20,023.99 and all sums due or to become due by geoffrey clark palmer.
Particulars: 1/5 pro indiviso share of dwellinghouse, 135 bonaly rise, edinburgh.
Outstanding
1 December 1987Delivered on: 14 December 1987
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due by miss ailene joyce nicholson.
Particulars: 1/5 pro indiviso share - 100 ascot, great western rd, glasgow.
Outstanding
25 August 1982Delivered on: 7 September 1982
Persons entitled: Anglia Building Society

Classification: Standard security
Secured details: £17,044.28 due by john allan douglas jones & another.
Particulars: 1/5TH proindiviso share in plot 23, eastwood, renfrewshire.
Outstanding
29 July 1986Delivered on: 14 August 1986
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £37,000 and all other sums due by william scott lee and another.
Particulars: 1/5 pro indiviso 41 newart crescent ayr.
Outstanding
13 May 1986Delivered on: 27 May 1986
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £28,901-97 and all other sums due by maxwell spanner and another.
Particulars: 1/5 pro indiviso 10 monkton gdns newton mearns.
Outstanding
17 November 1986Delivered on: 24 November 1986
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £21,000-25 and all other sums due or to become due by david sharp and mrs patricia sharp.
Particulars: 1/5 pro indiviso share of 44 treeburn avenue, giffnock.
Outstanding
13 January 1986Delivered on: 21 January 1986
Persons entitled: Northern Rock Building Society

Classification: Standard security
Secured details: £21,680 and all further sums due or to become due by paul knight and another.
Particulars: 1/5 pro indiviso 16 maybole cres newton mearns.
Outstanding
14 November 1985Delivered on: 2 December 1985
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £11,316.25 and all sums due or to become due by catherine elizabeth crichton.
Particulars: 1/5 pro indiviso 210 south gyle mains edinburgh.
Outstanding
3 August 1982Delivered on: 20 August 1982
Persons entitled: Woolwich Equitable Building Society

Classification: Standard security
Secured details: All moneys due, or to become due by mrs. Grace mcgregor arthur.
Particulars: 1/5TH pro indiviso share in flat 259, 85 bonnyton drive, eaglesham.
Outstanding
8 October 1985Delivered on: 23 October 1985
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due by james brown.
Particulars: 1/5 pro indiviso plot 709 eastwood district mearns renfrew.
Outstanding
9 September 1985Delivered on: 26 September 1985
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £5,000.25 and all other sums due by mrs sheila kerr hutchison.
Particulars: 1/5 pro indiviso 178/1 south gyle mains edinburgh.
Outstanding
19 August 1985Delivered on: 3 September 1985
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security
Secured details: £21,000 and all other sums due by peter bell samuel and another.
Particulars: 1/5 pro indiviso of all and whole that flatted house known as 236 south gyle mains edinburgh.
Outstanding
31 July 1985Delivered on: 9 August 1985
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due by michael henry fry and another.
Particulars: 1/5 pro indiviso 5 turnberry drive newton mearns glasgow.
Outstanding
4 July 1985Delivered on: 22 July 1985
Persons entitled: Northern Rock Building Society

Classification: Standard security
Secured details: £20,000 and all other sums due by james samuel neil & another.
Particulars: 1/5 pro indiviso 228 craigcrook rd edinburgh.
Outstanding
11 June 1985Delivered on: 1 July 1985
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £1,900-25 and all other sums due by mrs jess innes reid.
Particulars: 1/5 pro indiviso 133 bonaly rise edinburgh.
Outstanding
6 June 1985Delivered on: 26 June 1985
Persons entitled: Anglia Building Society

Classification: Standard security
Secured details: £15,000 due by donald ian mckinnon and another.
Particulars: Plot 20 flat 101 ascot estate great western rd kelvinside glasgow.
Outstanding
23 May 1985Delivered on: 13 June 1985
Persons entitled: National and Provincial Building Society

Classification: Standard security
Secured details: £19,500 and all other sums due by robert sutherland whitson and mrs kathleen whitson.
Particulars: 1/5 pro indiviso 160 south gyle mains edinburgh.
Outstanding
15 May 1985Delivered on: 30 May 1985
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £1,000-25 and all other sums due by james bell.
Particulars: 1/5 pro indiviso plot 94 ayr.
Outstanding
22 May 1985Delivered on: 28 May 1985
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security
Secured details: £18,000 and all other sums due by gillian margaret hunter.
Particulars: 1/5 pro indiviso 6 bonaly ave edinburgh.
Outstanding
24 April 1985Delivered on: 7 May 1985
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £23,000.25 & all other sums due by alan colquhoun savage & another.
Particulars: 1/5 share pro indiviso 60 bonaly rise edinburgh.
Outstanding
14 July 1982Delivered on: 26 July 1982
Persons entitled: Nationwide Building Society

Classification: Standard security
Secured details: £18,500 all further moneys due or to become due by james dyer & another.
Particulars: 1/5TH pro indivisio share in, 32 orchardburn estate and 23 groveburn avenue, giffnock.
Outstanding
12 April 1985Delivered on: 26 April 1985
Persons entitled: National and Provincial Bldg Society

Classification: Standard security
Secured details: £18,500 & all other sums due by dorothy margaret kirkland.
Particulars: 1/5 share 3 caranbrae place burton ayr referred to as plot 114 burton estate ayr.
Outstanding
26 March 1985Delivered on: 8 April 1985
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £2,300 and all further sums due by J.watson & another.
Particulars: 1/5 pro indiviso share of 12 treeburn ave. Giffnock.
Outstanding
29 March 1985Delivered on: 3 April 1985
Persons entitled: Gateway Building Society

Classification: Standard security
Secured details: £22,196 and all sums due by G.edmonds & another.
Particulars: 1/5 pro indiviso of 190/6 south gyle mains, edinburgh.
Outstanding
11 March 1985Delivered on: 27 March 1985
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £20,000 and all other sums due or to become due by G.smith & another.
Particulars: 1/5 pro indiviso share of plot 19 treeburn estate giffnock.
Outstanding
1 July 1982Delivered on: 21 July 1982
Persons entitled: Nationwide Building Society

Classification: Standard security
Secured details: £16,500 all further moneys due or to become due by christopher alexander sweeney and another.
Particulars: 1/5TH share pro indivisio of 49 kingsburn estate king's park, glasgow.
Outstanding
8 March 1985Delivered on: 18 March 1985
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £26,000-25 and all further sums to become due by A.G.hendry & another.
Particulars: 1/5 pro indiviso share of 45 turnberry ave, newton mearns glasgow.
Outstanding
7 March 1985Delivered on: 13 March 1985
Persons entitled: Scottish Building Society

Classification: Standard security
Secured details: £18,001 and all other sums due or to become due by miss A.J.nicholson.
Particulars: 1/5 pro indiviso share of 100 ascot kelvinside glasgow.
Outstanding
31 January 1985Delivered on: 11 February 1985
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £29951-05 and all other sums due by I.G.mckenzie & another.
Particulars: 1/5 pro indiviso share of 64 glen avenue, largs.
Outstanding
23 January 1985Delivered on: 4 February 1985
Persons entitled: Guardian Building Society

Classification: Standard security
Secured details: £25,000 and all sums due or to become due by B.J.wilkinson & another.
Particulars: 1/5 pro indiviso share of 4/2 hillpark green, edinburgh.
Outstanding
18 December 1984Delivered on: 3 January 1985
Persons entitled: Bristol and West Building Society

Classification: Standard security
Secured details: £20,000 and all further sums due by ewan mackenzie & another.
Particulars: 1/5 pro indiviso flat 15 ascot kelvinside.
Outstanding
12 December 1984Delivered on: 17 December 1984
Persons entitled: National and Provincial Building Society

Classification: Standard security
Secured details: £22,400 and all further sums due or to become due by ronald john stephenson wilson.
Particulars: 1/5 pro indiviso plot 859 eastwood district strathclyde.
Outstanding
19 November 1984Delivered on: 5 December 1984
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £15,411.26 and all other sums due by miss avril anne toad forbes.
Particulars: 1/5 pro indiviso plot 235 kilwinning ayr.
Outstanding
23 November 1984Delivered on: 5 December 1984
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £14,000 and all other sums due by john sawers.
Particulars: 1/5 pro indiviso 911 broom south west newton mearns.
Outstanding
19 November 1984Delivered on: 29 November 1984
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £19,000 and all further sums due or to become due by irene taylor.
Particulars: 1/5 pro indiviso 24 maybole ave newton mearns.
Outstanding
9 November 1984Delivered on: 14 November 1984
Persons entitled: National & Provincial Building Society

Classification: Standard security
Secured details: £17,000 and all further sums due or to become due by michael arthur porter & another.
Particulars: 1/5 pro indiviso 64 bonaly rise edinburgh.
Outstanding
1 November 1984Delivered on: 14 November 1984
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due by francis gerrard mcatee and another.
Particulars: 1/5 pro indiviso parish maybole see doc 4069 page 2.
Outstanding
8 July 1982Delivered on: 8 July 1982
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All moneys due, or to become due by john red & another.
Particulars: 1/5TH pro indivisio share of plot 155 brisbane estate, largs.
Outstanding
24 October 1984Delivered on: 1 November 1984
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £32,000-25 and all other sums due or to become due by gerard anthony freer & another.
Particulars: 43 turnberry avenue newton mearns.
Outstanding
15 October 1984Delivered on: 25 October 1984
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £13,000 and all other sums due by mcgregor william gilgour and another.
Particulars: 1/5 pro indiviso share in 532 sq. Metres "plot 45" ayr.
Outstanding
1 October 1984Delivered on: 8 October 1984
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £20,000.125 pence and all other sums due by stuart robertson maclean & another.
Particulars: 1/5 pro indiviso 52 bonaly rise edinburgh.
Outstanding
21 September 1984Delivered on: 5 October 1984
Persons entitled: Bristol and West Building Society

Classification: Standard security
Secured details: £20,000 & all further sums due or to become due by E.mackenzie & another.
Particulars: 1/5 pro indiviso of flat 15, ascot ave, kelvinside, glasgow.
Outstanding
7 September 1984Delivered on: 24 September 1984
Persons entitled: Northern Rock Building Society

Classification: Standard security
Secured details: £20,800 & all other sums due by P.D.scott & another.
Particulars: 1/5 pro indiviso of 206 south gyle mains edinburgh.
Outstanding
11 September 1984Delivered on: 21 September 1984
Persons entitled: The Leicester Building Society

Classification: Standard security
Secured details: £21,280 & all other sums due by J.valente & another.
Particulars: 1/5 pro indiviso share of 204 south gyle mains edinburgh.
Outstanding
20 August 1984Delivered on: 28 August 1984
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £33,000 and all further sums due or to become due by J.A.dawson & another.
Particulars: 1/5 pro indiviso share of 2 alloway drive newton mearns.
Outstanding
20 August 1984Delivered on: 24 August 1984
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £23,028-25 and all other sums due by A.W.mciver & another.
Particulars: 1/5 pro indiviso of 40 maybole crescent glasgow.
Outstanding
30 July 1984Delivered on: 13 August 1984
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £27,500 and all other sums due by J.mcfarlane & another.
Particulars: 1/5 pro indiviso of ground marked plot no 36 on plan annexed to feu disposition recorded 30/7/84.
Outstanding
14 August 1984Delivered on: 20 August 1984
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £25,000 and all other sums due by P.A.loukes & another.
Particulars: 1/5 pro indiviso 6 dunure place newton mearns.
Outstanding
7 August 1984Delivered on: 15 August 1984
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All moneys due, or to become due by T.P.M.montgomery & another.
Particulars: 1/5 pro indiviso of 12 ardneil ave west kilbride.
Outstanding
30 July 1984Delivered on: 8 August 1984
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £25,000-25 and all further sums due or to become due by R.J.melville & another.
Particulars: 1/5 pro indiviso share of 155 glen avenue largs.
Outstanding
6 August 1984Delivered on: 25 July 1984
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £11,000-25 and all further sums due or to become due by mrs J.I.thomson.
Particulars: 1/5 pro indiviso share of 38 maybole crescent, newton mearns, renfrewshire.
Outstanding
19 July 1984Delivered on: 31 July 1984
Persons entitled: Cheltenham & Gloucester Building Society

Classification: Standard security
Secured details: £4,000 and all other sums due by W.T.murray & another.
Particulars: 1/5 pro indiviso of 65 south gyle park edinburgh.
Outstanding
4 May 1982Delivered on: 4 May 1982
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due by john rennie coutts and another.
Particulars: One fifth pro indiviso share of 2 hillpark green, edinburgh.
Outstanding
9 July 1984Delivered on: 18 July 1984
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £25,000-25 & all further sums due or to become due by R.leighton & another.
Particulars: 1/5 pro indiviso share of 17/2 hillpark brae edinburgh.
Outstanding
4 July 1984Delivered on: 12 July 1984
Persons entitled: Gateway Building Society

Classification: Standard security
Secured details: £7,000 & all further sums due or to become due by miss C.maclean.
Particulars: 1/5 pro indiviso share in 11 maybole grove newton mearns.
Outstanding
20 June 1984Delivered on: 3 July 1984
Persons entitled: National and Provincial Building Society

Classification: Standard security
Secured details: £17,385 & all further sums due or to become due by G.S. & john wilson & another.
Particulars: 1/5 pro indiviso share of 20 south gyle park edinburgh.
Outstanding
22 June 1984Delivered on: 28 June 1984
Persons entitled: National and Provincial Building Society

Classification: Standard security
Secured details: £15,000 and all other sums due or to become due by mrs J.donald.
Particulars: 1/5 pro indiviso share of one maybole grove, newton mearns.
Outstanding
15 April 1983Delivered on: 21 June 1984
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: All sums due or to become due by john W.osborne.
Particulars: "Plot 26" as shown on plan annexed to disposition recorded 15/4/83.
Outstanding
11 June 1984Delivered on: 18 June 1984
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £15,411-26 & all further sums due or to become due by miss A.A.T.forbes.
Particulars: 1/5 pro indiviso share of ground marked "plot 235" on plan annexed to disposition recorded 11/6/84.
Outstanding
5 June 1984Delivered on: 12 June 1984
Persons entitled: Midshires Building Society

Classification: Standard security
Secured details: £16,500 and all other sums due by david allison & another.
Particulars: 1/5 pro indiviso share in 32 maybole crescent, newton mearns glasgow.
Outstanding
7 May 1984Delivered on: 17 May 1984
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £23,000-25 & all further sums due or to become due by F.J.colligan & another.
Particulars: 1/5 pro indiviso share of 4 maybole grove newton mearns.
Outstanding
19 April 1984Delivered on: 4 May 1984
Persons entitled: Northern Rock Building Society

Classification: Standard security
Secured details: £11,586-80.
Particulars: 1/5 share 9 turnberry drive newton mearns, renfrewshire.
Outstanding
27 March 1984Delivered on: 11 April 1984
Persons entitled: Bristol & West Building Society

Classification: Standard security
Secured details: £22,000 and all other sums due by james douglas ingles & another.
Particulars: 1/5 pro indiviso plot 599 8 dunure place broom southwest newton mearns.
Outstanding
22 June 1982Delivered on: 9 July 1982
Persons entitled: Anglia Building Society

Classification: Standard security
Secured details: £20000 due by mr. J.C.C.stepney and another.
Particulars: 1/5TH pro indivisio share of 1 hillpark green, edinburgh.
Outstanding
4 April 1984Delivered on: 4 April 1984
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £19,480-25 and all further sums due or to become due by mrs M.hannah.
Particulars: 1/5 pro indiviso 2 maybole grove newton mearns.
Outstanding
19 March 1984Delivered on: 29 March 1984
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £25,000 and all further sums due by john J.kirk & another.
Particulars: 1/5 pro indiviso 32 greenam way ayr.
Outstanding
16 March 1984Delivered on: 20 March 1984
Persons entitled: Leicester Building Society

Classification: Standard security
Secured details: £39,000 and all further sums due or to become due by gordon h brown & another.
Particulars: 1/5 pro indiviso 4 dunure drive newton mearns.
Outstanding
9 February 1984Delivered on: 22 February 1984
Persons entitled: Midshires Building Society

Classification: Standard security
Secured details: £36,000 and all further sums due by alexander lyall and another.
Particulars: Plot 60 10 dunive place newton mearns.
Outstanding
1 February 1984Delivered on: 9 February 1984
Persons entitled: Northern Rock Building Society

Classification: Standard security
Secured details: £27,000 and all further sums due or to become due by ronald decker and another.
Particulars: 1/5 pro indiviso 13 hillpark brae edinburgh.
Outstanding
16 December 1983Delivered on: 28 December 1983
Persons entitled: National & Provincial Building Society

Classification: Standard security
Secured details: £15,000 & all further sums due by matthew criliton & another.
Particulars: 1/5 share in 8 coranbae place ayr.
Outstanding
24 November 1983Delivered on: 5 December 1983
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £22,570-25 by j p flynn & another.
Particulars: 1/5 pro indiviso share & 18 maybole crescent newton mearns.
Outstanding
11 November 1983Delivered on: 22 November 1983
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £9,000 & all further sums due or to become due by mrs sheila M. fullarton.
Particulars: 1/5 pro indiviso share of 8 maybole crescent newton mearns.
Outstanding
13 October 1983Delivered on: 20 October 1983
Persons entitled: Leicester Building Society

Classification: Standard security
Secured details: £18,000 and all further sums due by edward lane LTD and another.
Particulars: 1/5 share 35 south gyle park edinburgh.
Outstanding
31 August 1983Delivered on: 9 September 1983
Persons entitled: National Westminster House Loans LTD

Classification: Standard security
Secured details: £22,500 and all further sums due or to become due by derek cranston mcdermid and another.
Particulars: 54 broom rd east newton mearns.
Outstanding
30 August 1983Delivered on: 2 September 1983
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All moneys due, or to become due by robert hughes and another.
Particulars: 1 fifth pro indiviso share of plot of ground lands.
Outstanding
28 July 1983Delivered on: 5 August 1983
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: All moneys due, or to become due by william alfred clare & another.
Particulars: 1/5 pro indiviso share 32 greenan road, ayr.
Outstanding
8 June 1983Delivered on: 23 June 1983
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All moneys due, or to become due by james cook & another.
Particulars: 1/5 share of 7 turnberry smith drive newton mearns.
Outstanding
20 June 1983Delivered on: 6 July 1983
Persons entitled: Northern Rock Building Society

Classification: Standard security
Outstanding
1 June 1983Delivered on: 8 June 1983
Persons entitled: Woolwich Equitable Building Society

Classification: Standard security
Outstanding
15 June 1983Delivered on: 22 June 1983
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due by mrs madeleine elizabeth morrison.
Particulars: 1/5TH pro indiviso share in 13 greenan park, ayr.
Outstanding
7 April 1983Delivered on: 11 April 1983
Persons entitled: Northern Rock Building Society

Classification: Standard security
Secured details: £8,659.20 and all further sums due by joseph scott hutchison & another.
Particulars: 15 turnberry drive newton mearns.
Outstanding
4 June 1982Delivered on: 17 June 1982
Persons entitled: Woolwich Equitable Building Society

Classification: Standard security
Secured details: All moneys due, or to become due by thomas mcdevitt and another.
Particulars: 1/5TH pro-indivisio share of dunure drive, newton mearns, renfrewshire.
Outstanding
3 March 1983Delivered on: 14 March 1983
Persons entitled: Woolwich Equitable Building Society

Classification: Standard security
Secured details: All sums due or to become due by andrew conan and another.
Particulars: Ground in glasgow containing 456 square metres.
Outstanding
11 March 1983Delivered on: 21 March 1983
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £13500 and all sums due by ian robert mclane jackson.
Particulars: 1/5TH pro indiviso share in 62 loudon crescent, kilwinning, ayrshire.
Outstanding
9 March 1983Delivered on: 18 March 1983
Persons entitled: National and Provincial Building Society

Classification: Standard security
Secured details: £22,000 and all further sums due by david paul & others.
Particulars: 1/5TH pro indiviso share in 286 sq. Metres forming plot 17.
Outstanding
11 February 1983Delivered on: 23 February 1983
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £21,000.25 and all other sums due by stephen james martin & another.
Particulars: 1/5TH pro indiviso shares in 149 glen avenue, largs.
Outstanding
16 February 1983Delivered on: 24 February 1983
Persons entitled: National and Provincial Building Society

Classification: Standard security
Secured details: £23,997 and all sums due by ian david ryan & another.
Particulars: 1/5TH pro indiviso share 11 south gyle loan, edinburgh.
Outstanding
10 February 1983Delivered on: 24 February 1983
Persons entitled: National and Provincial Building Society

Classification: Standard security
Secured details: £15,000 & all sums due by joseph anderson peel & another.
Particulars: 1/5TH pro indiviso share of 11 bournemouth dr. Ayrshire.
Outstanding
21 June 1982Delivered on: 23 June 1982
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All moneys due, or to become due by allan robert brown.
Particulars: One eighth pro indivisio share of 55 bonaly rise, edinburgh and 3 garages.
Outstanding
5 January 1983Delivered on: 19 January 1983
Persons entitled: Standard Life Assurance Company

Classification: Standard security
Secured details: £5,000 due by mr & mrs J. C. C. stepney.
Particulars: 1/5TH pro indiviso share of 1 hillpark green, edinburgh.
Outstanding
21 December 1982Delivered on: 10 January 1983
Satisfied on: 9 July 2011
Persons entitled: Leicester Building Society

Classification: Standard security
Secured details: All sums due by george douglas fraser and another.
Particulars: 1/5TH pro indiviso share in plot of 282 sq. Metres in ayrshire.
Fully Satisfied
22 December 1982Delivered on: 30 December 1982
Satisfied on: 9 July 2011
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £15,000.25 and all further sums due or to become due by gordon kevin robertson and another.
Particulars: 1/5TH pro indiviso share in 2 browncarmicle drive, ayr.
Fully Satisfied
9 December 1982Delivered on: 20 December 1982
Satisfied on: 9 July 2011
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £16,740.05 and all further sums due or to become due by alfred wong pauson and another.
Particulars: 1/5TH pro indiviso share in 11 groveburn ave. Orchard park giffnock, glasgow.
Fully Satisfied
13 December 1982Delivered on: 21 December 1982
Satisfied on: 9 July 2011
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: All moneys due, or to become due by gordon alexander george williamson and another.
Particulars: 1/5TH share of 127 glen avenue, largs.
Fully Satisfied
13 December 1982Delivered on: 24 December 1982
Satisfied on: 9 July 2011
Persons entitled: West of Scotland Trustees Savings Bank

Classification: Standard security
Secured details: £21,000 due by george louis morrison muirhead and another.
Particulars: 1/5TH pro indiviso share in 38 kingsburn grove, king's park, glasgow.
Fully Satisfied
6 December 1982Delivered on: 14 December 1982
Satisfied on: 6 August 1986
Persons entitled: Provincial Building Society

Classification: Standard security
Secured details: £16,000 and all further sums due by ian magnus ewardson and another.
Particulars: 1/5TH pro indiviso share of 7 south gyle park edinburgh.
Fully Satisfied
10 December 1982Delivered on: 20 December 1982
Satisfied on: 9 July 2011
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £18,000.25 and all further sums due by thomas mclaughlin mcavoy and another.
Particulars: 1/5TH pro indiviso share in 70 kingsburn, grove, king's park, glasgow.
Fully Satisfied
27 May 1982Delivered on: 9 June 1982
Satisfied on: 24 March 1987
Persons entitled: Woolwich Equitable Building Society

Classification: Standard security
Secured details: All moneys due, or to become due by michael cardosi houston.
Particulars: One fifth pro indiviso share of dwellinghouse on plot 67 south gyle estate, edinburgh.
Fully Satisfied
24 November 1982Delivered on: 2 December 1982
Satisfied on: 9 July 2011
Persons entitled: Provincial Building Society

Classification: Standard security
Secured details: £25,200 due by william johnston and another.
Particulars: 1/5TH pro indiviso share in 898 sq. Yards in strathclyde.
Fully Satisfied
6 December 1982Delivered on: 10 December 1982
Satisfied on: 8 January 1984
Persons entitled: Provincial Building Society

Classification: Standard security
Secured details: £13,000 and all further sums due or to become due by miss margaret hossack.
Particulars: 1/5TH pro indiviso share in 57 greenam road, ayr.
Fully Satisfied
9 December 1982Delivered on: 9 December 1982
Satisfied on: 12 May 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All moneys due, or to become due by archibald macarthur greenhorn and another.
Particulars: 1/5TH pro indiviso share of 63 bonaly rise, edinburgh.
Fully Satisfied
8 December 1982Delivered on: 15 December 1982
Satisfied on: 9 July 2011
Persons entitled: Northern Rock Building Society

Classification: Standard security
Secured details: £13,800 and all further sums due by alistair david smith and another.
Particulars: 1/5TH pro indiviso share of 277 square metres in kilwinning, ayr.
Fully Satisfied
1 December 1982Delivered on: 10 December 1982
Satisfied on: 9 July 2011
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £35,000.25 and all further sums due or to become due by thomas stewart young workman and another.
Particulars: 1/5TH pro indiviso share over ground in ayr.
Fully Satisfied
6 December 1982Delivered on: 9 December 1982
Satisfied on: 9 July 2011
Persons entitled: Provincial Building Society

Classification: Standard security
Secured details: £10,000 and all further sums due or to become due by iain docherty and another.
Particulars: 16 loundon crescent kilwinning.
Fully Satisfied
23 November 1982Delivered on: 3 December 1982
Satisfied on: 16 March 1988
Persons entitled: Newcastle Building Society

Classification: Standard security
Secured details: £21,000 due by michael roy currie and another.
Particulars: 1/5TH pro indiviso share of 253 south gyle rd. Edinburgh.
Fully Satisfied
9 November 1982Delivered on: 15 November 1982
Satisfied on: 9 July 2011
Persons entitled: Nationwide Building Society

Classification: Standard security
Secured details: £21,000 and all further sums due or to become due by miss patricia eileen duncan.
Particulars: 1/5TH pro indiviso share of 76/1 bonaly rise, edinburgh.
Fully Satisfied
17 November 1982Delivered on: 24 November 1982
Satisfied on: 9 July 2011
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £19,005.60 and all further sums due by stewart mcculloch ruddie.
Particulars: 1/5TH pro indiviso share in subjects known as plot 34 orchardburn estate, eastwood, forming 19 groveburn ave, orchardburn, giffnock.
Fully Satisfied
18 May 1982Delivered on: 28 May 1982
Satisfied on: 9 July 2011
Persons entitled: The Custodian Trustees of the West of Scotland Trustee Savings Bank

Classification: Standard security
Secured details: All moneys due, or to become due by lawrence steven and another.
Particulars: All and whole interest in 44 kingsburn grove, king's park, glasgow.
Fully Satisfied
29 October 1982Delivered on: 17 November 1982
Satisfied on: 9 July 2011
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £17,000 and all sums due or to become due by andrew alexander fletcher and another.
Particulars: 1/5TH pro indiviso share in dwellinghouse known as and comprising 21 alloway drive, newton mearns renfrewshire (A.K.A. plot 807 broom south west).
Fully Satisfied
3 November 1982Delivered on: 12 November 1982
Satisfied on: 28 March 1983
Persons entitled: Woolwich Equitable Building Society

Classification: Standard security
Secured details: All sums due or to become due by iain douglas cameron scott & another.
Particulars: 1/5TH pro indiviso share in 62 kingsburn grove, king's park, glasgow.
Fully Satisfied
10 November 1982Delivered on: 18 November 1982
Satisfied on: 9 July 2011
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £15377.69 and all further sums due or to become due by leslie william morton and another.
Particulars: 1/5TH pro indiviso share in plot of ground 360 square yards in kilwinning, ayr.
Fully Satisfied
21 October 1982Delivered on: 11 November 1982
Satisfied on: 9 July 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due by mr james sloan and another.
Particulars: 1/5TH pro indiviso share in 34 groveburn ave, giffnock.
Fully Satisfied
28 October 1982Delivered on: 8 November 1982
Satisfied on: 9 July 2011
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £20,056.25 & all further sums due or to become due by miss f moodie.
Particulars: 1/5TH pro indiviso share in flat 246, 79 bonnyton drive, eaglesham.
Fully Satisfied
19 October 1982Delivered on: 5 November 1982
Satisfied on: 19 December 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due by roger black & another.
Particulars: 1/5TH pro indiviso share of 8 hillpark green, edinburgh.
Fully Satisfied
28 October 1982Delivered on: 4 November 1982
Satisfied on: 9 July 2011
Persons entitled: Anglia Building Society

Classification: Standard security
Secured details: £13500 and all further sums due or to become due by james spencer sweeney and another.
Particulars: 1/5TH pro indiviso share in 6 nava court kilwinning.
Fully Satisfied
25 October 1982Delivered on: 1 November 1982
Satisfied on: 9 July 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due by eric stone.
Particulars: Flat 22 robshill court, capelrig road, newton mearns.
Fully Satisfied
26 October 1982Delivered on: 8 November 1982
Satisfied on: 9 July 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due by david john macintyre and another.
Particulars: 1/5TH pro indiviso share in 8 stuart green, edinburgh.
Fully Satisfied
20 October 1982Delivered on: 27 October 1982
Satisfied on: 9 July 2011
Persons entitled: Provincial Building Society

Classification: Standard security
Secured details: £19,600 and all further sums due or to become due by archibald campbell stewart and another.
Particulars: 1/5TH pro indiviso of 7 groveburn avenue, giffnock.
Fully Satisfied
11 October 1982Delivered on: 27 October 1982
Satisfied on: 17 June 1991
Persons entitled: Newcastle Building Society

Classification: Standard security
Secured details: £12,000 due by mrs mary johnstone scott davies.
Particulars: 1/10TH pro indiviso share of 15 hill park green, edinburgh.
Fully Satisfied
25 October 1982Delivered on: 28 October 1982
Satisfied on: 9 July 2011
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £16,000.25 due by james mcmurtrie and another.
Particulars: 1/5TH pro indiviso share in 46 groveburn avenue, giffnock, glasgow.
Fully Satisfied
7 February 2012Delivered on: 18 February 2012
Satisfied on: 5 June 2013
Persons entitled: Aberdona Farming Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole the subjects registered in the land register of scotland under title number CLK14372.
Fully Satisfied
9 August 2011Delivered on: 11 August 2011
Satisfied on: 19 October 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on the north side of moor road eaglesham REN5; subjects (comprising part of the subjects formerly known as and comprising williamwood high school, seres road clarkston glasgow REN116439 etc. please see form MG01S for more details.
Fully Satisfied
23 July 2009Delivered on: 1 August 2009
Satisfied on: 1 April 2015
Persons entitled: The Trustees of the Mactaggart & Mickel Retirement Benefit Scheme

Classification: Bond & floating charge
Secured details: £5,000,000.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
20 October 1982Delivered on: 25 October 1982
Satisfied on: 9 July 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1/5TH pro indiviso share in 39 greenam road, ayr.
Fully Satisfied
24 October 2007Delivered on: 27 October 2007
Satisfied on: 12 July 2011
Persons entitled: Mckenzie Homes Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground on the north side of gartness road, drymen STG19908.
Fully Satisfied
3 August 2007Delivered on: 9 August 2007
Satisfied on: 21 August 2009
Persons entitled: Charles Michael Hunter and Another

Classification: Standard security
Secured details: Sums due in terms of contract of sale.
Particulars: 501 and 505 lanark road west edinburgh.
Fully Satisfied
22 September 1982Delivered on: 11 October 1982
Satisfied on: 9 July 2011
Persons entitled: Provincial Building Society

Classification: Standard security
Secured details: £15,500 and all moneys due, or to become due by allan edwards dale.
Particulars: 1/5TH pro indiviso share in 52 kingsburn grove, king's park, glasgow.
Fully Satisfied
1 July 2005Delivered on: 13 July 2005
Satisfied on: 9 June 2011
Persons entitled: University Court of Glasgow Caledonian University

Classification: Standard security
Secured details: The company's obligations contained in the missives between messrs brechin tindal oatts acting on behalf of the company and messrs mitchells roberton acting on behalf of the university court of glasgow caledonian university dated 1 july 2004 amended by letters dated 1 and 2 june 2005.
Particulars: 3.159 acres or thereby bounded on the east north east by the centre line of weymouth drive, kelvinside, glasgow under exception of a strip of land now forming part of 103 weymouth drive, glasgow.
Fully Satisfied
26 October 2004Delivered on: 11 November 2004
Satisfied on: 12 July 2011
Persons entitled: East Renfrewshire Council

Classification: Standard security
Secured details: £4,000,000.
Particulars: 6.522 acres at seres road, williamwood, clarkston.
Fully Satisfied
17 November 2003Delivered on: 22 November 2003
Satisfied on: 12 July 2011
Persons entitled: The University Court of Glasgow Caledonian University

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Playing field site at chesterfield avenue, glasgow GLA172404.
Fully Satisfied
2 April 2001Delivered on: 6 April 2001
Satisfied on: 12 July 2011
Persons entitled: George Alan More Nisbett

Classification: Standard security
Secured details: Obligations as contained in the agreement.
Particulars: Subjects at millerhill, midlothian.
Fully Satisfied
5 January 2000Delivered on: 26 January 2000
Satisfied on: 31 August 2007
Persons entitled: William Archibald Campbell, Mary Jean Cadell, John Moubray Cadell and Others

Classification: Standard security
Secured details: Obligations contained in missives.
Particulars: Development site at drum farm, grahamsdyke road, bo'ness.
Fully Satisfied
25 August 1999Delivered on: 6 September 1999
Satisfied on: 1 October 2001
Persons entitled: James Stewart and Another

Classification: Standard security
Secured details: The performance of obligations undertaken.
Particulars: Part of the farm and land of longthorn and harelaw, midlothian.
Fully Satisfied
1 April 1997Delivered on: 7 April 1997
Satisfied on: 9 July 2011
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: An advance of £25,000 and any further advances.
Particulars: 34 greenan road,doonfoot,ayr.
Fully Satisfied
27 September 1982Delivered on: 4 October 1982
Satisfied on: 9 July 2011
Persons entitled: Anglia Building Society

Classification: Standard security
Secured details: £17,990 due by janet lindsay twycross.
Particulars: 1/5TH share, 105 bonnyton drive, eaglesham.
Fully Satisfied
13 September 1982Delivered on: 30 September 1982
Satisfied on: 9 July 2011
Persons entitled: The Scottish Building Society

Classification: Standard security
Secured details: £13,792.64 due by ronald john laing and another.
Particulars: 1/5TH pro indiviso share in 80 london crescent, kilwinning.
Fully Satisfied
14 September 1982Delivered on: 28 September 1982
Satisfied on: 22 February 1984
Persons entitled: Woolwich Equitable Building Society

Classification: Standard security
Secured details: All sums due or to become due by george ballantyne dickson and another.
Particulars: 1/5TH pro indiviso share of 263 south gyle road edinburgh.
Fully Satisfied
4 May 1982Delivered on: 4 May 1982
Satisfied on: 16 December 1997
Persons entitled: Scottish Building Society

Classification: Standard security
Secured details: £21,000 due by forbes thomson laird and another.
Particulars: One-fifth pro-indivisio share of 255 south gyle road, edinburgh.
Fully Satisfied
6 September 1982Delivered on: 27 September 1982
Satisfied on: 9 July 2011
Persons entitled: Woolwich Equitable Building Society

Classification: Standard security
Secured details: All sums due or to become due by roderick mcdermid and another.
Particulars: 1/5TH pro indiviso share in 90 kingsburn grove, king's park, glasgow.
Fully Satisfied
22 June 1990Delivered on: 28 June 1990
Satisfied on: 20 January 1992
Persons entitled: Alliance and Leicester Building Society

Classification: Standard security
Secured details: £20,655 and all moneys due, or to become due by mrs l f k forrest or sheils.
Particulars: 1/5TH share plot 160 south gyle now 41 south gyle park edinburgh.
Fully Satisfied
14 May 1990Delivered on: 24 May 1990
Satisfied on: 9 July 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due by david john macintyre and another.
Particulars: 1/5 pro indiviso share 8 stuart green edinburgh.
Fully Satisfied
30 September 1982Delivered on: 7 October 1982
Satisfied on: 9 July 2011
Persons entitled: Anglia Building Society

Classification: Standard security
Secured details: £18,000 due by neil archibald mcnicol.
Particulars: 1/5TH share pro indiviso of ground to be known as 87 bonnyton drive, eaglesham plot 261A thereto the whole common rights etc.
Fully Satisfied
1 September 1982Delivered on: 15 September 1982
Satisfied on: 9 July 2011
Persons entitled: Woolwich Equitable Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1/5TH pro indiviso share of 68 london crescent, kilwinning.
Fully Satisfied
13 September 1982Delivered on: 17 September 1982
Satisfied on: 6 December 1988
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due by tony cearn lofthouse and another.
Particulars: 1/5TH pro indiviso share in 79 bonaly rise, edinburgh.
Fully Satisfied
16 June 1988Delivered on: 29 June 1988
Satisfied on: 9 July 2011
Persons entitled: National and Provincial Building Society

Classification: Standard security
Secured details: £26,000 and all other sums due by william alexander burns and another.
Particulars: 46 treeburn avenue, giffnock to extent only of 1/5 share pro indiviso.
Fully Satisfied
16 September 1982Delivered on: 23 September 1982
Satisfied on: 9 July 2011
Persons entitled: Woolwich Equitable Building Society

Classification: Standard security
Secured details: All moneys due, or to become due by magnus andrew maccallum brown & another.
Particulars: 1/5TH pro indiviso share of plot 1 orchardburn estate, otherwise 27 groveburn avenue, giffnock, renfrewshire.
Fully Satisfied
27 August 1982Delivered on: 15 September 1982
Satisfied on: 9 July 2011
Persons entitled: Woolwich Equitable Building Society

Classification: Standard security
Secured details: All sums due or to become due by david john stocking and another.
Particulars: 1/5TH share in 24 london crescent, kilwinning.
Fully Satisfied
28 March 1988Delivered on: 12 April 1988
Satisfied on: 26 March 1991
Persons entitled: Gateway Building Society

Classification: Standard security
Secured details: £19,800 and all further sums due by philip ross lawrie.
Particulars: 1/5 pro indiviso share of 46 south gyle park, edinburgh.
Fully Satisfied
6 September 1982Delivered on: 22 September 1982
Satisfied on: 9 July 2011
Persons entitled: Woolwich Equitable Building Society

Classification: Standard security
Secured details: All sums due or to become due by william robert mathews and another.
Particulars: 1/5TH pro indivisio share in 25 groveburn ave. Giffnock, glasgow.
Fully Satisfied
28 January 1988Delivered on: 12 February 1988
Satisfied on: 9 July 2011
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £21,645-05 and all other sums due or to become due by mrs mary E.coyle or moran.
Particulars: 1/5 pro indiviso share of ground on the south side of bellard walk west kilbride, ayr.
Fully Satisfied
27 November 1987Delivered on: 16 December 1987
Satisfied on: 4 December 1991
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £21,000.25 due by david cameron kydd.
Particulars: 1/5TH pro indiviso share of 164 south gyle mains, edinburgh.
Fully Satisfied
28 August 1986Delivered on: 16 September 1986
Satisfied on: 16 December 1987
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £21,000 and all other sums due or to become due.
Particulars: 1/5 pro indiviso 182 south gyle mains edinburgh.
Fully Satisfied
17 August 1982Delivered on: 30 August 1982
Satisfied on: 9 July 2011
Persons entitled: Provincial Building Society

Classification: Standard security
Secured details: £17,000 and all further sums due or to become due by david A. L. hood & another.
Particulars: 1/5TH pro indivisio share in 16 coranbae place, ayr.
Fully Satisfied
2 December 1986Delivered on: 17 December 1986
Satisfied on: 22 November 1991
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £14,500-25 and all sums due or to become due by robert clayton and another.
Particulars: 1/5 pro indiviso share of 166 south gyle mains, edinburgh.
Fully Satisfied
18 November 1986Delivered on: 25 November 1986
Satisfied on: 8 June 1994
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £17,303.05 and all further sums due or to become due by david inglis.
Particulars: 1/5 pro indiviso share of 344 south gyle mains, edinburgh.
Fully Satisfied
27 October 1986Delivered on: 13 November 1986
Satisfied on: 9 July 2011
Persons entitled: Gateway Building Society

Classification: Standard security
Secured details: £80,000 and all other sums due by paul stephen philip ross and another.
Particulars: 1/5 pro indiviso 36 broomcroft rd newton mearns.
Fully Satisfied
14 October 1986Delivered on: 23 October 1986
Satisfied on: 9 July 2011
Persons entitled: The Scottish Mutual Assurance Society

Classification: Standard security
Secured details: £30,000 and all other sums due by robin robertson sinclair & another.
Particulars: 1/5 pro indiviso 9 dunmure drive newton mearns.
Fully Satisfied
17 September 1986Delivered on: 7 October 1986
Satisfied on: 9 July 2011
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1/5 pro indiviso share of 77 maybole crescent newton mearns renfrewshire regd title no ren 26988.
Fully Satisfied
25 April 1986Delivered on: 2 May 1986
Satisfied on: 16 December 1997
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £22,335.27 and all sums due by bryan graham ruthven.
Particulars: 1/5 pro indiviso 132 south gyle mains edinburgh.
Fully Satisfied
19 February 1986Delivered on: 11 March 1986
Satisfied on: 7 May 1992
Persons entitled: Gateway Building Society

Classification: Standard security
Secured details: £31,200 and all other sums due by mrs. Thelma milton dewar.
Particulars: 1/5 pro indiviso 120 bonaly rise edinburgh.
Fully Satisfied
3 September 1982Delivered on: 9 September 1982
Satisfied on: 16 December 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due by robert george allan & another.
Particulars: 1/5TH pro indiviso share of plot 13, east craigs edinburgh to be known as 13 stuart green, edinburgh.
Fully Satisfied
28 April 1982Delivered on: 13 May 1982
Satisfied on: 12 October 2001
Persons entitled: Newcastle Building Society

Classification: Standard security
Secured details: £16,200 due by miss margaret annie corry.
Particulars: One-fifth pro-indivisio of 305/6 south gyle road, edinburgh.
Fully Satisfied
6 February 1986Delivered on: 14 February 1986
Satisfied on: 25 June 1990
Persons entitled: The National Mutual Life Association of Australiasia Limited

Classification: Standard security
Secured details: £37,000 with all moneys due, or to become due by hugh alexander kerr.
Particulars: 1/5 pro indiviso 11 hillpark terr edinburgh.
Fully Satisfied
3 December 1985Delivered on: 10 December 1985
Satisfied on: 16 June 1993
Persons entitled: Alliance & Leicester Building Society

Classification: Standard security
Secured details: £23,000 and all other sums due by kenneth mckenzie and another.
Particulars: 1/5 pro indiviso 366 south gyle mains edinburgh.
Fully Satisfied
29 November 1985Delivered on: 9 December 1986
Satisfied on: 20 May 1998
Persons entitled: Scottish Building Society

Classification: Standard security
Secured details: £13,001 by miss margaret somerville maxwell.
Particulars: 1/5 pro indiviso 368 south gyle mains edinburgh.
Fully Satisfied
14 November 1986Delivered on: 5 December 1986
Satisfied on: 16 June 1987
Persons entitled: National and Provincial Building Society

Classification: Standard security
Secured details: £15,000 and all further sums due by david alexander louder.
Particulars: 1/5 pro indiviso 21 south gyle park edinburgh.
Fully Satisfied
8 November 1985Delivered on: 15 November 1985
Satisfied on: 24 October 1989
Persons entitled: Alliance & Leicester Building Society

Classification: Standard security
Secured details: £29,000 and all other sums due by joan leslie edington.
Particulars: 1/5 pro indiviso 318 south gyle mains plot 350 edinburgh.
Fully Satisfied
5 November 1985Delivered on: 18 November 1985
Satisfied on: 21 November 1990
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £15,000.25 and all other sums due or to become due by robert bruce johnston.
Particulars: 1/5 pro indiviso 47 bonaly rd edinburgh.
Fully Satisfied
25 October 1985Delivered on: 13 November 1985
Satisfied on: 30 July 1996
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £24,500 and all other sums due by roderick tirlow and another.
Particulars: 1/5 pro indiviso 308 south gyle mains edinburgh plot 340.
Fully Satisfied
15 October 1985Delivered on: 22 October 1985
Satisfied on: 22 February 1990
Persons entitled: Alliance & Leicester Building Society

Classification: Standard security
Secured details: £12,500 and all other sums due by neil perry & another.
Particulars: 1/5 pro indiviso 316 south gyle mains edinburgh.
Fully Satisfied
7 October 1985Delivered on: 17 October 1985
Satisfied on: 9 July 2011
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £29,832.49 by iain macpherson & another.
Particulars: 1/5 pro indiviso 62 glen ave largs.
Fully Satisfied
3 October 1985Delivered on: 14 October 1985
Satisfied on: 19 December 1997
Persons entitled: Anglia Building Society

Classification: Standard security
Secured details: £26,260 due by chalmers mcpherson neil.
Particulars: 1/5 pro indiviso 16/3 hillpark court edinburgh.
Fully Satisfied
23 September 1985Delivered on: 11 October 1985
Satisfied on: 31 May 1990
Persons entitled: Leicester Building Society

Classification: Standard security
Secured details: £21,050 and all other sums due by william macdonald and another.
Particulars: 1/5 pro indiviso 290/6 south gyle mains edinburgh.
Fully Satisfied
7 July 1982Delivered on: 28 July 1982
Satisfied on: 9 July 2011
Persons entitled: Provincial Building Society

Classification: Standard security
Secured details: £16,400 due by andrew gerard o'neill.
Particulars: 1/5TH pro indiviso share in strathclyde (plot 31).
Fully Satisfied
25 September 1985Delivered on: 3 October 1985
Satisfied on: 21 September 2006
Persons entitled: Gateway Building Society

Classification: Standard security
Secured details: £18,965 and all other sums due or to become due by maureen goodlet.
Particulars: 1/5 pro indiviso 290/5 south gyle mains edinburgh.
Fully Satisfied
17 September 1985Delivered on: 27 September 1985
Satisfied on: 9 July 2011
Persons entitled: Nationwide Building Society

Classification: Standard security
Secured details: £33,200 and all other sums due by andrew william steel and another.
Particulars: 37 haugh rd newton mearns.
Fully Satisfied
13 September 1985Delivered on: 25 September 1985
Satisfied on: 17 June 1992
Persons entitled: The Gateway Building Society

Classification: Standard security
Secured details: £17,300 and all other sums due by alexander bremter macdonald.
Particulars: 1/5 pro indiviso 342 south gyle mains edinburgh.
Fully Satisfied
23 August 1985Delivered on: 11 September 1985
Satisfied on: 9 July 2011
Persons entitled: National and Provincial Building Society

Classification: Standard security
Secured details: £1,760 and all other sums due by miss gale evelyn carson.
Particulars: 1/5 pro indiviso 41 maybole cres newton mearns.
Fully Satisfied
23 August 1985Delivered on: 10 September 1985
Satisfied on: 9 July 2011
Persons entitled: National and Provincial Building Society

Classification: Standard security
Secured details: £25,600 and any further sums due by iain dundas harte and another.
Particulars: 1/5 pro indiviso 6 monkton gdns newton mearns.
Fully Satisfied
21 August 1985Delivered on: 29 August 1985
Satisfied on: 12 October 1993
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £21,000 by derek alexander coldham & another.
Particulars: 1/5 pro indiviso share of 284 south gyle mains edinburgh.
Fully Satisfied
12 August 1985Delivered on: 23 August 1985
Satisfied on: 16 November 1989
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £19,500.25 by kevin weir & another.
Particulars: 1/5 pro indiviso share of 250 south gyle mains edinburgh including plot for garage.
Fully Satisfied
14 August 1985Delivered on: 22 August 1985
Satisfied on: 9 July 2011
Persons entitled: National and Provincial Building Society

Classification: Standard security
Secured details: £22,000 & all other sums due by robert hughes & another.
Particulars: 1/5 pro indiviso of 12 coranbrae place ayr .07 hectares.
Fully Satisfied
22 July 1982Delivered on: 10 August 1982
Satisfied on: 16 March 1988
Persons entitled: Britannia Building Society

Classification: Standard security
Secured details: £16105 due by colin barron binnie and another.
Particulars: 1/5TH pro indiviso share in 14 south gyle loan (plot 90) edinburgh.
Fully Satisfied
14 August 1985Delivered on: 20 August 1985
Satisfied on: 5 July 1995
Persons entitled: Gateway Bldg Society

Classification: Standard security
Secured details: £24,000 & all other sums due or to become due by ian R.J.wilson & another.
Particulars: 1/5 pro indiviso share of 258 south gyle mains edinburgh.
Fully Satisfied
6 August 1985Delivered on: 20 August 1985
Satisfied on: 3 August 1990
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £20,000.25 & all other sums by stuart james duff & another.
Particulars: 1/5 pro indiviso share of 254 south gyle mains edinburgh.
Fully Satisfied
8 August 1985Delivered on: 16 August 1985
Satisfied on: 19 December 1997
Persons entitled: Anglia Building Society

Classification: Standard security
Secured details: £25,500 by gianni verri & another.
Particulars: 1/5 pro indiviso share of 218 craigcrook rd edinburgh.
Fully Satisfied
5 August 1985Delivered on: 16 August 1985
Satisfied on: 9 July 2011
Persons entitled: National and Provincial Building Society

Classification: Standard security
Secured details: £18,200 & all other sums due by iain scott mclennan.
Particulars: 1/5 pro indiviso share in plot 913 maybole cres. Broom s/w newton mearns glasgow title reg on 5.8.85.
Fully Satisfied
6 August 1985Delivered on: 14 August 1985
Satisfied on: 16 December 1997
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £22,800.25 and all other sums due by john cantley and another.
Particulars: 1/5 pro indiviso 288 south gyle mains edinburgh.
Fully Satisfied
31 July 1985Delivered on: 7 August 1985
Satisfied on: 28 January 2010
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £24,345 and forty four pence due by laurence wilson and another.
Particulars: 1/5 pro indiviso 276 south gyle mains edinburgh.
Fully Satisfied
26 July 1985Delivered on: 2 August 1985
Satisfied on: 17 August 1990
Persons entitled: The Northern Rock Building Society

Classification: Standard security
Secured details: £8,000 and all other sums due by herbert anderson cassidy.
Particulars: 1/5 pro indiviso 178/2 south gyle mains edinburgh plot 270.
Fully Satisfied
22 July 1985Delivered on: 2 August 1985
Satisfied on: 19 December 1997
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £17,500-25 and all other sums due by michael david slessor and another.
Particulars: 1/5 pro indiviso 99 bonaly rise edinburgh.
Fully Satisfied
16 July 1985Delivered on: 26 July 1985
Satisfied on: 16 December 1997
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £15,000 and all other sums due by mrs ann marie anderson.
Particulars: 1/5 pro indiviso of 238 south gyle mains edinburgh plot 305.
Fully Satisfied
22 July 1982Delivered on: 10 August 1982
Satisfied on: 23 December 1996
Persons entitled: Britinnia Building Society

Classification: Standard security
Secured details: £17,210 due by ewen kennedy & another.
Particulars: 1/10TH pro indivisio share in 13 south gyle loan (plot 89) edinburgh.
Fully Satisfied
1 July 1985Delivered on: 18 July 1985
Satisfied on: 31 August 1987
Persons entitled: Gateway Building Society

Classification: Standard security
Secured details: £23,280.00 and all further sums due or to become due by john walker & another.
Particulars: 1/5 pro indiviso of 252 south gyle mains edinburgh plot 311.
Fully Satisfied
12 July 1985Delivered on: 17 July 1985
Satisfied on: 25 November 1996
Persons entitled: Leicester Building Society

Classification: Standard security
Secured details: £20,000 and all other sums due by kelvin james mathews & another.
Particulars: 20% of 266 south gyle mains edinburgh.
Fully Satisfied
8 July 1985Delivered on: 17 July 1985
Satisfied on: 9 July 2011
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £33,000 and all sums due or to become due by garry jeffrey hutchieson.
Particulars: 1/5 pro indiviso flat 25 ascot kelvinside glasgow.
Fully Satisfied
28 June 1985Delivered on: 16 July 1985
Satisfied on: 28 November 1990
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £38,633-25 and all other sums due by barry john sandilands' and another.
Particulars: 1/5 pro indiviso 10 bonaly avenue edinburgh.
Fully Satisfied
3 July 1985Delivered on: 16 July 1985
Satisfied on: 29 October 1993
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security
Secured details: £22,400 and all other sums due or to become due by alan charles cosans & another.
Particulars: 1/5 pro indiviso 278 south gyle mains edinburgh.
Fully Satisfied
27 June 1985Delivered on: 11 July 1985
Satisfied on: 9 July 2011
Persons entitled: National and Provincial Building Society

Classification: Standard security
Secured details: £35,000 and any further advances.
Particulars: 1/5 pro indiviso 120 ascot kelvinside glasgow.
Fully Satisfied
25 June 1985Delivered on: 5 July 1985
Satisfied on: 31 May 1988
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £26,559.75 by ian gordon mcmillan & another.
Particulars: 1/5 pro indiviso 4 bonaly ave edinburgh.
Fully Satisfied
13 June 1985Delivered on: 1 July 1985
Satisfied on: 9 July 2011
Persons entitled: National and Provincial Building Society

Classification: Standard security
Secured details: £28,500 and all other sums due by david robert gilchrist & another.
Particulars: 1/5 pro indiviso 9 greenan grove ayr.
Fully Satisfied
23 July 1982Delivered on: 3 August 1982
Satisfied on: 9 July 2011
Persons entitled: Provincial Building Society

Classification: Standard security
Secured details: All moneys due or to become due by allan macpherson & another.
Particulars: 1/5TH pro indivisio share in 70 london crescent, kilwinning.
Fully Satisfied
20 June 1985Delivered on: 1 July 1985
Satisfied on: 9 July 2011
Persons entitled: Gateway Building Society

Classification: Standard security
Secured details: £27,610 and all other sums due by john lindsay richmond and another.
Particulars: 1/5 pro indiviso 52 treeburn ave greenock.
Fully Satisfied
24 June 1985Delivered on: 27 June 1985
Satisfied on: 3 March 1992
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £11,500 and all other sums due by mrs margaret scott kennedy.
Particulars: 1/5 pro indiviso 192 south gyle mains edinburgh.
Fully Satisfied
13 June 1985Delivered on: 26 June 1985
Satisfied on: 9 July 2011
Persons entitled: Northern Rock Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1/5 pro indiviso plot 116 7 coranbae place ayr.
Fully Satisfied
14 June 1985Delivered on: 21 June 1985
Satisfied on: 9 July 2011
Persons entitled: Northern Rock Building Society

Classification: Standard security
Secured details: £30,000 and all other sums due by frederick joseph wildridge and another.
Particulars: 1/5 pro indiviso no 7 coranbae pl ayr.
Fully Satisfied
31 May 1985Delivered on: 19 June 1985
Satisfied on: 9 July 2011
Persons entitled: Northern Rock Building Society

Classification: Standard security
Secured details: £14,000 and all other sums due or to become due by ronald victor evans and another.
Particulars: 1/5 pro indiviso in county of ayr 719M2, "plot 7".
Fully Satisfied
23 May 1985Delivered on: 6 June 1985
Satisfied on: 9 July 2011
Persons entitled: National and Provincial Building Society

Classification: Standard security
Secured details: £42,000 and all further sums by mark samuel panlo.
Particulars: A one-fifth share of 9,9G and 9FB loch- broom court,newton mearns.
Fully Satisfied
23 May 1985Delivered on: 31 May 1985
Satisfied on: 16 August 2008
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £21,695.25 and all other sums due by peter ratcliffe and another.
Particulars: 1/5 pro indiviso plot 293 212 south gyle mains edinburgh.
Fully Satisfied
23 May 1985Delivered on: 31 May 1985
Satisfied on: 16 December 1997
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £19,000 and all other sums due by david mcniven mcgregor and another.
Particulars: 1/5 pro indiviso share 190/4 south gyle mains edinburgh.
Fully Satisfied
22 July 1982Delivered on: 27 July 1982
Satisfied on: 29 March 1988
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £21,000.25 all moneys due, or to become due by peter archibald mcniven & another.
Particulars: 1/5TH pro indivisio share of 59 bonaly rise, edinburgh.
Fully Satisfied
17 May 1985Delivered on: 31 May 1985
Satisfied on: 9 July 2011
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £29,000 and all other sums due or to become due by william dale samson and another.
Particulars: 1/5 pro indiviso plot 23 eastwood district strathclyde.
Fully Satisfied
6 May 1985Delivered on: 13 May 1985
Satisfied on: 9 July 2011
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £12,000.25 & all other sums due by william anderson younger & another.
Particulars: 1/5 pro indiviso share of plot of ground in ayr - "plot 84", 225 sq. Metres.
Fully Satisfied
1 May 1985Delivered on: 10 May 1985
Satisfied on: 16 December 1997
Persons entitled: Northern Rock Building Society

Classification: Standard security
Secured details: £17,500 & all other sums due or to become due by david alexander mcleod & another.
Particulars: 1/5 pro indiviso share 50 stuart park edinburgh.
Fully Satisfied
19 April 1985Delivered on: 1 May 1985
Satisfied on: 9 July 2011
Persons entitled: Anglia Building Society

Classification: Standard security
Secured details: £42,000 due by robert george allan & another.
Particulars: 1/5 share 13 stuart green edinburgh.
Fully Satisfied
10 April 1985Delivered on: 26 April 1985
Satisfied on: 12 October 1992
Persons entitled: Anglia Building Society

Classification: Standard security
Secured details: £24,000 by brian glassier & another.
Particulars: 1/5 share of 214 south gyle mains edinburgh plot 294.
Fully Satisfied
18 April 1985Delivered on: 26 April 1985
Satisfied on: 9 July 2011
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £21,309.49 & all sums due or to become due by walter douglas peterson & another.
Particulars: 1/5 share of 81 maybole crescent, newton mearns title no 27341.
Fully Satisfied
24 April 1985Delivered on: 25 April 1985
Satisfied on: 7 December 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All moneys due, or to become due by robert wilson borthwick & another.
Particulars: 1/5 share of 220 south gyle mains, edinburgh plot 298.
Fully Satisfied
22 April 1985Delivered on: 25 April 1985
Satisfied on: 9 July 2011
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £26,045.75 & all further sums due by mrs fiona robertson brown.
Particulars: 1/5 share 18 greenan grove ayr.
Fully Satisfied
9 April 1985Delivered on: 23 April 1985
Satisfied on: 16 February 1990
Persons entitled: Britannia Building Society

Classification: Standard security
Secured details: £18,790.00 & all further sums due or to become due by david john drummond.
Particulars: 1/5 pro indiviso share of all & whole that dwelling house known as 22 south gyle mains, edinburgh.
Fully Satisfied
21 March 1985Delivered on: 9 April 1985
Satisfied on: 14 December 1989
Persons entitled: Gateway Building Society

Classification: Standard security
Secured details: £20,500 and all other sums due by S.douglas & another.
Particulars: 1/5 pro indiviso share of 216 south gyle mains edinburgh.
Fully Satisfied
22 March 1985Delivered on: 3 April 1985
Persons entitled: Gateway Building Society

Classification: Standard security
Secured details: £22,195 and all sums due by J.C.finley & another.
Particulars: 1/5 pro indiviso share of 190/2 south gyle mains edinburgh.
Fully Satisfied
15 July 1982Delivered on: 26 July 1982
Satisfied on: 26 October 1984
Persons entitled: Woolwich Equitable Building Society

Classification: Standard security
Secured details: All moneys due, or to become due by john welsh ross & another.
Particulars: 1/5TH pro indivisio share of 13 south gyle park, edinburgh.
Fully Satisfied
27 March 1985Delivered on: 3 April 1985
Satisfied on: 26 August 1992
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £23,905-41 and all other sums due or to become due by G.simpson & another.
Particulars: 1/5 pro indiviso share of 228 south gyle mains edinburgh.
Fully Satisfied
29 March 1985Delivered on: 3 April 1985
Satisfied on: 9 July 2011
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £22,000-25 and all other sums due by J.parker & another.
Particulars: 1/5 pro indiviso share of plot 90 (ayr) as shown on plan annexed to disposition recorded 29/3/85.
Fully Satisfied
28 March 1985Delivered on: 2 April 1985
Satisfied on: 9 July 2011
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £26,300 and all other sums due by I.ferguson & another.
Particulars: 1/5 pro indiviso share of plot of ground marked 91 on plan annexed to disposition recorded 28/3/85.
Fully Satisfied
21 March 1985Delivered on: 2 April 1985
Satisfied on: 9 July 2011
Persons entitled: Newcastle Building Society

Classification: Standard security
Secured details: £27,000 and all other sums due by R.T.gall.
Particulars: 1/5 pro indiviso share of 61 bonaly rise edinburgh (with garage).
Fully Satisfied
14 March 1985Delivered on: 29 March 1985
Satisfied on: 9 July 2011
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £22,000-25 and all other sums due by T.G.eveson & another.
Particulars: 1/5 pro indiviso share of 12 greenan grove ayr.
Fully Satisfied
18 March 1985Delivered on: 1 April 1985
Satisfied on: 16 December 1997
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £18,340 and all other sums due by R.T.brown & another.
Particulars: 1/5 pro indiviso share of 122 south gyle mains, edinburgh.
Fully Satisfied
26 March 1985Delivered on: 28 March 1985
Satisfied on: 14 September 1990
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £18,500-25 and all other sums due by M.W.dick & another.
Particulars: 1/5 pro indiviso share of 174 south gyle mains edinburgh.
Fully Satisfied
19 March 1985Delivered on: 25 March 1985
Satisfied on: 9 July 2011
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £15,073-05 and all other sums due by W.P.humphreys & another.
Particulars: 1/5 pro indiviso share of plot 234 shown on plan annexed to disposition recorded 20/7/83.
Fully Satisfied
19 March 1985Delivered on: 25 March 1985
Satisfied on: 9 July 2011
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £15,411-29 and all other sums due by G.reynolds & another.
Particulars: 1/5 pro indiviso share of plot 233 shown on plan annexed to disposition recorded 20/7/83.
Fully Satisfied
7 March 1985Delivered on: 19 March 1985
Satisfied on: 16 December 1997
Persons entitled: Leicester Building Society

Classification: Standard security
Secured details: £18,800 and all other sums due by G.baytie & another.
Particulars: 1/5 pro indiviso share of 194 south gyle mains, edinburgh.
Fully Satisfied
27 February 1985Delivered on: 14 March 1985
Satisfied on: 9 July 2011
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £25,000 and all other sums due by D.W.J.mackenzie & another.
Particulars: 1/5 pro indiviso share of 12 hillpark brae, edinburgh.
Fully Satisfied
13 March 1985Delivered on: 13 March 1985
Satisfied on: 9 July 2011
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £22,000-25 and all other sums due by T.G.eveson & another.
Particulars: 1/5 pro indiviso share of plot 56, ayr shown on plan annexed to disposition recorded 13/3/85.
Fully Satisfied
7 March 1985Delivered on: 13 March 1985
Satisfied on: 9 February 1987
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £20,150 and all other sums due by R.L.watson & another.
Particulars: 1/5 pro indiviso share of 248 south gyle mains edinburgh.
Fully Satisfied
20 February 1985Delivered on: 28 February 1985
Satisfied on: 23 July 1992
Persons entitled: Northern Rock Building Society

Classification: Standard security
Secured details: £18,000 and all other sums due by miss M.A.mclean.
Particulars: 1/5 pro indiviso share of 190/3 south gyle mains edinburgh.
Fully Satisfied
21 February 1985Delivered on: 27 February 1985
Satisfied on: 9 July 2011
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £24,000-25 and all other sums due by mrs J.S.forsyth or mcdowall.
Particulars: 1/5 pro indiviso share of 10 greenan grove ayr.
Fully Satisfied
20 February 1985Delivered on: 28 February 1985
Satisfied on: 31 August 1992
Persons entitled: Anglia Building Society

Classification: Standard security
Secured details: £16,000 due by mrs sandra arbuckle or rose.
Particulars: 1/5 pro indiviso share of 190/1 south gyle mains, edinburgh.
Fully Satisfied
16 July 1982Delivered on: 22 July 1982
Satisfied on: 9 July 2011
Persons entitled: Anglia Building Society

Classification: Standard security
Secured details: £14,000 due by clyne garden gall.
Particulars: 1/5 pro indivisio share in 241 polnoon estate and 123 bonnyton drive, eaglesham the garden ground plot of ground 241A the whole common rights and others pertaining thereto.
Fully Satisfied
13 May 1982Delivered on: 20 May 1982
Satisfied on: 19 December 1997
Persons entitled: Northern Rock Building Society

Classification: Standard security
Secured details: £16,000 and all moneys due, or to become due by william sinclair thomson and another.
Particulars: One fifth pro-indivisio share in and to all and whole that dwelling house known as 73 bonalyrise, edinburgh.
Fully Satisfied
11 February 1985Delivered on: 18 February 1985
Satisfied on: 11 September 1991
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All moneys due, or to become due by william R.G.easton & another.
Particulars: 1/5 pro indiviso share of 230 south gyle mains, edinburgh.
Fully Satisfied
8 February 1985Delivered on: 18 February 1985
Satisfied on: 9 July 2011
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £19,450-65 and all other sums due by S.M.winton.
Particulars: 1/5 pro indiviso share of 57 maybole crescent newton mearns.
Fully Satisfied
25 January 1985Delivered on: 15 February 1985
Satisfied on: 9 July 2011
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £16,000 and all further sums due or to become due by T.M.mcneil.
Particulars: 1/5 pro indiviso share of 128 kingsburn grove, kings park, glasgow.
Fully Satisfied
4 February 1985Delivered on: 13 February 1985
Satisfied on: 9 July 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All moneys due, or to become due by R.J.D.smith & another.
Particulars: 1/5 pro indiviso share of 215 brisbane glen estate, largs ayrshire.
Fully Satisfied
21 January 1985Delivered on: 5 February 1985
Satisfied on: 9 July 2011
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security
Secured details: £42,000 and all other sums due by J.D.oakley & another.
Particulars: 1/5 pro indiviso share of plots 609, 104, 611, 610 in eastwood district strathclyde.
Fully Satisfied
28 January 1985Delivered on: 4 February 1985
Satisfied on: 27 March 1990
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £15,000-25 and all other sums due by david G.robertson.
Particulars: 1/5 pro indiviso share of 97/1 bonaly rise edinburgh.
Fully Satisfied
15 January 1985Delivered on: 31 January 1985
Satisfied on: 6 December 1991
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £21,666 and all other sums due by G.A.herriot & another.
Particulars: 1/5 pro indiviso share of 200 south gyle mains, edinburgh.
Fully Satisfied
29 June 1982Delivered on: 26 July 1982
Satisfied on: 9 July 2011
Persons entitled: Woolwich Equitable Building Society

Classification: Standard security
Secured details: All moneys due, or to become due by john stewart fleurs davis & another.
Particulars: 1/5TH share in plot 45 kingsburn grove, king's park, glasgow and parking area.
Fully Satisfied
14 January 1985Delivered on: 25 January 1985
Satisfied on: 9 July 2011
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £19,092-34 and all sums due and to become due by N.J.mcarthur.
Particulars: 1/5 pro indiviso share of 49 maybole crescent newton mearns renfrewshire.
Fully Satisfied
17 January 1985Delivered on: 25 January 1985
Satisfied on: 9 July 2011
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £12,000 and other sums due by J.L.crichton.
Particulars: 1/5 pro indiviso share of 37 maybole crescent newton mearns.
Fully Satisfied
15 January 1985Delivered on: 23 January 1985
Satisfied on: 9 July 2011
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £20490 and all other sums due by wallace mccracken & another.
Particulars: 1/5 pro indiviso share of 53 maybole crescent newton mearns.
Fully Satisfied
16 January 1985Delivered on: 23 January 1985
Satisfied on: 9 July 2011
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security
Secured details: £25840 and all other sums due by mrs. Mary M.K.bryce and another.
Particulars: 1/5 pro indiviso share of five greenan park, ayr.
Fully Satisfied
11 January 1985Delivered on: 21 January 1985
Satisfied on: 9 July 2011
Persons entitled: The Bristol and West Building Society

Classification: Standard security
Secured details: £33,000 and all other sums due by A.M.goldberg & another.
Particulars: 1/5 pro indiviso share of 31 turnberry drive, newton mearns, glasgow.
Fully Satisfied
10 January 1985Delivered on: 21 January 1985
Satisfied on: 9 July 2011
Persons entitled: National and Provincial Building Society

Classification: Standard security
Secured details: £23,000 and all further sums due or to become due by S.C.meehan & another.
Particulars: 1/5 pro indiviso share of plot 50 on plan annexed to feu disposition by mactaggart & mickel LTD in favour.
Fully Satisfied
4 January 1985Delivered on: 16 January 1985
Satisfied on: 13 February 1989
Persons entitled: Gateway Building Society

Classification: Standard security
Secured details: £19,500 and all other sums due or to become due by karyn A.lang.
Particulars: 1/5 pro indiviso share of 61 maybole crescent newton mearns glasgow.
Fully Satisfied
31 December 1984Delivered on: 16 January 1985
Satisfied on: 9 July 2011
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £21,250 and all other sums due by donald ian macneil & another.
Particulars: 1/5 pro indiviso share of 186 glen ave largs.
Fully Satisfied
20 December 1984Delivered on: 1 January 1985
Satisfied on: 29 December 1994
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £5,985-60.
Particulars: 186 south gyle mains, edinburgh.
Fully Satisfied
24 December 1984Delivered on: 7 January 1985
Satisfied on: 8 March 1990
Persons entitled: Gateway Building Society

Classification: Standard security
Secured details: £18,500 and all other sums due by terry C.phillips and another.
Particulars: 1/5 pro indiviso share of 184 south gyle mains, edinburgh.
Fully Satisfied
2 July 1982Delivered on: 19 July 1982
Satisfied on: 9 July 2011
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £15,000.25 and all further sums due or to become due.
Particulars: 1/5TH pro indivisio share in 35 kingsburn, king's park, glasgow, and 68 kingsburn grove, king's park.
Fully Satisfied
12 December 1984Delivered on: 24 December 1984
Satisfied on: 9 July 2011
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All moneys due, or to become due by doctor francis kelly & another.
Particulars: 1/5 pro indiviso share of 47 turnberry drive, newton mearns renfrewshire.
Fully Satisfied
29 November 1984Delivered on: 18 December 1984
Satisfied on: 12 June 1995
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £20,500 and all other sums due by alexander fell & another.
Particulars: 1/5 pro indiviso share of 146 south gyle mains, edinburgh.
Fully Satisfied
21 December 1984Delivered on: 31 December 1984
Satisfied on: 9 July 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due by kenneth john porter and another.
Particulars: 1/5 pro indiviso 1 lochbrook court newton mearns.
Fully Satisfied
12 December 1984Delivered on: 18 December 1984
Satisfied on: 18 March 1991
Persons entitled: Northern Rock Building Society

Classification: Standard security
Secured details: £17,200 and all other sums due by william robert baird sheils and another.
Particulars: 1/5 pro indiviso 41 south gyle park edinburgh.
Fully Satisfied
4 December 1984Delivered on: 21 December 1984
Satisfied on: 25 February 1988
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £22,850.25 and all other sums due or to become due by keith ronaldson jones elder and another.
Particulars: 1/5 pro indiviso 148 south gyle mains edinburgh.
Fully Satisfied
11 December 1984Delivered on: 21 December 1984
Satisfied on: 9 July 2011
Persons entitled: Gateway Building Society

Classification: Standard security
Secured details: £29,900 and all other sums due by paul stephen philip ross and another.
Particulars: 1/5 pro indiviso plot 62 36 broomcroft rd newton mearns.
Fully Satisfied
20 December 1984Delivered on: 21 December 1984
Satisfied on: 18 November 1997
Persons entitled: Northern Rock Building Society

Classification: Standard security
Secured details: £20,000 and all other sums due by ian duthie harrower and another.
Particulars: 1/5 pro indiviso 188 south gyle mains edinburgh.
Fully Satisfied
21 July 1982Delivered on: 21 July 1982
Satisfied on: 15 December 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All moneys due, or to become due by colin alistair donaldson & another.
Particulars: 1/5 pro indivisio share of 12 south gyle loan edinburgh.
Fully Satisfied
26 November 1984Delivered on: 17 December 1984
Satisfied on: 9 July 2011
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All moneys due, or to become due by mrs margaret jean trousdale or stewart.
Particulars: 1/5 pro indiviso 44 maybole crescent newton mearns.
Fully Satisfied
3 December 1984Delivered on: 12 December 1984
Satisfied on: 7 June 1990
Persons entitled: The Custodian Trustees Saving Bank Scotland

Classification: Standard security
Secured details: £25,500 and all other sums due or to become due by kenneth mcfarlane thompson & another.
Particulars: 1/5 pro indiviso 23 south gyle park edinburgh.
Fully Satisfied
16 November 1984Delivered on: 6 December 1984
Satisfied on: 9 July 2011
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £4000 and all other sums due or to become due by gordon alexander rae and another.
Particulars: 1/5 pro indiviso 7 greenan park ayr.
Fully Satisfied
23 November 1984Delivered on: 6 December 1984
Satisfied on: 15 December 2009
Persons entitled: Northern Rock Building Society

Classification: Standard security
Secured details: £24,000 and all other sums due by alastair glen for evan and another.
Particulars: 1/5 pro indiviso 162 south gyle mains edinburgh.
Fully Satisfied
21 November 1984Delivered on: 4 December 1984
Satisfied on: 4 April 1995
Persons entitled: Northern Rock Building Society

Classification: Standard security
Secured details: £15,100 and all other sums due by david george wilson.
Particulars: 1/5 pro indiviso 126 south gyle mains edinburgh.
Fully Satisfied
21 November 1984Delivered on: 30 November 1984
Satisfied on: 9 July 2011
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £24963 and all other sums due by raymond eric outridge.
Particulars: 1/5 pro indiviso share in "plot 55" 230 sq. Metres, ayr.
Fully Satisfied
21 November 1984Delivered on: 30 November 1984
Satisfied on: 22 March 1990
Persons entitled: Northern Rock Building Society

Classification: Standard security
Secured details: £20,000 and all other sums due or to become due by robert alfred usher & another.
Particulars: 1/5 pro indiviso 202 south gyle mains edinburgh.
Fully Satisfied
16 July 1982Delivered on: 19 July 1982
Satisfied on: 9 July 2011
Persons entitled: Provincial Building Society

Classification: Standard security
Secured details: £17,990 all moneys due, or to become due by gary brown mcfetridge & another.
Particulars: 1/5TH pro indivisio in plot 302 and garage (plot 302A) polnoon estate, eaglesham.
Fully Satisfied
23 November 1984Delivered on: 28 November 1984
Satisfied on: 16 December 1997
Persons entitled: Gateway Building Society

Classification: Standard security
Secured details: £19,920 and all other sums due by david smyth clasby.
Particulars: 1/5 pro indiviso 7 south gyle loan edinburgh.
Fully Satisfied
9 November 1984Delivered on: 26 November 1984
Satisfied on: 9 July 2011
Persons entitled: Scottish Building Society

Classification: Standard security
Secured details: £14,400 and all further sums due or to become due by john douglas and another.
Particulars: 1/5 pro indiviso plot 39 whitehurst park kilwinning ayr.
Fully Satisfied
14 November 1984Delivered on: 22 November 1984
Satisfied on: 9 July 2011
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £24,530-95 and all other sums due by thomas william macghan & another.
Particulars: 1/5 pro indiviso share in "plot 54", 221 sq. Metres in ayr.
Fully Satisfied
13 November 1984Delivered on: 21 November 1984
Satisfied on: 6 March 1990
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £18,850 and all further sums due or to become due by norma rose alexander.
Particulars: 1/5 pro indiviso 156 south gyle mains edinburgh.
Fully Satisfied
2 November 1984Delivered on: 21 November 1984
Satisfied on: 19 December 1997
Persons entitled: National & Provincial Building Society

Classification: Standard security
Secured details: £5250.60 and all further sums due or to become due by peter james smith.
Particulars: 1/5 pro indiviso 66 bonaly rise edinburgh.
Fully Satisfied
30 October 1984Delivered on: 5 November 1984
Satisfied on: 9 July 2011
Persons entitled: National and Provincial Building Society

Classification: Standard security
Secured details: £16,000 and all further sums due or to become due by david kaye and another.
Particulars: 1/5 pro indiviso flat 248 79 bonnyton rd eaglesham.
Fully Satisfied
30 October 1984Delivered on: 6 November 1984
Satisfied on: 16 March 1985
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £15,140 and all further sums due by stephen william.
Particulars: 1/5 pro indiviso 124/2 south gyle mains edinburgh.
Fully Satisfied
26 September 1984Delivered on: 3 October 1984
Satisfied on: 22 November 1988
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £21,000-25 and all further sums due by donald gordon fraser and another.
Particulars: 1/5 pro indiviso 56 bonaly rise edinburgh.
Fully Satisfied
4 October 1984Delivered on: 25 October 1984
Satisfied on: 9 July 2011
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £10,000.25 and all other sums due by george slater and another.
Particulars: 1/5TH pro indiviso share of 262 sq. Metres "plot 42", ayr.
Fully Satisfied
5 October 1984Delivered on: 22 October 1984
Satisfied on: 21 October 1992
Persons entitled: Northern Rock Building Society

Classification: Standard security
Secured details: £19,600 and all other sums due by michael philip graham.
Particulars: 1/5 pro indiviso 152 south gyle mains edinburgh.
Fully Satisfied
31 August 1984Delivered on: 21 September 1984
Satisfied on: 19 December 1997
Persons entitled: National and Provincial Building Society

Classification: Standard security
Secured details: £11,030 and all further sums due or to become due by stephen james adam & another.
Particulars: 1/5 pro indiviso 20 hillpark brae edinburgh.
Fully Satisfied
11 October 1984Delivered on: 18 October 1984
Satisfied on: 9 July 2011
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £23,714.25 and all other sums due by alistair cunningham brown.
Particulars: 1/5TH pro indiviso share of plot 40, 275 sq yards in ayrshire.
Fully Satisfied
2 October 1984Delivered on: 11 October 1984
Satisfied on: 9 July 2011
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £22,000-25 and all other sums due by alexander bryce weir and another.
Particulars: 1/3RD pro indiviso share of 758 M2 of ground in ayr.
Fully Satisfied
8 July 1982Delivered on: 16 July 1982
Satisfied on: 9 July 2011
Persons entitled: Woolwich Equitable Building Society

Classification: Standard security
Secured details: All moneys due, or to become due by eugene studstad & another.
Particulars: 1/5 pro indivisio share in plot 33 orchardburn estate giffnock, glasgow (21 groveburn ave.).
Fully Satisfied
26 September 1984Delivered on: 8 October 1984
Satisfied on: 22 September 1993
Persons entitled: National and Provincial Building Society

Classification: Standard security
Secured details: £16,800 and all further sums due by richard paul singleton & another.
Particulars: 1/5 pro indiviso 44 south gyle park edinburgh.
Fully Satisfied
3 October 1984Delivered on: 10 October 1984
Satisfied on: 19 February 1990
Persons entitled: National and Provincial Building Society

Classification: Standard security
Secured details: £15,740 & all other sums due by miss M.A.cassie.
Particulars: 1/5 pro indiviso share of 130 south gyle mains, edinburgh.
Fully Satisfied
27 September 1984Delivered on: 2 October 1984
Satisfied on: 9 July 2011
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £19,500 & all other sums due by miss E.S.howie.
Particulars: 1/5 pro indiviso share of 45 maybole crescent broom south west newton mearns.
Fully Satisfied
25 September 1984Delivered on: 1 October 1984
Satisfied on: 16 December 1997
Persons entitled: Anglia Building Society

Classification: Standard security
Secured details: £21,000 due by alan G.swan & another.
Particulars: 1/5 pro indiviso share of 138 south gyle mains edinburgh.
Fully Satisfied
24 September 1984Delivered on: 28 September 1984
Satisfied on: 9 July 2011
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £26,333-59 & all other sums due by C.S.harris & another.
Particulars: 1/5 pro indiviso share of ground marked plot 38 on plan annexed to feu disposition recorded 24/9/84.
Fully Satisfied
21 September 1984Delivered on: 27 September 1984
Satisfied on: 22 May 1985
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £17,000-25 & all other sums due by robert eddwyre & another.
Particulars: 1/5 pro indiviso of 305/1 south gyle rd edinburgh.
Fully Satisfied
18 September 1984Delivered on: 27 September 1984
Satisfied on: 9 July 2011
Persons entitled: Scottish Amicable Life Assurance Society

Classification: Standard security
Secured details: £28,667-32 & all other sums due or to become due by R.R.sinclair & another.
Particulars: 1/5 pro indiviso of 9 dunure drive newton mearns.
Fully Satisfied
7 July 1982Delivered on: 15 July 1982
Satisfied on: 9 July 2011
Persons entitled: Nationwide Building Society

Classification: Standard security
Secured details: £18,660 and all moneys due, or to become due by andrew william steel.
Particulars: 1/5TH share in flat no 203, 87 bonnyton drive, eaglesham.
Fully Satisfied
5 September 1984Delivered on: 21 September 1984
Satisfied on: 9 July 2011
Persons entitled: Gateway Building Society

Classification: Standard security
Secured details: £24,520 and all further sums due or to become due by R.lowrie & another.
Particulars: 1/5 pro indiviso of 34 maybole crescent newton mearns.
Fully Satisfied
6 September 1984Delivered on: 19 September 1984
Satisfied on: 16 December 1997
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £15,142-25 & all other sums due by C.J.mckinnell & another.
Particulars: 1/5 pro indiviso 128 south gyle mains edinburgh.
Fully Satisfied
6 September 1984Delivered on: 11 September 1984
Satisfied on: 3 August 1990
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £21,661-25 & all other sums due by david A.ninymo & another.
Particulars: 1/5 pro indiviso share of 144 south gyle mains edinburgh.
Fully Satisfied
27 August 1984Delivered on: 12 September 1984
Satisfied on: 16 December 1991
Persons entitled: Leicester Building Society

Classification: Standard security
Secured details: £15,450 & all further sums due or to become due by S.G.moggie & another.
Particulars: 1/5 pro indiviso share of 129 bonaly rise edinburgh.
Fully Satisfied
31 August 1984Delivered on: 31 August 1984
Satisfied on: 19 December 1997
Persons entitled: Northern Rock Building Society

Classification: Standard security
Secured details: £30,000 and all other sums due by F.G.mcrae & another.
Particulars: 1/5 pro indiviso share of 54 bonaly rise edinburgh.
Fully Satisfied
28 August 1984Delivered on: 10 September 1984
Satisfied on: 9 July 2011
Persons entitled: Gateway Building Society

Classification: Standard security
Secured details: £22,000 and all sums due or to become due by C.benson.
Particulars: 1/5 pro indiviso of 20 maybole grove newton mearns.
Fully Satisfied
30 August 1984Delivered on: 11 September 1984
Satisfied on: 9 July 2011
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £26,260-97 and all other sums due by A.M.lewis & another.
Particulars: 1/5 pro indiviso share of ground marked plot 37 on plan annexed to feu disposition recorded 30/8/84.
Fully Satisfied
23 August 1984Delivered on: 10 September 1984
Satisfied on: 9 July 2011
Persons entitled: National and Provincial Building Society

Classification: Standard security
Secured details: £35,000 & all further sums due or to become due by S.H.mcalpine & another.
Particulars: 1/5 pro indiviso share of 3 turnberry drive newton mearns.
Fully Satisfied
7 July 1982Delivered on: 12 July 1982
Satisfied on: 18 March 1985
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All moneys due, or to become due by brian john wilkinson & jacqueline moryes wilkinson.
Particulars: One-fifth pro indiviso share of 4/2 hillpark green edinburgh.
Fully Satisfied
15 August 1984Delivered on: 4 September 1984
Satisfied on: 8 May 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All moneys due, or to become due by F.thomson & another.
Particulars: 1/5 pro indiviso share of 255 south gyle rd, edinburgh.
Fully Satisfied
23 August 1984Delivered on: 29 August 1984
Satisfied on: 9 July 2011
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £22,000-25 & all further sums due or to become due by T.G.eveson & another.
Particulars: 1/5 pro indiviso of ground marked plot 56 on plan annexed to feu disposition recorded 23/8/84.
Fully Satisfied
20 August 1984Delivered on: 29 August 1984
Satisfied on: 9 July 2011
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £28,560-25 and all further sums due by elmer dawson & another.
Particulars: 1/5 pro indiviso of abbey national building society.
Fully Satisfied
15 August 1984Delivered on: 22 August 1984
Satisfied on: 5 November 1993
Persons entitled: Gateway Building Society

Classification: Standard security
Secured details: £4,500 and all other sums due by F.vickerman.
Particulars: 1/5 pro indiviso of 12/3 hillpark green, edinburgh.
Fully Satisfied
9 August 1984Delivered on: 22 August 1984
Satisfied on: 1 October 1990
Persons entitled: Gateway Building Society

Classification: Standard security
Secured details: £19,400 and all other sums due by ian nicolson & another.
Particulars: 1/5 pro indiviso of 110 south gyle mains edinburgh.
Fully Satisfied
20 July 1984Delivered on: 7 August 1984
Satisfied on: 12 June 2002
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £19,200-25 and all further sums due or to become due by A.gibb & another.
Particulars: 1/5 pro indiviso share of 116 south gyle mains edinburgh.
Fully Satisfied
16 August 1984Delivered on: 17 August 1984
Satisfied on: 26 May 1991
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £17,000 and all further sums due or to become due by J.R.spencer & another.
Particulars: 1/5 pro indiviso 150 south gyle mains, edinburgh.
Fully Satisfied
14 June 1982Delivered on: 28 June 1982
Satisfied on: 9 July 2011
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £16,000 with all interest penalties and consequents due thereon by gordon forbes & fiona anne loose.
Particulars: 1/5TH pro indivisio share of plots 42 and 42A in strathclyde.
Fully Satisfied
31 July 1984Delivered on: 16 August 1984
Satisfied on: 9 July 2011
Persons entitled: Gateway Building Society

Classification: Standard security
Secured details: £18,000 and all further sums due or to become due by R.wilson & another.
Particulars: 1/5 pro indiviso of ground marked "103" on plan annexed to feu disposition recorded 31/7/84.
Fully Satisfied
1 August 1984Delivered on: 14 August 1984
Satisfied on: 20 March 1986
Persons entitled: Leicester Building Society

Classification: Standard security
Secured details: £3,000 and other sums due by A.T.cockburn & another.
Particulars: 1/5 pro indiviso of 108 south gyle mains, edinburgh.
Fully Satisfied
3 August 1984Delivered on: 10 August 1984
Satisfied on: 19 December 1997
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £15,000 and all other sums due by G.C.palmer.
Particulars: 1/5 pro indiviso of 135 bonaly rise, edinburgh.
Fully Satisfied
30 July 1984Delivered on: 7 August 1984
Satisfied on: 19 December 1997
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £15,456-25 and all further sums due or to become due by Y.E.harris.
Particulars: 1/5 pro indiviso share of 135A bonaly rise edinburgh.
Fully Satisfied
6 July 1984Delivered on: 17 July 1984
Satisfied on: 9 July 2011
Persons entitled: Bristol & West Building Society

Classification: Standard security
Secured details: £15,500 and all further sums due or to become due by D.A.mccrindle & another.
Particulars: 1/5 pro indiviso of ground marked "111" on plan annexed to feu disposition recorded 6/7/84.
Fully Satisfied
31 July 1984Delivered on: 7 August 1984
Satisfied on: 8 March 1990
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £16,272-12 and all further sums due or to become due by S.M.currie & another.
Particulars: 1/5 pro indiviso 131 bonaly rise edinburgh.
Fully Satisfied
29 June 1982Delivered on: 7 July 1982
Satisfied on: 9 July 2011
Persons entitled: Woolwich Equitable Building Society

Classification: Standard security
Secured details: All moneys due, or to become due by ian thomson and another.
Particulars: 1/5TH pro indivisio share of 422 square metres (plot 180) in eastwood district of strathclyde.
Fully Satisfied
25 July 1984Delivered on: 31 July 1984
Satisfied on: 9 July 2011
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £30,000 and all further sums due or to become due by R.A.stevenson & another.
Particulars: 1/5 pro indiviso share of ground marked plot 30 on plan annexed to feu disposition recorded 25/7/84.
Fully Satisfied
17 July 1984Delivered on: 31 July 1984
Satisfied on: 9 July 2011
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £17,000 and all other sums due by iain david foster.
Particulars: 1/5 pro indiviso share of ground marked plot 39 on plan annexed to fen disposition recorded 17/7/84.
Fully Satisfied
6 July 1984Delivered on: 23 July 1984
Satisfied on: 28 August 1986
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £28,059-75 & all further sums due or to become due by J.davidson.
Particulars: 1/5 pro indiviso share of 23 kilruskin drive, west kilbride.
Fully Satisfied
3 July 1984Delivered on: 16 July 1984
Satisfied on: 9 July 2011
Persons entitled: Gateway Building Society

Classification: Standard security
Secured details: £11,000 & all further sums due or to become due by mrs E.M.M.mcnaughton.
Particulars: 1/5 pro indiviso share of ground marked plot no "1" on plan annexed to disposition recorded 3/7/84.
Fully Satisfied
22 June 1984Delivered on: 11 July 1984
Satisfied on: 16 March 1988
Persons entitled: Northern Rock Building Society

Classification: Standard security
Secured details: £17,595 & all further sums due or to become due by miss A.crawford.
Particulars: 1/5 pro indiviso share of 22/3 south gyle park, edinburgh.
Fully Satisfied
9 July 1984Delivered on: 17 July 1984
Satisfied on: 9 July 2011
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: All sums due or to become due by R.A.J.stefanie & another.
Particulars: 1/5 pro indiviso share of ground marked "127" on plan annexed to disposition recorded 9/7/84.
Fully Satisfied
2 July 1984Delivered on: 11 July 1984
Satisfied on: 9 July 2011
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £6,000-25 & all further sums due or to become due by miss C.C.mcqueen.
Particulars: 1/5 pro indiviso of flat 14, 108 ascot court, kelvinside glasgow.
Fully Satisfied
28 June 1984Delivered on: 10 July 1984
Satisfied on: 9 July 2011
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £15,000-25 & all further sums due or to become due by W.S.whitson & another.
Particulars: 1/5 pro indiviso share of 11 hillpark brae, edinburgh.
Fully Satisfied
28 June 1982Delivered on: 16 July 1982
Satisfied on: 8 May 1992
Persons entitled: Britannia Building Society

Classification: Standard security
Secured details: £19,000 and all moneys due, or to become due by william mclean ferguson and another.
Particulars: 1/5TH pro indivisio share in 36 kingsburn estate, king's park, glasgow and 66 kingsburn grove, king's park, glasgow.
Fully Satisfied
26 June 1984Delivered on: 4 July 1984
Satisfied on: 9 July 2011
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £21,706 & all further sums due or to become due by J.mitchell & another.
Particulars: 1/5 pro indiviso of ground marked "102" on plan annexed to disposition recorded 26/6/84.
Fully Satisfied
2 July 1984Delivered on: 6 July 1984
Satisfied on: 16 December 1997
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £21,699-79 & all further sums due or to become due by M.S.macdonald & another.
Particulars: 1/5 pro indiviso share & 112 south gyle mains edinburgh.
Fully Satisfied
15 June 1984Delivered on: 5 July 1984
Satisfied on: 9 July 2011
Persons entitled: Gateway Building Society

Classification: Standard security
Secured details: £23,415 & all further sums due or to become due by M.lindsay.
Particulars: 1/5 pro indiviso share of ground marked plot 43 on plan annexed to disposition recorded 15/6/84.
Fully Satisfied
19 June 1984Delivered on: 3 July 1984
Satisfied on: 9 July 2011
Persons entitled: N E L Pensions LTD

Classification: Standard security
Secured details: £13,500 & all further sums due or to become due by J.A.goulan & another.
Particulars: 1/5 pro indiviso share of ground marked plot 3 on plan annexed to disposition recorded 19/6/84.
Fully Satisfied
15 June 1984Delivered on: 25 June 1984
Satisfied on: 22 February 1990
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £30,000 & all further sums due by P.G.C.king & another.
Particulars: 23 hillpark brae, edinburgh.
Fully Satisfied
15 June 1984Delivered on: 26 June 1984
Satisfied on: 16 March 1988
Persons entitled: Scottish Building Society

Classification: Standard security
Secured details: £16,756-69 due by J.R.cherrie & another.
Particulars: 1/5 pro indiviso share of 22/1 south gyle park, edinburgh.
Fully Satisfied
18 June 1984Delivered on: 27 June 1984
Satisfied on: 16 December 1997
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £16,500-25 & all further sums due by miss E.thomson.
Particulars: 1/5 pro indiviso share of 22/2 south gyle park, edinburgh.
Fully Satisfied
15 June 1984Delivered on: 26 August 1984
Satisfied on: 22 March 1989
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £18,115-25 & all other sums due by D.A.dobson & another.
Particulars: 1/5 pro indiviso share of 56 south gyle park edinburgh.
Fully Satisfied
13 July 1982Delivered on: 13 July 1982
Satisfied on: 6 August 1986
Persons entitled: Provincial Building Society

Classification: Standard security
Secured details: £16000 and all sums due or to become due.
Particulars: 1/5TH pro indivisio share of 7 south gyle park, edinburgh.
Fully Satisfied
12 June 1984Delivered on: 15 June 1984
Satisfied on: 9 July 2011
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: All sums due or to become due by W.S.mcgregor & another.
Particulars: 1/5 pro indiviso share in 16 maybole grove, newton mearns.
Fully Satisfied
4 June 1984Delivered on: 12 June 1984
Satisfied on: 9 July 2011
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £16,000-25 due by D.H.aiton & another.
Particulars: 1/5 pro indiviso share in subjects 21 kilruskin drive, west kilbride.
Fully Satisfied
7 June 1984Delivered on: 18 June 1984
Satisfied on: 9 July 2011
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £25,000-25 and all further sums due or to become due by M.J.frazer.
Particulars: 1/5 pro indiviso share of ground marked "plot 122" on plan annexed to disposition recorded 7/6/84.
Fully Satisfied
31 May 1984Delivered on: 18 June 1984
Satisfied on: 9 July 2011
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £16,500-25 & all further sums due by john munro & another.
Particulars: 1/5 pro indiviso share of ground marked "plot 47" on plan annexed to disposition recorded 31/5/84.
Fully Satisfied
1 June 1984Delivered on: 8 June 1984
Satisfied on: 22 May 1986
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £20,000-25 & all further sums due or to become due by D.L.smith & another.
Particulars: 1/5 pro indiviso share in 109 bonaly rise, edinburgh.
Fully Satisfied
24 May 1984Delivered on: 6 June 1984
Satisfied on: 16 December 1997
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £17,580-15 and all further sums due by R.W.sandison & another.
Particulars: 1/5 pro indiviso share of 22/5 south gyle park, edinburgh.
Fully Satisfied
23 June 1982Delivered on: 14 July 1982
Satisfied on: 9 July 2011
Persons entitled: Provincial Building Society

Classification: Standard security
Secured details: All moneys due, or to become due by john mcleod gibson and another.
Particulars: 1/5TH pro indivisio share of 54 newark cres. Ayr.
Fully Satisfied
9 May 1984Delivered on: 22 May 1984
Satisfied on: 9 July 2011
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £15,000-25 & all further sums due or to become due by neil quinn & another.
Particulars: 1/5 pro indiviso share in 11 maybole crescent newton mearns, glasgow.
Fully Satisfied
21 May 1984Delivered on: 30 May 1984
Satisfied on: 9 July 2011
Persons entitled: Bradford & Bingley Building Society

Classification: Standard security
Secured details: £39,600 and all further sums due or to become due by robert B.T.leiger & another.
Particulars: 1/5 pro indiviso of ground marked plot 6 on plan annexed to disposition recorded 21/5/84.
Fully Satisfied
27 April 1984Delivered on: 2 May 1984
Satisfied on: 16 November 1990
Persons entitled: National and Provincial Building Society

Classification: Standard security
Secured details: £25,000 and all further sums due or to become due by david dunsmuir & another.
Particulars: 1/5 pro indiviso of ground with dwellinghouse known as 13 hillpark terrace edinburgh.
Fully Satisfied
12 April 1984Delivered on: 19 April 1984
Satisfied on: 9 July 2011
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £15,850-65 and all further sums due or to become due by ronald christie.
Particulars: 1/5 pro indiviso share of 120 kingsburn grove kings park glasgow.
Fully Satisfied
2 May 1984Delivered on: 14 May 1984
Satisfied on: 9 July 2011
Persons entitled: Scottish Building Society

Classification: Standard security
Secured details: £14,300 and all further sums due or to become due by william E.boyd & another.
Particulars: 1/5 pro indiviso share ground marked "plot 20" on plan annexed to disposition recorded 2/5/84.
Fully Satisfied
30 April 1984Delivered on: 2 May 1984
Satisfied on: 2 July 1990
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £29,000 and all other sums due by colin stephen i'anson & another.
Particulars: 1/5 pro indiviso share of 14 hillpark brae edinburgh.
Fully Satisfied
24 April 1984Delivered on: 30 April 1984
Satisfied on: 9 July 2011
Persons entitled: Scottish Building Society

Classification: Standard security
Secured details: £14,400 and all further sums due or to become due by john douglas & another.
Particulars: "Plot 39" as shown on plan annexed to disposition recorded 24/4/84.
Fully Satisfied
16 April 1984Delivered on: 23 April 1984
Satisfied on: 9 July 2011
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £15,059-90 and all further sums due by stephen J.L.adamson.
Particulars: 1/5 pro indiviso share of ground marked "plot 23" on plan annexed to disposition recorded 16/4/84.
Fully Satisfied
12 April 1984Delivered on: 12 April 1984
Satisfied on: 9 July 2011
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £15,329 and all other sums due by james black & another.
Particulars: 1/5 pro indiviso share in plot of ground marked no 24 as annexed to disposition recorded 12/4/84.
Fully Satisfied
22 June 1982Delivered on: 9 July 1982
Satisfied on: 16 December 1997
Persons entitled: Woolwich Equitable Building Society

Classification: Standard security
Secured details: All moneys due, or to become due by james martin pringle and another.
Particulars: 1/5TH pro indivisio share of 10 stuart green, edinburgh.
Fully Satisfied
26 March 1984Delivered on: 6 April 1984
Satisfied on: 9 July 2011
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £19,103-99 and all further sums due by william mccarron & another.
Particulars: 33 goldenberry ave west kilbride.
Fully Satisfied
3 April 1984Delivered on: 11 April 1984
Satisfied on: 9 July 2011
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due by iain drumond kintore and another.
Particulars: 20% share in 3 dunure drive newton mearns.
Fully Satisfied
3 April 1984Delivered on: 18 April 1984
Satisfied on: 19 December 1997
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £30,000 by ewan ross alexander and another.
Particulars: 1/5 pro indiviso 9 hillpark brae edinburgh.
Fully Satisfied
19 April 1984Delivered on: 26 April 1984
Satisfied on: 9 July 2011
Persons entitled: Abbey National Bldg Society

Classification: Standard security
Secured details: £25,106.65 and all further sums due by john ponsonby & another.
Particulars: 1/5 pro indiviso plot 861 5 maybole grove newton mearns.
Fully Satisfied
10 April 1984Delivered on: 19 April 1984
Satisfied on: 19 December 1997
Persons entitled: Gate Building Society

Classification: Standard security
Secured details: £27,000 and all other sums due by john dewar and another.
Particulars: 1/5 pro indiviso share 121 bonaly rise edinburgh.
Fully Satisfied
10 April 1984Delivered on: 18 April 1984
Satisfied on: 9 July 2011
Persons entitled: Abbey National Bld Society

Classification: Standard security
Secured details: All sums due or to become due by jean wales and another.
Particulars: 1/5 pro indiviso share of 274 sq. Yards in kilwinning, ayrshire.
Fully Satisfied
6 April 1984Delivered on: 17 April 1984
Satisfied on: 9 July 2011
Persons entitled: Abbey National Bld Society

Classification: Standard security
Secured details: £49,154.25 and all other sums due by ian macrae smith and another.
Particulars: 1/5 pro indiviso broom southwest newton mearns.
Fully Satisfied
4 April 1984Delivered on: 12 April 1984
Satisfied on: 9 July 2011
Persons entitled: Northern Rock Building Society

Classification: Standard security
Secured details: £22,500 and all sums due by william morton and another.
Particulars: 1/5 pro indiviso 22 maybole crescent newton mearns.
Fully Satisfied
3 April 1984Delivered on: 9 April 1984
Satisfied on: 9 July 2011
Persons entitled: Bristol & West Building Society

Classification: Standard security
Secured details: £15,200.
Particulars: 1/5 pro indiviso 17 maybole crescent, newton mearns.
Fully Satisfied
26 March 1984Delivered on: 4 April 1984
Satisfied on: 9 July 2011
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £16,340-25 and all further sums due or to become due by G.N.wilson & another.
Particulars: 54 kingsburn grove, kingspark glasgow.
Fully Satisfied
19 March 1984Delivered on: 21 March 1984
Satisfied on: 14 October 1985
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £15,000-25 and all other sums due by derek A.coldham & another.
Particulars: 1/5 pro indiviso 71 south gyle park edinburgh.
Fully Satisfied
8 March 1984Delivered on: 14 March 1984
Satisfied on: 10 January 1990
Persons entitled: Leicester Building Society

Classification: Standard security
Secured details: £15,000.00 due by christopher thomas burke and another.
Particulars: 1/5 pro indiviso 31 south gyle park edinburgh.
Fully Satisfied
8 March 1984Delivered on: 15 March 1984
Satisfied on: 12 October 1990
Persons entitled: The Manufactors Life Insurance Company

Classification: Standard security
Secured details: All sums due or to become due by hugh alexander kerr.
Particulars: 1/5 pro indiviso share of 11 hillpark terr edinburgh.
Fully Satisfied
14 March 1984Delivered on: 14 March 1984
Satisfied on: 9 July 2011
Persons entitled: Cheltenham & Gloucester Building Society

Classification: Standard security
Secured details: £10,000 and all sums due by william robert begg calder & another.
Particulars: 1/5 pro indiviso 20 maybole crescent newton mearns.
Fully Satisfied
20 February 1984Delivered on: 7 March 1984
Satisfied on: 15 August 1988
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £21,920.25 and all further sums by christopher stringer west and another.
Particulars: 125 bonaly rise edinburgh.
Fully Satisfied
14 February 1984Delivered on: 1 March 1984
Satisfied on: 12 October 1993
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £2,160.25 and all further sums by martin cunning and another.
Particulars: 1/5 pro indiviso 4 south gyle loan edinburgh.
Fully Satisfied
23 June 1982Delivered on: 7 July 1982
Satisfied on: 16 December 1997
Persons entitled: Newcastle Building Society

Classification: Standard security
Secured details: £16000 due by brian copland and another.
Particulars: 1/5TH pro indivisio share of 265 south gyle road, edinburgh.
Fully Satisfied
14 February 1984Delivered on: 5 March 1984
Satisfied on: 9 July 2011
Persons entitled: Doonan Morris O'neill & Co

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1/5 pro indiviso 9 groveburn avenue giffnock.
Fully Satisfied
21 February 1984Delivered on: 29 February 1984
Satisfied on: 9 July 2011
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £12,680-25 and all further sums due by reginald laws.
Particulars: Plot 98 kirktonhall 25 goldenberry avenue kilbride.
Fully Satisfied
21 February 1984Delivered on: 29 February 1984
Satisfied on: 9 July 2011
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £16,052.14 and all further sums due or to become due by john wylie and another.
Particulars: 1/5TH pro indiviso share in "plot 68" strathclyde.
Fully Satisfied
21 February 1984Delivered on: 28 February 1984
Satisfied on: 4 March 2003
Persons entitled: Anglia Building Society

Classification: Standard security
Secured details: £17,500 by peter wilson and another.
Particulars: 1/5 pro indiviso 47 south gyle park edinburgh.
Fully Satisfied
14 February 1984Delivered on: 21 February 1984
Satisfied on: 18 May 1990
Persons entitled: National and Provincial Building Society

Classification: Standard security
Secured details: £16,600 and all further sums due or to become due by keith john miller and another.
Particulars: Plot 182 22/6 south gyle park edinburgh.
Fully Satisfied
1 December 1983Delivered on: 7 December 1984
Satisfied on: 9 July 2011
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: £7,000 and all further sums due by eric stenser blackwood & another.
Particulars: 14 maybole grove newton mearns.
Fully Satisfied
2 February 1984Delivered on: 21 February 1984
Satisfied on: 9 July 2011
Persons entitled: The Scottish Mutual Assurance Society

Classification: Deed of variation
Secured details: £17,350 and all further sums due by ian scott & another.
Particulars: Plot 32 kingsburn kings park glasgow.
Fully Satisfied
2 February 1984Delivered on: 15 February 1984
Satisfied on: 9 July 2011
Persons entitled: Citibank Trust

Classification: Standard security
Secured details: £6,000 and all further sums due or to become due by edgar ferguson & another.
Particulars: All and whole 1/5 pro indiviso known as 17 laugh rd newton mearns.
Fully Satisfied
22 June 1982Delivered on: 6 July 1982
Satisfied on: 24 November 1986
Persons entitled: Anglia Building Society

Classification: Standard security
Secured details: £10,500 due derek thomas stirton and another.
Particulars: 1/5TH pro indivisio share of 305/4 south gyle road, edinburgh.
Fully Satisfied
8 February 1984Delivered on: 17 February 1984
Satisfied on: 27 December 1984
Persons entitled: Gateway Building Society

Classification: Standard security
Secured details: £25,490 and all further sums by kenneth thompson and another.
Particulars: 1/5 pro indiviso 23 south gyle park edinburgh.
Fully Satisfied
17 January 1984Delivered on: 19 January 1984
Satisfied on: 19 December 1997
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: £14,830-00 due by miss jean mckay.
Particulars: 1/5 pro indiviso 117 bonaly rise edinburgh.
Fully Satisfied
18 January 1984Delivered on: 25 January 1984
Satisfied on: 8 October 1987
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due by gordon devu baillie and another.
Particulars: 10 hillpark green edinburgh.
Fully Satisfied
20 January 1984Delivered on: 10 February 1984
Satisfied on: 9 July 2011
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £19,000 and all further sums due or to become due by mrs marion connor.
Particulars: Flat 5 116 ascot avenue ascot kelvinside glasgow.
Fully Satisfied
23 January 1984Delivered on: 24 January 1984
Satisfied on: 9 July 2011
Persons entitled: Bristol & West Building Society

Classification: Standard security
Secured details: £15,000 and all further sums due or to become due by miss alison mathie.
Particulars: 1/5TH pro indiviso share in (plot 78) in strathclyde.
Fully Satisfied
19 January 1984Delivered on: 31 January 1984
Satisfied on: 16 December 1997
Persons entitled: Scottish Building Society

Classification: Standard security
Secured details: £17,276.60 by stuart douglas kennedy and another.
Particulars: 1/5 share 45 south gyle park edinburgh.
Fully Satisfied
16 January 1984Delivered on: 26 January 1984
Satisfied on: 9 July 2011
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £16,759-51 and all sums due by mrs newlands.
Particulars: 1/5 pro indiviso 19 maybole cres newton mearns glasgow.
Fully Satisfied
27 January 1984Delivered on: 6 February 1984
Satisfied on: 14 November 1990
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due by nicholas mark thergood.
Particulars: 3RD flatted house 119/2 bonaly rise edinburgh.
Fully Satisfied
22 June 1982Delivered on: 1 July 1982
Satisfied on: 9 July 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All moneys due, or to become due by miss alison margaret winton.
Particulars: 1/5TH pro indivisio share of 28 orchardburn park estate (26 groveburn avenue) giffnock, glasgow.
Fully Satisfied
6 January 1984Delivered on: 20 January 1984
Satisfied on: 9 July 2011
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £8000.00 and all further sums due by bernard crossan & another.
Particulars: 1/5 share in house known as no 80 kingsburn grove kings park.
Fully Satisfied
26 January 1984Delivered on: 1 February 1984
Satisfied on: 16 March 1988
Persons entitled: Gateway Building Society

Classification: Standard security
Secured details: £16,740 and all further sums due by derek mcmillan morrison.
Particulars: 1/5 pro indiviso 74/3 south gyle park edinburgh.
Fully Satisfied
9 January 1984Delivered on: 18 January 1984
Satisfied on: 9 July 2011
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £16,411.45 and all further sums due or to become due by miss susan campbell.
Particulars: 1/5 pro share of 99 bonnyton drive eaglesham.
Fully Satisfied
5 December 1983Delivered on: 14 December 1984
Satisfied on: 9 July 2011
Persons entitled: Northern Rock Building Society

Classification: Standard security
Secured details: £14,000 and all further sums due by denis hudson.
Particulars: 1/5 share in plot 200 brisbane glen estates 66 glen avenue largs.
Fully Satisfied
10 January 1984Delivered on: 19 January 1984
Satisfied on: 3 August 1990
Persons entitled: National and Provincial Building Society

Classification: Standard security
Secured details: £17,800 and all further sums due by miss gloria pratt.
Particulars: 1/10 share 74/1 south gyle park edinburgh.
Fully Satisfied
11 January 1984Delivered on: 23 January 1984
Satisfied on: 19 December 1997
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £11,620.25 and all further sums due by rachel brunton wood.
Particulars: 1/5 fifth share of 115A bonaly rise edinburgh.
Fully Satisfied
23 December 1983Delivered on: 9 January 1984
Satisfied on: 11 July 1994
Persons entitled: Bradford & Bingley Building Society

Classification: Standard security
Secured details: £19,600 due by alan scott murray & another.
Particulars: 32 south gyle park terrace plot 169.
Fully Satisfied
15 December 1983Delivered on: 16 December 1983
Satisfied on: 14 August 1986
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £18,890.25 and all further sums due or to become due by J.P.C.young.
Particulars: 1/5 pro indiviso share of 73 south gyle park, edinburgh.
Fully Satisfied
23 December 1983Delivered on: 9 January 1984
Satisfied on: 9 July 2011
Persons entitled: Northern Rock Building Society

Classification: Standard security
Secured details: £38,000 and all further sums due by john G.hamilton & another.
Particulars: 1/5 share plot no 712 broom south west and 29 turnberry drive newton mearns.
Fully Satisfied
11 June 1982Delivered on: 1 July 1982
Satisfied on: 9 July 2011
Persons entitled: Woolwich Equitable Building Society

Classification: Standard security
Secured details: All moneys due, or to become due by colin andrew malcolmson and another.
Particulars: 1/5TH share of 29 groveburn avenue, giffnock, renfrewshire.
Fully Satisfied
15 December 1983Delivered on: 23 December 1983
Satisfied on: 14 November 1990
Persons entitled: Northern Rock Building Society

Classification: Standard security
Secured details: £14,700 and all other sums due william J.stirling & another.
Particulars: 1/5 pro indiviso share of 119/1 bonaly rise edinburgh.
Fully Satisfied
20 December 1983Delivered on: 28 December 1983
Satisfied on: 9 July 2011
Persons entitled: Bristol & West Building Society

Classification: Standard security
Secured details: £25,030 and all further sums due or to become due by M.T.cowan & another.
Particulars: 1/5 pro indiviso share of 531 sq metres "plot 36" in town & county of ayr.
Fully Satisfied
12 December 1983Delivered on: 16 December 1983
Satisfied on: 5 February 1992
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £20,160 by martin cumming & another.
Particulars: 1/5 pro indiviso share of 4 south gyle loan edinburgh.
Fully Satisfied
14 November 1983Delivered on: 1 December 1983
Satisfied on: 9 July 2011
Persons entitled: Scottish Building Society

Classification: Standard security
Secured details: £19,000 by robert pation & another.
Particulars: 1/5 pro indiviso share in 6 maybole crescent newton mearns.
Fully Satisfied
30 November 1983Delivered on: 6 December 1983
Satisfied on: 9 July 2011
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £15,850 and all other sums due by linda A.bannerman.
Particulars: 1/5 pro indiviso share in 126 kingsburn grove, kings park, glasgow.
Fully Satisfied
17 October 1983Delivered on: 31 October 1983
Satisfied on: 16 December 1997
Persons entitled: Gateway Building Society

Classification: Standard security
Secured details: £16,000 and all further sums due by P.R.lawrie & another.
Particulars: 1/5 pro indiviso share of 46 south gyle park edinburgh.
Fully Satisfied
28 November 1983Delivered on: 5 December 1983
Satisfied on: 1 November 1989
Persons entitled: Anglia Building Society

Classification: Standard security
Secured details: £26,240 due by a h auld & another.
Particulars: 1/5 pro indiviso share of 39 south gyle park edinburgh.
Fully Satisfied
17 November 1983Delivered on: 30 November 1983
Satisfied on: 16 December 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All moneys due, or to become due by charles peter smith and another.
Particulars: 1/5 share 37 south gyle park edinburgh (plot 164).
Fully Satisfied
25 June 1982Delivered on: 1 July 1982
Satisfied on: 16 March 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All moneys due, or to become due by andrew knox helm.
Particulars: 1/5TH pro indivisio of 257/4 south gyle road, edinburgh.
Fully Satisfied
28 April 1982Delivered on: 30 April 1982
Satisfied on: 8 June 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due by david kenneth robert benley and another.
Particulars: One-fifth pro indiviso share of 251 south gyle road, edinburgh, midlothian.
Fully Satisfied
15 November 1983Delivered on: 23 November 1983
Satisfied on: 9 July 2011
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: £5,000 and all further sums due or to become due by james grant gilchrist and another.
Particulars: 1/5 share 148 kingsburn grove, kings park glasgow.
Fully Satisfied
3 November 1983Delivered on: 23 November 1983
Satisfied on: 9 July 2011
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £15,000 and all other sums due by miss isobel jane anderson.
Particulars: 1/5 share 12 dunure place, newton mearns.
Fully Satisfied
24 October 1983Delivered on: 28 October 1983
Satisfied on: 25 January 1985
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £10,000 and all further sums due or to become due by d eway & another.
Particulars: 1/5 pro indiviso share of 34 south gyle park, edinburgh.
Fully Satisfied
28 October 1983Delivered on: 14 November 1983
Satisfied on: 9 July 2011
Persons entitled: National and Provincial Building Society

Classification: Standard security
Secured details: £14,000 and all further sums due or to become due by gordon william haddow.
Particulars: 1/5 share plot 905 broom south west estate (now known as 3 maybole crescent) newton mearns renfrewshire.
Fully Satisfied
24 October 1983Delivered on: 8 November 1983
Satisfied on: 9 July 2011
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £16,051.11 and all further sums due or to become due by james grainger and another.
Particulars: 1/5 share 110 kingsburn grove, kings park glasgow.
Fully Satisfied
12 October 1983Delivered on: 26 October 1983
Satisfied on: 9 July 2011
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £16,052.13 and all further sums due by david swan.
Particulars: 20% pro indiviso share in 80M2 in glasgow (plot 58).
Fully Satisfied
9 September 1983Delivered on: 23 September 1983
Satisfied on: 9 July 2011
Persons entitled: National and Provincial Building Society

Classification: Standard security
Secured details: £22,425 and all further sums due or to become due by eun alexander mcivride and another.
Particulars: 1/5 fifth plot 864 broom south west newton mearns.
Fully Satisfied
21 September 1983Delivered on: 29 September 1983
Satisfied on: 9 July 2011
Persons entitled: Abbey National Bld Society

Classification: Standard security
Secured details: £16,052.13 and all other sums due or to become due by david mcnail.
Particulars: 1/5 118 kingsburn grove kings park glasgow.
Fully Satisfied
4 October 1983Delivered on: 10 October 1983
Satisfied on: 18 January 1991
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All moneys due, or to become due by maxwell andrew to the chargee.
Particulars: 1/5 54 south gyle park edinburgh plot 146.
Fully Satisfied
18 June 1982Delivered on: 30 June 1982
Satisfied on: 9 July 2011
Persons entitled: Woolwich Equitable Building Society

Classification: Standard security
Secured details: All moneys due, or to become due by eugene mclean and another.
Particulars: 1/5TH share of plot of ground in strathclyde (550 sq. M).
Fully Satisfied
26 September 1983Delivered on: 30 September 1983
Satisfied on: 9 July 2011
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £21,548-85 and all further sums due or to become due by donald james fennings & another.
Particulars: 1/5 pro indiviso share in "plot 33" in ayrshire.
Fully Satisfied
12 August 1983Delivered on: 29 August 1983
Satisfied on: 9 July 2011
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £14,987.13 and all further sums due or to become due by craig campbell.
Particulars: 840 broom south west known as 10 alloway drive newton mearns.
Fully Satisfied
16 September 1983Delivered on: 22 September 1983
Satisfied on: 9 July 2011
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £21,000 and all further sums due or to become due by christopher frances knowles.
Particulars: 1/5TH pro indiviso share of 0.0130 hectares in ayrshire.
Fully Satisfied
8 September 1983Delivered on: 20 September 1983
Satisfied on: 9 July 2011
Persons entitled: The Custodian Trustees of Trustees Savings Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due by william tempe wilson and another.
Particulars: 52 kingsburn grove glasgow.
Fully Satisfied
26 August 1983Delivered on: 16 September 1983
Satisfied on: 9 July 2011
Persons entitled: Northern Rock Building Society

Classification: Standard security
Secured details: All sums due or to become due by alexander miller & another.
Particulars: 1/5TH pro indiviso share in plot of ground in ayr.
Fully Satisfied
7 September 1983Delivered on: 9 September 1983
Satisfied on: 9 July 2011
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £15,007-69 and all further sums due or to become due by henry campbell.
Particulars: 8 alloway drive newton mearns renfrewshire.
Fully Satisfied
1 September 1983Delivered on: 12 September 1983
Satisfied on: 22 May 1985
Persons entitled: Scottish Building Society

Classification: Standard security
Secured details: £13,000 by margaret sommerville maxwell.
Particulars: 1/5 pro indiviso 95 bonaly rise edinburgh.
Fully Satisfied
11 August 1983Delivered on: 18 August 1983
Satisfied on: 9 July 2011
Persons entitled: Custodian Trustees of the Trustees Savings Bank

Classification: Standard security
Secured details: £13,800 and all further sums due by robin g colville and another.
Particulars: 1 fifth pro indiviso 5 nairn court kilwinning.
Fully Satisfied
2 September 1983Delivered on: 5 September 1987
Satisfied on: 2 September 1985
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £12,000-25 and all further sums due or to become due by miss jacqueline anne hunter.
Particulars: 1 fifth pro indiviso 74/4 south gyle park edinburgh.
Fully Satisfied
30 June 1982Delivered on: 1 July 1982
Satisfied on: 12 September 1984
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All moneys due, or to become due by alastair william fowler & another.
Particulars: 1/5TH pro indivisio share of subjects 15 south gyle park, edinburgh.
Fully Satisfied
29 August 1983Delivered on: 9 September 1983
Satisfied on: 9 July 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due by kenneth charles roberts & another.
Particulars: Plot no 230 polnoon estate eaglesham.
Fully Satisfied
22 August 1983Delivered on: 1 September 1983
Satisfied on: 25 June 1990
Persons entitled: Anglia Building Society

Classification: Standard security
Secured details: £17,500 due by eian norman gordon and another.
Particulars: 1/5 pro indiviso 53 south gyle park edinburgh.
Fully Satisfied
21 August 1983Delivered on: 2 September 1983
Satisfied on: 16 December 1997
Persons entitled: Anglia Building Society

Classification: Standard security
Secured details: £24,000 due by norman henry preston and another.
Particulars: 1/5 pro indiviso 48 gyle park edinburgh.
Fully Satisfied
30 August 1983Delivered on: 6 September 1983
Satisfied on: 17 November 2000
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: £24,000 and all further sums due by reginald anderson & another.
Particulars: 1/5 pro indiviso 49 south gyle park edinburgh.
Fully Satisfied
22 August 1983Delivered on: 1 September 1983
Satisfied on: 4 December 1985
Persons entitled: Scottish Building Society

Classification: Standard security
Secured details: £13,000 and all further moneys due, or to become due by miss heather lynn mcdonald.
Particulars: 1/5 pro indiviso share 43/2 south gyle park edinburgh.
Fully Satisfied
22 August 1983Delivered on: 29 August 1983
Satisfied on: 9 July 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All moneys due, or to become due by peter dame brown & another.
Particulars: 1/5 pro indiviso share of 36 orchardburn estate (15 groveburn avenue) giffnock, glasgow.
Fully Satisfied
3 August 1983Delivered on: 15 August 1983
Satisfied on: 9 July 2011
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All moneys due, or to become due by christopher machin & another.
Particulars: 1/5 pro indiviso of 27 kilruskin drive, west kilbride.
Fully Satisfied
10 August 1983Delivered on: 15 August 1983
Satisfied on: 30 July 1996
Persons entitled: National and Provincial Building Society

Classification: Standard security
Secured details: £20,000 by ewen william keddie & another.
Particulars: 1/5 pro indiviso share of 50 south gyle park edinburgh.
Fully Satisfied
23 June 1982Delivered on: 1 July 1982
Satisfied on: 9 July 2011
Persons entitled: Provincial Building Society

Classification: Standard security
Secured details: All moneys due, or to become due by edgar noel fergusson and another.
Particulars: 1/5TH pro indivisio share of 79 broom north estate, newton mearns, renfrewshire (G. le. A. 17 laigh road).
Fully Satisfied
16 August 1983Delivered on: 23 August 1983
Satisfied on: 9 July 2011
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: £13,000 & all sums due or to become due by john carter & another.
Particulars: 1/5 pro indiviso share of plot of ground extending to one thousand and forty nine square yards together with house 153 glen avenue largs.
Fully Satisfied
2 August 1983Delivered on: 11 August 1983
Satisfied on: 29 December 1988
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £27,799.67 & all other sums due by robert henry mitchell & another.
Particulars: 1/5 pro indiviso share of 67 south gyle park edinburgh (plot 134).
Fully Satisfied
29 July 1983Delivered on: 8 August 1983
Satisfied on: 9 July 2011
Persons entitled: Woolwich Equitable Building Society

Classification: Standard security
Secured details: All sums due by daniel mclaughlin & another.
Particulars: 1/5 plot 20, 42 groveburn avenue giffnock.
Fully Satisfied
25 July 1983Delivered on: 2 August 1983
Satisfied on: 9 July 2011
Persons entitled: Cheltenham and Gloucester Building Society

Classification: Standard security
Secured details: £14,820 and all further sums due or to become due.
Particulars: 1/5 share of plot 837 10 maybole grove, newton mearns.
Fully Satisfied
15 July 1983Delivered on: 28 June 1983
Satisfied on: 9 July 2011
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security
Secured details: £15,000 by janis davidson mccusker.
Particulars: 1/5 share of 85 bonnyton drive, eaglesham.
Fully Satisfied
9 June 1983Delivered on: 28 June 1983
Satisfied on: 9 July 2011
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £15,850.65 & all further sums due by james gerald mcmahon.
Particulars: 1/5 share of 116 kingsburn grove kings park glasgow.
Fully Satisfied
13 July 1983Delivered on: 27 July 1983
Satisfied on: 9 July 2011
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £12,536.65 & all further sums due or to become due by caroline anne middleton.
Particulars: 1/5 share of 6 maybole grove newton mearns.
Fully Satisfied
15 July 1983Delivered on: 22 July 1983
Satisfied on: 16 March 1988
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due by john glancy & another.
Particulars: 1/5 share of plot 59 south gyle park, edinburgh & garage.
Fully Satisfied
14 July 1983Delivered on: 25 July 1983
Satisfied on: 9 July 2011
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due by william semple wilson & another.
Particulars: 1/5 share of 52 kingsburn grove, kings park, glasgow.
Fully Satisfied
29 June 1982Delivered on: 29 June 1982
Satisfied on: 22 February 1984
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All moneys due, or to become due by jack william merchant & another.
Particulars: 1/5TH pro indivisio share of 9 south gyle park, edinburgh.
Fully Satisfied
12 July 1983Delivered on: 21 July 1983
Satisfied on: 9 July 2011
Persons entitled: National & Provincial Building Society

Classification: Standard security
Secured details: £4,189 & all further sums due or to become due by william lindsay chalmers.
Particulars: 1/5 share of plot 77 kingsburn estate kings park glasgow.
Fully Satisfied
8 July 1983Delivered on: 20 July 1983
Satisfied on: 9 July 2011
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £16,756 & all further sums due or to become due by william hardie ailton & another.
Particulars: 1/5 share of 142 kingsburn grove, kings park glasgow.
Fully Satisfied
12 July 1983Delivered on: 22 July 1983
Satisfied on: 9 July 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due by alan james gemmell.
Particulars: 1/5 share of flat 252,81 bonnyton drive eaglesham.
Fully Satisfied
11 July 1983Delivered on: 19 July 1983
Satisfied on: 19 December 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due by george peter wild & another.
Particulars: 1/5 share of 8 hillpark brae edinburgh.
Fully Satisfied
8 July 1983Delivered on: 18 July 1983
Satisfied on: 9 July 2011
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £24,995.25 & all further sums due or to become due by james stewart morrison & another.
Particulars: 1/5 share of 43 green park road, ayr.
Fully Satisfied
15 June 1983Delivered on: 23 June 1983
Satisfied on: 9 July 2011
Persons entitled: The Custodian Trustees of the West of Scotland

Classification: Standard security
Secured details: £16,750 & all other sums due or to become due by frederick daniel cussack.
Particulars: 1/5 share of 136 kingsburn grove kings park glasgow.
Fully Satisfied
11 June 1982Delivered on: 11 May 1983
Satisfied on: 9 July 2011
Persons entitled: Northern Rock Building Society

Classification: Standard security
Secured details: £16,000 & all moneys due, or to become due from robert ian skinner & another to the charges.
Particulars: 1/5 share proindiviso of 100 kingsburn grove kings park glasgow.
Fully Satisfied
30 June 1983Delivered on: 11 July 1983
Satisfied on: 27 April 1990
Persons entitled: Nationwide Building Society

Classification: Standard security
Secured details: £20,500 and all further sums due or to become due by francis paul devine.
Particulars: 1/5 pro indiviso share in 60 stuart park, east craigs, edinburgh.
Fully Satisfied
23 June 1983Delivered on: 8 July 1983
Satisfied on: 9 July 2011
Persons entitled: Northern Rock Building Society

Classification: Standard security
Secured details: £22,000.00 and all further sums by william garth neilson.
Particulars: Those subjects registered under no. Ren 15601.
Fully Satisfied
10 June 1982Delivered on: 23 June 1982
Satisfied on: 9 July 2011
Persons entitled: Nationwide Building Society

Classification: Standard security
Secured details: £6500 and all further sums due or to become due by albert mitchell & another.
Particulars: 1/5TH pro indivisio share of 3 london crescent, kilwinning.
Fully Satisfied
17 June 1983Delivered on: 1 July 1983
Satisfied on: 8 March 1990
Persons entitled: Dunfermline Building Society Fife

Classification: Standard security
Secured details: £17,820 and all further sums due by miss jean kirkwood.
Particulars: 1/5TH pro indiviso share of upper flat 103 bonaly rise, edinburgh.
Fully Satisfied
1 June 1983Delivered on: 9 June 1983
Satisfied on: 9 July 2011
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £16,000.25 and all further sums due or to become due by edward rintoul and another.
Particulars: 1/5TH pro indiviso share in 93 bonnyton drive, eaglesham.
Fully Satisfied
3 June 1983Delivered on: 20 June 1983
Satisfied on: 9 July 2011
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £7,000.25 due by mrs elizabeth tedeschi.
Particulars: 5 groveburn ave, giffnock, glasgow.
Fully Satisfied
1 June 1983Delivered on: 8 June 1983
Satisfied on: 9 July 2011
Persons entitled: Woolwich Equitable Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole one fifth pro-indiviso 30 groveburn ave giffnock.
Fully Satisfied
20 May 1983Delivered on: 2 June 1983
Satisfied on: 23 September 1988
Persons entitled: Scottish Building Society

Classification: Standard security
Secured details: £20,264.86 alan michael logan and another.
Particulars: One-fifth pro indiviso 61 south gyle park edinburgh (plot 140).
Fully Satisfied
23 May 1983Delivered on: 1 June 1983
Satisfied on: 9 July 2011
Persons entitled: Abbey National Bld Society

Classification: Standard security
Secured details: £20,000 due by gordon dodds o'neill.
Particulars: One fifth pro indiviso share 83 bonnyton drive eaglesham (plot 256 256A).
Fully Satisfied
18 May 1983Delivered on: 26 May 1983
Satisfied on: 17 April 1996
Persons entitled: Anglia Building Society

Classification: Standard security
Secured details: £20,400 due by james thomson & another.
Particulars: One-fifth pro indiviso share of 68 south gyle park, edinburgh (plot 133).
Fully Satisfied
19 May 1983Delivered on: 26 May 1983
Satisfied on: 12 November 1991
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £26,500.25 and all further sums due or to become due by D. reynolds & another.
Particulars: One-fifth pro indiviso share of 10 hillpark brae edinburgh.
Fully Satisfied
16 June 1982Delivered on: 23 June 1982
Satisfied on: 14 May 1985
Persons entitled: Provincial Building Society

Classification: Standard security
Secured details: £13,000 and all further sums due or to become due by david alexander mcleod & another.
Particulars: 1/5TH pro indivisio share in and to 50 stuart park, edinburgh (plot 98 east craigs).
Fully Satisfied
13 May 1983Delivered on: 24 May 1983
Satisfied on: 17 June 1992
Persons entitled: National & Provincial Building Society

Classification: Standard security
Secured details: £16,000 & all further sums due by a r hannah & another.
Particulars: One-fifth pro indiviso share of 62 south gyle park, edinburgh (plot 139).
Fully Satisfied
12 May 1983Delivered on: 19 May 1983
Satisfied on: 14 August 1986
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £22,000.25 and all further sums due or to become due by andrew kiely and another.
Particulars: 66 south gyle park edinburgh.
Fully Satisfied
9 May 1983Delivered on: 16 May 1983
Satisfied on: 9 July 2011
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £19,336.65 due by alan kerr.
Particulars: 1/5TH pro indiviso share in flat 255, 83 bonnyton drive, eaglesham.
Fully Satisfied
9 May 1983Delivered on: 12 May 1983
Satisfied on: 16 January 1989
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £16,745.25 due by kenneth peddieson percy & another.
Particulars: 74/5 south gyle park, edinburgh.
Fully Satisfied
28 April 1983Delivered on: 12 May 1983
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £13,750.25 and all other sums due by gordon david laird and another.
Particulars: 1/5TH pro indiviso share in 6 south gyle loan, edinburgh.
Fully Satisfied
29 April 1983Delivered on: 6 May 1983
Satisfied on: 9 July 2011
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £14,897.26 and all sums due by francis o'rourke & another.
Particulars: 1/5TH pro indiviso share in plot of ground 235 square yards in ayrshire.
Fully Satisfied
22 April 1983Delivered on: 29 April 1983
Satisfied on: 9 July 2011
Persons entitled: National and Provincial Building Society

Classification: Standard security
Secured details: £12,540 and all other sums due by gordon dempster.
Particulars: 1/5TH pro indiviso share of 3 south gyle loan (plot 99) edinburgh.
Fully Satisfied
28 April 1983Delivered on: 3 May 1983
Satisfied on: 21 June 1990
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £19,928.15 and all other sums due by david noes christopher kasimierz kowalski and another.
Particulars: 3 south gyle loan, edinburgh.
Fully Satisfied
29 April 1983Delivered on: 4 May 1983
Satisfied on: 9 July 2011
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £35,192.75 and all sums due or to become due by david william sinclair & another.
Particulars: 1/5TH pro indiviso share in 17 turnberry drive, newton mearns, renfrewshire.
Fully Satisfied
19 April 1983Delivered on: 28 April 1983
Satisfied on: 20 June 1989
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £16,570.05 and all sums due by ronald sutherland.
Particulars: 70 south gyle park, edinburgh.
Fully Satisfied
7 April 1983Delivered on: 14 April 1983
Satisfied on: 9 July 2011
Persons entitled: Leicester Building Society

Classification: Standard security
Secured details: £20,000 and all further sums due by michael robert jones and another.
Particulars: 1/5TH pro indiviso share in plot 226 brisbane glen, largs known as 151 glen avenue, largs.
Fully Satisfied
28 March 1983Delivered on: 31 March 1983
Satisfied on: 9 July 2011
Persons entitled: Bristol & West Building Society

Classification: Standard security
Secured details: £19,000 and all further sums due by allan marcowich.
Particulars: 1/5TH pro indiviso share in flat no. 257, 85 bonnyton drive, eaglesham, comprising 4 flats:- 257 to 260 bonnyton drive, eaglesham.
Fully Satisfied
3 March 1983Delivered on: 3 March 1983
Satisfied on: 9 September 1985
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £22,022.65 by william ronald bradford and another.
Particulars: 23 alloway drive newton mearns.
Fully Satisfied
9 March 1983Delivered on: 15 March 1983
Satisfied on: 9 July 2011
Persons entitled: Northern Rock Building Society

Classification: Standard security
Secured details: £3000 and all other sums due by daniel muldoon & another.
Particulars: 1/5TH pro indiviso share of plot 248 (79 bonnyton drive) and garage plot 248A polnoon estate, eaglesham.
Fully Satisfied
2 June 1982Delivered on: 22 June 1982
Satisfied on: 24 May 1983
Persons entitled: Nationwide Building Society

Classification: Standard security
Secured details: £3060 due by william strachan and another.
Particulars: 1/5TH share of 82 london crescent, kilwinning.
Fully Satisfied
22 February 1983Delivered on: 8 March 1983
Satisfied on: 9 July 2011
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £15,000 and all further sums due or to become due by michael john gray & another.
Particulars: 1/5TH pro indiviso share in 552 sq. Yards and 227 sq. Yards of land in ayr.
Fully Satisfied
1 March 1983Delivered on: 7 March 1983
Satisfied on: 9 July 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due by rebecca gillan mcluskie.
Particulars: 1/5TH pro indiviso share in 32 loudon cres. Kilwinning.
Fully Satisfied
4 March 1983Delivered on: 9 March 1983
Satisfied on: 16 December 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due by ewan mcilreany & another.
Particulars: 1/5TH pro indiviso share of 9 south gyle loan edinburgh.
Fully Satisfied
15 February 1983Delivered on: 28 February 1983
Satisfied on: 9 July 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due by ross taylor carlin & another.
Particulars: 1/5TH pro indiviso share in plot 239 polnoon estate, eaglesham.
Fully Satisfied
16 February 1983Delivered on: 2 March 1983
Satisfied on: 9 July 2011
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £18,044.94 and all sums due by leslie lee lewis & another.
Particulars: 1/5TH pro indiviso share of 97 bonnyton drive, eaglesham.
Fully Satisfied
21 February 1983Delivered on: 25 February 1983
Satisfied on: 9 July 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: £15,000 and all other sums due or to become due by W. forbes carmen & another.
Particulars: 1/5TH pro indiviso share of 15 browncarrick dr. Ayr.
Fully Satisfied
7 February 1983Delivered on: 17 February 1983
Satisfied on: 16 March 1988
Persons entitled: Scottish Building Society

Classification: Standard security
Secured details: £15,000 due by john james mackay & another.
Particulars: 8 south gyle loan edinburgh.
Fully Satisfied
4 February 1983Delivered on: 21 February 1983
Satisfied on: 9 July 2011
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £24,500.25 and all further sums due or to become due.
Particulars: 31 laigh rd, newton mearns plot 183.
Fully Satisfied
3 February 1983Delivered on: 18 February 1983
Satisfied on: 9 July 2011
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £17,028.25 and all other sums due by helen cecelia robello.
Particulars: Plot 232 polnoon est plot 232A eaglesham.
Fully Satisfied
9 February 1983Delivered on: 16 February 1983
Satisfied on: 9 July 2011
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £17,500.25 and all sums due or to become due by david wright smith & another.
Particulars: 24 grovesburn ave giffnock.
Fully Satisfied
15 February 1983Delivered on: 18 February 1983
Satisfied on: 9 July 2011
Persons entitled: National & Provincial Building Society

Classification: Standard security
Secured details: £25,000 and all sums due or to become due by robert mckinney & another.
Particulars: 34 greenon rd ayr.
Fully Satisfied
4 February 1983Delivered on: 15 February 1983
Satisfied on: 9 July 2011
Persons entitled: The Scottish Mutual Assurance Society

Classification: Standard security
Secured details: £16,000 and all moneys due, or to become due by douglas cameron scott & another.
Particulars: 62 kingsburn gr. Kings park glas.
Fully Satisfied
12 January 1983Delivered on: 28 January 1983
Satisfied on: 9 July 2011
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: All sums due or to become due by mrs maureen aird.
Particulars: 111 bonnyton dr. Eaglesham.
Fully Satisfied
31 December 1982Delivered on: 10 January 1983
Satisfied on: 9 July 2011
Persons entitled: West of Scotland Trustee Savings Bank

Classification: Standard security
Secured details: All sums due or to become due by james mccolm simpson balfour and another.
Particulars: 1/5TH pro indiviso share of 14 loudon crescent, kilwinning.
Fully Satisfied
23 December 1982Delivered on: 11 January 1983
Satisfied on: 9 July 2011
Persons entitled: Abbey National Building Society

Classification: Standard security
Secured details: £15,000.25 and all further sums due or to become due by alison may brown.
Particulars: 1/5TH pro indiviso share of 115 bonnyton drive eaglesham.
Fully Satisfied
6 January 1983Delivered on: 11 January 1983
Satisfied on: 19 December 1997
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due by alexander imrie and another.
Particulars: 1/5TH pro indiviso share of 17 hillpark terrace, edinburgh.
Fully Satisfied
4 June 1982Delivered on: 7 June 1982
Satisfied on: 31 May 1990
Persons entitled: Woolwich Equitable Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: One fifth pro indivisio share of plot 102 south gyle edinburgh (now known as 235 south gyle, edinburgh).
Fully Satisfied
25 July 1964Delivered on: 10 August 1964
Satisfied on: 14 May 1999
Persons entitled: United Kingdom Temperance & General Provident Institution

Classification: Bond and assignation & disposition in security
Secured details: £120,000.
Particulars: 37.150 acres at simshill, glasgow 33.850 acres at simshill, glasgow 26.53 acres at braehead, glasgow 12.611 acres at newton mearns 4.635 acres at newton mearns 100.388 acres at broom estate 8.89 acres at townhead, newton mearns 12.89 acres at seaforth road, ayr 12.25 acres at greenbank, clarkston 6.540 acres at greenbank, clarkston 2.799 acres at kelvinside, glasgow 18.451 acres at kelvinside, glasgow 38.15 acres at carolside park, clarkston.
Fully Satisfied

Filing History

19 December 2017Full accounts made up to 30 April 2017 (33 pages)
3 July 2017Registration of charge SC0135390651, created on 15 June 2017 (7 pages)
13 June 2017Registration of charge SC0135390652, created on 23 May 2017 (7 pages)
11 May 2017Termination of appointment of Alan James Hartley as a secretary on 3 May 2017 (1 page)
11 May 2017Termination of appointment of Alan James Hartley as a director on 3 May 2017 (1 page)
11 May 2017Appointment of Mr Paul John Mcaninch as a secretary on 3 May 2017 (2 pages)
8 February 2017Termination of appointment of Andrew Alexander Mactaggart Mickel as a director on 9 January 2017 (1 page)
8 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
8 February 2017Termination of appointment of Ross Mickel as a director on 9 January 2017 (1 page)
9 January 2017Appointment of Mr Craig Mcneill Ormond as a director on 1 January 2017 (2 pages)
12 December 2016Full accounts made up to 30 April 2016 (35 pages)
7 December 2016Registration of charge SC0135390650, created on 2 December 2016 (7 pages)
9 August 2016Satisfaction of charge 647 in full (7 pages)
21 March 2016Satisfaction of charge SC0135390649 in full (1 page)
21 March 2016Satisfaction of charge SC0135390648 in part (1 page)
17 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 429,850
(8 pages)
9 February 2016Full accounts made up to 30 April 2015 (25 pages)
14 July 2015Registration of charge SC0135390649, created on 8 July 2015 (56 pages)
14 July 2015Registration of charge SC0135390649, created on 8 July 2015 (56 pages)
17 April 2015Alterations to floating charge 644 (15 pages)
17 April 2015Alterations to floating charge 641 (15 pages)
1 April 2015Satisfaction of charge 640 in full (1 page)
1 April 2015All of the property or undertaking has been released from charge 644 (6 pages)
1 April 2015All of the property or undertaking has been released from charge 641 (6 pages)
31 March 2015Registration of charge SC0135390648, created on 27 March 2015 (47 pages)
3 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 429,850
(8 pages)
3 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 429,850
(8 pages)
26 January 2015Full accounts made up to 30 April 2014 (25 pages)
10 September 2014Appointment of Mr Ross Mickel as a director on 19 February 2014 (2 pages)
26 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 429,850
(7 pages)
26 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 429,850
(7 pages)
4 February 2014Full accounts made up to 30 April 2013 (25 pages)
5 June 2013Satisfaction of charge 646 in full (4 pages)
28 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (7 pages)
28 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (7 pages)
25 January 2013Particulars of a mortgage or charge / charge no: 647 (7 pages)
25 January 2013Full accounts made up to 30 April 2012 (28 pages)
6 December 2012Termination of appointment of Bruce Mickel as a director (1 page)
1 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (8 pages)
1 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (8 pages)
18 February 2012Particulars of a mortgage or charge / charge no: 646 (6 pages)
9 January 2012Full accounts made up to 30 April 2011 (26 pages)
19 October 2011Statement of satisfaction in full or in part of a charge /full /charge no 643 (3 pages)
24 September 2011Particulars of a mortgage or charge / charge no: 645 (6 pages)
19 August 2011Alterations to floating charge 644 (8 pages)
19 August 2011Alterations to floating charge 640 (8 pages)
19 August 2011Alterations to floating charge 641 (8 pages)
13 August 2011Particulars of a mortgage or charge / charge no: 644 (6 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 643 (6 pages)
19 July 2011Statement of satisfaction in full or in part of a charge /schedule of 34 charges (77 pages)
19 July 2011Statement of satisfaction in full or in part of a charge /schedule of 37 charges (77 pages)
19 July 2011Statement of satisfaction in full or in part of a charge /schedule of 55 charges (113 pages)
19 July 2011Statement of satisfaction in full or in part of a charge /schedule of 43 charges (89 pages)
19 July 2011Statement of satisfaction in full or in part of a charge /schedule of 49 charges (102 pages)
13 July 2011Statement of satisfaction in full or in part of a charge /full /charge no 626 (3 pages)
13 July 2011Statement of satisfaction in full or in part of a charge /full /charge no 633 (3 pages)
13 July 2011Statement of satisfaction in full or in part of a charge /full /charge no 627 (3 pages)
13 July 2011Statement of satisfaction in full or in part of a charge /full /charge no 625 (3 pages)
9 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 628 (3 pages)
31 May 2011Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Part /charge no 641 (5 pages)
31 May 2011Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Part /charge no 640 (6 pages)
26 May 2011Particulars of a mortgage or charge / charge no: 642 (7 pages)
17 May 2011Appointment of Mr Paul John Mcaninch as a director (2 pages)
16 May 2011Appointment of Mr Peter Glen Shepherd as a director (2 pages)
16 May 2011Appointment of Ms Marion Forbes as a director (2 pages)
28 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (6 pages)
28 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (6 pages)
30 November 2010Full accounts made up to 30 April 2010 (24 pages)
1 April 2010Company name changed mactaggart & mickel LIMITED\certificate issued on 01/04/10
  • CONNOT ‐
(3 pages)
1 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-01
(1 page)
3 March 2010Director's details changed for Mr Andrew Alexander Mactaggart Mickel on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Edmund Joseph Monaghan on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mr Alan James Hartley on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (7 pages)
3 March 2010Director's details changed for Mr Alan James Hartley on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Joanne Matheson Casey on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Bruce George Andrew Mickel on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Bruce George Andrew Mickel on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (7 pages)
3 March 2010Director's details changed for Edmund Joseph Monaghan on 3 March 2010 (2 pages)
3 March 2010Secretary's details changed for Mr Alan James Hartley on 3 March 2010 (1 page)
3 March 2010Director's details changed for Mr Andrew Alexander Mactaggart Mickel on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Joanne Matheson Casey on 3 March 2010 (2 pages)
3 March 2010Secretary's details changed for Mr Alan James Hartley on 3 March 2010 (1 page)
28 January 2010Statement of satisfaction in full or in part of a charge /full /charge no 463 (3 pages)
14 January 2010Full accounts made up to 30 April 2009 (24 pages)
15 December 2009Statement of satisfaction in full or in part of a charge /full /charge no 37 (3 pages)
15 December 2009Statement of satisfaction in full or in part of a charge /full /charge no 365 (3 pages)
4 November 2009Termination of appointment of Derek Mickel as a director (1 page)
24 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 632 (2 pages)
4 August 2009Alterations to floating charge 641 (5 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 641 (3 pages)
1 August 2009Particulars of a mortgage or charge / charge no: 640 (3 pages)
1 August 2009Alterations to floating charge 640 (5 pages)
27 May 2009Particulars of a mortgage or charge / charge no: 639 (7 pages)
27 May 2009Particulars of a mortgage or charge / charge no: 637 (3 pages)
27 May 2009Particulars of a mortgage or charge / charge no: 638 (3 pages)
27 May 2009Particulars of a mortgage or charge / charge no: 636 (3 pages)
27 May 2009Particulars of a mortgage or charge / charge no: 635 (3 pages)
2 March 2009Return made up to 03/02/09; full list of members (22 pages)
12 November 2008Group of companies' accounts made up to 30 April 2008 (44 pages)
5 November 2008Director appointed joanne casey (1 page)
19 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 441 (2 pages)
24 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
5 March 2008Return made up to 03/02/08; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 2008Group of companies' accounts made up to 30 April 2007 (47 pages)
27 December 2007Partic of mort/charge * (3 pages)
27 October 2007Partic of mort/charge * (3 pages)
31 August 2007Dec mort/charge * (2 pages)
9 August 2007Partic of mort/charge * (3 pages)
19 July 2007Partic of mort/charge * (3 pages)
27 March 2007Partic of mort/charge * (3 pages)
2 March 2007Return made up to 03/02/07; change of members (8 pages)
4 November 2006Partic of mort/charge * (3 pages)
2 November 2006Group of companies' accounts made up to 30 April 2006 (26 pages)
21 September 2006Dec mort/charge * (2 pages)
31 May 2006Return made up to 03/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(21 pages)
29 December 2005Registered office changed on 29/12/05 from: 126 west regent street glasgow G2 2BH (1 page)
25 November 2005Director resigned (1 page)
16 November 2005Group of companies' accounts made up to 30 April 2005 (25 pages)
8 August 2005New director appointed (2 pages)
26 July 2005Director's particulars changed (1 page)
13 July 2005Partic of mort/charge * (3 pages)
23 May 2005Director's particulars changed (1 page)
23 May 2005Return made up to 03/02/05; no change of members (8 pages)
23 December 2004New secretary appointed (2 pages)
23 December 2004Secretary resigned (1 page)
15 December 2004Full accounts made up to 30 April 2004 (25 pages)
11 November 2004Partic of mort/charge * (3 pages)
29 September 2004Dec mort/charge release * (4 pages)
20 August 2004New director appointed (2 pages)
20 August 2004Director resigned (1 page)
24 March 2004Return made up to 03/02/04; change of members (8 pages)
31 January 2004Full accounts made up to 30 April 2003 (23 pages)
22 November 2003Partic of mort/charge * (5 pages)
4 March 2003Dec mort/charge * (4 pages)
10 February 2003Return made up to 03/02/03; full list of members (9 pages)
9 October 2002New director appointed (2 pages)
8 October 2002Full accounts made up to 30 April 2002 (22 pages)
12 June 2002Dec mort/charge * (4 pages)
7 May 2002New director appointed (2 pages)
8 February 2002Return made up to 03/02/02; change of members (8 pages)
12 October 2001Dec mort/charge * (4 pages)
1 October 2001Dec mort/charge * (4 pages)
20 September 2001Full accounts made up to 30 April 2001 (22 pages)
6 April 2001Partic of mort/charge * (5 pages)
3 March 2001Return made up to 03/02/01; full list of members (22 pages)
7 December 2000Dec mort/charge * (4 pages)
6 December 2000Full accounts made up to 30 April 2000 (22 pages)
17 November 2000Dec mort/charge * (4 pages)
6 October 2000Director resigned (1 page)
7 February 2000Full accounts made up to 30 April 1999 (22 pages)
7 February 2000Return made up to 03/02/00; full list of members (20 pages)
26 January 2000Partic of mort/charge * (6 pages)
6 September 1999Partic of mort/charge * (5 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
14 May 1999Dec mort/charge release * (4 pages)
6 February 1999Return made up to 03/02/99; change of members (5 pages)
27 January 1999Full accounts made up to 30 April 1998 (22 pages)
12 January 1999Director resigned (1 page)
25 August 1998Partic of mort/charge * (7 pages)
20 May 1998Dec mort/charge * (4 pages)
8 May 1998Dec mort/charge * (4 pages)
5 May 1998Secretary resigned (1 page)
5 May 1998New secretary appointed (2 pages)
17 February 1998Full accounts made up to 30 April 1997 (22 pages)
16 February 1998Return made up to 12/02/98; full list of members (10 pages)
4 February 1998Memorandum and Articles of Association (10 pages)
4 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
19 December 1997Dec mort/charge * (34 pages)
19 December 1997Dec mort/charge * (2 pages)
19 December 1997Dec mort/charge * (2 pages)
19 December 1997Dec mort/charge * (2 pages)
19 December 1997Dec mort/charge * (2 pages)
19 December 1997Dec mort/charge * (2 pages)
19 December 1997Dec mort/charge * (2 pages)
19 December 1997Dec mort/charge * (2 pages)
19 December 1997Dec mort/charge * (2 pages)
19 December 1997Dec mort/charge * (2 pages)
19 December 1997Dec mort/charge * (2 pages)
19 December 1997Dec mort/charge * (2 pages)
19 December 1997Dec mort/charge * (2 pages)
19 December 1997Dec mort/charge * (2 pages)
19 December 1997Dec mort/charge * (2 pages)
19 December 1997Dec mort/charge * (2 pages)
16 December 1997Dec mort/charge * (2 pages)
16 December 1997Dec mort/charge * (2 pages)
16 December 1997Dec mort/charge * (2 pages)
16 December 1997Dec mort/charge * (46 pages)
16 December 1997Dec mort/charge * (2 pages)
16 December 1997Dec mort/charge * (2 pages)
16 December 1997Dec mort/charge * (2 pages)
16 December 1997Dec mort/charge * (2 pages)
16 December 1997Dec mort/charge * (2 pages)
16 December 1997Dec mort/charge * (2 pages)
16 December 1997Dec mort/charge * (2 pages)
16 December 1997Dec mort/charge * (2 pages)
16 December 1997Dec mort/charge * (2 pages)
16 December 1997Dec mort/charge * (2 pages)
16 December 1997Dec mort/charge * (2 pages)
16 December 1997Dec mort/charge * (2 pages)
16 December 1997Dec mort/charge * (2 pages)
16 December 1997Dec mort/charge * (2 pages)
16 December 1997Dec mort/charge * (2 pages)
16 December 1997Dec mort/charge * (2 pages)
16 December 1997Dec mort/charge * (2 pages)
16 December 1997Dec mort/charge * (2 pages)
18 November 1997Dec mort/charge * (4 pages)
3 October 1997New director appointed (2 pages)
14 August 1997Director resigned (1 page)
7 April 1997Partic of mort/charge * (5 pages)
20 February 1997Full accounts made up to 30 April 1996 (22 pages)
20 February 1997Return made up to 12/02/97; full list of members (10 pages)
23 December 1996Dec mort/charge * (4 pages)
25 November 1996Dec mort/charge * (4 pages)
30 July 1996Dec mort/charge * (4 pages)
30 July 1996Dec mort/charge * (4 pages)
17 April 1996Dec mort/charge * (4 pages)
14 February 1996Full accounts made up to 30 April 1995 (22 pages)
14 February 1996Return made up to 12/02/96; no change of members (6 pages)
21 February 1995Full accounts made up to 30 April 1994 (23 pages)
17 February 1994Full accounts made up to 30 April 1993 (19 pages)
15 February 1993Full accounts made up to 30 April 1992 (18 pages)
19 February 1992Full accounts made up to 30 April 1991 (18 pages)
1 March 1991Full accounts made up to 30 April 1990 (18 pages)
12 March 1990Full accounts made up to 30 April 1989 (17 pages)
18 March 1989Full accounts made up to 30 April 1988 (18 pages)
5 April 1988Full accounts made up to 30 April 1987 (19 pages)
2 April 1987Full accounts made up to 30 April 1986 (17 pages)
15 April 1986Accounts made up to 30 April 1985 (17 pages)
9 July 1985Accounts made up to 30 April 1984 (19 pages)
9 July 1984Accounts made up to 30 April 1983 (17 pages)
2 August 1983Accounts made up to 30 April 1982 (16 pages)
30 November 1982Accounts made up to 30 April 1981 (15 pages)
7 September 1981Accounts made up to 30 April 1980 (14 pages)
12 August 1980Accounts made up to 30 April 1979 (14 pages)
20 July 1979Accounts made up to 30 April 1978 (15 pages)
8 May 1978Accounts made up to 30 April 1977 (14 pages)
20 June 1977Accounts made up to 30 April 1976 (13 pages)
20 July 1964Alter mem and arts (7 pages)
13 July 1964Alter mem and arts (1 page)
28 February 1925Incorporation (16 pages)
28 February 1925Certificate of incorporation (1 page)