Edinburgh
EH11 4DU
Scotland
Director Name | Mr Neil John Stoddart |
---|---|
Date of Birth | April 1969 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2018(93 years after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh Mid Lothian EH11 4DU Scotland |
Director Name | Mr Neil John Stoddart |
---|---|
Date of Birth | April 1969 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2018(93 years after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh Mid Lothian EH11 4DU Scotland |
Director Name | Jennifer Wylie |
---|---|
Date of Birth | April 1984 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2018(93 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Head Of Legal |
Country of Residence | United Kingdom |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh EH11 4DU Scotland |
Director Name | Mr Geoffrey Piers Banfield |
---|---|
Date of Birth | September 1968 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(93 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh Mid Lothian EH11 4DU Scotland |
Director Name | Mr Nicholas Paul Twine |
---|---|
Date of Birth | December 1954 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2019(93 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Regional Chairman |
Country of Residence | England |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh EH11 4DU Scotland |
Director Name | Ms Louise Frances Poole |
---|---|
Date of Birth | November 1981 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2019(94 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Group HR Director |
Country of Residence | Scotland |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh Mid Lothian EH11 4DU Scotland |
Director Name | Mr David Thomas McGrath |
---|---|
Date of Birth | January 1979 (Born 43 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 02 March 2020(94 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Regional Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh Mid Lothian EH11 4DU Scotland |
Secretary Name | Ledge Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 July 2017(92 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr Geoffrey Arthur Ball |
---|---|
Date of Birth | August 1943 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1988(63 years, 6 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 16 December 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh EH11 4DU Scotland |
Director Name | Robert John Westwater Dick |
---|---|
Date of Birth | July 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1988(63 years, 6 months after company formation) |
Appointment Duration | 20 years (resigned 02 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Grant Avenue Edinburgh EH13 0DS Scotland |
Director Name | Mr Ronald George Hanna |
---|---|
Date of Birth | July 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1988(63 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 January 1992) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Primrose Bank Road Edinburgh Midlothian EH5 3JF Scotland |
Director Name | Mr Anthony John Kelley |
---|---|
Date of Birth | March 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1988(63 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 29 December 1995) |
Role | Managing Director |
Correspondence Address | Broadlands 27 Ralliwood Road Ashtead Surrey KT21 1DD |
Director Name | Alexander Ledingham |
---|---|
Date of Birth | May 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1988(63 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 October 1996) |
Role | Advocate |
Correspondence Address | Cnocfergan Beaconhill Road Milltimber Aberdeen Aberdeenshire AB9 1HA Scotland |
Director Name | Alan Wood Downie |
---|---|
Date of Birth | February 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(66 years, 4 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 16 December 2009) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Glenbrae Glen Road Dunblane Perthshire FK15 0DS Scotland |
Director Name | Stephen James Rosier |
---|---|
Date of Birth | November 1955 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(66 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 09 November 1993) |
Role | Company Director |
Correspondence Address | The Malt House Swelling Hill Ropley Alresford Hampshire SO24 0DA |
Director Name | Mr Alan Duke Brown |
---|---|
Date of Birth | May 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1995(69 years, 12 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Willowbank Blackcliffe Welford On Avon Warwickshire CV37 9UB |
Director Name | Alan Victor Middlemist Donoghue |
---|---|
Date of Birth | July 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1995(69 years, 12 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 March 2004) |
Role | Company Director |
Correspondence Address | 38 Bonaly Crescent Edinburgh EH13 0ER Scotland |
Director Name | Gerald Campbell More |
---|---|
Date of Birth | May 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1995(69 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 November 1996) |
Role | Financial Director |
Correspondence Address | 37 Morningside Drive Edinburgh EH10 5LZ Scotland |
Director Name | Mr Robert James Millar |
---|---|
Date of Birth | September 1953 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1995(69 years, 12 months after company formation) |
Appointment Duration | 20 years (resigned 27 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh EH11 4DU Scotland |
Director Name | Gerald Campbell More |
---|---|
Date of Birth | May 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1997(72 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 March 2004) |
Role | Financial Director |
Correspondence Address | 37 Morningside Drive Edinburgh EH10 5LZ Scotland |
Director Name | Duncan Malcolm Maccuish |
---|---|
Date of Birth | April 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(75 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 March 2004) |
Role | Managing Director |
Correspondence Address | 16 Braid Avenue Edinburgh Midlothian EH10 6EE Scotland |
Director Name | Donald Stewart Mackay |
---|---|
Date of Birth | July 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(75 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 March 2004) |
Role | Managing Director |
Correspondence Address | Barnshalloch 30 Gillespie Road Edinburgh Midlothian EH13 0NN Scotland |
Director Name | Mr John Graham Gunn Reid |
---|---|
Date of Birth | May 1964 (Born 58 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 09 April 2001(75 years, 11 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 31 October 2018) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh EH11 4DU Scotland |
Secretary Name | Ms Moira Ramsay Sibbald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(76 years, 3 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 24 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh EH11 4DU Scotland |
Director Name | Mr David John Gill |
---|---|
Date of Birth | March 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2006(81 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 12 September 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Bellenden Grove Dunblane Perthshire FK15 0FD Scotland |
Director Name | Mr David John Gill |
---|---|
Date of Birth | March 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2006(81 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 12 September 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Bellenden Grove Dunblane Perthshire FK15 0FD Scotland |
Director Name | Mr Gerry Campbell More |
---|---|
Date of Birth | May 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2006(81 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 2011) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh EH11 4DU Scotland |
Director Name | Ms Catherine Scott Turnbull |
---|---|
Date of Birth | August 1951 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2006(81 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 24 March 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh EH11 4DU Scotland |
Director Name | Mr Alasdair Murray Macconnell |
---|---|
Date of Birth | October 1959 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2007(82 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 December 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh EH11 4DU Scotland |
Director Name | Ms Moira Ramsay Sibbald |
---|---|
Date of Birth | December 1958 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2009(84 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 13 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Mid New Cultins Edinburgh Midlothian EH11 4DU Scotland |
Director Name | Mr Graham Alan Cunningham |
---|---|
Date of Birth | March 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2015(89 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh EH11 4DU Scotland |
Director Name | Mrs Tracey Anne Ashworth-Davies |
---|---|
Date of Birth | December 1962 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2017(92 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 May 2019) |
Role | HR Director |
Country of Residence | Scotland |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh Mid Lothian EH11 4DU Scotland |
Director Name | Mr James Robert Lidgate |
---|---|
Date of Birth | October 1978 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(93 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 March 2020) |
Role | Regional Chairman |
Country of Residence | England |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh Mid Lothian EH11 4DU Scotland |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 1988(63 years, 6 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 10 August 2001) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland |
Website | cala.co.uk |
---|---|
Telephone | 0131 4536192 |
Telephone region | Edinburgh |
Registered Address | Adam House 5 Mid New Cultins Edinburgh EH11 4DU Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Sighthill/Gorgie |
Address Matches | Over 10 other UK companies use this postal address |
173.5m at £1 | Hsdl Nominees LTD 99.99% Ordinary |
---|---|
14.6k at £1 | Hsdl Nominees LTD 0.01% Preference |
40k at £0.05 | Hsdl Nominees LTD 0.00% Deferred |
Year | 2014 |
---|---|
Turnover | £213,318,000 |
Gross Profit | £43,374,000 |
Net Worth | £89,199,000 |
Cash | £30,346,000 |
Current Liabilities | £547,588,000 |
Latest Accounts | 31 December 2020 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 November 2021 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 23 November 2022 (4 months, 4 weeks from now) |
29 April 2022 | Delivered on: 5 May 2022 Persons entitled: Margaret Lindores Williamson or Aitken and William Williamson Aitken (As Trustees and Executors of John Buchanan Aitken) Classification: A registered charge Particulars: All and whole those subjects at preston farm, deanburn road, linlithgow shown coloured yellow on the plan annexed and signed as relative to the standard security, forming part and portion of those subjects registered in the land register of scotland under title number WLN47592 as more particularly described in the standard security. Outstanding |
---|---|
29 April 2022 | Delivered on: 4 May 2022 Persons entitled: Alan Baxter Wilson, John Struthers and Derek Stephen as President, Vice President and Treasurer Respectively of and as Such Trustees for Aberdeen Lads Club (As Security Trustees) Aberdeen City Council (As Security Trustee) Gss Developments (Aberdeen) Limited (as Security Trustee) Paul Andrew Stevenson and Timothy Stewart Stevenson (As Security Trustees) Classification: A registered charge Particulars: All and whole those subjects at woodside, aberdeen shown delineated in purple on the plan attached to the standard security comprising part and portion of the subjects registered in the land register of scotland under title number ABN143622. Outstanding |
28 April 2022 | Delivered on: 28 April 2022 Persons entitled: Scottish Ministers (As Creditor) Classification: A registered charge Particulars: All and whole those area of ground at bo'ness road, south queensferry tinted yellow on the plan annex and executed as relative hereto which subjects form part and portion all and whole the subjects at bo'ness road, south queensferry registered in the land register of scotland under title number WLN6068. Outstanding |
14 April 2022 | Delivered on: 25 April 2022 Persons entitled: Fordingbridge Developments Limited Classification: A registered charge Particulars: The leasehold land lying to the north of station road fordingbridge and registered at hm land registry with title absolute under title number HP336378.. The freehold land lying to the north of station road fordingbridge and registered at hm land registry with title absolute under title number HP336377. Outstanding |
28 March 2022 | Delivered on: 12 April 2022 Persons entitled: Legal & General (Strategic Land North Horsham) Limited Classification: A registered charge Particulars: Part of the freehold property known as land at north horsham (RM2). Outstanding |
31 March 2022 | Delivered on: 7 April 2022 Persons entitled: Saxon Weald Classification: A registered charge Particulars: Legal mortgage over the freehold property known as land on the east and west sides of rusper road, horsham being part of the land registered with title number WSX1188. For more details please refer to the instrument. Outstanding |
16 February 2022 | Delivered on: 17 February 2022 Persons entitled: University of Strathclyde Classification: A registered charge Particulars: All and whole those three areas of ground at jordanhill campus, 76 southbrae drive, glasgow extending to 19,906 square feet or thereby and shown coloured purple and cross hatched black and labelled "security area 4" on the plan annexed and executed as relative to the charge and being part and portion of the subjects registered in the land register of scotland under title number GLA221923. Outstanding |
3 February 2022 | Delivered on: 9 February 2022 Persons entitled: The Secretary of State for Defence Classification: A registered charge Particulars: The freehold property known as eastern woods, key phase 1 waterbeach shown edged red on the plan annexed to the instrument. Outstanding |
17 December 2021 | Delivered on: 5 January 2022 Persons entitled: Rydon Homes Limited and Gleeson Strategic Land Limited Classification: A registered charge Particulars: Property means such parts of the estate (being the land edged blue) as are shown colored blue on the plan attached to the legal charge. Outstanding |
8 October 2021 | Delivered on: 21 October 2021 Persons entitled: Alan Baxter Wilson, John Struthers and Derek Stephen as President, Vice President and Treasurer Respectively of and as Such Trustees for Aberdeen Lads Club (As Security Trustees) Aberdeen City Council (As Security Trustee) Gss Developments (Aberdeen) Limited (as Security Trustee) Paul Andrew Stevenson and Timothy Stewart Stevenson (As Security Trustees) David Alexander Gardiner Mrs Elizabeth Frances Gardiner Mrs Elizabeth Audrey Mcgregor Mrs Valerie Henderson Classification: A registered charge Particulars: All and whole the three areas of ground shown shaded orange and shaded orange and hatched blue on the plan annexed and signed as relative to the standard security which is the subject of this form MR01; which subjects form part and portion of the subjects registered in the land register of scotland under title number WLN9057. Outstanding |
26 August 2021 | Delivered on: 8 September 2021 Persons entitled: Alan Baxter Wilson, John Struthers and Derek Stephen as President, Vice President and Treasurer Respectively of and as Such Trustees for Aberdeen Lads Club (As Security Trustees) Aberdeen City Council (As Security Trustee) Gss Developments (Aberdeen) Limited (as Security Trustee) Paul Andrew Stevenson and Timothy Stewart Stevenson (As Security Trustees) David Alexander Gardiner Mrs Elizabeth Frances Gardiner Mrs Elizabeth Audrey Mcgregor Mrs Valerie Henderson Persimmon Homes Limited Beazer Homes Edinburgh Limited Classification: A registered charge Particulars: All and whole those subjects at raw holdings, east calder, west lothian shown delineated and coloured blue on the plan annexed and signed as relative to the instrument to which this MR01 relates, forming part and portion of the subjects registered in the land register of scotland under title number MID224355. Outstanding |
9 August 2021 | Delivered on: 19 August 2021 Persons entitled: Gerard Bernard Ducker, Adrian John Ducker and Roderick Edward John Ducker and Ashill Land Limited Classification: A registered charge Particulars: The freehold land known as merrileas leatherhead road oxshott forming part of the land registered at the land registry with title number SY567711 as shown edged red on plan 1 excluding the ransom strip. Outstanding |
2 August 2021 | Delivered on: 17 August 2021 Persons entitled: The University Court of the University of Edinburgh (Charity Number SC005336) Classification: A registered charge Particulars: All and whole those four areas of ground extending to 50,650 square feet and which areas of ground form part and portion of the subjects currently undergoing registration in the land register of scotland under title number MID198133 as described more fully in the instrument evidencing the charge accompanying this form MR01. Outstanding |
16 July 2021 | Delivered on: 22 July 2021 Persons entitled: Alan Baxter Wilson, John Struthers and Derek Stephen as President, Vice President and Treasurer Respectively of and as Such Trustees for Aberdeen Lads Club (As Security Trustees) Aberdeen City Council (As Security Trustee) Gss Developments (Aberdeen) Limited (as Security Trustee) Paul Andrew Stevenson and Timothy Stewart Stevenson (As Security Trustees) David Alexander Gardiner Mrs Elizabeth Frances Gardiner Mrs Elizabeth Audrey Mcgregor Mrs Valerie Henderson Persimmon Homes Limited Beazer Homes Edinburgh Limited John Leggett Richard Timothy Friedlander Susan Andrews Douglas Michael Sawyer Classification: A registered charge Particulars: Part of the site at inckneild way, trin shown edged red on plan b attached to the charge. Outstanding |
8 July 2021 | Delivered on: 19 July 2021 Persons entitled: Legal & General (Strategic Land North Horsham) Limited Classification: A registered charge Particulars: Part of the freehold property known as land at north horsham (RM1) as more particularly described in the deed made between cala management limited (1) and legal & general (strategic land north horsham) limited (2) dated 8 july 2021. Outstanding |
7 July 2021 | Delivered on: 8 July 2021 Persons entitled: Alan Baxter Wilson, John Struthers and Derek Stephen as President, Vice President and Treasurer Respectively of and as Such Trustees for Aberdeen Lads Club (As Security Trustees) Aberdeen City Council (As Security Trustee) Gss Developments (Aberdeen) Limited (as Security Trustee) Paul Andrew Stevenson and Timothy Stewart Stevenson (As Security Trustees) David Alexander Gardiner Mrs Elizabeth Frances Gardiner Mrs Elizabeth Audrey Mcgregor Mrs Valerie Henderson Persimmon Homes Limited Beazer Homes Edinburgh Limited John Leggett Richard Timothy Friedlander Susan Andrews Douglas Michael Sawyer Trustees of and for Behoof of the Managers of the Widows Fund of the Seven Incorporated Trades of Aberdeen The Trades Widows Fund Charity Mervyn Donald as Trustee (Ex Officiis) of and for Behoof of the Managers of the Widows Fund of the Seven Incorporated Trades of Aberdeen Bruce Dewar Campbell as Trustee (Ex Officiis) of and for Behoof of the Managers of the Widows Fund of the Seven Incorporated Trades of Aberdeen Classification: A registered charge Particulars: All and whole the various areas of ground at oldfold farm, milltimber, aberdeen shown delineated in yellow on the plan annexed to the standard security, which subjects form part and portion of the subjects registered in the land register of scotland under title numbers ABN149410 and ABN139529 and insofar as any part of the subjects delineated in yellow on the plan annexed to the standard security forms part, part and portion of title number ABN120898. Outstanding |
4 June 2021 | Delivered on: 15 June 2021 Persons entitled: North Hertfordshire College Further Education Corporation Classification: A registered charge Particulars: The land edged red on plan 1 annexed to the instrument (being land to the rear of hitchin campus, cambridge road). Outstanding |
22 April 2021 | Delivered on: 5 May 2021 Persons entitled: Scottish Water and East Dunbartonshire Council Classification: A registered charge Particulars: All and whole that plot or area of ground shown tinted orange and numbered "1" in black text on the plan, which subjects form part and portion of all and whole the areas of land at jellyhill, bishopbriggs more particularly described in and disponed by: (I) disposition by east dunbartonshire council and scottish water in favour of cala management limited dated 26 february 2019; (ii) disposition by east dunbartonshire council and scottish water in favour of cala management limited dated 1 and 15 june 2020, and (iii) disposition by east dunbartonshire council and scottish water in favour of cala management limited dated on or around the date hereof , all registered or undergoing registration in the land register of scotland under title number GLA234861 (the said area of ground being hereinafter referred to as the “site”); together with by way of inclusion and not exception the whole parts, privileges and pertinents thereof and the grantor’s whole right, title and interest present and future in and to the site;. Outstanding |
2 March 2021 | Delivered on: 8 March 2021 Persons entitled: Alan Baxter Wilson, John Struthers and Derek Stephen as President, Vice President and Treasurer Respectively of and as Such Trustees for Aberdeen Lads Club (As Security Trustees) Aberdeen City Council (As Security Trustee) Gss Developments (Aberdeen) Limited (as Security Trustee) Paul Andrew Stevenson and Timothy Stewart Stevenson (As Security Trustees) David Alexander Gardiner Mrs Elizabeth Frances Gardiner Mrs Elizabeth Audrey Mcgregor Mrs Valerie Henderson Persimmon Homes Limited Beazer Homes Edinburgh Limited John Leggett Richard Timothy Friedlander Susan Andrews Douglas Michael Sawyer Trustees of and for Behoof of the Managers of the Widows Fund of the Seven Incorporated Trades of Aberdeen The Trades Widows Fund Charity Mervyn Donald as Trustee (Ex Officiis) of and for Behoof of the Managers of the Widows Fund of the Seven Incorporated Trades of Aberdeen Bruce Dewar Campbell as Trustee (Ex Officiis) of and for Behoof of the Managers of the Widows Fund of the Seven Incorporated Trades of Aberdeen Julian Simmons Korn Charles Nicholas Hall Julie Ann Kentish Barnes Classification: A registered charge Particulars: The freehold land and buildings situate and known as woodside cottage, chapel lane, bagshot, surrey as further described in schedule 1 of the instrument. Outstanding |
17 February 2021 | Delivered on: 18 February 2021 Persons entitled: University of Strathclyde Classification: A registered charge Particulars: All and whole those two areas of ground at jordanhill campus, 76 southbrae drive, glasgow extending to 15,936 square feet or thereby and shown coloured orange and cross hatched black and labelled "security area 3" on the plan annexed to the standard security and being part and portion of the subjects registered in the land register of scotland under title number GLA221923. Outstanding |
12 January 2021 | Delivered on: 21 January 2021 Persons entitled: The Royal Blind Asylum and School Edinburgh Classification: A registered charge Particulars: Royal blind school, craigmillar park, edinburgh. All and whole those areas of ground shown coloured orange, blue and green on the plan annexed and executed as relative to the attached standard security and which said areas of ground form part and portion of all and whole the subjects registered in the land register of scotland under title number MID197442. Outstanding |
22 December 2020 | Delivered on: 7 January 2021 Persons entitled: Sage Housing Limited Classification: A registered charge Particulars: Part of the property known as land at coggeshall road, kelvedon registered at the land registry with title number EX984990 and shown edged red on the plan. Outstanding |
27 November 2020 | Delivered on: 30 November 2020 Persons entitled: Optivo Classification: A registered charge Particulars: Freehold land known as langley court, south eden park road, beckenham BR3 3BS as edged red on the plan in the legal charge and forming part of the registered title SGL681019. Outstanding |
29 October 2020 | Delivered on: 4 November 2020 Persons entitled: Alan Baxter Wilson, John Struthers and Derek Stephen as President, Vice President and Treasurer Respectively of and as Such Trustees for Aberdeen Lads Club (As Security Trustees) Aberdeen City Council (As Security Trustee) Gss Developments (Aberdeen) Limited (as Security Trustee) Paul Andrew Stevenson and Timothy Stewart Stevenson (As Security Trustees) David Alexander Gardiner Mrs Elizabeth Frances Gardiner Mrs Elizabeth Audrey Mcgregor Mrs Valerie Henderson Persimmon Homes Limited Beazer Homes Edinburgh Limited John Leggett Richard Timothy Friedlander Susan Andrews Douglas Michael Sawyer Trustees of and for Behoof of the Managers of the Widows Fund of the Seven Incorporated Trades of Aberdeen The Trades Widows Fund Charity Mervyn Donald as Trustee (Ex Officiis) of and for Behoof of the Managers of the Widows Fund of the Seven Incorporated Trades of Aberdeen Bruce Dewar Campbell as Trustee (Ex Officiis) of and for Behoof of the Managers of the Widows Fund of the Seven Incorporated Trades of Aberdeen Julian Simmons Korn Charles Nicholas Hall Julie Ann Kentish Barnes H G Hodges & Son Limited Thurn Limited Victor Geoffrey Flavell Matts Martin Peter Green Classification: A registered charge Particulars: The freehold property known as land at long marston aerodrome, campden road, lower quinton, stratford upon avon (and being the proposed curtilage of 266 dwellings) and shown edged red and edged blue on plan 1 (which is appended at annexure 1 of the legal mortgage) being part of the land transferred by a transfer dated 8 january between (1) the mortgagee and (2) the mortgagor (as such terms are defined in the legal mortgage) lodged for registration at the land registry and allocated title number WK510965 (and formerly registered at the land registry with title numbers WK339500, WK462633 and WK468748). The dwellings intended to be constructed within the property are set out in the schedule annexed at annexure 3 of the legal mortgage. Outstanding |
7 September 2020 | Delivered on: 29 September 2020 Persons entitled: Alan Baxter Wilson, John Struthers and Derek Stephen as President, Vice President and Treasurer Respectively of and as Such Trustees for Aberdeen Lads Club (As Security Trustees) Aberdeen City Council (As Security Trustee) Gss Developments (Aberdeen) Limited (as Security Trustee) Paul Andrew Stevenson and Timothy Stewart Stevenson (As Security Trustees) David Alexander Gardiner Mrs Elizabeth Frances Gardiner Mrs Elizabeth Audrey Mcgregor Mrs Valerie Henderson Persimmon Homes Limited Beazer Homes Edinburgh Limited John Leggett Richard Timothy Friedlander Susan Andrews Douglas Michael Sawyer Trustees of and for Behoof of the Managers of the Widows Fund of the Seven Incorporated Trades of Aberdeen The Trades Widows Fund Charity Mervyn Donald as Trustee (Ex Officiis) of and for Behoof of the Managers of the Widows Fund of the Seven Incorporated Trades of Aberdeen Bruce Dewar Campbell as Trustee (Ex Officiis) of and for Behoof of the Managers of the Widows Fund of the Seven Incorporated Trades of Aberdeen Julian Simmons Korn Charles Nicholas Hall Julie Ann Kentish Barnes H G Hodges & Son Limited Thurn Limited Victor Geoffrey Flavell Matts Martin Peter Green Amanda Ponsonby Arabella Nichola Gaggero Alistair John Cecil Colvin Hugh Alan Harvey Classification: A registered charge Particulars: All and whole those subjects at cammo fields situated on or towards the west of maybury road, edinburgh shown shaded (1) green, (2) blue and (3) orange on the plan annexed and signed as relative to the charge forming part and portion of the subjects registered in the land register of scotland under title number MID189255. Outstanding |
30 June 2020 | Delivered on: 10 July 2020 Persons entitled: Saxon Weald Classification: A registered charge Particulars: By way of legal charge, all that freehold land at new monks farm lancing BN15 9EU as registered under title number WSX243973. Please refer to the instrument for more details. Outstanding |
15 June 2020 | Delivered on: 17 June 2020 Persons entitled: John Lynch (Builders) Limited Classification: A registered charge Particulars: All and whole the subjects at newhouse farm, jackton, east kilbride shown hatched in orange on the plan annexed and executed as relative hereto, which subjects form part and portion of all and whole the subjects registered in the land register of scotland under title number LAN135461. Outstanding |
19 March 2020 | Delivered on: 3 April 2020 Persons entitled: Scottish Ministers Classification: A registered charge Particulars: All and whole that area of ground known as site j, hill of kinnaird, bellsdyke, larbert being the subjects extending to 99,190 square feet or thereby and shown outlined in red on the plan annexed and executed as relative to the standard security, being the subjects more particularly defined in the standard security. Outstanding |
19 March 2020 | Delivered on: 3 April 2020 Persons entitled: Scottish Ministers Classification: A registered charge Particulars: All and whole those areas shown delineated and coloured orange and pink respectively marked tranche 2 and tranche 3 on the plan annexed and executed as relative to the standard security, which areas are part of all and whole that area of ground known as site j, hill of kinnaird, bellsdyke, larbert being the subjects extending to 99,190 square feet or thereby and shown delineated and coloured green, pink and orange on the said plan annexed and executed as relative to the standard security, being the subjects more particularly defined in the standard security. Outstanding |
19 March 2020 | Delivered on: 3 April 2020 Persons entitled: Scottish Ministers Classification: A registered charge Particulars: All and whole (1) those areas shown coloured green and partly delineated in orange, partly delineated in green, and partly delineated in red, and (2) those areas shown coloured orange and partly delineated in orange and partly delineated in red respectively marked tranche 2 and tranche 3 on the plan annexed and executed as relative to the standard security, which areas are part of all and whole that area of ground known as site g, hill of kinnaird, bellsdyke, larbert, being the subjects extending to 111,534 square feet or thereby and shown delineated in red and coloured green, pink and orange on the said plan annexed and executed as relative to the standard security, being the subjects more particularly defined in the standard security. Outstanding |
19 March 2020 | Delivered on: 3 April 2020 Persons entitled: Scottish Ministers Classification: A registered charge Particulars: All and whole those areas of ground known as site g, hill of kinnaird, bellsdyke, larbert, being the subjects extending to 111,534 square feet or thereby and shown outlined in red on the plan annexed and executed as relative to the standard security, being the subjects more particularly defined in the standard security. Outstanding |
8 January 2020 | Delivered on: 28 January 2020 Persons entitled: Alan Baxter Wilson, John Struthers and Derek Stephen as President, Vice President and Treasurer Respectively of and as Such Trustees for Aberdeen Lads Club (As Security Trustees) Aberdeen City Council (As Security Trustee) Gss Developments (Aberdeen) Limited (as Security Trustee) Paul Andrew Stevenson and Timothy Stewart Stevenson (As Security Trustees) David Alexander Gardiner Mrs Elizabeth Frances Gardiner Mrs Elizabeth Audrey Mcgregor Mrs Valerie Henderson Persimmon Homes Limited Beazer Homes Edinburgh Limited John Leggett Richard Timothy Friedlander Susan Andrews Douglas Michael Sawyer Trustees of and for Behoof of the Managers of the Widows Fund of the Seven Incorporated Trades of Aberdeen The Trades Widows Fund Charity Mervyn Donald as Trustee (Ex Officiis) of and for Behoof of the Managers of the Widows Fund of the Seven Incorporated Trades of Aberdeen Bruce Dewar Campbell as Trustee (Ex Officiis) of and for Behoof of the Managers of the Widows Fund of the Seven Incorporated Trades of Aberdeen Julian Simmons Korn Charles Nicholas Hall Julie Ann Kentish Barnes H G Hodges & Son Limited Thurn Limited Victor Geoffrey Flavell Matts Martin Peter Green Amanda Ponsonby Arabella Nichola Gaggero Alistair John Cecil Colvin Hugh Alan Harvey H G Hodges & Son Limited Thurn Limited Victor Geoffrey Flavell Matts Martin Peter Green Classification: A registered charge Particulars: The freehold property known as land at long marston aerodrome, campden road, lower quinton, stratford upon avon (and being the proposed curtilage of 266 dwellings) and shown edged red and edged blue on plan 1 (which is appended at annexure 1 of the legal mortgage) being part of the land registered at the land registry with title numbers WK339500, WK462633 and WK468748. Outstanding |
22 January 2020 | Delivered on: 23 January 2020 Persons entitled: University of Strathclyde Classification: A registered charge Particulars: All and whole that area of ground at jordanhill campus, 76 southbrae drive, glasgow extending to 26,819 square feet or thereby and shown coloured pink and cross hatched black and labelled "security area 2" on the plan annexed to the charge. Outstanding |
8 January 2020 | Delivered on: 16 January 2020 Persons entitled: Alan Baxter Wilson, John Struthers and Derek Stephen as President, Vice President and Treasurer Respectively of and as Such Trustees for Aberdeen Lads Club (As Security Trustees) Aberdeen City Council (As Security Trustee) Gss Developments (Aberdeen) Limited (as Security Trustee) Paul Andrew Stevenson and Timothy Stewart Stevenson (As Security Trustees) David Alexander Gardiner Mrs Elizabeth Frances Gardiner Mrs Elizabeth Audrey Mcgregor Mrs Valerie Henderson Persimmon Homes Limited Beazer Homes Edinburgh Limited John Leggett Richard Timothy Friedlander Susan Andrews Douglas Michael Sawyer Trustees of and for Behoof of the Managers of the Widows Fund of the Seven Incorporated Trades of Aberdeen The Trades Widows Fund Charity Mervyn Donald as Trustee (Ex Officiis) of and for Behoof of the Managers of the Widows Fund of the Seven Incorporated Trades of Aberdeen Bruce Dewar Campbell as Trustee (Ex Officiis) of and for Behoof of the Managers of the Widows Fund of the Seven Incorporated Trades of Aberdeen Julian Simmons Korn Charles Nicholas Hall Julie Ann Kentish Barnes H G Hodges & Son Limited Thurn Limited Victor Geoffrey Flavell Matts Martin Peter Green Amanda Ponsonby Arabella Nichola Gaggero Alistair John Cecil Colvin Hugh Alan Harvey H G Hodges & Son Limited Thurn Limited Victor Geoffrey Flavell Matts Martin Peter Green H G Hodges & Son Limited Thurn Limited Victor Geoffrey Flavell Matts Martin Peter Green Classification: A registered charge Particulars: The freehold property known as land at long marston aerodrome, campden road, lower quinton, stratford upon avon (and being the proposed curtilage of 266 dwellings) and shown edged red and edged blue on plan 1 (which is appended at annexure 1 of the legal mortgage) being part of the land registered at the land registry with title numbers WK339500, WK462633 and WK468748. Outstanding |
3 January 2020 | Delivered on: 10 January 2020 Persons entitled: Hillier Nurseries Limited Classification: A registered charge Particulars: Part of the freehold property known as land at andlers ash farm road, liss, hampshire, GU33 6LJ as set out on page 24 of the legal mortgage and shown shaded green on the plan attached to the legal mortgage. Outstanding |
26 November 2019 | Delivered on: 28 November 2019 Persons entitled: Scottish Enterprise Classification: A registered charge Particulars: One half pro indiviso share of the area of ground forming part and portion of the subjects registered in the land register of scotland under title number DMB90588 as further described in the instrument. Outstanding |
19 November 2019 | Delivered on: 20 November 2019 Persons entitled: University of Strathclyde Classification: A registered charge Particulars: All and whole those three areas of ground at jordanhill campus, 76 southbrae drive, glasgow extending to 27,967 square feet or thereby and shown coloured blue and cross hatched black and labelled "security area 1" on the plan annexed to the charge being part and portion of the subjects undergoing registration in the land register of scotland under title number GLA233486. Outstanding |
14 October 2019 | Delivered on: 16 October 2019 Persons entitled: Alan Baxter Wilson, John Struthers and Derek Stephen as President, Vice President and Treasurer Respectively of and as Such Trustees for Aberdeen Lads Club (As Security Trustees) Aberdeen City Council (As Security Trustee) Gss Developments (Aberdeen) Limited (as Security Trustee) Paul Andrew Stevenson and Timothy Stewart Stevenson (As Security Trustees) David Alexander Gardiner Mrs Elizabeth Frances Gardiner Mrs Elizabeth Audrey Mcgregor Mrs Valerie Henderson Persimmon Homes Limited Beazer Homes Edinburgh Limited John Leggett Richard Timothy Friedlander Susan Andrews Douglas Michael Sawyer Trustees of and for Behoof of the Managers of the Widows Fund of the Seven Incorporated Trades of Aberdeen The Trades Widows Fund Charity Mervyn Donald as Trustee (Ex Officiis) of and for Behoof of the Managers of the Widows Fund of the Seven Incorporated Trades of Aberdeen Bruce Dewar Campbell as Trustee (Ex Officiis) of and for Behoof of the Managers of the Widows Fund of the Seven Incorporated Trades of Aberdeen Julian Simmons Korn Charles Nicholas Hall Julie Ann Kentish Barnes H G Hodges & Son Limited Thurn Limited Victor Geoffrey Flavell Matts Martin Peter Green Amanda Ponsonby Arabella Nichola Gaggero Alistair John Cecil Colvin Hugh Alan Harvey H G Hodges & Son Limited Thurn Limited Victor Geoffrey Flavell Matts Martin Peter Green H G Hodges & Son Limited Thurn Limited Victor Geoffrey Flavell Matts Martin Peter Green John Leggett Richard Timothy Friedlander Susan Andrews Douglas Michael Sawyer Classification: A registered charge Particulars: Part of site at icknield way, tring shown edged red on the plan attached to the charge. Outstanding |
30 September 2019 | Delivered on: 9 October 2019 Persons entitled: Countryside Zest (Beaulieu Park) LLP Classification: A registered charge Particulars: Part of the development land (being zone v, beaulieu, chelmsford, essex) shown cross hatched red in the plan appended to the charging instrument. Outstanding |
30 August 2019 | Delivered on: 6 September 2019 Persons entitled: Alan Baxter Wilson, John Struthers and Derek Stephen as President, Vice President and Treasurer Respectively of and as Such Trustees for Aberdeen Lads Club (As Security Trustees) Aberdeen City Council (As Security Trustee) Gss Developments (Aberdeen) Limited (as Security Trustee) Paul Andrew Stevenson and Timothy Stewart Stevenson (As Security Trustees) David Alexander Gardiner Mrs Elizabeth Frances Gardiner Mrs Elizabeth Audrey Mcgregor Mrs Valerie Henderson Persimmon Homes Limited Beazer Homes Edinburgh Limited John Leggett Richard Timothy Friedlander Susan Andrews Douglas Michael Sawyer Trustees of and for Behoof of the Managers of the Widows Fund of the Seven Incorporated Trades of Aberdeen The Trades Widows Fund Charity Mervyn Donald as Trustee (Ex Officiis) of and for Behoof of the Managers of the Widows Fund of the Seven Incorporated Trades of Aberdeen Bruce Dewar Campbell as Trustee (Ex Officiis) of and for Behoof of the Managers of the Widows Fund of the Seven Incorporated Trades of Aberdeen Julian Simmons Korn Charles Nicholas Hall Julie Ann Kentish Barnes H G Hodges & Son Limited Thurn Limited Victor Geoffrey Flavell Matts Martin Peter Green Amanda Ponsonby Arabella Nichola Gaggero Alistair John Cecil Colvin Hugh Alan Harvey H G Hodges & Son Limited Thurn Limited Victor Geoffrey Flavell Matts Martin Peter Green H G Hodges & Son Limited Thurn Limited Victor Geoffrey Flavell Matts Martin Peter Green John Leggett Richard Timothy Friedlander Susan Andrews Douglas Michael Sawyer Peter John Frederick Stovold Susan Claire Stovold Daniel Craig Marcus Hiedi Sarah Marcus Classification: A registered charge Particulars: Parts of the titles as are shown and hatched red on the plan attached to the charge.. Parts of the titles as are shown and hatched orange on the plan attached to the charge.. Parts of the titles as are shown and hatched green on the plan attached to the charge. Outstanding |
26 August 2019 | Delivered on: 29 August 2019 Persons entitled: Alan Baxter Wilson, John Struthers and Derek Stephen as President, Vice President and Treasurer Respectively of and as Such Trustees for Aberdeen Lads Club (As Security Trustees) Aberdeen City Council (As Security Trustee) Gss Developments (Aberdeen) Limited (as Security Trustee) Paul Andrew Stevenson and Timothy Stewart Stevenson (As Security Trustees) David Alexander Gardiner Mrs Elizabeth Frances Gardiner Mrs Elizabeth Audrey Mcgregor Mrs Valerie Henderson Persimmon Homes Limited Beazer Homes Edinburgh Limited John Leggett Richard Timothy Friedlander Susan Andrews Douglas Michael Sawyer Trustees of and for Behoof of the Managers of the Widows Fund of the Seven Incorporated Trades of Aberdeen The Trades Widows Fund Charity Mervyn Donald as Trustee (Ex Officiis) of and for Behoof of the Managers of the Widows Fund of the Seven Incorporated Trades of Aberdeen Bruce Dewar Campbell as Trustee (Ex Officiis) of and for Behoof of the Managers of the Widows Fund of the Seven Incorporated Trades of Aberdeen Julian Simmons Korn Charles Nicholas Hall Julie Ann Kentish Barnes H G Hodges & Son Limited Thurn Limited Victor Geoffrey Flavell Matts Martin Peter Green Amanda Ponsonby Arabella Nichola Gaggero Alistair John Cecil Colvin Hugh Alan Harvey H G Hodges & Son Limited Thurn Limited Victor Geoffrey Flavell Matts Martin Peter Green H G Hodges & Son Limited Thurn Limited Victor Geoffrey Flavell Matts Martin Peter Green John Leggett Richard Timothy Friedlander Susan Andrews Douglas Michael Sawyer Peter John Frederick Stovold Susan Claire Stovold Daniel Craig Marcus Hiedi Sarah Marcus Builyeon Farms LLP Michael Stewart Salvin Bowlby David James Erwin Gillespie Macandrew (Trustees) Limited Classification: A registered charge Particulars: Part of land at builyeon road, south queensferry registered in the land register of scotland under title number WLN51472. For more details please refer to the instrument. Outstanding |
7 August 2019 | Delivered on: 19 August 2019 Persons entitled: Wintringham Partners LLP Classification: A registered charge Particulars: The freehold property at central parcel key phase 1 wintringham park (for more details please refer to the instrument). Outstanding |
29 July 2019 | Delivered on: 1 August 2019 Persons entitled: Scottish Enterprise Classification: A registered charge Particulars: All and whole the area of land at pacific quay, glasgow shown shaded red on the plan marked "plan 1" annexed to the instrument of charge and docquetted as being the plan 1 referred to in the instrument of charge; which area of land forms part and portion of all and whole the property at pacific quay, glasgow shown delineated red on the plan marked "plan 2" annexed to the instrument of charge and docquetted as being the plan 2 referred to in the instrument of charge which property in turn forms part and portion of the subjects registered in the land register of scotland under title number GLA73702. Outstanding |
15 July 2019 | Delivered on: 30 July 2019 Persons entitled: Alan Baxter Wilson, John Struthers and Derek Stephen as President, Vice President and Treasurer Respectively of and as Such Trustees for Aberdeen Lads Club (As Security Trustees) Aberdeen City Council (As Security Trustee) Gss Developments (Aberdeen) Limited (as Security Trustee) Paul Andrew Stevenson and Timothy Stewart Stevenson (As Security Trustees) David Alexander Gardiner Mrs Elizabeth Frances Gardiner Mrs Elizabeth Audrey Mcgregor Mrs Valerie Henderson Persimmon Homes Limited Beazer Homes Edinburgh Limited John Leggett Richard Timothy Friedlander Susan Andrews Douglas Michael Sawyer Trustees of and for Behoof of the Managers of the Widows Fund of the Seven Incorporated Trades of Aberdeen The Trades Widows Fund Charity Mervyn Donald as Trustee (Ex Officiis) of and for Behoof of the Managers of the Widows Fund of the Seven Incorporated Trades of Aberdeen Bruce Dewar Campbell as Trustee (Ex Officiis) of and for Behoof of the Managers of the Widows Fund of the Seven Incorporated Trades of Aberdeen Julian Simmons Korn Charles Nicholas Hall Julie Ann Kentish Barnes H G Hodges & Son Limited Thurn Limited Victor Geoffrey Flavell Matts Martin Peter Green Amanda Ponsonby Arabella Nichola Gaggero Alistair John Cecil Colvin Hugh Alan Harvey H G Hodges & Son Limited Thurn Limited Victor Geoffrey Flavell Matts Martin Peter Green H G Hodges & Son Limited Thurn Limited Victor Geoffrey Flavell Matts Martin Peter Green John Leggett Richard Timothy Friedlander Susan Andrews Douglas Michael Sawyer Peter John Frederick Stovold Susan Claire Stovold Daniel Craig Marcus Hiedi Sarah Marcus Builyeon Farms LLP Michael Stewart Salvin Bowlby David James Erwin Gillespie Macandrew (Trustees) Limited Mervyn Donald, as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Bruce Dewar Campbell, as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Craig Edward Matheson, as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades The Trades Widows Fund Charity Classification: A registered charge Particulars: All and whole the area of ground at oldfold farm, milltimber, aberdeen being part and portion of the subjects registered in the land register of scotland under title number ABN127846. Outstanding |
30 May 2019 | Delivered on: 31 May 2019 Persons entitled: Alan Baxter Wilson, John Struthers and Derek Stephen as President, Vice President and Treasurer Respectively of and as Such Trustees for Aberdeen Lads Club (As Security Trustees) Aberdeen City Council (As Security Trustee) Gss Developments (Aberdeen) Limited (as Security Trustee) Paul Andrew Stevenson and Timothy Stewart Stevenson (As Security Trustees) David Alexander Gardiner Mrs Elizabeth Frances Gardiner Mrs Elizabeth Audrey Mcgregor Mrs Valerie Henderson Persimmon Homes Limited Beazer Homes Edinburgh Limited John Leggett Richard Timothy Friedlander Susan Andrews Douglas Michael Sawyer Trustees of and for Behoof of the Managers of the Widows Fund of the Seven Incorporated Trades of Aberdeen The Trades Widows Fund Charity Mervyn Donald as Trustee (Ex Officiis) of and for Behoof of the Managers of the Widows Fund of the Seven Incorporated Trades of Aberdeen Bruce Dewar Campbell as Trustee (Ex Officiis) of and for Behoof of the Managers of the Widows Fund of the Seven Incorporated Trades of Aberdeen Julian Simmons Korn Charles Nicholas Hall Julie Ann Kentish Barnes H G Hodges & Son Limited Thurn Limited Victor Geoffrey Flavell Matts Martin Peter Green Amanda Ponsonby Arabella Nichola Gaggero Alistair John Cecil Colvin Hugh Alan Harvey H G Hodges & Son Limited Thurn Limited Victor Geoffrey Flavell Matts Martin Peter Green H G Hodges & Son Limited Thurn Limited Victor Geoffrey Flavell Matts Martin Peter Green John Leggett Richard Timothy Friedlander Susan Andrews Douglas Michael Sawyer Peter John Frederick Stovold Susan Claire Stovold Daniel Craig Marcus Hiedi Sarah Marcus Builyeon Farms LLP Michael Stewart Salvin Bowlby David James Erwin Gillespie Macandrew (Trustees) Limited Mervyn Donald, as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Bruce Dewar Campbell, as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Craig Edward Matheson, as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades The Trades Widows Fund Charity Mervyn Donald as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Bruce Dewar Campbell as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Craig Edward Matheson as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades The Trades Widows Fund Charity Classification: A registered charge Particulars: All and whole the area of ground at oldfold farm, milltimber, aberdeen being part and portion of the subjects registered in the land register of scotland under title number ABN127846. Outstanding |
18 April 2019 | Delivered on: 24 April 2019 Persons entitled: Alan Baxter Wilson, John Struthers and Derek Stephen as President, Vice President and Treasurer Respectively of and as Such Trustees for Aberdeen Lads Club (As Security Trustees) Aberdeen City Council (As Security Trustee) Gss Developments (Aberdeen) Limited (as Security Trustee) Paul Andrew Stevenson and Timothy Stewart Stevenson (As Security Trustees) David Alexander Gardiner Mrs Elizabeth Frances Gardiner Mrs Elizabeth Audrey Mcgregor Mrs Valerie Henderson Persimmon Homes Limited Beazer Homes Edinburgh Limited John Leggett Richard Timothy Friedlander Susan Andrews Douglas Michael Sawyer Trustees of and for Behoof of the Managers of the Widows Fund of the Seven Incorporated Trades of Aberdeen The Trades Widows Fund Charity Mervyn Donald as Trustee (Ex Officiis) of and for Behoof of the Managers of the Widows Fund of the Seven Incorporated Trades of Aberdeen Bruce Dewar Campbell as Trustee (Ex Officiis) of and for Behoof of the Managers of the Widows Fund of the Seven Incorporated Trades of Aberdeen Julian Simmons Korn Charles Nicholas Hall Julie Ann Kentish Barnes H G Hodges & Son Limited Thurn Limited Victor Geoffrey Flavell Matts Martin Peter Green Amanda Ponsonby Arabella Nichola Gaggero Alistair John Cecil Colvin Hugh Alan Harvey H G Hodges & Son Limited Thurn Limited Victor Geoffrey Flavell Matts Martin Peter Green H G Hodges & Son Limited Thurn Limited Victor Geoffrey Flavell Matts Martin Peter Green John Leggett Richard Timothy Friedlander Susan Andrews Douglas Michael Sawyer Peter John Frederick Stovold Susan Claire Stovold Daniel Craig Marcus Hiedi Sarah Marcus Builyeon Farms LLP Michael Stewart Salvin Bowlby David James Erwin Gillespie Macandrew (Trustees) Limited Mervyn Donald, as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Bruce Dewar Campbell, as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Craig Edward Matheson, as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades The Trades Widows Fund Charity Mervyn Donald as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Bruce Dewar Campbell as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Craig Edward Matheson as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades The Trades Widows Fund Charity Alan Baxter Wilson, John Struthers and Derek Stephen (As Trustees for Aberdeen Lads Club) Aberdeen City Council Gss Developments (Aberdeen) Limited Paul Andrew Stevenson Classification: A registered charge Particulars: All and whole those subjects at persley den, woodside, aberdeen shown shaded mauve on the plan annexed and signed as relative to the disposition. Outstanding |
18 April 2019 | Delivered on: 24 April 2019 Persons entitled: Alan Baxter Wilson, John Struthers and Derek Stephen as President, Vice President and Treasurer Respectively of and as Such Trustees for Aberdeen Lads Club (As Security Trustees) Aberdeen City Council (As Security Trustee) Gss Developments (Aberdeen) Limited (as Security Trustee) Paul Andrew Stevenson and Timothy Stewart Stevenson (As Security Trustees) David Alexander Gardiner Mrs Elizabeth Frances Gardiner Mrs Elizabeth Audrey Mcgregor Mrs Valerie Henderson Persimmon Homes Limited Beazer Homes Edinburgh Limited John Leggett Richard Timothy Friedlander Susan Andrews Douglas Michael Sawyer Trustees of and for Behoof of the Managers of the Widows Fund of the Seven Incorporated Trades of Aberdeen The Trades Widows Fund Charity Mervyn Donald as Trustee (Ex Officiis) of and for Behoof of the Managers of the Widows Fund of the Seven Incorporated Trades of Aberdeen Bruce Dewar Campbell as Trustee (Ex Officiis) of and for Behoof of the Managers of the Widows Fund of the Seven Incorporated Trades of Aberdeen Julian Simmons Korn Charles Nicholas Hall Julie Ann Kentish Barnes H G Hodges & Son Limited Thurn Limited Victor Geoffrey Flavell Matts Martin Peter Green Amanda Ponsonby Arabella Nichola Gaggero Alistair John Cecil Colvin Hugh Alan Harvey H G Hodges & Son Limited Thurn Limited Victor Geoffrey Flavell Matts Martin Peter Green H G Hodges & Son Limited Thurn Limited Victor Geoffrey Flavell Matts Martin Peter Green John Leggett Richard Timothy Friedlander Susan Andrews Douglas Michael Sawyer Peter John Frederick Stovold Susan Claire Stovold Daniel Craig Marcus Hiedi Sarah Marcus Builyeon Farms LLP Michael Stewart Salvin Bowlby David James Erwin Gillespie Macandrew (Trustees) Limited Mervyn Donald, as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Bruce Dewar Campbell, as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Craig Edward Matheson, as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades The Trades Widows Fund Charity Mervyn Donald as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Bruce Dewar Campbell as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Craig Edward Matheson as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades The Trades Widows Fund Charity Alan Baxter Wilson, John Struthers and Derek Stephen (As Trustees for Aberdeen Lads Club) Aberdeen City Council Gss Developments (Aberdeen) Limited Paul Andrew Stevenson Alan Baxter Wilson, John Struthers and Derek Stephen (As Trustees for Aberdeen Lads Club) Aberdeen City Council Gss Developments (Aberdeen) Limited Paul Andrew Stevenson Classification: A registered charge Particulars: All and whole those subjects at persley den, woodside, aberdeen shown delineated in yellow, light blue, orange and purple on the plan annexed and signed as relative to the disposition. Outstanding |
5 April 2019 | Delivered on: 10 April 2019 Persons entitled: Catesby Estates (Developments) Limited Classification: A registered charge Particulars: Part of the freehold land being land at folly hill, on the south side of upper old park lane and on the east side of knowles lane, farnham, surrey as shown hatched blue on the plan attached to the deed. Outstanding |
28 March 2019 | Delivered on: 3 April 2019 Persons entitled: Surrey and Borders Partnership Nhs Foundation Trust Classification: A registered charge Particulars: The land comprising freehold property at st. Peter's hospital, chertsey KT16 0PZ shown shaded blue on plan 1 (known as part of the west site) and being part of the property registered at hm land registry with freehold absolute title under title numbers SY635321, SY638804 and SY677861 or such lesser area as may be charged from time to time (which for the avoidance of doubt shall exclude the cala property). Outstanding |
28 March 2019 | Delivered on: 3 April 2019 Persons entitled: Ashford and St. Peter's Hospitals Nhs Foundation Trust Classification: A registered charge Particulars: The land comprising freehold property at st. Peter's hospital, chertsey KT16 0PZ shown shaded blue on plan 1 (known as part of the west site) and being part of the property registered at hm land registry with freehold absolute title under title numbers SY635321, SY638804 and SY677861 or such lesser area as may be charged from time to time (which for the avoidance of doubt shall exclude the cala property). Outstanding |
25 March 2019 | Delivered on: 29 March 2019 Persons entitled: The City of Edinburgh Council Classification: A registered charge Particulars: All and whole those two areas of ground at viewforth, edinburgh being the subjects shown delineated and crosshatched blue on the plan annexed and executed as relative to the standard security, and which subjects comprise part and portion of (first) all and whole that part and portion of the lands of wrights houses consisting of three roods twenty four falls and ten ells or thereby measuring two hundred and fourteen feet in front and two hundred and thirty four feet in depth or thereby being lots marked numbers eighty two and eighty three on the feuing plan of the said whole lands of wrights houses being the subjects more particularly described in and disponed by a disposition by michael boyle and others acting as trustees of the deceased james paterson in favour of the school board of the burgh of edinburgh dated 14TH and 16TH may and recorded in the general register of sasines for the county of edinburgh on 19TH may all days of 1910; and (second) all and whole that area or portion of ground lying on the north east side of the road or street called viewforth, edinburgh more particularly described in and disponed by a disposition by william jamieson and john lowrie in favour of the school board of the burgh of edinburgh dated 16TH june and recorded in the said division of the general register of sasines on 19TH july both days of 1910 under exception of the subjects described in and disponed by minute of agreement containing disposition between the school board of the burgh of edinburgh and the lord provost magistrates and council of the city of edinburgh dated 10 and 18 and recorded in the said division of the general register of sasines on 28, all days in november 1913. Outstanding |
28 January 2019 | Delivered on: 13 February 2019 Persons entitled: Alan Baxter Wilson, John Struthers and Derek Stephen as President, Vice President and Treasurer Respectively of and as Such Trustees for Aberdeen Lads Club (As Security Trustees) Aberdeen City Council (As Security Trustee) Gss Developments (Aberdeen) Limited (as Security Trustee) Paul Andrew Stevenson and Timothy Stewart Stevenson (As Security Trustees) David Alexander Gardiner Mrs Elizabeth Frances Gardiner Mrs Elizabeth Audrey Mcgregor Mrs Valerie Henderson Persimmon Homes Limited Beazer Homes Edinburgh Limited John Leggett Richard Timothy Friedlander Susan Andrews Douglas Michael Sawyer Trustees of and for Behoof of the Managers of the Widows Fund of the Seven Incorporated Trades of Aberdeen The Trades Widows Fund Charity Mervyn Donald as Trustee (Ex Officiis) of and for Behoof of the Managers of the Widows Fund of the Seven Incorporated Trades of Aberdeen Bruce Dewar Campbell as Trustee (Ex Officiis) of and for Behoof of the Managers of the Widows Fund of the Seven Incorporated Trades of Aberdeen Julian Simmons Korn Charles Nicholas Hall Julie Ann Kentish Barnes H G Hodges & Son Limited Thurn Limited Victor Geoffrey Flavell Matts Martin Peter Green Amanda Ponsonby Arabella Nichola Gaggero Alistair John Cecil Colvin Hugh Alan Harvey H G Hodges & Son Limited Thurn Limited Victor Geoffrey Flavell Matts Martin Peter Green H G Hodges & Son Limited Thurn Limited Victor Geoffrey Flavell Matts Martin Peter Green John Leggett Richard Timothy Friedlander Susan Andrews Douglas Michael Sawyer Peter John Frederick Stovold Susan Claire Stovold Daniel Craig Marcus Hiedi Sarah Marcus Builyeon Farms LLP Michael Stewart Salvin Bowlby David James Erwin Gillespie Macandrew (Trustees) Limited Mervyn Donald, as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Bruce Dewar Campbell, as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Craig Edward Matheson, as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades The Trades Widows Fund Charity Mervyn Donald as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Bruce Dewar Campbell as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Craig Edward Matheson as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades The Trades Widows Fund Charity Alan Baxter Wilson, John Struthers and Derek Stephen (As Trustees for Aberdeen Lads Club) Aberdeen City Council Gss Developments (Aberdeen) Limited Paul Andrew Stevenson Alan Baxter Wilson, John Struthers and Derek Stephen (As Trustees for Aberdeen Lads Club) Aberdeen City Council Gss Developments (Aberdeen) Limited Paul Andrew Stevenson Jonathan David Blanshard Gavin William Blanshard Nigel Gove Blanshard Dr Keith Simpson Blanshard Classification: A registered charge Particulars: Area of land at craigbank, cults. ABN129763. Outstanding |
4 January 2019 | Delivered on: 18 January 2019 Persons entitled: Alan Baxter Wilson, John Struthers and Derek Stephen as President, Vice President and Treasurer Respectively of and as Such Trustees for Aberdeen Lads Club (As Security Trustees) Aberdeen City Council (As Security Trustee) Gss Developments (Aberdeen) Limited (as Security Trustee) Paul Andrew Stevenson and Timothy Stewart Stevenson (As Security Trustees) David Alexander Gardiner Mrs Elizabeth Frances Gardiner Mrs Elizabeth Audrey Mcgregor Mrs Valerie Henderson Persimmon Homes Limited Beazer Homes Edinburgh Limited John Leggett Richard Timothy Friedlander Susan Andrews Douglas Michael Sawyer Trustees of and for Behoof of the Managers of the Widows Fund of the Seven Incorporated Trades of Aberdeen The Trades Widows Fund Charity Mervyn Donald as Trustee (Ex Officiis) of and for Behoof of the Managers of the Widows Fund of the Seven Incorporated Trades of Aberdeen Bruce Dewar Campbell as Trustee (Ex Officiis) of and for Behoof of the Managers of the Widows Fund of the Seven Incorporated Trades of Aberdeen Julian Simmons Korn Charles Nicholas Hall Julie Ann Kentish Barnes H G Hodges & Son Limited Thurn Limited Victor Geoffrey Flavell Matts Martin Peter Green Amanda Ponsonby Arabella Nichola Gaggero Alistair John Cecil Colvin Hugh Alan Harvey H G Hodges & Son Limited Thurn Limited Victor Geoffrey Flavell Matts Martin Peter Green H G Hodges & Son Limited Thurn Limited Victor Geoffrey Flavell Matts Martin Peter Green John Leggett Richard Timothy Friedlander Susan Andrews Douglas Michael Sawyer Peter John Frederick Stovold Susan Claire Stovold Daniel Craig Marcus Hiedi Sarah Marcus Builyeon Farms LLP Michael Stewart Salvin Bowlby David James Erwin Gillespie Macandrew (Trustees) Limited Mervyn Donald, as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Bruce Dewar Campbell, as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Craig Edward Matheson, as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades The Trades Widows Fund Charity Mervyn Donald as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Bruce Dewar Campbell as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Craig Edward Matheson as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades The Trades Widows Fund Charity Alan Baxter Wilson, John Struthers and Derek Stephen (As Trustees for Aberdeen Lads Club) Aberdeen City Council Gss Developments (Aberdeen) Limited Paul Andrew Stevenson Alan Baxter Wilson, John Struthers and Derek Stephen (As Trustees for Aberdeen Lads Club) Aberdeen City Council Gss Developments (Aberdeen) Limited Paul Andrew Stevenson Jonathan David Blanshard Gavin William Blanshard Nigel Gove Blanshard Dr Keith Simpson Blanshard Parkers of Leicester Limited Parker Strategic Land Limited Stephen Howard Woolfe Andrew Murrough Bamber Classification: A registered charge Particulars: Part of the property known as land at coggeshall road, kelvedon. EX904240. Please see map for further information. Outstanding |
14 December 2018 | Delivered on: 20 December 2018 Persons entitled: The Chancellor Masters and Scholars of the University of Oxford Classification: A registered charge Particulars: The freehold property known as wolvercote paper mill, mill road, wolvercote, oxford, OX2 8PR. Outstanding |
5 December 2018 | Delivered on: 8 December 2018 Persons entitled: Alan Baxter Wilson, John Struthers and Derek Stephen as President, Vice President and Treasurer Respectively of and as Such Trustees for Aberdeen Lads Club (As Security Trustees) Aberdeen City Council (As Security Trustee) Gss Developments (Aberdeen) Limited (as Security Trustee) Paul Andrew Stevenson and Timothy Stewart Stevenson (As Security Trustees) David Alexander Gardiner Mrs Elizabeth Frances Gardiner Mrs Elizabeth Audrey Mcgregor Mrs Valerie Henderson Persimmon Homes Limited Beazer Homes Edinburgh Limited John Leggett Richard Timothy Friedlander Susan Andrews Douglas Michael Sawyer Trustees of and for Behoof of the Managers of the Widows Fund of the Seven Incorporated Trades of Aberdeen The Trades Widows Fund Charity Mervyn Donald as Trustee (Ex Officiis) of and for Behoof of the Managers of the Widows Fund of the Seven Incorporated Trades of Aberdeen Bruce Dewar Campbell as Trustee (Ex Officiis) of and for Behoof of the Managers of the Widows Fund of the Seven Incorporated Trades of Aberdeen Julian Simmons Korn Charles Nicholas Hall Julie Ann Kentish Barnes H G Hodges & Son Limited Thurn Limited Victor Geoffrey Flavell Matts Martin Peter Green Amanda Ponsonby Arabella Nichola Gaggero Alistair John Cecil Colvin Hugh Alan Harvey H G Hodges & Son Limited Thurn Limited Victor Geoffrey Flavell Matts Martin Peter Green H G Hodges & Son Limited Thurn Limited Victor Geoffrey Flavell Matts Martin Peter Green John Leggett Richard Timothy Friedlander Susan Andrews Douglas Michael Sawyer Peter John Frederick Stovold Susan Claire Stovold Daniel Craig Marcus Hiedi Sarah Marcus Builyeon Farms LLP Michael Stewart Salvin Bowlby David James Erwin Gillespie Macandrew (Trustees) Limited Mervyn Donald, as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Bruce Dewar Campbell, as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Craig Edward Matheson, as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades The Trades Widows Fund Charity Mervyn Donald as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Bruce Dewar Campbell as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Craig Edward Matheson as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades The Trades Widows Fund Charity Alan Baxter Wilson, John Struthers and Derek Stephen (As Trustees for Aberdeen Lads Club) Aberdeen City Council Gss Developments (Aberdeen) Limited Paul Andrew Stevenson Alan Baxter Wilson, John Struthers and Derek Stephen (As Trustees for Aberdeen Lads Club) Aberdeen City Council Gss Developments (Aberdeen) Limited Paul Andrew Stevenson Jonathan David Blanshard Gavin William Blanshard Nigel Gove Blanshard Dr Keith Simpson Blanshard Parkers of Leicester Limited Parker Strategic Land Limited Stephen Howard Woolfe Andrew Murrough Bamber Mervyn Donald as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Bruce Dewar Campbell as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Brian Douglas Donald as Trustee (Ex Officiis) for the Managers of the Windows Fund of the Seven Incorporated Trades The Trades Widows Fund Charity Classification: A registered charge Particulars: All and whole part and portion of the subjects registered in the land register of scotland under title number ABN127846. Outstanding |
15 November 2018 | Delivered on: 19 November 2018 Persons entitled: St. Modwen Developments Limited Classification: A registered charge Particulars: All that freehold land known as phase 2A (fullers meadow), kingsgrove, wantage and land adjoining phase 2A (fullers meadow), kingsgrove, wantage. Outstanding |
15 November 2018 | Delivered on: 19 November 2018 Persons entitled: Alan Baxter Wilson, John Struthers and Derek Stephen as President, Vice President and Treasurer Respectively of and as Such Trustees for Aberdeen Lads Club (As Security Trustees) Aberdeen City Council (As Security Trustee) Gss Developments (Aberdeen) Limited (as Security Trustee) Paul Andrew Stevenson and Timothy Stewart Stevenson (As Security Trustees) David Alexander Gardiner Mrs Elizabeth Frances Gardiner Mrs Elizabeth Audrey Mcgregor Mrs Valerie Henderson Persimmon Homes Limited Beazer Homes Edinburgh Limited John Leggett Richard Timothy Friedlander Susan Andrews Douglas Michael Sawyer Trustees of and for Behoof of the Managers of the Widows Fund of the Seven Incorporated Trades of Aberdeen The Trades Widows Fund Charity Mervyn Donald as Trustee (Ex Officiis) of and for Behoof of the Managers of the Widows Fund of the Seven Incorporated Trades of Aberdeen Bruce Dewar Campbell as Trustee (Ex Officiis) of and for Behoof of the Managers of the Widows Fund of the Seven Incorporated Trades of Aberdeen Julian Simmons Korn Charles Nicholas Hall Julie Ann Kentish Barnes H G Hodges & Son Limited Thurn Limited Victor Geoffrey Flavell Matts Martin Peter Green Amanda Ponsonby Arabella Nichola Gaggero Alistair John Cecil Colvin Hugh Alan Harvey H G Hodges & Son Limited Thurn Limited Victor Geoffrey Flavell Matts Martin Peter Green H G Hodges & Son Limited Thurn Limited Victor Geoffrey Flavell Matts Martin Peter Green John Leggett Richard Timothy Friedlander Susan Andrews Douglas Michael Sawyer Peter John Frederick Stovold Susan Claire Stovold Daniel Craig Marcus Hiedi Sarah Marcus Builyeon Farms LLP Michael Stewart Salvin Bowlby David James Erwin Gillespie Macandrew (Trustees) Limited Mervyn Donald, as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Bruce Dewar Campbell, as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Craig Edward Matheson, as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades The Trades Widows Fund Charity Mervyn Donald as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Bruce Dewar Campbell as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Craig Edward Matheson as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades The Trades Widows Fund Charity Alan Baxter Wilson, John Struthers and Derek Stephen (As Trustees for Aberdeen Lads Club) Aberdeen City Council Gss Developments (Aberdeen) Limited Paul Andrew Stevenson Alan Baxter Wilson, John Struthers and Derek Stephen (As Trustees for Aberdeen Lads Club) Aberdeen City Council Gss Developments (Aberdeen) Limited Paul Andrew Stevenson Jonathan David Blanshard Gavin William Blanshard Nigel Gove Blanshard Dr Keith Simpson Blanshard Parkers of Leicester Limited Parker Strategic Land Limited Stephen Howard Woolfe Andrew Murrough Bamber Mervyn Donald as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Bruce Dewar Campbell as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Brian Douglas Donald as Trustee (Ex Officiis) for the Managers of the Windows Fund of the Seven Incorporated Trades The Trades Widows Fund Charity Sidney Harford Smith Ralph James Castle & Others as Trustees on Behalf of the Crab Hill Partnership Classification: A registered charge Particulars: All that freehold land known as phase 2A (fullers meadow) kingsgrove, wantage and land adjoining phase 2A (fullers meadow) kingsgrove, wantage. Outstanding |
30 October 2018 | Delivered on: 2 November 2018 Persons entitled: Origin Housing Limited Classification: A registered charge Particulars: The freehold land being the land shown edged red on the plan appended to schedule 1 being part of the land known as cafe field, puckeridge to be registered at hm land registry under title number HD370248. Outstanding |
25 October 2018 | Delivered on: 29 October 2018 Persons entitled: Sunland Nominees Pty Limited - BR003464 Classification: A registered charge Particulars: The land shown edged red on the plan attached to the legal charge, being part of the land at standon hill, puckeridge braughing, hertfordshire comprised in the transfer. Outstanding |
22 October 2018 | Delivered on: 23 October 2018 Persons entitled: Alan Baxter Wilson, John Struthers and Derek Stephen as President, Vice President and Treasurer Respectively of and as Such Trustees for Aberdeen Lads Club (As Security Trustees) Aberdeen City Council (As Security Trustee) Gss Developments (Aberdeen) Limited (as Security Trustee) Paul Andrew Stevenson and Timothy Stewart Stevenson (As Security Trustees) David Alexander Gardiner Mrs Elizabeth Frances Gardiner Mrs Elizabeth Audrey Mcgregor Mrs Valerie Henderson Persimmon Homes Limited Beazer Homes Edinburgh Limited John Leggett Richard Timothy Friedlander Susan Andrews Douglas Michael Sawyer Trustees of and for Behoof of the Managers of the Widows Fund of the Seven Incorporated Trades of Aberdeen The Trades Widows Fund Charity Mervyn Donald as Trustee (Ex Officiis) of and for Behoof of the Managers of the Widows Fund of the Seven Incorporated Trades of Aberdeen Bruce Dewar Campbell as Trustee (Ex Officiis) of and for Behoof of the Managers of the Widows Fund of the Seven Incorporated Trades of Aberdeen Julian Simmons Korn Charles Nicholas Hall Julie Ann Kentish Barnes H G Hodges & Son Limited Thurn Limited Victor Geoffrey Flavell Matts Martin Peter Green Amanda Ponsonby Arabella Nichola Gaggero Alistair John Cecil Colvin Hugh Alan Harvey H G Hodges & Son Limited Thurn Limited Victor Geoffrey Flavell Matts Martin Peter Green H G Hodges & Son Limited Thurn Limited Victor Geoffrey Flavell Matts Martin Peter Green John Leggett Richard Timothy Friedlander Susan Andrews Douglas Michael Sawyer Peter John Frederick Stovold Susan Claire Stovold Daniel Craig Marcus Hiedi Sarah Marcus Builyeon Farms LLP Michael Stewart Salvin Bowlby David James Erwin Gillespie Macandrew (Trustees) Limited Mervyn Donald, as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Bruce Dewar Campbell, as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Craig Edward Matheson, as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades The Trades Widows Fund Charity Mervyn Donald as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Bruce Dewar Campbell as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Craig Edward Matheson as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades The Trades Widows Fund Charity Alan Baxter Wilson, John Struthers and Derek Stephen (As Trustees for Aberdeen Lads Club) Aberdeen City Council Gss Developments (Aberdeen) Limited Paul Andrew Stevenson Alan Baxter Wilson, John Struthers and Derek Stephen (As Trustees for Aberdeen Lads Club) Aberdeen City Council Gss Developments (Aberdeen) Limited Paul Andrew Stevenson Jonathan David Blanshard Gavin William Blanshard Nigel Gove Blanshard Dr Keith Simpson Blanshard Parkers of Leicester Limited Parker Strategic Land Limited Stephen Howard Woolfe Andrew Murrough Bamber Mervyn Donald as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Bruce Dewar Campbell as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Brian Douglas Donald as Trustee (Ex Officiis) for the Managers of the Windows Fund of the Seven Incorporated Trades The Trades Widows Fund Charity Sidney Harford Smith Ralph James Castle & Others as Trustees on Behalf of the Crab Hill Partnership Philip Alexander Mcronald Mrs Lynda Margaret Mcronald or Bruce Mr Derek Bruce Mcronald Mrs Lesley Mary Mcronald or Davidson Classification: A registered charge Particulars: All and whole 11.94 acres or thereby at sunnyside farm, kirk brae, cults, aberdeen. Outstanding |
4 October 2018 | Delivered on: 17 October 2018 Persons entitled: Chelmer Housing Partnership Limited Classification: A registered charge Particulars: The freehold land being the land shown edged red on the plan appended to schedule 1 being part of the land known as land to the north of nuthatch chase stanway, colchester to be registered at hm land registry under title number EX965411. Outstanding |
5 October 2018 | Delivered on: 11 October 2018 Persons entitled: Sunland Nominees Pty Limited Classification: A registered charge Particulars: Land at standon hill, puckeridge, braughing, hertfordshire comprised in the transfer except those parts shown edged red on the plan attached. Outstanding |
21 September 2018 | Delivered on: 24 September 2018 Persons entitled: The University Court of the University of Edinburgh Classification: A registered charge Particulars: All and whole that area of ground to the northeast of penicuik road, roslin in the county of midlothian extending to 5708.89 square metres or thereby shown shaded green on the plan.. For further information please see the instrument. Outstanding |
24 August 2018 | Delivered on: 10 September 2018 Persons entitled: Countryside Properties (Bicester) Limited Classification: A registered charge Particulars: Fixed charge over the land at parcels kmh, kmi at kingsmere bicester as shown edged blue on the plan attached to the charge. Outstanding |
24 August 2018 | Delivered on: 10 September 2018 Persons entitled: Countryside Properties (Bicester) Limited Classification: A registered charge Particulars: Fixed charge over the land at parcels kmh, kmi at kingsmere bicester as shown edged orange on the plan attached to the legal charge. Outstanding |
24 August 2018 | Delivered on: 10 September 2018 Persons entitled: Countryside Properties (Bicester) Limited Classification: A registered charge Particulars: Fixed charge over the land at parcels kmi and kmh kingsmere bicester as shown edged green on the plan attached to the charge. Outstanding |
11 July 2018 | Delivered on: 20 July 2018 Persons entitled: Alan Baxter Wilson, John Struthers and Derek Stephen as President, Vice President and Treasurer Respectively of and as Such Trustees for Aberdeen Lads Club (As Security Trustees) Aberdeen City Council (As Security Trustee) Gss Developments (Aberdeen) Limited (as Security Trustee) Paul Andrew Stevenson and Timothy Stewart Stevenson (As Security Trustees) David Alexander Gardiner Mrs Elizabeth Frances Gardiner Mrs Elizabeth Audrey Mcgregor Mrs Valerie Henderson Persimmon Homes Limited Beazer Homes Edinburgh Limited John Leggett Richard Timothy Friedlander Susan Andrews Douglas Michael Sawyer Trustees of and for Behoof of the Managers of the Widows Fund of the Seven Incorporated Trades of Aberdeen The Trades Widows Fund Charity Mervyn Donald as Trustee (Ex Officiis) of and for Behoof of the Managers of the Widows Fund of the Seven Incorporated Trades of Aberdeen Bruce Dewar Campbell as Trustee (Ex Officiis) of and for Behoof of the Managers of the Widows Fund of the Seven Incorporated Trades of Aberdeen Julian Simmons Korn Charles Nicholas Hall Julie Ann Kentish Barnes H G Hodges & Son Limited Thurn Limited Victor Geoffrey Flavell Matts Martin Peter Green Amanda Ponsonby Arabella Nichola Gaggero Alistair John Cecil Colvin Hugh Alan Harvey H G Hodges & Son Limited Thurn Limited Victor Geoffrey Flavell Matts Martin Peter Green H G Hodges & Son Limited Thurn Limited Victor Geoffrey Flavell Matts Martin Peter Green John Leggett Richard Timothy Friedlander Susan Andrews Douglas Michael Sawyer Peter John Frederick Stovold Susan Claire Stovold Daniel Craig Marcus Hiedi Sarah Marcus Builyeon Farms LLP Michael Stewart Salvin Bowlby David James Erwin Gillespie Macandrew (Trustees) Limited Mervyn Donald, as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Bruce Dewar Campbell, as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Craig Edward Matheson, as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades The Trades Widows Fund Charity Mervyn Donald as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Bruce Dewar Campbell as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Craig Edward Matheson as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades The Trades Widows Fund Charity Alan Baxter Wilson, John Struthers and Derek Stephen (As Trustees for Aberdeen Lads Club) Aberdeen City Council Gss Developments (Aberdeen) Limited Paul Andrew Stevenson Alan Baxter Wilson, John Struthers and Derek Stephen (As Trustees for Aberdeen Lads Club) Aberdeen City Council Gss Developments (Aberdeen) Limited Paul Andrew Stevenson Jonathan David Blanshard Gavin William Blanshard Nigel Gove Blanshard Dr Keith Simpson Blanshard Parkers of Leicester Limited Parker Strategic Land Limited Stephen Howard Woolfe Andrew Murrough Bamber Mervyn Donald as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Bruce Dewar Campbell as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Brian Douglas Donald as Trustee (Ex Officiis) for the Managers of the Windows Fund of the Seven Incorporated Trades The Trades Widows Fund Charity Sidney Harford Smith Ralph James Castle & Others as Trustees on Behalf of the Crab Hill Partnership Philip Alexander Mcronald Mrs Lynda Margaret Mcronald or Bruce Mr Derek Bruce Mcronald Mrs Lesley Mary Mcronald or Davidson Mrs Joanna Olive Methuen Campbell or Martin as Trustee of the Blythswood 1969 Trusts Guy Patrick Adam Campbell Mcnair-Wilson as Trustee of the Blythswood 1969 Trusts Mrs Marianne Jean Wheeler-Carmichael as Trustee of the Blythswood 1969 Trusts Classification: A registered charge Particulars: All and whole those areas to the south or thereby of florish road, erskine, in the county of renfrew - please see instrument for more details. Outstanding |
10 July 2018 | Delivered on: 19 July 2018 Persons entitled: Bank of Scotland PLC as Security Trustee Classification: A registered charge Particulars: N/A. Outstanding |
10 July 2018 | Delivered on: 19 July 2018 Persons entitled: Bank of Scotland PLC as Security Trustee Classification: A registered charge Particulars: N/A. Outstanding |
4 July 2018 | Delivered on: 12 July 2018 Persons entitled: Alan Baxter Wilson, John Struthers and Derek Stephen as President, Vice President and Treasurer Respectively of and as Such Trustees for Aberdeen Lads Club (As Security Trustees) Aberdeen City Council (As Security Trustee) Gss Developments (Aberdeen) Limited (as Security Trustee) Paul Andrew Stevenson and Timothy Stewart Stevenson (As Security Trustees) David Alexander Gardiner Mrs Elizabeth Frances Gardiner Mrs Elizabeth Audrey Mcgregor Mrs Valerie Henderson Persimmon Homes Limited Beazer Homes Edinburgh Limited John Leggett Richard Timothy Friedlander Susan Andrews Douglas Michael Sawyer Trustees of and for Behoof of the Managers of the Widows Fund of the Seven Incorporated Trades of Aberdeen The Trades Widows Fund Charity Mervyn Donald as Trustee (Ex Officiis) of and for Behoof of the Managers of the Widows Fund of the Seven Incorporated Trades of Aberdeen Bruce Dewar Campbell as Trustee (Ex Officiis) of and for Behoof of the Managers of the Widows Fund of the Seven Incorporated Trades of Aberdeen Julian Simmons Korn Charles Nicholas Hall Julie Ann Kentish Barnes H G Hodges & Son Limited Thurn Limited Victor Geoffrey Flavell Matts Martin Peter Green Amanda Ponsonby Arabella Nichola Gaggero Alistair John Cecil Colvin Hugh Alan Harvey H G Hodges & Son Limited Thurn Limited Victor Geoffrey Flavell Matts Martin Peter Green H G Hodges & Son Limited Thurn Limited Victor Geoffrey Flavell Matts Martin Peter Green John Leggett Richard Timothy Friedlander Susan Andrews Douglas Michael Sawyer Peter John Frederick Stovold Susan Claire Stovold Daniel Craig Marcus Hiedi Sarah Marcus Builyeon Farms LLP Michael Stewart Salvin Bowlby David James Erwin Gillespie Macandrew (Trustees) Limited Mervyn Donald, as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Bruce Dewar Campbell, as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Craig Edward Matheson, as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades The Trades Widows Fund Charity Mervyn Donald as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Bruce Dewar Campbell as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Craig Edward Matheson as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades The Trades Widows Fund Charity Alan Baxter Wilson, John Struthers and Derek Stephen (As Trustees for Aberdeen Lads Club) Aberdeen City Council Gss Developments (Aberdeen) Limited Paul Andrew Stevenson Alan Baxter Wilson, John Struthers and Derek Stephen (As Trustees for Aberdeen Lads Club) Aberdeen City Council Gss Developments (Aberdeen) Limited Paul Andrew Stevenson Jonathan David Blanshard Gavin William Blanshard Nigel Gove Blanshard Dr Keith Simpson Blanshard Parkers of Leicester Limited Parker Strategic Land Limited Stephen Howard Woolfe Andrew Murrough Bamber Mervyn Donald as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Bruce Dewar Campbell as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Brian Douglas Donald as Trustee (Ex Officiis) for the Managers of the Windows Fund of the Seven Incorporated Trades The Trades Widows Fund Charity Sidney Harford Smith Ralph James Castle & Others as Trustees on Behalf of the Crab Hill Partnership Philip Alexander Mcronald Mrs Lynda Margaret Mcronald or Bruce Mr Derek Bruce Mcronald Mrs Lesley Mary Mcronald or Davidson Mrs Joanna Olive Methuen Campbell or Martin as Trustee of the Blythswood 1969 Trusts Guy Patrick Adam Campbell Mcnair-Wilson as Trustee of the Blythswood 1969 Trusts Mrs Marianne Jean Wheeler-Carmichael as Trustee of the Blythswood 1969 Trusts John Denman Benson Stephanie Benson Welbeck Strategic Land Ii LLP Classification: A registered charge Particulars: Land known as land at applegarth farm, headley road, grayshott, hampshire GU26 6JL. Outstanding |
14 June 2018 | Delivered on: 20 June 2018 Persons entitled: The Old Course Ranfurly Golf Club Limited Classification: A registered charge Particulars: Three areas of land at lawmarnock road, bridge of weir. Outstanding |
12 June 2018 | Delivered on: 14 June 2018 Persons entitled: The Chancellor Masters and Scholars of the University of Oxford Classification: A registered charge Particulars: Land at wolvercote paper mill, mill road, wolvercote, oxford shown edged red on the plan annexed to the legal charge. Outstanding |
6 June 2018 | Delivered on: 7 June 2018 Persons entitled: Alan Baxter Wilson, John Struthers and Derek Stephen as President, Vice President and Treasurer Respectively of and as Such Trustees for Aberdeen Lads Club (As Security Trustees) Aberdeen City Council (As Security Trustee) Gss Developments (Aberdeen) Limited (as Security Trustee) Paul Andrew Stevenson and Timothy Stewart Stevenson (As Security Trustees) David Alexander Gardiner Mrs Elizabeth Frances Gardiner Mrs Elizabeth Audrey Mcgregor Mrs Valerie Henderson Persimmon Homes Limited Beazer Homes Edinburgh Limited John Leggett Richard Timothy Friedlander Susan Andrews Douglas Michael Sawyer Trustees of and for Behoof of the Managers of the Widows Fund of the Seven Incorporated Trades of Aberdeen The Trades Widows Fund Charity Mervyn Donald as Trustee (Ex Officiis) of and for Behoof of the Managers of the Widows Fund of the Seven Incorporated Trades of Aberdeen Bruce Dewar Campbell as Trustee (Ex Officiis) of and for Behoof of the Managers of the Widows Fund of the Seven Incorporated Trades of Aberdeen Julian Simmons Korn Charles Nicholas Hall Julie Ann Kentish Barnes H G Hodges & Son Limited Thurn Limited Victor Geoffrey Flavell Matts Martin Peter Green Amanda Ponsonby Arabella Nichola Gaggero Alistair John Cecil Colvin Hugh Alan Harvey H G Hodges & Son Limited Thurn Limited Victor Geoffrey Flavell Matts Martin Peter Green H G Hodges & Son Limited Thurn Limited Victor Geoffrey Flavell Matts Martin Peter Green John Leggett Richard Timothy Friedlander Susan Andrews Douglas Michael Sawyer Peter John Frederick Stovold Susan Claire Stovold Daniel Craig Marcus Hiedi Sarah Marcus Builyeon Farms LLP Michael Stewart Salvin Bowlby David James Erwin Gillespie Macandrew (Trustees) Limited Mervyn Donald, as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Bruce Dewar Campbell, as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Craig Edward Matheson, as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades The Trades Widows Fund Charity Mervyn Donald as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Bruce Dewar Campbell as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Craig Edward Matheson as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades The Trades Widows Fund Charity Alan Baxter Wilson, John Struthers and Derek Stephen (As Trustees for Aberdeen Lads Club) Aberdeen City Council Gss Developments (Aberdeen) Limited Paul Andrew Stevenson Alan Baxter Wilson, John Struthers and Derek Stephen (As Trustees for Aberdeen Lads Club) Aberdeen City Council Gss Developments (Aberdeen) Limited Paul Andrew Stevenson Jonathan David Blanshard Gavin William Blanshard Nigel Gove Blanshard Dr Keith Simpson Blanshard Parkers of Leicester Limited Parker Strategic Land Limited Stephen Howard Woolfe Andrew Murrough Bamber Mervyn Donald as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Bruce Dewar Campbell as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Brian Douglas Donald as Trustee (Ex Officiis) for the Managers of the Windows Fund of the Seven Incorporated Trades The Trades Widows Fund Charity Sidney Harford Smith Ralph James Castle & Others as Trustees on Behalf of the Crab Hill Partnership Philip Alexander Mcronald Mrs Lynda Margaret Mcronald or Bruce Mr Derek Bruce Mcronald Mrs Lesley Mary Mcronald or Davidson Mrs Joanna Olive Methuen Campbell or Martin as Trustee of the Blythswood 1969 Trusts Guy Patrick Adam Campbell Mcnair-Wilson as Trustee of the Blythswood 1969 Trusts Mrs Marianne Jean Wheeler-Carmichael as Trustee of the Blythswood 1969 Trusts John Denman Benson Stephanie Benson Welbeck Strategic Land Ii LLP Steven Grant Sarah Ann Grant Fiona Giselle Grant or Coughlan Andrew Eric William Grant Classification: A registered charge Particulars: Phase 3, land at craigbank, cults, aberdeen. Outstanding |
6 April 2018 | Delivered on: 11 April 2018 Persons entitled: Alan Baxter Wilson, John Struthers and Derek Stephen as President, Vice President and Treasurer Respectively of and as Such Trustees for Aberdeen Lads Club (As Security Trustees) Aberdeen City Council (As Security Trustee) Gss Developments (Aberdeen) Limited (as Security Trustee) Paul Andrew Stevenson and Timothy Stewart Stevenson (As Security Trustees) David Alexander Gardiner Mrs Elizabeth Frances Gardiner Mrs Elizabeth Audrey Mcgregor Mrs Valerie Henderson Persimmon Homes Limited Beazer Homes Edinburgh Limited John Leggett Richard Timothy Friedlander Susan Andrews Douglas Michael Sawyer Trustees of and for Behoof of the Managers of the Widows Fund of the Seven Incorporated Trades of Aberdeen The Trades Widows Fund Charity Mervyn Donald as Trustee (Ex Officiis) of and for Behoof of the Managers of the Widows Fund of the Seven Incorporated Trades of Aberdeen Bruce Dewar Campbell as Trustee (Ex Officiis) of and for Behoof of the Managers of the Widows Fund of the Seven Incorporated Trades of Aberdeen Julian Simmons Korn Charles Nicholas Hall Julie Ann Kentish Barnes H G Hodges & Son Limited Thurn Limited Victor Geoffrey Flavell Matts Martin Peter Green Amanda Ponsonby Arabella Nichola Gaggero Alistair John Cecil Colvin Hugh Alan Harvey H G Hodges & Son Limited Thurn Limited Victor Geoffrey Flavell Matts Martin Peter Green H G Hodges & Son Limited Thurn Limited Victor Geoffrey Flavell Matts Martin Peter Green John Leggett Richard Timothy Friedlander Susan Andrews Douglas Michael Sawyer Peter John Frederick Stovold Susan Claire Stovold Daniel Craig Marcus Hiedi Sarah Marcus Builyeon Farms LLP Michael Stewart Salvin Bowlby David James Erwin Gillespie Macandrew (Trustees) Limited Mervyn Donald, as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Bruce Dewar Campbell, as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Craig Edward Matheson, as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades The Trades Widows Fund Charity Mervyn Donald as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Bruce Dewar Campbell as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Craig Edward Matheson as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades The Trades Widows Fund Charity Alan Baxter Wilson, John Struthers and Derek Stephen (As Trustees for Aberdeen Lads Club) Aberdeen City Council Gss Developments (Aberdeen) Limited Paul Andrew Stevenson Alan Baxter Wilson, John Struthers and Derek Stephen (As Trustees for Aberdeen Lads Club) Aberdeen City Council Gss Developments (Aberdeen) Limited Paul Andrew Stevenson Jonathan David Blanshard Gavin William Blanshard Nigel Gove Blanshard Dr Keith Simpson Blanshard Parkers of Leicester Limited Parker Strategic Land Limited Stephen Howard Woolfe Andrew Murrough Bamber Mervyn Donald as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Bruce Dewar Campbell as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Brian Douglas Donald as Trustee (Ex Officiis) for the Managers of the Windows Fund of the Seven Incorporated Trades The Trades Widows Fund Charity Sidney Harford Smith Ralph James Castle & Others as Trustees on Behalf of the Crab Hill Partnership Philip Alexander Mcronald Mrs Lynda Margaret Mcronald or Bruce Mr Derek Bruce Mcronald Mrs Lesley Mary Mcronald or Davidson Mrs Joanna Olive Methuen Campbell or Martin as Trustee of the Blythswood 1969 Trusts Guy Patrick Adam Campbell Mcnair-Wilson as Trustee of the Blythswood 1969 Trusts Mrs Marianne Jean Wheeler-Carmichael as Trustee of the Blythswood 1969 Trusts John Denman Benson Stephanie Benson Welbeck Strategic Land Ii LLP Steven Grant Sarah Ann Grant Fiona Giselle Grant or Coughlan Andrew Eric William Grant Kathleen Ivory Peter John Ivory Classification: A registered charge Particulars: Land at welwyn equestrian centre, arnold's farm, pottersheath road, rabley heath, hertfordshire. Outstanding |
29 March 2018 | Delivered on: 13 April 2018 Persons entitled: Chelmer Housing Partnership Limited Classification: A registered charge Particulars: The freehold land being the land shown edged red on the plan appended to schedue 1 being part of the land known as land to the north of nuthatch chase stanway, colchester to be registered at hm land registry under title number EX965411. Outstanding |
10 April 2018 | Delivered on: 12 April 2018 Persons entitled: Alan Baxter Wilson, John Struthers and Derek Stephen as President, Vice President and Treasurer Respectively of and as Such Trustees for Aberdeen Lads Club (As Security Trustees) Aberdeen City Council (As Security Trustee) Gss Developments (Aberdeen) Limited (as Security Trustee) Paul Andrew Stevenson and Timothy Stewart Stevenson (As Security Trustees) David Alexander Gardiner Mrs Elizabeth Frances Gardiner Mrs Elizabeth Audrey Mcgregor Mrs Valerie Henderson Persimmon Homes Limited Beazer Homes Edinburgh Limited John Leggett Richard Timothy Friedlander Susan Andrews Douglas Michael Sawyer Trustees of and for Behoof of the Managers of the Widows Fund of the Seven Incorporated Trades of Aberdeen The Trades Widows Fund Charity Mervyn Donald as Trustee (Ex Officiis) of and for Behoof of the Managers of the Widows Fund of the Seven Incorporated Trades of Aberdeen Bruce Dewar Campbell as Trustee (Ex Officiis) of and for Behoof of the Managers of the Widows Fund of the Seven Incorporated Trades of Aberdeen Julian Simmons Korn Charles Nicholas Hall Julie Ann Kentish Barnes H G Hodges & Son Limited Thurn Limited Victor Geoffrey Flavell Matts Martin Peter Green Amanda Ponsonby Arabella Nichola Gaggero Alistair John Cecil Colvin Hugh Alan Harvey H G Hodges & Son Limited Thurn Limited Victor Geoffrey Flavell Matts Martin Peter Green H G Hodges & Son Limited Thurn Limited Victor Geoffrey Flavell Matts Martin Peter Green John Leggett Richard Timothy Friedlander Susan Andrews Douglas Michael Sawyer Peter John Frederick Stovold Susan Claire Stovold Daniel Craig Marcus Hiedi Sarah Marcus Builyeon Farms LLP Michael Stewart Salvin Bowlby David James Erwin Gillespie Macandrew (Trustees) Limited Mervyn Donald, as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Bruce Dewar Campbell, as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Craig Edward Matheson, as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades The Trades Widows Fund Charity Mervyn Donald as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Bruce Dewar Campbell as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Craig Edward Matheson as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades The Trades Widows Fund Charity Alan Baxter Wilson, John Struthers and Derek Stephen (As Trustees for Aberdeen Lads Club) Aberdeen City Council Gss Developments (Aberdeen) Limited Paul Andrew Stevenson Alan Baxter Wilson, John Struthers and Derek Stephen (As Trustees for Aberdeen Lads Club) Aberdeen City Council Gss Developments (Aberdeen) Limited Paul Andrew Stevenson Jonathan David Blanshard Gavin William Blanshard Nigel Gove Blanshard Dr Keith Simpson Blanshard Parkers of Leicester Limited Parker Strategic Land Limited Stephen Howard Woolfe Andrew Murrough Bamber Mervyn Donald as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Bruce Dewar Campbell as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Brian Douglas Donald as Trustee (Ex Officiis) for the Managers of the Windows Fund of the Seven Incorporated Trades The Trades Widows Fund Charity Sidney Harford Smith Ralph James Castle & Others as Trustees on Behalf of the Crab Hill Partnership Philip Alexander Mcronald Mrs Lynda Margaret Mcronald or Bruce Mr Derek Bruce Mcronald Mrs Lesley Mary Mcronald or Davidson Mrs Joanna Olive Methuen Campbell or Martin as Trustee of the Blythswood 1969 Trusts Guy Patrick Adam Campbell Mcnair-Wilson as Trustee of the Blythswood 1969 Trusts Mrs Marianne Jean Wheeler-Carmichael as Trustee of the Blythswood 1969 Trusts John Denman Benson Stephanie Benson Welbeck Strategic Land Ii LLP Steven Grant Sarah Ann Grant Fiona Giselle Grant or Coughlan Andrew Eric William Grant Kathleen Ivory Peter John Ivory Steven Richard Grant Sarah Ann Grant Fiona Giselle Grant (Or Coughlan) Andrew Eric William Grant Classification: A registered charge Particulars: Phase 3, craigbank, friarsfield road, cults, aberdeen. Outstanding |
1 February 2018 | Delivered on: 19 February 2018 Persons entitled: Hitchin Town Cricket Ground Limited Classification: A registered charge Particulars: Part of the freehold property known as land to the west of lucas lane, hitchin registered at the land registry with title number HD365374 and shown edged red on the plan appended to schedule 1. Outstanding |
2 February 2018 | Delivered on: 7 February 2018 Persons entitled: Alan Baxter Wilson, John Struthers and Derek Stephen as President, Vice President and Treasurer Respectively of and as Such Trustees for Aberdeen Lads Club (As Security Trustees) Aberdeen City Council (As Security Trustee) Gss Developments (Aberdeen) Limited (as Security Trustee) Paul Andrew Stevenson and Timothy Stewart Stevenson (As Security Trustees) David Alexander Gardiner Mrs Elizabeth Frances Gardiner Mrs Elizabeth Audrey Mcgregor Mrs Valerie Henderson Persimmon Homes Limited Beazer Homes Edinburgh Limited John Leggett Richard Timothy Friedlander Susan Andrews Douglas Michael Sawyer Trustees of and for Behoof of the Managers of the Widows Fund of the Seven Incorporated Trades of Aberdeen The Trades Widows Fund Charity Mervyn Donald as Trustee (Ex Officiis) of and for Behoof of the Managers of the Widows Fund of the Seven Incorporated Trades of Aberdeen Bruce Dewar Campbell as Trustee (Ex Officiis) of and for Behoof of the Managers of the Widows Fund of the Seven Incorporated Trades of Aberdeen Julian Simmons Korn Charles Nicholas Hall Julie Ann Kentish Barnes H G Hodges & Son Limited Thurn Limited Victor Geoffrey Flavell Matts Martin Peter Green Amanda Ponsonby Arabella Nichola Gaggero Alistair John Cecil Colvin Hugh Alan Harvey H G Hodges & Son Limited Thurn Limited Victor Geoffrey Flavell Matts Martin Peter Green H G Hodges & Son Limited Thurn Limited Victor Geoffrey Flavell Matts Martin Peter Green John Leggett Richard Timothy Friedlander Susan Andrews Douglas Michael Sawyer Peter John Frederick Stovold Susan Claire Stovold Daniel Craig Marcus Hiedi Sarah Marcus Builyeon Farms LLP Michael Stewart Salvin Bowlby David James Erwin Gillespie Macandrew (Trustees) Limited Mervyn Donald, as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Bruce Dewar Campbell, as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Craig Edward Matheson, as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades The Trades Widows Fund Charity Mervyn Donald as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Bruce Dewar Campbell as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Craig Edward Matheson as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades The Trades Widows Fund Charity Alan Baxter Wilson, John Struthers and Derek Stephen (As Trustees for Aberdeen Lads Club) Aberdeen City Council Gss Developments (Aberdeen) Limited Paul Andrew Stevenson Alan Baxter Wilson, John Struthers and Derek Stephen (As Trustees for Aberdeen Lads Club) Aberdeen City Council Gss Developments (Aberdeen) Limited Paul Andrew Stevenson Jonathan David Blanshard Gavin William Blanshard Nigel Gove Blanshard Dr Keith Simpson Blanshard Parkers of Leicester Limited Parker Strategic Land Limited Stephen Howard Woolfe Andrew Murrough Bamber Mervyn Donald as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Bruce Dewar Campbell as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Brian Douglas Donald as Trustee (Ex Officiis) for the Managers of the Windows Fund of the Seven Incorporated Trades The Trades Widows Fund Charity Sidney Harford Smith Ralph James Castle & Others as Trustees on Behalf of the Crab Hill Partnership Philip Alexander Mcronald Mrs Lynda Margaret Mcronald or Bruce Mr Derek Bruce Mcronald Mrs Lesley Mary Mcronald or Davidson Mrs Joanna Olive Methuen Campbell or Martin as Trustee of the Blythswood 1969 Trusts Guy Patrick Adam Campbell Mcnair-Wilson as Trustee of the Blythswood 1969 Trusts Mrs Marianne Jean Wheeler-Carmichael as Trustee of the Blythswood 1969 Trusts John Denman Benson Stephanie Benson Welbeck Strategic Land Ii LLP Steven Grant Sarah Ann Grant Fiona Giselle Grant or Coughlan Andrew Eric William Grant Kathleen Ivory Peter John Ivory Steven Richard Grant Sarah Ann Grant Fiona Giselle Grant (Or Coughlan) Andrew Eric William Grant Catesby Strategic Land Limited David Jeremy Mallory Trafford Diana Barbara Minto Judy Evelyn Scott Classification: A registered charge Particulars: Part of freehold land being land west of sweeter’s copse, alfold crossways, alfold, surrey shown edged red on the plan annexed to the legal charge. Outstanding |
24 January 2018 | Delivered on: 25 January 2018 Persons entitled: Bank of Scotland PLC (As Security Trustee) Classification: A registered charge Particulars: All and whole the subjects at mansionhouse road, glasgow shown edged red on the plan annexed and signed as relative to the standard security (the "plan") but excepting therefrom the subjects coloured pink on the plan, which subjects form part and portion of the subjects registered in the land register of scotland under title number GLA222954. Outstanding |
22 December 2017 | Delivered on: 5 January 2018 Persons entitled: Bovis Homes Limited Classification: A registered charge Particulars: Parcel 10.1.h at milton keynes 10 danstead way, milton keynes. Outstanding |
14 December 2017 | Delivered on: 21 December 2017 Persons entitled: Csk Land Limited Classification: A registered charge Particulars: All and whole (first) that plot or area of ground situated within the development known as gillburn steadings, eaglesham road, jackton and being the plot known as plot 26 (otherwise 18 kavanagh crescent, east kilbride, glasgow, G75 8WS) the location and extent of said plot being shown partly outlined in red and partly blue and numbered "26" on the development plan approved by the keeper for cadastral unit LAN225110 on 26 april 2017 ("the dpa") and (second) a one half share pro-indiviso in the driveway tinted grey and cross hatched black on the dpa (the “shared driveway”) which shared driveway is, for the avoidance of doubt, adjacent to plots 25 and 26 on the dpa (the intention being that the adjacent plot 25 as depicted on the dpa will own the other un-secured one half share pro-indiviso in the shared driveway; together with the whole buildings and others erected thereon, the parts, privileges and pertinents thereof, the whole rights, common, mutual and others effeiring thereto, the fittings and fixtures therein and thereon and the owner's whole right, title and interest present and future therein ("the security subjects") and which security subjects form part and portion of all and whole the subjects registered in the land register of scotland under title number LAN225110. Outstanding |
15 December 2017 | Delivered on: 18 December 2017 Persons entitled: The Scottish Ministers Classification: A registered charge Particulars: All and whole that area of ground known as site f, hill of kinnaird, bellsdyke, larbert being the subjects extending to 9.15 acres or thereby and shown outlined in red on the plan annexed and executed as relative to the charge. Refer to charge for further information. Outstanding |
15 December 2017 | Delivered on: 18 December 2017 Persons entitled: The Scottish Ministers Classification: A registered charge Particulars: All and whole those areas shown coloured pink and green respectively marked phase 2 and phase 3 on the plan annexed and executed as relative to the charge, which areas are part of all and whole that area of ground known as site f, hill of kinnaird, bellsdyke, larbert being the subjects extending to 9.15 acres or thereby and shown outlined in red on the said plan annexed and executed as relative to the charge. Refer to charge for further information. Outstanding |
23 November 2017 | Delivered on: 29 November 2017 Persons entitled: Alan Baxter Wilson, John Struthers and Derek Stephen as President, Vice President and Treasurer Respectively of and as Such Trustees for Aberdeen Lads Club (As Security Trustees) Aberdeen City Council (As Security Trustee) Gss Developments (Aberdeen) Limited (as Security Trustee) Paul Andrew Stevenson and Timothy Stewart Stevenson (As Security Trustees) David Alexander Gardiner Mrs Elizabeth Frances Gardiner Mrs Elizabeth Audrey Mcgregor Mrs Valerie Henderson Persimmon Homes Limited Beazer Homes Edinburgh Limited John Leggett Richard Timothy Friedlander Susan Andrews Douglas Michael Sawyer Trustees of and for Behoof of the Managers of the Widows Fund of the Seven Incorporated Trades of Aberdeen The Trades Widows Fund Charity Mervyn Donald as Trustee (Ex Officiis) of and for Behoof of the Managers of the Widows Fund of the Seven Incorporated Trades of Aberdeen Bruce Dewar Campbell as Trustee (Ex Officiis) of and for Behoof of the Managers of the Widows Fund of the Seven Incorporated Trades of Aberdeen Julian Simmons Korn Charles Nicholas Hall Julie Ann Kentish Barnes H G Hodges & Son Limited Thurn Limited Victor Geoffrey Flavell Matts Martin Peter Green Amanda Ponsonby Arabella Nichola Gaggero Alistair John Cecil Colvin Hugh Alan Harvey H G Hodges & Son Limited Thurn Limited Victor Geoffrey Flavell Matts Martin Peter Green H G Hodges & Son Limited Thurn Limited Victor Geoffrey Flavell Matts Martin Peter Green John Leggett Richard Timothy Friedlander Susan Andrews Douglas Michael Sawyer Peter John Frederick Stovold Susan Claire Stovold Daniel Craig Marcus Hiedi Sarah Marcus Builyeon Farms LLP Michael Stewart Salvin Bowlby David James Erwin Gillespie Macandrew (Trustees) Limited Mervyn Donald, as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Bruce Dewar Campbell, as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Craig Edward Matheson, as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades The Trades Widows Fund Charity Mervyn Donald as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Bruce Dewar Campbell as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Craig Edward Matheson as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades The Trades Widows Fund Charity Alan Baxter Wilson, John Struthers and Derek Stephen (As Trustees for Aberdeen Lads Club) Aberdeen City Council Gss Developments (Aberdeen) Limited Paul Andrew Stevenson Alan Baxter Wilson, John Struthers and Derek Stephen (As Trustees for Aberdeen Lads Club) Aberdeen City Council Gss Developments (Aberdeen) Limited Paul Andrew Stevenson Jonathan David Blanshard Gavin William Blanshard Nigel Gove Blanshard Dr Keith Simpson Blanshard Parkers of Leicester Limited Parker Strategic Land Limited Stephen Howard Woolfe Andrew Murrough Bamber Mervyn Donald as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Bruce Dewar Campbell as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Brian Douglas Donald as Trustee (Ex Officiis) for the Managers of the Windows Fund of the Seven Incorporated Trades The Trades Widows Fund Charity Sidney Harford Smith Ralph James Castle & Others as Trustees on Behalf of the Crab Hill Partnership Philip Alexander Mcronald Mrs Lynda Margaret Mcronald or Bruce Mr Derek Bruce Mcronald Mrs Lesley Mary Mcronald or Davidson Mrs Joanna Olive Methuen Campbell or Martin as Trustee of the Blythswood 1969 Trusts Guy Patrick Adam Campbell Mcnair-Wilson as Trustee of the Blythswood 1969 Trusts Mrs Marianne Jean Wheeler-Carmichael as Trustee of the Blythswood 1969 Trusts John Denman Benson Stephanie Benson Welbeck Strategic Land Ii LLP Steven Grant Sarah Ann Grant Fiona Giselle Grant or Coughlan Andrew Eric William Grant Kathleen Ivory Peter John Ivory Steven Richard Grant Sarah Ann Grant Fiona Giselle Grant (Or Coughlan) Andrew Eric William Grant Catesby Strategic Land Limited David Jeremy Mallory Trafford Diana Barbara Minto Judy Evelyn Scott Brian Douglas Donald Mervyn Donald George Esson The Trustees of the Trades Widows Fund of the Seven Incorporated Trades of Aberdeen Classification: A registered charge Particulars: Part of phase 1, oldfold farm, milltimber, aberdeen. Outstanding |
23 November 2017 | Delivered on: 29 November 2017 Persons entitled: Alan Baxter Wilson, John Struthers and Derek Stephen as President, Vice President and Treasurer Respectively of and as Such Trustees for Aberdeen Lads Club (As Security Trustees) Aberdeen City Council (As Security Trustee) Gss Developments (Aberdeen) Limited (as Security Trustee) Paul Andrew Stevenson and Timothy Stewart Stevenson (As Security Trustees) David Alexander Gardiner Mrs Elizabeth Frances Gardiner Mrs Elizabeth Audrey Mcgregor Mrs Valerie Henderson Persimmon Homes Limited Beazer Homes Edinburgh Limited John Leggett Richard Timothy Friedlander Susan Andrews Douglas Michael Sawyer Trustees of and for Behoof of the Managers of the Widows Fund of the Seven Incorporated Trades of Aberdeen The Trades Widows Fund Charity Mervyn Donald as Trustee (Ex Officiis) of and for Behoof of the Managers of the Widows Fund of the Seven Incorporated Trades of Aberdeen Bruce Dewar Campbell as Trustee (Ex Officiis) of and for Behoof of the Managers of the Widows Fund of the Seven Incorporated Trades of Aberdeen Julian Simmons Korn Charles Nicholas Hall Julie Ann Kentish Barnes H G Hodges & Son Limited Thurn Limited Victor Geoffrey Flavell Matts Martin Peter Green Amanda Ponsonby Arabella Nichola Gaggero Alistair John Cecil Colvin Hugh Alan Harvey H G Hodges & Son Limited Thurn Limited Victor Geoffrey Flavell Matts Martin Peter Green H G Hodges & Son Limited Thurn Limited Victor Geoffrey Flavell Matts Martin Peter Green John Leggett Richard Timothy Friedlander Susan Andrews Douglas Michael Sawyer Peter John Frederick Stovold Susan Claire Stovold Daniel Craig Marcus Hiedi Sarah Marcus Builyeon Farms LLP Michael Stewart Salvin Bowlby David James Erwin Gillespie Macandrew (Trustees) Limited Mervyn Donald, as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Bruce Dewar Campbell, as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Craig Edward Matheson, as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades The Trades Widows Fund Charity Mervyn Donald as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Bruce Dewar Campbell as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Craig Edward Matheson as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades The Trades Widows Fund Charity Alan Baxter Wilson, John Struthers and Derek Stephen (As Trustees for Aberdeen Lads Club) Aberdeen City Council Gss Developments (Aberdeen) Limited Paul Andrew Stevenson Alan Baxter Wilson, John Struthers and Derek Stephen (As Trustees for Aberdeen Lads Club) Aberdeen City Council Gss Developments (Aberdeen) Limited Paul Andrew Stevenson Jonathan David Blanshard Gavin William Blanshard Nigel Gove Blanshard Dr Keith Simpson Blanshard Parkers of Leicester Limited Parker Strategic Land Limited Stephen Howard Woolfe Andrew Murrough Bamber Mervyn Donald as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Bruce Dewar Campbell as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Brian Douglas Donald as Trustee (Ex Officiis) for the Managers of the Windows Fund of the Seven Incorporated Trades The Trades Widows Fund Charity Sidney Harford Smith Ralph James Castle & Others as Trustees on Behalf of the Crab Hill Partnership Philip Alexander Mcronald Mrs Lynda Margaret Mcronald or Bruce Mr Derek Bruce Mcronald Mrs Lesley Mary Mcronald or Davidson Mrs Joanna Olive Methuen Campbell or Martin as Trustee of the Blythswood 1969 Trusts Guy Patrick Adam Campbell Mcnair-Wilson as Trustee of the Blythswood 1969 Trusts Mrs Marianne Jean Wheeler-Carmichael as Trustee of the Blythswood 1969 Trusts John Denman Benson Stephanie Benson Welbeck Strategic Land Ii LLP Steven Grant Sarah Ann Grant Fiona Giselle Grant or Coughlan Andrew Eric William Grant Kathleen Ivory Peter John Ivory Steven Richard Grant Sarah Ann Grant Fiona Giselle Grant (Or Coughlan) Andrew Eric William Grant Catesby Strategic Land Limited David Jeremy Mallory Trafford Diana Barbara Minto Judy Evelyn Scott Brian Douglas Donald Mervyn Donald George Esson The Trustees of the Trades Widows Fund of the Seven Incorporated Trades of Aberdeen Brian Douglas Donald Mervyn Donald George Esson The Trustees of the Trades Widows Fund of the Seven Incorporated Trades of Aberdeen Classification: A registered charge Particulars: Part of phase 2, oldfold farm, milltimber, aberdeen. Outstanding |
29 November 2017 | Delivered on: 4 December 2017 Persons entitled: Land Options East Limited Classification: A registered charge Particulars: Area of ground at fenton gait east, gullane shown shaded green on the plan annexed and executed as relative to the instrument. For more details please refer to the instrument. Outstanding |
29 November 2017 | Delivered on: 4 December 2017 Persons entitled: Land Options East Limited Classification: A registered charge Particulars: Area of ground at fenton gait east, gullane shown coloured blue on the plan annexed and executed as relative to the instrument. For more details please refer to the instrument. Outstanding |
8 September 2017 | Delivered on: 11 September 2017 Persons entitled: Bank of Scotland PLC as Agent and Security Trustee Classification: A registered charge Particulars: All and whole the subjects at maidenhill farm, ayr road, newton mearns, glasgow, G77 6RT shown edged red plan 1, annexed and executed as relative to the standard security, under exception of (a) the subjects cross hatched green on plan 2 annexed and executed as relative to the standard security; and (b) the subjects edged red on plan 3 annexed and executed as relative to the standard security, which subjects form part and portion of the subjects registered in the land register of scotland under title number REN133636. Outstanding |
24 July 2017 | Delivered on: 27 July 2017 Persons entitled: Bank of Scotland PLC (As Security Trustee) Classification: A registered charge Particulars: All and whole those subjects at the former alnwickhill water treatment works situated on or towards the east of alnwickhill road, edinburgh shown delineated and coloured blue on the plan attached to the standard security, which subjects form part and portion of all and whole the subjects registered in the land register of scotland under title number MID119363. Outstanding |
25 July 2017 | Delivered on: 26 July 2017 Persons entitled: Scottish Ministers Classification: A registered charge Particulars: Subjects forming part of former scottish fire and rescue training college, main street, gullane. Outstanding |
7 July 2017 | Delivered on: 24 July 2017 Persons entitled: Bracknell Forest Borough Council Classification: A registered charge Particulars: Part of the freehold property known as part of the land at garth hill college, bull lane, bracknell, berkshire, RG42 2LN registered at the land registry with title number BK443429 and shown edged green on the plan appended to schedule 1 of the legal mortgage. Outstanding |
4 July 2017 | Delivered on: 7 July 2017 Persons entitled: Alan Baxter Wilson, John Struthers and Derek Stephen as President, Vice President and Treasurer Respectively of and as Such Trustees for Aberdeen Lads Club (As Security Trustees) Aberdeen City Council (As Security Trustee) Gss Developments (Aberdeen) Limited (as Security Trustee) Paul Andrew Stevenson and Timothy Stewart Stevenson (As Security Trustees) David Alexander Gardiner Mrs Elizabeth Frances Gardiner Mrs Elizabeth Audrey Mcgregor Mrs Valerie Henderson Persimmon Homes Limited Beazer Homes Edinburgh Limited John Leggett Richard Timothy Friedlander Susan Andrews Douglas Michael Sawyer Trustees of and for Behoof of the Managers of the Widows Fund of the Seven Incorporated Trades of Aberdeen The Trades Widows Fund Charity Mervyn Donald as Trustee (Ex Officiis) of and for Behoof of the Managers of the Widows Fund of the Seven Incorporated Trades of Aberdeen Bruce Dewar Campbell as Trustee (Ex Officiis) of and for Behoof of the Managers of the Widows Fund of the Seven Incorporated Trades of Aberdeen Julian Simmons Korn Charles Nicholas Hall Julie Ann Kentish Barnes H G Hodges & Son Limited Thurn Limited Victor Geoffrey Flavell Matts Martin Peter Green Amanda Ponsonby Arabella Nichola Gaggero Alistair John Cecil Colvin Hugh Alan Harvey H G Hodges & Son Limited Thurn Limited Victor Geoffrey Flavell Matts Martin Peter Green H G Hodges & Son Limited Thurn Limited Victor Geoffrey Flavell Matts Martin Peter Green John Leggett Richard Timothy Friedlander Susan Andrews Douglas Michael Sawyer Peter John Frederick Stovold Susan Claire Stovold Daniel Craig Marcus Hiedi Sarah Marcus Builyeon Farms LLP Michael Stewart Salvin Bowlby David James Erwin Gillespie Macandrew (Trustees) Limited Mervyn Donald, as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Bruce Dewar Campbell, as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Craig Edward Matheson, as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades The Trades Widows Fund Charity Mervyn Donald as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Bruce Dewar Campbell as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Craig Edward Matheson as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades The Trades Widows Fund Charity Alan Baxter Wilson, John Struthers and Derek Stephen (As Trustees for Aberdeen Lads Club) Aberdeen City Council Gss Developments (Aberdeen) Limited Paul Andrew Stevenson Alan Baxter Wilson, John Struthers and Derek Stephen (As Trustees for Aberdeen Lads Club) Aberdeen City Council Gss Developments (Aberdeen) Limited Paul Andrew Stevenson Jonathan David Blanshard Gavin William Blanshard Nigel Gove Blanshard Dr Keith Simpson Blanshard Parkers of Leicester Limited Parker Strategic Land Limited Stephen Howard Woolfe Andrew Murrough Bamber Mervyn Donald as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Bruce Dewar Campbell as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Brian Douglas Donald as Trustee (Ex Officiis) for the Managers of the Windows Fund of the Seven Incorporated Trades The Trades Widows Fund Charity Sidney Harford Smith Ralph James Castle & Others as Trustees on Behalf of the Crab Hill Partnership Philip Alexander Mcronald Mrs Lynda Margaret Mcronald or Bruce Mr Derek Bruce Mcronald Mrs Lesley Mary Mcronald or Davidson Mrs Joanna Olive Methuen Campbell or Martin as Trustee of the Blythswood 1969 Trusts Guy Patrick Adam Campbell Mcnair-Wilson as Trustee of the Blythswood 1969 Trusts Mrs Marianne Jean Wheeler-Carmichael as Trustee of the Blythswood 1969 Trusts John Denman Benson Stephanie Benson Welbeck Strategic Land Ii LLP Steven Grant Sarah Ann Grant Fiona Giselle Grant or Coughlan Andrew Eric William Grant Kathleen Ivory Peter John Ivory Steven Richard Grant Sarah Ann Grant Fiona Giselle Grant (Or Coughlan) Andrew Eric William Grant Catesby Strategic Land Limited David Jeremy Mallory Trafford Diana Barbara Minto Judy Evelyn Scott Brian Douglas Donald Mervyn Donald George Esson The Trustees of the Trades Widows Fund of the Seven Incorporated Trades of Aberdeen Brian Douglas Donald Mervyn Donald George Esson The Trustees of the Trades Widows Fund of the Seven Incorporated Trades of Aberdeen Gilian Patricia Desborough Steven Victor Desborough Sally Saville Michael David Saville Classification: A registered charge Particulars: Freehold land on the south side of sandy road, potton, sandy, bedfordshire. Outstanding |
3 July 2017 | Delivered on: 5 July 2017 Persons entitled: The Secretary of State for Defence Classification: A registered charge Particulars: The property known as part of phase M2 mindenhurst, being land to the south of brunswick road, deepcut, surrey, shown coloured red, blue, yellow, orange and pink on the plan and being part of the property currently at the land registry under title number SY746846. Outstanding |
19 May 2017 | Delivered on: 30 May 2017 Persons entitled: Miller Developments Northern Limited Classification: A registered charge Particulars: The subjects at newmills road, balerno and shown coloured blue on plan 1 annexed and executed as relative to the charge to which this form MR01 relates, which subjects form part and portion of the area of ground to the west of newmills road, balerno which subjects are currently undergoing registration in the land register of scotland under title number MID182744. Outstanding |
26 April 2017 | Delivered on: 5 May 2017 Persons entitled: Alan Baxter Wilson, John Struthers and Derek Stephen as President, Vice President and Treasurer Respectively of and as Such Trustees for Aberdeen Lads Club (As Security Trustees) Aberdeen City Council (As Security Trustee) Gss Developments (Aberdeen) Limited (as Security Trustee) Paul Andrew Stevenson and Timothy Stewart Stevenson (As Security Trustees) David Alexander Gardiner Mrs Elizabeth Frances Gardiner Mrs Elizabeth Audrey Mcgregor Mrs Valerie Henderson Persimmon Homes Limited Beazer Homes Edinburgh Limited John Leggett Richard Timothy Friedlander Susan Andrews Douglas Michael Sawyer Trustees of and for Behoof of the Managers of the Widows Fund of the Seven Incorporated Trades of Aberdeen The Trades Widows Fund Charity Mervyn Donald as Trustee (Ex Officiis) of and for Behoof of the Managers of the Widows Fund of the Seven Incorporated Trades of Aberdeen Bruce Dewar Campbell as Trustee (Ex Officiis) of and for Behoof of the Managers of the Widows Fund of the Seven Incorporated Trades of Aberdeen Julian Simmons Korn Charles Nicholas Hall Julie Ann Kentish Barnes H G Hodges & Son Limited Thurn Limited Victor Geoffrey Flavell Matts Martin Peter Green Amanda Ponsonby Arabella Nichola Gaggero Alistair John Cecil Colvin Hugh Alan Harvey H G Hodges & Son Limited Thurn Limited Victor Geoffrey Flavell Matts Martin Peter Green H G Hodges & Son Limited Thurn Limited Victor Geoffrey Flavell Matts Martin Peter Green John Leggett Richard Timothy Friedlander Susan Andrews Douglas Michael Sawyer Peter John Frederick Stovold Susan Claire Stovold Daniel Craig Marcus Hiedi Sarah Marcus Builyeon Farms LLP Michael Stewart Salvin Bowlby David James Erwin Gillespie Macandrew (Trustees) Limited Mervyn Donald, as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Bruce Dewar Campbell, as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Craig Edward Matheson, as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades The Trades Widows Fund Charity Mervyn Donald as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Bruce Dewar Campbell as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Craig Edward Matheson as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades The Trades Widows Fund Charity Alan Baxter Wilson, John Struthers and Derek Stephen (As Trustees for Aberdeen Lads Club) Aberdeen City Council Gss Developments (Aberdeen) Limited Paul Andrew Stevenson Alan Baxter Wilson, John Struthers and Derek Stephen (As Trustees for Aberdeen Lads Club) Aberdeen City Council Gss Developments (Aberdeen) Limited Paul Andrew Stevenson Jonathan David Blanshard Gavin William Blanshard Nigel Gove Blanshard Dr Keith Simpson Blanshard Parkers of Leicester Limited Parker Strategic Land Limited Stephen Howard Woolfe Andrew Murrough Bamber Mervyn Donald as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Bruce Dewar Campbell as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Brian Douglas Donald as Trustee (Ex Officiis) for the Managers of the Windows Fund of the Seven Incorporated Trades The Trades Widows Fund Charity Sidney Harford Smith Ralph James Castle & Others as Trustees on Behalf of the Crab Hill Partnership Philip Alexander Mcronald Mrs Lynda Margaret Mcronald or Bruce Mr Derek Bruce Mcronald Mrs Lesley Mary Mcronald or Davidson Mrs Joanna Olive Methuen Campbell or Martin as Trustee of the Blythswood 1969 Trusts Guy Patrick Adam Campbell Mcnair-Wilson as Trustee of the Blythswood 1969 Trusts Mrs Marianne Jean Wheeler-Carmichael as Trustee of the Blythswood 1969 Trusts John Denman Benson Stephanie Benson Welbeck Strategic Land Ii LLP Steven Grant Sarah Ann Grant Fiona Giselle Grant or Coughlan Andrew Eric William Grant Kathleen Ivory Peter John Ivory Steven Richard Grant Sarah Ann Grant Fiona Giselle Grant (Or Coughlan) Andrew Eric William Grant Catesby Strategic Land Limited David Jeremy Mallory Trafford Diana Barbara Minto Judy Evelyn Scott Brian Douglas Donald Mervyn Donald George Esson The Trustees of the Trades Widows Fund of the Seven Incorporated Trades of Aberdeen Brian Douglas Donald Mervyn Donald George Esson The Trustees of the Trades Widows Fund of the Seven Incorporated Trades of Aberdeen Gilian Patricia Desborough Steven Victor Desborough Sally Saville Michael David Saville Robert Mitchell Junior Margo Webster Jane Kilgour Town and Country Properties (GB) Limited Classification: A registered charge Particulars: Ground lying to the west of ravelrig road, balerno extending to 34.586 acres. Please see instrument for further details. Outstanding |
25 April 2017 | Delivered on: 27 April 2017 Persons entitled: Bank of Scotland PLC as Security Trustee for Each of the Senior Creditors Classification: A registered charge Particulars: All and whole that area of ground lying to the west of ravelrig road, balerno extending to 34.586 acres and shown delineated red on the plan annexed and executed as relative hereto which forms part and portion of (first) all and whole the property registered in the land register of scotland under title number MID118655; and (second) all and whole the lands and farm of pilmuir being the whole subjects described in and disponed by the disposition granted by malcolm macfarlane, potato merchant, leith, and of pilmuir farm, balerno in favour of robert mitchell (otherwise robert mitchell senior) of dasherhead, gargunnock dated the ninth and recorded in the division of the general register of sasines applicable to the county of edinburgh (now midlothian) on the twelfth, both days of november nineteen hundred and thirty eight. Outstanding |
21 March 2017 | Delivered on: 23 March 2017 Persons entitled: The University Court of University of Edinburgh Classification: A registered charge Particulars: Land at penicuik road, roslin, midlothian. Outstanding |
20 February 2017 | Delivered on: 23 February 2017 Persons entitled: The Police and Crime Commissioner for Gloucestershire Classification: A registered charge Particulars: Legal charge over part of land and buildings at lansdown road, cheltenham GR285421 GR295389. See instrument for further details. Outstanding |
25 January 2017 | Delivered on: 31 January 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Subjects at mansionhouse road, glasgow. GLA222954. Please refer to the plan for further information. Outstanding |
6 January 2017 | Delivered on: 12 January 2017 Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Senior Creditors Classification: A registered charge Particulars: The subjects known as imber court trading estate, orchard lane, east molesley, surrey for more detail please refer to the instrument. Outstanding |
6 January 2017 | Delivered on: 12 January 2017 Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Senior Creditors Classification: A registered charge Particulars: Subjects known as land at haddenham aerodrome, haddenham for more details please refer to the instrument. Outstanding |
22 December 2016 | Delivered on: 11 January 2017 Persons entitled: Attilla (Br) Limited Classification: A registered charge Particulars: Subjects at 10 brunswick road which form part of title number MID114313.. For more details please refer to the instrument. Outstanding |
6 January 2017 | Delivered on: 10 January 2017 Persons entitled: Coal Pension Properties Limited Classification: A registered charge Particulars: Part of the freehold property known as imber court trading estate, orchard lane, east molesey, surrey registered at the land registry with title number SY612359. Outstanding |
22 December 2016 | Delivered on: 29 December 2016 Persons entitled: Bank of Scotland Classification: A registered charge Particulars: 10 brunswick road, edinburgh. MID4313. Outstanding |
22 December 2016 | Delivered on: 29 December 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 10 brunswick road, edinburgh - MID114313. Please refer to the instrument for further details. Outstanding |
20 December 2016 | Delivered on: 24 December 2016 Persons entitled: Bovis Homes Limited Classification: A registered charge Particulars: Milton keynes - BM390237. Outstanding |
15 December 2016 | Delivered on: 19 December 2016 Persons entitled: Alan Baxter Wilson, John Struthers and Derek Stephen as President, Vice President and Treasurer Respectively of and as Such Trustees for Aberdeen Lads Club (As Security Trustees) Aberdeen City Council (As Security Trustee) Gss Developments (Aberdeen) Limited (as Security Trustee) Paul Andrew Stevenson and Timothy Stewart Stevenson (As Security Trustees) David Alexander Gardiner Mrs Elizabeth Frances Gardiner Mrs Elizabeth Audrey Mcgregor Mrs Valerie Henderson Persimmon Homes Limited Beazer Homes Edinburgh Limited John Leggett Richard Timothy Friedlander Susan Andrews Douglas Michael Sawyer Trustees of and for Behoof of the Managers of the Widows Fund of the Seven Incorporated Trades of Aberdeen The Trades Widows Fund Charity Mervyn Donald as Trustee (Ex Officiis) of and for Behoof of the Managers of the Widows Fund of the Seven Incorporated Trades of Aberdeen Bruce Dewar Campbell as Trustee (Ex Officiis) of and for Behoof of the Managers of the Widows Fund of the Seven Incorporated Trades of Aberdeen Julian Simmons Korn Charles Nicholas Hall Julie Ann Kentish Barnes H G Hodges & Son Limited Thurn Limited Victor Geoffrey Flavell Matts Martin Peter Green Amanda Ponsonby Arabella Nichola Gaggero Alistair John Cecil Colvin Hugh Alan Harvey H G Hodges & Son Limited Thurn Limited Victor Geoffrey Flavell Matts Martin Peter Green H G Hodges & Son Limited Thurn Limited Victor Geoffrey Flavell Matts Martin Peter Green John Leggett Richard Timothy Friedlander Susan Andrews Douglas Michael Sawyer Peter John Frederick Stovold Susan Claire Stovold Daniel Craig Marcus Hiedi Sarah Marcus Builyeon Farms LLP Michael Stewart Salvin Bowlby David James Erwin Gillespie Macandrew (Trustees) Limited Mervyn Donald, as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Bruce Dewar Campbell, as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Craig Edward Matheson, as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades The Trades Widows Fund Charity Mervyn Donald as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Bruce Dewar Campbell as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Craig Edward Matheson as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades The Trades Widows Fund Charity Alan Baxter Wilson, John Struthers and Derek Stephen (As Trustees for Aberdeen Lads Club) Aberdeen City Council Gss Developments (Aberdeen) Limited Paul Andrew Stevenson Alan Baxter Wilson, John Struthers and Derek Stephen (As Trustees for Aberdeen Lads Club) Aberdeen City Council Gss Developments (Aberdeen) Limited Paul Andrew Stevenson Jonathan David Blanshard Gavin William Blanshard Nigel Gove Blanshard Dr Keith Simpson Blanshard Parkers of Leicester Limited Parker Strategic Land Limited Stephen Howard Woolfe Andrew Murrough Bamber Mervyn Donald as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Bruce Dewar Campbell as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Brian Douglas Donald as Trustee (Ex Officiis) for the Managers of the Windows Fund of the Seven Incorporated Trades The Trades Widows Fund Charity Sidney Harford Smith Ralph James Castle & Others as Trustees on Behalf of the Crab Hill Partnership Philip Alexander Mcronald Mrs Lynda Margaret Mcronald or Bruce Mr Derek Bruce Mcronald Mrs Lesley Mary Mcronald or Davidson Mrs Joanna Olive Methuen Campbell or Martin as Trustee of the Blythswood 1969 Trusts Guy Patrick Adam Campbell Mcnair-Wilson as Trustee of the Blythswood 1969 Trusts Mrs Marianne Jean Wheeler-Carmichael as Trustee of the Blythswood 1969 Trusts John Denman Benson Stephanie Benson Welbeck Strategic Land Ii LLP Steven Grant Sarah Ann Grant Fiona Giselle Grant or Coughlan Andrew Eric William Grant Kathleen Ivory Peter John Ivory Steven Richard Grant Sarah Ann Grant Fiona Giselle Grant (Or Coughlan) Andrew Eric William Grant Catesby Strategic Land Limited David Jeremy Mallory Trafford Diana Barbara Minto Judy Evelyn Scott Brian Douglas Donald Mervyn Donald George Esson The Trustees of the Trades Widows Fund of the Seven Incorporated Trades of Aberdeen Brian Douglas Donald Mervyn Donald George Esson The Trustees of the Trades Widows Fund of the Seven Incorporated Trades of Aberdeen Gilian Patricia Desborough Steven Victor Desborough Sally Saville Michael David Saville Robert Mitchell Junior Margo Webster Jane Kilgour Town and Country Properties (GB) Limited Ewan Joseph Watson Piers Douglas Watson Iain Douglas Jackson Mason Classification: A registered charge Particulars: That area of land at lethame road, strathaven as shown outlined and hatched in red on the plan annexed and executed as relative to the standard security to which this form MR01 relates. Outstanding |
5 December 2016 | Delivered on: 9 December 2016 Persons entitled: Keysight Technologies UK Limited Classification: A registered charge Particulars: All and whole those subjects situated on or towards the south-west of scotstoun avenue, south queensferry shown delineated and hatched in blue on the plan annexed to the standard security which subjects are part and portion of all and whole the subjects registered in the land register of scotland under title number WLN20652. Outstanding |
5 December 2016 | Delivered on: 9 December 2016 Persons entitled: Keysight Technologies UK Limited Classification: A registered charge Particulars: All and whole a 1/2 pro indiviso of that area of ground at dalmeny park, south queensferry measuring 1 metre in width and shown delineated and coloured green on the plan annexed and signed as relative to the standard security, presently registered in the land register of scotland under title number WLN20652. Outstanding |
5 December 2016 | Delivered on: 8 December 2016 Persons entitled: Bank of Scotland PLC as Security Trustee for Each of the Senior Creditors Classification: A registered charge Particulars: Land within tranche 3 at agilent, south queensferry (overage area) (part and portion of WLN20652). Outstanding |
5 December 2016 | Delivered on: 8 December 2016 Persons entitled: Bank of Scotland PLC as Security Trustee for Each of the Senior Creditors Classification: A registered charge Particulars: Land within tranche 3 at agilent, south queensferry (part and portion of WLN20652). Outstanding |
16 September 2016 | Delivered on: 20 September 2016 Persons entitled: Scottish Enterprise Classification: A registered charge Particulars: DMB51735. Please see instrument for further details. Outstanding |
2 September 2016 | Delivered on: 9 September 2016 Persons entitled: Alan Baxter Wilson, John Struthers and Derek Stephen as President, Vice President and Treasurer Respectively of and as Such Trustees for Aberdeen Lads Club (As Security Trustees) Aberdeen City Council (As Security Trustee) Gss Developments (Aberdeen) Limited (as Security Trustee) Paul Andrew Stevenson and Timothy Stewart Stevenson (As Security Trustees) David Alexander Gardiner Mrs Elizabeth Frances Gardiner Mrs Elizabeth Audrey Mcgregor Mrs Valerie Henderson Persimmon Homes Limited Beazer Homes Edinburgh Limited John Leggett Richard Timothy Friedlander Susan Andrews Douglas Michael Sawyer Trustees of and for Behoof of the Managers of the Widows Fund of the Seven Incorporated Trades of Aberdeen The Trades Widows Fund Charity Mervyn Donald as Trustee (Ex Officiis) of and for Behoof of the Managers of the Widows Fund of the Seven Incorporated Trades of Aberdeen Bruce Dewar Campbell as Trustee (Ex Officiis) of and for Behoof of the Managers of the Widows Fund of the Seven Incorporated Trades of Aberdeen Julian Simmons Korn Charles Nicholas Hall Julie Ann Kentish Barnes H G Hodges & Son Limited Thurn Limited Victor Geoffrey Flavell Matts Martin Peter Green Amanda Ponsonby Arabella Nichola Gaggero Alistair John Cecil Colvin Hugh Alan Harvey H G Hodges & Son Limited Thurn Limited Victor Geoffrey Flavell Matts Martin Peter Green H G Hodges & Son Limited Thurn Limited Victor Geoffrey Flavell Matts Martin Peter Green John Leggett Richard Timothy Friedlander Susan Andrews Douglas Michael Sawyer Peter John Frederick Stovold Susan Claire Stovold Daniel Craig Marcus Hiedi Sarah Marcus Builyeon Farms LLP Michael Stewart Salvin Bowlby David James Erwin Gillespie Macandrew (Trustees) Limited Mervyn Donald, as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Bruce Dewar Campbell, as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Craig Edward Matheson, as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades The Trades Widows Fund Charity Mervyn Donald as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Bruce Dewar Campbell as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Craig Edward Matheson as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades The Trades Widows Fund Charity Alan Baxter Wilson, John Struthers and Derek Stephen (As Trustees for Aberdeen Lads Club) Aberdeen City Council Gss Developments (Aberdeen) Limited Paul Andrew Stevenson Alan Baxter Wilson, John Struthers and Derek Stephen (As Trustees for Aberdeen Lads Club) Aberdeen City Council Gss Developments (Aberdeen) Limited Paul Andrew Stevenson Jonathan David Blanshard Gavin William Blanshard Nigel Gove Blanshard Dr Keith Simpson Blanshard Parkers of Leicester Limited Parker Strategic Land Limited Stephen Howard Woolfe Andrew Murrough Bamber Mervyn Donald as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Bruce Dewar Campbell as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Brian Douglas Donald as Trustee (Ex Officiis) for the Managers of the Windows Fund of the Seven Incorporated Trades The Trades Widows Fund Charity Sidney Harford Smith Ralph James Castle & Others as Trustees on Behalf of the Crab Hill Partnership Philip Alexander Mcronald Mrs Lynda Margaret Mcronald or Bruce Mr Derek Bruce Mcronald Mrs Lesley Mary Mcronald or Davidson Mrs Joanna Olive Methuen Campbell or Martin as Trustee of the Blythswood 1969 Trusts Guy Patrick Adam Campbell Mcnair-Wilson as Trustee of the Blythswood 1969 Trusts Mrs Marianne Jean Wheeler-Carmichael as Trustee of the Blythswood 1969 Trusts John Denman Benson Stephanie Benson Welbeck Strategic Land Ii LLP Steven Grant Sarah Ann Grant Fiona Giselle Grant or Coughlan Andrew Eric William Grant Kathleen Ivory Peter John Ivory Steven Richard Grant Sarah Ann Grant Fiona Giselle Grant (Or Coughlan) Andrew Eric William Grant Catesby Strategic Land Limited David Jeremy Mallory Trafford Diana Barbara Minto Judy Evelyn Scott Brian Douglas Donald Mervyn Donald George Esson The Trustees of the Trades Widows Fund of the Seven Incorporated Trades of Aberdeen Brian Douglas Donald Mervyn Donald George Esson The Trustees of the Trades Widows Fund of the Seven Incorporated Trades of Aberdeen Gilian Patricia Desborough Steven Victor Desborough Sally Saville Michael David Saville Robert Mitchell Junior Margo Webster Jane Kilgour Town and Country Properties (GB) Limited Ewan Joseph Watson Piers Douglas Watson Iain Douglas Jackson Mason Alan James Walker Kenneth Philip Walker Gladman Developments Limited Classification: A registered charge Particulars: Part of the freehold property known as land at hambridge way pirton hitchin including buildings fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery registered under title number HD541496 and shown edged red on the plan attached to the instrument. Outstanding |
5 August 2016 | Delivered on: 19 August 2016 Persons entitled: The University of Strathclyde (Registration Number SC15263) Classification: A registered charge Particulars: All and whole those subjects comprising the area of land shown delineated in red and partly cross-hatched in blue on the plan annexed relative to the standard security by cala management limited in favour of the university of strathclyde and forming part of the subjects more particularly described in and disponed by disposition by w alexander and sons limited with consent in favour of the trustees for behoof of the national committee for the training of teachers dated 12TH and 14TH may 1958 and recorded grs (dumbarton) on 6TH june 1958. Outstanding |
5 August 2016 | Delivered on: 16 August 2016 Persons entitled: University of Strathclyde Classification: A registered charge Particulars: Disposion by w alexander and sons limited with the consent in favour of the trustees for behalf of the national committee for the training of teachers dated 12TH and 14TH may 1958 and recorded grs (dumbarton). 6TH june 1958. Outstanding |
27 July 2016 | Delivered on: 11 August 2016 Persons entitled: Alan Baxter Wilson, John Struthers and Derek Stephen as President, Vice President and Treasurer Respectively of and as Such Trustees for Aberdeen Lads Club (As Security Trustees) Aberdeen City Council (As Security Trustee) Gss Developments (Aberdeen) Limited (as Security Trustee) Paul Andrew Stevenson and Timothy Stewart Stevenson (As Security Trustees) David Alexander Gardiner Mrs Elizabeth Frances Gardiner Mrs Elizabeth Audrey Mcgregor Mrs Valerie Henderson Persimmon Homes Limited Beazer Homes Edinburgh Limited John Leggett Richard Timothy Friedlander Susan Andrews Douglas Michael Sawyer Trustees of and for Behoof of the Managers of the Widows Fund of the Seven Incorporated Trades of Aberdeen The Trades Widows Fund Charity Mervyn Donald as Trustee (Ex Officiis) of and for Behoof of the Managers of the Widows Fund of the Seven Incorporated Trades of Aberdeen Bruce Dewar Campbell as Trustee (Ex Officiis) of and for Behoof of the Managers of the Widows Fund of the Seven Incorporated Trades of Aberdeen Julian Simmons Korn Charles Nicholas Hall Julie Ann Kentish Barnes H G Hodges & Son Limited Thurn Limited Victor Geoffrey Flavell Matts Martin Peter Green Amanda Ponsonby Arabella Nichola Gaggero Alistair John Cecil Colvin Hugh Alan Harvey H G Hodges & Son Limited Thurn Limited Victor Geoffrey Flavell Matts Martin Peter Green H G Hodges & Son Limited Thurn Limited Victor Geoffrey Flavell Matts Martin Peter Green John Leggett Richard Timothy Friedlander Susan Andrews Douglas Michael Sawyer Peter John Frederick Stovold Susan Claire Stovold Daniel Craig Marcus Hiedi Sarah Marcus Builyeon Farms LLP Michael Stewart Salvin Bowlby David James Erwin Gillespie Macandrew (Trustees) Limited Mervyn Donald, as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Bruce Dewar Campbell, as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Craig Edward Matheson, as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades The Trades Widows Fund Charity Mervyn Donald as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Bruce Dewar Campbell as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Craig Edward Matheson as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades The Trades Widows Fund Charity Alan Baxter Wilson, John Struthers and Derek Stephen (As Trustees for Aberdeen Lads Club) Aberdeen City Council Gss Developments (Aberdeen) Limited Paul Andrew Stevenson Alan Baxter Wilson, John Struthers and Derek Stephen (As Trustees for Aberdeen Lads Club) Aberdeen City Council Gss Developments (Aberdeen) Limited Paul Andrew Stevenson Jonathan David Blanshard Gavin William Blanshard Nigel Gove Blanshard Dr Keith Simpson Blanshard Parkers of Leicester Limited Parker Strategic Land Limited Stephen Howard Woolfe Andrew Murrough Bamber Mervyn Donald as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Bruce Dewar Campbell as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Brian Douglas Donald as Trustee (Ex Officiis) for the Managers of the Windows Fund of the Seven Incorporated Trades The Trades Widows Fund Charity Sidney Harford Smith Ralph James Castle & Others as Trustees on Behalf of the Crab Hill Partnership Philip Alexander Mcronald Mrs Lynda Margaret Mcronald or Bruce Mr Derek Bruce Mcronald Mrs Lesley Mary Mcronald or Davidson Mrs Joanna Olive Methuen Campbell or Martin as Trustee of the Blythswood 1969 Trusts Guy Patrick Adam Campbell Mcnair-Wilson as Trustee of the Blythswood 1969 Trusts Mrs Marianne Jean Wheeler-Carmichael as Trustee of the Blythswood 1969 Trusts John Denman Benson Stephanie Benson Welbeck Strategic Land Ii LLP Steven Grant Sarah Ann Grant Fiona Giselle Grant or Coughlan Andrew Eric William Grant Kathleen Ivory Peter John Ivory Steven Richard Grant Sarah Ann Grant Fiona Giselle Grant (Or Coughlan) Andrew Eric William Grant Catesby Strategic Land Limited David Jeremy Mallory Trafford Diana Barbara Minto Judy Evelyn Scott Brian Douglas Donald Mervyn Donald George Esson The Trustees of the Trades Widows Fund of the Seven Incorporated Trades of Aberdeen Brian Douglas Donald Mervyn Donald George Esson The Trustees of the Trades Widows Fund of the Seven Incorporated Trades of Aberdeen Gilian Patricia Desborough Steven Victor Desborough Sally Saville Michael David Saville Robert Mitchell Junior Margo Webster Jane Kilgour Town and Country Properties (GB) Limited Ewan Joseph Watson Piers Douglas Watson Iain Douglas Jackson Mason Alan James Walker Kenneth Philip Walker Gladman Developments Limited Archibald Lambie King Helen Sinclair King John Ingram Macquarrie or King Margaret Houston Elliot Ingram Macquarrie or King Classification: A registered charge Particulars: Lan 73577. please refer to instrument for further details. Outstanding |
9 August 2016 | Delivered on: 11 August 2016 Persons entitled: Glasgow City Council Classification: A registered charge Particulars: Ground at glasgow raod, nerston, east kilbride being part of the former nerston residential school. Outstanding |
26 July 2016 | Delivered on: 8 August 2016 Persons entitled: The Scottish Ministers Classification: A registered charge Particulars: Former mansionhouse unit, 100 masionhouse road, glasgow. Outstanding |
12 July 2016 | Delivered on: 26 July 2016 Persons entitled: Csk Land Limited Classification: A registered charge Particulars: All and whole those 4 areas of land known as and forming west end farm, jackton, eaglesham road, east kilbride, glasgow, registered in the land register of scotland under title number LAN225110. Outstanding |
13 July 2016 | Delivered on: 20 July 2016 Persons entitled: Glasgow City Council Classification: A registered charge Particulars: Plot of ground (forming part of the site of the former residentail school) at glasgow road, nerston, east kilbride. Please refer to the instrument for further details. Outstanding |
7 July 2016 | Delivered on: 8 July 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Mid 119363. please see instrument for further details. Outstanding |
8 July 2016 | Delivered on: 14 July 2016 Persons entitled: Bank of Scotland PLC as Security Trustee for Each of the Senior Creditors Classification: A registered charge Particulars: Subjects known as land at kidderminster road, hagley, (tranche 4) shown edged red on the plan attached to the legal charge marked plan 1, forming part of the subjects registered at hm land registry under title number WR136364. Outstanding |
12 July 2016 | Delivered on: 14 July 2016 Persons entitled: Bank of Scotland PLC as Security Trustee for Each of the Senior Creditors Classification: A registered charge Particulars: Subjects known as land at blenheim farm, batsford estate, moreton in marsh (tranche 2) shown edged red on the plan attached to the legal charge marked "plan 1" forming part of the subjects registered at hm land registry under title number GR320440. Outstanding |
29 June 2016 | Delivered on: 30 June 2016 Persons entitled: Bank of Scotland PLC as Security Trustee for Each of the Secured Creditors Classification: A registered charge Particulars: Subjects shown delineated and coloured blue on the plan annexed and subscribed as relative to the instrument which subjects are part and portion of subjects registered under title number MID114313. Outstanding |
24 February 2016 | Delivered on: 27 February 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Agilent, south queensferry. Please refer to schedule for further details. Outstanding |
2 February 2016 | Delivered on: 6 February 2016 Persons entitled: Alan Baxter Wilson, John Struthers and Derek Stephen as President, Vice President and Treasurer Respectively of and as Such Trustees for Aberdeen Lads Club (As Security Trustees) Aberdeen City Council (As Security Trustee) Gss Developments (Aberdeen) Limited (as Security Trustee) Paul Andrew Stevenson and Timothy Stewart Stevenson (As Security Trustees) David Alexander Gardiner Mrs Elizabeth Frances Gardiner Mrs Elizabeth Audrey Mcgregor Mrs Valerie Henderson Persimmon Homes Limited Beazer Homes Edinburgh Limited John Leggett Richard Timothy Friedlander Susan Andrews Douglas Michael Sawyer Trustees of and for Behoof of the Managers of the Widows Fund of the Seven Incorporated Trades of Aberdeen The Trades Widows Fund Charity Mervyn Donald as Trustee (Ex Officiis) of and for Behoof of the Managers of the Widows Fund of the Seven Incorporated Trades of Aberdeen Bruce Dewar Campbell as Trustee (Ex Officiis) of and for Behoof of the Managers of the Widows Fund of the Seven Incorporated Trades of Aberdeen Julian Simmons Korn Charles Nicholas Hall Julie Ann Kentish Barnes H G Hodges & Son Limited Thurn Limited Victor Geoffrey Flavell Matts Martin Peter Green Amanda Ponsonby Arabella Nichola Gaggero Alistair John Cecil Colvin Hugh Alan Harvey H G Hodges & Son Limited Thurn Limited Victor Geoffrey Flavell Matts Martin Peter Green H G Hodges & Son Limited Thurn Limited Victor Geoffrey Flavell Matts Martin Peter Green John Leggett Richard Timothy Friedlander Susan Andrews Douglas Michael Sawyer Peter John Frederick Stovold Susan Claire Stovold Daniel Craig Marcus Hiedi Sarah Marcus Builyeon Farms LLP Michael Stewart Salvin Bowlby David James Erwin Gillespie Macandrew (Trustees) Limited Mervyn Donald, as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Bruce Dewar Campbell, as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Craig Edward Matheson, as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades The Trades Widows Fund Charity Mervyn Donald as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Bruce Dewar Campbell as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Craig Edward Matheson as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades The Trades Widows Fund Charity Alan Baxter Wilson, John Struthers and Derek Stephen (As Trustees for Aberdeen Lads Club) Aberdeen City Council Gss Developments (Aberdeen) Limited Paul Andrew Stevenson Alan Baxter Wilson, John Struthers and Derek Stephen (As Trustees for Aberdeen Lads Club) Aberdeen City Council Gss Developments (Aberdeen) Limited Paul Andrew Stevenson Jonathan David Blanshard Gavin William Blanshard Nigel Gove Blanshard Dr Keith Simpson Blanshard Parkers of Leicester Limited Parker Strategic Land Limited Stephen Howard Woolfe Andrew Murrough Bamber Mervyn Donald as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Bruce Dewar Campbell as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Brian Douglas Donald as Trustee (Ex Officiis) for the Managers of the Windows Fund of the Seven Incorporated Trades The Trades Widows Fund Charity Sidney Harford Smith Ralph James Castle & Others as Trustees on Behalf of the Crab Hill Partnership Philip Alexander Mcronald Mrs Lynda Margaret Mcronald or Bruce Mr Derek Bruce Mcronald Mrs Lesley Mary Mcronald or Davidson Mrs Joanna Olive Methuen Campbell or Martin as Trustee of the Blythswood 1969 Trusts Guy Patrick Adam Campbell Mcnair-Wilson as Trustee of the Blythswood 1969 Trusts Mrs Marianne Jean Wheeler-Carmichael as Trustee of the Blythswood 1969 Trusts John Denman Benson Stephanie Benson Welbeck Strategic Land Ii LLP Steven Grant Sarah Ann Grant Fiona Giselle Grant or Coughlan Andrew Eric William Grant Kathleen Ivory Peter John Ivory Steven Richard Grant Sarah Ann Grant Fiona Giselle Grant (Or Coughlan) Andrew Eric William Grant Catesby Strategic Land Limited David Jeremy Mallory Trafford Diana Barbara Minto Judy Evelyn Scott Brian Douglas Donald Mervyn Donald George Esson The Trustees of the Trades Widows Fund of the Seven Incorporated Trades of Aberdeen Brian Douglas Donald Mervyn Donald George Esson The Trustees of the Trades Widows Fund of the Seven Incorporated Trades of Aberdeen Gilian Patricia Desborough Steven Victor Desborough Sally Saville Michael David Saville Robert Mitchell Junior Margo Webster Jane Kilgour Town and Country Properties (GB) Limited Ewan Joseph Watson Piers Douglas Watson Iain Douglas Jackson Mason Alan James Walker Kenneth Philip Walker Gladman Developments Limited Archibald Lambie King Helen Sinclair King John Ingram Macquarrie or King Margaret Houston Elliot Ingram Macquarrie or King Janice Christina Cooper Alexander Stuart Cooper Stuart Thomas Brankin Classification: A registered charge Particulars: Three areas of ground on the west side of capelrig road, newton mearns, glasgow. Please refer to plan for further details. Outstanding |
28 January 2016 | Delivered on: 4 February 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Land at kidderminster road, hagley. WR136364. Outstanding |
27 January 2016 | Delivered on: 30 January 2016 Persons entitled: Richard Thomas Brown Classification: A registered charge Particulars: The paddock hitchin hertfordshire. HD324379, HD442232 and HD473519. Outstanding |
19 January 2016 | Delivered on: 23 January 2016 Persons entitled: Alan Baxter Wilson, John Struthers and Derek Stephen as President, Vice President and Treasurer Respectively of and as Such Trustees for Aberdeen Lads Club (As Security Trustees) Aberdeen City Council (As Security Trustee) Gss Developments (Aberdeen) Limited (as Security Trustee) Paul Andrew Stevenson and Timothy Stewart Stevenson (As Security Trustees) David Alexander Gardiner Mrs Elizabeth Frances Gardiner Mrs Elizabeth Audrey Mcgregor Mrs Valerie Henderson Persimmon Homes Limited Beazer Homes Edinburgh Limited John Leggett Richard Timothy Friedlander Susan Andrews Douglas Michael Sawyer Trustees of and for Behoof of the Managers of the Widows Fund of the Seven Incorporated Trades of Aberdeen The Trades Widows Fund Charity Mervyn Donald as Trustee (Ex Officiis) of and for Behoof of the Managers of the Widows Fund of the Seven Incorporated Trades of Aberdeen Bruce Dewar Campbell as Trustee (Ex Officiis) of and for Behoof of the Managers of the Widows Fund of the Seven Incorporated Trades of Aberdeen Julian Simmons Korn Charles Nicholas Hall Julie Ann Kentish Barnes H G Hodges & Son Limited Thurn Limited Victor Geoffrey Flavell Matts Martin Peter Green Amanda Ponsonby Arabella Nichola Gaggero Alistair John Cecil Colvin Hugh Alan Harvey H G Hodges & Son Limited Thurn Limited Victor Geoffrey Flavell Matts Martin Peter Green H G Hodges & Son Limited Thurn Limited Victor Geoffrey Flavell Matts Martin Peter Green John Leggett Richard Timothy Friedlander Susan Andrews Douglas Michael Sawyer Peter John Frederick Stovold Susan Claire Stovold Daniel Craig Marcus Hiedi Sarah Marcus Builyeon Farms LLP Michael Stewart Salvin Bowlby David James Erwin Gillespie Macandrew (Trustees) Limited Mervyn Donald, as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Bruce Dewar Campbell, as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Craig Edward Matheson, as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades The Trades Widows Fund Charity Mervyn Donald as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Bruce Dewar Campbell as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Craig Edward Matheson as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades The Trades Widows Fund Charity Alan Baxter Wilson, John Struthers and Derek Stephen (As Trustees for Aberdeen Lads Club) Aberdeen City Council Gss Developments (Aberdeen) Limited Paul Andrew Stevenson Alan Baxter Wilson, John Struthers and Derek Stephen (As Trustees for Aberdeen Lads Club) Aberdeen City Council Gss Developments (Aberdeen) Limited Paul Andrew Stevenson Jonathan David Blanshard Gavin William Blanshard Nigel Gove Blanshard Dr Keith Simpson Blanshard Parkers of Leicester Limited Parker Strategic Land Limited Stephen Howard Woolfe Andrew Murrough Bamber Mervyn Donald as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Bruce Dewar Campbell as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Brian Douglas Donald as Trustee (Ex Officiis) for the Managers of the Windows Fund of the Seven Incorporated Trades The Trades Widows Fund Charity Sidney Harford Smith Ralph James Castle & Others as Trustees on Behalf of the Crab Hill Partnership Philip Alexander Mcronald Mrs Lynda Margaret Mcronald or Bruce Mr Derek Bruce Mcronald Mrs Lesley Mary Mcronald or Davidson Mrs Joanna Olive Methuen Campbell or Martin as Trustee of the Blythswood 1969 Trusts Guy Patrick Adam Campbell Mcnair-Wilson as Trustee of the Blythswood 1969 Trusts Mrs Marianne Jean Wheeler-Carmichael as Trustee of the Blythswood 1969 Trusts John Denman Benson Stephanie Benson Welbeck Strategic Land Ii LLP Steven Grant Sarah Ann Grant Fiona Giselle Grant or Coughlan Andrew Eric William Grant Kathleen Ivory Peter John Ivory Steven Richard Grant Sarah Ann Grant Fiona Giselle Grant (Or Coughlan) Andrew Eric William Grant Catesby Strategic Land Limited David Jeremy Mallory Trafford Diana Barbara Minto Judy Evelyn Scott Brian Douglas Donald Mervyn Donald George Esson The Trustees of the Trades Widows Fund of the Seven Incorporated Trades of Aberdeen Brian Douglas Donald Mervyn Donald George Esson The Trustees of the Trades Widows Fund of the Seven Incorporated Trades of Aberdeen Gilian Patricia Desborough Steven Victor Desborough Sally Saville Michael David Saville Robert Mitchell Junior Margo Webster Jane Kilgour Town and Country Properties (GB) Limited Ewan Joseph Watson Piers Douglas Watson Iain Douglas Jackson Mason Alan James Walker Kenneth Philip Walker Gladman Developments Limited Archibald Lambie King Helen Sinclair King John Ingram Macquarrie or King Margaret Houston Elliot Ingram Macquarrie or King Janice Christina Cooper Alexander Stuart Cooper Stuart Thomas Brankin Sara Kay Kim Davies Rogert Carlisle Davies Classification: A registered charge Particulars: The old post office, 15 church road, steep, petersfield. Outstanding |
14 January 2016 | Delivered on: 19 January 2016 Persons entitled: The Scottish Ministers Classification: A registered charge Particulars: Site e at hill of kinnaird. Title number STG73064. Outstanding |
14 January 2016 | Delivered on: 19 January 2016 Persons entitled: The Scottish Ministers Classification: A registered charge Particulars: STG73064. Please refer to plan for further information. Outstanding |
8 January 2016 | Delivered on: 12 January 2016 Persons entitled: Alan Baxter Wilson, John Struthers and Derek Stephen as President, Vice President and Treasurer Respectively of and as Such Trustees for Aberdeen Lads Club (As Security Trustees) Aberdeen City Council (As Security Trustee) Gss Developments (Aberdeen) Limited (as Security Trustee) Paul Andrew Stevenson and Timothy Stewart Stevenson (As Security Trustees) David Alexander Gardiner Mrs Elizabeth Frances Gardiner Mrs Elizabeth Audrey Mcgregor Mrs Valerie Henderson Persimmon Homes Limited Beazer Homes Edinburgh Limited John Leggett Richard Timothy Friedlander Susan Andrews Douglas Michael Sawyer Trustees of and for Behoof of the Managers of the Widows Fund of the Seven Incorporated Trades of Aberdeen The Trades Widows Fund Charity Mervyn Donald as Trustee (Ex Officiis) of and for Behoof of the Managers of the Widows Fund of the Seven Incorporated Trades of Aberdeen Bruce Dewar Campbell as Trustee (Ex Officiis) of and for Behoof of the Managers of the Widows Fund of the Seven Incorporated Trades of Aberdeen Julian Simmons Korn Charles Nicholas Hall Julie Ann Kentish Barnes H G Hodges & Son Limited Thurn Limited Victor Geoffrey Flavell Matts Martin Peter Green Amanda Ponsonby Arabella Nichola Gaggero Alistair John Cecil Colvin Hugh Alan Harvey H G Hodges & Son Limited Thurn Limited Victor Geoffrey Flavell Matts Martin Peter Green H G Hodges & Son Limited Thurn Limited Victor Geoffrey Flavell Matts Martin Peter Green John Leggett Richard Timothy Friedlander Susan Andrews Douglas Michael Sawyer Peter John Frederick Stovold Susan Claire Stovold Daniel Craig Marcus Hiedi Sarah Marcus Builyeon Farms LLP Michael Stewart Salvin Bowlby David James Erwin Gillespie Macandrew (Trustees) Limited Mervyn Donald, as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Bruce Dewar Campbell, as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Craig Edward Matheson, as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades The Trades Widows Fund Charity Mervyn Donald as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Bruce Dewar Campbell as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Craig Edward Matheson as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades The Trades Widows Fund Charity Alan Baxter Wilson, John Struthers and Derek Stephen (As Trustees for Aberdeen Lads Club) Aberdeen City Council Gss Developments (Aberdeen) Limited Paul Andrew Stevenson Alan Baxter Wilson, John Struthers and Derek Stephen (As Trustees for Aberdeen Lads Club) Aberdeen City Council Gss Developments (Aberdeen) Limited Paul Andrew Stevenson Jonathan David Blanshard Gavin William Blanshard Nigel Gove Blanshard Dr Keith Simpson Blanshard Parkers of Leicester Limited Parker Strategic Land Limited Stephen Howard Woolfe Andrew Murrough Bamber Mervyn Donald as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Bruce Dewar Campbell as Trustee (Ex Officiis) for the Managers of the Widows Fund of the Seven Incorporated Trades Brian Douglas Donald as Trustee (Ex Officiis) for the Managers of the Windows Fund of the Seven Incorporated Trades The Trades Widows Fund Charity Sidney Harford Smith Ralph James Castle & Others as Trustees on Behalf of the Crab Hill Partnership Philip Alexander Mcronald Mrs Lynda Margaret Mcronald or Bruce Mr Derek Bruce Mcronald Mrs Lesley Mary Mcronald or Davidson Mrs Joanna Olive Methuen Campbell or Martin as Trustee of the Blythswood 1969 Trusts Guy Patrick Adam Campbell Mcnair-Wilson as Trustee of the Blythswood 1969 Trusts Mrs Marianne Jean Wheeler-Carmichael as Trustee of the Blythswood 1969 Trusts John Denman Benson Stephanie Benson Welbeck Strategic Land Ii LLP Steven Grant Sarah Ann Grant Fiona Giselle Grant or Coughlan Andrew Eric William Grant Kathleen Ivory Peter John Ivory Steven Richard Grant Sarah Ann Grant Fiona Giselle Grant (Or Coughlan) Andrew Eric William Grant Catesby Strategic Land Limited David Jeremy Mallory Trafford Diana Barbara Minto Judy Evelyn Scott Brian Douglas Donald Mervyn Donald George Esson The Trustees of the Trades Widows Fund of the Seven Incorporated Trades of Aberdeen Brian Douglas Donald Mervyn Donald George Esson The Trustees of the Trades Widows Fund of the Seven Incorporated Trades of Aberdeen Gilian Patricia Desborough Steven Victor Desborough Sally Saville Michael David Saville Robert Mitchell Junior Margo Webster Jane Kilgour Town and Country Properties (GB) Limited Ewan Joseph Watson Piers Douglas Watson Iain Douglas Jackson Mason Alan James Walker Kenneth Philip Walker Gladman Developments Limited Archibald Lambie King Helen Sinclair King John Ingram Macquarrie or King Margaret Houston Elliot Ingram Macquarrie or King Janice Christina Cooper Alexander Stuart Cooper Stuart Thomas Brankin Sara Kay Kim Davies Rogert Carlisle Davies Ann Sullivan Jean Marie Shedden Catherine Mary Neenan Classification: A registered charge Particulars: Property known as st paul's college, the ridings, sunbury on thames TW16 6NX, registered at the land registry with title number SY767442 and shown edged red on the plan appended to the instrument at schedule 2. Outstanding |
25 November 2015 | Delivered on: 27 November 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Agilent, south queensferry. Outstanding |
20 November 2015 | Delivered on: 25 November 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Phase 3A millbrook park, mill hill, london. AGL311319. Outstanding |
30 September 2015 | Delivered on: 3 October 2015 Persons entitled: Bank of Scotland Classification: A registered charge Particulars: Campden road, shipstopn-on-stour 1) WK356536 and WK294945 and 2) WK466661. Please see form for further details. Outstanding |
29 September 2015 | Delivered on: 3 October 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: New road, bampton. ON295532. Outstanding |
20 August 2015 | Delivered on: 22 August 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Phase 1, oldfold farm, milltimber, aberdeen. Outstanding |
14 August 2015 | Delivered on: 20 August 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Blenheim farm, batsford estate, moreton in marsh. GR320440. Outstanding |
11 August 2015 | Delivered on: 13 August 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 10 brunswick road, edinburgh. Outstanding |
22 July 2015 | Delivered on: 25 July 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Kidderminster road, hagley (tranche 3). title number WR136364. Outstanding |
10 July 2015 | Delivered on: 17 July 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Those subjects at the alnwickhill water treatment works situated on or towards the east of alnwickhill road, edinburgh (title number MID119363). Outstanding |
2 July 2015 | Delivered on: 17 July 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Those subjects at the former fairmilehead water treatment works situated on or towards the east of buckstone terrace, edinburgh (title number MID124964). Outstanding |
30 June 2015 | Delivered on: 3 July 2015 Persons entitled: Imi Property Investments Limited Classification: A registered charge Particulars: The freehold land show edged red on the attached plan and known as part of the former imi norgren site, campden road, shipston-on-stour (with other land) at hm land registry with freehold title absolute under title numbers WK356536 and WK294945. Outstanding |
17 June 2015 | Delivered on: 20 June 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Title number MID114313. 10 brunswick road, edinburgh. Outstanding |
13 June 2015 | Delivered on: 17 June 2015 Persons entitled: The Scottish Ministers Classification: A registered charge Particulars: 1.44HA or thereby at may baird avenue, aberdeen. Outstanding |
14 May 2015 | Delivered on: 19 May 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Land lying to the east of inbucon house, wick road, englefield green, egham. SY160888. Outstanding |
20 March 2015 | Delivered on: 1 April 2015 Persons entitled: Bank of Scotland PLC (As Agent and Security Trustee for Each of the Senior Creditors) Classification: A registered charge Particulars: Areas of land at meon hill (robbins land) stratford road, mickleton, gloucestershire GR164080. Outstanding |
24 March 2015 | Delivered on: 1 April 2015 Persons entitled: Bank of Scotland PLC (As Security Trustee for Each of the Senior Creditors) Classification: A registered charge Particulars: Subjects on west side of peel road, thorntonhall LAN115150. See form for further details. Outstanding |
24 March 2015 | Delivered on: 25 March 2015 Persons entitled: South Lanarkshire Council Classification: A registered charge Particulars: Property on west side of peel road, thorntonhall, glasgow extending to 3.74 hectares or thereby. Outstanding |
6 March 2015 | Delivered on: 12 March 2015 Persons entitled: Kinleith Development Company Limited (In Administration) Classification: A registered charge Particulars: Those subjects at kinleith mill, blinkbonny road, currie shown delineated and hatched in blue on the plan annexed to the instrument evidencing the charge to which this form MR01 relates, and forming part and portion of (a) all and whole those subjects registered in the land register of scotland under title number MID58792, (b) all and whole those subjects registered in the land register of scotland under title number MID33754 and (c) all and whole those subjects registered in the land register of scotland under title number MID33050, as more particularly described in the instrument evidencing the charge to which this form MR01 relates. Outstanding |
6 March 2015 | Delivered on: 10 March 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Kinleith mill, blinkbony road, currie. Mid 33050, mid 33754 and mid 58792. Outstanding |
6 March 2015 | Delivered on: 10 March 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Kinleith mill, blinkbonny road, currie. Mid 33050, mid 33754, mid 58792. Outstanding |
14 May 2015 | Delivered on: 20 May 2015 Satisfied on: 21 October 2015 Persons entitled: Fairview New Homes (Chase Road) Limited Classification: A registered charge Particulars: The freehold land shown edged red on the plan appended to shcedule 1 of the instrument. Title number SY160888. Fully Satisfied |
17 February 2022 | Registration of charge SC0136550516, created on 16 February 2022 (7 pages) |
---|---|
9 February 2022 | Registration of charge SC0136550515, created on 3 February 2022 (35 pages) |
14 January 2022 | Satisfaction of charge SC0136550499 in full (1 page) |
14 January 2022 | Satisfaction of charge SC0136550485 in full (4 pages) |
5 January 2022 | Registration of charge SC0136550514, created on 17 December 2021 (45 pages) |
9 November 2021 | Confirmation statement made on 9 November 2021 with updates (5 pages) |
21 October 2021 | Registration of charge SC0136550513, created on 8 October 2021 (8 pages) |
11 September 2021 | Satisfaction of charge SC0136550436 in full (4 pages) |
11 September 2021 | Satisfaction of charge SC0136550447 in full (4 pages) |
11 September 2021 | Satisfaction of charge SC0136550471 in full (4 pages) |
11 September 2021 | Satisfaction of charge SC0136550408 in full (4 pages) |
11 September 2021 | Satisfaction of charge SC0136550409 in full (4 pages) |
11 September 2021 | Satisfaction of charge SC0136550392 in full (4 pages) |
11 September 2021 | Satisfaction of charge SC0136550478 in full (4 pages) |
11 September 2021 | Satisfaction of charge SC0136550479 in full (4 pages) |
11 September 2021 | Satisfaction of charge SC0136550438 in full (4 pages) |
11 September 2021 | Satisfaction of charge SC0136550472 in full (4 pages) |
11 September 2021 | Satisfaction of charge 160 in full (4 pages) |
11 September 2021 | Satisfaction of charge 161 in full (4 pages) |
11 September 2021 | Satisfaction of charge SC0136550442 in full (4 pages) |
11 September 2021 | Satisfaction of charge SC0136550452 in full (4 pages) |
11 September 2021 | Satisfaction of charge SC0136550416 in full (4 pages) |
11 September 2021 | Satisfaction of charge SC0136550405 in full (4 pages) |
11 September 2021 | Satisfaction of charge SC0136550450 in full (4 pages) |
10 September 2021 | Full accounts made up to 31 December 2020 (38 pages) |
8 September 2021 | Registration of charge SC0136550512, created on 26 August 2021 (6 pages) |
1 September 2021 | Satisfaction of charge SC0136550500 in full (1 page) |
19 August 2021 | Registration of charge SC0136550511, created on 9 August 2021 (32 pages) |
17 August 2021 | Registration of charge SC0136550510, created on 2 August 2021 (7 pages) |
22 July 2021 | Registration of charge SC0136550509, created on 16 July 2021 (11 pages) |
19 July 2021 | Registration of charge SC0136550508, created on 8 July 2021 (31 pages) |
8 July 2021 | Registration of charge SC0136550507, created on 7 July 2021 (7 pages) |
15 June 2021 | Registration of charge SC0136550506, created on 4 June 2021 (58 pages) |
5 May 2021 | Registration of charge SC0136550505, created on 22 April 2021 (8 pages) |
1 May 2021 | Alteration to charge SC0136550473, created on 28 March 2019 (14 pages) |
1 May 2021 | Alteration to charge SC0136550474, created on 28 March 2019 (14 pages) |
8 March 2021 | Registration of charge SC0136550504, created on 2 March 2021 (29 pages) |
3 March 2021 | Director's details changed for Mr Neil John Stoddart on 3 March 2021 (2 pages) |
18 February 2021 | Satisfaction of charge SC0136550490 in full (1 page) |
18 February 2021 | Registration of charge SC0136550503, created on 17 February 2021 (8 pages) |
21 January 2021 | Registration of charge SC0136550502, created on 12 January 2021 (7 pages) |
7 January 2021 | Registration of charge SC0136550501, created on 22 December 2020 (46 pages) |
30 November 2020 | Registration of charge SC0136550500, created on 27 November 2020 (18 pages) |
9 November 2020 | Confirmation statement made on 9 November 2020 with updates (5 pages) |
4 November 2020 | Registration of charge SC0136550499, created on 29 October 2020 (44 pages) |
4 November 2020 | Satisfaction of charge SC0136550491 in full (1 page) |
4 November 2020 | Satisfaction of charge SC0136550489 in full (1 page) |
29 September 2020 | Registration of charge SC0136550498, created on 7 September 2020 (9 pages) |
29 September 2020 | Alterations to floating charge SC0136550455 (12 pages) |
10 July 2020 | Registration of charge SC0136550497, created on 30 June 2020 (21 pages) |
1 July 2020 | Full accounts made up to 31 December 2019 (39 pages) |
26 June 2020 | Satisfaction of charge SC0136550463 in full (4 pages) |
17 June 2020 | Registration of charge SC0136550496, created on 15 June 2020 (8 pages) |
9 June 2020 | Alterations to floating charge SC0136550455 (28 pages) |
4 April 2020 | Alteration to charge SC0136550473, created on 28 March 2019 (11 pages) |
4 April 2020 | Alteration to charge SC0136550474, created on 28 March 2019 (11 pages) |
3 April 2020 | Registration of charge SC0136550492, created on 19 March 2020 (16 pages) |
3 April 2020 | Registration of charge SC0136550493, created on 19 March 2020 (17 pages) |
3 April 2020 | Registration of charge SC0136550494, created on 19 March 2020 (16 pages) |
3 April 2020 | Registration of charge SC0136550495, created on 19 March 2020 (16 pages) |
18 March 2020 | Appointment of Mr David Thomas Mcgrath as a director on 2 March 2020 (2 pages) |
13 March 2020 | Termination of appointment of James Robert Lidgate as a director on 10 March 2020 (1 page) |
14 February 2020 | Satisfaction of charge SC0136550340 in full (1 page) |
28 January 2020 | Registration of charge SC0136550491, created on 8 January 2020 (76 pages) |
23 January 2020 | Registration of charge SC0136550490, created on 22 January 2020 (7 pages) |
23 January 2020 | Satisfaction of charge SC0136550486 in full (1 page) |
16 January 2020 | Registration of charge SC0136550489, created on 8 January 2020 (41 pages) |
10 January 2020 | Registration of charge SC0136550488, created on 3 January 2020 (34 pages) |
28 November 2019 | Satisfaction of charge SC0136550464 in full (4 pages) |
28 November 2019 | Registration of charge SC0136550487, created on 26 November 2019 (7 pages) |
20 November 2019 | Registration of charge SC0136550486, created on 19 November 2019 (8 pages) |
12 November 2019 | Confirmation statement made on 9 November 2019 with updates (5 pages) |
16 October 2019 | Registration of charge SC0136550485, created on 14 October 2019 (12 pages) |
9 October 2019 | Registration of charge SC0136550484, created on 30 September 2019 (24 pages) |
6 September 2019 | Registration of charge SC0136550483, created on 30 August 2019 (30 pages) |
29 August 2019 | Registration of charge SC0136550482, created on 26 August 2019 (8 pages) |
19 August 2019 | Registration of charge SC0136550481, created on 7 August 2019 (55 pages) |
12 August 2019 | Alterations to floating charge SC0136550455 (21 pages) |
1 August 2019 | Registration of charge SC0136550480, created on 29 July 2019 (7 pages) |
30 July 2019 | Registration of charge SC0136550479, created on 15 July 2019 (9 pages) |
26 July 2019 | Appointment of Ms Louise Frances Poole as a director on 1 July 2019 (2 pages) |
31 May 2019 | Registration of charge SC0136550478, created on 30 May 2019 (9 pages) |
27 May 2019 | Termination of appointment of Tracey Anne Ashworth-Davies as a director on 10 May 2019 (1 page) |
21 May 2019 | Satisfaction of charge SC0136550465 in full (1 page) |
30 April 2019 | Alterations to floating charge SC0136550455 (10 pages) |
25 April 2019 | Appointment of Mr Nicholas Paul Twine as a director on 1 January 2019 (2 pages) |
25 April 2019 | Appointment of Mr Geoffrey Piers Banfield as a director on 1 January 2019 (2 pages) |
25 April 2019 | Appointment of Mr James Robert Lidgate as a director on 1 January 2019 (2 pages) |
24 April 2019 | Registration of charge SC0136550476, created on 18 April 2019 (7 pages) |
24 April 2019 | Registration of charge SC0136550477, created on 18 April 2019 (7 pages) |
24 April 2019 | Satisfaction of charge 189 in full (2 pages) |
24 April 2019 | Satisfaction of charge 216 in full (2 pages) |
24 April 2019 | Satisfaction of charge 218 in full (1 page) |
24 April 2019 | Satisfaction of charge 299 in full (1 page) |
24 April 2019 | Satisfaction of charge 293 in full (1 page) |
24 April 2019 | Satisfaction of charge SC0136550328 in full (1 page) |
24 April 2019 | Satisfaction of charge 183 in full (1 page) |
24 April 2019 | Satisfaction of charge 300 in full (1 page) |
24 April 2019 | Satisfaction of charge SC0136550313 in full (1 page) |
24 April 2019 | Satisfaction of charge SC0136550331 in full (1 page) |
24 April 2019 | Satisfaction of charge SC0136550332 in full (1 page) |
24 April 2019 | Satisfaction of charge SC0136550341 in full (1 page) |
24 April 2019 | Satisfaction of charge 173 in full (1 page) |
24 April 2019 | Satisfaction of charge 301 in full (1 page) |
24 April 2019 | Satisfaction of charge SC0136550334 in full (1 page) |
24 April 2019 | Satisfaction of charge SC0136550336 in full (1 page) |
24 April 2019 | Satisfaction of charge SC0136550333 in full (1 page) |
24 April 2019 | Satisfaction of charge SC0136550356 in full (1 page) |
24 April 2019 | Satisfaction of charge SC0136550352 in full (1 page) |
24 April 2019 | Satisfaction of charge SC0136550359 in full (1 page) |
24 April 2019 | Satisfaction of charge SC0136550360 in full (1 page) |
24 April 2019 | Satisfaction of charge SC0136550363 in full (1 page) |
24 April 2019 | Satisfaction of charge SC0136550362 in full (1 page) |
24 April 2019 | Satisfaction of charge SC0136550371 in full (1 page) |
24 April 2019 | Satisfaction of charge SC0136550358 in full (1 page) |
24 April 2019 | Satisfaction of charge SC0136550374 in full (1 page) |
24 April 2019 | Satisfaction of charge SC0136550379 in full (1 page) |
24 April 2019 | Satisfaction of charge SC0136550377 in full (1 page) |
24 April 2019 | Satisfaction of charge SC0136550396 in full (1 page) |
24 April 2019 | Satisfaction of charge SC0136550361 in full (1 page) |
24 April 2019 | Satisfaction of charge SC0136550369 in full (1 page) |
24 April 2019 | Satisfaction of charge SC0136550353 in full (1 page) |
24 April 2019 | Satisfaction of charge SC0136550364 in full (1 page) |
24 April 2019 | Satisfaction of charge SC0136550370 in full (1 page) |
24 April 2019 | Satisfaction of charge SC0136550424 in full (1 page) |
24 April 2019 | Satisfaction of charge SC0136550423 in full (1 page) |
24 April 2019 | Satisfaction of charge SC0136550388 in full (1 page) |
24 April 2019 | Satisfaction of charge SC0136550389 in full (1 page) |
24 April 2019 | Satisfaction of charge SC0136550387 in full (1 page) |
24 April 2019 | Satisfaction of charge SC0136550382 in full (1 page) |
24 April 2019 | Satisfaction of charge SC0136550401 in full (1 page) |
24 April 2019 | Satisfaction of charge SC0136550435 in full (1 page) |
24 April 2019 | Satisfaction of charge SC0136550427 in full (1 page) |
24 April 2019 | Satisfaction of charge SC0136550375 in full (1 page) |
24 April 2019 | Satisfaction of charge SC0136550402 in full (1 page) |
24 April 2019 | Satisfaction of charge SC0136550422 in full (1 page) |
24 April 2019 | Satisfaction of charge SC0136550434 in full (1 page) |
24 April 2019 | Satisfaction of charge SC0136550444 in full (1 page) |
10 April 2019 | Registration of charge SC0136550475, created on 5 April 2019 (21 pages) |
4 April 2019 | Full accounts made up to 31 December 2018 (36 pages) |
4 April 2019 | Satisfaction of charge SC0136550433 in full (4 pages) |
3 April 2019 | Registration of charge SC0136550473, created on 28 March 2019 (52 pages) |
3 April 2019 | Registration of charge SC0136550474, created on 28 March 2019 (52 pages) |
29 March 2019 | Registration of charge SC0136550472, created on 25 March 2019 (6 pages) |
13 February 2019 | Registration of charge SC0136550471, created on 28 January 2019 (10 pages) |
22 January 2019 | Satisfaction of charge 162 in full (4 pages) |
18 January 2019 | Registration of charge SC0136550470, created on 4 January 2019 (35 pages) |
15 January 2019 | Satisfaction of charge SC0136550462 in full (1 page) |
10 January 2019 | Satisfaction of charge SC0136550439 in full (4 pages) |
3 January 2019 | Satisfaction of charge SC0136550451 in full (1 page) |
20 December 2018 | Registration of charge SC0136550469, created on 14 December 2018 (21 pages) |
8 December 2018 | Registration of charge SC0136550468, created on 5 December 2018 (11 pages) |
6 December 2018 | Satisfaction of charge SC0136550437 in full (4 pages) |
20 November 2018 | Satisfaction of charge SC0136550461 in full (4 pages) |
19 November 2018 | Registration of charge SC0136550467, created on 15 November 2018 (21 pages) |
19 November 2018 | Registration of charge SC0136550466, created on 15 November 2018 (24 pages) |
13 November 2018 | Confirmation statement made on 9 November 2018 with updates (6 pages) |
8 November 2018 | Alterations to floating charge 189 (11 pages) |
8 November 2018 | Alterations to floating charge SC0136550455 (11 pages) |
8 November 2018 | Alterations to floating charge 189 (11 pages) |
8 November 2018 | Alterations to floating charge 216 (11 pages) |
8 November 2018 | Alterations to floating charge 173 (11 pages) |
2 November 2018 | Registration of charge SC0136550465, created on 30 October 2018 (39 pages) |
31 October 2018 | Termination of appointment of John Graham Gunn Reid as a director on 31 October 2018 (1 page) |
29 October 2018 | Registration of charge SC0136550464, created on 25 October 2018 (9 pages) |
23 October 2018 | Registration of charge SC0136550463, created on 22 October 2018 (7 pages) |
17 October 2018 | Registration of charge SC0136550462, created on 4 October 2018 (31 pages) |
17 October 2018 | Satisfaction of charge SC0136550448 in full (1 page) |
16 October 2018 | Alterations to floating charge 216 (9 pages) |
16 October 2018 | Alterations to floating charge SC0136550455 (9 pages) |
16 October 2018 | Alterations to floating charge 173 (9 pages) |
16 October 2018 | Alterations to floating charge 183 (9 pages) |
12 October 2018 | Appointment of Jennifer Wylie as a director on 12 October 2018 (2 pages) |
11 October 2018 | Registration of charge SC0136550461, created on 5 October 2018 (9 pages) |
24 September 2018 | Registration of charge SC0136550460, created on 21 September 2018 (6 pages) |
10 September 2018 | Registration of charge SC0136550457, created on 24 August 2018 (23 pages) |
10 September 2018 | Registration of charge SC0136550458, created on 24 August 2018 (23 pages) |
10 September 2018 | Registration of charge SC0136550459, created on 24 August 2018 (22 pages) |
17 August 2018 | Satisfaction of charge SC0136550432 in full (1 page) |
1 August 2018 | Termination of appointment of Graham Alan Cunningham as a director on 1 August 2018 (1 page) |
25 July 2018 | Alterations to floating charge SC0136550455 (55 pages) |
20 July 2018 | Registration of charge SC0136550456, created on 11 July 2018 (8 pages) |
19 July 2018 | Registration of charge SC0136550455, created on 10 July 2018 (25 pages) |
19 July 2018 | Registration of charge SC0136550454, created on 10 July 2018 (22 pages) |
13 July 2018 | Satisfaction of charge SC0136550350 in full (4 pages) |
13 July 2018 | Satisfaction of charge SC0136550390 in full (4 pages) |
13 July 2018 | Satisfaction of charge SC0136550412 in full (4 pages) |
13 July 2018 | Satisfaction of charge SC0136550398 in full (4 pages) |
13 July 2018 | Satisfaction of charge SC0136550413 in full (4 pages) |
13 July 2018 | Satisfaction of charge SC0136550419 in full (4 pages) |
13 July 2018 | Satisfaction of charge SC0136550418 in full (4 pages) |
13 July 2018 | Satisfaction of charge SC0136550384 in full (4 pages) |
13 July 2018 | Satisfaction of charge SC0136550399 in full (4 pages) |
12 July 2018 | Registration of charge SC0136550453, created on 4 July 2018 (59 pages) |
2 July 2018 | Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
29 June 2018 | All of the property or undertaking has been released from charge SC0136550447 (5 pages) |
20 June 2018 | Registration of charge SC0136550452, created on 14 June 2018 (8 pages) |
14 June 2018 | Registration of charge SC0136550451, created on 12 June 2018 (21 pages) |
7 June 2018 | Registration of charge SC0136550450, created on 6 June 2018 (6 pages) |
24 May 2018 | Termination of appointment of Alan Duke Brown as a director on 30 April 2018 (1 page) |
24 May 2018 | Appointment of Mr Neil John Stoddart as a director on 30 April 2018 (2 pages) |
13 April 2018 | Registration of charge SC0136550448, created on 29 March 2018 (31 pages) |
13 April 2018 | Satisfaction of charge 210 in full (6 pages) |
13 April 2018 | Satisfaction of charge SC0136550304 in full (4 pages) |
13 April 2018 | Satisfaction of charge SC0136550308 in full (4 pages) |
13 April 2018 | Satisfaction of charge SC0136550315 in full (4 pages) |
13 April 2018 | Satisfaction of charge SC0136550316 in full (4 pages) |
13 April 2018 | Satisfaction of charge SC0136550319 in full (4 pages) |
13 April 2018 | Satisfaction of charge SC0136550321 in full (4 pages) |
13 April 2018 | Satisfaction of charge SC0136550383 in full (2 pages) |
13 April 2018 | Satisfaction of charge SC0136550365 in full (4 pages) |
13 April 2018 | Satisfaction of charge SC0136550400 in full (4 pages) |
13 April 2018 | Satisfaction of charge SC0136550380 in full (4 pages) |
13 April 2018 | Satisfaction of charge SC0136550385 in full (4 pages) |
12 April 2018 | Registration of charge SC0136550447, created on 10 April 2018 (6 pages) |
11 April 2018 | Registration of charge SC0136550449, created on 6 April 2018 (8 pages) |
27 March 2018 | Termination of appointment of Moira Ramsay Sibbald as a director on 13 March 2018 (1 page) |
7 March 2018 | Satisfaction of charge SC0136550415 in full (4 pages) |
21 February 2018 | Satisfaction of charge 281 in full (4 pages) |
21 February 2018 | Satisfaction of charge 97 in full (4 pages) |
20 February 2018 | Satisfaction of charge SC0136550345 in full (4 pages) |
20 February 2018 | Satisfaction of charge 285 in full (4 pages) |
19 February 2018 | Registration of charge SC0136550446, created on 1 February 2018 (32 pages) |
7 February 2018 | Registration of charge SC0136550445, created on 2 February 2018 (23 pages) |
25 January 2018 | Registration of charge SC0136550444, created on 24 January 2018 (22 pages) |
25 January 2018 | Satisfaction of charge SC0136550325 in full (4 pages) |
19 January 2018 | Satisfaction of charge 274 in full (4 pages) |
19 January 2018 | Satisfaction of charge 201 in full (4 pages) |
19 January 2018 | Satisfaction of charge 295 in full (4 pages) |
19 January 2018 | Satisfaction of charge 234 in full (4 pages) |
19 January 2018 | Satisfaction of charge 235 in full (4 pages) |
19 January 2018 | Satisfaction of charge SC0136550312 in full (4 pages) |
19 January 2018 | Satisfaction of charge SC0136550323 in full (4 pages) |
19 January 2018 | Satisfaction of charge SC0136550317 in full (4 pages) |
19 January 2018 | Satisfaction of charge SC0136550330 in full (4 pages) |
19 January 2018 | Satisfaction of charge SC0136550305 in full (4 pages) |
19 January 2018 | Satisfaction of charge SC0136550386 in full (4 pages) |
19 January 2018 | Satisfaction of charge SC0136550306 in full (4 pages) |
19 January 2018 | Satisfaction of charge SC0136550348 in full (4 pages) |
19 January 2018 | Satisfaction of charge SC0136550381 in full (4 pages) |
19 January 2018 | Satisfaction of charge SC0136550343 in full (4 pages) |
19 January 2018 | Satisfaction of charge SC0136550326 in full (4 pages) |
19 January 2018 | Satisfaction of charge 255 in full (4 pages) |
17 January 2018 | Satisfaction of charge SC0136550310 in full (4 pages) |
17 January 2018 | Satisfaction of charge SC0136550320 in full (4 pages) |
17 January 2018 | Satisfaction of charge SC0136550342 in full (4 pages) |
17 January 2018 | Satisfaction of charge SC0136550311 in full (4 pages) |
17 January 2018 | Satisfaction of charge SC0136550366 in full (4 pages) |
17 January 2018 | Satisfaction of charge SC0136550367 in full (4 pages) |
17 January 2018 | Satisfaction of charge SC0136550368 in full (4 pages) |
17 January 2018 | Satisfaction of charge SC0136550391 in full (4 pages) |
17 January 2018 | Satisfaction of charge SC0136550410 in full (4 pages) |
17 January 2018 | Satisfaction of charge 233 in full (4 pages) |
17 January 2018 | Satisfaction of charge 236 in full (4 pages) |
17 January 2018 | Satisfaction of charge 256 in full (4 pages) |
5 January 2018 | Registration of charge SC0136550443, created on 22 December 2017 (54 pages) |
21 December 2017 | Registration of charge SC0136550442, created on 14 December 2017 (5 pages) |
18 December 2017 | Registration of charge SC0136550441, created on 15 December 2017 (15 pages) |
18 December 2017 | Registration of charge SC0136550440, created on 15 December 2017 (16 pages) |
16 December 2017 | Satisfaction of charge SC0136550324 in full (4 pages) |
16 December 2017 | Satisfaction of charge SC0136550357 in full (4 pages) |
16 December 2017 | Satisfaction of charge SC0136550395 in full (4 pages) |
16 December 2017 | Satisfaction of charge SC0136550337 in full (4 pages) |
12 December 2017 | Satisfaction of charge SC0136550421 in full (4 pages) |
5 December 2017 | Satisfaction of charge 164 in full (4 pages) |
5 December 2017 | Satisfaction of charge 262 in full (4 pages) |
5 December 2017 | Satisfaction of charge 264 in full (4 pages) |
5 December 2017 | Satisfaction of charge SC0136550355 in full (4 pages) |
5 December 2017 | Satisfaction of charge SC0136550354 in full (4 pages) |
5 December 2017 | Satisfaction of charge SC0136550347 in full (4 pages) |
5 December 2017 | Satisfaction of charge SC0136550406 in full (4 pages) |
5 December 2017 | Satisfaction of charge SC0136550302 in full (3 pages) |
5 December 2017 | Satisfaction of charge SC0136550346 in full (4 pages) |
5 December 2017 | Satisfaction of charge SC0136550403 in full (4 pages) |
4 December 2017 | Registration of charge SC0136550436, created on 29 November 2017 (7 pages) |
4 December 2017 | Registration of charge SC0136550437, created on 29 November 2017 (6 pages) |
4 December 2017 | Registration of charge SC0136550436, created on 29 November 2017 (7 pages) |
4 December 2017 | Registration of charge SC0136550437, created on 29 November 2017 (6 pages) |
29 November 2017 | Registration of charge SC0136550438, created on 23 November 2017 (10 pages) |
29 November 2017 | Registration of charge SC0136550439, created on 23 November 2017 (8 pages) |
29 November 2017 | Registration of charge SC0136550438, created on 23 November 2017 (10 pages) |
29 November 2017 | Registration of charge SC0136550439, created on 23 November 2017 (8 pages) |
16 November 2017 | Satisfaction of charge SC0136550425 in full (4 pages) |
16 November 2017 | Satisfaction of charge SC0136550425 in full (4 pages) |
15 November 2017 | Confirmation statement made on 9 November 2017 with updates (6 pages) |
15 November 2017 | Confirmation statement made on 9 November 2017 with updates (6 pages) |
17 October 2017 | Satisfaction of charge SC0136550417 in full (4 pages) |
17 October 2017 | Satisfaction of charge SC0136550417 in full (4 pages) |
12 October 2017 | Full accounts made up to 30 June 2017 (35 pages) |
12 October 2017 | Full accounts made up to 30 June 2017 (35 pages) |
14 September 2017 | Alterations to floating charge 183 (25 pages) |
14 September 2017 | Alterations to floating charge 216 (30 pages) |
14 September 2017 | Alterations to floating charge 173 (25 pages) |
14 September 2017 | Alterations to floating charge 189 (27 pages) |
14 September 2017 | Alterations to floating charge 216 (30 pages) |
14 September 2017 | Alterations to floating charge 173 (25 pages) |
14 September 2017 | Alterations to floating charge 183 (25 pages) |
14 September 2017 | Alterations to floating charge 189 (27 pages) |
11 September 2017 | Registration of charge SC0136550435, created on 8 September 2017 (26 pages) |
11 September 2017 | Registration of charge SC0136550435, created on 8 September 2017 (26 pages) |
26 August 2017 | Alterations to floating charge 183 (8 pages) |
26 August 2017 | Alterations to floating charge 216 (8 pages) |
26 August 2017 | Alterations to floating charge 189 (8 pages) |
26 August 2017 | Alterations to floating charge 173 (7 pages) |
26 August 2017 | Alterations to floating charge 183 (8 pages) |
26 August 2017 | Alterations to floating charge 173 (7 pages) |
26 August 2017 | Alterations to floating charge 189 (8 pages) |
26 August 2017 | Alterations to floating charge 216 (8 pages) |
27 July 2017 | Registration of charge SC0136550434, created on 24 July 2017 (24 pages) |
27 July 2017 | Registration of charge SC0136550434, created on 24 July 2017 (24 pages) |
26 July 2017 | Termination of appointment of Moira Ramsay Sibbald as a secretary on 24 July 2017 (1 page) |
26 July 2017 | Appointment of Ledge Services Limited as a secretary on 24 July 2017 (2 pages) |
26 July 2017 | Registration of charge SC0136550433, created on 25 July 2017 (5 pages) |
26 July 2017 | Termination of appointment of Moira Ramsay Sibbald as a secretary on 24 July 2017 (1 page) |
26 July 2017 | Appointment of Ledge Services Limited as a secretary on 24 July 2017 (2 pages) |
26 July 2017 | Registration of charge SC0136550433, created on 25 July 2017 (5 pages) |
25 July 2017 | Appointment of Ms Tracey Anne Ashworth-Davies as a director on 25 July 2017 (2 pages) |
25 July 2017 | Appointment of Ms Tracey Anne Ashworth-Davies as a director on 25 July 2017 (2 pages) |
24 July 2017 | Registration of charge SC0136550432, created on 7 July 2017 (34 pages) |
24 July 2017 | Registration of charge SC0136550432, created on 7 July 2017 (34 pages) |
7 July 2017 | Registration of charge SC0136550431, created on 4 July 2017 (23 pages) |
7 July 2017 | Registration of charge SC0136550431, created on 4 July 2017 (23 pages) |
5 July 2017 | Registration of charge SC0136550430, created on 3 July 2017 (27 pages) |
5 July 2017 | Registration of charge SC0136550430, created on 3 July 2017 (27 pages) |
30 May 2017 | Registration of charge SC0136550429, created on 19 May 2017 (7 pages) |
30 May 2017 | Registration of charge SC0136550429, created on 19 May 2017 (7 pages) |
9 May 2017 | Alterations to floating charge 183 (11 pages) |
9 May 2017 | Alterations to floating charge 216 (11 pages) |
9 May 2017 | Alterations to floating charge 189 (11 pages) |
9 May 2017 | Alterations to floating charge 173 (11 pages) |
9 May 2017 | Alterations to floating charge 216 (11 pages) |
9 May 2017 | Alterations to floating charge 189 (11 pages) |
9 May 2017 | Alterations to floating charge 173 (11 pages) |
9 May 2017 | Alterations to floating charge 183 (11 pages) |
5 May 2017 | Registration of charge SC0136550428, created on 26 April 2017 (11 pages) |
5 May 2017 | Registration of charge SC0136550428, created on 26 April 2017 (11 pages) |
29 April 2017 | Satisfaction of charge SC0136550378 in full (4 pages) |
29 April 2017 | Satisfaction of charge SC0136550378 in full (4 pages) |
27 April 2017 | Alterations to floating charge 173 (14 pages) |
27 April 2017 | Alterations to floating charge 189 (14 pages) |
27 April 2017 | Alterations to floating charge 216 (14 pages) |
27 April 2017 | Registration of charge SC0136550427, created on 25 April 2017 (20 pages) |
27 April 2017 | Alterations to floating charge 183 (14 pages) |
27 April 2017 | Registration of charge SC0136550427, created on 25 April 2017 (20 pages) |
27 April 2017 | Alterations to floating charge 216 (14 pages) |
27 April 2017 | Alterations to floating charge 183 (14 pages) |
27 April 2017 | Alterations to floating charge 173 (14 pages) |
27 April 2017 | Alterations to floating charge 189 (14 pages) |
22 April 2017 | Satisfaction of charge 106 in full (4 pages) |
22 April 2017 | Satisfaction of charge 106 in full (4 pages) |
13 April 2017 | Alterations to floating charge 173 (9 pages) |
13 April 2017 | Alterations to floating charge 183 (10 pages) |
13 April 2017 | Alterations to floating charge 216 (10 pages) |
13 April 2017 | Alterations to floating charge 189 (9 pages) |
13 April 2017 | Alterations to floating charge 189 (9 pages) |
13 April 2017 | Alterations to floating charge 183 (10 pages) |
13 April 2017 | Alterations to floating charge 216 (10 pages) |
13 April 2017 | Alterations to floating charge 173 (9 pages) |
23 March 2017 | Registration of charge SC0136550426, created on 21 March 2017 (11 pages) |
23 March 2017 | Registration of charge SC0136550426, created on 21 March 2017 (11 pages) |
23 February 2017 | Registration of charge SC0136550425, created on 20 February 2017 (33 pages) |
23 February 2017 | Registration of charge SC0136550425, created on 20 February 2017 (33 pages) |
22 February 2017 | Satisfaction of charge SC0136550397 in full (4 pages) |
22 February 2017 | Satisfaction of charge SC0136550397 in full (4 pages) |
31 January 2017 | Registration of charge SC0136550424, created on 25 January 2017 (21 pages) |
31 January 2017 | Registration of charge SC0136550424, created on 25 January 2017 (21 pages) |
12 January 2017 | Registration of charge SC0136550422, created on 6 January 2017 (49 pages) |
12 January 2017 | Registration of charge SC0136550423, created on 6 January 2017 (48 pages) |
12 January 2017 | Registration of charge SC0136550423, created on 6 January 2017 (48 pages) |
12 January 2017 | Registration of charge SC0136550422, created on 6 January 2017 (49 pages) |
11 January 2017 | Registration of charge SC0136550421, created on 22 December 2016 (11 pages) |
11 January 2017 | Registration of charge SC0136550421, created on 22 December 2016 (11 pages) |
10 January 2017 | Registration of charge SC0136550420, created on 6 January 2017 (33 pages) |
10 January 2017 | Registration of charge SC0136550420, created on 6 January 2017 (33 pages) |
29 December 2016 | Alterations to floating charge 173 (32 pages) |
29 December 2016 | Alterations to floating charge 189 (32 pages) |
29 December 2016 | Registration of charge SC0136550418, created on 22 December 2016 (26 pages) |
29 December 2016 | Registration of charge SC0136550419, created on 22 December 2016 (26 pages) |
29 December 2016 | Alterations to floating charge 216 (37 pages) |
29 December 2016 | Alterations to floating charge 189 (34 pages) |
29 December 2016 | Registration of charge SC0136550418, created on 22 December 2016 (26 pages) |
29 December 2016 | Registration of charge SC0136550419, created on 22 December 2016 (26 pages) |
29 December 2016 | Alterations to floating charge 189 (34 pages) |
29 December 2016 | Alterations to floating charge 173 (32 pages) |
29 December 2016 | Alterations to floating charge 216 (37 pages) |
29 December 2016 | Alterations to floating charge 189 (32 pages) |
24 December 2016 | Registration of charge SC0136550417, created on 20 December 2016 (30 pages) |
24 December 2016 | Registration of charge SC0136550417, created on 20 December 2016 (30 pages) |
19 December 2016 | Registration of charge SC0136550416, created on 15 December 2016 (8 pages) |
19 December 2016 | Registration of charge SC0136550416, created on 15 December 2016 (8 pages) |
15 December 2016 | Alterations to floating charge 216 (11 pages) |
15 December 2016 | Alterations to floating charge 189 (11 pages) |
15 December 2016 | Alterations to floating charge 216 (11 pages) |
15 December 2016 | Alterations to floating charge 189 (11 pages) |
10 December 2016 | Satisfaction of charge SC0136550407 in full (4 pages) |
10 December 2016 | Satisfaction of charge SC0136550407 in full (4 pages) |
9 December 2016 | Alterations to floating charge 216 (16 pages) |
9 December 2016 | Alterations to floating charge 189 (8 pages) |
9 December 2016 | Alterations to floating charge 183 (8 pages) |
9 December 2016 | Registration of charge SC0136550414, created on 5 December 2016 (7 pages) |
9 December 2016 | Alterations to floating charge 173 (16 pages) |
9 December 2016 | Registration of charge SC0136550415, created on 5 December 2016 (7 pages) |
9 December 2016 | Alterations to floating charge 183 (16 pages) |
9 December 2016 | Alterations to floating charge 189 (16 pages) |
9 December 2016 | Alterations to floating charge 216 (8 pages) |
9 December 2016 | Alterations to floating charge 173 (8 pages) |
9 December 2016 | Registration of charge SC0136550414, created on 5 December 2016 (7 pages) |
9 December 2016 | Registration of charge SC0136550415, created on 5 December 2016 (7 pages) |
9 December 2016 | Alterations to floating charge 173 (8 pages) |
9 December 2016 | Alterations to floating charge 183 (16 pages) |
9 December 2016 | Alterations to floating charge 173 (16 pages) |
9 December 2016 | Alterations to floating charge 183 (8 pages) |
9 December 2016 | Alterations to floating charge 189 (8 pages) |
9 December 2016 | Alterations to floating charge 216 (16 pages) |
9 December 2016 | Alterations to floating charge 216 (8 pages) |
9 December 2016 | Alterations to floating charge 189 (16 pages) |
8 December 2016 | Registration of charge SC0136550413, created on 5 December 2016 (24 pages) |
8 December 2016 | Registration of charge SC0136550412, created on 5 December 2016 (26 pages) |
8 December 2016 | Registration of charge SC0136550413, created on 5 December 2016 (24 pages) |
5 December 2016 | Alterations to floating charge 183 (11 pages) |
5 December 2016 | Alterations to floating charge 189 (11 pages) |
5 December 2016 | Alterations to floating charge 173 (11 pages) |
5 December 2016 | Alterations to floating charge 189 (11 pages) |
5 December 2016 | Alterations to floating charge 173 (11 pages) |
5 December 2016 | Alterations to floating charge 183 (11 pages) |
10 November 2016 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
10 November 2016 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
11 October 2016 | Full accounts made up to 30 June 2016 (36 pages) |
11 October 2016 | Full accounts made up to 30 June 2016 (36 pages) |
22 September 2016 | Alterations to floating charge 189 (17 pages) |
22 September 2016 | Alterations to floating charge 183 (17 pages) |
22 September 2016 | Alterations to floating charge 216 (17 pages) |
22 September 2016 | Alterations to floating charge 173 (17 pages) |
22 September 2016 | Alterations to floating charge 183 (17 pages) |
22 September 2016 | Alterations to floating charge 189 (17 pages) |
22 September 2016 | Alterations to floating charge 173 (17 pages) |
22 September 2016 | Alterations to floating charge 216 (17 pages) |
20 September 2016 | Registration of charge SC0136550411, created on 16 September 2016 (7 pages) |
20 September 2016 | Registration of charge SC0136550411, created on 16 September 2016 (7 pages) |
9 September 2016 | Registration of charge SC0136550410, created on 2 September 2016 (34 pages) |
9 September 2016 | Registration of charge SC0136550410, created on 2 September 2016 (34 pages) |
20 August 2016 | Alterations to floating charge 173 (10 pages) |
20 August 2016 | Alterations to floating charge 183 (8 pages) |
20 August 2016 | Alterations to floating charge 189 (10 pages) |
20 August 2016 | Alterations to floating charge 216 (9 pages) |
20 August 2016 | Alterations to floating charge 173 (8 pages) |
20 August 2016 | Alterations to floating charge 189 (10 pages) |
20 August 2016 | Alterations to floating charge 173 (8 pages) |
20 August 2016 | Alterations to floating charge 216 (9 pages) |
20 August 2016 | Alterations to floating charge 183 (8 pages) |
19 August 2016 | Registration of charge SC0136550409, created on 5 August 2016 (10 pages) |
19 August 2016 | Registration of charge SC0136550409, created on 5 August 2016 (10 pages) |
16 August 2016 | Registration of charge SC0136550408, created on 5 August 2016 (12 pages) |
16 August 2016 | Registration of charge SC0136550408, created on 5 August 2016 (12 pages) |
11 August 2016 | Registration of charge SC0136550407, created on 27 July 2016 (8 pages) |
11 August 2016 | Registration of charge SC0136550406, created on 9 August 2016 (8 pages) |
11 August 2016 | Registration of charge SC0136550406, created on 9 August 2016 (8 pages) |
11 August 2016 | Registration of charge SC0136550407, created on 27 July 2016 (8 pages) |
8 August 2016 | Registration of charge SC0136550405, created on 26 July 2016 (10 pages) |
8 August 2016 | Registration of charge SC0136550405, created on 26 July 2016 (10 pages) |
1 August 2016 | Alterations to floating charge 216 (13 pages) |
1 August 2016 | Alterations to floating charge 183 (11 pages) |
1 August 2016 | Alterations to floating charge 216 (13 pages) |
1 August 2016 | Alterations to floating charge 183 (11 pages) |
26 July 2016 | Registration of charge SC0136550404, created on 12 July 2016 (6 pages) |
26 July 2016 | Alterations to floating charge 183 (9 pages) |
26 July 2016 | Registration of charge SC0136550404, created on 12 July 2016 (6 pages) |
26 July 2016 | Alterations to floating charge 183 (9 pages) |
20 July 2016 | Registration of charge SC0136550403, created on 13 July 2016 (9 pages) |
20 July 2016 | Registration of charge SC0136550403, created on 13 July 2016 (9 pages) |
19 July 2016 | Alterations to floating charge 173 (7 pages) |
19 July 2016 | Alterations to floating charge 173 (7 pages) |
14 July 2016 | Registration of charge SC0136550401, created on 8 July 2016 (49 pages) |
14 July 2016 | Registration of charge SC0136550400, created on 12 July 2016 (50 pages) |
14 July 2016 | Registration of charge SC0136550400, created on 12 July 2016 (50 pages) |
14 July 2016 | Registration of charge SC0136550401, created on 8 July 2016 (49 pages) |
8 July 2016 | Registration of charge SC0136550402, created on 7 July 2016 (28 pages) |
8 July 2016 | Registration of charge SC0136550402, created on 7 July 2016 (28 pages) |
30 June 2016 | Registration of charge SC0136550399, created on 29 June 2016 (26 pages) |
30 June 2016 | Registration of charge SC0136550399, created on 29 June 2016 (26 pages) |
24 June 2016 | Satisfaction of charge 163 in full (4 pages) |
24 June 2016 | Satisfaction of charge 163 in full (4 pages) |
14 April 2016 | Satisfaction of charge 165 in full (4 pages) |
14 April 2016 | Satisfaction of charge 165 in full (4 pages) |
6 April 2016 | Termination of appointment of Catherine Scott Turnbull as a director on 24 March 2016 (1 page) |
6 April 2016 | Termination of appointment of Catherine Scott Turnbull as a director on 24 March 2016 (1 page) |
2 April 2016 | Satisfaction of charge SC0136550394 in full (4 pages) |
2 April 2016 | Satisfaction of charge SC0136550394 in full (4 pages) |
19 March 2016 | Satisfaction of charge SC0136550372 in full (4 pages) |
19 March 2016 | Satisfaction of charge SC0136550372 in full (4 pages) |
27 February 2016 | Registration of charge SC0136550398, created on 24 February 2016 (26 pages) |
27 February 2016 | Registration of charge SC0136550398, created on 24 February 2016 (26 pages) |
6 February 2016 | Registration of charge SC0136550397, created on 2 February 2016 (10 pages) |
6 February 2016 | Registration of charge SC0136550397, created on 2 February 2016 (10 pages) |
4 February 2016 | Registration of charge SC0136550396, created on 28 January 2016 (56 pages) |
4 February 2016 | Registration of charge SC0136550396, created on 28 January 2016 (56 pages) |
30 January 2016 | Registration of charge SC0136550395, created on 27 January 2016 (11 pages) |
30 January 2016 | Registration of charge SC0136550395, created on 27 January 2016 (11 pages) |
23 January 2016 | Registration of charge SC0136550394, created on 19 January 2016 (7 pages) |
23 January 2016 | Registration of charge SC0136550394, created on 19 January 2016 (7 pages) |
19 January 2016 | Satisfaction of charge SC0136550344 in full (4 pages) |
19 January 2016 | Registration of charge SC0136550392, created on 14 January 2016 (17 pages) |
19 January 2016 | Registration of charge SC0136550393, created on 14 January 2016 (17 pages) |
19 January 2016 | Registration of charge SC0136550392, created on 14 January 2016 (17 pages) |
19 January 2016 | Satisfaction of charge SC0136550344 in full (4 pages) |
19 January 2016 | Registration of charge SC0136550393, created on 14 January 2016 (17 pages) |
12 January 2016 | Registration of charge SC0136550391, created on 8 January 2016 (27 pages) |
12 January 2016 | Registration of charge SC0136550391, created on 8 January 2016 (27 pages) |
1 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
27 November 2015 | Registration of charge SC0136550390, created on 25 November 2015 (29 pages) |
27 November 2015 | Registration of charge SC0136550390, created on 25 November 2015 (29 pages) |
25 November 2015 | Registration of charge SC0136550389, created on 20 November 2015 (50 pages) |
25 November 2015 | Registration of charge SC0136550389, created on 20 November 2015 (50 pages) |
21 October 2015 | Satisfaction of charge SC0136550376 in full (4 pages) |
21 October 2015 | Satisfaction of charge SC0136550376 in full (4 pages) |
3 October 2015 | Full accounts made up to 30 June 2015 (37 pages) |
3 October 2015 | Registration of charge SC0136550387, created on 29 September 2015 (51 pages) |
3 October 2015 | Registration of charge SC0136550388, created on 30 September 2015 (51 pages) |
3 October 2015 | Full accounts made up to 30 June 2015 (37 pages) |
3 October 2015 | Registration of charge SC0136550388, created on 30 September 2015 (51 pages) |
3 October 2015 | Registration of charge SC0136550387, created on 29 September 2015 (51 pages) |
22 August 2015 | Registration of charge SC0136550386, created on 20 August 2015 (35 pages) |
22 August 2015 | Registration of charge SC0136550386, created on 20 August 2015 (35 pages) |
20 August 2015 | Registration of charge SC0136550385, created on 14 August 2015 (51 pages) |
20 August 2015 | Registration of charge SC0136550385, created on 14 August 2015 (51 pages) |
13 August 2015 | Registration of charge SC0136550384, created on 11 August 2015 (25 pages) |
13 August 2015 | Registration of charge SC0136550384, created on 11 August 2015 (25 pages) |
25 July 2015 | Registration of charge SC0136550383, created on 22 July 2015 (52 pages) |
25 July 2015 | Registration of charge SC0136550383, created on 22 July 2015 (52 pages) |
17 July 2015 | Registration of charge SC0136550381, created on 2 July 2015 (26 pages) |
17 July 2015 | Registration of charge SC0136550382, created on 10 July 2015 (26 pages) |
17 July 2015 | Registration of charge SC0136550381, created on 2 July 2015 (26 pages) |
17 July 2015 | Registration of charge SC0136550381, created on 2 July 2015 (26 pages) |
17 July 2015 | Registration of charge SC0136550382, created on 10 July 2015 (26 pages) |
3 July 2015 | Registration of charge SC0136550380, created on 30 June 2015 (21 pages) |
3 July 2015 | Registration of charge SC0136550380, created on 30 June 2015 (21 pages) |
20 June 2015 | Registration of charge SC0136550379, created on 17 June 2015 (29 pages) |
20 June 2015 | Registration of charge SC0136550379, created on 17 June 2015 (29 pages) |
17 June 2015 | Registration of charge SC0136550378, created on 13 June 2015 (9 pages) |
17 June 2015 | Registration of charge SC0136550378, created on 13 June 2015 (9 pages) |
20 May 2015 | Registration of charge SC0136550376, created on 14 May 2015 (33 pages) |
20 May 2015 | Registration of charge SC0136550376, created on 14 May 2015 (33 pages) |
19 May 2015 | Registration of charge SC0136550377, created on 14 May 2015 (51 pages) |
19 May 2015 | Registration of charge SC0136550377, created on 14 May 2015 (51 pages) |
8 May 2015 | Termination of appointment of Robert James Millar as a director on 27 April 2015 (1 page) |
8 May 2015 | Termination of appointment of Robert James Millar as a director on 27 April 2015 (1 page) |
27 April 2015 | Appointment of Mr Kevin Whitaker as a director on 9 April 2015 (2 pages) |
27 April 2015 | Appointment of Graham Alan Cunningham as a director on 9 April 2015 (2 pages) |
27 April 2015 | Appointment of Mr Kevin Whitaker as a director on 9 April 2015 (2 pages) |
27 April 2015 | Appointment of Graham Alan Cunningham as a director on 9 April 2015 (2 pages) |
27 April 2015 | Appointment of Mr Kevin Whitaker as a director on 9 April 2015 (2 pages) |
27 April 2015 | Appointment of Graham Alan Cunningham as a director on 9 April 2015 (2 pages) |
14 April 2015 | Satisfaction of charge 221 in full (4 pages) |
14 April 2015 | Satisfaction of charge 221 in full (4 pages) |
4 April 2015 | Alteration to charge SC0136550373, created on 24 March 2015 (14 pages) |
4 April 2015 | Alteration to charge SC0136550373, created on 24 March 2015 (14 pages) |
1 April 2015 | Registration of charge SC0136550374, created on 24 March 2015 (26 pages) |
1 April 2015 | Registration of charge SC0136550375, created on 20 March 2015 (51 pages) |
1 April 2015 | Registration of charge SC0136550374, created on 24 March 2015 (26 pages) |
1 April 2015 | Registration of charge SC0136550375, created on 20 March 2015 (51 pages) |
25 March 2015 | Registration of charge SC0136550373, created on 24 March 2015 (9 pages) |
25 March 2015 | Registration of charge SC0136550373, created on 24 March 2015 (9 pages) |
12 March 2015 | Registration of charge SC0136550372, created on 6 March 2015 (7 pages) |
12 March 2015 | Registration of charge SC0136550372, created on 6 March 2015 (7 pages) |
12 March 2015 | Registration of charge SC0136550372, created on 6 March 2015 (7 pages) |
10 March 2015 | Registration of charge SC0136550370, created on 6 March 2015 (26 pages) |
10 March 2015 | Registration of charge SC0136550371, created on 6 March 2015 (26 pages) |
10 March 2015 | Registration of charge SC0136550370, created on 6 March 2015 (26 pages) |
10 March 2015 | Registration of charge SC0136550371, created on 6 March 2015 (26 pages) |
10 March 2015 | Registration of charge SC0136550370, created on 6 March 2015 (26 pages) |
10 March 2015 | Registration of charge SC0136550371, created on 6 March 2015 (26 pages) |
9 March 2015 | Alterations to floating charge 216 (27 pages) |
9 March 2015 | Alterations to floating charge 183 (22 pages) |
9 March 2015 | Alterations to floating charge 173 (25 pages) |
9 March 2015 | Alterations to floating charge 189 (23 pages) |
9 March 2015 | Alterations to floating charge 216 (27 pages) |
9 March 2015 | Alterations to floating charge 189 (23 pages) |
9 March 2015 | Alterations to floating charge 183 (22 pages) |
9 March 2015 | Alterations to floating charge 173 (25 pages) |
7 March 2015 | Registration of charge SC0136550369, created on 4 March 2015 (53 pages) |
7 March 2015 | Registration of charge SC0136550369, created on 4 March 2015 (53 pages) |
7 March 2015 | Registration of charge SC0136550369, created on 4 March 2015 (53 pages) |
5 March 2015 | Registration of charge SC0136550368, created on 20 February 2015 (51 pages) |
5 March 2015 | Registration of charge SC0136550368, created on 20 February 2015 (51 pages) |
3 March 2015 | Registration of charge SC0136550367, created on 20 February 2015 (31 pages) |
3 March 2015 | Registration of charge SC0136550367, created on 20 February 2015 (31 pages) |
18 February 2015 | Registration of charge SC0136550366, created on 11 February 2015 (22 pages) |
18 February 2015 | Registration of charge SC0136550366, created on 11 February 2015 (22 pages) |
15 January 2015 | Registration of charge SC0136550365, created on 8 January 2015 (51 pages) |
15 January 2015 | Registration of charge SC0136550365, created on 8 January 2015 (51 pages) |
15 January 2015 | Registration of charge SC0136550365, created on 8 January 2015 (51 pages) |
29 December 2014 | Registration of charge SC0136550358, created on 24 December 2014 (50 pages) |
29 December 2014 | Registration of charge SC0136550359, created on 24 December 2014 (50 pages) |
29 December 2014 | Registration of charge SC0136550360, created on 24 December 2014 (51 pages) |
29 December 2014 | Registration of charge SC0136550361, created on 24 December 2014 (50 pages) |
29 December 2014 | Registration of charge SC0136550362, created on 24 December 2014 (50 pages) |
29 December 2014 | Registration of charge SC0136550363, created on 24 December 2014 (51 pages) |
29 December 2014 | Registration of charge SC0136550364, created on 24 December 2014 (51 pages) |
29 December 2014 | Registration of charge SC0136550358, created on 24 December 2014 (50 pages) |
29 December 2014 | Registration of charge SC0136550360, created on 24 December 2014 (51 pages) |
29 December 2014 | Registration of charge SC0136550359, created on 24 December 2014 (50 pages) |
29 December 2014 | Registration of charge SC0136550362, created on 24 December 2014 (50 pages) |
29 December 2014 | Registration of charge SC0136550361, created on 24 December 2014 (50 pages) |
29 December 2014 | Registration of charge SC0136550363, created on 24 December 2014 (51 pages) |
29 December 2014 | Registration of charge SC0136550364, created on 24 December 2014 (51 pages) |
27 December 2014 | Registration of charge SC0136550357, created on 23 December 2014 (25 pages) |
27 December 2014 | Registration of charge SC0136550357, created on 23 December 2014 (25 pages) |
3 December 2014 | Registration of charge SC0136550356, created on 1 December 2014 (49 pages) |
3 December 2014 | Registration of charge SC0136550356, created on 1 December 2014 (49 pages) |
3 December 2014 | Registration of charge SC0136550356, created on 1 December 2014 (49 pages) |
2 December 2014 | Registration of charge SC0136550354, created on 28 November 2014
|
2 December 2014 | Registration of charge SC0136550354, created on 28 November 2014
|
28 November 2014 | Registration of charge SC0136550355, created on 20 November 2014 (8 pages) |
28 November 2014 | Registration of charge SC0136550355, created on 20 November 2014 (8 pages) |
18 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
30 October 2014 | Full accounts made up to 30 June 2014 (37 pages) |
30 October 2014 | Full accounts made up to 30 June 2014 (37 pages) |
18 October 2014 | Registration of charge SC0136550353, created on 16 October 2014
|
18 October 2014 | Registration of charge SC0136550353, created on 16 October 2014
|
27 August 2014 | Registration of charge SC0136550352, created on 21 August 2014 (56 pages) |
27 August 2014 | Registration of charge SC0136550352, created on 21 August 2014 (56 pages) |
19 July 2014 | Registration of charge SC0136550351, created on 11 July 2014 (22 pages) |
19 July 2014 | Registration of charge SC0136550351, created on 11 July 2014 (22 pages) |
18 July 2014 | Registration of charge SC0136550349, created on 15 July 2014
|
18 July 2014 | Registration of charge SC0136550349, created on 15 July 2014
|
15 July 2014 | Registration of charge SC0136550350, created on 7 July 2014
|
15 July 2014 | Registration of charge SC0136550350, created on 7 July 2014
|
15 July 2014 | Registration of charge SC0136550350, created on 7 July 2014
|
26 June 2014 | Registration of charge 0136550348 (27 pages) |
26 June 2014 | Registration of charge 0136550348 (27 pages) |
24 May 2014 | Satisfaction of charge 298 in full (4 pages) |
24 May 2014 | Satisfaction of charge 244 in full (4 pages) |
24 May 2014 | Satisfaction of charge 245 in full (4 pages) |
24 May 2014 | Satisfaction of charge 249 in full (4 pages) |
24 May 2014 | Satisfaction of charge 252 in full (4 pages) |
24 May 2014 | Satisfaction of charge 287 in full (4 pages) |
24 May 2014 | Satisfaction of charge 0136550307 in full (4 pages) |
24 May 2014 | Satisfaction of charge 273 in full (4 pages) |
24 May 2014 | Satisfaction of charge 275 in full (4 pages) |
24 May 2014 | Satisfaction of charge 258 in full (4 pages) |
24 May 2014 | Satisfaction of charge 190 in full (4 pages) |
24 May 2014 | Satisfaction of charge 205 in full (4 pages) |
24 May 2014 | Satisfaction of charge 208 in full (4 pages) |
24 May 2014 | Satisfaction of charge 212 in full (4 pages) |
24 May 2014 | Satisfaction of charge 209 in full (4 pages) |
24 May 2014 | Satisfaction of charge 184 in full (4 pages) |
24 May 2014 | Satisfaction of charge 185 in full (4 pages) |
24 May 2014 | Satisfaction of charge 217 in full (4 pages) |
24 May 2014 | Satisfaction of charge 187 in full (4 pages) |
24 May 2014 | Satisfaction of charge 188 in full (4 pages) |
24 May 2014 | Satisfaction of charge 0136550309 in full (4 pages) |
24 May 2014 | Satisfaction of charge 0136550339 in full (4 pages) |
24 May 2014 | Satisfaction of charge 0136550335 in full (4 pages) |
24 May 2014 | Satisfaction of charge 237 in full (4 pages) |
24 May 2014 | Satisfaction of charge 0136550329 in full (4 pages) |
24 May 2014 | Satisfaction of charge 223 in full (4 pages) |
24 May 2014 | Satisfaction of charge 238 in full (4 pages) |
24 May 2014 | Satisfaction of charge 232 in full (4 pages) |
24 May 2014 | Satisfaction of charge 231 in full (4 pages) |
24 May 2014 | Satisfaction of charge 230 in full (4 pages) |
24 May 2014 | Satisfaction of charge 227 in full (4 pages) |
24 May 2014 | Satisfaction of charge 226 in full (4 pages) |
24 May 2014 | Satisfaction of charge 225 in full (4 pages) |
24 May 2014 | Satisfaction of charge 224 in full (4 pages) |
24 May 2014 | Satisfaction of charge 243 in full (4 pages) |
24 May 2014 | Satisfaction of charge 205 in full (4 pages) |
24 May 2014 | Satisfaction of charge 187 in full (4 pages) |
24 May 2014 | Satisfaction of charge 226 in full (4 pages) |
24 May 2014 | Satisfaction of charge 184 in full (4 pages) |
24 May 2014 | Satisfaction of charge 224 in full (4 pages) |
24 May 2014 | Satisfaction of charge 238 in full (4 pages) |
24 May 2014 | Satisfaction of charge 188 in full (4 pages) |
24 May 2014 | Satisfaction of charge 232 in full (4 pages) |
24 May 2014 | Satisfaction of charge 231 in full (4 pages) |
24 May 2014 | Satisfaction of charge 185 in full (4 pages) |
24 May 2014 | Satisfaction of charge 227 in full (4 pages) |
24 May 2014 | Satisfaction of charge 225 in full (4 pages) |
24 May 2014 | Satisfaction of charge 0136550329 in full (4 pages) |
24 May 2014 | Satisfaction of charge 230 in full (4 pages) |
24 May 2014 | Satisfaction of charge 0136550339 in full (4 pages) |
24 May 2014 | Satisfaction of charge 243 in full (4 pages) |
24 May 2014 | Satisfaction of charge 244 in full (4 pages) |
24 May 2014 | Satisfaction of charge 223 in full (4 pages) |
24 May 2014 | Satisfaction of charge 0136550309 in full (4 pages) |
24 May 2014 | Satisfaction of charge 237 in full (4 pages) |
24 May 2014 | Satisfaction of charge 0136550335 in full (4 pages) |
24 May 2014 | Satisfaction of charge 249 in full (4 pages) |
24 May 2014 | Satisfaction of charge 258 in full (4 pages) |
24 May 2014 | Satisfaction of charge 190 in full (4 pages) |
24 May 2014 | Satisfaction of charge 217 in full (4 pages) |
24 May 2014 | Satisfaction of charge 208 in full (4 pages) |
24 May 2014 | Satisfaction of charge 252 in full (4 pages) |
24 May 2014 | Satisfaction of charge 245 in full (4 pages) |
24 May 2014 | Satisfaction of charge 209 in full (4 pages) |
24 May 2014 | Satisfaction of charge 212 in full (4 pages) |
24 May 2014 | Satisfaction of charge 287 in full (4 pages) |
24 May 2014 | Satisfaction of charge 0136550307 in full (4 pages) |
24 May 2014 | Satisfaction of charge 298 in full (4 pages) |
24 May 2014 | Satisfaction of charge 273 in full (4 pages) |
24 May 2014 | Satisfaction of charge 275 in full (4 pages) |
17 May 2014 | Registration of charge 0136550347
|
17 May 2014 | Satisfaction of charge 284 in full (4 pages) |
17 May 2014 | Satisfaction of charge 280 in full (4 pages) |
17 May 2014 | Registration of charge 0136550347
|
17 May 2014 | Satisfaction of charge 284 in full (4 pages) |
17 May 2014 | Satisfaction of charge 280 in full (4 pages) |
16 May 2014 | Satisfaction of charge 266 in full (6 pages) |
16 May 2014 | Satisfaction of charge 250 in full (4 pages) |
16 May 2014 | Satisfaction of charge 250 in full (4 pages) |
16 May 2014 | Satisfaction of charge 266 in full (6 pages) |
9 May 2014 | Satisfaction of charge 272 in full (4 pages) |
9 May 2014 | Satisfaction of charge 222 in full (4 pages) |
9 May 2014 | Satisfaction of charge 265 in full (4 pages) |
9 May 2014 | Satisfaction of charge 276 in full (4 pages) |
9 May 2014 | Satisfaction of charge 271 in full (4 pages) |
9 May 2014 | Satisfaction of charge 269 in full (4 pages) |
9 May 2014 | Satisfaction of charge 268 in full (4 pages) |
9 May 2014 | Satisfaction of charge 267 in full (4 pages) |
9 May 2014 | Satisfaction of charge 247 in full (4 pages) |
9 May 2014 | Satisfaction of charge 261 in full (4 pages) |
9 May 2014 | Satisfaction of charge 259 in full (4 pages) |
9 May 2014 | Satisfaction of charge 279 in full (4 pages) |
9 May 2014 | Satisfaction of charge 282 in full (4 pages) |
9 May 2014 | Satisfaction of charge 283 in full (4 pages) |
9 May 2014 | Satisfaction of charge 291 in full (4 pages) |
9 May 2014 | Satisfaction of charge 288 in full (4 pages) |
9 May 2014 | Satisfaction of charge 294 in full (4 pages) |
9 May 2014 | Satisfaction of charge 0136550303 in full (4 pages) |
9 May 2014 | Satisfaction of charge 0136550322 in full (4 pages) |
9 May 2014 | Satisfaction of charge 0136550338 in full (4 pages) |
9 May 2014 | Satisfaction of charge 0136550318 in full (4 pages) |
9 May 2014 | Satisfaction of charge 241 in full (4 pages) |
9 May 2014 | Satisfaction of charge 248 in full (4 pages) |
9 May 2014 | Satisfaction of charge 240 in full (4 pages) |
9 May 2014 | Satisfaction of charge 239 in full (4 pages) |
9 May 2014 | Satisfaction of charge 211 in full (4 pages) |
9 May 2014 | Satisfaction of charge 278 in full (4 pages) |
9 May 2014 | Satisfaction of charge 257 in full (4 pages) |
9 May 2014 | Satisfaction of charge 257 in full (4 pages) |
9 May 2014 | Satisfaction of charge 222 in full (4 pages) |
9 May 2014 | Satisfaction of charge 211 in full (4 pages) |
9 May 2014 | Satisfaction of charge 239 in full (4 pages) |
9 May 2014 | Satisfaction of charge 240 in full (4 pages) |
9 May 2014 | Satisfaction of charge 241 in full (4 pages) |
9 May 2014 | Satisfaction of charge 248 in full (4 pages) |
9 May 2014 | Satisfaction of charge 0136550318 in full (4 pages) |
9 May 2014 | Satisfaction of charge 0136550322 in full (4 pages) |
9 May 2014 | Satisfaction of charge 0136550338 in full (4 pages) |
9 May 2014 | Satisfaction of charge 0136550303 in full (4 pages) |
9 May 2014 | Satisfaction of charge 294 in full (4 pages) |
9 May 2014 | Satisfaction of charge 291 in full (4 pages) |
9 May 2014 | Satisfaction of charge 288 in full (4 pages) |
9 May 2014 | Satisfaction of charge 279 in full (4 pages) |
9 May 2014 | Satisfaction of charge 283 in full (4 pages) |
9 May 2014 | Satisfaction of charge 282 in full (4 pages) |
9 May 2014 | Satisfaction of charge 276 in full (4 pages) |
9 May 2014 | Satisfaction of charge 271 in full (4 pages) |
9 May 2014 | Satisfaction of charge 265 in full (4 pages) |
9 May 2014 | Satisfaction of charge 278 in full (4 pages) |
9 May 2014 | Satisfaction of charge 259 in full (4 pages) |
9 May 2014 | Satisfaction of charge 272 in full (4 pages) |
9 May 2014 | Satisfaction of charge 261 in full (4 pages) |
9 May 2014 | Satisfaction of charge 267 in full (4 pages) |
9 May 2014 | Satisfaction of charge 247 in full (4 pages) |
9 May 2014 | Satisfaction of charge 268 in full (4 pages) |
9 May 2014 | Satisfaction of charge 269 in full (4 pages) |
7 May 2014 | Satisfaction of charge 200 in full (4 pages) |
7 May 2014 | Satisfaction of charge 199 in full (4 pages) |
7 May 2014 | Satisfaction of charge 195 in full (4 pages) |
7 May 2014 | Satisfaction of charge 206 in full (4 pages) |
7 May 2014 | Satisfaction of charge 203 in full (4 pages) |
7 May 2014 | Satisfaction of charge 191 in full (4 pages) |
7 May 2014 | Satisfaction of charge 199 in full (4 pages) |
7 May 2014 | Satisfaction of charge 200 in full (4 pages) |
7 May 2014 | Satisfaction of charge 195 in full (4 pages) |
7 May 2014 | Satisfaction of charge 206 in full (4 pages) |
7 May 2014 | Satisfaction of charge 191 in full (4 pages) |
7 May 2014 | Satisfaction of charge 203 in full (4 pages) |
1 May 2014 | Alterations to floating charge 173
|
1 May 2014 | Alterations to floating charge 183
|
1 May 2014 | Alterations to floating charge 216
|
1 May 2014 | Alterations to floating charge 189
|
1 May 2014 | Alterations to floating charge 189
|
1 May 2014 | Alterations to floating charge 183
|
1 May 2014 | Alterations to floating charge 216
|
1 May 2014 | Alterations to floating charge 173
|
30 April 2014 | Satisfaction of charge 196 in full (4 pages) |
30 April 2014 | Satisfaction of charge 193 in full (4 pages) |
30 April 2014 | Satisfaction of charge 204 in full (4 pages) |
30 April 2014 | Satisfaction of charge 196 in full (4 pages) |
30 April 2014 | Satisfaction of charge 193 in full (4 pages) |
30 April 2014 | Satisfaction of charge 204 in full (4 pages) |
24 April 2014 | Registration of charge 0136550343 (25 pages) |
24 April 2014 | Registration of charge 0136550344 (25 pages) |
24 April 2014 | Registration of charge 0136550343 (25 pages) |
24 April 2014 | Registration of charge 0136550344 (25 pages) |
18 April 2014 | Registration of charge 0136550345
|
18 April 2014 | Registration of charge 0136550346 (10 pages) |
18 April 2014 | Registration of charge 0136550345
|
18 April 2014 | Registration of charge 0136550346 (10 pages) |
17 April 2014 | Alterations to floating charge 173
|
17 April 2014 | Alterations to floating charge 216
|
17 April 2014 | Alterations to floating charge 189
|
17 April 2014 | Alterations to floating charge 183
|
17 April 2014 | Alterations to floating charge 189
|
17 April 2014 | Alterations to floating charge 173
|
17 April 2014 | Alterations to floating charge 183
|
17 April 2014 | Alterations to floating charge 216
|
16 April 2014 | Registration of charge 0136550342 (15 pages) |
16 April 2014 | Registration of charge 0136550342 (15 pages) |
15 April 2014 | Registration of charge 0136550341 (26 pages) |
15 April 2014 | Registration of charge 0136550341 (26 pages) |
10 April 2014 | Alterations to floating charge 189 (147 pages) |
10 April 2014 | Alterations to floating charge 173 (147 pages) |
10 April 2014 | Alterations to floating charge 216 (147 pages) |
10 April 2014 | Alterations to floating charge 183 (147 pages) |
10 April 2014 | Alterations to floating charge 189 (147 pages) |
10 April 2014 | Alterations to floating charge 183 (147 pages) |
10 April 2014 | Alterations to floating charge 173 (147 pages) |
10 April 2014 | Alterations to floating charge 216 (147 pages) |
9 April 2014 | Alterations to a floating charge (147 pages) |
9 April 2014 | Alterations to a floating charge (147 pages) |
3 April 2014 | Satisfaction of charge 297 in full (4 pages) |
3 April 2014 | Satisfaction of charge 296 in full (4 pages) |
3 April 2014 | Satisfaction of charge 297 in full (4 pages) |
3 April 2014 | Satisfaction of charge 296 in full (4 pages) |
2 April 2014 | Registration of charge 0136550340 (17 pages) |
2 April 2014 | Registration of charge 0136550340 (17 pages) |
15 March 2014 | Satisfaction of charge 277 in full (4 pages) |
15 March 2014 | Satisfaction of charge 246 in full (4 pages) |
15 March 2014 | Satisfaction of charge 263 in full (4 pages) |
15 March 2014 | Satisfaction of charge 277 in full (4 pages) |
15 March 2014 | Satisfaction of charge 263 in full (4 pages) |
15 March 2014 | Satisfaction of charge 246 in full (4 pages) |
14 March 2014 | Satisfaction of charge 219 in full (4 pages) |
14 March 2014 | Satisfaction of charge 254 in full (4 pages) |
14 March 2014 | Satisfaction of charge 228 in full (4 pages) |
14 March 2014 | Satisfaction of charge 242 in full (4 pages) |
14 March 2014 | Satisfaction of charge 242 in full (4 pages) |
14 March 2014 | Satisfaction of charge 219 in full (4 pages) |
14 March 2014 | Satisfaction of charge 254 in full (4 pages) |
14 March 2014 | Satisfaction of charge 228 in full (4 pages) |
31 January 2014 | Registration of charge 0136550339 (27 pages) |
31 January 2014 | Registration of charge 0136550339 (27 pages) |
24 January 2014 | Registration of charge 0136550338 (25 pages) |
24 January 2014 | Registration of charge 0136550338 (25 pages) |
15 January 2014 | Satisfaction of charge 213 in full (4 pages) |
15 January 2014 | Satisfaction of charge 215 in full (4 pages) |
15 January 2014 | Satisfaction of charge 214 in full (4 pages) |
15 January 2014 | Satisfaction of charge 215 in full (4 pages) |
15 January 2014 | Satisfaction of charge 213 in full (4 pages) |
15 January 2014 | Satisfaction of charge 214 in full (4 pages) |
13 January 2014 | Registration of charge 0136550336 (28 pages) |
13 January 2014 | Registration of charge 0136550337 (25 pages) |
13 January 2014 | Registration of charge 0136550336 (28 pages) |
13 January 2014 | Registration of charge 0136550337 (25 pages) |
6 January 2014 | Registration of charge 0136550335 (26 pages) |
6 January 2014 | Registration of charge 0136550335 (26 pages) |
3 January 2014 | Registration of charge 0136550334 (26 pages) |
3 January 2014 | Registration of charge 0136550334 (26 pages) |
24 December 2013 | Registration of charge 0136550333 (30 pages) |
24 December 2013 | Registration of charge 0136550333 (30 pages) |
23 December 2013 | Registration of charge 0136550331 (10 pages) |
23 December 2013 | Registration of charge 0136550332 (32 pages) |
23 December 2013 | Registration of charge 0136550331 (10 pages) |
23 December 2013 | Registration of charge 0136550332 (32 pages) |
20 December 2013 | Registration of charge 0136550330 (25 pages) |
20 December 2013 | Registration of charge 0136550330 (25 pages) |
11 December 2013 | Registration of charge 0136550329 (28 pages) |
11 December 2013 | Registration of charge 0136550329 (28 pages) |
10 December 2013 | Registration of charge 0136550328 (32 pages) |
10 December 2013 | Registration of charge 0136550328 (32 pages) |
4 December 2013 | Full accounts made up to 30 June 2013 (34 pages) |
4 December 2013 | Full accounts made up to 30 June 2013 (34 pages) |
2 December 2013 | Registration of charge 0136550327 (9 pages) |
2 December 2013 | Registration of charge 0136550327 (9 pages) |
28 November 2013 | Alterations to floating charge 216 (18 pages) |
28 November 2013 | Alterations to floating charge 173 (18 pages) |
28 November 2013 | Alterations to floating charge 183 (18 pages) |
28 November 2013 | Alterations to floating charge 189 (18 pages) |
28 November 2013 | Alteration to charge 216 (15 pages) |
28 November 2013 | Alteration to charge 173 (15 pages) |
28 November 2013 | Alteration to charge 189 (15 pages) |
28 November 2013 | Alteration to charge 183 (15 pages) |
28 November 2013 | Alterations to floating charge 189 (18 pages) |
28 November 2013 | Alterations to floating charge 183 (18 pages) |
28 November 2013 | Alterations to floating charge 173 (18 pages) |
28 November 2013 | Alteration to charge 216 (15 pages) |
28 November 2013 | Alteration to charge 183 (15 pages) |
28 November 2013 | Alteration to charge 173 (15 pages) |
28 November 2013 | Alteration to charge 189 (15 pages) |
28 November 2013 | Alterations to floating charge 216 (18 pages) |
26 November 2013 | Registration of charge 0136550326
|
26 November 2013 | Registration of charge 0136550325
|
26 November 2013 | Satisfaction of charge 186 in full (4 pages) |
26 November 2013 | Registration of charge 0136550325
|
26 November 2013 | Registration of charge 0136550326
|
26 November 2013 | Satisfaction of charge 186 in full (4 pages) |
18 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
22 October 2013 | Registration of charge 0136550324 (49 pages) |
22 October 2013 | Registration of charge 0136550324 (49 pages) |
18 October 2013 | Registration of charge 0136550323 (25 pages) |
18 October 2013 | Registration of charge 0136550323 (25 pages) |
7 October 2013 | Registration of charge 0136550322 (32 pages) |
7 October 2013 | Registration of charge 0136550322 (32 pages) |
4 October 2013 | Registration of charge 0136550321
|
4 October 2013 | Registration of charge 0136550321
|
2 October 2013 | Registration of charge 0136550320 (26 pages) |
2 October 2013 | Registration of charge 0136550320 (26 pages) |
23 August 2013 | Registration of charge 0136550319
|
23 August 2013 | Registration of charge 0136550319
|
20 August 2013 | Registration of charge 0136550318
|
20 August 2013 | Registration of charge 0136550318
|
8 August 2013 | Registration of charge 0136550317
|
8 August 2013 | Registration of charge 0136550316
|
8 August 2013 | Registration of charge 0136550316
|
8 August 2013 | Registration of charge 0136550317
|
6 August 2013 | Registration of charge 0136550315 (24 pages) |
6 August 2013 | Registration of charge 0136550315 (24 pages) |
2 August 2013 | Registration of charge 0136550314
|
2 August 2013 | Registration of charge 0136550314
|
1 August 2013 | Registration of charge 0136550313
|
1 August 2013 | Registration of charge 0136550313
|
22 July 2013 | Registration of charge 0136550312
|
22 July 2013 | Registration of charge 0136550312
|
16 July 2013 | Alterations to floating charge 173
|
16 July 2013 | Alteration to charge 183
|
16 July 2013 | Alterations to floating charge 183
|
16 July 2013 | Alteration to charge 189
|
16 July 2013 | Alterations to floating charge 189
|
16 July 2013 | Alteration to charge 216
|
16 July 2013 | Alterations to floating charge 216
|
16 July 2013 | Alteration to charge 0136550310
|
16 July 2013 | Alteration to charge 173
|
16 July 2013 | Alteration to charge 173
|
16 July 2013 | Alterations to floating charge 183
|
16 July 2013 | Alteration to charge 183
|
16 July 2013 | Alteration to charge 189
|
16 July 2013 | Alterations to floating charge 173
|
16 July 2013 | Alterations to floating charge 189
|
16 July 2013 | Alterations to floating charge 216
|
16 July 2013 | Alteration to charge 216
|
16 July 2013 | Alteration to charge 0136550310
|
11 July 2013 | Registration of charge 0136550311
|
11 July 2013 | Registration of charge 0136550310 (24 pages) |
11 July 2013 | Registration of charge 0136550310 (24 pages) |
11 July 2013 | Registration of charge 0136550311
|
24 June 2013 | Registration of charge 0136550309 (27 pages) |
24 June 2013 | Registration of charge 0136550309 (27 pages) |
11 June 2013 | Registration of charge 0136550308
|
11 June 2013 | Registration of charge 0136550308
|
31 May 2013 | Satisfaction of charge 270 in full (4 pages) |
31 May 2013 | Satisfaction of charge 270 in full (4 pages) |
17 May 2013 | Registration of charge 0136550306
|
17 May 2013 | Registration of charge 0136550305
|
17 May 2013 | Registration of charge 0136550307 (25 pages) |
17 May 2013 | Registration of charge 0136550306
|
17 May 2013 | Registration of charge 0136550305
|
17 May 2013 | Registration of charge 0136550307 (25 pages) |
16 May 2013 | Registration of charge 0136550304 (24 pages) |
16 May 2013 | Registration of charge 0136550304 (24 pages) |
30 April 2013 | Alteration to charge 0136550303 (4 pages) |
30 April 2013 | Alteration to charge 216 (4 pages) |
30 April 2013 | Alterations to floating charge 216 (14 pages) |
30 April 2013 | Alterations to floating charge 189 (14 pages) |
30 April 2013 | Alterations to floating charge 173 (14 pages) |
30 April 2013 | Alterations to floating charge 183 (14 pages) |
30 April 2013 | Alteration to charge 189 (4 pages) |
30 April 2013 | Alteration to charge 173 (4 pages) |
30 April 2013 | Alteration to charge 183 (4 pages) |
30 April 2013 | Alterations to floating charge 173 (14 pages) |
30 April 2013 | Alteration to charge 173 (4 pages) |
30 April 2013 | Alterations to floating charge 183 (14 pages) |
30 April 2013 | Alteration to charge 183 (4 pages) |
30 April 2013 | Alteration to charge 0136550303 (4 pages) |
30 April 2013 | Alterations to floating charge 189 (14 pages) |
30 April 2013 | Alterations to floating charge 216 (14 pages) |
30 April 2013 | Alteration to charge 216 (4 pages) |
30 April 2013 | Alteration to charge 189 (4 pages) |
25 April 2013 | Registration of charge 0136550303
|
25 April 2013 | Registration of charge 0136550303
|
23 April 2013 | Registration of charge 0136550302
|
23 April 2013 | Registration of charge 0136550302
|
9 April 2013 | Satisfaction of charge 197 in full (3 pages) |
9 April 2013 | Satisfaction of charge 251 in full (3 pages) |
9 April 2013 | Satisfaction of charge 251 in full (3 pages) |
9 April 2013 | Satisfaction of charge 197 in full (3 pages) |
22 March 2013 | Alterations to floating charge 173 (5 pages) |
22 March 2013 | Alterations to floating charge 183 (5 pages) |
22 March 2013 | Alterations to floating charge 183 (15 pages) |
22 March 2013 | Alterations to floating charge 173 (15 pages) |
22 March 2013 | Alterations to floating charge 189 (5 pages) |
22 March 2013 | Particulars of a mortgage or charge / charge no: 298 (8 pages) |
22 March 2013 | Particulars of a mortgage or charge / charge no: 301 (8 pages) |
22 March 2013 | Particulars of a mortgage or charge / charge no: 299 (18 pages) |
22 March 2013 | Alterations to floating charge 216 (5 pages) |
22 March 2013 | Particulars of a mortgage or charge / charge no: 300 (18 pages) |
22 March 2013 | Alterations to floating charge 173 (5 pages) |
22 March 2013 | Particulars of a mortgage or charge / charge no: 298 (8 pages) |
22 March 2013 | Alterations to floating charge 189 (5 pages) |
22 March 2013 | Alterations to floating charge 173 (15 pages) |
22 March 2013 | Alterations to floating charge 216 (5 pages) |
22 March 2013 | Alterations to floating charge 183 (5 pages) |
22 March 2013 | Alterations to floating charge 183 (15 pages) |
22 March 2013 | Particulars of a mortgage or charge / charge no: 299 (18 pages) |
22 March 2013 | Particulars of a mortgage or charge / charge no: 300 (18 pages) |
22 March 2013 | Particulars of a mortgage or charge / charge no: 301 (8 pages) |
21 March 2013 | Particulars of a mortgage or charge / charge no: 296 (7 pages) |
21 March 2013 | Particulars of a mortgage or charge / charge no: 297 (7 pages) |
21 March 2013 | Particulars of a mortgage or charge / charge no: 296 (7 pages) |
21 March 2013 | Particulars of a mortgage or charge / charge no: 297 (7 pages) |
28 February 2013 | Particulars of a mortgage or charge / charge no: 295 (7 pages) |
28 February 2013 | Particulars of a mortgage or charge / charge no: 295 (7 pages) |
27 February 2013 | Statement 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 /whole /charge no 228 (3 pages) |
27 February 2013 | Statement 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 /whole /charge no 228 (3 pages) |
20 February 2013 | Statement 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 /whole /charge no 254 (3 pages) |
20 February 2013 | Statement 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 /whole /charge no 242 (3 pages) |
20 February 2013 | Statement 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 /whole /charge no 204 (3 pages) |
20 February 2013 | Statement 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 /whole /charge no 196 (3 pages) |
20 February 2013 | Statement 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 /whole /charge no 193 (3 pages) |
20 February 2013 | Statement 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 /whole /charge no 219 (3 pages) |
20 February 2013 | Statement 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 /whole /charge no 254 (3 pages) |
20 February 2013 | Statement 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 /whole /charge no 242 (3 pages) |
20 February 2013 | Statement 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 /whole /charge no 204 (3 pages) |
20 February 2013 | Statement 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 /whole /charge no 196 (3 pages) |
20 February 2013 | Statement 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 /whole /charge no 193 (3 pages) |
20 February 2013 | Statement 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 /whole /charge no 219 (3 pages) |
13 February 2013 | Particulars of a mortgage or charge / charge no: 293 (7 pages) |
13 February 2013 | Particulars of a mortgage or charge / charge no: 294 (9 pages) |
13 February 2013 | Particulars of a mortgage or charge / charge no: 294 (9 pages) |
13 February 2013 | Particulars of a mortgage or charge / charge no: 293 (7 pages) |
11 February 2013 | Alterations to floating charge 173 (6 pages) |
11 February 2013 | Alterations to floating charge 183 (7 pages) |
11 February 2013 | Alterations to floating charge 189 (6 pages) |
11 February 2013 | Alterations to floating charge 216 (6 pages) |
11 February 2013 | Alterations to floating charge 189 (6 pages) |
11 February 2013 | Alterations to floating charge 216 (6 pages) |
11 February 2013 | Alterations to floating charge 173 (6 pages) |
11 February 2013 | Alterations to floating charge 183 (7 pages) |
7 February 2013 | Particulars of a mortgage or charge / charge no: 292 (6 pages) |
7 February 2013 | Particulars of a mortgage or charge / charge no: 292 (6 pages) |
24 January 2013 | Statement 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 /whole /charge no 281 (3 pages) |
24 January 2013 | Statement 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 /whole /charge no 281 (3 pages) |
17 January 2013 | Particulars of a mortgage or charge / charge no: 289 (6 pages) |
17 January 2013 | Particulars of a mortgage or charge / charge no: 290 (6 pages) |
17 January 2013 | Particulars of a mortgage or charge / charge no: 291 (6 pages) |
17 January 2013 | Particulars of a mortgage or charge / charge no: 288 (7 pages) |
17 January 2013 | Particulars of a mortgage or charge / charge no: 288 (7 pages) |
17 January 2013 | Particulars of a mortgage or charge / charge no: 289 (6 pages) |
17 January 2013 | Particulars of a mortgage or charge / charge no: 290 (6 pages) |
17 January 2013 | Particulars of a mortgage or charge / charge no: 291 (6 pages) |
15 January 2013 | Particulars of a mortgage or charge / charge no: 287 (8 pages) |
15 January 2013 | Particulars of a mortgage or charge / charge no: 287 (8 pages) |
31 December 2012 | Particulars of a mortgage or charge / charge no: 284 (29 pages) |
31 December 2012 | Particulars of a mortgage or charge / charge no: 285 (29 pages) |
31 December 2012 | Particulars of a mortgage or charge / charge no: 284 (29 pages) |
31 December 2012 | Particulars of a mortgage or charge / charge no: 285 (29 pages) |
21 December 2012 | Alterations to floating charge 216 (20 pages) |
21 December 2012 | Alterations to floating charge 189 (19 pages) |
21 December 2012 | Alterations to floating charge 173 (19 pages) |
21 December 2012 | Alterations to floating charge 216 (21 pages) |
21 December 2012 | Alterations to floating charge 173 (21 pages) |
21 December 2012 | Alterations to floating charge 189 (21 pages) |
21 December 2012 | Alterations to floating charge 183 (21 pages) |
21 December 2012 | Alterations to floating charge 183 (19 pages) |
21 December 2012 | Alterations to floating charge 173 (21 pages) |
21 December 2012 | Alterations to floating charge 189 (19 pages) |
21 December 2012 | Alterations to floating charge 183 (21 pages) |
21 December 2012 | Alterations to floating charge 189 (21 pages) |
21 December 2012 | Alterations to floating charge 216 (20 pages) |
21 December 2012 | Alterations to floating charge 216 (21 pages) |
21 December 2012 | Alterations to floating charge 173 (19 pages) |
21 December 2012 | Alterations to floating charge 183 (19 pages) |
4 December 2012 | Particulars of a mortgage or charge / charge no: 283 (9 pages) |
4 December 2012 | Particulars of a mortgage or charge / charge no: 282 (8 pages) |
4 December 2012 | Particulars of a mortgage or charge / charge no: 282 (8 pages) |
4 December 2012 | Particulars of a mortgage or charge / charge no: 283 (9 pages) |
12 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 202 (3 pages) |
12 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 192 (3 pages) |
12 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 202 (3 pages) |
12 November 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 192 (3 pages) |
9 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (9 pages) |
9 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (9 pages) |
9 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (9 pages) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 281 (6 pages) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 281 (6 pages) |
25 October 2012 | Particulars of a mortgage or charge / charge no: 279 (10 pages) |
25 October 2012 | Particulars of a mortgage or charge / charge no: 280 (10 pages) |
25 October 2012 | Particulars of a mortgage or charge / charge no: 279 (10 pages) |
25 October 2012 | Particulars of a mortgage or charge / charge no: 280 (10 pages) |
18 October 2012 | Particulars of a mortgage or charge / charge no: 277 (7 pages) |
18 October 2012 | Particulars of a mortgage or charge / charge no: 278 (9 pages) |
18 October 2012 | Particulars of a mortgage or charge / charge no: 277 (7 pages) |
18 October 2012 | Particulars of a mortgage or charge / charge no: 278 (9 pages) |
9 October 2012 | Alterations to floating charge 189 (8 pages) |
9 October 2012 | Alterations to floating charge 183 (8 pages) |
9 October 2012 | Alterations to floating charge 173 (8 pages) |
9 October 2012 | Alterations to floating charge 216 (8 pages) |
9 October 2012 | Alterations to floating charge 173 (8 pages) |
9 October 2012 | Alterations to floating charge 183 (8 pages) |
9 October 2012 | Alterations to floating charge 216 (8 pages) |
9 October 2012 | Alterations to floating charge 189 (8 pages) |
10 September 2012 | Full accounts made up to 30 June 2012 (36 pages) |
10 September 2012 | Full accounts made up to 30 June 2012 (36 pages) |
4 September 2012 | Particulars of a mortgage or charge / charge no: 276 (11 pages) |
4 September 2012 | Particulars of a mortgage or charge / charge no: 276 (11 pages) |
14 August 2012 | Alterations to floating charge 173 (6 pages) |
14 August 2012 | Alterations to floating charge 216 (6 pages) |
14 August 2012 | Alterations to floating charge 183 (6 pages) |
14 August 2012 | Alterations to floating charge 189 (6 pages) |
14 August 2012 | Alterations to floating charge 216 (6 pages) |
14 August 2012 | Alterations to floating charge 173 (6 pages) |
14 August 2012 | Alterations to floating charge 189 (6 pages) |
14 August 2012 | Alterations to floating charge 183 (6 pages) |
24 July 2012 | Particulars of a mortgage or charge / charge no: 275 (7 pages) |
24 July 2012 | Particulars of a mortgage or charge / charge no: 275 (7 pages) |
12 July 2012 | Particulars of a mortgage or charge / charge no: 274 (17 pages) |
12 July 2012 | Particulars of a mortgage or charge / charge no: 274 (17 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 273 (7 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 273 (7 pages) |
15 June 2012 | Particulars of a mortgage or charge / charge no: 272 (9 pages) |
15 June 2012 | Particulars of a mortgage or charge / charge no: 272 (9 pages) |
14 June 2012 | Particulars of a mortgage or charge / charge no: 271 (8 pages) |
14 June 2012 | Particulars of a mortgage or charge / charge no: 271 (8 pages) |
25 May 2012 | Particulars of a mortgage or charge / charge no: 270 (7 pages) |
25 May 2012 | Particulars of a mortgage or charge / charge no: 270 (7 pages) |
24 May 2012 | Particulars of a mortgage or charge / charge no: 269 (10 pages) |
24 May 2012 | Particulars of a mortgage or charge / charge no: 268 (9 pages) |
24 May 2012 | Particulars of a mortgage or charge / charge no: 268 (9 pages) |
24 May 2012 | Particulars of a mortgage or charge / charge no: 269 (10 pages) |
18 May 2012 | Alterations to floating charge 189 (5 pages) |
18 May 2012 | Alterations to floating charge 216 (5 pages) |
18 May 2012 | Alterations to floating charge 173 (5 pages) |
18 May 2012 | Alterations to floating charge 183 (5 pages) |
18 May 2012 | Alterations to floating charge 173 (5 pages) |
18 May 2012 | Alterations to floating charge 183 (5 pages) |
18 May 2012 | Alterations to floating charge 216 (5 pages) |
18 May 2012 | Alterations to floating charge 189 (5 pages) |
16 May 2012 | Particulars of a mortgage or charge / charge no: 267 (7 pages) |
16 May 2012 | Particulars of a mortgage or charge / charge no: 267 (7 pages) |
11 May 2012 | Alterations to floating charge 173 (5 pages) |
11 May 2012 | Alterations to floating charge 183 (5 pages) |
11 May 2012 | Alterations to floating charge 189 (5 pages) |
11 May 2012 | Alterations to floating charge 216 (5 pages) |
11 May 2012 | Particulars of a mortgage or charge / charge no: 266 (9 pages) |
11 May 2012 | Particulars of a mortgage or charge / charge no: 266 (9 pages) |
11 May 2012 | Alterations to floating charge 173 (5 pages) |
11 May 2012 | Alterations to floating charge 183 (5 pages) |
11 May 2012 | Alterations to floating charge 189 (5 pages) |
11 May 2012 | Alterations to floating charge 216 (5 pages) |
10 May 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 182 (3 pages) |
10 May 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 194 (3 pages) |
10 May 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 220 (3 pages) |
10 May 2012 | Particulars of a mortgage or charge / charge no: 265 (11 pages) |
10 May 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 182 (3 pages) |
10 May 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 194 (3 pages) |
10 May 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 220 (3 pages) |
10 May 2012 | Particulars of a mortgage or charge / charge no: 265 (11 pages) |
8 May 2012 | Duplicate mortgage certificatecharge no:264 (7 pages) |
8 May 2012 | Duplicate mortgage certificatecharge no:264 (7 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 264 (7 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 264 (7 pages) |
1 May 2012 | Particulars of a mortgage or charge / charge no: 263 (9 pages) |
1 May 2012 | Particulars of a mortgage or charge / charge no: 263 (9 pages) |
26 April 2012 | Particulars of a mortgage or charge / charge no: 262 (6 pages) |
26 April 2012 | Particulars of a mortgage or charge / charge no: 262 (6 pages) |
25 April 2012 | Particulars of a mortgage or charge / charge no: 261 (7 pages) |
25 April 2012 | Particulars of a mortgage or charge / charge no: 261 (7 pages) |
21 April 2012 | Particulars of a mortgage or charge / charge no: 260 (6 pages) |
21 April 2012 | Particulars of a mortgage or charge / charge no: 260 (6 pages) |
19 April 2012 | Alterations to floating charge 173 (17 pages) |
19 April 2012 | Alterations to floating charge 183 (16 pages) |
19 April 2012 | Alterations to floating charge 216 (16 pages) |
19 April 2012 | Alterations to floating charge 189 (16 pages) |
19 April 2012 | Alterations to floating charge 173 (5 pages) |
19 April 2012 | Alterations to floating charge 189 (5 pages) |
19 April 2012 | Alterations to floating charge 216 (5 pages) |
19 April 2012 | Alterations to floating charge 183 (5 pages) |
19 April 2012 | Alterations to floating charge 189 (5 pages) |
19 April 2012 | Alterations to floating charge 216 (5 pages) |
19 April 2012 | Alterations to floating charge 173 (5 pages) |
19 April 2012 | Alterations to floating charge 183 (5 pages) |
19 April 2012 | Particulars of a mortgage or charge / charge no: 259 (24 pages) |
19 April 2012 | Particulars of a mortgage or charge / charge no: 259 (24 pages) |
19 April 2012 | Alterations to floating charge 173 (5 pages) |
19 April 2012 | Alterations to floating charge 189 (5 pages) |
19 April 2012 | Alterations to floating charge 183 (5 pages) |
19 April 2012 | Alterations to floating charge 216 (5 pages) |
19 April 2012 | Alterations to floating charge 173 (17 pages) |
19 April 2012 | Alterations to floating charge 183 (16 pages) |
19 April 2012 | Alterations to floating charge 189 (16 pages) |
19 April 2012 | Alterations to floating charge 216 (16 pages) |
19 April 2012 | Alterations to floating charge 189 (5 pages) |
19 April 2012 | Alterations to floating charge 216 (5 pages) |
19 April 2012 | Alterations to floating charge 173 (5 pages) |
19 April 2012 | Alterations to floating charge 183 (5 pages) |
11 April 2012 | Particulars of a mortgage or charge / charge no: 258 (7 pages) |
11 April 2012 | Particulars of a mortgage or charge / charge no: 258 (7 pages) |
7 March 2012 | Particulars of a mortgage or charge / charge no: 257 (11 pages) |
7 March 2012 | Particulars of a mortgage or charge / charge no: 257 (11 pages) |
24 February 2012 | Particulars of a mortgage or charge / charge no: 256 (8 pages) |
24 February 2012 | Particulars of a mortgage or charge / charge no: 256 (8 pages) |
5 January 2012 | Particulars of a mortgage or charge / charge no: 255 (7 pages) |
5 January 2012 | Particulars of a mortgage or charge / charge no: 255 (7 pages) |
14 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (9 pages) |
14 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (9 pages) |
14 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (9 pages) |
10 November 2011 | Particulars of a mortgage or charge / charge no: 254 (11 pages) |
10 November 2011 | Particulars of a mortgage or charge / charge no: 254 (11 pages) |
9 November 2011 | Full accounts made up to 30 June 2011 (34 pages) |
9 November 2011 | Particulars of a mortgage or charge / charge no: 253 (6 pages) |
9 November 2011 | Alterations to floating charge 173 (17 pages) |
9 November 2011 | Alterations to floating charge 183 (17 pages) |
9 November 2011 | Full accounts made up to 30 June 2011 (34 pages) |
9 November 2011 | Particulars of a mortgage or charge / charge no: 253 (6 pages) |
9 November 2011 | Alterations to floating charge 173 (17 pages) |
9 November 2011 | Alterations to floating charge 183 (17 pages) |
21 October 2011 | Particulars of a mortgage or charge / charge no: 252 (7 pages) |
21 October 2011 | Particulars of a mortgage or charge / charge no: 252 (7 pages) |
14 September 2011 | Particulars of a mortgage or charge / charge no: 251 (7 pages) |
14 September 2011 | Particulars of a mortgage or charge / charge no: 251 (7 pages) |
8 September 2011 | Particulars of a mortgage or charge / charge no: 250 (7 pages) |
8 September 2011 | Particulars of a mortgage or charge / charge no: 250 (7 pages) |
23 August 2011 | Particulars of a mortgage or charge / charge no: 249 (7 pages) |
23 August 2011 | Particulars of a mortgage or charge / charge no: 249 (7 pages) |
17 August 2011 | Particulars of a mortgage or charge / charge no: 248 (7 pages) |
17 August 2011 | Particulars of a mortgage or charge / charge no: 248 (7 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 247 (7 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 247 (7 pages) |
9 August 2011 | Particulars of a mortgage or charge / charge no: 246 (6 pages) |
9 August 2011 | Particulars of a mortgage or charge / charge no: 246 (6 pages) |
1 August 2011 | Alterations to floating charge 173 (5 pages) |
1 August 2011 | Alterations to floating charge 183 (5 pages) |
1 August 2011 | Alterations to floating charge 183 (5 pages) |
1 August 2011 | Alterations to floating charge 173 (5 pages) |
6 July 2011 | Particulars of a mortgage or charge / charge no: 245 (8 pages) |
6 July 2011 | Particulars of a mortgage or charge / charge no: 245 (8 pages) |
23 June 2011 | Particulars of a mortgage or charge / charge no: 244 (8 pages) |
23 June 2011 | Particulars of a mortgage or charge / charge no: 244 (8 pages) |
20 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 198 (3 pages) |
20 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 169 (3 pages) |
20 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 198 (3 pages) |
20 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 169 (3 pages) |
8 June 2011 | Particulars of a mortgage or charge / charge no: 243 (8 pages) |
8 June 2011 | Particulars of a mortgage or charge / charge no: 243 (8 pages) |
1 June 2011 | Particulars of a mortgage or charge / charge no: 242 (30 pages) |
1 June 2011 | Particulars of a mortgage or charge / charge no: 242 (30 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 241 (7 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 241 (7 pages) |
16 April 2011 | Particulars of a mortgage or charge / charge no: 240 (12 pages) |
16 April 2011 | Particulars of a mortgage or charge / charge no: 240 (12 pages) |
11 April 2011 | Termination of appointment of Gerald More as a director (1 page) |
11 April 2011 | Termination of appointment of Gerald More as a director (1 page) |
15 March 2011 | Particulars of a mortgage or charge / charge no: 239 (12 pages) |
15 March 2011 | Particulars of a mortgage or charge / charge no: 239 (12 pages) |
17 February 2011 | Particulars of a mortgage or charge / charge no: 237 (6 pages) |
17 February 2011 | Particulars of a mortgage or charge / charge no: 238 (6 pages) |
17 February 2011 | Particulars of a mortgage or charge / charge no: 237 (6 pages) |
17 February 2011 | Particulars of a mortgage or charge / charge no: 238 (6 pages) |
11 January 2011 | Particulars of a mortgage or charge / charge no: 236 (7 pages) |
11 January 2011 | Particulars of a mortgage or charge / charge no: 235 (8 pages) |
11 January 2011 | Particulars of a mortgage or charge / charge no: 235 (8 pages) |
11 January 2011 | Particulars of a mortgage or charge / charge no: 236 (7 pages) |
10 January 2011 | Particulars of a mortgage or charge / charge no: 234 (8 pages) |
10 January 2011 | Particulars of a mortgage or charge / charge no: 234 (8 pages) |
22 December 2010 | Particulars of a mortgage or charge / charge no: 233 (5 pages) |
22 December 2010 | Particulars of a mortgage or charge / charge no: 233 (5 pages) |
17 December 2010 | Particulars of a mortgage or charge / charge no: 232 (7 pages) |
17 December 2010 | Particulars of a mortgage or charge / charge no: 232 (7 pages) |
9 December 2010 | Particulars of a mortgage or charge / charge no: 230 (7 pages) |
9 December 2010 | Particulars of a mortgage or charge / charge no: 231 (7 pages) |
9 December 2010 | Particulars of a mortgage or charge / charge no: 230 (7 pages) |
9 December 2010 | Particulars of a mortgage or charge / charge no: 231 (7 pages) |
22 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (11 pages) |
22 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (11 pages) |
22 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (11 pages) |
10 November 2010 | Particulars of a mortgage or charge / charge no: 228 (8 pages) |
10 November 2010 | Particulars of a mortgage or charge / charge no: 228 (8 pages) |
27 October 2010 | Alterations to floating charge 183 (6 pages) |
27 October 2010 | Alterations to floating charge 173 (6 pages) |
27 October 2010 | Alterations to floating charge 173 (6 pages) |
27 October 2010 | Alterations to floating charge 183 (6 pages) |
14 October 2010 | Full accounts made up to 30 June 2010 (34 pages) |
14 October 2010 | Full accounts made up to 30 June 2010 (34 pages) |
12 October 2010 | Particulars of a mortgage or charge / charge no: 226 (7 pages) |
12 October 2010 | Particulars of a mortgage or charge / charge no: 227 (7 pages) |
12 October 2010 | Particulars of a mortgage or charge / charge no: 226 (7 pages) |
12 October 2010 | Particulars of a mortgage or charge / charge no: 227 (7 pages) |
8 October 2010 | Particulars of a mortgage or charge / charge no: 225 (7 pages) |
8 October 2010 | Particulars of a mortgage or charge / charge no: 225 (7 pages) |
15 September 2010 | Particulars of a mortgage or charge / charge no: 224 (6 pages) |
15 September 2010 | Particulars of a mortgage or charge / charge no: 224 (6 pages) |
2 September 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 181 (3 pages) |
2 September 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 181 (3 pages) |
3 August 2010 | Particulars of a mortgage or charge / charge no: 223 (6 pages) |
3 August 2010 | Particulars of a mortgage or charge / charge no: 223 (6 pages) |
17 July 2010 | Alterations to floating charge 183 (12 pages) |
17 July 2010 | Alterations to floating charge 173 (11 pages) |
17 July 2010 | Particulars of a mortgage or charge / charge no: 222 (13 pages) |
17 July 2010 | Particulars of a mortgage or charge / charge no: 221 (6 pages) |
17 July 2010 | Particulars of a mortgage or charge / charge no: 221 (6 pages) |
17 July 2010 | Alterations to floating charge 173 (11 pages) |
17 July 2010 | Alterations to floating charge 183 (12 pages) |
17 July 2010 | Particulars of a mortgage or charge / charge no: 222 (13 pages) |
16 July 2010 | Particulars of a mortgage or charge / charge no: 219 (11 pages) |
16 July 2010 | Particulars of a mortgage or charge / charge no: 220 (8 pages) |
16 July 2010 | Particulars of a mortgage or charge / charge no: 219 (11 pages) |
16 July 2010 | Particulars of a mortgage or charge / charge no: 220 (8 pages) |
14 July 2010 | Particulars of a mortgage or charge / charge no: 218 (8 pages) |
14 July 2010 | Particulars of a mortgage or charge / charge no: 218 (8 pages) |
9 July 2010 | Particulars of a mortgage or charge / charge no: 217 (6 pages) |
9 July 2010 | Particulars of a mortgage or charge / charge no: 217 (6 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 216 (15 pages) |
7 July 2010 | Particulars of a mortgage or charge / charge no: 216 (15 pages) |
5 July 2010 | Particulars of a mortgage or charge / charge no: 215 (9 pages) |
5 July 2010 | Alterations to floating charge 173 (5 pages) |
5 July 2010 | Alterations to floating charge 183 (5 pages) |
5 July 2010 | Particulars of a mortgage or charge / charge no: 215 (9 pages) |
5 July 2010 | Alterations to floating charge 173 (5 pages) |
5 July 2010 | Alterations to floating charge 183 (5 pages) |
23 June 2010 | Particulars of a mortgage or charge / charge no: 214 (5 pages) |
23 June 2010 | Particulars of a mortgage or charge / charge no: 213 (5 pages) |
23 June 2010 | Particulars of a mortgage or charge / charge no: 213 (5 pages) |
23 June 2010 | Particulars of a mortgage or charge / charge no: 214 (5 pages) |
17 June 2010 | Particulars of a mortgage or charge / charge no: 212 (6 pages) |
17 June 2010 | Particulars of a mortgage or charge / charge no: 212 (6 pages) |
20 May 2010 | Alterations to floating charge 173 (5 pages) |
20 May 2010 | Alterations to floating charge 183 (5 pages) |
20 May 2010 | Particulars of a mortgage or charge / charge no: 211 (7 pages) |
20 May 2010 | Alterations to floating charge 173 (5 pages) |
20 May 2010 | Alterations to floating charge 183 (5 pages) |
20 May 2010 | Particulars of a mortgage or charge / charge no: 211 (7 pages) |
14 May 2010 | Particulars of a mortgage or charge / charge no: 210 (6 pages) |
14 May 2010 | Particulars of a mortgage or charge / charge no: 210 (6 pages) |
11 May 2010 | Particulars of a mortgage or charge / charge no: 208 (6 pages) |
11 May 2010 | Particulars of a mortgage or charge / charge no: 209 (6 pages) |
11 May 2010 | Particulars of a mortgage or charge / charge no: 207 (5 pages) |
11 May 2010 | Particulars of a mortgage or charge / charge no: 207 (5 pages) |
11 May 2010 | Particulars of a mortgage or charge / charge no: 208 (6 pages) |
11 May 2010 | Particulars of a mortgage or charge / charge no: 209 (6 pages) |
23 April 2010 | Particulars of a mortgage or charge / charge no: 206 (7 pages) |
23 April 2010 | Particulars of a mortgage or charge / charge no: 206 (7 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 205 (6 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 205 (6 pages) |
30 March 2010 | Alterations to floating charge 183 (5 pages) |
30 March 2010 | Alterations to floating charge 183 (5 pages) |
30 March 2010 | Alterations to floating charge 173 (5 pages) |
30 March 2010 | Alterations to floating charge 183 (5 pages) |
30 March 2010 | Alterations to floating charge 173 (5 pages) |
30 March 2010 | Alterations to floating charge 183 (5 pages) |
30 March 2010 | Alterations to floating charge 183 (5 pages) |
30 March 2010 | Alterations to floating charge 173 (5 pages) |
30 March 2010 | Alterations to floating charge 183 (5 pages) |
30 March 2010 | Alterations to floating charge 173 (5 pages) |
26 February 2010 | Full accounts made up to 30 June 2009 (34 pages) |
26 February 2010 | Full accounts made up to 30 June 2009 (34 pages) |
4 February 2010 | Alterations to floating charge 173 (5 pages) |
4 February 2010 | Alterations to floating charge 183 (5 pages) |
4 February 2010 | Alterations to floating charge 183 (5 pages) |
4 February 2010 | Alterations to floating charge 173 (5 pages) |
11 January 2010 | Resolutions
|
11 January 2010 | Particulars of a mortgage or charge / charge no: 197 (7 pages) |
11 January 2010 | Particulars of a mortgage or charge / charge no: 193 (7 pages) |
11 January 2010 | Particulars of a mortgage or charge / charge no: 192 (7 pages) |
11 January 2010 | Particulars of a mortgage or charge / charge no: 198 (7 pages) |
11 January 2010 | Particulars of a mortgage or charge / charge no: 194 (7 pages) |
11 January 2010 | Particulars of a mortgage or charge / charge no: 191 (7 pages) |
11 January 2010 | Particulars of a mortgage or charge / charge no: 196 (7 pages) |
11 January 2010 | Particulars of a mortgage or charge / charge no: 195 (7 pages) |
11 January 2010 | Particulars of a mortgage or charge / charge no: 199 (8 pages) |
11 January 2010 | Particulars of a mortgage or charge / charge no: 202 (7 pages) |
11 January 2010 | Particulars of a mortgage or charge / charge no: 201 (7 pages) |
11 January 2010 | Particulars of a mortgage or charge / charge no: 204 (7 pages) |
11 January 2010 | Particulars of a mortgage or charge / charge no: 200 (7 pages) |
11 January 2010 | Particulars of a mortgage or charge / charge no: 203 (7 pages) |
11 January 2010 | Resolutions
|
11 January 2010 | Particulars of a mortgage or charge / charge no: 192 (7 pages) |
11 January 2010 | Particulars of a mortgage or charge / charge no: 191 (7 pages) |
11 January 2010 | Particulars of a mortgage or charge / charge no: 193 (7 pages) |
11 January 2010 | Particulars of a mortgage or charge / charge no: 195 (7 pages) |
11 January 2010 | Particulars of a mortgage or charge / charge no: 194 (7 pages) |
11 January 2010 | Particulars of a mortgage or charge / charge no: 196 (7 pages) |
11 January 2010 | Particulars of a mortgage or charge / charge no: 197 (7 pages) |
11 January 2010 | Particulars of a mortgage or charge / charge no: 198 (7 pages) |
11 January 2010 | Particulars of a mortgage or charge / charge no: 199 (8 pages) |
11 January 2010 | Particulars of a mortgage or charge / charge no: 201 (7 pages) |
11 January 2010 | Particulars of a mortgage or charge / charge no: 200 (7 pages) |
11 January 2010 | Particulars of a mortgage or charge / charge no: 202 (7 pages) |
11 January 2010 | Particulars of a mortgage or charge / charge no: 203 (7 pages) |
11 January 2010 | Particulars of a mortgage or charge / charge no: 204 (7 pages) |
10 January 2010 | Termination of appointment of Alan Downie as a director (2 pages) |
10 January 2010 | Statement of capital following an allotment of shares on 21 December 2009
|
10 January 2010 | Memorandum and Articles of Association (12 pages) |
10 January 2010 | Resolutions
|
10 January 2010 | Termination of appointment of Alan Downie as a director (2 pages) |
10 January 2010 | Statement of capital following an allotment of shares on 21 December 2009
|
10 January 2010 | Memorandum and Articles of Association (12 pages) |
10 January 2010 | Resolutions
|
9 January 2010 | Termination of appointment of Geoffrey Ball as a director (2 pages) |
9 January 2010 | Termination of appointment of Alasdair Macconnell as a director (2 pages) |
9 January 2010 | Termination of appointment of Geoffrey Ball as a director (2 pages) |
9 January 2010 | Termination of appointment of Alasdair Macconnell as a director (2 pages) |
23 December 2009 | Amended full accounts made up to 30 June 2008 (38 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 190 (6 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 187 (6 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 188 (6 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 186 (6 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 185 (6 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 184 (6 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 183 (7 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 189 (7 pages) |
23 December 2009 | Amended full accounts made up to 30 June 2008 (38 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 183 (7 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 184 (6 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 187 (6 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 185 (6 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 186 (6 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 188 (6 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 189 (7 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 190 (6 pages) |
27 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (9 pages) |
27 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (9 pages) |
27 November 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (9 pages) |
26 November 2009 | Appointment of Moira Ramsay Sibbald as a director (3 pages) |
26 November 2009 | Appointment of Moira Ramsay Sibbald as a director (3 pages) |
20 November 2009 | Director's details changed for Catherine Scott Turnbull on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Catherine Scott Turnbull on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Catherine Scott Turnbull on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Robert James Millar on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Robert James Millar on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Alan Duke Brown on 10 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Alan Duke Brown on 10 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Alan Duke Brown on 3 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Alan Duke Brown on 3 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Alan Duke Brown on 3 November 2009 (2 pages) |
26 October 2009 | Director's details changed for Gerald Campbell More on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Geoffrey Arthur Ball on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for John Graham Gunn Reid on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Alasdair Murray Macconnell on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Gerald Campbell More on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Geoffrey Arthur Ball on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for John Graham Gunn Reid on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Alasdair Murray Macconnell on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Gerald Campbell More on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Geoffrey Arthur Ball on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for John Graham Gunn Reid on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Alasdair Murray Macconnell on 1 October 2009 (2 pages) |
23 October 2009 | Secretary's details changed for Moira Ramsay Sibbald on 1 October 2009 (1 page) |
23 October 2009 | Secretary's details changed for Moira Ramsay Sibbald on 1 October 2009 (1 page) |
23 October 2009 | Secretary's details changed for Moira Ramsay Sibbald on 1 October 2009 (1 page) |
29 September 2009 | Full accounts made up to 30 June 2008 (37 pages) |
29 September 2009 | Full accounts made up to 30 June 2008 (37 pages) |
11 September 2009 | Alterations to floating charge 173 (6 pages) |
11 September 2009 | Alterations to floating charge 173 (6 pages) |
4 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 166 (2 pages) |
4 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 166 (2 pages) |
3 September 2009 | Particulars of a mortgage or charge / charge no: 182 (5 pages) |
3 September 2009 | Alterations to floating charge 173 (5 pages) |
3 September 2009 | Particulars of a mortgage or charge / charge no: 182 (5 pages) |
3 September 2009 | Alterations to floating charge 173 (5 pages) |
31 August 2009 | Particulars of a mortgage or charge / charge no: 181 (4 pages) |
31 August 2009 | Particulars of a mortgage or charge / charge no: 181 (4 pages) |
5 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 149 (2 pages) |
5 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 149 (2 pages) |
2 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 154 (2 pages) |
2 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 143 (2 pages) |
2 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 145 (2 pages) |
2 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 154 (2 pages) |
2 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 143 (2 pages) |
2 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 145 (2 pages) |
11 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 172 (2 pages) |
11 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 172 (2 pages) |
8 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 114 (2 pages) |
8 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 114 (2 pages) |
5 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 171 (2 pages) |
5 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 171 (2 pages) |
14 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 179 (2 pages) |
14 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 179 (2 pages) |
10 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 178 (2 pages) |
10 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 178 (2 pages) |
16 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 130 (2 pages) |
16 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 148 (2 pages) |
16 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 156 (2 pages) |
16 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 130 (2 pages) |
16 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 148 (2 pages) |
16 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 156 (2 pages) |
5 December 2008 | Appointment terminated director robert dick (1 page) |
5 December 2008 | Appointment terminated director robert dick (1 page) |
25 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 177 (2 pages) |
25 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 177 (2 pages) |
18 November 2008 | Particulars of a mortgage or charge / charge no: 180 (3 pages) |
18 November 2008 | Particulars of a mortgage or charge / charge no: 180 (3 pages) |
14 November 2008 | Alterations to floating charge 173 (17 pages) |
14 November 2008 | Alterations to floating charge 173 (17 pages) |
11 November 2008 | Return made up to 09/11/08; full list of members (6 pages) |
11 November 2008 | Return made up to 09/11/08; full list of members (6 pages) |
21 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 176 (2 pages) |
21 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 176 (2 pages) |
2 October 2008 | Resolutions
|
2 October 2008 | Alterations to floating charge 173 (9 pages) |
2 October 2008 | Resolutions
|
2 October 2008 | Alterations to floating charge 173 (9 pages) |
24 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 138 (2 pages) |
24 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 138 (2 pages) |
18 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 152 (2 pages) |
18 September 2008 | Particulars of a mortgage or charge / charge no: 179 (3 pages) |
18 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 152 (2 pages) |
18 September 2008 | Particulars of a mortgage or charge / charge no: 179 (3 pages) |
12 September 2008 | Particulars of a mortgage or charge / charge no: 178 (3 pages) |
12 September 2008 | Particulars of a mortgage or charge / charge no: 178 (3 pages) |
26 August 2008 | Director's change of particulars / robert millar / 19/08/2008 (1 page) |
26 August 2008 | Director's change of particulars / robert millar / 19/08/2008 (1 page) |
22 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 167 (2 pages) |
22 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 167 (2 pages) |
20 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 168 (2 pages) |
20 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 168 (2 pages) |
12 August 2008 | Particulars of a mortgage or charge / charge no: 177 (3 pages) |
12 August 2008 | Particulars of a mortgage or charge / charge no: 177 (3 pages) |
7 August 2008 | Particulars of a mortgage or charge / charge no: 176 (3 pages) |
7 August 2008 | Particulars of a mortgage or charge / charge no: 176 (3 pages) |
18 July 2008 | Director's change of particulars / robert dick / 01/07/2008 (1 page) |
18 July 2008 | Director's change of particulars / robert dick / 01/07/2008 (1 page) |
16 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 174 (2 pages) |
16 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 174 (2 pages) |
18 June 2008 | Particulars of a mortgage or charge / charge no: 175 (3 pages) |
18 June 2008 | Particulars of a mortgage or charge / charge no: 175 (3 pages) |
29 April 2008 | Particulars of a mortgage or charge / charge no: 174 (3 pages) |
29 April 2008 | Particulars of a mortgage or charge / charge no: 174 (3 pages) |
16 April 2008 | Alterations to floating charge 173 (5 pages) |
16 April 2008 | Alterations to floating charge 173 (5 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (2 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 82 (2 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 101 (2 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 104 (2 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 105 (2 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 107 (2 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 109 (2 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 110 (2 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 111 (2 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 122 (2 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 125 (2 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 126 (2 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 139 (2 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 140 (2 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 146 (2 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 150 (2 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 151 (2 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 159 (2 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 144 (2 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 147 (2 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (2 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 82 (2 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 101 (2 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 104 (2 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 105 (2 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 107 (2 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 109 (2 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 110 (2 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 111 (2 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 122 (2 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 125 (2 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 126 (2 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 139 (2 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 140 (2 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 146 (2 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 150 (2 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 151 (2 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 159 (2 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 144 (2 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 147 (2 pages) |
21 December 2007 | Full accounts made up to 30 June 2007 (31 pages) |
21 December 2007 | Full accounts made up to 30 June 2007 (31 pages) |
14 December 2007 | Declaration of assistance for shares acquisition (26 pages) |
14 December 2007 | Declaration of assistance for shares acquisition (26 pages) |
10 December 2007 | Memorandum and Articles of Association (6 pages) |
10 December 2007 | Resolutions
|
10 December 2007 | Memorandum and Articles of Association (6 pages) |
10 December 2007 | Resolutions
|
7 December 2007 | Dec mort/charge * (2 pages) |
7 December 2007 | Dec mort/charge * (2 pages) |
5 December 2007 | Partic of mort/charge * (9 pages) |
5 December 2007 | Partic of mort/charge * (9 pages) |
23 November 2007 | Partic of mort/charge * (3 pages) |
23 November 2007 | Partic of mort/charge * (3 pages) |
16 November 2007 | Alterations to a floating charge (5 pages) |
16 November 2007 | Alterations to a floating charge (5 pages) |
13 November 2007 | Return made up to 09/11/07; full list of members (4 pages) |
13 November 2007 | Return made up to 09/11/07; full list of members (4 pages) |
20 October 2007 | Partic of mort/charge * (3 pages) |
20 October 2007 | Partic of mort/charge * (3 pages) |
3 October 2007 | Alterations to a floating charge (5 pages) |
3 October 2007 | Alterations to a floating charge (5 pages) |
27 September 2007 | Partic of mort/charge * (3 pages) |
27 September 2007 | Partic of mort/charge * (3 pages) |
25 September 2007 | Alterations to a floating charge (20 pages) |
25 September 2007 | Alterations to a floating charge (20 pages) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Director resigned (1 page) |
30 August 2007 | New director appointed (3 pages) |
30 August 2007 | New director appointed (3 pages) |
12 July 2007 | Partic of mort/charge * (3 pages) |
12 July 2007 | Partic of mort/charge * (3 pages) |
30 June 2007 | Alterations to a floating charge (5 pages) |
30 June 2007 | Alterations to a floating charge (5 pages) |
27 June 2007 | Partic of mort/charge * (3 pages) |
27 June 2007 | Partic of mort/charge * (3 pages) |
23 June 2007 | Partic of mort/charge * (3 pages) |
23 June 2007 | Partic of mort/charge * (3 pages) |
18 April 2007 | Partic of mort/charge * (3 pages) |
18 April 2007 | Partic of mort/charge * (3 pages) |
11 April 2007 | Dec mort/charge * (2 pages) |
11 April 2007 | Dec mort/charge * (2 pages) |
11 April 2007 | Dec mort/charge * (2 pages) |
11 April 2007 | Dec mort/charge * (2 pages) |
5 April 2007 | Partic of mort/charge * (3 pages) |
5 April 2007 | Partic of mort/charge * (7 pages) |
5 April 2007 | Partic of mort/charge * (3 pages) |
5 April 2007 | Partic of mort/charge * (3 pages) |
5 April 2007 | Partic of mort/charge * (7 pages) |
5 April 2007 | Partic of mort/charge * (3 pages) |
30 March 2007 | Alterations to a floating charge (5 pages) |
30 March 2007 | Alterations to a floating charge (5 pages) |
27 March 2007 | Partic of mort/charge * (3 pages) |
27 March 2007 | Partic of mort/charge * (3 pages) |
11 January 2007 | Partic of mort/charge * (3 pages) |
11 January 2007 | Partic of mort/charge * (3 pages) |
11 January 2007 | Partic of mort/charge * (3 pages) |
11 January 2007 | Partic of mort/charge * (3 pages) |
3 January 2007 | Partic of mort/charge * (3 pages) |
3 January 2007 | Alterations to a floating charge (5 pages) |
3 January 2007 | Alterations to a floating charge (5 pages) |
3 January 2007 | Partic of mort/charge * (3 pages) |
3 January 2007 | Alterations to a floating charge (5 pages) |
3 January 2007 | Alterations to a floating charge (5 pages) |
19 December 2006 | Full accounts made up to 30 June 2006 (32 pages) |
19 December 2006 | Full accounts made up to 30 June 2006 (32 pages) |
17 November 2006 | Return made up to 09/11/06; full list of members; amend (11 pages) |
17 November 2006 | Return made up to 09/11/06; full list of members; amend (11 pages) |
13 November 2006 | Return made up to 09/11/06; full list of members (4 pages) |
13 November 2006 | Return made up to 09/11/06; full list of members (4 pages) |
10 November 2006 | Director's particulars changed (1 page) |
10 November 2006 | Director's particulars changed (1 page) |
21 September 2006 | Partic of mort/charge * (3 pages) |
21 September 2006 | Partic of mort/charge * (3 pages) |
15 September 2006 | New director appointed (2 pages) |
15 September 2006 | New director appointed (4 pages) |
15 September 2006 | New director appointed (2 pages) |
15 September 2006 | New director appointed (3 pages) |
15 September 2006 | New director appointed (2 pages) |
15 September 2006 | New director appointed (4 pages) |
15 September 2006 | New director appointed (2 pages) |
15 September 2006 | New director appointed (3 pages) |
24 August 2006 | Partic of mort/charge * (3 pages) |
24 August 2006 | Partic of mort/charge * (3 pages) |
19 July 2006 | Partic of mort/charge * (3 pages) |
19 July 2006 | Partic of mort/charge * (3 pages) |
5 July 2006 | Director's particulars changed (1 page) |
5 July 2006 | Director's particulars changed (1 page) |
22 February 2006 | Director's particulars changed (1 page) |
22 February 2006 | Director's particulars changed (1 page) |
5 January 2006 | Partic of mort/charge * (3 pages) |
5 January 2006 | Partic of mort/charge * (3 pages) |
4 January 2006 | Partic of mort/charge * (6 pages) |
4 January 2006 | Partic of mort/charge * (6 pages) |
19 December 2005 | Full accounts made up to 30 June 2005 (28 pages) |
19 December 2005 | Full accounts made up to 30 June 2005 (28 pages) |
15 December 2005 | Alterations to a floating charge (9 pages) |
15 December 2005 | Alterations to a floating charge (9 pages) |
24 November 2005 | Return made up to 09/11/05; full list of members (3 pages) |
24 November 2005 | Return made up to 09/11/05; full list of members (3 pages) |
27 October 2005 | Dec mort/charge * (2 pages) |
27 October 2005 | Dec mort/charge * (2 pages) |
23 September 2005 | Dec mort/charge * (2 pages) |
23 September 2005 | Dec mort/charge * (2 pages) |
23 September 2005 | Dec mort/charge * (2 pages) |
23 September 2005 | Dec mort/charge * (2 pages) |
31 August 2005 | Partic of mort/charge * (3 pages) |
31 August 2005 | Partic of mort/charge * (3 pages) |
20 August 2005 | Partic of mort/charge * (3 pages) |
20 August 2005 | Partic of mort/charge * (3 pages) |
29 July 2005 | Partic of mort/charge * (3 pages) |
29 July 2005 | Partic of mort/charge * (3 pages) |
20 July 2005 | Alterations to a floating charge (5 pages) |
20 July 2005 | Alterations to a floating charge (5 pages) |
19 July 2005 | Alterations to a floating charge (5 pages) |
19 July 2005 | Alterations to a floating charge (5 pages) |
16 July 2005 | Partic of mort/charge * (3 pages) |
16 July 2005 | Partic of mort/charge * (3 pages) |
13 July 2005 | Partic of mort/charge * (3 pages) |
13 July 2005 | Partic of mort/charge * (3 pages) |
12 July 2005 | Partic of mort/charge * (3 pages) |
12 July 2005 | Partic of mort/charge * (3 pages) |
19 May 2005 | Director's particulars changed (1 page) |
19 May 2005 | Director's particulars changed (1 page) |
10 May 2005 | Partic of mort/charge * (7 pages) |
10 May 2005 | Partic of mort/charge * (7 pages) |
7 May 2005 | Alterations to a floating charge (7 pages) |
7 May 2005 | Alterations to a floating charge (7 pages) |
27 April 2005 | Dec mort/charge * (2 pages) |
27 April 2005 | Dec mort/charge * (2 pages) |
20 December 2004 | Full accounts made up to 30 June 2004 (28 pages) |
20 December 2004 | Full accounts made up to 30 June 2004 (28 pages) |
15 December 2004 | Alterations to a floating charge (6 pages) |
15 December 2004 | Alterations to a floating charge (6 pages) |
12 November 2004 | Return made up to 09/11/04; full list of members (3 pages) |
12 November 2004 | Return made up to 09/11/04; full list of members (3 pages) |
22 October 2004 | Registered office changed on 22/10/04 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page) |
22 October 2004 | Registered office changed on 22/10/04 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page) |
21 August 2004 | Partic of mort/charge * (5 pages) |
21 August 2004 | Partic of mort/charge * (5 pages) |
20 August 2004 | Partic of mort/charge * (8 pages) |
20 August 2004 | Partic of mort/charge * (8 pages) |
3 August 2004 | Partic of mort/charge * (5 pages) |
3 August 2004 | Partic of mort/charge * (5 pages) |
1 July 2004 | Partic of mort/charge * (6 pages) |
1 July 2004 | Partic of mort/charge * (6 pages) |
28 May 2004 | Dec mort/charge * (4 pages) |
28 May 2004 | Dec mort/charge * (4 pages) |
6 April 2004 | Partic of mort/charge * (6 pages) |
6 April 2004 | Partic of mort/charge * (6 pages) |
25 March 2004 | Dec mort/charge * (4 pages) |
25 March 2004 | Dec mort/charge * (4 pages) |
25 March 2004 | Dec mort/charge * (4 pages) |
25 March 2004 | Dec mort/charge * (4 pages) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | Director resigned (1 page) |
24 February 2004 | Partic of mort/charge * (5 pages) |
24 February 2004 | Partic of mort/charge * (5 pages) |
4 February 2004 | Alterations to a floating charge (11 pages) |
4 February 2004 | Alterations to a floating charge (11 pages) |
10 January 2004 | Partic of mort/charge * (5 pages) |
10 January 2004 | Partic of mort/charge * (5 pages) |
23 December 2003 | Partic of mort/charge * (6 pages) |
23 December 2003 | Full accounts made up to 30 June 2003 (28 pages) |
23 December 2003 | Partic of mort/charge * (6 pages) |
23 December 2003 | Full accounts made up to 30 June 2003 (28 pages) |
22 December 2003 | Dec mort/charge * (4 pages) |
22 December 2003 | Dec mort/charge * (4 pages) |
16 December 2003 | Partic of mort/charge * (7 pages) |
16 December 2003 | Partic of mort/charge * (7 pages) |
24 November 2003 | Return made up to 09/11/03; full list of members (4 pages) |
24 November 2003 | Return made up to 09/11/03; full list of members (4 pages) |
21 November 2003 | Director's particulars changed (1 page) |
21 November 2003 | Director's particulars changed (1 page) |
29 October 2003 | Partic of mort/charge * (5 pages) |
29 October 2003 | Partic of mort/charge * (5 pages) |
17 September 2003 | Dec mort/charge * (4 pages) |
17 September 2003 | Dec mort/charge * (4 pages) |
24 June 2003 | Partic of mort/charge * (5 pages) |
24 June 2003 | Partic of mort/charge * (5 pages) |
12 March 2003 | Auditor's resignation (1 page) |
12 March 2003 | Auditor's resignation (1 page) |
29 January 2003 | Partic of mort/charge * (8 pages) |
29 January 2003 | Partic of mort/charge * (9 pages) |
29 January 2003 | Partic of mort/charge * (8 pages) |
29 January 2003 | Partic of mort/charge * (9 pages) |
27 January 2003 | Partic of mort/charge * (5 pages) |
27 January 2003 | Partic of mort/charge * (5 pages) |
13 January 2003 | Alterations to a floating charge (13 pages) |
13 January 2003 | Alterations to a floating charge (13 pages) |
30 December 2002 | Full accounts made up to 30 June 2002 (27 pages) |
30 December 2002 | Full accounts made up to 30 June 2002 (27 pages) |
24 December 2002 | Dec mort/charge * (4 pages) |
24 December 2002 | Dec mort/charge * (4 pages) |
7 December 2002 | Director's particulars changed (1 page) |
7 December 2002 | Director's particulars changed (1 page) |
14 November 2002 | Return made up to 09/11/02; full list of members (4 pages) |
14 November 2002 | Return made up to 09/11/02; full list of members (4 pages) |
25 September 2002 | Dec mort/charge * (4 pages) |
25 September 2002 | Dec mort/charge * (4 pages) |
18 September 2002 | Dec mort/charge * (4 pages) |
18 September 2002 | Dec mort/charge * (4 pages) |
20 July 2002 | Partic of mort/charge * (5 pages) |
20 July 2002 | Partic of mort/charge * (5 pages) |
12 April 2002 | Partic of mort/charge * (5 pages) |
12 April 2002 | Partic of mort/charge * (5 pages) |
10 April 2002 | Partic of mort/charge * (5 pages) |
10 April 2002 | Partic of mort/charge * (5 pages) |
1 March 2002 | Dec mort/charge * (4 pages) |
1 March 2002 | Dec mort/charge * (4 pages) |
4 January 2002 | Partic of mort/charge * (5 pages) |
4 January 2002 | Partic of mort/charge * (5 pages) |
19 December 2001 | Partic of mort/charge * (7 pages) |
19 December 2001 | Partic of mort/charge * (7 pages) |
29 November 2001 | Return made up to 09/11/01; full list of members (4 pages) |
29 November 2001 | Return made up to 09/11/01; full list of members (4 pages) |
11 October 2001 | Dec mort/charge * (4 pages) |
11 October 2001 | Dec mort/charge * (4 pages) |
3 October 2001 | Full accounts made up to 30 June 2001 (25 pages) |
3 October 2001 | Full accounts made up to 30 June 2001 (25 pages) |
15 August 2001 | Secretary resigned (1 page) |
15 August 2001 | New secretary appointed (2 pages) |
15 August 2001 | Secretary resigned (1 page) |
15 August 2001 | New secretary appointed (2 pages) |
1 August 2001 | New director appointed (2 pages) |
1 August 2001 | New director appointed (2 pages) |
5 July 2001 | Dec mort/charge * (4 pages) |
5 July 2001 | Dec mort/charge * (4 pages) |
4 June 2001 | Secretary's particulars changed (1 page) |
4 June 2001 | Registered office changed on 04/06/01 from: 1 golden square aberdeen AB10 1HA (1 page) |
4 June 2001 | Secretary's particulars changed (1 page) |
4 June 2001 | Registered office changed on 04/06/01 from: 1 golden square aberdeen AB10 1HA (1 page) |
18 May 2001 | Director's particulars changed (1 page) |
18 May 2001 | Director's particulars changed (1 page) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | New director appointed (2 pages) |
20 March 2001 | Partic of mort/charge * (5 pages) |
20 March 2001 | Partic of mort/charge * (5 pages) |
6 March 2001 | Return made up to 09/11/00; full list of members (9 pages) |
6 March 2001 | Return made up to 09/11/00; full list of members (9 pages) |
17 January 2001 | Dec mort/charge * (4 pages) |
17 January 2001 | Dec mort/charge * (4 pages) |
11 January 2001 | Full accounts made up to 30 June 2000 (23 pages) |
11 January 2001 | Full accounts made up to 30 June 2000 (23 pages) |
19 December 2000 | Partic of mort/charge * (5 pages) |
19 December 2000 | Partic of mort/charge * (5 pages) |
3 October 2000 | Dec mort/charge * (4 pages) |
3 October 2000 | Dec mort/charge * (4 pages) |
25 September 2000 | Partic of mort/charge * (5 pages) |
25 September 2000 | Partic of mort/charge * (5 pages) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | New director appointed (2 pages) |
29 August 2000 | Dec mort/charge release * (4 pages) |
29 August 2000 | Dec mort/charge release * (4 pages) |
3 August 2000 | Partic of mort/charge * (8 pages) |
3 August 2000 | Partic of mort/charge * (8 pages) |
13 July 2000 | Partic of mort/charge * (5 pages) |
13 July 2000 | Partic of mort/charge * (5 pages) |
21 March 2000 | Dec mort/charge release * (6 pages) |
21 March 2000 | Dec mort/charge release * (6 pages) |
20 March 2000 | Director's particulars changed (1 page) |
20 March 2000 | Director's particulars changed (1 page) |
15 March 2000 | Partic of mort/charge * (5 pages) |
15 March 2000 | Partic of mort/charge * (5 pages) |
14 March 2000 | Resolutions
|
14 March 2000 | Resolutions
|
9 March 2000 | Partic of mort/charge * (5 pages) |
9 March 2000 | Partic of mort/charge * (5 pages) |
29 February 2000 | Partic of mort/charge * (5 pages) |
29 February 2000 | Partic of mort/charge * (5 pages) |
25 February 2000 | Partic of mort/charge * (5 pages) |
25 February 2000 | Partic of mort/charge * (5 pages) |
25 February 2000 | Partic of mort/charge * (5 pages) |
25 February 2000 | Partic of mort/charge * (5 pages) |
11 February 2000 | Partic of mort/charge * (5 pages) |
11 February 2000 | Partic of mort/charge * (5 pages) |
10 February 2000 | Partic of mort/charge * (5 pages) |
10 February 2000 | Dec mort/charge * (4 pages) |
10 February 2000 | Dec mort/charge * (4 pages) |
10 February 2000 | Dec mort/charge * (4 pages) |
10 February 2000 | Dec mort/charge * (4 pages) |
10 February 2000 | Partic of mort/charge * (5 pages) |
10 February 2000 | Dec mort/charge * (4 pages) |
10 February 2000 | Dec mort/charge * (4 pages) |
10 February 2000 | Dec mort/charge * (4 pages) |
10 February 2000 | Dec mort/charge * (4 pages) |
10 January 2000 | Declaration of assistance for shares acquisition (5 pages) |
10 January 2000 | Declaration of assistance for shares acquisition (4 pages) |
10 January 2000 | Declaration of assistance for shares acquisition (4 pages) |
10 January 2000 | Declaration of assistance for shares acquisition (4 pages) |
10 January 2000 | Declaration of assistance for shares acquisition (5 pages) |
10 January 2000 | Declaration of assistance for shares acquisition (5 pages) |
10 January 2000 | Declaration of assistance for shares acquisition (4 pages) |
10 January 2000 | Declaration of assistance for shares acquisition (4 pages) |
10 January 2000 | Declaration of assistance for shares acquisition (4 pages) |
10 January 2000 | Declaration of assistance for shares acquisition (5 pages) |
29 December 1999 | Dec mort/charge * (4 pages) |
29 December 1999 | Dec mort/charge * (4 pages) |
29 December 1999 | Dec mort/charge * (4 pages) |
29 December 1999 | Dec mort/charge * (4 pages) |
29 December 1999 | Dec mort/charge * (4 pages) |
29 December 1999 | Dec mort/charge * (4 pages) |
29 December 1999 | Dec mort/charge * (4 pages) |
29 December 1999 | Dec mort/charge * (4 pages) |
29 December 1999 | Dec mort/charge * (4 pages) |
29 December 1999 | Dec mort/charge * (4 pages) |
29 December 1999 | Dec mort/charge * (4 pages) |
29 December 1999 | Dec mort/charge * (4 pages) |
29 December 1999 | Dec mort/charge * (4 pages) |
29 December 1999 | Dec mort/charge * (4 pages) |
29 December 1999 | Dec mort/charge * (4 pages) |
29 December 1999 | Dec mort/charge * (4 pages) |
29 December 1999 | Dec mort/charge * (4 pages) |
29 December 1999 | Dec mort/charge * (4 pages) |
29 December 1999 | Dec mort/charge * (4 pages) |
29 December 1999 | Dec mort/charge * (4 pages) |
29 December 1999 | Dec mort/charge * (4 pages) |
29 December 1999 | Dec mort/charge * (4 pages) |
29 December 1999 | Dec mort/charge * (4 pages) |
29 December 1999 | Dec mort/charge * (4 pages) |
29 December 1999 | Dec mort/charge * (4 pages) |
29 December 1999 | Dec mort/charge * (4 pages) |
29 December 1999 | Dec mort/charge * (4 pages) |
29 December 1999 | Dec mort/charge * (4 pages) |
29 December 1999 | Dec mort/charge * (4 pages) |
29 December 1999 | Dec mort/charge * (4 pages) |
29 December 1999 | Partic of mort/charge * (11 pages) |
29 December 1999 | Dec mort/charge * (4 pages) |
29 December 1999 | Dec mort/charge * (4 pages) |
29 December 1999 | Dec mort/charge * (4 pages) |
29 December 1999 | Dec mort/charge * (4 pages) |
29 December 1999 | Dec mort/charge * (4 pages) |
29 December 1999 | Dec mort/charge * (4 pages) |
29 December 1999 | Dec mort/charge * (4 pages) |
29 December 1999 | Dec mort/charge * (4 pages) |
29 December 1999 | Dec mort/charge * (4 pages) |
29 December 1999 | Dec mort/charge * (4 pages) |
29 December 1999 | Dec mort/charge * (4 pages) |
29 December 1999 | Dec mort/charge * (4 pages) |
29 December 1999 | Dec mort/charge * (4 pages) |
29 December 1999 | Dec mort/charge * (4 pages) |
29 December 1999 | Dec mort/charge * (4 pages) |
29 December 1999 | Dec mort/charge * (4 pages) |
29 December 1999 | Dec mort/charge * (4 pages) |
29 December 1999 | Dec mort/charge * (4 pages) |
29 December 1999 | Dec mort/charge * (4 pages) |
29 December 1999 | Dec mort/charge * (4 pages) |
29 December 1999 | Dec mort/charge * (4 pages) |
29 December 1999 | Dec mort/charge * (4 pages) |
29 December 1999 | Dec mort/charge * (4 pages) |
29 December 1999 | Dec mort/charge * (4 pages) |
29 December 1999 | Dec mort/charge * (4 pages) |
29 December 1999 | Dec mort/charge * (4 pages) |
29 December 1999 | Dec mort/charge * (4 pages) |
29 December 1999 | Dec mort/charge * (4 pages) |
29 December 1999 | Dec mort/charge * (4 pages) |
29 December 1999 | Dec mort/charge * (4 pages) |
29 December 1999 | Partic of mort/charge * (11 pages) |
23 November 1999 | Full accounts made up to 30 June 1999 (23 pages) |
23 November 1999 | Full accounts made up to 30 June 1999 (23 pages) |
15 November 1999 | Return made up to 09/11/99; full list of members (10 pages) |
15 November 1999 | Director's particulars changed (1 page) |
15 November 1999 | Return made up to 09/11/99; full list of members (10 pages) |
15 November 1999 | Director's particulars changed (1 page) |
31 August 1999 | Partic of mort/charge * (5 pages) |
31 August 1999 | Partic of mort/charge * (5 pages) |
9 August 1999 | Partic of mort/charge * (13 pages) |
9 August 1999 | Partic of mort/charge * (13 pages) |
14 June 1999 | Partic of mort/charge * (5 pages) |
14 June 1999 | Partic of mort/charge * (5 pages) |
14 June 1999 | Partic of mort/charge * (5 pages) |
14 June 1999 | Partic of mort/charge * (5 pages) |
4 May 1999 | Dec mort/charge * (4 pages) |
4 May 1999 | Dec mort/charge * (4 pages) |
13 April 1999 | Partic of mort/charge * (5 pages) |
13 April 1999 | Partic of mort/charge * (5 pages) |
18 March 1999 | Partic of mort/charge * (5 pages) |
18 March 1999 | Partic of mort/charge * (5 pages) |
22 January 1999 | Partic of mort/charge * (5 pages) |
22 January 1999 | Partic of mort/charge * (5 pages) |
7 December 1998 | Full accounts made up to 30 June 1998 (23 pages) |
7 December 1998 | Full accounts made up to 30 June 1998 (23 pages) |
26 November 1998 | Return made up to 09/11/98; full list of members (9 pages) |
26 November 1998 | Return made up to 09/11/98; full list of members (9 pages) |
30 October 1998 | Partic of mort/charge * (5 pages) |
30 October 1998 | Partic of mort/charge * (5 pages) |
15 October 1998 | Partic of mort/charge * (5 pages) |
15 October 1998 | Partic of mort/charge * (5 pages) |
1 September 1998 | Auditor's resignation (1 page) |
1 September 1998 | Auditor's resignation (1 page) |
6 May 1998 | Dec mort/charge * (4 pages) |
6 May 1998 | Dec mort/charge * (4 pages) |
18 March 1998 | Partic of mort/charge * (5 pages) |
18 March 1998 | Partic of mort/charge * (5 pages) |
4 February 1998 | Dec mort/charge * (4 pages) |
4 February 1998 | Dec mort/charge * (4 pages) |
7 January 1998 | Partic of mort/charge * (5 pages) |
7 January 1998 | Partic of mort/charge * (5 pages) |
27 November 1997 | Return made up to 09/11/97; full list of members (12 pages) |
27 November 1997 | Director's particulars changed (1 page) |
27 November 1997 | Return made up to 09/11/97; full list of members (12 pages) |
27 November 1997 | Director's particulars changed (1 page) |
10 November 1997 | Dec mort/charge * (4 pages) |
10 November 1997 | Dec mort/charge * (4 pages) |
6 November 1997 | Full accounts made up to 30 June 1997 (23 pages) |
6 November 1997 | Full accounts made up to 30 June 1997 (23 pages) |
4 November 1997 | Partic of mort/charge * (5 pages) |
4 November 1997 | Partic of mort/charge * (5 pages) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | New director appointed (2 pages) |
2 October 1997 | Partic of mort/charge * (5 pages) |
2 October 1997 | Partic of mort/charge * (5 pages) |
5 September 1997 | Dec mort/charge * (4 pages) |
5 September 1997 | Dec mort/charge * (4 pages) |
18 August 1997 | Partic of mort/charge * (5 pages) |
18 August 1997 | Partic of mort/charge * (5 pages) |
5 March 1997 | Partic of mort/charge * (5 pages) |
5 March 1997 | Partic of mort/charge * (5 pages) |
3 March 1997 | Dec mort/charge * (5 pages) |
3 March 1997 | Dec mort/charge * (5 pages) |
3 December 1996 | Director's particulars changed (1 page) |
3 December 1996 | Director's particulars changed (1 page) |
29 November 1996 | Return made up to 09/11/96; full list of members (11 pages) |
29 November 1996 | Return made up to 09/11/96; full list of members (11 pages) |
19 November 1996 | Director resigned (1 page) |
19 November 1996 | Director resigned (1 page) |
4 November 1996 | Director resigned (1 page) |
4 November 1996 | Director resigned (1 page) |
11 October 1996 | Full accounts made up to 30 June 1996 (25 pages) |
11 October 1996 | Full accounts made up to 30 June 1996 (25 pages) |
2 September 1996 | New director appointed (2 pages) |
2 September 1996 | New director appointed (2 pages) |
18 July 1996 | Dec mort/charge * (4 pages) |
18 July 1996 | Dec mort/charge * (4 pages) |
7 June 1996 | Dec mort/charge * (4 pages) |
7 June 1996 | Dec mort/charge * (4 pages) |
1 April 1996 | Partic of mort/charge * (5 pages) |
1 April 1996 | Partic of mort/charge * (5 pages) |
22 March 1996 | Partic of mort/charge * (12 pages) |
22 March 1996 | Partic of mort/charge * (12 pages) |
19 January 1996 | Dec mort/charge * (4 pages) |
19 January 1996 | Dec mort/charge * (4 pages) |
12 January 1996 | Partic of mort/charge * (5 pages) |
12 January 1996 | Partic of mort/charge * (5 pages) |
12 January 1996 | Partic of mort/charge * (5 pages) |
12 January 1996 | Partic of mort/charge * (5 pages) |
11 January 1996 | Director resigned (2 pages) |
11 January 1996 | Director resigned (2 pages) |
23 November 1995 | Director's particulars changed (4 pages) |
23 November 1995 | Director's particulars changed (4 pages) |
15 November 1995 | Return made up to 09/11/95; full list of members (20 pages) |
15 November 1995 | Return made up to 09/11/95; full list of members (20 pages) |
8 November 1995 | Director's particulars changed (4 pages) |
8 November 1995 | Director's particulars changed (4 pages) |
10 October 1995 | Dec mort/charge * (4 pages) |
10 October 1995 | Dec mort/charge * (4 pages) |
27 September 1995 | Full accounts made up to 30 June 1995 (25 pages) |
27 September 1995 | Full accounts made up to 30 June 1995 (25 pages) |
18 August 1995 | Partic of mort/charge * (14 pages) |
18 August 1995 | Partic of mort/charge * (14 pages) |
3 July 1995 | Partic of mort/charge * (10 pages) |
3 July 1995 | Partic of mort/charge * (10 pages) |
30 May 1995 | New director appointed (4 pages) |
30 May 1995 | New director appointed (4 pages) |
25 May 1995 | New director appointed (4 pages) |
25 May 1995 | New director appointed (4 pages) |
22 May 1995 | New director appointed (4 pages) |
22 May 1995 | New director appointed (4 pages) |
22 May 1995 | New director appointed (4 pages) |
22 May 1995 | New director appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (65 pages) |
8 July 1994 | Partic of mort/charge * (3 pages) |
8 July 1994 | Partic of mort/charge * (3 pages) |
16 April 1993 | Partic of mort/charge * (1 page) |
16 April 1993 | Partic of mort/charge * (1 page) |
2 October 1991 | New director appointed (3 pages) |
2 October 1991 | New director appointed (3 pages) |
29 December 1988 | Memorandum and Articles of Association (5 pages) |
29 December 1988 | Resolutions
|
29 December 1988 | Memorandum and Articles of Association (5 pages) |
29 December 1988 | Resolutions
|
7 November 1986 | Return made up to 14/11/85; full list of members (13 pages) |
7 November 1986 | Return made up to 14/11/85; full list of members (13 pages) |
7 August 1986 | Director resigned;new director appointed (2 pages) |
7 August 1986 | Director resigned;new director appointed (2 pages) |
23 November 1982 | Memorandum and Articles of Association (12 pages) |
23 November 1982 | Memorandum and Articles of Association (12 pages) |
24 September 1982 | Company name changed\certificate issued on 24/09/82 (2 pages) |
24 September 1982 | Company name changed\certificate issued on 24/09/82 (2 pages) |
29 June 1982 | New secretary appointed (2 pages) |
29 June 1982 | New secretary appointed (2 pages) |
8 May 1925 | Certificate of incorporation (1 page) |
8 May 1925 | Incorporation (23 pages) |
8 May 1925 | Certificate of incorporation (1 page) |
8 May 1925 | Incorporation (23 pages) |