Company NameBarratt West Scotland Limited
Company StatusActive
Company NumberSC037338
CategoryPrivate Limited Company
Incorporation Date12 March 1962(62 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Douglas McLeod
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2009(47 years, 3 months after company formation)
Appointment Duration14 years, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTelford House 3 Mid New Cultins
Edinburgh
Midlothian
EH11 4DH
Scotland
Director NameSuzanne Craven
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2009(47 years, 3 months after company formation)
Appointment Duration14 years, 10 months
RoleAccountant
Correspondence Address7 Buchanan Gate
Cumbernauld Road
Stepps
Glasgow
G33 6FB
Scotland
Director NameDavid John Scott
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(51 years, 2 months after company formation)
Appointment Duration10 years, 12 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Buchanan Gate
Cumbernauld Road
Stepps
Glasgow
G33 6FB
Scotland
Director NameMr Craig Robert Smith
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2017(54 years, 11 months after company formation)
Appointment Duration7 years, 3 months
RoleRegional Finance Director
Country of ResidenceEngland
Correspondence Address6 Alpha Court
Monks Cross Drive
York
North Yorkshire
YO32 9WN
Secretary NameBarratt Corporate Secretarial Services Limited (Corporation)
StatusCurrent
Appointed09 September 2011(49 years, 6 months after company formation)
Appointment Duration12 years, 7 months
Correspondence AddressBarratt House Cartwright Way
Forest Business Park Bardon Hill
Coalville
Leicestershire
LE67 1UF
Director NameChristine Margaret Hill
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1990(28 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 07 May 1996)
RoleCompany Director
Correspondence AddressRoseneath Old Pentland Road
Edinburgh
Midlothian
EH10 7EB
Scotland
Director NameDennis Watson Watt
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(29 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 March 1997)
RoleCompany Director
Correspondence AddressThornton Lodge 21 Chalton Road
Bridge Of Allan
Stirling
Stirlingshire
FK9 4DX
Scotland
Director NameMichael Donnachie
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(29 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 May 1997)
RoleCompany Director
Correspondence AddressDean Park House Kingseat Road
Kingseat
Dunfermline
Fife
KY12 0TA
Scotland
Director NameAlistair Campbell Harris
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(29 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 July 1994)
RoleCompany Director
Correspondence AddressCarse View
Foulis Road
Liff
By Dundee
DD2 5NN
Scotland
Director NameMichael Norton
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(29 years, 9 months after company formation)
Appointment Duration8 years (resigned 31 December 1999)
RoleDirf
Correspondence AddressThe Mount
Prospect Hill
Corbridge
Northumberland
NE45 5RU
Director NameIain Macgregor Mitchell
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(29 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 September 1992)
RoleCompany Director
Correspondence AddressCruachan 20 Kirkliston Road
South Queensferry
West Lothian
EH30 9NY
Scotland
Secretary NameIain Macgregor Mitchell
NationalityBritish
StatusResigned
Appointed18 December 1991(29 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 January 1996)
RoleCompany Director
Correspondence AddressCruachan 20 Kirkliston Road
South Queensferry
West Lothian
EH30 9NY
Scotland
Director NameChristopher Julian Burton
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(32 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 March 1997)
RoleQuantity Surveyor
Correspondence AddressArmathwaite House
West Harwood Crofts
West Calder
West Lothian
EH55 8LF
Scotland
Secretary NameDennis Watson Watt
NationalityBritish
StatusResigned
Appointed31 January 1996(33 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 March 1997)
RoleCompany Director
Correspondence AddressThornton Lodge 21 Chalton Road
Bridge Of Allan
Stirling
Stirlingshire
FK9 4DX
Scotland
Secretary NameAlan Colquhoun
NationalityBritish
StatusResigned
Appointed01 March 1997(34 years, 12 months after company formation)
Appointment Duration12 years, 2 months (resigned 15 May 2009)
RoleCompany Director
Correspondence Address25 Abbots Moss Drive
Falkirk
Stirlingshire
FK1 5UA
Scotland
Director NameAlistair Campbell Harris
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(35 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 December 2005)
RoleManaging Director
Correspondence AddressCarse View
Foulis Road
Liff
By Dundee
DD2 5NN
Scotland
Director NameDavid James Hitchen
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(35 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 1998)
RoleCompany Director
Correspondence Address4 Carrongrove Avenue
Carron
Falkirk
FK2 8NG
Scotland
Director NameIain James McGhee
Date of BirthJune 1962 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed01 September 1997(35 years, 6 months after company formation)
Appointment Duration12 years, 2 months (resigned 20 November 2009)
RoleCompany Director
Country of ResidenceMotherwell
Correspondence Address3 Leonard Grove
Motherwell
Lanarkshire
ML1 5JJ
Scotland
Director NameFrancis James Young
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(35 years, 12 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 September 2005)
RoleCompany Director
Correspondence Address8 Brierie Lane
Crosslee
Houston
Renfrewshire
PA6 7LS
Scotland
Director NameJames Boyle
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(36 years, 7 months after company formation)
Appointment Duration1 year (resigned 12 November 1999)
RoleCompany Director
Correspondence AddressWhinns Lodge
4 McGavin Way
Kilwinning
Ayrshire
KA13 6JP
Scotland
Director NameMr Steven John Boyes
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(37 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 19 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Hudson Close
Stamford Bridge
York
YO41 1QR
Director NameJames Smith Young
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(40 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 September 2005)
RoleConstruction Director
Correspondence Address1 Laverock Hill
Ellon
Aberdeenshire
AB41 8BE
Scotland
Director NameThomas Brian McCalmont
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(44 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 June 2009)
RoleCompany Director
Correspondence Address41 Shawton Road
Chapelton
Lanarkshire
ML10 6RY
Scotland
Secretary NameSuzanne Craven
NationalityBritish
StatusResigned
Appointed15 May 2009(47 years, 2 months after company formation)
Appointment Duration1 month (resigned 19 June 2009)
RoleAccountant
Correspondence Address7 Buchanan Gate
Cumbernauld Road
Stepps
Glasgow
G33 6FB
Scotland
Secretary NameSuzanne Craven
NationalityBritish
StatusResigned
Appointed15 May 2009(47 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 15 May 2009)
RoleCompany Director
Correspondence Address75 Hopepark Drive
Smithstone
Cumbernauld
Glasgow
G68 9FG
Scotland
Secretary NameMr Laurence Dent
NationalityBritish
StatusResigned
Appointed19 June 2009(47 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarratt House Cartwright Way
Forest Business Park Bardon Hill
Coalville
Leicestershire
LE67 1UF
Director NameAnthony James Watson
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(47 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Buchanan Gate
Cumbernauld Road
Stepps
Glasgow
G33 6FB
Scotland
Director NameNeil Cooper
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2015(53 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 January 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBarratt Developments Plc Barratt House
Cartwright Way, Bardon Hill
Coalville
Leicestershire
LE67 1UF

Contact

Websitebarratthomes.co.uk

Location

Registered Address7 Buchanan Gate
Cumbernauld Road
Stepps
Glasgow
G33 6FB
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardStrathkelvin
Address Matches6 other UK companies use this postal address

Shareholders

160k at £0.2Barratt Developments PLC
80.00%
Deferred
40k at £0.2Barratt Developments PLC
20.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return20 December 2023 (4 months ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Charges

13 July 1988Delivered on: 3 August 1988
Persons entitled: P H H Property Services LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 193, the rushes, airdrie.
Outstanding
13 July 1988Delivered on: 3 August 1988
Persons entitled: P H H Property Services LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 192, the rushes, airdrie.
Outstanding
13 July 1988Delivered on: 3 August 1988
Persons entitled: P H H Property Services LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 191, the rushes, airdrie.
Outstanding
13 July 1988Delivered on: 3 August 1988
Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 190, the rushes, airdrie p h h property services LTD.
Outstanding
13 July 1988Delivered on: 3 August 1988
Persons entitled: P H H Property Services LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 189, the rushes, airdrie lan 23987.
Outstanding
13 July 1988Delivered on: 2 August 1988
Persons entitled: P H H Property Services LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 5, wellhall park estate, hamilton.
Outstanding
13 July 1988Delivered on: 2 August 1988
Persons entitled: P H H Property Services LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 4, wellhall park estate, hamilton.
Outstanding
13 July 1988Delivered on: 2 August 1988
Persons entitled: P H H Property Services LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 3, wellhall park estate, hamilton.
Outstanding
13 July 1988Delivered on: 2 August 1988
Persons entitled: P H H Property Services LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 2, wellhall park estate, hamilton.
Outstanding
13 July 1988Delivered on: 2 August 1988
Persons entitled: P H H Property Services LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 1, wellhall park estate, hamilton, lan 20339 & lan 24316.
Outstanding
31 October 1983Delivered on: 4 November 1983
Persons entitled: Winterbotham Strachan & Playne LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground forming part of the lands of grandholm aberdeen.
Outstanding
13 July 1988Delivered on: 2 August 1988
Persons entitled: P H H Property Services LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 13 forest walk, lounsdale house estate, paisley ren 17202.
Outstanding
13 July 1988Delivered on: 2 August 1988
Persons entitled: P H H Property Services LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 13 forest walk, lounsdale house estate, paisley ren 17202.
Outstanding
13 July 1988Delivered on: 2 August 1988
Persons entitled: P H H Property Services LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 32 686 edgefauld road, springburn glasgow gla 37803.
Outstanding
13 July 1988Delivered on: 2 August 1988
Persons entitled: P H H Property Services LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 38 meadowbrook estate, bridge of weir ren 33313.
Outstanding
13 July 1988Delivered on: 2 August 1988
Persons entitled: P H H Property Services LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 24 meadowbrook estate, bridge of weir ren 33313.
Outstanding
13 July 1988Delivered on: 25 July 1988
Persons entitled: P H H Property Services LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 7 meadowbrook estate, bridge of weir, ren 33314.
Outstanding
13 July 1988Delivered on: 25 July 1988
Persons entitled: P H H Property Services LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 8, meadowbrook estate, bridge of weir, ren 33314.
Outstanding
22 June 1988Delivered on: 29 June 1988
Persons entitled: P H H Property Services Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 42M of the parkview development at thornhill, falkirk.
Outstanding
10 June 1988Delivered on: 17 June 1988
Persons entitled: P H H Property Services LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 417, white roses development, ferntower avenue, culloden.
Outstanding
10 June 1988Delivered on: 17 June 1988
Persons entitled: P H H Property Services LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 416, white roses, development, ferntower avenue, culloden.
Outstanding
21 October 1983Delivered on: 31 October 1983
Persons entitled: James F. Donald (Aberdeen Cinemas) LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Two plots or areas of ground lying on or towards the east of george street and south of spring garden, aberdeen & ground floor shop premises known as and forming 306 george st, aberdeen.
Outstanding
10 June 1988Delivered on: 17 June 1988
Persons entitled: P H H Property Services LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 415, white roses development, ferntower avenue, culloden.
Outstanding
10 June 1988Delivered on: 17 June 1988
Persons entitled: P H H Property Services LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 414, white roses development, ferntower avenue, culloden.
Outstanding
10 June 1988Delivered on: 17 June 1988
Persons entitled: P H H Property Services LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 119, silverglades development, dalfaber, aviemore.
Outstanding
10 June 1988Delivered on: 17 June 1988
Persons entitled: P H H Property Services LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 120, silverglades development, dalfaber, aviemore.
Outstanding
10 June 1988Delivered on: 17 June 1988
Persons entitled: P H H Property Services LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 118, silverglades development, dalfaber, aviemore.
Outstanding
10 June 1988Delivered on: 17 June 1988
Persons entitled: P H H Property Services LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 117 the silverglades development, dalfaber, aviemore.
Outstanding
10 June 1988Delivered on: 17 June 1988
Persons entitled: P H H Property Services LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 9, maner gate development, primrose place, livingston.
Outstanding
10 June 1988Delivered on: 15 June 1988
Persons entitled: P H H Property Services LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 43 of larches development at kincraig place, dunfermline.
Outstanding
10 June 1988Delivered on: 15 June 1988
Persons entitled: P H H Property Services LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 217 of whitetrees development, brandsbutt, inverurie.
Outstanding
10 June 1988Delivered on: 15 June 1988
Persons entitled: P H H Property Services LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 216 of whitetrees development, brandsbuth, inverurie.
Outstanding
10 January 1983Delivered on: 28 January 1983
Persons entitled: Hugh Macrae & Company (Builders) LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Piece of ground part of the farm and lands of donestone, old machar.
Outstanding
10 June 1988Delivered on: 15 June 1988
Persons entitled: P H H Property Services LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 215 of whitetrees development, brandsbuth inverurie.
Outstanding
10 June 1988Delivered on: 15 June 1988
Persons entitled: P H H Property Services LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 214 of whitetrees development brandsbuth, inverurie.
Outstanding
10 June 1988Delivered on: 15 June 1988
Persons entitled: P H H Property Services LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 213 of whitetrees development brandsbuth, inverurie.
Outstanding
10 June 1988Delivered on: 15 June 1988
Persons entitled: P H H Property Services LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 44 of the larches development at kincraig place.
Outstanding
10 July 1987Delivered on: 28 July 1987
Persons entitled: Homequity Property Services LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 47 wellhall park estate hamilton.
Outstanding
13 July 1987Delivered on: 28 July 1987
Persons entitled: Homequity Property Services LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 49 wellhall park estate hamilton.
Outstanding
14 July 1987Delivered on: 24 July 1987
Persons entitled: Homequity Property Services LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 267 of broompark development springholm drive airdrie.
Outstanding
16 July 1987Delivered on: 24 July 1987
Persons entitled: Homequity Property Services LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat, 29 forest walk lounsdale house estate paisley.
Outstanding
16 July 1987Delivered on: 24 January 1987
Persons entitled: Homequity Property Services LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat, 45 forest walk lounsdale house estate paisley.
Outstanding
10 July 1987Delivered on: 20 July 1987
Persons entitled: Homequity Property Services LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 48 wellhall park estate, hamilton.
Outstanding
29 December 1982Delivered on: 17 January 1983
Persons entitled: Lloyds & Scottish Trust Limited

Classification: Standard security
Secured details: £148,940 due by hugh macrae & company (builders) LTD.
Particulars: 3.10 acres at donestone, aberdeen.
Outstanding
1 July 1987Delivered on: 3 July 1987
Persons entitled: Homequity Property Services LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 195 of balquhidderock wood development at abbot road stirling.
Outstanding
1 July 1987Delivered on: 3 July 1987
Persons entitled: Homequity Property Services LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 116 of balquhidderock wood development abbot rd stirling.
Outstanding
17 December 1986Delivered on: 24 December 1986
Persons entitled: Homequity Property Services Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot of 56 of whitehills meadow development at partan skelly way cove kincardine.
Outstanding
17 December 1986Delivered on: 24 December 1986
Persons entitled: Homequity Property Services LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 36 of the whitehills meadow development at partan skelly way cove kincardine.
Outstanding
17 December 1986Delivered on: 24 December 1986
Persons entitled: Homequity Property Services Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot B1 of the millside development at kerrulg rd peterculter.
Outstanding
17 December 1986Delivered on: 24 December 1986
Persons entitled: Homequity Property Services Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot A1 of the millside development at kerrety rd peterculter.
Outstanding
17 December 1986Delivered on: 24 December 1986
Persons entitled: Homequity Property Services LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 63 bridgeview development at magiemoss rd aberdeen.
Outstanding
17 December 1986Delivered on: 24 December 1986
Persons entitled: Homequity Property Services LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 62 of the bridgeview dev at magiemoss rd aberdeen.
Outstanding
17 December 1986Delivered on: 24 December 1986
Persons entitled: Homequity Property Services LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot of 181 of blackhall iv development at brandshutt inverurie.
Outstanding
17 October 1986Delivered on: 24 December 1986
Persons entitled: Homequity Property Services LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 171 of blackhall iv development at brandshutt inverurie.
Outstanding
28 May 1982Delivered on: 14 June 1982
Persons entitled: Theodore Crombie and Another

Classification: Standard security
Secured details: £90,000.
Particulars: 1.381 hectare lying in the estate of cutter, aberdeen.
Outstanding
17 December 1986Delivered on: 23 December 1986
Persons entitled: Homequity Property Services LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 68 of the balgowan park development at loftus road, dundee.
Outstanding
17 December 1986Delivered on: 23 December 1986
Persons entitled: Homequity Property Services LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 69 of the balgowan park development at loftus road, dundee.
Outstanding
24 December 1985Delivered on: 6 January 1986
Persons entitled: Homequity Property Services Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 176 blacktree dev gordon place inverurie.
Outstanding
24 December 1985Delivered on: 6 January 1986
Persons entitled: Homequity Property Services Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 177 plot 177 blacktree dev gordon place inverurie.
Outstanding
24 December 1985Delivered on: 6 January 1986
Persons entitled: Homequity Property Services Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 178 blacktree dev gordon place inverurie.
Outstanding
24 December 1985Delivered on: 6 January 1986
Persons entitled: Homequity Property Services Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 179 of blackhall developments at gordon place inverurie.
Outstanding
24 December 1985Delivered on: 6 January 1986
Persons entitled: Homequity Property Services Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 4 of bridgeview dev muginross rd aberdeen.
Outstanding
24 December 1985Delivered on: 6 January 1986
Persons entitled: Homequity Property Services Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 3 of bridgeview dev muginross rd aberdeen.
Outstanding
24 December 1985Delivered on: 6 January 1982
Persons entitled: Homequity Property Services Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 2 of bridgeview dev muginross rd aberdeen.
Outstanding
24 December 1985Delivered on: 6 January 1985
Persons entitled: Homequity Property Services Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 1 of bridgeview dev munginross rd aberdeen.
Outstanding
15 November 1979Delivered on: 28 November 1979
Persons entitled: The John Wood Development Company (Aberdeen) Limited

Classification: Standard security
Secured details: £772,147.
Particulars: 37.598 acres, farm of south loirston, nigg aberdeen.
Outstanding
3 December 1985Delivered on: 10 December 1985
Persons entitled: Homequity Property Services Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 71 of the millside development at peterculter in the parish of peterculter and county of aberdeen.
Outstanding
25 October 1985Delivered on: 11 November 1985
Persons entitled: Homequity Property Services Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 240 firs development loch lann rd culloden.
Outstanding
25 October 1985Delivered on: 11 November 1985
Persons entitled: Homequity Property Services Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 235 firs development loch lann rd culloden.
Outstanding
25 October 1985Delivered on: 11 November 1985
Persons entitled: Homequity Property Services Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 234 firs development loch lann rd culloden.
Outstanding
25 October 1985Delivered on: 11 November 1985
Persons entitled: Homequity Property Services Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 148 dalfaber development carrow rd dalfaber aviemore.
Outstanding
28 October 1985Delivered on: 6 November 1985
Persons entitled: Homequity Property Services Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 3 of the middle grange development at watson crescent peterhead aberdeen.
Outstanding
28 October 1985Delivered on: 6 November 1985
Persons entitled: Homequity Property Services Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 2 of the middlegrange development at watson crescent peterhead aberdeen.
Outstanding
25 October 1985Delivered on: 6 November 1985
Persons entitled: Homequity Property Services Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 4 balgowan park development baldwan rd dundee.
Outstanding
25 October 1985Delivered on: 6 November 1985
Persons entitled: Homequity Property Services Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 3 balgowan park developments baedovan road dundee.
Outstanding
25 October 1985Delivered on: 6 November 1985
Persons entitled: Homequity Property Services LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 2 of balgowan park development balowar rd dundee.
Outstanding
29 March 1978Delivered on: 7 April 1978
Persons entitled: Hugh Macrae & Lomgrary (Builders) LTD Harbour Road Inverness

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11.9 acres at balnofellack inverness.
Outstanding
25 October 1985Delivered on: 6 November 1985
Persons entitled: Homequity Property Services LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 1 of the balgowan park development baldovan rd dundee.
Outstanding
25 October 1985Delivered on: 1 November 1985
Persons entitled: Homequity Property Services LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 81 of the beach way development at urquhart road, aberdeen.
Outstanding
25 October 1985Delivered on: 1 November 1985
Persons entitled: Homequity Property Services LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 21 of the blackhall development at gordon walk, inverurie.
Outstanding
25 October 1985Delivered on: 1 November 1985
Persons entitled: Homequity Property Services LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 20 of the blackhall development at gordon walk, irverurie.
Outstanding
2 September 1985Delivered on: 6 September 1985
Persons entitled: Homequity Property Services Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 207 of castle park development ellon aberdeen.
Outstanding
2 September 1985Delivered on: 6 September 1985
Persons entitled: Homequity Property Services Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 208 of castle park development ellon aberdeen.
Outstanding
2 September 1985Delivered on: 6 September 1985
Persons entitled: Homequity Property Services LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 206 of castle park development ellon aberdeen.
Outstanding
2 September 1985Delivered on: 6 September 1985
Persons entitled: Homequity Property Services Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 205 of castle park development ellon aberdeen.
Outstanding
2 September 1985Delivered on: 6 September 1985
Persons entitled: Homequity Property Services Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 204 castle park development ellon aberdeen.
Outstanding
12 May 1995Delivered on: 24 May 1995
Persons entitled: Tsb Bank Scotland PLC

Classification: Standard security
Secured details: Obligations undertaken by the company in terms of a minute of agreement.
Particulars: See ch microfiche.
Outstanding
12 May 1995Delivered on: 23 May 1995
Persons entitled: Aberdeen Association of Social Service

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: See ch microfiche.
Outstanding
3 February 1995Delivered on: 23 February 1995
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The lindens, phase ii, preisthill.
Outstanding
18 April 1994Delivered on: 26 April 1994
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: (1) 0.49 acre lying to the south of castle terrace, aberdeen relativ eto disposition ifo barratt aberdeen LTD recorded 22NDFEB 1988 (2) 940 square yards towards north of virginia street, aberdeen as relative to disposition ifo barratt scotland LTD recorded 5TH july 1989.
Outstanding
4 July 1985Delivered on: 18 July 1985
Persons entitled: Homequity Property Services Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flats 4, 5, and 8 in the kettocks mill development in the parish of old machar and county of aberdeen.
Outstanding
10 August 1977Delivered on: 22 August 1977
Persons entitled: Hugh Macrae & Lomgrary (Builders) LTD Harbour Road Inverness

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11.746 acres at scorgill in the parish and county of inverness.
Outstanding
31 March 1994Delivered on: 13 April 1994
Persons entitled: The District Council of Renfrew

Classification: Standard security
Secured details: £663,000.
Particulars: Areas of ground lying to the west of grahamston road, paisley, renfrewshire as relative to plane annexed to standard security recorded grs renfrewshire 31ST march 1994.
Outstanding
8 November 1991Delivered on: 27 November 1991
Persons entitled: Scottish Enterprise

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3.07 hectares of land in clydebank title no dmb 43616.
Outstanding
4 July 1985Delivered on: 18 July 1985
Persons entitled: Homequity Property Services Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plots numbered 2, 6, 1 and 5 of the hillock development at portlethen, in the county of kincardine.
Outstanding
4 July 1985Delivered on: 18 July 1985
Persons entitled: Homequity Property Services Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plots numbered B5 and C9 in the beech way development at urquhart road, aberdeen.
Outstanding
28 January 1991Delivered on: 30 January 1991
Persons entitled: P H H Property Services Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 16 hyde park estate, springham.
Outstanding
28 January 1991Delivered on: 30 January 1991
Persons entitled: P H H Property Services Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 9 hyde park estate springham.
Outstanding
30 January 1991Delivered on: 31 January 1991
Persons entitled: P H H Property Services LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 212 whitehazel park dundee.
Outstanding
30 January 1991Delivered on: 31 January 1991
Persons entitled: P H H Property Services LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 214 whitehazel park, dundee.
Outstanding
30 January 1991Delivered on: 31 January 1991
Persons entitled: P H H Property Services LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 213 whitehazel park, dundee.
Outstanding
23 October 1990Delivered on: 2 November 1990
Persons entitled: Scottish Development Agency

Classification: Standard security
Secured details: £230,000 and any further sums due.
Particulars: Subjects at lochdochant rd easterhouse glasgow no gla 64448.
Outstanding
4 July 1985Delivered on: 18 July 1985
Persons entitled: Homequity Property Services Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plots numbered 203, 193 and 285 of the castle park development, parish of ellon, aberdeen.
Outstanding
20 September 1990Delivered on: 3 October 1990
Persons entitled: P H H Property Services LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 411 whiteroses estate culloden.
Outstanding
3 September 1990Delivered on: 12 September 1990
Persons entitled: P H H Property Services LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 410 whiteroses culloden inverness.
Outstanding
3 September 1990Delivered on: 12 September 1990
Persons entitled: P H H Property Services LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 412 whiteroses culloden inverness.
Outstanding
22 June 1990Delivered on: 6 July 1990
Persons entitled: P H H Property Services Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 2 kingsley den aberdeen.
Outstanding
22 June 1990Delivered on: 6 July 1990
Persons entitled: P H H Property Services Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 3 kingsley den aberdeen.
Outstanding
15 May 1990Delivered on: 1 June 1990
Persons entitled: P H H Property Services LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 2 silverdell westerwood cumbernauld.
Outstanding
15 May 1990Delivered on: 1 June 1990
Persons entitled: P H H Property Services LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 3 silverdell westerwood cumbernauld.
Outstanding
16 May 1990Delivered on: 1 June 1990
Persons entitled: P H H Property Services LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 1 silverdell westerwood cumbernauld.
Outstanding
19 March 1990Delivered on: 27 March 1990
Persons entitled: P H H Property Services LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 4 lochwood easterhouse glasgow.
Outstanding
4 July 1985Delivered on: 18 July 1985
Persons entitled: Homequity Property Services Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 50 of the gordon park development, lhanbryde, county of moray.
Outstanding
19 March 1990Delivered on: 27 March 1990
Persons entitled: P H H Property Services LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 5 lochwood estate easterhouse glasgow.
Outstanding
11 January 1990Delivered on: 19 January 1990
Persons entitled: P H H Property Services Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 181 the hillock portlethen.
Outstanding
11 January 1990Delivered on: 19 January 1990
Persons entitled: P H H Property Services Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 179 the hillocks portlethen.
Outstanding
11 January 1990Delivered on: 19 January 1990
Persons entitled: P H H Property Services Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 180 the hillocks portlethen.
Outstanding
29 December 1989Delivered on: 9 January 1990
Persons entitled: P H H Property Services Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 559 wheatcroft bonhill.
Outstanding
29 December 1989Delivered on: 9 January 1990
Persons entitled: P H H Property Services Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 558 wheatcroft bonhill.
Outstanding
8 September 1989Delivered on: 15 September 1989
Persons entitled: P H H Property Services LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 8 (7/2 ayr street) hyde park estate, springburn glasgow.
Outstanding
28 August 1989Delivered on: 8 September 1989
Persons entitled: Walker Group (Scotland) LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground on the east side of dullattor road, in the new town of cumbernauld dumbarton.
Outstanding
28 July 1989Delivered on: 11 August 1989
Persons entitled: Torwood Homes (Scotland) LTD

Classification: Standard security
Secured details: £206,460.
Particulars: 7.47 acres east side of dullattur road, cumbernauld.
Outstanding
31 July 1989Delivered on: 10 August 1989
Persons entitled: P H H Property Services LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 135, the spinney aberdeen.
Outstanding
4 July 1985Delivered on: 18 July 1985
Persons entitled: Homequity Property Services Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plots numbered 20 and 16 of the newhaven development at montrose, angus.
Outstanding
31 July 1989Delivered on: 10 August 1989
Persons entitled: P H H Property Services LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 134, the spinney, aberdeen.
Outstanding
15 June 1989Delivered on: 26 June 1989
Persons entitled: P H H Property Services LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 4 of pine development, broomknowe & 8 broomknowe, cumbernauld, glasgow.
Outstanding
15 June 1989Delivered on: 26 June 1989
Persons entitled: P H H Property Services LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 3 of pine development, broomknowe, & 6 broomknowe, cumbernauld, glasgow.
Outstanding
15 June 1989Delivered on: 26 June 1989
Persons entitled: P H H Property Services LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 2 of pines development, broomknowe & 4 broomknowe, cumbernauld, glasgowty services LTD.
Outstanding
15 June 1989Delivered on: 26 June 1989
Persons entitled: P H H Property Services LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 1 of the pines development, broomknowe, balloch with 2 broomknowe, cumbernauld, glasgow.
Outstanding
26 April 1989Delivered on: 8 May 1989
Persons entitled: Scottish Development Agency

Classification: Standard security
Secured details: £80,000 and all other sums due or to become due.
Particulars: Area of ground at dunlop's court, castle wynd south, grassmarket.
Outstanding
14 April 1989Delivered on: 20 April 1989
Persons entitled: P H H Property Services Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 325 of farrier's way development at glenalmond, whitburn.
Outstanding
14 April 1989Delivered on: 20 April 1989
Persons entitled: P H H Property Services Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 326 of farrier's way development at glenalmond, whitburn.
Outstanding
14 April 1989Delivered on: 20 April 1989
Persons entitled: P H H Property Services Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 327 of farrier's way development at glenalmond, whitburn.
Outstanding
14 April 1989Delivered on: 20 April 1989
Persons entitled: P H H Property Services Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 328 of farrier's way development at glenalmond, whitburn.
Outstanding
4 July 1985Delivered on: 18 July 1985
Persons entitled: Homequity Property Services Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plots numbered 257, 43, 45, 169, 171, 172 and 173 whitehazel park, dundee, angus.
Outstanding
17 March 1989Delivered on: 21 March 1989
Persons entitled: P H H Property Services LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 78 of the sandpiper walk development at benjamin place, bo'ness.
Outstanding
17 March 1989Delivered on: 21 March 1989
Persons entitled: P H H Property Services LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 77 of the sandpiper walk development at benjamin place, bo'ness.
Outstanding
17 March 1989Delivered on: 21 March 1989
Persons entitled: P H H Property Services LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 76 of the sandpiper walk development at benjamin place, bo'ness.
Outstanding
17 March 1989Delivered on: 21 March 1989
Persons entitled: P H H Property Services LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 75 of the sandpiper walk development at benjamin place, boness.
Outstanding
27 February 1989Delivered on: 3 March 1989
Persons entitled: P H H Property Services LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 361 of copperwood pointe development, dundee.
Outstanding
27 February 1989Delivered on: 3 March 1989
Persons entitled: P H H Property Services LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 360 of copperwood pointe development, dundee.
Outstanding
27 February 1989Delivered on: 3 March 1989
Persons entitled: P H H Property Services Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 359 of copperwood pointe, development, dundee.
Outstanding
27 February 1989Delivered on: 3 March 1989
Persons entitled: P H H Property Services Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 358 of copperwood pointe, development, dundee.
Outstanding
27 February 1989Delivered on: 3 March 1989
Persons entitled: P H H Property Services Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 357 of copperwood pointe, development, dundee.
Outstanding
28 December 1988Delivered on: 11 January 1989
Persons entitled: P H H Property Services Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 151, the birklea development, alloa.
Outstanding
4 July 1985Delivered on: 18 July 1985
Persons entitled: Homequity Property Services Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plots numbered 25, 83, 84 and 85 of the holm mains development. (Inverness).
Outstanding
28 December 1988Delivered on: 11 January 1989
Persons entitled: P H H Property Services Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 150, the birklea development, alloa.
Outstanding
28 December 1988Delivered on: 11 January 1989
Persons entitled: P H H Property Services Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 149, the birklea development, alloa.
Outstanding
28 December 1988Delivered on: 11 January 1989
Persons entitled: P H H Property Services Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 148, the birklea development, alloa.
Outstanding
30 December 1988Delivered on: 11 January 1989
Persons entitled: P H H Property Services Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 60 rivergate development, bryce avenue, carronshore.
Outstanding
30 December 1988Delivered on: 11 January 1989
Persons entitled: P H H Property Services Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 59 rivergate development, bryce avenue, carronshore.
Outstanding
30 December 1988Delivered on: 11 January 1989
Persons entitled: P H H Property Services Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 58 rivergate development, bryce avenue, carronshore.
Outstanding
21 December 1988Delivered on: 6 January 1989
Persons entitled: P H H Property Services Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 35 whitehills meadow development.
Outstanding
30 December 1988Delivered on: 11 January 1989
Persons entitled: P H H Property Services Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 57, the rivergate development, bryce avenue carronshire.
Outstanding
22 December 1988Delivered on: 6 January 1989
Persons entitled: P H H Property Services Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 236, the castle park development, slains avenue, ellon.
Outstanding
22 December 1988Delivered on: 6 January 1989
Persons entitled: P H H Property Services Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 235, the castle park, development, slains avenue, ellon.
Outstanding
4 July 1985Delivered on: 18 July 1985
Persons entitled: Homequity Property Services Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plots numbered 46, 42, 34 and 41 of the danestore development at easter persley, aberdeen.
Outstanding
22 December 1988Delivered on: 6 January 1989
Persons entitled: P H H Property Services Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 234, the castle park development, slains avenue, ellon.
Outstanding
22 December 1988Delivered on: 6 January 1989
Persons entitled: P H H Property Services Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 233, the castlepark development, slains avenue, ellon.
Outstanding
22 December 1988Delivered on: 6 January 1989
Persons entitled: P H H Property Services Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 232, the castle park development, slains avenue ellon.
Outstanding
21 December 1988Delivered on: 6 January 1989
Persons entitled: P H H Property Services Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 64, whitehills meadows development whitehills crescent, cove, aberdeen.
Outstanding
21 December 1988Delivered on: 6 January 1989
Persons entitled: Phh Property Services Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 63, whitehills meadow, development, whitehills crescent, cove aberdeen.
Outstanding
21 December 1988Delivered on: 6 January 1989
Persons entitled: P H H Property Services Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 62, whitehills meadow development, whitehills crescent, cove, aberdeen.
Outstanding
6 December 1988Delivered on: 16 December 1988
Persons entitled: P H H Property Services Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 408, whiteroses development, ferntower avenue, culloden, inverness.
Outstanding
2 December 1988Delivered on: 13 December 1988
Persons entitled: P H H Property Services Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 551, wheatcroft development, broomhill crescent, bonhill dumbarton.
Outstanding
2 December 1988Delivered on: 13 December 1988
Persons entitled: P H H Property Services Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 550 wheatcroft development, broomhill crescent, bonhill dumbarton.
Outstanding
2 December 1988Delivered on: 13 December 1988
Persons entitled: P H H Property Services Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 549 wheatcroft development broomhill crescent, bonhill, dumbarton.
Outstanding
10 February 1984Delivered on: 20 February 1984
Persons entitled: The Culter Mills Paper Company

Classification: Standard security
Secured details: £420,000.
Particulars: Two plots of areas of ground lying in the parish of peterculter, aberdeen.
Outstanding
2 December 1988Delivered on: 13 December 1988
Persons entitled: P H H Property Services Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 548 wheatcroft development, broomhill crescent, bonhill dumbarton.
Outstanding
2 December 1988Delivered on: 13 December 1988
Persons entitled: P H H Property Services Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 547, wheatcroft development, broomhill crescent, bonhill dumbarton.
Outstanding
2 December 1988Delivered on: 13 December 1988
Persons entitled: P H H Property Services Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 182, osprey grange development, saughs gate, robroyston, glasgow.
Outstanding
2 December 1988Delivered on: 13 December 1988
Persons entitled: P H H Property Services Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 181 osprey grange development, saughs gate robroyston, glasgow.
Outstanding
2 December 1988Delivered on: 13 December 1988
Persons entitled: P H H Property Services Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 180 osprey grange development, saughs gate robroyston, glasgow.
Outstanding
2 December 1988Delivered on: 13 December 1988
Persons entitled: P H H Property Services Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 179, osprey grange, development, saughs gate robroyston, glasgow.
Outstanding
2 December 1988Delivered on: 13 December 1988
Persons entitled: P H H Property Services Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 178, osprey grange development, saughs gate, robroyston, glasgow.
Outstanding
10 June 1988Delivered on: 21 June 1988
Persons entitled: P H H Property Services Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 10 of the manor gate development at primrose place, livingston, west lothian.
Outstanding
10 June 1988Delivered on: 21 June 1988
Persons entitled: P H H Property Services LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 11 of the manor gate development at primrose place, livingston west lothian.
Outstanding
10 June 1988Delivered on: 21 June 1988
Persons entitled: P H H Property Services LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 12 of the manor gate development at primrose place, livingston west lothian.
Outstanding
1 March 1985Delivered on: 12 March 1985
Persons entitled: William Paton Cleland and Others as Trustees

Classification: Standard security
Secured details: £650,000.
Particulars: 19.84 acres at grandholm aberdeen.
Outstanding
14 May 1975Delivered on: 14 May 1975
Persons entitled: John Rhind (Farms) LTD 18 Bon-Accord Cres, Aberdeen

Classification: Grs aberdeen standard security
Secured details: For securing £380,000.
Particulars: All and whole that area of 45 acres or thereby part of errollston farms, cruden bay, aberdeenshire.
Outstanding
5 January 1993Delivered on: 8 January 1993
Satisfied on: 24 October 1996
Persons entitled: Gavin Millar and Others

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 56 acres part of the farm and lands of balquidderock and balquidderock wood, near of bannockburn.
Fully Satisfied
19 November 1991Delivered on: 26 November 1991
Satisfied on: 31 December 1993
Persons entitled: Lloyds Bank PLC as Agent and Trustee for the Sums of Creditors

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3.07 hectares of ground in district of clydebank title no dmb 43616 part of subjects formerly title no dmb 12215.
Fully Satisfied
7 October 1991Delivered on: 24 October 1991
Satisfied on: 31 December 1993
Persons entitled: Lloyds Bank PLC as Agent and Trustee

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7.47 acres to the east side of dullater road, cumbernauld dmb 33174.
Fully Satisfied
17 October 1991Delivered on: 24 October 1991
Satisfied on: 31 December 1993
Persons entitled: Lloyds Bank PLC as Agent and Trustee

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Seven pieces of ground at brandsbutt, inverurie.
Fully Satisfied
11 September 1991Delivered on: 1 October 1991
Satisfied on: 31 December 1993
Persons entitled: Lloyds Bank PLC as Agent and Trustee

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Castle park development ellon.
Fully Satisfied
11 September 1991Delivered on: 1 October 1991
Satisfied on: 31 December 1993
Persons entitled: Lloyds Bank PLC as Agent and Trustee

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The white roses culloden.
Fully Satisfied
11 September 1991Delivered on: 1 October 1991
Satisfied on: 31 December 1993
Persons entitled: Lloyds Bank PLC as Agent and Trustee

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Property north of uirginia st and property south of castle st both aberdeen.
Fully Satisfied
11 September 1991Delivered on: 1 October 1991
Satisfied on: 31 December 1993
Persons entitled: Lloyds Bank PLC as Agent and Trustee

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Rosenberg field and townlands farm cromarty.
Fully Satisfied
11 September 1991Delivered on: 1 October 1991
Satisfied on: 31 December 1993
Persons entitled: Lloyds Bank PLC as Agent and Trustee

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 127.5 acres at grandholm lower deanston aberdeen.
Fully Satisfied
11 September 1991Delivered on: 1 October 1991
Satisfied on: 31 December 1993
Persons entitled: Lloyds Bank PLC as Agent and Trustee

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 17.69 acres at bruntland road portlethen.
Fully Satisfied
11 September 1991Delivered on: 1 October 1991
Satisfied on: 31 December 1993
Persons entitled: Lloyds Bank PLC as Agent and Trustee

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The maltines slateford road edinburgh.
Fully Satisfied
11 September 1991Delivered on: 1 October 1991
Satisfied on: 31 December 1993
Persons entitled: Lloyds Bank PLC as Agent and Trustee

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at parkhead, kingswells aberdeen.
Fully Satisfied
11 September 1991Delivered on: 1 October 1991
Satisfied on: 31 December 1993
Persons entitled: Lloyds Bank PLC as Agent and Trustee

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground part of north kirkland and netherhall and brisbane largs.
Fully Satisfied
11 September 1991Delivered on: 1 October 1991
Satisfied on: 31 December 1993
Persons entitled: Lloyds Bank PLC as Agent and Trustee

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area lying on the south side of moss road tain, stagcroft.
Fully Satisfied
11 September 1991Delivered on: 1 October 1991
Satisfied on: 31 December 1993
Persons entitled: Lloyds Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The former villa and ground at "northfield" 124 greenoch rd. And at "landour" 118 greenock rd both largs.
Fully Satisfied
11 September 1991Delivered on: 1 October 1991
Satisfied on: 31 December 1993
Persons entitled: Lloyds Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at hyde park springburn glasgow title no gla 54332 with exception.
Fully Satisfied
11 September 1991Delivered on: 1 October 1991
Satisfied on: 31 December 1993
Persons entitled: Lloyds Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Land at the former culter mills works peterculter.
Fully Satisfied
11 September 1991Delivered on: 1 October 1991
Satisfied on: 31 December 1993
Persons entitled: Lloyds Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 22.03 acres at ballumbie and a further 4.11 acres at ballumbie dundee.
Fully Satisfied
11 September 1991Delivered on: 1 October 1991
Satisfied on: 31 December 1993
Persons entitled: Lloyds Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7 acres of ground at quarry park alness.
Fully Satisfied
30 April 1991Delivered on: 15 May 1991
Satisfied on: 4 August 1995
Persons entitled: Lloyds Bank PLC

Classification: Guarantee & debenture
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
30 April 1991Delivered on: 15 May 1991
Satisfied on: 4 August 1995
Persons entitled: Barratt Developments PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
30 April 1991Delivered on: 15 May 1991
Satisfied on: 4 September 1995
Persons entitled: Lloyds Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
7 September 1990Delivered on: 18 September 1990
Satisfied on: 2 March 1992
Persons entitled: P H H Property Services LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 413 white roses estate culloden.
Fully Satisfied

Filing History

20 February 2023Accounts for a dormant company made up to 30 June 2022 (1 page)
11 January 2023Confirmation statement made on 20 December 2022 with no updates (3 pages)
31 May 2022Accounts for a dormant company made up to 30 June 2021 (1 page)
7 January 2022Confirmation statement made on 20 December 2021 with no updates (3 pages)
8 April 2021Accounts for a dormant company made up to 30 June 2020 (1 page)
21 December 2020Confirmation statement made on 20 December 2020 with no updates (3 pages)
3 February 2020Accounts for a dormant company made up to 30 June 2019 (1 page)
20 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
23 January 2019Accounts for a dormant company made up to 30 June 2018 (1 page)
2 January 2019Confirmation statement made on 20 December 2018 with updates (5 pages)
8 February 2018Accounts for a dormant company made up to 30 June 2017 (1 page)
20 December 2017Confirmation statement made on 20 December 2017 with updates (5 pages)
1 March 2017Accounts for a dormant company made up to 30 June 2016 (1 page)
1 March 2017Accounts for a dormant company made up to 30 June 2016 (1 page)
24 January 2017Appointment of Craig Robert Smith as a director on 24 January 2017 (2 pages)
24 January 2017Appointment of Craig Robert Smith as a director on 24 January 2017 (2 pages)
20 January 2017Termination of appointment of Neil Cooper as a director on 19 January 2017 (1 page)
20 January 2017Termination of appointment of Neil Cooper as a director on 19 January 2017 (1 page)
21 December 2016Confirmation statement made on 20 December 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 20 December 2016 with updates (6 pages)
1 December 2016Director's details changed for David John Scott on 25 November 2016 (2 pages)
1 December 2016Director's details changed for David John Scott on 25 November 2016 (2 pages)
18 December 2015Director's details changed for Neil Cooper on 23 November 2015 (2 pages)
18 December 2015Director's details changed for Neil Cooper on 23 November 2015 (2 pages)
18 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 50,000
(8 pages)
18 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 50,000
(8 pages)
9 December 2015Appointment of Neil Cooper as a director on 23 November 2015 (2 pages)
9 December 2015Appointment of Neil Cooper as a director on 23 November 2015 (2 pages)
19 November 2015Accounts for a dormant company made up to 30 June 2015 (1 page)
19 November 2015Accounts for a dormant company made up to 30 June 2015 (1 page)
6 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 50,000
(7 pages)
6 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 50,000
(7 pages)
12 November 2014Accounts for a dormant company made up to 30 June 2014 (1 page)
12 November 2014Accounts for a dormant company made up to 30 June 2014 (1 page)
16 September 2014Director's details changed for David John Scott on 15 September 2014 (2 pages)
16 September 2014Director's details changed for David John Scott on 15 September 2014 (2 pages)
13 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 50,000
(7 pages)
13 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 50,000
(7 pages)
2 December 2013Accounts for a dormant company made up to 30 June 2013 (1 page)
2 December 2013Accounts for a dormant company made up to 30 June 2013 (1 page)
8 May 2013Director's details changed for David John Scott on 1 May 2013 (2 pages)
8 May 2013Director's details changed for David John Scott on 1 May 2013 (2 pages)
8 May 2013Director's details changed for David John Scott on 1 May 2013 (2 pages)
7 May 2013Appointment of David John Scott as a director (2 pages)
7 May 2013Appointment of David John Scott as a director (2 pages)
2 May 2013Termination of appointment of Anthony Watson as a director (1 page)
2 May 2013Termination of appointment of Anthony Watson as a director (1 page)
10 April 2013Director's details changed for Anthony James Watson on 10 April 2013 (2 pages)
10 April 2013Director's details changed for Anthony James Watson on 10 April 2013 (2 pages)
15 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (7 pages)
15 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (7 pages)
28 September 2012Accounts for a dormant company made up to 30 June 2012 (1 page)
28 September 2012Accounts for a dormant company made up to 30 June 2012 (1 page)
16 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (7 pages)
16 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (7 pages)
9 November 2011Accounts for a dormant company made up to 30 June 2011 (1 page)
9 November 2011Accounts for a dormant company made up to 30 June 2011 (1 page)
5 October 2011Appointment of Barratt Corporate Secretarial Services Limited as a secretary (2 pages)
5 October 2011Appointment of Barratt Corporate Secretarial Services Limited as a secretary (2 pages)
21 March 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
21 March 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
18 January 2011Termination of appointment of Laurence Dent as a secretary (1 page)
18 January 2011Termination of appointment of Laurence Dent as a secretary (1 page)
14 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (7 pages)
14 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (7 pages)
9 August 2010Director's details changed for Suzanne Craven on 1 August 2010 (2 pages)
9 August 2010Director's details changed for Suzanne Craven on 1 August 2010 (2 pages)
9 August 2010Director's details changed for Suzanne Craven on 1 August 2010 (2 pages)
8 March 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
8 March 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
3 February 2010Director's details changed for Mr Douglas Mcleod on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mr Douglas Mcleod on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Mr Douglas Mcleod on 3 February 2010 (2 pages)
15 January 2010Appointment of Anthony James Watson as a director (2 pages)
15 January 2010Appointment of Anthony James Watson as a director (2 pages)
13 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
12 January 2010Termination of appointment of Suzanne Craven as a secretary (1 page)
12 January 2010Termination of appointment of Suzanne Craven as a secretary (1 page)
21 December 2009Termination of appointment of Iain Mcghee as a director (1 page)
21 December 2009Termination of appointment of Iain Mcghee as a director (1 page)
21 November 2009Secretary's details changed for Mr Laurence Dent on 1 October 2009 (1 page)
21 November 2009Secretary's details changed for Mr Laurence Dent on 1 October 2009 (1 page)
21 November 2009Secretary's details changed for Mr Laurence Dent on 1 October 2009 (1 page)
6 July 2009Appointment terminated director thomas mccalmont (1 page)
6 July 2009Secretary appointed suzanne craven (1 page)
6 July 2009Appointment terminated secretary suzanne craven (1 page)
6 July 2009Appointment terminated director steven boyes (1 page)
6 July 2009Director appointed douglas mcleod (2 pages)
6 July 2009Secretary appointed suzanne craven (1 page)
6 July 2009Appointment terminated director steven boyes (1 page)
6 July 2009Secretary appointed laurence dent (1 page)
6 July 2009Director appointed douglas mcleod (2 pages)
6 July 2009Appointment terminated director thomas mccalmont (1 page)
6 July 2009Secretary appointed laurence dent (1 page)
6 July 2009Appointment terminated secretary suzanne craven (1 page)
1 July 2009Director appointed suzanne craven (1 page)
1 July 2009Director appointed suzanne craven (1 page)
15 May 2009Appointment terminated secretary alan colquhoun (1 page)
15 May 2009Secretary appointed suzanne craven (1 page)
15 May 2009Appointment terminated secretary alan colquhoun (1 page)
15 May 2009Secretary appointed suzanne craven (1 page)
25 March 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
25 March 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
15 January 2009Return made up to 18/12/08; full list of members (4 pages)
15 January 2009Return made up to 18/12/08; full list of members (4 pages)
23 January 2008Return made up to 18/12/07; full list of members (3 pages)
23 January 2008Return made up to 18/12/07; full list of members (3 pages)
29 November 2007Registered office changed on 29/11/07 from: mayfield house 7 maggie woods loan falkirk FK1 5SJ (1 page)
29 November 2007Registered office changed on 29/11/07 from: mayfield house 7 maggie woods loan falkirk FK1 5SJ (1 page)
6 September 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
6 September 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
13 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
13 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
24 January 2007Return made up to 18/12/06; full list of members (7 pages)
24 January 2007Return made up to 18/12/06; full list of members (7 pages)
14 November 2006New director appointed (2 pages)
14 November 2006New director appointed (2 pages)
15 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
15 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Return made up to 18/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 January 2006Return made up to 18/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
25 November 2005Director resigned (1 page)
25 November 2005Director resigned (1 page)
9 February 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
9 February 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
4 February 2005Return made up to 18/12/04; full list of members (8 pages)
4 February 2005Return made up to 18/12/04; full list of members (8 pages)
28 April 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
28 April 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
16 January 2004Return made up to 18/12/03; full list of members (8 pages)
16 January 2004Return made up to 18/12/03; full list of members (8 pages)
3 March 2003Return made up to 18/12/02; full list of members (8 pages)
3 March 2003Return made up to 18/12/02; full list of members (8 pages)
7 December 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
7 December 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
3 July 2002New director appointed (2 pages)
3 July 2002New director appointed (2 pages)
12 March 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
12 March 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
17 January 2002Return made up to 18/12/01; full list of members (7 pages)
17 January 2002Return made up to 18/12/01; full list of members (7 pages)
16 March 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
16 March 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
18 January 2001Director resigned (1 page)
18 January 2001Director resigned (1 page)
18 January 2001New director appointed (2 pages)
18 January 2001New director appointed (2 pages)
12 January 2001Return made up to 18/12/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 January 2001Return made up to 18/12/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 January 2000Full accounts made up to 30 June 1999 (12 pages)
13 January 2000Return made up to 18/12/99; full list of members (7 pages)
13 January 2000Full accounts made up to 30 June 1999 (12 pages)
13 January 2000Return made up to 18/12/99; full list of members (7 pages)
16 November 1999Director resigned (1 page)
16 November 1999Director resigned (1 page)
29 April 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
29 April 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
21 January 1999Return made up to 18/12/98; full list of members (7 pages)
21 January 1999Return made up to 18/12/98; full list of members (7 pages)
20 October 1998New director appointed (2 pages)
20 October 1998New director appointed (2 pages)
25 August 1998Director resigned (1 page)
25 August 1998Director resigned (1 page)
11 March 1998New director appointed (2 pages)
11 March 1998New director appointed (2 pages)
11 March 1998New director appointed (2 pages)
11 March 1998New director appointed (2 pages)
11 March 1998New director appointed (2 pages)
11 March 1998New director appointed (2 pages)
11 February 1998Return made up to 18/12/97; no change of members (4 pages)
11 February 1998Return made up to 18/12/97; no change of members (4 pages)
11 February 1998Accounts for a dormant company made up to 30 June 1997 (5 pages)
11 February 1998Accounts for a dormant company made up to 30 June 1997 (5 pages)
4 June 1997New director appointed (2 pages)
4 June 1997New director appointed (2 pages)
4 June 1997Director resigned (1 page)
4 June 1997Director resigned (1 page)
25 April 1997Full accounts made up to 30 June 1996 (16 pages)
25 April 1997Full accounts made up to 30 June 1996 (16 pages)
8 January 1997Return made up to 18/12/96; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
8 January 1997Return made up to 18/12/96; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
24 October 1996Dec mort/charge * (4 pages)
24 October 1996Dec mort/charge * (4 pages)
20 February 1996Full accounts made up to 30 June 1995 (18 pages)
20 February 1996Full accounts made up to 30 June 1995 (18 pages)
1 February 1996Secretary resigned (1 page)
1 February 1996Secretary resigned (1 page)
1 February 1996New secretary appointed (2 pages)
1 February 1996New secretary appointed (2 pages)
15 January 1996Return made up to 18/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 January 1996Return made up to 18/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 September 1995Dec mort/charge * (5 pages)
4 September 1995Dec mort/charge * (5 pages)
4 August 1995Dec mort/charge * (8 pages)
4 August 1995Dec mort/charge * (8 pages)
4 August 1995Dec mort/charge * (6 pages)
4 August 1995Dec mort/charge * (6 pages)
23 May 1995Partic of mort/charge * (6 pages)
23 May 1995Partic of mort/charge * (6 pages)
12 April 1995Full accounts made up to 30 June 1994 (17 pages)
12 April 1995Full accounts made up to 30 June 1994 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (759 pages)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)
30 June 1994Company name changed barratt scotland LIMITED\certificate issued on 01/07/94 (2 pages)
30 June 1994Company name changed barratt scotland LIMITED\certificate issued on 01/07/94 (2 pages)
25 April 1994Full accounts made up to 30 June 1993 (15 pages)
25 April 1994Full accounts made up to 30 June 1993 (15 pages)
30 December 1992Full accounts made up to 30 June 1992 (15 pages)
30 December 1992Full accounts made up to 30 June 1992 (15 pages)
31 December 1991Full accounts made up to 30 June 1991 (17 pages)
31 December 1991Full accounts made up to 30 June 1991 (17 pages)
16 May 1991Memorandum and Articles of Association (14 pages)
16 May 1991Memorandum and Articles of Association (14 pages)
4 January 1991Full accounts made up to 30 June 1990 (19 pages)
4 January 1991Full accounts made up to 30 June 1990 (19 pages)
5 January 1990Full accounts made up to 30 June 1989 (18 pages)
5 January 1990Full accounts made up to 30 June 1989 (18 pages)
5 December 1988Full accounts made up to 30 June 1988 (17 pages)
5 December 1988Full accounts made up to 30 June 1988 (17 pages)
23 December 1987Full accounts made up to 30 June 1987 (17 pages)
23 December 1987Full accounts made up to 30 June 1987 (17 pages)
16 March 1987Company name changed barratt aberdeen LIMITED\certificate issued on 16/03/87 (2 pages)
16 March 1987Company name changed barratt aberdeen LIMITED\certificate issued on 16/03/87 (2 pages)
27 November 1986Full accounts made up to 30 June 1986 (15 pages)
27 November 1986Full accounts made up to 30 June 1986 (15 pages)
7 February 1986Accounts made up to 30 June 1985 (14 pages)
7 February 1986Accounts made up to 30 June 1985 (14 pages)
10 January 1985Accounts made up to 30 June 1984 (17 pages)
10 January 1985Accounts made up to 30 June 1984 (17 pages)
13 January 1984Accounts made up to 30 June 1983 (19 pages)
13 January 1984Accounts made up to 30 June 1983 (19 pages)
16 November 1982Accounts made up to 30 June 1982 (14 pages)
16 November 1982Accounts made up to 30 June 1982 (14 pages)
17 December 1981Accounts made up to 30 June 1981 (18 pages)
17 December 1981Accounts made up to 30 June 1981 (18 pages)
21 October 1981Company name changed\certificate issued on 21/10/81 (3 pages)
21 October 1981Company name changed\certificate issued on 21/10/81 (3 pages)
9 January 1981Accounts made up to 30 June 1980 (17 pages)
9 January 1981Accounts made up to 30 June 1980 (17 pages)
12 November 1979Accounts made up to 30 June 1979 (14 pages)
12 November 1979Accounts made up to 30 June 1979 (14 pages)
1 May 1974Company name changed\certificate issued on 01/05/74 (2 pages)
1 May 1974Company name changed\certificate issued on 01/05/74 (2 pages)
16 April 1974Company name changed\certificate issued on 16/04/74 (2 pages)
12 March 1962Certificate of incorporation (1 page)
12 March 1962Certificate of incorporation (2 pages)