Company NameStewart Milne Group Limited
Company StatusIn Administration
Company NumberSC057709
CategoryPrivate Limited Company
Incorporation Date8 May 1975(48 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Stewart Milne
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(13 years, 8 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDalhebity House
Baillieswells Road, Bieldside
Aberdeen
AB15 9BQ
Scotland
Director NameMr Stuart Alastair Macgregor
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2015(40 years after company formation)
Appointment Duration8 years, 12 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeregrine House, Mosscroft Avenue Westhill Busines
Westhill
Aberdeen
AB32 6JQ
Scotland
Director NameMr Martyn John Everett
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2018(43 years, 6 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Teneo Financial Advisory Limited 66 Hanover St
Edinburgh
EH2 1EL
Scotland
Director NameMr Gerald Campbell More
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(43 years, 11 months after company formation)
Appointment Duration5 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Teneo Financial Advisory Limited 66 Hanover St
Edinburgh
EH2 1EL
Scotland
Director NameMr Robert Fraser Pearson Park
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2019(43 years, 12 months after company formation)
Appointment Duration5 years
RoleGroup Finance Director
Country of ResidenceScotland
Correspondence AddressC/O Teneo Financial Advisory Limited 66 Hanover St
Edinburgh
EH2 1EL
Scotland
Director NameMr Clive Fenton
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2019(44 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeregrine House, Mosscroft Avenue Westhill Busines
Westhill
Aberdeen
AB32 6JQ
Scotland
Secretary NameRobert Fraser Pearson Park
StatusCurrent
Appointed03 September 2020(45 years, 4 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence AddressC/O Teneo Financial Advisory Limited 66 Hanover St
Edinburgh
EH2 1EL
Scotland
Director NameJohn Fotheringham
NationalityBritish
StatusResigned
Appointed31 December 1988(13 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 March 1990)
RoleCompany Director
Correspondence AddressSt Helens
Earlsferry
Fife
KY8 4JL
Scotland
Director NameMr Alan Grant
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(13 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 July 1994)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFairways
Alford
Aberdeenshire
AB33 8FW
Scotland
Director NameMr Hugh James Mackay
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(13 years, 8 months after company formation)
Appointment Duration16 years, 6 months (resigned 20 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks
Abergeldie Road
Ballater
Aberdeenshire
AB35 5RR
Scotland
Director NameBarbara Milne
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(13 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 26 April 1999)
RoleCompany Director
Correspondence AddressBeaconhill Cottage
Milltimber
Aberdeen
AB1 0HT
Scotland
Director NameMr Hamish Milne
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(13 years, 8 months after company formation)
Appointment Duration12 years, 6 months (resigned 20 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlt Na Braigh
265 North Deeside Road
Milltimber,Aberdeen
AB13 0HD
Scotland
Secretary NameMr Hamish Milne
NationalityBritish
StatusResigned
Appointed31 December 1988(13 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 July 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlt Na Braigh
265 North Deeside Road
Milltimber,Aberdeen
AB13 0HD
Scotland
Director NameMr Glenn Fraser Whyte Allison
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1989(14 years after company formation)
Appointment Duration29 years, 10 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinden Beeches
442 North Deeside Road
Cults
Aberdeenshire
AB15 9ET
Scotland
Director NameMichael Gerard Murray
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(15 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 November 1993)
RoleManagement Consultant
Correspondence Address49 Milverton Road
Giffnock
Glasgow
Lanarkshire
G46 7JN
Scotland
Director NameMr Gordon Cochrane
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(17 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 December 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBeaconhill Den
Milltimber
Aberdeen
AB13 0HT
Scotland
Director NameHamish William Bethune
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1994(19 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 January 1997)
RoleExecutive Director
Correspondence AddressAuchenross
Comrie
Perthshire
PH6 2JU
Scotland
Secretary NameMrs Gayle Kerr
NationalityBritish
StatusResigned
Appointed01 July 1996(21 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 03 May 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTerryvale House
Dunecht
Westhill
AB32 7BS
Scotland
Director NameMr John Christopher Irvine
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(26 years after company formation)
Appointment Duration13 years, 9 months (resigned 30 January 2015)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address38 Forestside Road
Banchory
Kincardineshire
AB31 5ZH
Scotland
Secretary NameJohn Christopher Irvine
NationalityBritish
StatusResigned
Appointed03 May 2002(27 years after company formation)
Appointment Duration7 months (resigned 02 December 2002)
RoleCompany Director
Correspondence Address34 Cairds Wynd
Banchory
Kincardineshire
AB31 5XU
Scotland
Secretary NamePaul Watt Mitchell
NationalityBritish
StatusResigned
Appointed02 December 2002(27 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 November 2004)
RoleCompany Director
Correspondence Address2 Kingswood Avenue
Kingswells
Aberdeen
AB15 8AE
Scotland
Secretary NameLesley Anderson
NationalityBritish
StatusResigned
Appointed15 November 2004(29 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 July 2007)
RoleCompany Director
Correspondence Address70 Woodend Crescent
Aberdeen
AB15 6YQ
Scotland
Director NameIain Baxter Innes
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(30 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2006)
RoleCompany Director
Correspondence Address6 Macaulay Place
Hazlehead
Aberdeen
Aberdeenshire
AB15 8FP
Scotland
Director NameMr John Slater Fearn
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(31 years, 11 months after company formation)
Appointment Duration10 years (resigned 28 April 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Church Green
Ramsey
Huntingdon
Cambridgeshire
PE26 1DW
Secretary NamePamela Jane Corray
NationalityBritish
StatusResigned
Appointed16 July 2007(32 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 06 June 2008)
RoleCompany Director
Correspondence Address146 Hamilton Place
Aberdeen
Aberdeenshire
AB15 5BB
Scotland
Secretary NameMr Stuart Charles Oag
NationalityBritish
StatusResigned
Appointed06 June 2008(33 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 01 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Woodlands Crescent
Cults
Aberdeen
Aberdeenshire
AB15 9DH
Scotland
Director NameMr Alex Goodfellow
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2011(36 years, 3 months after company formation)
Appointment Duration10 years, 4 months (resigned 15 December 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPeregrine House Westhill Business Park
Aberdeen
AB32 6JQ
Scotland
Secretary NameScott Craig Martin
StatusResigned
Appointed28 May 2013(38 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 12 July 2018)
RoleCompany Director
Correspondence AddressPeregrine House Mosscroft Avenue
Westhill Business Park Westhill
Aberdeen
AB32 6JQ
Scotland
Director NameMr Timothy John Redburn
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2016(41 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 November 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPeregrine House Westhill Business Park
Aberdeen
AB32 6JQ
Scotland
Secretary NameMr Michael Sinclair Medine
StatusResigned
Appointed12 July 2018(43 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 September 2020)
RoleCompany Director
Correspondence AddressPeregrine House,Mosscroft Avenue
Westhill Business Park
Westhill
Aberdeeen
AB32 6TQ
Scotland

Contact

Websitestewartmilne.com

Location

Registered AddressC/O Teneo Financial Advisory Limited
66 Hanover Street
Edinburgh
EH2 1EL
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

138.9k at £1Stewart Milne
77.01%
Ordinary
13.8k at £1Accumulation & Maintenance Trust
7.66%
Ordinary A
13.8k at £1Gary Stewart Milne
7.66%
Ordinary A
13.8k at £1Michael William Milne
7.66%
Ordinary A
1 at £1David Alexander Milne
0.00%
Ordinary

Financials

Year2014
Turnover£209,731,000
Gross Profit£49,468,000
Net Worth£101,259,000
Current Liabilities£71,395,000

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due30 July 2024 (3 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 October

Returns

Latest Return8 January 2023 (1 year, 3 months ago)
Next Return Due22 January 2024 (overdue)

Charges

27 April 2009Delivered on: 12 May 2009
Persons entitled: Broadshade Investments Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Broadshade farmhouse skene westhill abn 30404.
Outstanding
3 April 2008Delivered on: 9 April 2008
Persons entitled: George Forsyth Sinclair

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 36.29 hectares known as lands and farm of glendevon, perth.
Outstanding
19 May 2005Delivered on: 24 May 2005
Persons entitled: Elmford Limited

Classification: Standard security
Secured details: Obligations contained within a minute of agreement.
Particulars: The two areas of ground at robroyston, glasgow (title number GLA77339).
Outstanding
19 January 2005Delivered on: 26 January 2005
Persons entitled: The Executors of Sir Houston Mark Shaw Stewart

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That piece of ground part of the estate of ardgowan situated generally on the northwest side of finnockbog road, inverkip, renfrewshire extending to approximately 16.299 hectares.
Outstanding
27 October 2004Delivered on: 11 November 2004
Persons entitled: David Reid and Others as Trustees

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Two areas formerly part of balmossie farm, broughty ferry, dundee.
Outstanding
5 November 2003Delivered on: 12 November 2003
Persons entitled: James Clark

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at parkhouse road, glasgow.
Outstanding
23 December 2002Delivered on: 10 January 2003
Persons entitled: Mary Jean Cadell and Others

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Housing development site (phase 3), drum farm, grahamsdyke road, bo'ness--title number WLN28905.
Outstanding
29 August 2002Delivered on: 11 September 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over the property known as land and buildings at downs road, witney west, oxfordshire; fixed charge over assets.
Outstanding
8 February 2000Delivered on: 21 February 2000
Persons entitled: Muriel Robertson and Others

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at braehead, stonehaven in the county of kincardine.
Outstanding
29 March 1996Delivered on: 9 April 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
6 March 2023Delivered on: 21 March 2023
Persons entitled: Mcewan Properties Limited

Classification: A registered charge
Particulars: 29 wellington drive, aberdeen registered in the land register of scotland under title number KNC22838.
Outstanding
18 March 2021Delivered on: 30 March 2021
Persons entitled: Vion Food Group Limited (As Defined in the Instrument Evidencing the Charge Accompanying This MR01)

Classification: A registered charge
Particulars: All and whole the subjects at schoolhill, portlethen, aberdeen shown outlined in red and coloured pink of the plan annexed to the instrument accompanying this MR01 being part and portion of all and whole the subject registered in the land register of scotland under title number KNC3125 (as more particularly described in the instrument evidencing the charge accompanying this MR01).
Outstanding
19 November 2020Delivered on: 23 November 2020
Persons entitled: Almond Valley LTD

Classification: A registered charge
Particulars: (First) all and whole the subjects registered in the land register of scotland under title number PTH16526 and (second) all and whole our one half pro indiviso share in the subjects registered in the land register of scotland under title numbers PTH34439, PTH37576, PTH36084 and PTH39094.
Outstanding
12 November 2020Delivered on: 23 November 2020
Persons entitled: Almond Valley LTD

Classification: A registered charge
Particulars: (First) all and whole the subjects registered in the land register of scotland under title number PTH16526 and (second) all and whole our one half pro indiviso share in the subjects registered in the land register of scotland under title numbers PTH34439, PTH37576, PTH36084 and PTH39094.
Outstanding
13 October 2020Delivered on: 15 October 2020
Persons entitled:
Kathleen Elizabeth Burr
Alison Burr or Harper
Brian Burr

Classification: A registered charge
Particulars: All and whole that area of ground at sauchen, inverurie shown delineated in red on the plan annexed to the standard security.
Outstanding
19 November 2019Delivered on: 26 November 2019
Persons entitled: The Dickinson Trust Limited

Classification: A registered charge
Particulars: The area or piece of ground at the gardens at crathes, banchory, aberdeenshire, in the registration county of kincardine, known as plot number 13 the gardens at crathes which forms part and portion of all and whole the subjects registered in the land registere of scotland under title number KNC24381.
Outstanding
7 June 2019Delivered on: 10 June 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The land at roften works, hooton heath with title numbers CH518548, CH130416 and CH250054.
Outstanding
21 November 2018Delivered on: 23 November 2018
Persons entitled: Burford Delta Limited

Classification: A registered charge
Particulars: The freehold property known as part of the land at roften works, hooton heath, wirral being the strip of land 2 metres in depth shown in green on plan 1 annexed to the charge and the land shown edged blue on plan 2 annexed to the charge and being the whole of the property registered at the land registry under title numbers CH518548, CH261482, CH130416 and CH250054 (please refer to the definition of "property" of the instrument for more information).
Outstanding
9 October 2018Delivered on: 16 October 2018
Persons entitled: Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Particulars: All and whole that area or piece of ground at charleston road, cove shown delineated in red on the plan marked ‘plan 1’ annexed and signed as relative to the security and which subjects are currently undergoing registration in the land register of scotland under title number KNC23694; together with (one) the whole fixtures and fittings pertaining thereto; (two) the parts, pertinents and privileges thereof; and (three) the chargor’s whole right, title and interest, present and future, therein and thereto.
Outstanding
11 September 2018Delivered on: 15 September 2018
Persons entitled: Bryce Cunningham

Classification: A registered charge
Particulars: 4.0 hectares (10.06 acres) or thereby forming part of west hillhead, mauchline. Please refer to instrument for further details.
Outstanding
20 July 2018Delivered on: 25 July 2018
Persons entitled: Bank of Scotland PLC as Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
14 June 2018Delivered on: 15 June 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects at colinhill farm, strathaven registered in the land register of scotland under title number LAN235204.
Outstanding
25 April 2018Delivered on: 1 May 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects registered in the land register of scotland under title number GLA231425, being that plot or area of ground extending to 1.42 hectares or thereby and forming the site of the former st oswalds primary school, brunton street, glasgow being the subjects shown edged red on the plan annexed and signed relative to the standard security, which subjects form part and portion of (in the first place) all and whole the subjects in the county of glasgow described in contract of ground annual by the trustees of james bunten in favour of the school board of the parish of cathcart recorded in the division of the general register of sasines applicable to the county of renfrew on 24 may 1875 and (in the second place) all and whole the area of ground extending to 2.592 acres or thereby more particularly described in and disponed by disposition by mactaggart and mickel limited in favour of the corporation of the city of glasgow registered in the division of the general register of sasines applicable to the barony and regality of glasgow on 9 may 1957.
Outstanding
17 March 2018Delivered on: 27 March 2018
Persons entitled: Glasgow City Council

Classification: A registered charge
Particulars: The two areas of ground situated at and forming part of the subjects known as the former st oswalds primary, brunton street, glasgow. For more details of the land charged, please refer to the written instrument.
Outstanding
14 February 2018Delivered on: 20 February 2018
Persons entitled: Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Particulars: All and whole the property known as tranche 4, dargavel village, bishopton registered in the land register of scotland under title number REN146821.
Outstanding
8 February 2018Delivered on: 13 February 2018
Persons entitled: Mrs Elizabeth Hederwick or Deuchar or Ross

Classification: A registered charge
Particulars: All and whole those areas of ground shown delineated red on the plan annexed and signed as relative to this standard security which area of ground form part and portion of the subjects more particularly described in the feu disposition by henry james kennaway in favour of john craik deuchar and mrs elizabeth mary phillip or deuchar dated the fifteenth and recorded in the division of the general register of sasines applicable to the county of kincardine on the twentieth both days of may nineteen hundred and thirty-nine.
Outstanding
8 February 2018Delivered on: 13 February 2018
Persons entitled: Mrs Elizabeth Hederwick or Deuchar or Ross

Classification: A registered charge
Particulars: All and whole those areas of ground shown hatched green on the plan annexed and signed as relative to this standard security which areas of ground form part and portion of the subjects more particularly described in the feu disposition by henry james kennaway in favour of john craik deuchar and mrs elizabeth mary phillip or deuchar dated the fifteenth and recorded in the division of the general register of sasines applicable to the county of kincardine on the twentieth both days of may nineteen hundred and thirty-nine.
Outstanding
21 September 2017Delivered on: 3 October 2017
Persons entitled:
Kathleen Elizabeth Burr
Alison Burr or Harper
Brian Burr
Trustees of the Hc Pilkington Trust
Jonathan Henson as Trustee of the Hc Pilkington Trust
Anthony Bayliss as Trustee of the Hc Pilkington Trust
David Reid as Trustee of the Hc Pilkington Trust

Classification: A registered charge
Particulars: All and whole the subjects lying to the west of the roads from perth to ruthvenfield title to which is registered in the land register of scotland under title number PTH16526.
Outstanding
21 September 2017Delivered on: 3 October 2017
Persons entitled:
Kathleen Elizabeth Burr
Alison Burr or Harper
Brian Burr
Trustees of the Hc Pilkington Trust
Jonathan Henson as Trustee of the Hc Pilkington Trust
Anthony Bayliss as Trustee of the Hc Pilkington Trust
David Reid as Trustee of the Hc Pilkington Trust
Trustees of the Hc Pilkington Trust
Jonathan Henson as Trustee of the Hc Pilkington Trust
Anthony Bayliss as Trustee of the Hc Pilkington Trust
David Reid as Trustee of the Hc Pilkington Trust

Classification: A registered charge
Particulars: All and whole the subjects lying to the west of the roads from perth to ruthvenfield title to which is registered in the land register of scotland under title number PTH16526.
Outstanding
3 July 2017Delivered on: 12 July 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Colinhill farm, strathaven, LAN228225.
Outstanding
23 June 2017Delivered on: 27 June 2017
Persons entitled: Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Particulars: Subjects at brackenhill, hamilton being all and whole the subjects registered in the land register of scotland under title number LAN216338.
Outstanding
29 March 2017Delivered on: 8 April 2017
Persons entitled: The Trustees of the Lombard Merton Trust

Classification: A registered charge
Particulars: Areas of ground at hillside schoolhill, portlethen extending to 98 hectares. KNC14898.
Outstanding
4 April 2017Delivered on: 12 April 2017
Persons entitled: Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Particulars: The subjects at redwood drive, peel park, east kilbride being the subjects registered in the land register of scotland under title number LAN198677.
Outstanding
31 March 2017Delivered on: 7 April 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The freehold property known as land and buildings lying to the west of arrowe park road, wirral as the same is registered at the land registry under title number MS633058.
Outstanding
4 April 2017Delivered on: 5 April 2017
Persons entitled: Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Particulars: All and whole the plot or area of ground at symington being the whole subjects registered in the land register under title number AYR107748.
Outstanding
20 March 2017Delivered on: 25 March 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Two areas at dargavel village, bishopton outlined red, REN142247.
Outstanding
28 February 2017Delivered on: 10 March 2017
Persons entitled: Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Particulars: Land and buildings known as land previously forming part of the barnston estate, farndon as shown edged red on the plan at schedule 4 of the legal charge being the freehold land which is currently undergoing registration at the land registry and has been allocated title number CH654311, which land previously formed part of title number CH640167.
Outstanding
3 February 2017Delivered on: 17 February 2017
Persons entitled: The Trustees of the Lombard Merton Trust

Classification: A registered charge
Particulars: Ground extending to 4.94 acres; which area of ground forms part of all and whole those areas of ground at hillside, schoolhill, portlethen extending to ninety eight hectares. KNC14898.
Outstanding
30 January 2017Delivered on: 31 January 2017
Persons entitled: Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Particulars: All and whole that area of land lying to the south and east of main street, sauchen in the county of aberdeen shown outlined red on the plan annexed and executed as relative to the standard security which area of land forms part and portion of all and whole the farm and lands of sauchen farm in the parish of cluny and county of aberdeen being the subjects more particularly described in, disponed by and delineated and coloured pink on the plan annexed and signed as relative to the disposition by angela doreen burnet-craigie in favour of john mcpetrie wishart dated twenty fifth may and recorded in the division of the general register of sasines for the county of aberdeen on fourth june, both months of nineteen hundred and fifty five, together with (I) the whole fixtures and fittings pertaining thereto; (ii) the parts, pertinents and privileges thereof; and (iii) the chargor's whole right, title and interest, present and future, therein and thereto.
Outstanding
19 December 2016Delivered on: 22 December 2016
Persons entitled: Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Particulars: All and whole the area of ground extending to twelve hectares and twenty nine decimal or one hundredth parts of an hectare or thereby to the west of contlaw road, milltimber registered in the land register of scotland under title number ABN72483; together with (I) the whole fixtures and fittings pertaining thereto; (ii) the parts, pertinents and privileges thereof; and (iii) the chargor's whole right, title and interest, present and future, therein and thereto.
Outstanding
15 November 2016Delivered on: 25 November 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Langmuirhead road, auchinloch, lenzie. GLA223258.
Outstanding
15 November 2016Delivered on: 25 November 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Fleming road, houston. REN142190.
Outstanding
16 November 2016Delivered on: 25 November 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Subjects lying south west of sachelcourt avenue, bishopton. REN142247.
Outstanding
23 November 2016Delivered on: 25 November 2016
Persons entitled:
Kathleen Elizabeth Burr
Alison Burr or Harper
Brian Burr
Trustees of the Hc Pilkington Trust
Jonathan Henson as Trustee of the Hc Pilkington Trust
Anthony Bayliss as Trustee of the Hc Pilkington Trust
David Reid as Trustee of the Hc Pilkington Trust
Trustees of the Hc Pilkington Trust
Jonathan Henson as Trustee of the Hc Pilkington Trust
Anthony Bayliss as Trustee of the Hc Pilkington Trust
David Reid as Trustee of the Hc Pilkington Trust
Sportstock Limited
Balfour Beatty Engineering Services Limited
Balfour Beatty Group Limited

Classification: A registered charge
Particulars: All and whole those subjects lying on the south of glasgow road, renfrew and shown (I) shaded green and hatched blue; and (ii) hatched blue on the plan annexed and executed as relative to the instrument being submitted for registration, which subjects form part and portion of all and whole the subjects registered in the land register of scotland under title number REN141391. Please see instrument for further information.
Outstanding
4 November 2016Delivered on: 15 November 2016
Persons entitled: Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Particulars: The freehold property know as land at hill top farm, davenham as registered with hm land registry under title number CH646184.
Outstanding
4 November 2016Delivered on: 15 November 2016
Persons entitled: Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Particulars: Freehold property known as land on the south east side of yew tree farm, close lane, alsager, stoke on trent ST7 2TR registered at hm land registry under title number CH641466.
Outstanding
31 October 2016Delivered on: 11 November 2016
Persons entitled: Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Particulars: Land and buildings known as 2 lumsdale road, unit 2 cobra court, barton dock road, stretford, manchester, title number MAN82278.
Outstanding
4 November 2016Delivered on: 10 November 2016
Persons entitled: Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Particulars: All and whole that area of land lying to the west of the road from perth to ruthvenfield registered in the land register of scotland under title number PTH16526; together with (I) the whole fixtures and fittings pertaining thereto (ii) the parts, pertinents and privileges thereof; and (iii) the chargor's whole right, title and interest , present and future, therein and thereto.
Outstanding
4 November 2016Delivered on: 10 November 2016
Persons entitled: Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Particulars: All and whole the subjects on the north side of maxwell road, glasgow registered in the land register of scotland under title number GLA157547; together with (I) the whole fixtures and fittings pertaining thereto (ii) the parts, pertinents and privileges thereof; and (iii) the chargor's whole right, title and interest , present and future, therein and thereto.
Outstanding
4 November 2016Delivered on: 10 November 2016
Persons entitled: Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Particulars: All and whole the property generally known as and forming that area of land at kinghill farm, kingswells, aberdeen, AB15 8QB which subjects are registered in the land register of scotland under title number ABN118894; together with (I) the whole fixtures and fittings pertaining thereto (ii) the parts, pertinents and privileges thereof; and (iii) the chargor's whole right, title and interest , present and future, therein and thereto.
Outstanding
4 November 2016Delivered on: 10 November 2016
Persons entitled: Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Particulars: All and whole the subjects known as woodley, kirk brae, cults, aberdeen registered in the land registers of scotland under title number ABN108272; together with (I) the whole fixtures and fittings pertaining thereto (ii) the parts, pertinents and privileges thereof; and (iii) the chargor's whole right, title and interest , present and future, therein and thereto.
Outstanding
4 November 2016Delivered on: 10 November 2016
Persons entitled: Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Particulars: All and whole of that area of land on the south side of queens road, aberdeen and on the west side of anderson drive, aberdeen registered in the land register of scotland under title number ABN75121; together with (I) the whole fixtures and fittings pertaining thereto (ii) the parts, pertinents and privileges thereof; and (iii) the chargor's whole right, title and interest , present and future, therein and thereto.
Outstanding
31 October 2016Delivered on: 3 November 2016
Persons entitled: Bank of Scotland PLC as Security Agent

Classification: A registered charge
Particulars: The freehold property known as 74 and 76 bolton road, adlington, chorley PR6 9HT registered at hm land registry under title number LA546231 and the leasehold property known as land lying to the south of bolton road, adlington, chorley registered at hm land registry under title number LAN96484.
Outstanding
28 September 2016Delivered on: 5 October 2016
Persons entitled: Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
28 September 2016Delivered on: 5 October 2016
Persons entitled: Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
28 September 2016Delivered on: 5 October 2016
Persons entitled: Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
28 September 2016Delivered on: 5 October 2016
Persons entitled: Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
28 September 2016Delivered on: 5 October 2016
Persons entitled: Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
28 September 2016Delivered on: 5 October 2016
Persons entitled: Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
28 September 2016Delivered on: 5 October 2016
Persons entitled: Bank of Scotland (As Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
28 September 2016Delivered on: 5 October 2016
Persons entitled: Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
28 September 2016Delivered on: 5 October 2016
Persons entitled: Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
28 September 2016Delivered on: 5 October 2016
Persons entitled: Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
28 September 2016Delivered on: 5 October 2016
Persons entitled: Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
28 September 2016Delivered on: 5 October 2016
Persons entitled: Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
28 September 2016Delivered on: 5 October 2016
Persons entitled: Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
28 September 2016Delivered on: 5 October 2016
Persons entitled: Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
6 July 2016Delivered on: 19 July 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Glasgow road, renfrew. REN141391.
Outstanding
7 June 2016Delivered on: 23 June 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The subjects and others at schoolhill, portlethen (title number KNC3125).
Outstanding
7 June 2016Delivered on: 23 June 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Subjects at colinhill farm, strathaven (title number LAN223955).
Outstanding
12 April 2016Delivered on: 20 April 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: East huxterstone, kingwells, aberdeen. ABN124147.
Outstanding
23 March 2016Delivered on: 2 April 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 0.67 hectares or therby at mugiemoss road, bucksburn, aberdeen. ABN119152 under exception of the properties known as 1 goodhope lane and 31, 33, 35, 37, 39 and 41 goodhope gardens, aberdeen.
Outstanding
18 March 2016Delivered on: 31 March 2016
Persons entitled: U.S. Bank Trustees Limited as Security Trustee for the Secured Creditors

Classification: A registered charge
Particulars: N/A.
Outstanding
21 January 2016Delivered on: 3 February 2016
Persons entitled:
Kathleen Elizabeth Burr
Alison Burr or Harper
Brian Burr
Trustees of the Hc Pilkington Trust
Jonathan Henson as Trustee of the Hc Pilkington Trust
Anthony Bayliss as Trustee of the Hc Pilkington Trust
David Reid as Trustee of the Hc Pilkington Trust
Trustees of the Hc Pilkington Trust
Jonathan Henson as Trustee of the Hc Pilkington Trust
Anthony Bayliss as Trustee of the Hc Pilkington Trust
David Reid as Trustee of the Hc Pilkington Trust
Sportstock Limited
Balfour Beatty Engineering Services Limited
Balfour Beatty Group Limited
Fox Strategic Land and Property Limited
Ivy Investments Limited

Classification: A registered charge
Particulars: Freehold land and buildings known as 74 & 76 bolton road, adlington, chorley LA934000 LA546231 and land to south of bolton road, adlington, chorley LAN96484.
Outstanding
12 January 2016Delivered on: 16 January 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Ground at charleston road, cove. KNC23694.
Outstanding
26 October 2015Delivered on: 28 October 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Plot h, hopefield, bonnyrigg. MID151557 and MID161305.
Outstanding
25 September 2015Delivered on: 1 October 2015
Persons entitled:
Kathleen Elizabeth Burr
Alison Burr or Harper
Brian Burr
Trustees of the Hc Pilkington Trust
Jonathan Henson as Trustee of the Hc Pilkington Trust
Anthony Bayliss as Trustee of the Hc Pilkington Trust
David Reid as Trustee of the Hc Pilkington Trust
Trustees of the Hc Pilkington Trust
Jonathan Henson as Trustee of the Hc Pilkington Trust
Anthony Bayliss as Trustee of the Hc Pilkington Trust
David Reid as Trustee of the Hc Pilkington Trust
Sportstock Limited
Balfour Beatty Engineering Services Limited
Balfour Beatty Group Limited
Fox Strategic Land and Property Limited
Ivy Investments Limited
Mark Girling
Gail Alexandra Ritchie Morrison or Scott or Girling
George Andrew Ritchie Junior

Classification: A registered charge
Particulars: East huxterstone, kingswells, aberdeen.
Outstanding
4 August 2015Delivered on: 11 August 2015
Persons entitled: Stanislawa Jawbrski Super

Classification: A registered charge
Particulars: Whitecraigs cottage, meikle earnock road, hamilton. Lan 216338.
Outstanding
28 July 2015Delivered on: 1 August 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Glendevon farm, winchburgh. Wln 45412 and WLN48295.
Outstanding
22 July 2015Delivered on: 24 July 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Land to the east of tilston road, malpas (title number CH536849, CH524448, CH541179 and CH636476).
Outstanding
3 July 2015Delivered on: 15 July 2015
Persons entitled: Mrs Elizabeth Hederwick or Deuchar or Ross

Classification: A registered charge
Particulars: Land at loirston, cove, by wellington road, aberdeen.
Outstanding
6 May 2015Delivered on: 15 May 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 8.35 hectares at carron den part of the farm and lands of mill of forest, parish of fetteresso, county of kincardine knc.
Outstanding
2 April 2015Delivered on: 11 April 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Land on east side of king street, rudheath, northwich. Title number CH617994.
Outstanding
10 March 2015Delivered on: 19 March 2015
Persons entitled: Winchburgh Developments Limited

Classification: A registered charge
Particulars: Part and portion of the subjects registered in the land register of scotland under title number wln 45412.
Outstanding
25 February 2015Delivered on: 7 March 2015
Persons entitled: Arjo Wiggins Limited

Classification: A registered charge
Particulars: All whole plots of ground at mugiemoss road, aberdeen. Title number ABN119152.
Outstanding
26 February 2015Delivered on: 4 March 2015
Persons entitled: Arjo Wiggins Limited

Classification: A registered charge
Particulars: Mugiemoss road, bucksburn, aberdeen. Title number abn 119152.
Outstanding
18 February 2015Delivered on: 2 March 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Ground at crathes, aberdeenshire on the west side of the A957 road north of (but not adjacent to) the river dee. Title number KNC24381.
Outstanding
18 February 2015Delivered on: 2 March 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 1.673 hectares or therby at mugiemoss road, bucksburn, aberdeen. Abn 119152.
Outstanding
18 February 2015Delivered on: 3 March 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Meikle haddo, newburgh and loancroft croft, newburgh. Title number ABN120591.
Outstanding
18 February 2015Delivered on: 3 March 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Approximately 3.008 acres known as development block mwd calderwood, east calder, livingston. Title numbers WLN47831 qand 156278.
Outstanding
13 February 2015Delivered on: 23 February 2015
Persons entitled: Bank of Scotland PLC (Security Agent)

Classification: A registered charge
Particulars: Freehold property known as land on the west side of fford hengoed, mold CYM631406.
Outstanding
3 December 2014Delivered on: 6 December 2014
Persons entitled: Churchill Homes (Aberdeen) Limited

Classification: A registered charge
Particulars: Ground at carron den, stonehaven, please refer to instrument for more details.
Outstanding
5 September 2014Delivered on: 12 September 2014
Persons entitled: The Dickinson Trust Limited

Classification: A registered charge
Particulars: Ground at crathes, aberdeenshire, on the west side of the A957 and north of (but not adjecent to) the river dee.
Outstanding
9 July 2014Delivered on: 17 July 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 12.62 acres forming barassie farmhouse, barassie, troon AYR99365.
Outstanding
12 June 2014Delivered on: 18 June 2014
Persons entitled:
Kathleen Elizabeth Burr
Alison Burr or Harper
Brian Burr
Trustees of the Hc Pilkington Trust
Jonathan Henson as Trustee of the Hc Pilkington Trust
Anthony Bayliss as Trustee of the Hc Pilkington Trust
David Reid as Trustee of the Hc Pilkington Trust
Trustees of the Hc Pilkington Trust
Jonathan Henson as Trustee of the Hc Pilkington Trust
Anthony Bayliss as Trustee of the Hc Pilkington Trust
David Reid as Trustee of the Hc Pilkington Trust
Sportstock Limited
Balfour Beatty Engineering Services Limited
Balfour Beatty Group Limited
Fox Strategic Land and Property Limited
Ivy Investments Limited
Mark Girling
Gail Alexandra Ritchie Morrison or Scott or Girling
George Andrew Ritchie Junior
William Michael Goldie
Sheila Lowe Tannock
Chelton Trustees Limited
William Osborne David Goldie

Classification: A registered charge
Particulars: All and whole the plot or areas of ground at barassie farm, barassie, troon shown coloured pink on the plan annexed (see deed for rest of description).
Outstanding
31 January 2014Delivered on: 15 February 2014
Persons entitled: Elmford Limited

Classification: A registered charge
Particulars: Area of ground lying in the city and county of glasgow GLA107540.
Outstanding
27 January 2014Delivered on: 7 February 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Area of ground known as phase 1 loirston cove KNC23694. Notification of addition to or amendment of charge.
Outstanding
8 January 2014Delivered on: 16 January 2014
Persons entitled: Elizabeth Hederwick or Deuchar or Ross

Classification: A registered charge
Particulars: Areas of ground shown hatched red on the plan annexed and signed see form.
Outstanding
27 December 2013Delivered on: 15 January 2014
Persons entitled: Schoolhill Factor Limited as Agent and Trustee for the Ownership Register Parties as Defined in the Instrument Accompanying This MR01

Classification: A registered charge
Particulars: All and whole those areas of ground at schoolhill, portlethen in the county of kincardine comprising part and portion of the subjects registered in the land register of scotland under title number KNC14898 as more fully described in the instrument accompanying this MR01.
Outstanding
12 November 2013Delivered on: 21 November 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Areas of ground at hillside schoolhill portlethen knc 14898. notification of addition to or amendment of charge.
Outstanding
12 November 2013Delivered on: 21 November 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Subjects at towerwood newton mearns glasgow ren 122466. notification of addition to or amendment of charge.
Outstanding
12 November 2013Delivered on: 21 November 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Area of ground lying on the north side of greystone road alford abn 105512. notification of addition to or amendment of charge.
Outstanding
12 November 2013Delivered on: 21 November 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Subjects lying to the east of hunter street auchterarder PTH35940. Notification of addition to or amendment of charge.
Outstanding
12 November 2013Delivered on: 21 November 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Farm and lands of wardhead bieldside aberdeen ABN108810; ground at loanhead farm kingswells aberdeen ABN110997; east side of road from kingswells to aberdeen at kingswells aberdeen abn 71424; and subjects at east middlefield kingswells aberdeen and west middlefield kingswells aberdeen abn 12811;. notification of addition to or amendment of charge.
Outstanding
7 November 2013Delivered on: 11 November 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Legal mortgage see form for further details. Notification of addition to or amendment of charge.
Outstanding
7 November 2013Delivered on: 11 November 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
13 March 2012Delivered on: 23 March 2012
Persons entitled: John Dickie Homes Limited & Others

Classification: Standard security
Secured details: In terms of the missives.
Particulars: Subjects extending to 4.4 hectares or thereby situated on the north side of waterfoot road newton mearns glasgow REN94295.
Outstanding
14 March 2012Delivered on: 22 March 2012
Persons entitled: Wallace Brown & Another

Classification: Standard security
Secured details: Obligations under the missives.
Particulars: Subjects on the north side of waterfoot road newton mearns REN94295.
Outstanding
16 March 2011Delivered on: 23 March 2011
Persons entitled: John Dickie Homes Limited

Classification: Standard security
Secured details: Obligations in terms of the missives.
Particulars: Subjects at braidpark drive giffnock glasgow ren 58744.
Outstanding
8 April 2009Delivered on: 9 April 2009
Satisfied on: 10 October 2016
Persons entitled: The Trustees for the Duncan King 2001 Trust and Another

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at schoolhill, portlethen, aberdeen-title number KNC14898.
Fully Satisfied
28 October 2008Delivered on: 4 November 2008
Satisfied on: 10 October 2016
Persons entitled: Acergy UK Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on west side of howes road, bucksburn, aberdeen ABN91740.
Fully Satisfied
10 September 2008Delivered on: 13 September 2008
Satisfied on: 28 February 2015
Persons entitled: Schoolhill Factor Limited

Classification: Standard security
Secured details: Clawback and overage payments.
Particulars: Area of ground at schoolhill, portlethen, in the county of kincardine.
Fully Satisfied
7 January 2008Delivered on: 16 January 2008
Satisfied on: 10 October 2016
Persons entitled: Taylor Wimpey Developments Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1.77 acres of ground at redwood drive, peel park, east kilbride LAN198677.
Fully Satisfied
23 October 2007Delivered on: 8 November 2007
Satisfied on: 10 October 2016
Persons entitled: Holland Park Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Two plots at pinkerton steadings, balcomie road, crail.
Fully Satisfied
30 October 2007Delivered on: 2 November 2007
Satisfied on: 10 October 2016
Persons entitled: Mrs Lillias Margaret Hyslop and Another

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8.39 acres of ground at bogton farm, thornton road, thorntonhall.
Fully Satisfied
20 September 2007Delivered on: 3 October 2007
Satisfied on: 10 October 2016
Persons entitled: Allan Duncan King and Others

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects to south of preston road, prestonpans ELN7981.
Fully Satisfied
20 September 2007Delivered on: 3 October 2007
Satisfied on: 10 October 2016
Persons entitled: Allan Duncan King and Others

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at schoolhill, portlethen, aberdeen KNC14898.
Fully Satisfied
7 February 1995Delivered on: 20 February 1995
Satisfied on: 5 November 1997
Persons entitled: Colin Diarmid Macdougall and Others as Partners and Trustees for Hollytree Holdings

Classification: Standard security
Secured details: £225,000 and further sums due or to become due.
Particulars: Area of ground to the north of woodside road and to the south of dundee road, letham, dunnichen, extending to 3.256 acres.
Fully Satisfied
4 July 2007Delivered on: 14 July 2007
Satisfied on: 10 October 2016
Persons entitled: Taylor Woodrow Developments Limited

Classification: Standard security
Secured details: Obligations in terms of the missives.
Particulars: 9.827 acres or thereby at hopefield, bonnyrigg part and portion of MID105647.
Fully Satisfied
29 May 2007Delivered on: 14 June 2007
Satisfied on: 10 October 2016
Persons entitled: East Ayrshire Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot of ground at auchinleck road in the county of ayr extending to 1.3536 hectare or thereby AYR77798.
Fully Satisfied
7 May 2007Delivered on: 18 May 2007
Satisfied on: 10 October 2016
Persons entitled: Atlas Trust Company (Jersey) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: One half pro indiviso share in two areas of ground at mains of loirston and blacksmiths croft, nigg KNC16628.
Fully Satisfied
23 February 2007Delivered on: 3 March 2007
Satisfied on: 10 October 2016
Persons entitled: Helen Elizabeth Stirling, Janine Aline Cameron & James Wiseman Wilson All as Trustees

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground extending to 22 acres at towerwood, newton mearns, glasgow.
Fully Satisfied
18 August 2006Delivered on: 24 August 2006
Satisfied on: 30 November 2016
Persons entitled: Andrew Edward Pittman Morris

Classification: Standard security
Secured details: The obligations in terms of the missives.
Particulars: 30.37 acres of ground to west of contlaw road, milltimber, aberdeen ABN72483.
Fully Satisfied
8 June 2006Delivered on: 17 June 2006
Satisfied on: 10 October 2016
Persons entitled: John Craig and Others

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5.12 acres of land at thornton farm, thorntonhal, glasgow LAN188857.
Fully Satisfied
14 June 2006Delivered on: 17 June 2006
Satisfied on: 10 October 2016
Persons entitled: Mrs Lillias Margaret Hyslop and Others

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 16.7 acres of land at bogton farm, thorntonhall LAN38612 LAN169732 LAN169734 LAN169736.
Fully Satisfied
17 March 2006Delivered on: 23 March 2006
Satisfied on: 10 October 2016
Persons entitled: Schoolhill Factor Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 98.6 hectares at schoolhill, portlethen, county of kincardine.
Fully Satisfied
17 March 2006Delivered on: 23 March 2006
Satisfied on: 28 February 2015
Persons entitled: Schoolhill Factor Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at schoolhill, portlethen, county of kincardine.
Fully Satisfied
17 March 2006Delivered on: 23 March 2006
Satisfied on: 28 February 2015
Persons entitled: Schoolhill Factor Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10.1 hectares at schollhill, portlethen, county of kincardine under exception.
Fully Satisfied
15 September 1992Delivered on: 1 October 1992
Satisfied on: 5 November 1997
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at westhill industrial estate, westhill, aberdeen.
Fully Satisfied
9 January 2006Delivered on: 14 January 2006
Satisfied on: 10 October 2016
Persons entitled: Taylor Woodrow Developments Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Those two plots or areas of ground extending in total to five acres and four decimal or one hundredth parts of an acre (5.04 acres) or thereby forming part of area R3/S4 duloch park, dunfermline which form part and portion of ffe 14408.
Fully Satisfied
30 September 2005Delivered on: 19 October 2005
Satisfied on: 10 October 2016
Persons entitled: The University Court of the University of Edinburgh

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That plot or area of ground extending 702 decimal or one thousandth parts of a hectare or thereby lying to the southwest of gilmerton road, edinburgh in the county of midlothian mid 81294.
Fully Satisfied
23 September 2005Delivered on: 1 October 2005
Satisfied on: 10 October 2016
Persons entitled: The Scottish Ministers

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That area or piece of ground extending to 37 decimal or one hundredth parts of a hectare (0.37 hectares) or thereby being part of a former and now disused estates road known or formerly known as robroyston road, glasgow in the county of glasgow.
Fully Satisfied
8 August 2005Delivered on: 20 August 2005
Satisfied on: 10 October 2016
Persons entitled: George Wimpey UK Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5.77 acres area of ground at chapel farm, chapel level, kirkcaldy.
Fully Satisfied
6 July 2005Delivered on: 13 July 2005
Satisfied on: 10 October 2016
Persons entitled: Taylor Woodrow Developments Limited

Classification: Standard security
Secured details: All sums due in terms of the contract.
Particulars: That plot of ground at range road and excelsior street, motherwell extending to 2.058 hectares (title number LAN48577).
Fully Satisfied
24 May 2005Delivered on: 1 June 2005
Satisfied on: 10 October 2016
Persons entitled: Perth and Kinross Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Two areas of ground to the south west of cleeve drive, perth.
Fully Satisfied
19 May 2005Delivered on: 24 May 2005
Satisfied on: 10 October 2016
Persons entitled: Elmford Limited

Classification: Standard security
Secured details: Obligations contained in missives dated 12 may 2005.
Particulars: Three areas of ground at robroyston, glasgow extending in total to 19.139 hectares (title number GLA79339).
Fully Satisfied
17 September 2004Delivered on: 27 September 2004
Satisfied on: 10 October 2016
Persons entitled: The Governors of the Robert Gordon University

Classification: Standard security
Secured details: All sums due in terms of a contract constituted by missives dated 7 and 12 november 2002.
Particulars: Two areas of ground at kepplestone, queens road, aberdeen.
Fully Satisfied
9 September 2004Delivered on: 25 September 2004
Satisfied on: 10 October 2016
Persons entitled: Collinswell Land Limited

Classification: Standard security
Secured details: Balance due in terms of missives.
Particulars: 5.245 hectares to the south of aberdour road, burntisland, fife.
Fully Satisfied
5 April 2004Delivered on: 21 April 2004
Satisfied on: 10 October 2016
Persons entitled: Lanarkshire Acute Hospitals National Health Service Trust

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Site 2, hairmyres hospital, eaglesham road, east kilbride, lanarkshire LAN173622.
Fully Satisfied
8 March 2004Delivered on: 12 March 2004
Satisfied on: 20 September 2017
Persons entitled: Robert David Mann and Another

Classification: Standard security
Secured details: Supplementary payment obligation contained in missives.
Particulars: 16.692 hectares east of the road from countesswells to kingswells, county of aberdeen.
Fully Satisfied
8 March 2004Delivered on: 12 March 2004
Satisfied on: 20 September 2017
Persons entitled: Robert David Mann and Another

Classification: Standard security
Secured details: Pre-emption obligation contained in missives.
Particulars: 16.692 ha east of the road from countesswells to kingswells, county of aberdeen.
Fully Satisfied
5 November 2003Delivered on: 11 November 2003
Satisfied on: 10 October 2016
Persons entitled: Brian John Dempsey and Others

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 20.09HA at parkhouse road, glasgow GLA172239.
Fully Satisfied
28 November 2002Delivered on: 12 December 2002
Satisfied on: 10 October 2016
Persons entitled: Equinox Land Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Cornton business park, cornton road, stirling.
Fully Satisfied
16 October 2002Delivered on: 30 October 2002
Satisfied on: 10 October 2016
Persons entitled: Shadegrid Limited

Classification: Standard security
Secured details: All sums due in terms of the minute of agreement dated 25 september 2002.
Particulars: Area of ground at bellshill road, uddingston (title numer lan 145487).
Fully Satisfied
15 September 1992Delivered on: 23 September 1992
Satisfied on: 5 November 1997
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: C.
Particulars: Area of ground at westhill industrial estate, westhill, extending to one acre and 63 decimal.
Fully Satisfied
30 August 2002Delivered on: 13 September 2002
Satisfied on: 10 October 2016
Persons entitled: Thomas Johnston Jamieson & Helen Jamieson

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground registered under title number REN5232.
Fully Satisfied
5 December 2001Delivered on: 14 December 2001
Satisfied on: 10 October 2016
Persons entitled: Mydub Development Company Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at mybud farm, denny, falkirk extending to 5.08 hectares.
Fully Satisfied
10 October 2001Delivered on: 20 October 2001
Satisfied on: 10 October 2016
Persons entitled: George Wimpey UK Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1.413 acres of ground at bannermill, beach boulevard, aberdeen bounded on the northeast by links road, aberdeen and (second) four areas of ground at bannermill, beach boulevard aforesaid.
Fully Satisfied
14 August 2001Delivered on: 17 August 2001
Satisfied on: 6 April 2022
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area or piece of ground comprising the block of twelve flats constructed or in the course of construction thereon at glenury distillery, stonehaven.
Fully Satisfied
20 February 2001Delivered on: 5 March 2001
Satisfied on: 6 April 2022
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground extending to 0.385 hectares situated at craigview road, ballater, aberdeenshire.
Fully Satisfied
25 January 2001Delivered on: 6 February 2001
Satisfied on: 4 November 2022
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.5532 hectares of ground in the parish of fetteresso and county of kincardine.
Fully Satisfied
4 January 2001Delivered on: 11 January 2001
Satisfied on: 6 April 2022
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground extending to 0.13 hectare or thereby at duncan road, tarland, aberdeen.
Fully Satisfied
5 June 2000Delivered on: 22 June 2000
Satisfied on: 10 October 2016
Persons entitled: Brian John Dempsey

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 plts of ground adjacent to coatbridge road, bargeddie.
Fully Satisfied
10 March 1992Delivered on: 18 March 1992
Satisfied on: 5 November 1997
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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
5 August 1999Delivered on: 11 August 1999
Satisfied on: 29 June 2021
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Areaof ground extending to 292.201 square metres lying to the north of coach house court in the county of perth.
Fully Satisfied
10 May 1999Delivered on: 21 May 1999
Satisfied on: 10 October 2016
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: £300,000.
Particulars: Area of ground at cutsburn road, stewarton.
Fully Satisfied
28 April 1999Delivered on: 18 May 1999
Satisfied on: 29 June 2021
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground lying on south side of union street in the burgh of ellon and county of aberdeen.
Fully Satisfied
23 April 1999Delivered on: 4 May 1999
Satisfied on: 29 June 2021
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at tochhill road, fordoun, kincardineshire.
Fully Satisfied
12 April 1999Delivered on: 16 April 1999
Satisfied on: 10 October 2016
Persons entitled: Isabel Margaret Cowie

Classification: Standard security
Secured details: £500,000 and all other sums due or to become due.
Particulars: 3.522 hectares at arbeadie wood, banchory.
Fully Satisfied
17 February 1999Delivered on: 3 March 1999
Satisfied on: 10 October 2016
Persons entitled: The Church of Scotland General Trustees

Classification: Standard security
Secured details: Securing of the obligation contained in the missives.
Particulars: 4.465 at victoria road/bogbeth road, the glebe, kemnay, aberdeenshire.
Fully Satisfied
9 June 1998Delivered on: 22 June 1998
Satisfied on: 29 June 2021
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area situated at crown street, gorbals, glasgow.
Fully Satisfied
29 October 1986Delivered on: 7 November 1986
Satisfied on: 31 March 1987
Persons entitled: Robert James Cruickshank

Classification: Standard security
Secured details: £26,000.
Particulars: Area of ground lying in the parish of skene county of aberdeen.
Fully Satisfied
28 January 1998Delivered on: 16 February 1998
Satisfied on: 15 February 2000
Persons entitled: The University Court of the University of Glasgow

Classification: Standard security
Secured details: £4,275,000.
Particulars: Westerlands,anniesland,glasgow.
Fully Satisfied
17 November 1997Delivered on: 24 November 1997
Satisfied on: 4 November 2022
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Land and buildings at 1.285 ha at westhill ind. Est., Aberdeen and 1.63 acres.
Fully Satisfied
21 August 1997Delivered on: 11 September 1997
Satisfied on: 10 October 2016
Persons entitled: East of Scotland Water Authority

Classification: Standard security
Secured details: £920,000.
Particulars: Area of ground by albion road,edinburgh.
Fully Satisfied
24 March 1997Delivered on: 1 April 1997
Satisfied on: 26 October 2016
Persons entitled: The Trustees of the Macaulay Development Trust

Classification: Standard security
Secured details: £1,000,000.
Particulars: 2.65 hectares at craigiebuckler,aberdeen,lying to north-west of and bouned on the south-east by countesswells road.
Fully Satisfied
10 September 1996Delivered on: 27 September 1996
Satisfied on: 26 October 2016
Persons entitled: William George Fyfe Anderson & Others

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at lochburn drive,kintore,aberdeen,extending to 1 hectare and 611 deciaml or one hundreth parts of hectare.
Fully Satisfied
23 July 1996Delivered on: 1 August 1996
Satisfied on: 5 November 1997
Persons entitled: Hugh Macrae & Company (Builders) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Two areas of ground in portlethen, kincardine.
Fully Satisfied
21 June 1996Delivered on: 2 July 1996
Satisfied on: 5 November 1997
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects lying between union row, union wynd and summer street, aberdeen.
Fully Satisfied
21 June 1996Delivered on: 28 June 1996
Satisfied on: 19 September 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at union row, union wynd and summer street, aberdeen....... See ch microfiche for full details.
Fully Satisfied
10 April 1996Delivered on: 24 April 1996
Satisfied on: 5 November 1997
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1067 metres square to the east of charlotte street,fraserburgh.
Fully Satisfied
10 April 1996Delivered on: 19 April 1996
Satisfied on: 29 June 2021
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1067 sq metres on the east of charlotte street, fraserburgh.
Fully Satisfied
19 March 1996Delivered on: 9 April 1996
Satisfied on: 5 November 1997
Persons entitled: Livingston Development Corporation

Classification: Standard security
Secured details: £1,000,000.
Particulars: Kirkton south 1B & 1C,kirkton,livingston.
Fully Satisfied
25 January 1996Delivered on: 12 February 1996
Satisfied on: 26 October 2016
Persons entitled: George Packman and Another, Partners and Trustees of the Firm of Messrs George Packman and Sons

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground situated on the east side of high street, buckie extending to 10.399 acres.
Fully Satisfied
31 January 1996Delivered on: 7 February 1996
Satisfied on: 5 November 1997
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.62 hectares of ground to north east of gardenston street,laurencekirk,aberdeenshire.
Fully Satisfied
22 December 1995Delivered on: 4 January 1996
Satisfied on: 29 June 2021
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 43 park road, aberdeen.
Fully Satisfied
22 December 1995Delivered on: 4 January 1996
Satisfied on: 5 November 1997
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Areas of ground in aberdeen....... See ch microfiche for full details.
Fully Satisfied
7 December 1995Delivered on: 18 December 1995
Satisfied on: 29 June 2021
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at morphie drive,st cyrus.
Fully Satisfied
13 April 1976Delivered on: 19 April 1976
Satisfied on: 5 November 1997
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1.285 hectares at westhill, aberdeen.
Fully Satisfied
7 December 1995Delivered on: 15 December 1995
Satisfied on: 5 November 1997
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Areas at morphie drive, st.cyrus, kincardine, under exception....... See ch microfiche for full details.
Fully Satisfied
24 November 1995Delivered on: 4 December 1995
Satisfied on: 5 November 1997
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1.46 hectares to the north of bellwood drive, aboyne.
Fully Satisfied
24 November 1995Delivered on: 30 November 1995
Satisfied on: 29 June 2021
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All sums due and to become due in respect of gro grant of a maximum of £219,064.
Particulars: 1046 hectares lying to the north of bellwood drive, aboyne.
Fully Satisfied
9 October 1995Delivered on: 26 October 1995
Satisfied on: 5 November 1997
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at strawberry bank,aberdeen.
Fully Satisfied
9 October 1995Delivered on: 17 October 1995
Satisfied on: 29 June 2021
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 80 hardgate,aberdeen.
Fully Satisfied
8 January 2014Delivered on: 16 January 2014
Satisfied on: 26 October 2016
Persons entitled: Elizabeth Hederwick or Deuchar or Ross

Classification: A registered charge
Particulars: Area of ground shown delineated and hatched red on the plan annexed see form.
Fully Satisfied
12 November 2013Delivered on: 21 November 2013
Satisfied on: 4 November 2022
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Land and buildings at 1.285 hectares adn 1.63 acres at westhill industrial estate westhill aberdeen. Notification of addition to or amendment of charge.
Fully Satisfied
7 September 1995Delivered on: 19 September 1995
Satisfied on: 26 October 1995
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at strawberry bank, aberdeen.
Fully Satisfied
11 September 2013Delivered on: 25 September 2013
Satisfied on: 10 October 2016
Persons entitled: Gordon Charles Smillie

Classification: A registered charge
Particulars: Area of ground lying to the west of the road from perth to ruthvenfield PTH16526.
Fully Satisfied
4 June 2013Delivered on: 19 June 2013
Satisfied on: 28 February 2015
Persons entitled: Schoolhill Factor Limited

Classification: A registered charge
Particulars: Ground at schoolhill, portlethen, county of kincardine KNC14898. Notification of addition to or amendment of charge.
Fully Satisfied
2 April 2013Delivered on: 6 April 2013
Satisfied on: 10 October 2016
Persons entitled: Dale Murray Paulin & Others

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: North of bellshill road uddingston glasgow LAN145487 and LAN46506.
Fully Satisfied
28 February 2013Delivered on: 2 March 2013
Satisfied on: 10 October 2016
Persons entitled: The Scottish Ministers

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Former woodlands school 0.4375 hectares craigton road cults aberdeen part of title no. ABN85070.
Fully Satisfied
23 June 1995Delivered on: 5 July 1995
Satisfied on: 5 November 1997
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.093 hectares in aberdeen.
Fully Satisfied
20 December 2012Delivered on: 4 January 2013
Satisfied on: 10 October 2016
Persons entitled: Bae Systems (Property Investments) Limited

Classification: Legal charge
Secured details: The second payment tranche and the third payment tranche in respect of agreement.
Particulars: Plot H5B being part of group 1 buckshaw village chorley lancashire LA838368.
Fully Satisfied
7 December 2012Delivered on: 14 December 2012
Satisfied on: 10 October 2016
Persons entitled: Apex Trust Company Limited

Classification: Standard security
Secured details: Sums due in terms of missives.
Particulars: 1.5960 hectares or thereby lying generally ot the west of cookstown road schoolhill portlethen knc 14898.
Fully Satisfied
28 September 2012Delivered on: 17 October 2012
Satisfied on: 10 October 2016
Persons entitled: Russell Homes (UK) Limited

Classification: Legal charge
Secured details: Monies with an agreement.
Particulars: Freehold property at jersey way middlewich cheshire CH162053 and CH575333.
Fully Satisfied
25 April 2012Delivered on: 3 May 2012
Satisfied on: 4 November 2022
Persons entitled: Leslie Scott Dalgarno and Others

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at loanhead farm, kingswells, aberdeen, title number ABN86695.
Fully Satisfied
8 March 2012Delivered on: 14 March 2012
Satisfied on: 10 October 2016
Persons entitled: The Trustees of the Duncan King 2010 Trust and Another

Classification: Standard security
Secured details: The obligation as defined in the supplemental agreement.
Particulars: Subjects at schoolhill, portlethen, aberdeen forming part of KNC14898.
Fully Satisfied
2 February 2012Delivered on: 10 February 2012
Satisfied on: 10 October 2016
Persons entitled: The Trustees of the Stewart Milne Ssas

Classification: Standard security
Secured details: Obligations in the loan agreement.
Particulars: Schoolhill portlethen aberdeen knc 14898.
Fully Satisfied
12 December 2011Delivered on: 23 December 2011
Satisfied on: 4 November 2022
Persons entitled: John Sutton Roe & Another

Classification: Legal charge
Secured details: £809,485.20.
Particulars: Land at ruthin road mold flintshire.
Fully Satisfied
18 October 2011Delivered on: 22 October 2011
Satisfied on: 19 July 2012
Persons entitled: Leslie Robertson & Another

Classification: Standard security
Secured details: £750,000.
Particulars: That area of ground at earlswells aberdeen.
Fully Satisfied
23 June 1995Delivered on: 4 July 1995
Satisfied on: 11 August 2006
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.093 hectares along the west side of clifton road, aberdeen.
Fully Satisfied
11 August 2011Delivered on: 25 August 2011
Satisfied on: 10 October 2016
Persons entitled: Alexander Raeburn Grieve

Classification: Standard security
Secured details: £2,500,000 and overage payments in terms of the missives.
Particulars: Areas of ground forming part of the farm and lands of wardhead countesswells aberdeen.
Fully Satisfied
5 July 2011Delivered on: 14 July 2011
Satisfied on: 10 October 2016
Persons entitled: Endeavour UK Limited

Classification: Standard security
Secured details: In terms of the missives.
Particulars: Maxwell road glasgow gla 157547.
Fully Satisfied
5 July 2011Delivered on: 8 July 2011
Satisfied on: 10 October 2016
Persons entitled: Taylor Wimpey UK Limited

Classification: Standard security
Secured details: The deposit of £500,000.
Particulars: Two plots or areas of ground at kilwinning road stewarton ayr 92152.
Fully Satisfied
4 July 2011Delivered on: 7 July 2011
Satisfied on: 10 October 2016
Persons entitled: Robin James Howie & Another

Classification: Standard security
Secured details: Obligations in terms of the missives.
Particulars: Area of ground at kilwinning road stewarton ayr 61583.
Fully Satisfied
16 March 2011Delivered on: 23 March 2011
Satisfied on: 10 October 2016
Persons entitled: John Dickie Homes Limited

Classification: Standard security
Secured details: Obligations in terms of the missives.
Particulars: Subjects at stewarton road newton mearns glasgow REN122336: subjects at capelrig road newton mearns glasgow REN58718 and subjects at capelrig road newton mearns glasgow REN21073.
Fully Satisfied
16 March 2011Delivered on: 23 March 2011
Satisfied on: 13 December 2016
Persons entitled: John Dickie Homes Limited

Classification: Standard security
Secured details: Obligations in terms of the missives.
Particulars: Subjects lying to the north east of symington road north symington ayr 72982.
Fully Satisfied
16 March 2011Delivered on: 23 March 2011
Satisfied on: 26 October 2016
Persons entitled: John Dickie Homes Limited

Classification: Standard security
Secured details: Obligations in terms of the missives.
Particulars: Flat 4/1 36 afton street glasgow, GLA203063: flat 4/3 36 afton street glasgow GLA203061: flat 5/1 60 tantallon road glasgow gla 203071 :and property known as flat 5/2 60 tantallon road glasgow GLA203070.
Fully Satisfied
16 March 2011Delivered on: 23 March 2011
Satisfied on: 13 December 2016
Persons entitled: John Dickie Homes Limited

Classification: Standard security
Secured details: Obligations in terms of the missives.
Particulars: 60 tantallon road glasgow , 36 afton street glasgow and 83 skirving street glasgow GLA184025.
Fully Satisfied
16 March 2011Delivered on: 23 March 2011
Satisfied on: 13 December 2016
Persons entitled: John Dickie Homes Limited

Classification: Standard security
Secured details: Obligations in terms of the missives.
Particulars: Robroyston glasgow GLA200050.
Fully Satisfied
29 March 1995Delivered on: 4 April 1995
Satisfied on: 5 November 1997
Persons entitled: British Telecommunications PLC

Classification: Standard security
Secured details: All sums due or to become due in terms of missives dated 8/7/94, 29/12/94 and 12/1/95.
Particulars: 3.76 acres at hardgate, aberdeen.
Fully Satisfied
8 October 2010Delivered on: 15 October 2010
Satisfied on: 19 December 2015
Persons entitled: Westhouse Estates Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Mugiemoss road aberdeen abn 97461.
Fully Satisfied
10 July 2009Delivered on: 28 July 2009
Satisfied on: 10 October 2016
Persons entitled: Aberdeen Housing Partnership

Classification: Standard security
Secured details: The obligations in terms of clause 12.1 of the missives.
Particulars: Plot 926 of the development at kepplestone, aberdeen ABN75121.
Fully Satisfied
10 July 2009Delivered on: 28 July 2009
Satisfied on: 10 October 2016
Persons entitled: Aberdeen Housing Partnership

Classification: Standard security
Secured details: The obligations in terms of clause 12.1 of the missives.
Particulars: Plot 927 of the development at kepplestone, aberdeen, ABN75121.
Fully Satisfied
10 July 2009Delivered on: 28 July 2009
Satisfied on: 10 October 2016
Persons entitled: Aberdeen Housing Partnership

Classification: Standard security
Secured details: The obligations in terms of clause 12.1 of the missives.
Particulars: Plot 928 of the development at kepplestone, aberdeen ABN75121.
Fully Satisfied
10 July 2009Delivered on: 28 July 2009
Satisfied on: 10 October 2016
Persons entitled: Aberdeen Housing Partnership

Classification: Standard security
Secured details: The obligations in terms of clause 12.1 of the missives.
Particulars: Plot 929 of the development at kepplestone, aberdeen ABN75121.
Fully Satisfied
10 July 2009Delivered on: 28 July 2009
Satisfied on: 10 October 2016
Persons entitled: Aberdeen Housing Partnership

Classification: Standard security
Secured details: The obligations in terms of clause 12.1 of the missives.
Particulars: Plot 930 of the development at kepplestone, aberdeen ABN75121.
Fully Satisfied
10 July 2009Delivered on: 28 July 2009
Satisfied on: 10 October 2016
Persons entitled: Aberdeen Housing Partnership

Classification: Standard security
Secured details: The obligations in terms of clause 12.1 of the missives.
Particulars: Plot 931 of the development at kepplestone, aberdeen ABN75121.
Fully Satisfied
10 July 2009Delivered on: 28 July 2009
Satisfied on: 10 October 2016
Persons entitled: Aberdeen Housing Partnership

Classification: Standard security
Secured details: The obligations in terms of clause 12.1 of the missives.
Particulars: Plot 932 of the development at kepplestone, aberdeen ABN75121.
Fully Satisfied
10 July 2009Delivered on: 28 July 2009
Satisfied on: 10 October 2016
Persons entitled: Aberdeenshire Housing Partnership

Classification: Standard security
Secured details: The obligations in terms of clause 12.1 of the missives.
Particulars: Plot 933 of the development at kepplestone, aberdeen ABN75121.
Fully Satisfied
9 July 2009Delivered on: 28 July 2009
Satisfied on: 10 October 2016
Persons entitled: Aberdeenshire Housing Partnership

Classification: Standard security
Secured details: The obligations in terms of clause 12.1 of the missives.
Particulars: Broadshade farmhouse, broadshade, westhill, aberdeen ABN30404.
Fully Satisfied
16 March 1995Delivered on: 23 March 1995
Satisfied on: 5 November 1997
Persons entitled: Grampain Investments Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at loirston avenue/earnsheugh road, cove, aberdeen.
Fully Satisfied
19 June 1975Delivered on: 24 June 1975
Satisfied on: 5 November 1997
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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

Filing History

1 August 2023Registered office address changed from Peregrine House,Mosscroft Avenue Westhill Business Park Westhill Aberdeeen AB32 6TQ to Peregrine House, Mosscroft Avenue Westhill Business Park Westhill Aberdeen AB32 6JQ on 1 August 2023 (1 page)
31 July 2023Group of companies' accounts made up to 31 October 2022 (53 pages)
18 May 2023Satisfaction of charge 99 in full (1 page)
21 March 2023Registration of charge SC0577090232, created on 6 March 2023 (7 pages)
6 February 2023Satisfaction of charge SC0577090229 in full (1 page)
6 February 2023Satisfaction of charge SC0577090230 in full (1 page)
6 February 2023Satisfaction of charge SC0577090195 in full (1 page)
16 January 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
4 November 2022Satisfaction of charge 121 in full (1 page)
4 November 2022Satisfaction of charge 37 in full (1 page)
4 November 2022Satisfaction of charge 53 in full (1 page)
4 November 2022Satisfaction of charge 126 in full (1 page)
4 November 2022Satisfaction of charge SC0577090204 in full (1 page)
4 November 2022Satisfaction of charge SC0577090140 in full (1 page)
9 September 2022Satisfaction of charge SC0577090164 in full (1 page)
9 September 2022Satisfaction of charge SC0577090231 in full (1 page)
6 September 2022Satisfaction of charge SC0577090225 in full (1 page)
17 May 2022Group of companies' accounts made up to 31 October 2021 (52 pages)
6 April 2022Satisfaction of charge 55 in full (1 page)
6 April 2022Satisfaction of charge 52 in full (1 page)
6 April 2022Satisfaction of charge 54 in full (1 page)
12 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
17 December 2021Termination of appointment of Alex Goodfellow as a director on 15 December 2021 (1 page)
23 November 2021Satisfaction of charge SC0577090149 in full (1 page)
23 November 2021Satisfaction of charge SC0577090211 in full (1 page)
23 November 2021Satisfaction of charge SC0577090227 in full (1 page)
23 November 2021Satisfaction of charge SC0577090205 in full (1 page)
23 November 2021Satisfaction of charge SC0577090217 in full (1 page)
11 November 2021Satisfaction of charge SC0577090228 in full (1 page)
7 August 2021Group of companies' accounts made up to 31 October 2020 (49 pages)
29 June 2021Satisfaction of charge 48 in full (1 page)
29 June 2021Satisfaction of charge 22 in full (1 page)
29 June 2021Satisfaction of charge 28 in full (1 page)
29 June 2021Satisfaction of charge 15 in full (1 page)
29 June 2021Satisfaction of charge 17 in full (1 page)
29 June 2021Satisfaction of charge 40 in full (1 page)
29 June 2021Satisfaction of charge 20 in full (1 page)
29 June 2021Satisfaction of charge 45 in full (1 page)
29 June 2021Satisfaction of charge 44 in full (1 page)
8 April 2021Alterations to floating charge SC0577090135 (28 pages)
8 April 2021Alterations to floating charge 26 (27 pages)
8 April 2021Alterations to floating charge SC0577090134 (27 pages)
30 March 2021Registration of charge SC0577090231, created on 18 March 2021 (7 pages)
1 February 2021Group of companies' accounts made up to 31 October 2019 (45 pages)
19 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
1 December 2020Satisfaction of charge SC0577090215 in full (1 page)
1 December 2020Satisfaction of charge SC0577090214 in full (1 page)
23 November 2020Registration of charge SC0577090229, created on 12 November 2020 (7 pages)
23 November 2020Registration of charge SC0577090230, created on 19 November 2020 (7 pages)
29 October 2020Previous accounting period shortened from 31 October 2019 to 30 October 2019 (1 page)
15 October 2020Registration of charge SC0577090228, created on 13 October 2020 (8 pages)
11 September 2020Appointment of Robert Fraser Pearson Park as a secretary on 3 September 2020 (2 pages)
4 September 2020Termination of appointment of Michael Sinclair Medine as a secretary on 3 September 2020 (1 page)
23 January 2020Previous accounting period extended from 30 June 2019 to 31 October 2019 (1 page)
17 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
26 November 2019Registration of charge SC0577090227, created on 19 November 2019 (8 pages)
10 July 2019Appointment of Clive Fenton as a director on 12 June 2019 (2 pages)
10 July 2019Appointment of Mr Robert Fraser Pearson Park as a director on 23 April 2019 (2 pages)
27 June 2019Termination of appointment of Glenn Fraser Whyte Allison as a director on 31 March 2019 (1 page)
10 June 2019Registration of charge SC0577090226, created on 7 June 2019 (32 pages)
3 April 2019Appointment of Mr Gerald Campbell More as a director on 1 April 2019 (2 pages)
1 February 2019Confirmation statement made on 8 January 2019 with updates (4 pages)
17 December 2018Appointment of Martyn John Everett as a director on 19 November 2018 (2 pages)
3 December 2018Group of companies' accounts made up to 30 June 2018 (44 pages)
23 November 2018Registration of charge SC0577090225, created on 21 November 2018 (34 pages)
22 November 2018Termination of appointment of Timothy John Redburn as a director on 20 November 2018 (1 page)
16 October 2018Registration of charge SC0577090224, created on 9 October 2018 (27 pages)
24 September 2018Alterations to floating charge SC0577090134 (23 pages)
24 September 2018Alterations to floating charge 26 (23 pages)
24 September 2018Alterations to floating charge SC0577090135 (22 pages)
15 September 2018Registration of charge SC0577090223, created on 11 September 2018 (8 pages)
25 July 2018Registration of charge SC0577090222, created on 20 July 2018 (58 pages)
18 July 2018Appointment of Mr Michael Sinclair Medine as a secretary on 12 July 2018 (2 pages)
17 July 2018Termination of appointment of Scott Craig Martin as a secretary on 12 July 2018 (1 page)
15 June 2018Registration of charge SC0577090221, created on 14 June 2018 (24 pages)
1 May 2018Registration of charge SC0577090220, created on 25 April 2018 (24 pages)
6 April 2018Group of companies' accounts made up to 30 June 2017 (43 pages)
27 March 2018Registration of charge SC0577090219, created on 17 March 2018 (6 pages)
14 March 2018Alterations to floating charge 26 (59 pages)
14 March 2018Alterations to floating charge SC0577090135 (60 pages)
14 March 2018Alterations to floating charge SC0577090134 (59 pages)
20 February 2018Registration of charge SC0577090218, created on 14 February 2018 (24 pages)
13 February 2018Registration of charge SC0577090217, created on 8 February 2018 (9 pages)
13 February 2018Registration of charge SC0577090216, created on 8 February 2018 (7 pages)
16 January 2018Confirmation statement made on 5 January 2018 with updates (5 pages)
16 January 2018Confirmation statement made on 5 January 2018 with updates (5 pages)
11 December 2017Satisfaction of charge SC0577090179 in full (1 page)
11 December 2017Satisfaction of charge SC0577090179 in full (1 page)
5 October 2017Termination of appointment of John Slater Fearn as a director on 28 April 2017 (1 page)
5 October 2017Termination of appointment of John Slater Fearn as a director on 28 April 2017 (1 page)
3 October 2017Registration of charge SC0577090214, created on 21 September 2017 (7 pages)
3 October 2017Registration of charge SC0577090215, created on 21 September 2017 (7 pages)
3 October 2017Registration of charge SC0577090215, created on 21 September 2017 (7 pages)
3 October 2017Registration of charge SC0577090214, created on 21 September 2017 (7 pages)
28 September 2017Alterations to floating charge SC0577090134 (25 pages)
28 September 2017Alterations to floating charge SC0577090134 (25 pages)
28 September 2017Alterations to floating charge 26 (25 pages)
28 September 2017Alterations to floating charge 26 (25 pages)
20 September 2017Satisfaction of charge 66 in full (1 page)
20 September 2017Satisfaction of charge 66 in full (1 page)
20 September 2017Satisfaction of charge 65 in full (1 page)
20 September 2017Satisfaction of charge 65 in full (1 page)
10 August 2017Cessation of Stewart Milne as a person with significant control on 10 August 2017 (1 page)
10 August 2017Notification of Stewart Milne Group Holdings Limited as a person with significant control on 10 August 2017 (2 pages)
10 August 2017Notification of Hsdl Nominees Limited as a person with significant control on 10 August 2017 (1 page)
10 August 2017Cessation of Gary Stewart Milne as a person with significant control on 10 August 2017 (1 page)
10 August 2017Cessation of Gary Stewart Milne as a person with significant control on 31 March 2017 (1 page)
10 August 2017Cessation of Gary Stewart Milne as a person with significant control on 31 March 2017 (1 page)
10 August 2017Cessation of Michael William Milne as a person with significant control on 31 March 2017 (1 page)
10 August 2017Notification of Stewart Milne Group Holdings Limited as a person with significant control on 31 March 2017 (2 pages)
10 August 2017Change of details for Stewart Milne Group Holdings Limited as a person with significant control on 8 August 2017 (2 pages)
10 August 2017Notification of Stewart Milne Group Holdings Limited as a person with significant control on 31 March 2017 (2 pages)
10 August 2017Cessation of Stewart Milne as a person with significant control on 31 March 2017 (1 page)
10 August 2017Cessation of Michael William Milne as a person with significant control on 10 August 2017 (1 page)
10 August 2017Cessation of Stewart Milne as a person with significant control on 31 March 2017 (1 page)
10 August 2017Cessation of Michael William Milne as a person with significant control on 31 March 2017 (1 page)
10 August 2017Notification of Hsdl Nominees Limited as a person with significant control on 8 August 2017 (1 page)
10 August 2017Change of details for Stewart Milne Group Holdings Limited as a person with significant control on 8 August 2017 (2 pages)
10 August 2017Notification of Hsdl Nominees Limited as a person with significant control on 8 August 2017 (1 page)
12 July 2017Registration of charge SC0577090213, created on 3 July 2017 (23 pages)
12 July 2017Registration of charge SC0577090213, created on 3 July 2017 (23 pages)
27 June 2017Registration of charge SC0577090212, created on 23 June 2017 (24 pages)
27 June 2017Registration of charge SC0577090212, created on 23 June 2017 (24 pages)
24 May 2017Alterations to floating charge SC0577090134 (27 pages)
24 May 2017Alterations to floating charge 26 (26 pages)
24 May 2017Alterations to floating charge 26 (26 pages)
24 May 2017Alterations to floating charge SC0577090134 (27 pages)
19 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
19 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
12 April 2017Registration of charge SC0577090210, created on 4 April 2017 (24 pages)
12 April 2017Registration of charge SC0577090210, created on 4 April 2017 (24 pages)
8 April 2017Registration of charge SC0577090211, created on 29 March 2017 (7 pages)
8 April 2017Registration of charge SC0577090211, created on 29 March 2017 (7 pages)
7 April 2017Registration of charge SC0577090209, created on 31 March 2017 (11 pages)
7 April 2017Registration of charge SC0577090209, created on 31 March 2017 (11 pages)
5 April 2017Group of companies' accounts made up to 30 June 2016 (46 pages)
5 April 2017Group of companies' accounts made up to 30 June 2016 (46 pages)
5 April 2017Registration of charge SC0577090208, created on 4 April 2017 (24 pages)
5 April 2017Registration of charge SC0577090208, created on 4 April 2017 (24 pages)
25 March 2017Registration of charge SC0577090207, created on 20 March 2017 (12 pages)
25 March 2017Registration of charge SC0577090207, created on 20 March 2017 (12 pages)
10 March 2017Registration of charge SC0577090206, created on 28 February 2017 (85 pages)
10 March 2017Registration of charge SC0577090206, created on 28 February 2017 (85 pages)
17 February 2017Registration of charge SC0577090205, created on 3 February 2017 (7 pages)
17 February 2017Registration of charge SC0577090205, created on 3 February 2017 (7 pages)
31 January 2017Registration of charge SC0577090204, created on 30 January 2017 (23 pages)
30 January 2017Alterations to floating charge 26 (85 pages)
30 January 2017Alterations to floating charge SC0577090134 (85 pages)
30 January 2017Alterations to floating charge SC0577090134 (85 pages)
30 January 2017Alterations to floating charge 26 (85 pages)
13 January 2017Notice of removal of satisfaction of charge no.144 By Court Order dated 22/12/16 (1 page)
13 January 2017Notice of removal of satisfaction of charge no.144 By Court Order dated 22/12/16 (1 page)
6 January 2017Confirmation statement made on 5 January 2017 with updates (7 pages)
6 January 2017Confirmation statement made on 5 January 2017 with updates (7 pages)
22 December 2016Registration of charge SC0577090203, created on 19 December 2016 (22 pages)
22 December 2016Registration of charge SC0577090203, created on 19 December 2016 (22 pages)
13 December 2016Satisfaction of charge 114 in full (1 page)
13 December 2016Satisfaction of charge 112 in full (1 page)
13 December 2016Satisfaction of charge 114 in full (1 page)
13 December 2016Satisfaction of charge 111 in full (1 page)
13 December 2016Satisfaction of charge 112 in full (1 page)
13 December 2016Satisfaction of charge 111 in full (1 page)
30 November 2016Satisfaction of charge 85 in full (1 page)
30 November 2016Satisfaction of charge 85 in full (1 page)
26 November 2016Alterations to floating charge 26 (22 pages)
26 November 2016Alterations to floating charge SC0577090134 (22 pages)
26 November 2016Alterations to floating charge SC0577090134 (22 pages)
26 November 2016Alterations to floating charge 26 (22 pages)
26 November 2016Alterations to floating charge SC0577090134 (22 pages)
26 November 2016Alterations to floating charge SC0577090134 (22 pages)
25 November 2016Registration of charge SC0577090199, created on 23 November 2016 (7 pages)
25 November 2016Registration of charge SC0577090202, created on 15 November 2016 (14 pages)
25 November 2016Registration of charge SC0577090200, created on 16 November 2016 (11 pages)
25 November 2016Registration of charge SC0577090201, created on 15 November 2016 (11 pages)
25 November 2016Registration of charge SC0577090199, created on 23 November 2016 (7 pages)
25 November 2016Registration of charge SC0577090200, created on 16 November 2016 (11 pages)
25 November 2016Registration of charge SC0577090202, created on 15 November 2016 (14 pages)
25 November 2016Registration of charge SC0577090201, created on 15 November 2016 (11 pages)
15 November 2016Registration of charge SC0577090197, created on 4 November 2016 (7 pages)
15 November 2016Registration of charge SC0577090198, created on 4 November 2016 (7 pages)
15 November 2016Registration of charge SC0577090198, created on 4 November 2016 (7 pages)
15 November 2016Registration of charge SC0577090197, created on 4 November 2016 (7 pages)
11 November 2016Registration of charge SC0577090196, created on 31 October 2016 (79 pages)
11 November 2016Registration of charge SC0577090196, created on 31 October 2016 (79 pages)
10 November 2016Registration of charge SC0577090194, created on 4 November 2016 (22 pages)
10 November 2016Registration of charge SC0577090191, created on 4 November 2016 (22 pages)
10 November 2016Registration of charge SC0577090192, created on 4 November 2016 (22 pages)
10 November 2016Registration of charge SC0577090195, created on 4 November 2016 (22 pages)
10 November 2016Registration of charge SC0577090191, created on 4 November 2016 (22 pages)
10 November 2016Registration of charge SC0577090192, created on 4 November 2016 (22 pages)
10 November 2016Registration of charge SC0577090194, created on 4 November 2016 (22 pages)
10 November 2016Registration of charge SC0577090195, created on 4 November 2016 (22 pages)
10 November 2016Registration of charge SC0577090193, created on 4 November 2016 (22 pages)
10 November 2016Registration of charge SC0577090193, created on 4 November 2016 (22 pages)
3 November 2016Registration of charge SC0577090190, created on 31 October 2016 (7 pages)
3 November 2016Registration of charge SC0577090190, created on 31 October 2016 (7 pages)
3 November 2016Director's details changed for Mr Stuart Alastair Macgregor on 4 August 2016 (2 pages)
3 November 2016Director's details changed for Mr Stuart Alastair Macgregor on 4 August 2016 (2 pages)
26 October 2016Satisfaction of charge 34 in full (1 page)
26 October 2016Satisfaction of charge SC0577090143 in full (1 page)
26 October 2016Satisfaction of charge 33 in full (1 page)
26 October 2016Satisfaction of charge 33 in full (1 page)
26 October 2016Satisfaction of charge 25 in full (1 page)
26 October 2016Satisfaction of charge 25 in full (1 page)
26 October 2016Satisfaction of charge 34 in full (1 page)
26 October 2016Satisfaction of charge 113 in full (1 page)
26 October 2016Satisfaction of charge SC0577090143 in full (1 page)
26 October 2016Satisfaction of charge 113 in full (1 page)
10 October 2016Satisfaction of charge 116 in full (4 pages)
10 October 2016Satisfaction of charge 123 in full (4 pages)
10 October 2016Satisfaction of charge 91 in full (4 pages)
10 October 2016Satisfaction of charge 115 in full (4 pages)
10 October 2016Satisfaction of charge 105 in full (4 pages)
10 October 2016Satisfaction of charge 84 in full (4 pages)
10 October 2016Satisfaction of charge 129 in full (4 pages)
10 October 2016Satisfaction of charge SC0577090156 in full (4 pages)
10 October 2016Satisfaction of charge 43 in full (4 pages)
10 October 2016Satisfaction of charge 102 in full (4 pages)
10 October 2016Satisfaction of charge 103 in full (4 pages)
10 October 2016Satisfaction of charge 131 in full (4 pages)
10 October 2016Satisfaction of charge 51 in full (4 pages)
10 October 2016Satisfaction of charge 69 in full (4 pages)
10 October 2016Satisfaction of charge 73 in full (4 pages)
10 October 2016Satisfaction of charge 104 in full (4 pages)
10 October 2016Satisfaction of charge 122 in full (4 pages)
10 October 2016Satisfaction of charge 74 in full (4 pages)
10 October 2016Satisfaction of charge 107 in full (4 pages)
10 October 2016Satisfaction of charge 93 in full (4 pages)
10 October 2016Satisfaction of charge 122 in full (4 pages)
10 October 2016Satisfaction of charge 117 in full (4 pages)
10 October 2016Satisfaction of charge 56 in full (4 pages)
10 October 2016Satisfaction of charge 61 in full (4 pages)
10 October 2016Satisfaction of charge SC0577090157 in full (4 pages)
10 October 2016Satisfaction of charge 131 in full (4 pages)
10 October 2016Satisfaction of charge 90 in full (4 pages)
10 October 2016Satisfaction of charge SC0577090133 in full (4 pages)
10 October 2016Satisfaction of charge 60 in full (4 pages)
10 October 2016Satisfaction of charge 51 in full (4 pages)
10 October 2016Satisfaction of charge 86 in full (4 pages)
10 October 2016Satisfaction of charge 98 in full (4 pages)
10 October 2016Satisfaction of charge 77 in full (4 pages)
10 October 2016Satisfaction of charge 76 in full (4 pages)
10 October 2016Satisfaction of charge 106 in full (4 pages)
10 October 2016Satisfaction of charge 91 in full (4 pages)
10 October 2016Satisfaction of charge 90 in full (4 pages)
10 October 2016Satisfaction of charge 77 in full (4 pages)
10 October 2016Satisfaction of charge 127 in full (4 pages)
10 October 2016Satisfaction of charge 78 in full (4 pages)
10 October 2016Satisfaction of charge 84 in full (4 pages)
10 October 2016Satisfaction of charge 78 in full (4 pages)
10 October 2016Satisfaction of charge 128 in full (4 pages)
10 October 2016Satisfaction of charge 36 in full (4 pages)
10 October 2016Satisfaction of charge 59 in full (4 pages)
10 October 2016Satisfaction of charge SC0577090156 in full (4 pages)
10 October 2016Satisfaction of charge SC0577090158 in full (4 pages)
10 October 2016Satisfaction of charge 97 in full (4 pages)
10 October 2016Satisfaction of charge 67 in full (4 pages)
10 October 2016Satisfaction of charge 42 in full (4 pages)
10 October 2016Satisfaction of charge 92 in full (4 pages)
10 October 2016Satisfaction of charge 86 in full (4 pages)
10 October 2016Satisfaction of charge 92 in full (4 pages)
10 October 2016Satisfaction of charge 63 in full (4 pages)
10 October 2016Satisfaction of charge 101 in full (4 pages)
10 October 2016Satisfaction of charge 46 in full (4 pages)
10 October 2016Satisfaction of charge 94 in full (4 pages)
10 October 2016Satisfaction of charge 63 in full (4 pages)
10 October 2016Satisfaction of charge 130 in full (4 pages)
10 October 2016Satisfaction of charge 118 in full (5 pages)
10 October 2016Satisfaction of charge 118 in full (5 pages)
10 October 2016Satisfaction of charge 57 in full (4 pages)
10 October 2016Satisfaction of charge 93 in full (4 pages)
10 October 2016Satisfaction of charge 97 in full (4 pages)
10 October 2016Satisfaction of charge 89 in full (4 pages)
10 October 2016Satisfaction of charge 57 in full (4 pages)
10 October 2016Satisfaction of charge 123 in full (4 pages)
10 October 2016Satisfaction of charge 79 in full (4 pages)
10 October 2016Satisfaction of charge 36 in full (4 pages)
10 October 2016Satisfaction of charge 61 in full (4 pages)
10 October 2016Satisfaction of charge 94 in full (4 pages)
10 October 2016Satisfaction of charge 98 in full (4 pages)
10 October 2016Satisfaction of charge 117 in full (4 pages)
10 October 2016Satisfaction of charge 82 in full (4 pages)
10 October 2016Satisfaction of charge 68 in full (4 pages)
10 October 2016Satisfaction of charge 119 in full (4 pages)
10 October 2016Satisfaction of charge 100 in full (4 pages)
10 October 2016Satisfaction of charge 76 in full (4 pages)
10 October 2016Satisfaction of charge 74 in full (4 pages)
10 October 2016Satisfaction of charge SC0577090144 in full (4 pages)
10 October 2016Satisfaction of charge 68 in full (4 pages)
10 October 2016Satisfaction of charge 108 in full (4 pages)
10 October 2016Satisfaction of charge 82 in full (4 pages)
10 October 2016Satisfaction of charge 88 in full (4 pages)
10 October 2016Satisfaction of charge 87 in full (4 pages)
10 October 2016Satisfaction of charge 75 in full (4 pages)
10 October 2016Satisfaction of charge 116 in full (4 pages)
10 October 2016Satisfaction of charge 46 in full (4 pages)
10 October 2016Satisfaction of charge 128 in full (4 pages)
10 October 2016Satisfaction of charge 102 in full (4 pages)
10 October 2016Satisfaction of charge 42 in full (4 pages)
10 October 2016Satisfaction of charge 103 in full (4 pages)
10 October 2016Satisfaction of charge 87 in full (4 pages)
10 October 2016Satisfaction of charge 59 in full (4 pages)
10 October 2016Satisfaction of charge 119 in full (4 pages)
10 October 2016Satisfaction of charge 56 in full (4 pages)
10 October 2016Satisfaction of charge 67 in full (4 pages)
10 October 2016Satisfaction of charge SC0577090150 in full (4 pages)
10 October 2016Satisfaction of charge 73 in full (4 pages)
10 October 2016Satisfaction of charge 130 in full (4 pages)
10 October 2016Satisfaction of charge 83 in full (4 pages)
10 October 2016Satisfaction of charge 115 in full (4 pages)
10 October 2016Satisfaction of charge 100 in full (4 pages)
10 October 2016Satisfaction of charge 129 in full (4 pages)
10 October 2016Satisfaction of charge 105 in full (4 pages)
10 October 2016Satisfaction of charge 43 in full (4 pages)
10 October 2016Satisfaction of charge 108 in full (4 pages)
10 October 2016Satisfaction of charge SC0577090157 in full (4 pages)
10 October 2016Satisfaction of charge SC0577090150 in full (4 pages)
10 October 2016Satisfaction of charge 101 in full (4 pages)
10 October 2016Satisfaction of charge 106 in full (4 pages)
10 October 2016Satisfaction of charge 104 in full (4 pages)
10 October 2016Satisfaction of charge SC0577090158 in full (4 pages)
10 October 2016Satisfaction of charge SC0577090133 in full (4 pages)
10 October 2016Satisfaction of charge 69 in full (4 pages)
10 October 2016Satisfaction of charge 83 in full (4 pages)
10 October 2016Satisfaction of charge 89 in full (4 pages)
10 October 2016Satisfaction of charge 88 in full (4 pages)
10 October 2016Satisfaction of charge 107 in full (4 pages)
10 October 2016Satisfaction of charge 60 in full (4 pages)
10 October 2016Satisfaction of charge 127 in full (4 pages)
10 October 2016Satisfaction of charge 75 in full (4 pages)
10 October 2016Satisfaction of charge SC0577090144 in full (4 pages)
10 October 2016Satisfaction of charge 79 in full (4 pages)
5 October 2016Registration of charge SC0577090180, created on 28 September 2016 (30 pages)
5 October 2016Registration of charge SC0577090188, created on 28 September 2016 (30 pages)
5 October 2016Registration of charge SC0577090181, created on 28 September 2016 (30 pages)
5 October 2016Registration of charge SC0577090189, created on 28 September 2016 (38 pages)
5 October 2016Registration of charge SC0577090181, created on 28 September 2016 (30 pages)
5 October 2016Registration of charge SC0577090187, created on 28 September 2016 (30 pages)
5 October 2016Registration of charge SC0577090182, created on 28 September 2016 (30 pages)
5 October 2016Registration of charge SC0577090178, created on 28 September 2016 (30 pages)
5 October 2016Registration of charge SC0577090178, created on 28 September 2016 (30 pages)
5 October 2016Registration of charge SC0577090182, created on 28 September 2016 (30 pages)
5 October 2016Registration of charge SC0577090183, created on 28 September 2016 (30 pages)
5 October 2016Registration of charge SC0577090187, created on 28 September 2016 (30 pages)
5 October 2016Registration of charge SC0577090177, created on 28 September 2016 (29 pages)
5 October 2016Registration of charge SC0577090189, created on 28 September 2016 (38 pages)
5 October 2016Registration of charge SC0577090179, created on 28 September 2016 (30 pages)
5 October 2016Registration of charge SC0577090180, created on 28 September 2016 (30 pages)
5 October 2016Registration of charge SC0577090176, created on 28 September 2016 (29 pages)
5 October 2016Registration of charge SC0577090183, created on 28 September 2016 (30 pages)
5 October 2016Registration of charge SC0577090186, created on 28 September 2016 (30 pages)
5 October 2016Registration of charge SC0577090185, created on 28 September 2016 (30 pages)
5 October 2016Registration of charge SC0577090188, created on 28 September 2016 (30 pages)
5 October 2016Registration of charge SC0577090184, created on 28 September 2016 (30 pages)
5 October 2016Registration of charge SC0577090185, created on 28 September 2016 (30 pages)
5 October 2016Registration of charge SC0577090186, created on 28 September 2016 (30 pages)
5 October 2016Registration of charge SC0577090184, created on 28 September 2016 (30 pages)
5 October 2016Registration of charge SC0577090179, created on 28 September 2016 (30 pages)
5 October 2016Registration of charge SC0577090177, created on 28 September 2016 (29 pages)
5 October 2016Registration of charge SC0577090176, created on 28 September 2016 (29 pages)
27 September 2016Appointment of Mr Timothy John Redburn as a director on 26 September 2016 (2 pages)
27 September 2016Appointment of Mr Timothy John Redburn as a director on 26 September 2016 (2 pages)
19 August 2016Alterations to floating charge 26 (20 pages)
19 August 2016Alterations to floating charge SC0577090134 (20 pages)
19 August 2016Alterations to floating charge 26 (20 pages)
19 August 2016Alterations to floating charge SC0577090134 (20 pages)
19 August 2016Alterations to floating charge SC0577090135 (20 pages)
19 August 2016Alterations to floating charge SC0577090135 (20 pages)
19 July 2016Registration of charge SC0577090175, created on 6 July 2016 (15 pages)
19 July 2016Registration of charge SC0577090175, created on 6 July 2016 (15 pages)
23 June 2016Registration of charge SC0577090173, created on 7 June 2016 (12 pages)
23 June 2016Registration of charge SC0577090174, created on 7 June 2016 (12 pages)
23 June 2016Registration of charge SC0577090174, created on 7 June 2016 (12 pages)
23 June 2016Registration of charge SC0577090173, created on 7 June 2016 (12 pages)
20 April 2016Registration of charge SC0577090171, created on 12 April 2016 (13 pages)
20 April 2016Registration of charge SC0577090171, created on 12 April 2016 (13 pages)
8 April 2016Group of companies' accounts made up to 30 June 2015 (30 pages)
8 April 2016Group of companies' accounts made up to 30 June 2015 (30 pages)
7 April 2016Part of the property or undertaking has been released and no longer forms part of charge SC0577090134 (2 pages)
7 April 2016Part of the property or undertaking has been released and no longer forms part of charge 26 (2 pages)
7 April 2016Part of the property or undertaking has been released and no longer forms part of charge SC0577090135 (2 pages)
7 April 2016Part of the property or undertaking has been released and no longer forms part of charge SC0577090135 (2 pages)
7 April 2016Part of the property or undertaking has been released and no longer forms part of charge SC0577090134 (2 pages)
7 April 2016Part of the property or undertaking has been released and no longer forms part of charge 26 (2 pages)
2 April 2016Registration of charge SC0577090170, created on 23 March 2016 (13 pages)
2 April 2016Registration of charge SC0577090170, created on 23 March 2016 (13 pages)
1 April 2016Alterations to floating charge 26 (19 pages)
1 April 2016Alterations to floating charge SC0577090134 (20 pages)
1 April 2016Alterations to floating charge SC0577090134 (20 pages)
1 April 2016Alterations to floating charge 26 (19 pages)
31 March 2016Registration of charge SC0577090169, created on 18 March 2016 (23 pages)
31 March 2016Registration of charge SC0577090169, created on 18 March 2016 (23 pages)
3 February 2016Registration of charge SC0577090168, created on 21 January 2016 (24 pages)
3 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 180,400
(9 pages)
3 February 2016Registration of charge SC0577090168, created on 21 January 2016 (24 pages)
3 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 180,400
(9 pages)
16 January 2016Registration of charge SC0577090167, created on 12 January 2016 (14 pages)
16 January 2016Registration of charge SC0577090167, created on 12 January 2016 (14 pages)
19 December 2015Satisfaction of charge 109 in full (4 pages)
19 December 2015Satisfaction of charge 109 in full (4 pages)
28 October 2015Registration of charge SC0577090166, created on 26 October 2015 (13 pages)
28 October 2015Registration of charge SC0577090166, created on 26 October 2015 (13 pages)
1 October 2015Registration of charge SC0577090165, created on 25 September 2015 (14 pages)
1 October 2015Registration of charge SC0577090165, created on 25 September 2015 (14 pages)
11 August 2015Registration of charge SC0577090164, created on 4 August 2015 (7 pages)
11 August 2015Registration of charge SC0577090164, created on 4 August 2015 (7 pages)
11 August 2015Registration of charge SC0577090164, created on 4 August 2015 (7 pages)
1 August 2015Registration of charge SC0577090163, created on 28 July 2015 (16 pages)
1 August 2015Registration of charge SC0577090163, created on 28 July 2015 (16 pages)
24 July 2015Registration of charge SC0577090162, created on 22 July 2015 (8 pages)
24 July 2015Registration of charge SC0577090162, created on 22 July 2015 (8 pages)
15 July 2015Registration of charge SC0577090161, created on 3 July 2015 (10 pages)
15 July 2015Registration of charge SC0577090161, created on 3 July 2015 (10 pages)
15 July 2015Registration of charge SC0577090161, created on 3 July 2015 (10 pages)
1 July 2015Appointment of Mr Stuart Alastair Macgregor as a director on 29 April 2015 (2 pages)
1 July 2015Appointment of Mr Stuart Alastair Macgregor as a director on 29 April 2015 (2 pages)
15 May 2015Registration of charge SC0577090160, created on 6 May 2015 (12 pages)
15 May 2015Registration of charge SC0577090160, created on 6 May 2015 (12 pages)
15 May 2015Registration of charge SC0577090160, created on 6 May 2015 (12 pages)
11 April 2015Registration of charge SC0577090159, created on 2 April 2015 (8 pages)
11 April 2015Registration of charge SC0577090159, created on 2 April 2015 (8 pages)
11 April 2015Registration of charge SC0577090159, created on 2 April 2015 (8 pages)
19 March 2015Registration of charge SC0577090158, created on 10 March 2015 (8 pages)
19 March 2015Registration of charge SC0577090158, created on 10 March 2015 (8 pages)
7 March 2015Registration of charge SC0577090157, created on 25 February 2015 (10 pages)
7 March 2015Registration of charge SC0577090157, created on 25 February 2015 (10 pages)
4 March 2015Registration of charge SC0577090156, created on 26 February 2015 (10 pages)
4 March 2015Registration of charge SC0577090156, created on 26 February 2015 (10 pages)
3 March 2015Registration of charge SC0577090153, created on 18 February 2015 (12 pages)
3 March 2015Registration of charge SC0577090152, created on 18 February 2015 (13 pages)
3 March 2015Registration of charge SC0577090152, created on 18 February 2015 (13 pages)
3 March 2015Registration of charge SC0577090153, created on 18 February 2015 (12 pages)
2 March 2015Registration of charge SC0577090155, created on 18 February 2015 (12 pages)
2 March 2015Registration of charge SC0577090154, created on 18 February 2015 (18 pages)
2 March 2015Registration of charge SC0577090155, created on 18 February 2015 (12 pages)
2 March 2015Registration of charge SC0577090154, created on 18 February 2015 (18 pages)
28 February 2015Satisfaction of charge 96 in full (4 pages)
28 February 2015Satisfaction of charge 80 in full (4 pages)
28 February 2015Satisfaction of charge 81 in full (4 pages)
28 February 2015Satisfaction of charge SC0577090132 in full (4 pages)
28 February 2015Satisfaction of charge 80 in full (4 pages)
28 February 2015Satisfaction of charge 81 in full (4 pages)
28 February 2015Satisfaction of charge SC0577090132 in full (4 pages)
28 February 2015Satisfaction of charge 96 in full (4 pages)
25 February 2015Termination of appointment of John Christopher Irvine as a director on 30 January 2015 (1 page)
25 February 2015Termination of appointment of John Christopher Irvine as a director on 30 January 2015 (1 page)
23 February 2015Registration of charge SC0577090151, created on 13 February 2015 (8 pages)
23 February 2015Registration of charge SC0577090151, created on 13 February 2015 (8 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 180,400
(9 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 180,400
(9 pages)
27 December 2014Alterations to a floating charge (21 pages)
27 December 2014Alterations to a floating charge (21 pages)
18 December 2014Alterations to floating charge 26 (20 pages)
18 December 2014Alterations to floating charge 26 (20 pages)
6 December 2014Registration of charge SC0577090150, created on 3 December 2014 (13 pages)
6 December 2014Registration of charge SC0577090150, created on 3 December 2014 (13 pages)
6 December 2014Registration of charge SC0577090150, created on 3 December 2014 (13 pages)
6 November 2014Group of companies' accounts made up to 30 June 2014 (29 pages)
6 November 2014Group of companies' accounts made up to 30 June 2014 (29 pages)
12 September 2014Registration of charge SC0577090149, created on 5 September 2014 (8 pages)
12 September 2014Registration of charge SC0577090149, created on 5 September 2014 (8 pages)
12 September 2014Registration of charge SC0577090149, created on 5 September 2014 (8 pages)
17 July 2014Registration of charge SC0577090148, created on 9 July 2014 (14 pages)
17 July 2014Registration of charge SC0577090148, created on 9 July 2014 (14 pages)
17 July 2014Registration of charge SC0577090148, created on 9 July 2014 (14 pages)
18 June 2014Registration of charge 0577090147 (7 pages)
18 June 2014Registration of charge 0577090147 (7 pages)
15 February 2014Registration of charge 0577090146
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(10 pages)
15 February 2014Registration of charge 0577090146
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(10 pages)
7 February 2014Registration of charge 0577090145
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(15 pages)
7 February 2014Registration of charge 0577090145
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(15 pages)
30 January 2014Alterations to a floating charge
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(23 pages)
30 January 2014Alterations to floating charge 26
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(23 pages)
30 January 2014Alterations to floating charge 26
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(23 pages)
30 January 2014Alterations to a floating charge
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(23 pages)
30 January 2014Alterations to a floating charge
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(23 pages)
30 January 2014Alterations to a floating charge
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(23 pages)
16 January 2014Registration of charge 0577090144
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(9 pages)
16 January 2014Registration of charge 0577090144
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(9 pages)
16 January 2014Registration of charge 0577090143
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(11 pages)
16 January 2014Registration of charge 0577090143
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(11 pages)
15 January 2014Registration of charge 0577090142 (7 pages)
15 January 2014Registration of charge 0577090142 (7 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 180,400
(9 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 180,400
(9 pages)
26 November 2013Group of companies' accounts made up to 30 June 2013 (29 pages)
26 November 2013Group of companies' accounts made up to 30 June 2013 (29 pages)
21 November 2013Registration of charge 0577090137 (12 pages)
21 November 2013Registration of charge 0577090140 (14 pages)
21 November 2013Registration of charge 0577090137 (12 pages)
21 November 2013Registration of charge 0577090138 (12 pages)
21 November 2013Registration of charge 0577090139 (12 pages)
21 November 2013Registration of charge 0577090136 (13 pages)
21 November 2013Registration of charge 0577090141 (13 pages)
21 November 2013Registration of charge 0577090138 (12 pages)
21 November 2013Registration of charge 0577090139 (12 pages)
21 November 2013Registration of charge 0577090136 (13 pages)
21 November 2013Registration of charge 0577090141 (13 pages)
21 November 2013Registration of charge 0577090140 (14 pages)
20 November 2013Alterations to floating charge 26 (24 pages)
20 November 2013Alterations to floating charge 26 (24 pages)
20 November 2013Alterations to a floating charge (12 pages)
20 November 2013Alterations to a floating charge (24 pages)
20 November 2013Alterations to a floating charge (24 pages)
20 November 2013Alterations to a floating charge (12 pages)
11 November 2013Registration of charge 0577090134 (15 pages)
11 November 2013Registration of charge 0577090134 (15 pages)
11 November 2013Registration of charge 0577090135 (20 pages)
11 November 2013Registration of charge 0577090135 (20 pages)
25 September 2013Registration of charge 0577090133
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(8 pages)
25 September 2013Registration of charge 0577090133
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(8 pages)
17 September 2013Alterations to floating charge 26
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(15 pages)
17 September 2013Alterations to floating charge 26
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(15 pages)
19 June 2013Registration of charge 0577090132 (9 pages)
19 June 2013Registration of charge 0577090132 (9 pages)
5 June 2013Appointment of Scott Craig Martin as a secretary (2 pages)
5 June 2013Appointment of Scott Craig Martin as a secretary (2 pages)
4 June 2013Alterations to floating charge 26
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(14 pages)
4 June 2013Alterations to floating charge 26
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(14 pages)
31 May 2013Termination of appointment of Stuart Oag as a secretary (1 page)
31 May 2013Termination of appointment of Stuart Oag as a secretary (1 page)
9 April 2013Alterations to floating charge 26 (13 pages)
9 April 2013Alterations to floating charge 26 (13 pages)
6 April 2013Particulars of a mortgage or charge / charge no: 131 (7 pages)
6 April 2013Particulars of a mortgage or charge / charge no: 131 (7 pages)
2 March 2013Particulars of a mortgage or charge / charge no: 130 (6 pages)
2 March 2013Particulars of a mortgage or charge / charge no: 130 (6 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
4 January 2013Particulars of a mortgage or charge / charge no: 129 (8 pages)
4 January 2013Particulars of a mortgage or charge / charge no: 129 (8 pages)
21 December 2012Alterations to floating charge 26 (5 pages)
21 December 2012Alterations to floating charge 26 (5 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 128 (6 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 128 (6 pages)
13 December 2012Alterations to floating charge 26 (9 pages)
13 December 2012Alterations to floating charge 26 (9 pages)
8 December 2012Alterations to floating charge 26 (5 pages)
8 December 2012Alterations to floating charge 26 (5 pages)
15 November 2012Group of companies' accounts made up to 30 June 2012 (34 pages)
15 November 2012Group of companies' accounts made up to 30 June 2012 (34 pages)
17 October 2012Particulars of a mortgage or charge / charge no: 127 (6 pages)
17 October 2012Particulars of a mortgage or charge / charge no: 127 (6 pages)
23 July 2012Statement of satisfaction in full or in part of a charge /full /charge no 120 (3 pages)
23 July 2012Statement of satisfaction in full or in part of a charge /full /charge no 120 (3 pages)
3 May 2012Particulars of a mortgage or charge / charge no: 126 (7 pages)
3 May 2012Particulars of a mortgage or charge / charge no: 126 (7 pages)
23 March 2012Particulars of a mortgage or charge / charge no: 125 (8 pages)
23 March 2012Particulars of a mortgage or charge / charge no: 125 (8 pages)
22 March 2012Particulars of a mortgage or charge / charge no: 124 (6 pages)
22 March 2012Particulars of a mortgage or charge / charge no: 124 (6 pages)
14 March 2012Alterations to floating charge 26 (5 pages)
14 March 2012Alterations to floating charge 26 (5 pages)
14 March 2012Particulars of a mortgage or charge / charge no: 123 (7 pages)
14 March 2012Particulars of a mortgage or charge / charge no: 123 (7 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 122 (7 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 122 (7 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
23 December 2011Particulars of a mortgage or charge / charge no: 121 (6 pages)
23 December 2011Particulars of a mortgage or charge / charge no: 121 (6 pages)
3 November 2011Appointment of Mr Alex Goodfellow as a director (2 pages)
3 November 2011Appointment of Mr Alex Goodfellow as a director (2 pages)
22 October 2011Particulars of a mortgage or charge / charge no: 120 (6 pages)
22 October 2011Particulars of a mortgage or charge / charge no: 120 (6 pages)
4 October 2011Group of companies' accounts made up to 30 June 2011 (34 pages)
4 October 2011Group of companies' accounts made up to 30 June 2011 (34 pages)
25 August 2011Particulars of a mortgage or charge / charge no: 119 (6 pages)
25 August 2011Particulars of a mortgage or charge / charge no: 119 (6 pages)
22 August 2011Duplicate mortgage certificatecharge no:26 (7 pages)
22 August 2011Duplicate mortgage certificatecharge no:26 (7 pages)
19 August 2011Alterations to floating charge 26 (6 pages)
19 August 2011Alterations to floating charge 26 (6 pages)
18 July 2011Duplicate mortgage certificatecharge no:116 (6 pages)
18 July 2011Duplicate mortgage certificatecharge no:116 (6 pages)
18 July 2011Alterations to floating charge 26 (6 pages)
18 July 2011Alterations to floating charge 26 (6 pages)
14 July 2011Particulars of a mortgage or charge / charge no: 118 (6 pages)
14 July 2011Particulars of a mortgage or charge / charge no: 118 (6 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 117 (6 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 117 (6 pages)
7 July 2011Particulars of a mortgage or charge / charge no: 116 (6 pages)
7 July 2011Alterations to floating charge 26 (5 pages)
7 July 2011Alterations to floating charge 26 (5 pages)
7 July 2011Particulars of a mortgage or charge / charge no: 116 (6 pages)
24 March 2011Group of companies' accounts made up to 30 June 2010 (34 pages)
24 March 2011Group of companies' accounts made up to 30 June 2010 (34 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 111 (8 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 115 (8 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 114 (8 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 110 (8 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 112 (8 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 113 (8 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 113 (8 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 112 (8 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 111 (8 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 110 (8 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 114 (8 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 115 (8 pages)
22 March 2011Alterations to floating charge 26 (7 pages)
22 March 2011Alterations to floating charge 26 (7 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 109 (6 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 109 (6 pages)
12 February 2010Group of companies' accounts made up to 30 June 2009 (34 pages)
12 February 2010Group of companies' accounts made up to 30 June 2009 (34 pages)
12 February 2010Amended group of companies' accounts made up to 30 June 2008 (36 pages)
12 February 2010Amended group of companies' accounts made up to 30 June 2008 (36 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
28 July 2009Particulars of a mortgage or charge / charge no: 104 (3 pages)
28 July 2009Particulars of a mortgage or charge / charge no: 106 (3 pages)
28 July 2009Particulars of a mortgage or charge / charge no: 103 (3 pages)
28 July 2009Particulars of a mortgage or charge / charge no: 101 (3 pages)
28 July 2009Particulars of a mortgage or charge / charge no: 107 (3 pages)
28 July 2009Particulars of a mortgage or charge / charge no: 103 (3 pages)
28 July 2009Particulars of a mortgage or charge / charge no: 102 (3 pages)
28 July 2009Particulars of a mortgage or charge / charge no: 108 (3 pages)
28 July 2009Particulars of a mortgage or charge / charge no: 102 (3 pages)
28 July 2009Particulars of a mortgage or charge / charge no: 100 (3 pages)
28 July 2009Particulars of a mortgage or charge / charge no: 105 (3 pages)
28 July 2009Particulars of a mortgage or charge / charge no: 101 (3 pages)
28 July 2009Particulars of a mortgage or charge / charge no: 105 (3 pages)
28 July 2009Particulars of a mortgage or charge / charge no: 100 (3 pages)
28 July 2009Particulars of a mortgage or charge / charge no: 104 (3 pages)
28 July 2009Particulars of a mortgage or charge / charge no: 106 (3 pages)
28 July 2009Particulars of a mortgage or charge / charge no: 108 (3 pages)
28 July 2009Particulars of a mortgage or charge / charge no: 107 (3 pages)
8 July 2009Alterations to floating charge 26 (5 pages)
8 July 2009Alterations to floating charge 26 (5 pages)
8 July 2009Alterations to floating charge 26 (5 pages)
8 July 2009Alterations to floating charge 26 (5 pages)
8 July 2009Alterations to floating charge 26 (5 pages)
8 July 2009Alterations to floating charge 26 (5 pages)
8 July 2009Alterations to floating charge 26 (5 pages)
8 July 2009Alterations to floating charge 26 (5 pages)
8 July 2009Alterations to floating charge 26 (5 pages)
8 July 2009Alterations to floating charge 26 (5 pages)
8 July 2009Alterations to floating charge 26 (5 pages)
8 July 2009Alterations to floating charge 26 (5 pages)
8 July 2009Alterations to floating charge 26 (5 pages)
8 July 2009Alterations to floating charge 26 (5 pages)
8 July 2009Alterations to floating charge 26 (5 pages)
8 July 2009Alterations to floating charge 26 (5 pages)
8 July 2009Alterations to floating charge 26 (5 pages)
8 July 2009Alterations to floating charge 26 (5 pages)
2 July 2009Resolutions
  • RES13 ‐ Property sale approved 29/06/2009
(3 pages)
2 July 2009Resolutions
  • RES13 ‐ Property sale approved 29/06/2009
(3 pages)
12 May 2009Particulars of a mortgage or charge / charge no: 99 (3 pages)
12 May 2009Particulars of a mortgage or charge / charge no: 99 (3 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 98 (3 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 98 (3 pages)
25 January 2009Return made up to 31/12/08; full list of members (7 pages)
25 January 2009Return made up to 31/12/08; full list of members (7 pages)
9 December 2008Location of register of members (1 page)
9 December 2008Location of register of members (1 page)
4 November 2008Particulars of a mortgage or charge / charge no: 97 (3 pages)
4 November 2008Particulars of a mortgage or charge / charge no: 97 (3 pages)
18 September 2008Alterations to floating charge 26 (9 pages)
18 September 2008Alterations to floating charge 26 (9 pages)
16 September 2008Group of companies' accounts made up to 30 June 2008 (31 pages)
16 September 2008Group of companies' accounts made up to 30 June 2008 (31 pages)
13 September 2008Particulars of a mortgage or charge / charge no: 96 (3 pages)
13 September 2008Particulars of a mortgage or charge / charge no: 96 (3 pages)
25 June 2008Secretary appointed stuart charles oag (1 page)
25 June 2008Secretary appointed stuart charles oag (1 page)
17 June 2008Appointment terminated secretary pamela corray (1 page)
17 June 2008Appointment terminated secretary pamela corray (1 page)
9 April 2008Particulars of a mortgage or charge / charge no: 95 (3 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 95 (3 pages)
8 April 2008Alterations to floating charge 26 (8 pages)
8 April 2008Alterations to floating charge 26 (8 pages)
17 January 2008Return made up to 31/12/07; full list of members (7 pages)
17 January 2008Return made up to 31/12/07; full list of members (7 pages)
16 January 2008Alterations to a floating charge (4 pages)
16 January 2008Partic of mort/charge * (3 pages)
16 January 2008Alterations to a floating charge (4 pages)
16 January 2008Partic of mort/charge * (3 pages)
31 December 2007£ ic 202400/180400 05/06/07 £ sr 22000@1=22000 (1 page)
31 December 2007Resolutions
  • RES13 ‐ Purchase share from co 05/06/07
(1 page)
31 December 2007Resolutions
  • RES13 ‐ Purchase share from co 05/06/07
(1 page)
31 December 2007£ ic 202400/180400 05/06/07 £ sr 22000@1=22000 (1 page)
18 December 2007Group of companies' accounts made up to 30 June 2007 (30 pages)
18 December 2007Group of companies' accounts made up to 30 June 2007 (30 pages)
22 November 2007Alterations to a floating charge (5 pages)
22 November 2007Alterations to a floating charge (5 pages)
8 November 2007Partic of mort/charge * (3 pages)
8 November 2007Partic of mort/charge * (3 pages)
5 November 2007Alterations to a floating charge (4 pages)
5 November 2007Alterations to a floating charge (4 pages)
2 November 2007Partic of mort/charge * (3 pages)
2 November 2007Partic of mort/charge * (3 pages)
3 October 2007Partic of mort/charge * (3 pages)
3 October 2007Partic of mort/charge * (3 pages)
3 October 2007Partic of mort/charge * (3 pages)
3 October 2007Partic of mort/charge * (3 pages)
24 September 2007New director appointed (3 pages)
24 September 2007New director appointed (3 pages)
19 September 2007Dec mort/charge * (2 pages)
19 September 2007Dec mort/charge * (2 pages)
19 September 2007Alterations to a floating charge (5 pages)
19 September 2007Alterations to a floating charge (5 pages)
25 July 2007New secretary appointed (2 pages)
25 July 2007New secretary appointed (2 pages)
24 July 2007Secretary resigned (1 page)
24 July 2007Secretary resigned (1 page)
14 July 2007Partic of mort/charge * (3 pages)
14 July 2007Partic of mort/charge * (3 pages)
27 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
27 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
14 June 2007Partic of mort/charge * (3 pages)
14 June 2007Partic of mort/charge * (3 pages)
18 May 2007Partic of mort/charge * (3 pages)
18 May 2007Partic of mort/charge * (3 pages)
16 May 2007Alterations to a floating charge (5 pages)
16 May 2007Alterations to a floating charge (5 pages)
3 March 2007Partic of mort/charge * (3 pages)
3 March 2007Partic of mort/charge * (3 pages)
27 February 2007Alterations to a floating charge (4 pages)
27 February 2007Alterations to a floating charge (4 pages)
17 January 2007Return made up to 31/12/06; full list of members (8 pages)
17 January 2007Return made up to 31/12/06; full list of members (8 pages)
8 January 2007Director's particulars changed (1 page)
8 January 2007Director's particulars changed (1 page)
18 December 2006Director resigned (1 page)
18 December 2006Director resigned (1 page)
14 December 2006Group of companies' accounts made up to 30 June 2006 (28 pages)
14 December 2006Group of companies' accounts made up to 30 June 2006 (28 pages)
13 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
13 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
10 October 2006Resolutions
  • RES13 ‐ Proposed sale approved 29/09/06
(1 page)
10 October 2006Resolutions
  • RES13 ‐ Proposed sale approved 29/09/06
(1 page)
9 October 2006Secretary's particulars changed (1 page)
9 October 2006Secretary's particulars changed (1 page)
24 August 2006Partic of mort/charge * (3 pages)
24 August 2006Partic of mort/charge * (3 pages)
11 August 2006Dec mort/charge * (2 pages)
11 August 2006Dec mort/charge * (2 pages)
10 July 2006Resolutions
  • RES13 ‐ Section 320 28/06/06
(1 page)
10 July 2006Resolutions
  • RES13 ‐ Section 320 28/06/06
(1 page)
7 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
17 June 2006Partic of mort/charge * (3 pages)
17 June 2006Partic of mort/charge * (3 pages)
17 June 2006Partic of mort/charge * (3 pages)
17 June 2006Partic of mort/charge * (3 pages)
14 June 2006Alterations to a floating charge (4 pages)
14 June 2006Alterations to a floating charge (4 pages)
14 June 2006Alterations to a floating charge (4 pages)
14 June 2006Alterations to a floating charge (4 pages)
31 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
31 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
23 March 2006Partic of mort/charge * (3 pages)
23 March 2006Partic of mort/charge * (3 pages)
23 March 2006Partic of mort/charge * (3 pages)
23 March 2006Partic of mort/charge * (3 pages)
23 March 2006Partic of mort/charge * (3 pages)
23 March 2006Partic of mort/charge * (3 pages)
9 March 2006Alterations to a floating charge (26 pages)
9 March 2006Alterations to a floating charge (26 pages)
14 January 2006Partic of mort/charge * (3 pages)
14 January 2006Partic of mort/charge * (3 pages)
13 January 2006Return made up to 31/12/05; full list of members (6 pages)
13 January 2006Return made up to 31/12/05; full list of members (6 pages)
11 January 2006Alterations to a floating charge (4 pages)
11 January 2006Alterations to a floating charge (4 pages)
19 October 2005Partic of mort/charge * (3 pages)
19 October 2005Partic of mort/charge * (3 pages)
14 October 2005Full accounts made up to 30 June 2005 (27 pages)
14 October 2005Full accounts made up to 30 June 2005 (27 pages)
4 October 2005Alterations to a floating charge (4 pages)
4 October 2005Alterations to a floating charge (4 pages)
1 October 2005Partic of mort/charge * (3 pages)
1 October 2005Partic of mort/charge * (3 pages)
20 August 2005Partic of mort/charge * (3 pages)
20 August 2005Partic of mort/charge * (3 pages)
18 August 2005Alterations to a floating charge (4 pages)
18 August 2005Alterations to a floating charge (4 pages)
5 August 2005£ ic 214400/202400 20/07/05 £ sr 12000@1=12000 (2 pages)
5 August 2005£ ic 214400/202400 20/07/05 £ sr 12000@1=12000 (2 pages)
2 August 2005Resolutions
  • RES13 ‐ Agreement approved 20/07/05
(1 page)
2 August 2005Resolutions
  • RES13 ‐ Agreement approved 20/07/05
(1 page)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
13 July 2005Partic of mort/charge * (3 pages)
13 July 2005Alterations to a floating charge (4 pages)
13 July 2005New director appointed (2 pages)
13 July 2005Partic of mort/charge * (3 pages)
13 July 2005New director appointed (2 pages)
13 July 2005Alterations to a floating charge (4 pages)
27 June 2005Alterations to a floating charge (6 pages)
27 June 2005Alterations to a floating charge (6 pages)
1 June 2005Partic of mort/charge * (4 pages)
1 June 2005Partic of mort/charge * (4 pages)
24 May 2005Partic of mort/charge * (3 pages)
24 May 2005Partic of mort/charge * (3 pages)
24 May 2005Partic of mort/charge * (3 pages)
24 May 2005Partic of mort/charge * (3 pages)
26 January 2005Partic of mort/charge * (3 pages)
26 January 2005Partic of mort/charge * (3 pages)
18 January 2005Return made up to 31/12/04; full list of members (6 pages)
18 January 2005Return made up to 31/12/04; full list of members (6 pages)
24 November 2004New secretary appointed (2 pages)
24 November 2004New secretary appointed (2 pages)
24 November 2004Secretary resigned (1 page)
24 November 2004Secretary resigned (1 page)
11 November 2004Partic of mort/charge * (3 pages)
11 November 2004Partic of mort/charge * (3 pages)
12 October 2004Group of companies' accounts made up to 30 June 2004 (27 pages)
12 October 2004Group of companies' accounts made up to 30 June 2004 (27 pages)
27 September 2004Partic of mort/charge * (5 pages)
27 September 2004Partic of mort/charge * (5 pages)
25 September 2004Partic of mort/charge * (5 pages)
25 September 2004Partic of mort/charge * (5 pages)
23 September 2004Alterations to a floating charge (11 pages)
23 September 2004Alterations to a floating charge (11 pages)
21 April 2004Partic of mort/charge * (5 pages)
21 April 2004Partic of mort/charge * (5 pages)
22 March 2004Alterations to a floating charge (11 pages)
22 March 2004Alterations to a floating charge (11 pages)
12 March 2004Partic of mort/charge * (5 pages)
12 March 2004Partic of mort/charge * (5 pages)
12 March 2004Partic of mort/charge * (5 pages)
12 March 2004Partic of mort/charge * (5 pages)
21 January 2004Return made up to 31/12/03; full list of members (7 pages)
21 January 2004Return made up to 31/12/03; full list of members (7 pages)
21 November 2003Group of companies' accounts made up to 30 June 2003 (27 pages)
21 November 2003Group of companies' accounts made up to 30 June 2003 (27 pages)
15 November 2003Alterations to a floating charge (11 pages)
15 November 2003Alterations to a floating charge (11 pages)
12 November 2003Partic of mort/charge * (7 pages)
12 November 2003Partic of mort/charge * (7 pages)
11 November 2003Partic of mort/charge * (5 pages)
11 November 2003Partic of mort/charge * (5 pages)
2 October 2003Secretary's particulars changed (1 page)
2 October 2003Secretary's particulars changed (1 page)
4 March 2003Director resigned (1 page)
4 March 2003Director resigned (1 page)
29 January 2003Group of companies' accounts made up to 30 June 2002 (27 pages)
29 January 2003Group of companies' accounts made up to 30 June 2002 (27 pages)
13 January 2003Return made up to 31/12/02; full list of members (8 pages)
13 January 2003Return made up to 31/12/02; full list of members (8 pages)
10 January 2003Partic of mort/charge * (5 pages)
10 January 2003Partic of mort/charge * (5 pages)
30 December 2002Secretary resigned (1 page)
30 December 2002New secretary appointed (2 pages)
30 December 2002Secretary resigned (1 page)
30 December 2002New secretary appointed (2 pages)
12 December 2002Partic of mort/charge * (5 pages)
12 December 2002Partic of mort/charge * (5 pages)
30 October 2002Partic of mort/charge * (5 pages)
30 October 2002Partic of mort/charge * (5 pages)
13 September 2002Partic of mort/charge * (5 pages)
13 September 2002Partic of mort/charge * (5 pages)
11 September 2002Partic of mort/charge * (5 pages)
11 September 2002Partic of mort/charge * (5 pages)
13 August 2002£ ic 236000/224000 23/07/02 £ sr 12000@1=12000 (1 page)
13 August 2002£ ic 236000/224000 23/07/02 £ sr 12000@1=12000 (1 page)
7 June 2002Auditor's resignation (2 pages)
7 June 2002Auditor's resignation (2 pages)
25 May 2002Secretary resigned (1 page)
25 May 2002New secretary appointed (2 pages)
25 May 2002Secretary resigned (1 page)
25 May 2002New secretary appointed (2 pages)
23 January 2002Director's particulars changed (1 page)
23 January 2002Director's particulars changed (1 page)
17 January 2002Return made up to 31/12/01; full list of members (8 pages)
17 January 2002Return made up to 31/12/01; full list of members (8 pages)
14 December 2001Partic of mort/charge * (5 pages)
14 December 2001Partic of mort/charge * (5 pages)
21 November 2001Group of companies' accounts made up to 30 June 2001 (27 pages)
21 November 2001Group of companies' accounts made up to 30 June 2001 (27 pages)
20 October 2001Partic of mort/charge * (5 pages)
20 October 2001Partic of mort/charge * (5 pages)
26 September 2001Director resigned (1 page)
26 September 2001Director resigned (1 page)
24 September 2001Director's particulars changed (1 page)
24 September 2001Director's particulars changed (1 page)
23 August 2001Alterations to a floating charge (11 pages)
23 August 2001Alterations to a floating charge (11 pages)
17 August 2001Partic of mort/charge * (5 pages)
17 August 2001Partic of mort/charge * (5 pages)
10 May 2001New director appointed (3 pages)
10 May 2001New director appointed (3 pages)
5 March 2001Partic of mort/charge * (5 pages)
5 March 2001Partic of mort/charge * (5 pages)
1 March 2001Alterations to a floating charge (11 pages)
1 March 2001Alterations to a floating charge (11 pages)
6 February 2001Partic of mort/charge * (5 pages)
6 February 2001Partic of mort/charge * (5 pages)
26 January 2001Alterations to a floating charge (11 pages)
26 January 2001Alterations to a floating charge (11 pages)
19 January 2001Return made up to 31/12/00; full list of members (8 pages)
19 January 2001Return made up to 31/12/00; full list of members (8 pages)
11 January 2001Partic of mort/charge * (5 pages)
11 January 2001Partic of mort/charge * (5 pages)
3 January 2001Alterations to a floating charge (8 pages)
3 January 2001Alterations to a floating charge (8 pages)
20 October 2000Full group accounts made up to 30 June 2000 (27 pages)
20 October 2000Full group accounts made up to 30 June 2000 (27 pages)
22 June 2000Partic of mort/charge * (5 pages)
22 June 2000Partic of mort/charge * (5 pages)
1 June 2000Alterations to a floating charge (11 pages)
1 June 2000Alterations to a floating charge (11 pages)
21 February 2000Partic of mort/charge * (7 pages)
21 February 2000Partic of mort/charge * (7 pages)
15 February 2000Dec mort/charge * (4 pages)
15 February 2000Dec mort/charge * (4 pages)
10 February 2000Amended full group accounts made up to 30 June 1999 (28 pages)
10 February 2000Amended full group accounts made up to 30 June 1999 (28 pages)
26 January 2000Return made up to 31/12/99; full list of members (15 pages)
26 January 2000Return made up to 31/12/99; full list of members (15 pages)
27 October 1999Full group accounts made up to 30 June 1999 (28 pages)
27 October 1999Full group accounts made up to 30 June 1999 (28 pages)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
11 August 1999Partic of mort/charge * (5 pages)
11 August 1999Partic of mort/charge * (5 pages)
4 August 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
4 August 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
26 July 1999Alterations to a floating charge (8 pages)
26 July 1999Alterations to a floating charge (8 pages)
2 July 1999Alterations to a floating charge (10 pages)
2 July 1999Alterations to a floating charge (10 pages)
21 May 1999Partic of mort/charge * (5 pages)
21 May 1999Partic of mort/charge * (5 pages)
18 May 1999Partic of mort/charge * (5 pages)
18 May 1999Partic of mort/charge * (5 pages)
6 May 1999£ nc 240000/230400 26/04/99 (1 page)
6 May 1999£ nc 240000/230400 26/04/99 (1 page)
6 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 May 1999£ ic 240000/230400 26/04/99 £ sr 9600@1=9600 (1 page)
4 May 1999Partic of mort/charge * (5 pages)
4 May 1999Partic of mort/charge * (5 pages)
4 May 1999£ ic 240000/230400 26/04/99 £ sr 9600@1=9600 (1 page)
27 April 1999Alterations to a floating charge (8 pages)
27 April 1999Alterations to a floating charge (8 pages)
21 April 1999Alterations to a floating charge (8 pages)
21 April 1999Alterations to a floating charge (8 pages)
16 April 1999Partic of mort/charge * (5 pages)
16 April 1999Partic of mort/charge * (5 pages)
29 March 1999Full group accounts made up to 30 June 1998 (28 pages)
29 March 1999Full group accounts made up to 30 June 1998 (28 pages)
12 March 1999Alterations to a floating charge (8 pages)
12 March 1999Alterations to a floating charge (8 pages)
3 March 1999Partic of mort/charge * (5 pages)
3 March 1999Partic of mort/charge * (5 pages)
25 January 1999Return made up to 31/12/98; full list of members (13 pages)
25 January 1999Return made up to 31/12/98; full list of members (13 pages)
22 June 1998Partic of mort/charge * (5 pages)
22 June 1998Partic of mort/charge * (5 pages)
16 February 1998Partic of mort/charge * (6 pages)
16 February 1998Partic of mort/charge * (6 pages)
27 January 1998Director resigned (1 page)
27 January 1998Return made up to 31/12/97; full list of members (10 pages)
27 January 1998Return made up to 31/12/97; full list of members (10 pages)
27 January 1998Director resigned (1 page)
24 November 1997Partic of mort/charge * (5 pages)
24 November 1997Partic of mort/charge * (5 pages)
5 November 1997Dec mort/charge * (2 pages)
5 November 1997Dec mort/charge * (2 pages)
5 November 1997Dec mort/charge * (2 pages)
5 November 1997Dec mort/charge * (2 pages)
5 November 1997Dec mort/charge * (2 pages)
5 November 1997Dec mort/charge * (2 pages)
5 November 1997Dec mort/charge * (2 pages)
5 November 1997Dec mort/charge * (2 pages)
5 November 1997Dec mort/charge * (2 pages)
5 November 1997Dec mort/charge * (2 pages)
5 November 1997Dec mort/charge * (2 pages)
5 November 1997Dec mort/charge * (2 pages)
5 November 1997Dec mort/charge * (2 pages)
5 November 1997Dec mort/charge * (2 pages)
5 November 1997Dec mort/charge * (2 pages)
5 November 1997Dec mort/charge * (2 pages)
5 November 1997Dec mort/charge * (2 pages)
5 November 1997Dec mort/charge * (2 pages)
5 November 1997Dec mort/charge * (2 pages)
5 November 1997Dec mort/charge * (2 pages)
5 November 1997Dec mort/charge * (2 pages)
5 November 1997Dec mort/charge * (2 pages)
5 November 1997Dec mort/charge * (2 pages)
5 November 1997Dec mort/charge * (2 pages)
5 November 1997Dec mort/charge * (2 pages)
5 November 1997Dec mort/charge * (2 pages)
5 November 1997Dec mort/charge * (2 pages)
5 November 1997Dec mort/charge * (2 pages)
5 November 1997Dec mort/charge * (2 pages)
5 November 1997Dec mort/charge * (2 pages)
5 November 1997Dec mort/charge * (2 pages)
5 November 1997Dec mort/charge * (43 pages)
5 November 1997Dec mort/charge * (2 pages)
5 November 1997Dec mort/charge * (2 pages)
5 November 1997Dec mort/charge * (2 pages)
5 November 1997Dec mort/charge * (43 pages)
7 October 1997Full accounts made up to 30 June 1997 (28 pages)
7 October 1997Full accounts made up to 30 June 1997 (28 pages)
11 September 1997Partic of mort/charge * (5 pages)
11 September 1997Partic of mort/charge * (5 pages)
28 August 1997Director's particulars changed (1 page)
28 August 1997Director's particulars changed (1 page)
26 June 1997Alterations to a floating charge (14 pages)
26 June 1997Alterations to a floating charge (5 pages)
26 June 1997Alterations to a floating charge (14 pages)
26 June 1997Alterations to a floating charge (5 pages)
13 June 1997Dec mort/charge release * (8 pages)
13 June 1997Dec mort/charge release * (2 pages)
13 June 1997Dec mort/charge release * (8 pages)
13 June 1997Dec mort/charge release * (2 pages)
12 June 1997Dec mort/charge release * (5 pages)
12 June 1997Dec mort/charge release * (5 pages)
30 April 1997Full group accounts made up to 30 June 1996 (28 pages)
30 April 1997Full group accounts made up to 30 June 1996 (28 pages)
1 April 1997Partic of mort/charge * (6 pages)
1 April 1997Partic of mort/charge * (6 pages)
10 January 1997Return made up to 31/12/96; full list of members (10 pages)
10 January 1997Return made up to 31/12/96; full list of members (10 pages)
17 October 1996Secretary's particulars changed (1 page)
17 October 1996Secretary's particulars changed (1 page)
27 September 1996Partic of mort/charge * (5 pages)
27 September 1996Partic of mort/charge * (5 pages)
10 September 1996Director's particulars changed (1 page)
10 September 1996Director's particulars changed (1 page)
6 August 1996Accounting reference date extended from 31/05/96 to 30/06/96 (1 page)
6 August 1996Accounting reference date extended from 31/05/96 to 30/06/96 (1 page)
1 August 1996Partic of mort/charge * (5 pages)
1 August 1996Partic of mort/charge * (5 pages)
17 July 1996New secretary appointed (1 page)
17 July 1996New secretary appointed (1 page)
17 July 1996Secretary resigned (2 pages)
17 July 1996Secretary resigned (2 pages)
2 July 1996Partic of mort/charge * (5 pages)
2 July 1996Partic of mort/charge * (5 pages)
28 June 1996Partic of mort/charge * (9 pages)
28 June 1996Partic of mort/charge * (9 pages)
19 June 1996Alterations to a floating charge (8 pages)
19 June 1996Alterations to a floating charge (8 pages)
19 June 1996Alterations to a floating charge (8 pages)
19 June 1996Alterations to a floating charge (8 pages)
18 June 1996Alterations to a floating charge (14 pages)
18 June 1996Alterations to a floating charge (14 pages)
28 May 1996Alterations to a floating charge (8 pages)
28 May 1996Alterations to a floating charge (8 pages)
21 May 1996Alterations to a floating charge (8 pages)
21 May 1996Alterations to a floating charge (8 pages)
24 April 1996Partic of mort/charge * (5 pages)
24 April 1996Partic of mort/charge * (5 pages)
19 April 1996Partic of mort/charge * (5 pages)
19 April 1996Partic of mort/charge * (5 pages)
16 April 1996Alterations to a floating charge (5 pages)
16 April 1996Alterations to a floating charge (5 pages)
9 April 1996Partic of mort/charge * (5 pages)
9 April 1996Partic of mort/charge * (5 pages)
9 April 1996Partic of mort/charge * (7 pages)
9 April 1996Partic of mort/charge * (7 pages)
12 February 1996Partic of mort/charge * (5 pages)
12 February 1996Partic of mort/charge * (5 pages)
7 February 1996Partic of mort/charge * (5 pages)
7 February 1996Alterations to a floating charge (8 pages)
7 February 1996Alterations to a floating charge (8 pages)
7 February 1996Partic of mort/charge * (5 pages)
12 January 1996Return made up to 31/12/95; full list of members (10 pages)
12 January 1996Return made up to 31/12/95; full list of members (10 pages)
4 January 1996Alterations to a floating charge (5 pages)
4 January 1996Partic of mort/charge * (4 pages)
4 January 1996Alterations to a floating charge (5 pages)
4 January 1996Partic of mort/charge * (4 pages)
18 December 1995Partic of mort/charge * (3 pages)
18 December 1995Partic of mort/charge * (3 pages)
15 December 1995Alterations to a floating charge (5 pages)
15 December 1995Alterations to a floating charge (5 pages)
4 December 1995Alterations to a floating charge (8 pages)
4 December 1995Partic of mort/charge * (5 pages)
4 December 1995Partic of mort/charge * (5 pages)
4 December 1995Alterations to a floating charge (8 pages)
30 November 1995Partic of mort/charge * (8 pages)
30 November 1995Partic of mort/charge * (8 pages)
17 November 1995Full group accounts made up to 31 May 1995 (25 pages)
17 November 1995Full group accounts made up to 31 May 1995 (25 pages)
3 November 1995Director's particulars changed (4 pages)
3 November 1995Director's particulars changed (4 pages)
26 October 1995Partic of mort/charge * (10 pages)
26 October 1995Partic of mort/charge * (10 pages)
26 October 1995Dec mort/charge * (6 pages)
26 October 1995Dec mort/charge * (6 pages)
17 October 1995Partic of mort/charge * (7 pages)
17 October 1995Partic of mort/charge * (7 pages)
19 September 1995Alterations to a floating charge (3 pages)
19 September 1995Alterations to a floating charge (3 pages)
19 September 1995Partic of mort/charge * (10 pages)
19 September 1995Partic of mort/charge * (10 pages)
21 August 1995363X to supercede 110195 (20 pages)
21 August 1995363X to supercede 110195 (20 pages)
5 July 1995Alterations to a floating charge (8 pages)
5 July 1995Partic of mort/charge * (6 pages)
5 July 1995Partic of mort/charge * (6 pages)
5 July 1995Alterations to a floating charge (8 pages)
4 July 1995Partic of mort/charge * (5 pages)
4 July 1995Partic of mort/charge * (5 pages)
4 April 1995Partic of mort/charge * (5 pages)
4 April 1995Partic of mort/charge * (5 pages)
26 January 1995Alterations to a floating charge (5 pages)
26 January 1995Alterations to a floating charge (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
14 November 1994Full group accounts made up to 31 May 1994 (26 pages)
14 November 1994Full group accounts made up to 31 May 1994 (26 pages)
22 September 1994Director resigned (2 pages)
22 September 1994Director resigned (2 pages)
8 January 1994Full group accounts made up to 31 May 1993 (26 pages)
8 January 1994Full group accounts made up to 31 May 1993 (26 pages)
26 July 1993Memorandum and Articles of Association (5 pages)
26 July 1993Memorandum and Articles of Association (5 pages)
22 June 1993Memorandum and Articles of Association (6 pages)
22 June 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
22 June 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
22 June 1993Memorandum and Articles of Association (6 pages)
29 January 1993Full group accounts made up to 31 May 1992 (25 pages)
29 January 1993Full group accounts made up to 31 May 1992 (25 pages)
9 December 1991Full group accounts made up to 31 May 1991 (24 pages)
9 December 1991Full group accounts made up to 31 May 1991 (24 pages)
13 February 1991Full group accounts made up to 31 May 1990 (21 pages)
13 February 1991Full group accounts made up to 31 May 1990 (21 pages)
29 May 1990Director resigned (2 pages)
29 May 1990Director resigned (2 pages)
16 March 1990Full group accounts made up to 31 May 1989 (23 pages)
16 March 1990Full group accounts made up to 31 May 1989 (23 pages)
4 February 1989Full group accounts made up to 31 May 1988 (22 pages)
4 February 1989Full group accounts made up to 31 May 1988 (22 pages)
7 April 1988Full group accounts made up to 31 May 1987 (24 pages)
7 April 1988Full group accounts made up to 31 May 1987 (24 pages)
17 March 1987Full accounts made up to 31 May 1986 (22 pages)
17 March 1987Full accounts made up to 31 May 1986 (22 pages)
7 March 1986Accounts made up to 31 May 1985 (19 pages)
7 March 1986Accounts made up to 31 May 1985 (19 pages)
28 January 1986Company name changed\certificate issued on 28/01/86 (2 pages)
28 January 1986Company name changed\certificate issued on 28/01/86 (2 pages)
18 January 1985Accounts made up to 31 May 1984 (20 pages)
18 January 1985Accounts made up to 31 May 1984 (20 pages)
1 May 1984Accounts made up to 31 May 1983 (19 pages)
1 May 1984Accounts made up to 31 May 1983 (19 pages)
20 July 1983Company name changed\certificate issued on 20/07/83 (2 pages)
20 July 1983Company name changed\certificate issued on 20/07/83 (2 pages)
28 April 1983Accounts made up to 31 May 1982 (16 pages)
28 April 1983Accounts made up to 31 May 1982 (16 pages)
11 February 1982Accounts made up to 31 May 1981 (14 pages)
11 February 1982Accounts made up to 31 May 1981 (14 pages)
13 February 1981Accounts made up to 31 May 1980 (13 pages)
13 February 1981Accounts made up to 31 May 1980 (13 pages)
12 June 1980Memorandum and Articles of Association (10 pages)
12 June 1980Memorandum and Articles of Association (10 pages)
22 October 1979Accounts made up to 31 May 1979 (14 pages)
22 October 1979Accounts made up to 31 May 1979 (14 pages)
29 November 1978Accounts made up to 31 May 1978 (12 pages)
29 November 1978Accounts made up to 31 May 1978 (12 pages)
6 July 1978Accounts made up to 31 May 1977 (7 pages)
6 July 1978Accounts made up to 31 May 1977 (7 pages)
8 May 1975Incorporation (11 pages)
8 May 1975Incorporation (11 pages)
8 May 1975Certificate of incorporation (1 page)
8 May 1975Certificate of incorporation (1 page)