Company NameHb (SC) Limited
DirectorsHelen Davies and Neil Robinson
Company StatusActive
Company NumberSC074732
CategoryPrivate Limited Company
Incorporation Date7 May 1981(43 years ago)
Previous NameRedrow Homes (Scotland) Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMs Helen Davies
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2021(40 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tlt Llp Cadworks
9th Floor
41 West Campbell Street
Glasgow
G2 6SE
Scotland
Secretary NameMrs Bethany Ford
StatusCurrent
Appointed30 November 2023(42 years, 7 months after company formation)
Appointment Duration4 months, 4 weeks
RoleCompany Director
Correspondence AddressRedrow House
St. David's Park
Ewloe
Flintshire
CH5 3RX
Wales
Director NameMr Neil Robinson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2023(42 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House St. Davids Park
Ewloe
Deeside
CH5 3RX
Wales
Director NameDavid Andrew Baker
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1989(7 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 October 1993)
RoleCompany Director
Correspondence Address9 Nursery Grove
Kilmacolm
Renfrewshire
PA13 4HW
Scotland
Director NameAnthony Thomas Clarke
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1989(7 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 December 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Nursery Grove
Kilmacolm
Renfrewshire
PA13 4HW
Scotland
Director NameMr George Edward Glover
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1989(7 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 December 1991)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Knowe
42 Auchinleck Road
Cumnock
Ayrshire
KA18 1AE
Scotland
Secretary NameStephen Geoffrey Evans
NationalityBritish
StatusResigned
Appointed04 January 1989(7 years, 8 months after company formation)
Appointment Duration13 years, 3 months (resigned 30 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Orchard
58 Huddersfield Road Skelmanthorpe
Huddersfield
West Yorkshire
HD8 9AS
Director NameWilliam Hardie Aiton
NationalityBritish
StatusResigned
Appointed12 July 1990(9 years, 2 months after company formation)
Appointment Duration8 months (resigned 14 March 1991)
RoleSurveyor
Correspondence Address4-117 Ingram Street
Glasgow
Lanarkshire
G1 1DJ
Scotland
Director NameMr William Muir Anderson
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1991(10 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 15 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Campbell Drive
Bearsden
Glasgow
Lanarkshire
G61 4NF
Scotland
Director NameDouglas Leckie Macfarlane
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(10 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 12 January 2001)
RoleCompany Director
Correspondence AddressThe Bungalow 6 Barrmill Road
Beith
Ayrshire
KA15 1EU
Scotland
Director NameMr Ian MacDonald Dickson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1994(13 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 March 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Antonine Road
Dullatur
Lanarkshire
G68 0FE
Scotland
Director NameMr Steven Paul Lloyd
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(17 years, 1 month after company formation)
Appointment Duration10 months (resigned 30 April 1999)
RoleArchitect
Country of ResidenceScotland
Correspondence Address10 Woodvale Avenue
Airdrie
Lanarkshire
ML6 8RW
Scotland
Director NameWilliam Henry Bannister
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1999(17 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 January 2002)
RoleHousebuilder
Country of ResidenceUnited Kingdom
Correspondence Address28 Riverside Road
West Moors
Ferndown
Dorset
BH22 0LQ
Director NameJohn Ware Maunders
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1999(17 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 January 2002)
RoleCompany Director
Correspondence AddressTay House
55 Call Lane
Leeds
West Yorkshire
LS1 7BT
Director NameColin Michael McLachlan
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(18 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 May 2004)
RoleChartered Surveyor
Correspondence Address85 Woodfield Avenue
Colinton
Edinburgh
EH13 0QR
Scotland
Director NameJames Harkins
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2001(20 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 May 2004)
RoleChartered Builder
Correspondence Address46 Dunvegan Drive
Bishopbriggs
Glasgow
G64 3LD
Scotland
Director NameBarry Kendrick Harvey
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(20 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 21 August 2006)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressHollybank Pepper Street
Appleton Thorn
Warrington
Cheshire
WA4 4SB
Director NameMr Alun Watkin Lewis
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(20 years, 8 months after company formation)
Appointment Duration5 months (resigned 14 June 2002)
RoleSystems Director
Country of ResidenceWales
Correspondence AddressPennant
1 Ffordd Dolgoed
Yr Wyddgrug
Sir Y Fflint
CH7 1PE
Wales
Director NameGordon Millar
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(20 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 March 2006)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressRowan Dale Torwood
Larbert
Stirlingshire
FK5 4SN
Scotland
Director NameMr William McFarland
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(20 years, 8 months after company formation)
Appointment Duration1 month (resigned 08 February 2002)
RoleConstruction Director
Country of ResidenceScotland
Correspondence AddressLangsted
7b Corsehill Drive
West Kilbride
KA23 9HU
Scotland
Director NameMr Neil Fitzsimmons
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(20 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 March 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Rean Meadow
Tattenhall
Chester
Cheshire
CH3 9PU
Wales
Secretary NameRhiannon Ellis Walker
NationalityBritish
StatusResigned
Appointed30 April 2002(20 years, 12 months after company formation)
Appointment Duration8 months (resigned 31 December 2002)
RoleLega Dir/Co Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressGatesheath Hall
Gatesheath Tattenhall
Chester
Cheshire
CH3 9AH
Wales
Director NameAnne Janet Anderson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(21 years, 8 months after company formation)
Appointment Duration4 years (resigned 08 January 2007)
RoleSales
Correspondence Address195 The Moorings
St Davids Harbour
Dalgetty Bay
Fife
KY11 9GX
Scotland
Secretary NameMr Graham Anthony Cope
NationalityBritish
StatusResigned
Appointed01 January 2003(21 years, 8 months after company formation)
Appointment Duration20 years, 11 months (resigned 30 November 2023)
RoleLegal Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tlt Llp Cadworks
9th Floor
41 West Campbell Street
Glasgow
G2 6SE
Scotland
Director NameColin Crombie
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2003(22 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 27 February 2009)
RoleQuantity Surveyor
Correspondence Address3 Crinan Place
Dunfermline
Fife
KY11 8FR
Scotland
Director NameJames Andrew McGinty
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(24 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 2011)
RoleChartered Builder
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House
3 Central Park Avenue
Larbert
Falkirk
FK5 4RX
Scotland
Director NameMr David Llewelyn Arnold
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2006(25 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 03 September 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Cottage
Horton Green
Tilston
Cheshire
SY14 7EZ
Wales
Director NameDavid John Campbell Kelly
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(26 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 November 2009)
RoleAccountant
Correspondence AddressBridgemere House
Yew Tree Close
Willoughby Waterleys
Leicestershire
LE8 6BU
Director NameMr Michael Peter Cleary
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2007(26 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 March 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address95 Northenden Road
Sale
Cheshire
M33 2ED
Director NameMr Michael Bury
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2008(26 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2011)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House
3 Central Park Avenue
Larbert
Falkirk
FK5 4RX
Scotland
Director NameMr William John Brand
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2009(28 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 October 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTlt Llp
140 West George Street
Glasgow
G2 2HG
Scotland
Director NameMr Alexander Clunie McBride
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2009(28 years, 7 months after company formation)
Appointment Duration2 years (resigned 09 December 2011)
RoleChartered Quantity Surveyor
Country of ResidenceScotland
Correspondence AddressThe Stables Cupar Road
Lundin Links
Leven
Fife
KY8 6DQ
Scotland
Director NameMr Graeme Tyrell Dunlop
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2010(28 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2011)
RoleLand Director
Country of ResidenceScotland
Correspondence AddressRedrow House
3 Central Park Avenue
Larbert
Falkirk
FK5 4RX
Scotland
Director NameMr Graham Anthony Cope
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2021(40 years, 6 months after company formation)
Appointment Duration2 years (resigned 30 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tlt Llp Cadworks
9th Floor
41 West Campbell Street
Glasgow
G2 6SE
Scotland

Contact

Websiteredrow.co.uk

Location

Registered AddressC/O Tlt Llp Cadworks
9th Floor
41 West Campbell Street
Glasgow
G2 6SE
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Shareholders

10k at £1Redrow Corporate Services LTD
99.99%
Ordinary
1 at £1Redrow Homes LTD
0.01%
Ordinary

Accounts

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

Returns

Latest Return10 December 2023 (4 months, 2 weeks ago)
Next Return Due24 December 2024 (8 months from now)

Charges

10 January 1991Delivered on: 21 January 1991
Satisfied on: 22 August 2008
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Farm and lands of woodside kilwinning ayr.
Fully Satisfied
5 December 1990Delivered on: 12 December 1990
Satisfied on: 22 August 2008
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 24.142 acres part of farm of letham dalgety fife.
Fully Satisfied
5 December 1990Delivered on: 11 December 1990
Satisfied on: 22 August 2008
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground and seafield farm fife.
Fully Satisfied
6 August 1990Delivered on: 15 August 1990
Satisfied on: 7 March 1995
Persons entitled: Robin Kerr Gemmell

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lands of north woodside, kilwinning ayr.
Fully Satisfied
10 May 1990Delivered on: 24 May 1990
Satisfied on: 22 August 2008
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground containing two thousand six hundred and seventy eight square metres or lying in the parish of bothwell and county of lanark bounded on the north by north west by silverwells crescent, bothwell.
Fully Satisfied
30 April 1990Delivered on: 18 May 1990
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Office premises 10-11 royal crescent glasgow.
Fully Satisfied
5 February 1985Delivered on: 20 February 1985
Satisfied on: 31 August 1987
Persons entitled: Henry Boot Northern LTD

Classification: Standard security
Secured details: £166,000.
Particulars: 8.3 acres of land, title number 22977 renfrew.
Fully Satisfied
13 April 1990Delivered on: 19 April 1990
Satisfied on: 22 August 2008
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground lying within the city of glasgow extending to four hundred and twenty square metres or thereby bounded on or towards the south west by south by the centre line of balcarres avenue.
Fully Satisfied
28 March 1990Delivered on: 6 April 1990
Satisfied on: 22 August 2008
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground lying outwith the said east boundary of gartnavel general hospital extending to seventy six decimal or one hundredth parts of an acre or thereby (0.76 acres) bounded on the north north west and north following the curve by land.
Fully Satisfied
18 January 1990Delivered on: 1 February 1990
Satisfied on: 22 August 2008
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at walker avenue and queens drive in barassie extending to 5 acres and 947 decimal.
Fully Satisfied
12 October 1989Delivered on: 24 October 1989
Satisfied on: 22 August 2008
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at stepps in the parish of cadder and county of lanark extending to four acres and eleven decimal.
Fully Satisfied
10 August 1989Delivered on: 18 August 1989
Satisfied on: 22 August 2008
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground in east kilbride, lanark 4.54 hectares.
Fully Satisfied
8 June 1989Delivered on: 26 June 1989
Satisfied on: 22 August 2008
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of land west of hyndland road, glasgow 1/1000 acre.
Fully Satisfied
27 July 1984Delivered on: 7 August 1984
Satisfied on: 21 October 1988
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8.3 acres title no ren 22977 renfrew.
Fully Satisfied
16 January 1989Delivered on: 20 January 1989
Satisfied on: 22 August 2008
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground being part of the lands and estate of "sanquhar" ayr extending to 3.95 hectares.
Fully Satisfied
5 December 1988Delivered on: 16 December 1988
Satisfied on: 8 February 1991
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground to east of maryhill road & south east of trossachs street, glasgow.
Fully Satisfied
9 December 1988Delivered on: 21 December 1988
Satisfied on: 22 August 2008
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at holmwood, largs, ayr.
Fully Satisfied
8 November 1988Delivered on: 17 November 1988
Satisfied on: 24 April 1990
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground containing 1679 square yards and 5/9TH parts of sq yard in partick, govan together with any buildings therein or thereon.
Fully Satisfied
19 October 1988Delivered on: 31 October 1988
Satisfied on: 22 August 2008
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground lying to the southwest of gallowhill road in kinross extending to 4 acres and 9 decimal.
Fully Satisfied
15 September 1988Delivered on: 30 September 1988
Satisfied on: 22 August 2008
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground east at skelmorlie castle road, skelmorlie, ayr.
Fully Satisfied
1 August 1988Delivered on: 9 August 1988
Satisfied on: 22 August 2008
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at royal crescent, glasgow marked no. 16.
Fully Satisfied
27 July 1984Delivered on: 7 August 1984
Satisfied on: 9 September 1988
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3.84 hectares lying to the southwest of grieve road, and northeast of auchneagh rd, greenock.
Fully Satisfied
10 August 1988Delivered on: 18 August 1988
Satisfied on: 22 August 2008
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.457 acre of ground in cambuslang, lanark.
Fully Satisfied
7 June 1988Delivered on: 20 June 1988
Satisfied on: 22 August 2008
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6.84 acres at whitelea road, kilmacolm.
Fully Satisfied
18 May 1988Delivered on: 2 June 1988
Satisfied on: 22 August 2008
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot of ground on east side of road known as monument road, alloway.
Fully Satisfied
19 May 1988Delivered on: 1 June 1988
Satisfied on: 22 August 2008
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground west of the bonnyrigg to dalkeith road, lasswade.
Fully Satisfied
28 April 1988Delivered on: 12 May 1988
Satisfied on: 22 August 2008
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground east of bellfield road, eddleston.
Fully Satisfied
15 April 1988Delivered on: 5 May 1988
Satisfied on: 7 March 1995
Persons entitled: Myles Joseph Callaghan

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground lying on the east side of monument rd, alloway.
Fully Satisfied
13 April 1988Delivered on: 20 April 1988
Satisfied on: 18 May 1990
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of land situated generally to the northwest of lismore road, kelvindale, glasgow containing one hundred and fourteen decimal or one thousandth parts of a hectare glasgow registered under title number gla 37263.
Fully Satisfied
22 March 1988Delivered on: 30 March 1988
Satisfied on: 6 February 1991
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6.57 acres of ground on the south west side of carlisle road, chapelhall and 2 acres of ground extending to 0.30 acre.
Fully Satisfied
14 May 1984Delivered on: 1 June 1984
Satisfied on: 31 August 1987
Persons entitled: Inverclyde District Council

Classification: Standard security
Secured details: £100,000 and all further sums due or to become due.
Particulars: Ground at grieve rd greenock.
Fully Satisfied
22 March 1988Delivered on: 4 April 1988
Satisfied on: 22 August 2008
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground south side of west mill road, colinton, edinburgh.
Fully Satisfied
21 March 1988Delivered on: 4 April 1988
Satisfied on: 4 December 1991
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 9.02 acres of ground to the west of the A703 public road from peebles.
Fully Satisfied
4 February 1988Delivered on: 10 February 1988
Satisfied on: 22 August 2008
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at dollerie terrace, crieff.
Fully Satisfied
27 January 1988Delivered on: 3 February 1988
Satisfied on: 18 May 1990
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Land west of lismore road, kelvinside, glasgow. Gla 34062.
Fully Satisfied
21 January 1988Delivered on: 29 January 1988
Satisfied on: 28 April 1992
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground bounded generally on south south east by grange road, north berwick.
Fully Satisfied
20 January 1988Delivered on: 28 January 1988
Satisfied on: 22 August 2008
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Part ground at estate of haylee, largs, ayr.
Fully Satisfied
20 January 1988Delivered on: 28 January 1988
Satisfied on: 22 August 2008
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at kenmure men's own, bishopbriggs, gla 32103.
Fully Satisfied
20 January 1988Delivered on: 28 January 1988
Satisfied on: 22 August 2008
Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 brackenbrae road, bishopbriggs, glasgow gla 14138.
Fully Satisfied
20 October 1983Delivered on: 27 October 1983
Satisfied on: 22 August 2008
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7.3 acres of ground, registered title number ren 16.
Fully Satisfied
15 December 1987Delivered on: 22 December 1987
Satisfied on: 22 August 2008
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due see paper apart.
Particulars: Ground of 17 acres & 73 decimal / 1/100 part of acre in county of lanark.
Fully Satisfied
17 November 1987Delivered on: 8 December 1987
Satisfied on: 22 August 2008
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of land in the city of glasgow extending to seven acres and eight hundred and ninety one thousandth parts of an acre registered in the land register under title no. Gla 31187.
Fully Satisfied
19 November 1987Delivered on: 25 November 1987
Satisfied on: 8 February 1991
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground being part of the estate of dalviut, to the west of dalviut road, bonhill, dumbarton.
Fully Satisfied
28 October 1987Delivered on: 13 November 1987
Satisfied on: 8 February 1991
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Piece of ground in the parish of largs and county of ayr containing three point one two acres or thereby bounded on the south west by the largs to greenock turnpike road.
Fully Satisfied
16 October 1987Delivered on: 28 October 1987
Satisfied on: 22 August 2008
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Wallace mill and ground effeiring thereto extending to six acres and thirty seven decimal or one hundredth parts of an acre in the county of midlothian bounded generally on or towards the west, north west and north following the bends by the centre line of the river almond.
Fully Satisfied
15 October 1987Delivered on: 22 October 1987
Satisfied on: 22 August 2008
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground lying on the south by east side of mains road, linlithgow along which it extends four hundred and six feet.
Fully Satisfied
23 September 1987Delivered on: 7 October 1987
Satisfied on: 22 August 2008
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground extending to twenty seven acres and five decimal or one hundredth parts of an acre lying generally to the south east of dundonald road, kilmarnock.
Fully Satisfied
26 August 1987Delivered on: 8 September 1987
Satisfied on: 22 August 2008
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 areas of ground in glasgow under title numbers gla 12229, gla 20097, gla 94725.
Fully Satisfied
12 September 1983Delivered on: 30 September 1983
Satisfied on: 31 August 1987
Persons entitled: Henry Boot Building LTD

Classification: Standard security
Secured details: £60,000.00.
Particulars: 7.3 acres at levan park gourock.
Fully Satisfied
9 July 1987Delivered on: 28 July 1987
Satisfied on: 24 April 1991
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due see paper apart of doc.
Particulars: 11 royal crescent glasgow.
Fully Satisfied
8 February 2002Delivered on: 15 February 2002
Satisfied on: 1 May 2008
Persons entitled: Redrow Homes Limited

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
7 September 2001Delivered on: 21 September 2001
Satisfied on: 14 October 2008
Persons entitled: Bellway Homes Limited

Classification: Standard security
Secured details: All sums due in terms of missives dates 30/31 august 2001.
Particulars: Subjects at highstonehall, hamilton.
Fully Satisfied
4 April 2000Delivered on: 10 April 2000
Satisfied on: 22 August 2008
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground extending to 2.45 hectare in the county or glasgow under title number GLA146066.
Fully Satisfied
9 April 1999Delivered on: 20 April 1999
Satisfied on: 15 February 2002
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Thornhill avenue, blantyre.
Fully Satisfied
13 April 1999Delivered on: 19 April 1999
Satisfied on: 15 February 2002
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground lying to east of crosshill drive, bathgate, west lothian.
Fully Satisfied
14 April 1999Delivered on: 16 April 1999
Satisfied on: 22 August 2008
Persons entitled: The Renfrewshire Council

Classification: Standard security
Secured details: £827,500.
Particulars: Area of ground lying on the west side of hurlet road, paisley.
Fully Satisfied
1 February 1999Delivered on: 12 February 1999
Satisfied on: 22 August 2008
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground by scarrel drive,castlemilk,glasgow.
Fully Satisfied
2 February 1999Delivered on: 11 February 1999
Satisfied on: 22 August 2008
Persons entitled: South Lanarkshire Council

Classification: Standard security
Secured details: £700,000.
Particulars: 1.5475HA & 1.2608HA of land at thornhill avenue,blantyre.
Fully Satisfied
15 December 1998Delivered on: 22 December 1998
Satisfied on: 15 February 2002
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground southeast of scarrel drive,castlemilk,glasgow.
Fully Satisfied
4 November 1998Delivered on: 13 November 1998
Satisfied on: 22 August 2008
Persons entitled: Comstock (Kilmarnock) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 42.94 acres at toponthank,kilmarnock,ayrshire.
Fully Satisfied
15 June 1987Delivered on: 25 June 1987
Satisfied on: 25 January 1988
Persons entitled: John Marley

Classification: Standard security
Secured details: £80,000.
Particulars: 17.73 acres at viewfield rd bishopbriggs lanark.
Fully Satisfied
8 September 1998Delivered on: 15 September 1998
Satisfied on: 15 February 2002
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground east of main street,calderbank.
Fully Satisfied
19 June 1998Delivered on: 29 June 1998
Satisfied on: 15 February 2002
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 12.75 acres at market gardens,luggie road,stewart street & douglas street,carluke.
Fully Satisfied
9 March 1998Delivered on: 12 March 1998
Satisfied on: 15 February 2002
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at beith road,howwood.
Fully Satisfied
3 March 1998Delivered on: 10 March 1998
Satisfied on: 15 February 2002
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at fraser street,cambuslang.
Fully Satisfied
21 May 1997Delivered on: 30 May 1997
Satisfied on: 22 August 2008
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at tormusk road,castlemilk,glasgow.
Fully Satisfied
14 February 1997Delivered on: 21 February 1997
Satisfied on: 15 February 2002
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.653 hectares at tormusk road,castlemilk,glasgow.
Fully Satisfied
23 October 1996Delivered on: 4 November 1996
Satisfied on: 22 August 2008
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at crown street,glasgow.
Fully Satisfied
12 July 1996Delivered on: 18 July 1996
Satisfied on: 15 February 2002
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground on the northeast by errol gardens, glasgow, registered under title number gla 120227.
Fully Satisfied
11 July 1996Delivered on: 17 July 1996
Satisfied on: 15 February 2002
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 9.34 acres at park mains,erskine.
Fully Satisfied
12 April 1996Delivered on: 18 April 1996
Satisfied on: 22 August 2008
Persons entitled: The District Council of Renfrew

Classification: Standard security
Secured details: £2,107,000.
Particulars: 9.34 acres at park mains, erskine.
Fully Satisfied
12 April 1996Delivered on: 18 April 1996
Satisfied on: 22 August 2008
Persons entitled: The District Council of Renfrew

Classification: Standard security
Secured details: £100,000.
Particulars: Plot of ground at park mains, erskine.
Fully Satisfied
6 March 1996Delivered on: 12 March 1996
Satisfied on: 7 April 2000
Persons entitled: The Co-Operative Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
31 May 1995Delivered on: 8 June 1995
Satisfied on: 15 February 2002
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Strathaven road,hamilton.
Fully Satisfied
31 May 1995Delivered on: 8 June 1995
Satisfied on: 15 February 2002
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Quarry road,larkhall.
Fully Satisfied
31 May 1995Delivered on: 8 June 1995
Satisfied on: 15 February 2002
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Carlisle road,hamilton.
Fully Satisfied
6 February 1995Delivered on: 16 February 1995
Satisfied on: 15 February 2002
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Site 34/35 stewartfield, east kilbride.
Fully Satisfied
3 January 1995Delivered on: 23 January 1995
Satisfied on: 22 February 2002
Persons entitled: National Westminster Bank PLC as Trustee for Itself and for the Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: 1) fixed charge over property, book debts, etc. 2) floating charge over all property, uncalled capital, etc....... see ch microfiche for full details.
Fully Satisfied
20 April 1987Delivered on: 5 May 1987
Satisfied on: 3 February 1989
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground regd greenock title no ren 10920.
Fully Satisfied
30 August 1994Delivered on: 13 September 1994
Satisfied on: 15 February 2002
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole that area of ground lying generally to the east of rosedalegardens, summerston, glasgow extending to two acres and one hundred and five decimal or one-thousandth parts of an acre or thereby -GLA106309.
Fully Satisfied
16 August 1994Delivered on: 18 August 1994
Satisfied on: 15 February 2002
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1.3914 hectares lying generally on or towards the north of old edinburgh road, tannochside, uddingston, motherwell registered under title number lan 99812.
Fully Satisfied
12 April 1994Delivered on: 21 April 1994
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground to the north west side of duddingston avenue,whitehirst park,kilwinning.
Fully Satisfied
31 March 1994Delivered on: 13 April 1994
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 67 bishops park,mid calder.
Fully Satisfied
9 February 1994Delivered on: 22 February 1994
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11 greenside,maybole.
Fully Satisfied
10 February 1994Delivered on: 21 February 1994
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 63 hazel road,cumbernauld, the dwelling house and other buildings erectedthereon - dmb 7042.
Fully Satisfied
11 February 1994Delivered on: 16 February 1994
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat known as 51, 19 riverview drive, glasgow registered under title number gla 7759.
Fully Satisfied
11 February 1994Delivered on: 16 February 1994
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 51 medrox gardens, condorrat registered under title number dmb 36443.
Fully Satisfied
8 February 1994Delivered on: 16 February 1994
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Northmost house on the first floor at 13 southcroft street, govan, glasgow.
Fully Satisfied
11 February 1994Delivered on: 16 February 1994
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Northmost huose on the first floor above the ground or street floor at 23 alexander street, renton.
Fully Satisfied
24 April 1987Delivered on: 30 April 1987
Satisfied on: 8 August 1988
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.8 acres regd title no gla 22751 21/4/87.
Fully Satisfied
3 February 1994Delivered on: 9 February 1994
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6E caledonia court, ardrossan.
Fully Satisfied
1 February 1994Delivered on: 9 February 1994
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 50 muirpark drive,bishopbriggs -gla 14324.
Fully Satisfied
4 February 1994Delivered on: 9 February 1994
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 32 mossneuk drive,east kilbride -lan 41790.
Fully Satisfied
1 February 1994Delivered on: 9 February 1994
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 27 portreath road,moddiesburn -GLA8186.
Fully Satisfied
31 January 1994Delivered on: 2 February 1994
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 50 craigie street, glasgow-GLA37661.
Fully Satisfied
10 January 1994Delivered on: 13 January 1994
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 47 millburn gardens, east kilbride /LAN80632.
Fully Satisfied
29 December 1993Delivered on: 10 January 1994
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 annandale crescent,crosshouse in the distrct of kilmarnock.
Fully Satisfied
15 December 1993Delivered on: 24 December 1993
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 27 longfield place, saltcoats.
Fully Satisfied
21 December 1993Delivered on: 24 December 1993
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 105 welbeck crescent, troon.
Fully Satisfied
20 April 1987Delivered on: 5 May 1987
Satisfied on: 7 March 1995
Persons entitled: Covershire LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground lying generally to the north north west of eldon st. Greenock title no ren 10920.
Fully Satisfied
15 December 1993Delivered on: 24 December 1993
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Eriskay crescent, newton mearns registered under title number ren 63794.
Fully Satisfied
21 December 1993Delivered on: 24 December 1993
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground lying to the north side of craig view, springside.
Fully Satisfied
14 December 1993Delivered on: 21 December 1993
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 68 newbattle road,tollcross,glasgow / LAN31391.
Fully Satisfied
13 December 1993Delivered on: 17 December 1993
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: D1, minerva court, finnieston street, glasgow.
Fully Satisfied
10 December 1993Delivered on: 16 December 1993
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 215 cumbernauld road, muirhead glasgow /gla 8344.
Fully Satisfied
10 December 1993Delivered on: 16 December 1993
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Westmost house second floor/202 denmilne street easterhouse glasgow gla 19474.
Fully Satisfied
10 December 1993Delivered on: 16 December 1993
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 26 craufurdland road,onthank,kilmarnock together with 28 craufurdland road.
Fully Satisfied
6 December 1993Delivered on: 14 December 1993
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 89 woodhill road, bishopbriggs gla 60510.
Fully Satisfied
2 December 1993Delivered on: 8 December 1993
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11A auldlea road, beith, ayrshire.
Fully Satisfied
1 December 1993Delivered on: 8 December 1993
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 15 whitlees court, ardrossan.
Fully Satisfied
27 March 1987Delivered on: 3 April 1987
Satisfied on: 8 February 1991
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground bounded by redford rd colinton.
Fully Satisfied
27 October 1982Delivered on: 11 November 1982
Satisfied on: 31 January 2002
Persons entitled: National Westminster Bank PLC

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
18 November 1993Delivered on: 30 November 1993
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot of ground and buildings 24 glenapp place, pennyburn, kilwinning.
Fully Satisfied
22 November 1993Delivered on: 30 November 1993
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Land and dwellinghouse at forty four loudoun crescent, kilwinning.
Fully Satisfied
3 November 1993Delivered on: 18 November 1993
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 39 logan drive, cumbernauld.
Fully Satisfied
3 November 1993Delivered on: 8 November 1993
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 49A bellshaugh gardens, glasgow title no gla 83881.
Fully Satisfied
21 October 1993Delivered on: 2 November 1993
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6 yardside road, kilmaurs.
Fully Satisfied
19 October 1993Delivered on: 26 October 1993
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 31 caledonian road, stevenston being the eastmost dwellinghouse on the ground floor of the flat of the tenement of four dwellinghouses forming thirty one and thirty three caledonian road aforesaid.
Fully Satisfied
14 October 1993Delivered on: 26 October 1993
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11 ronaldsay drive, bishopbriggs, glasgow title number gla 82057.
Fully Satisfied
20 September 1993Delivered on: 30 September 1993
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 3/3, six walls street, glasgow title no gla 45602.
Fully Satisfied
20 September 1993Delivered on: 29 September 1993
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 15 mossbank drive, hogganfield, glasgow title no gla 43219.
Fully Satisfied
2 September 1993Delivered on: 10 September 1993
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground lying in kilmarnock extending to 190 sq metrs as relative to disposition by mclean homes scotland limited in favour of carolyn rose lamberth.
Fully Satisfied
15 January 1987Delivered on: 22 January 1987
Satisfied on: 22 August 2008
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects registered under title no ren 37375 (renfrew).
Fully Satisfied
6 September 1993Delivered on: 10 September 1993
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 36 mauchline road, ochiltree.
Fully Satisfied
30 August 1993Delivered on: 6 September 1993
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Dwellinghouse and land pertaining thereto known as and forming 1B craigie road kilmarnock.
Fully Satisfied
25 August 1993Delivered on: 31 August 1993
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 craigsdow road, meadow green estate, troon.
Fully Satisfied
16 August 1993Delivered on: 24 August 1993
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10 whinriggs, stonehouse title no lan 18405.
Fully Satisfied
9 August 1993Delivered on: 19 August 1993
Satisfied on: 22 August 2008
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8.56 acres, little woodside, kilwinning.
Fully Satisfied
10 August 1993Delivered on: 13 August 1993
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 72 tanzieknowe road, cambuslang title no lan 17588.
Fully Satisfied
28 July 1993Delivered on: 6 August 1993
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Six kilkerran drive robroyston glasgow.
Fully Satisfied
2 August 1993Delivered on: 5 August 1993
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Seven manse view, newarthill title no lan 1687.
Fully Satisfied
26 July 1993Delivered on: 3 August 1993
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 236 square metres in kilmarnock as relative to the disposition by kilmarnock and loudon district council in favour of william morrison mcconnell and elizabeth fulton wilson or mcconnell.
Fully Satisfied
8 January 1987Delivered on: 15 January 1987
Satisfied on: 7 March 1995
Persons entitled: Credential Builders LTD

Classification: Standard security
Secured details: £22,000.
Particulars: Dwellinghouse, "lismore" cathkin park, high burnside glasgow.
Fully Satisfied
14 July 1993Delivered on: 27 July 1993
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground floor flatted dwellinghouse known as fifteen a creran drive, renfrew, title no ren 24950.
Fully Satisfied
19 July 1993Delivered on: 27 July 1993
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 31 grampian way, eastfield, cumbernauld title no dmb 32254.
Fully Satisfied
7 July 1993Delivered on: 21 July 1993
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 49 lethamhill road glasgow.
Fully Satisfied
30 June 1993Delivered on: 14 July 1993
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 12 beaufield gardens kilmaurs.
Fully Satisfied
8 July 1993Delivered on: 13 July 1993
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 39 borthwick drive east kilbride.
Fully Satisfied
5 July 1993Delivered on: 8 July 1993
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8 roslyn avenue rutherglen lanark.
Fully Satisfied
30 June 1993Delivered on: 5 July 1993
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Dwellinghouse known as moreland cottage collenan loans by troon.
Fully Satisfied
28 June 1993Delivered on: 2 July 1993
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 162 cameron drive kilmarnock.
Fully Satisfied
28 June 1993Delivered on: 2 July 1993
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Third house on the left on the ground floor of a tenement situated at 485 st. Georges road glasgow title no gla 55877.
Fully Satisfied
18 June 1993Delivered on: 2 July 1993
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due and that may become due.
Particulars: One parkview court falkirk.
Fully Satisfied
29 December 1986Delivered on: 9 January 1987
Satisfied on: 8 February 1991
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 nursery grove kilmacolm ren 9642.
Fully Satisfied
21 June 1993Delivered on: 1 July 1993
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 rosedale bishopbriggs.
Fully Satisfied
17 June 1993Delivered on: 29 June 1993
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2/3 3 cessnock street, glasgow being the secondfloor flat of the tenement numbers 1, 3 and 5 cessnock street glasgow.
Fully Satisfied
16 June 1993Delivered on: 21 June 1993
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 90 ferry road bothwell title no lan 56117.
Fully Satisfied
8 June 1993Delivered on: 15 June 1993
Satisfied on: 15 February 2002
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
7 June 1993Delivered on: 15 June 1993
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole of the subjects known as three glenduffhill road baillieston glasgow.
Fully Satisfied
20 May 1993Delivered on: 28 May 1993
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11 largs avenue kilmarnock.
Fully Satisfied
12 May 1993Delivered on: 18 May 1993
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 20 westpark court stevenston.
Fully Satisfied
15 April 1993Delivered on: 26 April 1993
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 16 lamont crescent, renton title no dmb 15298.
Fully Satisfied
19 April 1993Delivered on: 22 April 1993
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 30 machrie place, kilwinning.
Fully Satisfied
14 April 1993Delivered on: 19 April 1993
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 32 glen orrin avenue kilmarnock.
Fully Satisfied
29 December 1986Delivered on: 9 January 1987
Satisfied on: 22 August 2008
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole those areas of ground situated generally on the north east side of castlehill road, lying within the parish of kilmacolm and county of renfrew extending to six acres and forty eight decimal or one-hundredth parts of an acre.
Fully Satisfied
8 April 1993Delivered on: 15 April 1993
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7 lawrie court, uddingston title no lan 10785.
Fully Satisfied
30 March 1993Delivered on: 8 April 1993
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 25 holmlea drive kilmarnock.
Fully Satisfied
31 March 1993Delivered on: 8 April 1993
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as and forming one/six, six walls street, glasgow, being the sixth flat on the first floor of the building entering by six walls street title no gla 13050.
Fully Satisfied
22 March 1993Delivered on: 30 March 1993
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 185 menock road kings park glasgow being the ground floor house of the building 185 AND187 menock road aforesaid title no gla 63047.
Fully Satisfied
23 March 1993Delivered on: 26 March 1993
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole the subjects known as and forming 26 mcintosh way, motherwell, together with the dwellinghouse erected thereon the fittings and fixtures therein and thereon, the parts, priveleges and pertinents thereof all as registered under title number lan 48884; together with the obligant's whole right, title and interest prestent and future therein and thereto.
Fully Satisfied
22 March 1993Delivered on: 26 March 1993
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole that flatted dwellinghouse known as 94 nicolson court, stepps, together with the whole rights of property common mutual and exclusive effeiring thereto, together also with the parts, priveleges and pertinents thereof all as registered under title number gla 81791; together with the obligant's whole right, title and interest present and future therein and thereto.
Fully Satisfied
22 March 1993Delivered on: 26 March 1993
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole that dwellinghouse entering by the common close or passage number 18 winton street, ardrossan being the northmost house on the 1ST floor above the street or ground floor of the tenement forming 18 winton street, ardrossan lying in the barony and parish of ardrossan and county of ayr together with the whole common mutual and individual rights of property access and others pertaining thereto, all as the foregoing are more particularly described in and disponed by disposition by charles henry hodge and james mcneil buie ifo william douglas deans dated 28TH & 29TH july and recorded grs ayr 6TH august 1958 and re-recorded therein on 2ND january 1959; together with the heritable fixtures and fitting therein, the parts, privileges and pertinents thereof and the obligants whole right, title and interest present and future therein and thereto.
Fully Satisfied
10 March 1993Delivered on: 17 March 1993
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 34 auchencar drive the elms kilmarnock.
Fully Satisfied
26 February 1993Delivered on: 8 March 1993
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 27 buchlyvie gardens glasgow title no gla 69936.
Fully Satisfied
15 December 1986Delivered on: 23 December 1986
Satisfied on: 22 August 2008
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 13.96 acres lying generally to the north by north west of cathkin road, burnside, rutherglen glasgow.
Fully Satisfied
1 March 1993Delivered on: 8 March 1993
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 24 burnbank development shieldhill falkirk.
Fully Satisfied
9 February 1993Delivered on: 17 February 1993
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 90 douglas park crescent bearsden title no dmb 27893.
Fully Satisfied
9 February 1993Delivered on: 12 February 1993
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 43 strathcona gardens, anniesland, glasgow.
Fully Satisfied
25 January 1993Delivered on: 2 February 1993
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 lime street, glasgow.
Fully Satisfied
27 January 1993Delivered on: 1 February 1993
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 35 caird drive partickhill glasgow title no gla 61592.
Fully Satisfied
26 January 1993Delivered on: 1 February 1993
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground together with the dwellinghouse errected thereon known as and forming 76 loudon crescent kilwinning.
Fully Satisfied
15 January 1993Delivered on: 22 January 1993
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flatted dwellinghouse situated on the upper floor of the block of dwellinghouses jnown as sixty one to seventy one holytown road mossend bellshill said flatted dwellinghouse being knownas sixty nine holytown road mossend bellshill title no lan 70593.
Fully Satisfied
15 January 1993Delivered on: 22 January 1993
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 19 hillcrest road uddingston title no lan 3926.
Fully Satisfied
12 January 1993Delivered on: 21 January 1993
Satisfied on: 22 August 2008
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Three areas of ground being parts of the foreshore below mean high water springs situated at st david's harbour dalgety fife.
Fully Satisfied
12 January 1993Delivered on: 18 January 1993
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 100.4 poles with dwellinghouse known as woodlands,dundonald.
Fully Satisfied
3 November 1986Delivered on: 10 November 1986
Satisfied on: 11 January 1991
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground forming part of the lands of cathkin, lanarkshire title no lan 21935.
Fully Satisfied
23 December 1992Delivered on: 6 January 1993
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 106 castleview, dundonald.
Fully Satisfied
23 December 1992Delivered on: 6 January 1993
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6 culzean place, east kilbride lan 61522.
Fully Satisfied
18 December 1992Delivered on: 24 December 1992
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 plots of ground at pennyburn, kilwinning, irvine.
Fully Satisfied
17 December 1992Delivered on: 23 December 1992
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4 newpark crescent, cambuslang.
Fully Satisfied
3 December 1992Delivered on: 18 December 1992
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 49 broomhill crescent, erskine.
Fully Satisfied
14 December 1992Delivered on: 18 December 1992
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: First floor flat 23B hughenden lane hyndland glasgow.
Fully Satisfied
10 December 1992Delivered on: 17 December 1992
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7 blackadder place, east kilbride.
Fully Satisfied
7 December 1992Delivered on: 14 December 1992
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 24 dunvegan place, east kilbride.
Fully Satisfied
18 November 1992Delivered on: 9 December 1992
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 52 colintraive aveneu, hogganfield, glasgow.
Fully Satisfied
19 November 1992Delivered on: 27 November 1992
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 4F 353 bell street, glasgow.
Fully Satisfied
23 October 1992Delivered on: 3 November 1992
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Appin-crag, slamannan road, avonbridge, falkirk.
Fully Satisfied
19 October 1992Delivered on: 29 October 1992
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7 heronswood kilwinning.
Fully Satisfied
26 October 1992Delivered on: 30 October 1992
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 77 burnfield drive, glasgow.
Fully Satisfied
2 October 1992Delivered on: 15 October 1992
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 31 teviot avenue bishopbriggs title no gla 9708.
Fully Satisfied
5 October 1992Delivered on: 13 October 1992
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 37 braemar crescent, carluke, title number lan 27929.
Fully Satisfied
5 October 1992Delivered on: 9 October 1992
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 23 woodside avenue kilmasrnock.
Fully Satisfied
1 October 1992Delivered on: 7 October 1992
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 12 nursery lane, kilmacolm, title no. Ren 58496.
Fully Satisfied
1 October 1992Delivered on: 7 October 1992
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 14 nursery lane, kilmacolm. Title number ren 58497.
Fully Satisfied
12 September 1986Delivered on: 29 September 1986
Satisfied on: 18 May 1990
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.366 acres situated on the lands and estates of kelvinside title no gla 5484.
Fully Satisfied
30 September 1992Delivered on: 6 October 1992
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 81 mavisbank gardens, glasgow. Title number gla 76206.
Fully Satisfied
22 September 1992Delivered on: 1 October 1992
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7 garth street, glasgow. Title no. Gla 24935.
Fully Satisfied
18 September 1992Delivered on: 25 September 1992
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10 murray place, ayr.
Fully Satisfied
21 September 1992Delivered on: 25 September 1992
Satisfied on: 22 August 2008
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at little woodside, kilwinning.
Fully Satisfied
10 September 1992Delivered on: 15 September 1992
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: R.
Particulars: 259A kelvindale road, glasgow. Title number gla 50921.
Fully Satisfied
1 September 1992Delivered on: 9 September 1992
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 77 culzean place pennyburn kilwinning.
Fully Satisfied
24 August 1992Delivered on: 1 September 1992
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The dwellinghouse known as and forming 20 braemar crescent, carluke. Title number lan 5120.
Fully Satisfied
24 August 1992Delivered on: 28 August 1992
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 martin court, bent road, hamilton.
Fully Satisfied
18 August 1992Delivered on: 27 August 1992
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 44 roselea drive dennistoun glasgow.
Fully Satisfied
21 August 1992Delivered on: 26 August 1992
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 110 ritchie park, johnstone ren 53630.
Fully Satisfied
12 September 1986Delivered on: 26 September 1986
Satisfied on: 14 May 1990
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3.485 acres at hughenden road, glasgow.
Fully Satisfied
30 July 1992Delivered on: 17 August 1992
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 waterside court, kilmarnock.
Fully Satisfied
10 August 1992Delivered on: 17 August 1992
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 77 raise street, saltcoats.
Fully Satisfied
28 July 1992Delivered on: 31 July 1992
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 35 torburn avenue, giffnock.
Fully Satisfied
17 July 1992Delivered on: 24 July 1992
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole that dwellinghouse known as 4 moorpark road east, stevenson, ayr.
Fully Satisfied
12 June 1992Delivered on: 18 June 1992
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 buckingham terrace great western road glasgow title no GLA3683.
Fully Satisfied
2 June 1992Delivered on: 11 June 1992
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Third floor flat known as and forming seven clyde house the furlongs hamilton.
Fully Satisfied
21 May 1992Delivered on: 28 May 1992
Satisfied on: 22 August 2008
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot of ground at north street motherwell title no lan 77137.
Fully Satisfied
14 May 1992Delivered on: 22 May 1992
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Dwellinghouse number 10 cathkin place, kilwinning.
Fully Satisfied
19 August 1986Delivered on: 5 September 1986
Satisfied on: 25 January 1988
Persons entitled: John Marley

Classification: Standard security
Secured details: £36,000.
Particulars: Plot of ground containing 4 acres and 41 decimal or 100TH parts of an acre in lanark.
Fully Satisfied
21 October 1982Delivered on: 27 October 1982
Satisfied on: 21 May 1987
Persons entitled: County Bank Limited

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: The whole of the property and assets of the company including plant machinery.
Fully Satisfied
6 May 1992Delivered on: 11 May 1992
Satisfied on: 14 October 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 26 ardmay crescent, glasgow.
Fully Satisfied
13 April 1992Delivered on: 30 April 1992
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 23 east grenlees avenue, cambuslang lan 34739.
Fully Satisfied
13 April 1992Delivered on: 24 April 1992
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at pennyburn, kilwinning irvine, ayr as relative to disposition by irvine development corporation in favour of george kean and others, recorded grs 16/11/81.
Fully Satisfied
15 April 1992Delivered on: 22 April 1992
Satisfied on: 22 August 2008
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lan 77137.
Fully Satisfied
13 April 1992Delivered on: 21 April 1992
Satisfied on: 13 August 1992
Persons entitled: Glendale Homes (Strathclyde) Limited

Classification: Standard security
Secured details: £80,000.
Particulars: All and whole the former site of dalziel manse, motherwell, registered in the land register under title no. LAN77137.
Fully Satisfied
31 March 1992Delivered on: 10 April 1992
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10 thistle cottages, ardoch crescent, stevenston described in the disposition by george munro in favour of mrs catherine blackwood mccrindle recorded grs 01/10/48.
Fully Satisfied
24 March 1992Delivered on: 2 April 1992
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 34 grandtully drive, glasgow.
Fully Satisfied
12 March 1992Delivered on: 19 March 1992
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 29 bruntsfield avenue whitehurst park kilwinning.
Fully Satisfied
10 March 1992Delivered on: 17 March 1992
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11 westbrae road newton mearns renfrewshire ren 63214.
Fully Satisfied
29 May 1986Delivered on: 18 June 1986
Satisfied on: 2 September 1987
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The whole property and assets of the company including plant machinery.
Fully Satisfied
27 January 1992Delivered on: 30 January 1992
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 120 ascot avenue, glasgow.
Fully Satisfied
23 January 1992Delivered on: 30 January 1992
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 90 hazelgrove, kilwinning.
Fully Satisfied
23 January 1992Delivered on: 28 January 1992
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard secutity
Secured details: All sums due or to become due.
Particulars: Flat at 84 clarence drive, hyndland, glasgow. Title no. Gla 7071.
Fully Satisfied
8 January 1992Delivered on: 27 January 1992
Satisfied on: 22 August 2008
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Land lying outwith the south east boundary of garthouse general hospital, glasgow. Gla 67318.
Fully Satisfied
14 January 1992Delivered on: 21 January 1992
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 12 dorchester avenue, kelvinside. Gla 40743.
Fully Satisfied
14 January 1992Delivered on: 21 January 1992
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 68 white street, partick. Gla 9060.
Fully Satisfied
8 January 1992Delivered on: 20 January 1992
Satisfied on: 22 August 2008
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Part of the lands of gartnavel. Gla 67322.
Fully Satisfied
16 December 1991Delivered on: 20 December 1991
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat at 56 hughenden lane, glasgow. Title no. Gla 67520.
Fully Satisfied
6 December 1991Delivered on: 11 December 1991
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 26 blaeshill road, gardenhall, east kilbride, title no. Lan 12837.
Fully Satisfied
12 May 1986Delivered on: 27 May 1986
Satisfied on: 8 August 1988
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground containing three acres and two hundred and ninety decimal or one thousandth parts of an acre within the parish of eastwood and county of renfrew under title number ren 28599.
Fully Satisfied
28 November 1991Delivered on: 28 November 1991
Satisfied on: 7 March 1995
Persons entitled: A.L.I.H. (Properties) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at toponthank, ayr.
Fully Satisfied
21 March 1986Delivered on: 27 March 1986
Satisfied on: 22 August 2008
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot of ground extending to nine point two acres under title number ren 32042 plot of ground extending to one point three acres under title number ren 26071.
Fully Satisfied
26 February 1992Delivered on: 5 March 1992
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as 116 glenmore,whitburn west lothian.
Fully Satisfied
27 February 1992Delivered on: 5 March 1992
Satisfied on: 22 August 2008
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Woodside road,kilwinning and the contin uation thereof together with all fossilsmetals and minerals within the subjects described.
Fully Satisfied
28 January 1992Delivered on: 10 February 1992
Satisfied on: 22 August 2008
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The farm and lands of toponthank,ayr (55.66 acres).
Fully Satisfied
6 February 1992Delivered on: 12 February 1992
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8 cumbrae drive,kilmrnock.
Fully Satisfied
8 January 1992Delivered on: 15 January 1992
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 38 lochview drive glasgow.
Fully Satisfied
7 October 1991Delivered on: 21 October 1991
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 20 eden gardens east kilbride lan 61830.
Fully Satisfied
14 October 1991Delivered on: 21 October 1991
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 24 fairlie avenue kilmarnock.
Fully Satisfied
7 October 1991Delivered on: 14 October 1991
Satisfied on: 14 November 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 9 westward way barassie troon.
Fully Satisfied
13 September 1991Delivered on: 20 September 1991
Satisfied on: 11 November 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 20 blairatholl avenue, hyndland glasgow gla 62883.
Fully Satisfied
10 September 1991Delivered on: 18 September 1991
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 54 beechwood grove uphall station livingston.
Fully Satisfied
10 September 1991Delivered on: 17 September 1991
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as 10 craiglee whitehills east kilbride title no lan 32868.
Fully Satisfied
11 September 1991Delivered on: 17 September 1991
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Property known as 8 langton gate, newton mearns title no ren 36446.
Fully Satisfied
28 August 1991Delivered on: 9 September 1991
Satisfied on: 11 November 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 26 ingleneuk avenue millerston, glasgow.
Fully Satisfied
2 September 1991Delivered on: 9 September 1991
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 13 burngrange court, west calder.
Fully Satisfied
14 August 1991Delivered on: 29 August 1991
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land & buildings k/a 65 downsway east hunsbury northampton title no NN118763.
Fully Satisfied
7 August 1991Delivered on: 26 August 1991
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Southmost house on 2ND floor at 18 montague street glasgow.
Fully Satisfied
14 August 1991Delivered on: 22 August 1991
Satisfied on: 22 August 2008
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8.55 acres at woodside, kilwinning.
Fully Satisfied
13 August 1991Delivered on: 22 August 1991
Satisfied on: 22 August 2008
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Letham farm, dalgety bay fife.
Fully Satisfied
15 August 1991Delivered on: 21 August 1991
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 61 hughenden lane glasgow title no gla 53610.
Fully Satisfied
13 August 1991Delivered on: 21 August 1991
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flatted dwelling house, 47C bellshavers gardens glasgow title no gla 73815.
Fully Satisfied
12 August 1991Delivered on: 19 August 1991
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Main door house 53 constitution street leith edinburgh.
Fully Satisfied
12 August 1991Delivered on: 16 August 1991
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 7, 3-11 ascot house, great western road, glasgow gla 59086.
Fully Satisfied
7 August 1991Delivered on: 13 August 1991
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 15 rullion green crescent penicuik.
Fully Satisfied
19 July 1991Delivered on: 26 July 1991
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 ascot great western road glasgow gla 67223.
Fully Satisfied
22 July 1991Delivered on: 26 July 1991
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 21B hughenden lane hughenden gardens glasgow gla 76865.
Fully Satisfied
2 July 1991Delivered on: 10 July 1991
Satisfied on: 7 March 1995
Persons entitled: The Firm of Messrs Colin and Patricia Stirling and Others

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 24.787 acres at letham farm, hillend, dunfermline.
Fully Satisfied
2 July 1991Delivered on: 10 July 1991
Satisfied on: 22 August 2008
Persons entitled: The Firm of Messrs Colin and Patricia Stirling and Others

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 acres at letham farm, hillend, dunfermline.
Fully Satisfied
2 July 1991Delivered on: 10 July 1991
Satisfied on: 7 March 1995
Persons entitled: The Firm of Messrs Colin and Patricia Stirling and Others

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11.877 acres at letham farm, hillend dunfermline.
Fully Satisfied
17 July 1991Delivered on: 7 August 1991
Satisfied on: 11 November 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 shanter place kilmarnock.
Fully Satisfied
28 January 1986Delivered on: 4 February 1986
Satisfied on: 9 September 1988
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground bounded on the north north east by dumbarton rd, glasgow.
Fully Satisfied
21 June 1991Delivered on: 26 June 1991
Satisfied on: 11 November 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 109 tweedsmuir road glasgow.
Fully Satisfied
6 June 1991Delivered on: 18 June 1991
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 marina gardens southpark village glasgow gla 59223.
Fully Satisfied
6 June 1991Delivered on: 14 June 1991
Satisfied on: 11 November 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects k/a 66 chalmers crescent E. kilbride lan 52539.
Fully Satisfied
23 May 1991Delivered on: 11 June 1991
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Property at cumnock k/a "east elms" 9 ayr road cumnock.
Fully Satisfied
2 May 1991Delivered on: 14 May 1991
Satisfied on: 11 November 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 68 bavencraig largs.
Fully Satisfied
6 May 1991Delivered on: 14 May 1991
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 51 west woodstock street, kilmarnock.
Fully Satisfied
26 April 1991Delivered on: 3 May 1991
Satisfied on: 11 November 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 34 main street chapelton east kilbride.
Fully Satisfied
19 April 1991Delivered on: 26 April 1991
Satisfied on: 11 November 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 st. Fillans crescent aberdour fife.
Fully Satisfied
8 April 1991Delivered on: 19 April 1991
Satisfied on: 13 December 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 54 taymouth drive gourock ren 49030.
Fully Satisfied
22 August 1985Delivered on: 3 September 1985
Satisfied on: 6 October 1986
Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground extending to 15.16 acres in renfrew title number ren 28887.
Fully Satisfied
5 March 1991Delivered on: 22 March 1991
Satisfied on: 11 November 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 19 kelvinside gardens east, glasgow.
Fully Satisfied
5 March 1991Delivered on: 22 March 1991
Satisfied on: 11 November 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security a
Secured details: All sums due or to become due.
Particulars: 5 abercorn place glasgow gla 9896.
Fully Satisfied
4 March 1991Delivered on: 22 March 1991
Satisfied on: 11 November 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 marlborough park east kilbride lan 71281.
Fully Satisfied
4 March 1991Delivered on: 22 March 1991
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 22 rowallan drive kilmarnock.
Fully Satisfied
4 March 1991Delivered on: 22 March 1991
Satisfied on: 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4 warwick grove, hamilton lan 48917.
Fully Satisfied
4 March 1991Delivered on: 22 March 1991
Satisfied on: 11 November 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 16 forest grove kilmarnock.
Fully Satisfied
4 March 1991Delivered on: 22 March 1991
Satisfied on: 11 November 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Coldstream cottage milton road kilbirnie.
Fully Satisfied
20 February 1991Delivered on: 4 March 1991
Satisfied on: 22 August 2008
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at new craighall road, edinburgh.
Fully Satisfied
10 April 1985Delivered on: 26 April 1985
Satisfied on: 31 August 1987
Persons entitled: Henry Boot Homes LTD

Classification: Standard security
Secured details: £60,000.
Particulars: 2 areas of ground - part of the lands and estate of halkshill largs.
Fully Satisfied
7 February 1991Delivered on: 13 February 1991
Satisfied on: 22 August 2008
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 275 sq. Metres at queens drive, barassie.
Fully Satisfied
7 February 1991Delivered on: 13 February 1991
Satisfied on: 22 August 2008
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lands and farm of blairside kilwinning 13.95 acres.
Fully Satisfied
29 January 1991Delivered on: 13 February 1991
Satisfied on: 7 March 1995
Persons entitled: Captain Hugh Kerr Gemmell

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lands & farm of blairside kilwinning 13.95 acres.
Fully Satisfied
10 January 1991Delivered on: 17 January 1991
Satisfied on: 22 August 2008
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lands of north woodside kilwinning.
Fully Satisfied
4 January 1991Delivered on: 15 January 1991
Satisfied on: 22 August 2008
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The harbour of st. Davids, fife.
Fully Satisfied
24 December 1990Delivered on: 8 January 1991
Satisfied on: 22 August 2008
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground forming part of little woodside, kilwinning.
Fully Satisfied
26 October 1982Delivered on: 26 October 1982
Satisfied on: 7 March 1995
Persons entitled: County Bank Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2.252 hectares at barrhead road crodiston glasgow.
Fully Satisfied
23 July 2007Delivered on: 25 July 2007
Persons entitled: George Wimpey East Scotland Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of land situated at wester cowden, dalkeith lying on or towards the north-west of the A68 public road.
Outstanding
28 March 2007Delivered on: 5 April 2007
Persons entitled: The Scottish Ministers

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4.09 hectares, 4.59 hectares & 0.29 hectares being redrow sites 1,2 & 2 dmb 65371.
Outstanding
28 March 2007Delivered on: 5 April 2007
Persons entitled: The Scottish Ministers

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at woodilea hospital, lenzie DMB65371.
Outstanding
28 March 2007Delivered on: 5 April 2007
Persons entitled: Cala Management Limited and Others

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4.09 hectare, 4.59 hectares, 0.29 hectares and pro indiviso ownership at former woodilee hospital, lenzie DMB80037 DMB80034.
Outstanding
28 December 2006Delivered on: 15 January 2007
Persons entitled: Best Braehead Development Company Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot of ground forming part of area of ground at kings inch road, renfrew REN121949 being area marked b (blue and purple area).
Outstanding
28 December 2006Delivered on: 15 January 2007
Persons entitled: Best Braehead Development Company Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot of ground forming part of area of ground at kings inch road, renfrew REN121949 marked 'a' (green hatched area).
Outstanding
28 December 2006Delivered on: 9 January 2007
Persons entitled: Braehead Park Estates Limited

Classification: Standard security
Secured details: £726.586.
Particulars: Areas under pylons at braehead, renfrew REN104344 REN31867.
Outstanding
27 December 2006Delivered on: 4 January 2007
Persons entitled: Braehead Park Estates Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground registered under title numbers REN104344 & REN31867.
Outstanding
29 May 1998Delivered on: 16 June 1998
Persons entitled: Omnivale Limited

Classification: Standard security
Secured details: £225,000.
Particulars: Land at luggie road,old wishaw road & stewart street,carluke.
Outstanding
15 July 1992Delivered on: 22 July 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole that flatted dwellinghouse known formerly as flat 116 cleveden park estate, glasgow, and now known as 1 fortingall avenue, glasgow.
Outstanding
27 February 1985Delivered on: 13 March 1985
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 areas of ground part of the lands and estate of halkshill, largs.
Outstanding

Filing History

4 January 2024Appointment of Mr Neil Robinson as a director on 31 December 2023 (2 pages)
11 December 2023Confirmation statement made on 10 December 2023 with no updates (3 pages)
30 November 2023Appointment of Mrs Bethany Ford as a secretary on 30 November 2023 (2 pages)
30 November 2023Termination of appointment of Graham Anthony Cope as a secretary on 30 November 2023 (1 page)
30 November 2023Termination of appointment of Graham Anthony Cope as a director on 30 November 2023 (1 page)
29 November 2023Accounts for a dormant company made up to 30 June 2023 (1 page)
24 May 2023Registered office address changed from Cadworks 9th Floor 41 West Campbell Street Glasgow G2 6SE United Kingdom to C/O Tlt Llp Cadworks 9th Floor 41 West Campbell Street Glasgow G2 6SE on 24 May 2023 (1 page)
24 May 2023Registered office address changed from C/O C/O Kenneth Meldrum PO Box Tlt Llp 140 West George Street Glasgow G2 2HG to Cadworks 9th Floor 41 West Campbell Street Glasgow G2 6SE on 24 May 2023 (1 page)
12 December 2022Confirmation statement made on 10 December 2022 with no updates (3 pages)
25 November 2022Accounts for a dormant company made up to 30 June 2022 (1 page)
23 December 2021Accounts for a dormant company made up to 30 June 2021 (1 page)
14 December 2021Confirmation statement made on 10 December 2021 with no updates (3 pages)
23 November 2021Termination of appointment of Clive Thomas Parry as a director on 22 November 2021 (1 page)
23 November 2021Appointment of Ms Helen Davies as a director on 22 November 2021 (2 pages)
23 November 2021Termination of appointment of Redrow Homes Limited as a director on 22 November 2021 (1 page)
23 November 2021Appointment of Mr Graham Anthony Cope as a director on 22 November 2021 (2 pages)
9 March 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
15 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
19 March 2020Accounts for a dormant company made up to 30 June 2019 (1 page)
16 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
11 January 2019Accounts for a dormant company made up to 30 June 2018 (1 page)
10 December 2018Confirmation statement made on 10 December 2018 with updates (4 pages)
12 December 2017Confirmation statement made on 10 December 2017 with updates (4 pages)
12 December 2017Confirmation statement made on 10 December 2017 with updates (4 pages)
6 October 2017Accounts for a dormant company made up to 30 June 2017 (1 page)
6 October 2017Accounts for a dormant company made up to 30 June 2017 (1 page)
21 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
19 October 2016Accounts for a dormant company made up to 30 June 2016 (1 page)
19 October 2016Accounts for a dormant company made up to 30 June 2016 (1 page)
24 June 2016Satisfaction of charge 364 in full (4 pages)
24 June 2016Satisfaction of charge 364 in full (4 pages)
11 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 10,000
(4 pages)
11 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 10,000
(4 pages)
15 October 2015Accounts for a dormant company made up to 30 June 2015 (1 page)
15 October 2015Accounts for a dormant company made up to 30 June 2015 (1 page)
11 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 10,000
(4 pages)
11 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 10,000
(4 pages)
3 November 2014Termination of appointment of William John Brand as a director on 31 October 2014 (1 page)
3 November 2014Termination of appointment of William John Brand as a director on 31 October 2014 (1 page)
30 October 2014Accounts for a dormant company made up to 30 June 2014 (1 page)
30 October 2014Accounts for a dormant company made up to 30 June 2014 (1 page)
25 February 2014Appointment of Mr Clive Thomas Parry as a director (2 pages)
25 February 2014Appointment of Mr Clive Thomas Parry as a director (2 pages)
25 February 2014Termination of appointment of Alexander Mcbride as a director (1 page)
25 February 2014Termination of appointment of Alexander Mcbride as a director (1 page)
12 December 2013Registered office address changed from C/O Anderson Fyfe 140 West George Street Glasgow G2 2HG Scotland on 12 December 2013 (1 page)
12 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 10,000
(4 pages)
12 December 2013Registered office address changed from C/O Anderson Fyfe 140 West George Street Glasgow G2 2HG Scotland on 12 December 2013 (1 page)
12 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 10,000
(4 pages)
18 November 2013Accounts for a dormant company made up to 30 June 2013 (1 page)
18 November 2013Accounts for a dormant company made up to 30 June 2013 (1 page)
11 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
6 December 2012Accounts for a dormant company made up to 30 June 2012 (1 page)
6 December 2012Accounts for a dormant company made up to 30 June 2012 (1 page)
3 February 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
3 February 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
21 December 2011Termination of appointment of Alexander Mcbride as a director (1 page)
21 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
21 December 2011Termination of appointment of Alexander Mcbride as a director (1 page)
15 August 2011Registered office address changed from Redrow House 3 Central Park Avenue Larbert Falkirk FK5 4RX on 15 August 2011 (1 page)
15 August 2011Registered office address changed from Redrow House 3 Central Park Avenue Larbert Falkirk FK5 4RX on 15 August 2011 (1 page)
10 August 2011Appointment of Mr Alexander Clunie Mcbride as a director (2 pages)
10 August 2011Appointment of Mr Alexander Clunie Mcbride as a director (2 pages)
9 August 2011Termination of appointment of Irene Paton as a director (1 page)
9 August 2011Termination of appointment of Irene Paton as a director (1 page)
21 July 2011Termination of appointment of Graeme Dunlop as a director (1 page)
21 July 2011Termination of appointment of Colin Murchison as a director (1 page)
21 July 2011Termination of appointment of James Mcginty as a director (1 page)
21 July 2011Termination of appointment of James Mcginty as a director (1 page)
21 July 2011Termination of appointment of Colin Murchison as a director (1 page)
21 July 2011Termination of appointment of Michael Bury as a director (1 page)
21 July 2011Termination of appointment of Graeme Dunlop as a director (1 page)
21 July 2011Termination of appointment of Michael Bury as a director (1 page)
11 March 2011Full accounts made up to 30 June 2010 (18 pages)
11 March 2011Full accounts made up to 30 June 2010 (18 pages)
1 March 2011Director's details changed for Mr William John Brand on 9 December 2010 (2 pages)
1 March 2011Secretary's details changed for Graham Anthony Cope on 9 December 2010 (1 page)
1 March 2011Secretary's details changed for Graham Anthony Cope on 9 December 2010 (1 page)
1 March 2011Secretary's details changed for Graham Anthony Cope on 9 December 2010 (1 page)
1 March 2011Director's details changed for Mr William John Brand on 9 December 2010 (2 pages)
1 March 2011Director's details changed for Mr William John Brand on 9 December 2010 (2 pages)
1 March 2011Annual return made up to 10 December 2010 with a full list of shareholders (6 pages)
1 March 2011Annual return made up to 10 December 2010 with a full list of shareholders (6 pages)
1 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-25
(1 page)
1 July 2010Company name changed redrow homes (scotland) LIMITED\certificate issued on 01/07/10
  • CONNOT ‐
(3 pages)
1 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-25
(1 page)
1 July 2010Company name changed redrow homes (scotland) LIMITED\certificate issued on 01/07/10
  • CONNOT ‐
(3 pages)
9 April 2010Termination of appointment of Diana Newton as a director (1 page)
9 April 2010Termination of appointment of Diana Newton as a director (1 page)
8 April 2010Appointment of Mr Graeme Tyrell Dunlop as a director (2 pages)
8 April 2010Appointment of Mr Graeme Tyrell Dunlop as a director (2 pages)
27 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (8 pages)
27 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (8 pages)
20 January 2010Director's details changed for Diana Valerie Newton on 8 December 2009 (2 pages)
20 January 2010Director's details changed for Diana Valerie Newton on 8 December 2009 (2 pages)
20 January 2010Director's details changed for Mr Michael Bury on 8 December 2009 (2 pages)
20 January 2010Director's details changed for Redrow Homes Limited on 8 December 2009 (2 pages)
20 January 2010Director's details changed for Diana Valerie Newton on 8 December 2009 (2 pages)
20 January 2010Director's details changed for Colin Murchison on 8 December 2009 (2 pages)
20 January 2010Director's details changed for Colin Murchison on 8 December 2009 (2 pages)
20 January 2010Director's details changed for Mr Michael Bury on 8 December 2009 (2 pages)
20 January 2010Director's details changed for Irene Paton on 8 December 2009 (2 pages)
20 January 2010Director's details changed for Colin Murchison on 8 December 2009 (2 pages)
20 January 2010Director's details changed for James Andrew Mcginty on 8 December 2009 (2 pages)
20 January 2010Director's details changed for Mr Michael Bury on 8 December 2009 (2 pages)
20 January 2010Director's details changed for Irene Paton on 8 December 2009 (2 pages)
20 January 2010Director's details changed for James Andrew Mcginty on 8 December 2009 (2 pages)
20 January 2010Director's details changed for James Andrew Mcginty on 8 December 2009 (2 pages)
20 January 2010Director's details changed for Redrow Homes Limited on 8 December 2009 (2 pages)
20 January 2010Director's details changed for Irene Paton on 8 December 2009 (2 pages)
20 January 2010Director's details changed for Redrow Homes Limited on 8 December 2009 (2 pages)
15 January 2010Full accounts made up to 30 June 2009 (18 pages)
15 January 2010Full accounts made up to 30 June 2009 (18 pages)
3 December 2009Termination of appointment of John Tutte as a director (1 page)
3 December 2009Termination of appointment of John Tutte as a director (1 page)
26 November 2009Termination of appointment of David Campbell Kelly as a director (1 page)
26 November 2009Appointment of Alexander Clunie Mcbride as a director (2 pages)
26 November 2009Appointment of Alexander Clunie Mcbride as a director (2 pages)
26 November 2009Termination of appointment of David Campbell Kelly as a director (1 page)
24 July 2009Director appointed john frederick tutte (2 pages)
24 July 2009Director appointed william john brand (2 pages)
24 July 2009Director appointed john frederick tutte (2 pages)
24 July 2009Director appointed william john brand (2 pages)
26 March 2009Full accounts made up to 30 June 2008 (18 pages)
26 March 2009Full accounts made up to 30 June 2008 (18 pages)
17 March 2009Appointment terminated director michael cleary (1 page)
17 March 2009Appointment terminated director michael cleary (1 page)
10 March 2009Appointment terminated director colin crombie (1 page)
10 March 2009Appointment terminated director colin crombie (1 page)
12 December 2008Return made up to 10/12/08; full list of members (6 pages)
12 December 2008Return made up to 10/12/08; full list of members (6 pages)
14 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 358 (2 pages)
14 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 199 (2 pages)
14 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 358 (2 pages)
14 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 199 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 320 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 322 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 237 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 238 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 248 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 97 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 148 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 265 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 295 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 222 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 286 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 294 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 300 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 148 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 299 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 96 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 197 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 295 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 302 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 261 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 219 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 192 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 305 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 136 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 289 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 277 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 156 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 202 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 138 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 135 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 221 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 354 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 183 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 208 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 84 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 105 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 157 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 317 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 323 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 155 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 267 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 198 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 297 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 276 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 81 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 310 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 105 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 312 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 102 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 267 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 214 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 306 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 303 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 320 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 265 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 318 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 246 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 97 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 192 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 153 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 273 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 316 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 220 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 236 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 222 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 321 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 157 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 206 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 229 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 253 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 188 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 283 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 233 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 301 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 124 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 317 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 115 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 230 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 322 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 232 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 292 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 352 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 242 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 212 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 115 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 235 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 220 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 245 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 275 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 280 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 288 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 137 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 233 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 289 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 181 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 112 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 300 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 283 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 143 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 254 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 152 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 145 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 286 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 248 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 196 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 139 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 242 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 240 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 219 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 262 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 138 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 135 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 215 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 274 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 305 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 243 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 213 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 187 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 234 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 182 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 84 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 201 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 156 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 205 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 102 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 272 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 298 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 147 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 197 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 240 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 309 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 143 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 271 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 221 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 104 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 82 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 140 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 257 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 312 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 152 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 190 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 294 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 324 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 298 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 239 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 304 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 290 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 307 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 207 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 311 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 337 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 206 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 100 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 285 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 255 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 288 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 236 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 303 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 325 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 101 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 313 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 185 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 237 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 183 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 158 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 132 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 104 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 306 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 188 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 316 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 259 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 235 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 282 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 276 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 251 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 293 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 278 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 260 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 211 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 258 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 154 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 354 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 252 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 287 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 154 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 268 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 259 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 189 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 116 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 325 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 279 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 82 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 136 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 241 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 92 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 247 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 99 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 191 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 307 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 92 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 231 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 217 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 202 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 357 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 144 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 326 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 207 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 296 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 145 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 270 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 318 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 227 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 308 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 228 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 85 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 225 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 185 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 231 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 315 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 246 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 255 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 200 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 258 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 216 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 218 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 319 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 225 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 155 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 200 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 252 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 353 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 213 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 245 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 292 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 350 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 290 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 112 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 277 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 273 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 144 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 193 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 281 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 227 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 321 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 189 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 190 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 224 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 297 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 196 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 244 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 244 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 126 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 232 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 100 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 153 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 353 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 262 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 269 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 116 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 340 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 132 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 81 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 336 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 193 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 310 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 350 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 149 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 101 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 238 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 296 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 261 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 139 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 96 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 260 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 272 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 142 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 247 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 137 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 249 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 128 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 293 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 291 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 214 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 274 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 208 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 315 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 291 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 134 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 215 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 280 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 327 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 340 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 308 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 268 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 85 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 218 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 184 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 141 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 281 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 287 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 201 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 336 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 147 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 182 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 263 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 285 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 337 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 186 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 212 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 229 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 203 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 234 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 357 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 191 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 250 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 323 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 253 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 270 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 141 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 327 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 343 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 352 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 263 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 142 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 251 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 184 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 324 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 282 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 299 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 77 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 99 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 304 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 186 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 319 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 313 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 257 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 278 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 239 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 216 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 302 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 301 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 211 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 198 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 134 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 241 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 311 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 210 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 264 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 77 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 205 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 343 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 243 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 230 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 158 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 269 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 210 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 203 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 181 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 250 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 217 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 228 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 264 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 254 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 124 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 140 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 309 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 187 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 126 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 224 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 149 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 128 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 326 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 249 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 271 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 275 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 279 (2 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (2 pages)
11 August 2008Director appointed colin murchison (2 pages)
11 August 2008Director appointed colin murchison (2 pages)
14 July 2008Appointment terminated director david wallace (1 page)
14 July 2008Appointment terminated director david wallace (1 page)
1 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 359 (2 pages)
1 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 359 (2 pages)
25 February 2008Director appointed michael bury (4 pages)
25 February 2008Director appointed michael bury (4 pages)
24 January 2008Return made up to 10/12/07; no change of members (10 pages)
24 January 2008Return made up to 10/12/07; no change of members (10 pages)
22 November 2007Full accounts made up to 30 June 2007 (17 pages)
22 November 2007Full accounts made up to 30 June 2007 (17 pages)
16 November 2007New director appointed (3 pages)
16 November 2007New director appointed (3 pages)
16 November 2007Director's particulars changed (1 page)
16 November 2007Director's particulars changed (1 page)
5 November 2007New director appointed (5 pages)
5 November 2007New director appointed (5 pages)
5 November 2007Director resigned (1 page)
5 November 2007Director resigned (1 page)
25 July 2007Partic of mort/charge * (3 pages)
25 July 2007Partic of mort/charge * (3 pages)
15 May 2007New director appointed (2 pages)
15 May 2007New director appointed (2 pages)
5 April 2007Partic of mort/charge * (3 pages)
5 April 2007Partic of mort/charge * (3 pages)
5 April 2007Partic of mort/charge * (7 pages)
5 April 2007Partic of mort/charge * (7 pages)
5 April 2007Partic of mort/charge * (3 pages)
5 April 2007Partic of mort/charge * (3 pages)
1 March 2007Director resigned (1 page)
1 March 2007Director resigned (1 page)
12 February 2007Director's particulars changed (1 page)
12 February 2007Director's particulars changed (1 page)
31 January 2007Director resigned (1 page)
31 January 2007Director resigned (1 page)
15 January 2007Partic of mort/charge * (4 pages)
15 January 2007Partic of mort/charge * (4 pages)
15 January 2007Partic of mort/charge * (4 pages)
15 January 2007Partic of mort/charge * (4 pages)
9 January 2007Partic of mort/charge * (3 pages)
9 January 2007Partic of mort/charge * (3 pages)
4 January 2007Partic of mort/charge * (3 pages)
4 January 2007Partic of mort/charge * (3 pages)
3 January 2007Return made up to 10/12/06; full list of members (9 pages)
3 January 2007New director appointed (2 pages)
3 January 2007New director appointed (2 pages)
3 January 2007Return made up to 10/12/06; full list of members (9 pages)
22 December 2006New director appointed (2 pages)
22 December 2006New director appointed (2 pages)
13 December 2006Full accounts made up to 30 June 2006 (18 pages)
13 December 2006Full accounts made up to 30 June 2006 (18 pages)
29 November 2006New director appointed (4 pages)
29 November 2006New director appointed (4 pages)
25 September 2006Director resigned (1 page)
25 September 2006Director resigned (1 page)
7 July 2006Director resigned (1 page)
7 July 2006Director resigned (1 page)
21 April 2006New director appointed (3 pages)
21 April 2006New director appointed (3 pages)
5 April 2006Director resigned (1 page)
5 April 2006Director resigned (1 page)
6 March 2006Director's particulars changed (1 page)
6 March 2006Director's particulars changed (1 page)
8 February 2006New director appointed (2 pages)
8 February 2006New director appointed (2 pages)
20 January 2006Return made up to 10/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 January 2006Return made up to 10/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 January 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
7 December 2005Full accounts made up to 30 June 2005 (16 pages)
7 December 2005Full accounts made up to 30 June 2005 (16 pages)
8 November 2005Director resigned (1 page)
8 November 2005Director resigned (1 page)
7 November 2005Director resigned (1 page)
7 November 2005Director resigned (1 page)
30 April 2005New director appointed (2 pages)
30 April 2005New director appointed (2 pages)
22 April 2005Director's particulars changed (1 page)
22 April 2005Director's particulars changed (1 page)
3 February 2005Full accounts made up to 30 June 2004 (16 pages)
3 February 2005Full accounts made up to 30 June 2004 (16 pages)
10 January 2005Return made up to 10/12/04; full list of members (10 pages)
10 January 2005Return made up to 10/12/04; full list of members (10 pages)
9 June 2004Director resigned (1 page)
9 June 2004Director resigned (1 page)
9 June 2004Director resigned (1 page)
9 June 2004Director resigned (1 page)
27 January 2004Return made up to 10/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
27 January 2004Return made up to 10/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
4 December 2003Group of companies' accounts made up to 30 June 2003 (18 pages)
4 December 2003Group of companies' accounts made up to 30 June 2003 (18 pages)
23 September 2003New director appointed (2 pages)
23 September 2003New director appointed (2 pages)
10 September 2003Secretary's particulars changed (1 page)
10 September 2003Secretary's particulars changed (1 page)
2 May 2003New director appointed (2 pages)
2 May 2003New director appointed (2 pages)
2 May 2003New director appointed (2 pages)
2 May 2003New director appointed (2 pages)
17 March 2003Auditor's resignation (1 page)
17 March 2003Auditor's resignation (1 page)
26 February 2003Full accounts made up to 30 June 2002 (18 pages)
26 February 2003Full accounts made up to 30 June 2002 (18 pages)
14 January 2003New secretary appointed (1 page)
14 January 2003New secretary appointed (1 page)
14 January 2003Secretary resigned (1 page)
14 January 2003Secretary resigned (1 page)
17 December 2002Return made up to 10/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 December 2002Return made up to 10/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 August 2002Declaration of assistance for shares acquisition (12 pages)
22 August 2002Declaration of assistance for shares acquisition (12 pages)
18 June 2002Director resigned (1 page)
18 June 2002Director resigned (1 page)
6 June 2002Director's particulars changed (1 page)
6 June 2002Director's particulars changed (1 page)
22 May 2002New secretary appointed (3 pages)
22 May 2002New secretary appointed (3 pages)
22 May 2002Secretary resigned (1 page)
22 May 2002Secretary resigned (1 page)
18 April 2002New director appointed (2 pages)
18 April 2002New director appointed (2 pages)
5 April 2002Registered office changed on 05/04/02 from: redrow house 3 central park avenue, larbert falkirk FK5 4RX (1 page)
5 April 2002Director resigned (1 page)
5 April 2002Director resigned (1 page)
5 April 2002Registered office changed on 05/04/02 from: redrow house 3 central park avenue, larbert falkirk FK5 4RX (1 page)
20 March 2002Director resigned (1 page)
20 March 2002Director resigned (1 page)
12 March 2002Registered office changed on 12/03/02 from: sovereign house 11 royal crescent glasgow G3 7SL (1 page)
12 March 2002Registered office changed on 12/03/02 from: sovereign house 11 royal crescent glasgow G3 7SL (1 page)
22 February 2002Dec mort/charge * (5 pages)
22 February 2002Company name changed tay homes (scotland) LIMITED\certificate issued on 22/02/02 (2 pages)
22 February 2002Company name changed tay homes (scotland) LIMITED\certificate issued on 22/02/02 (2 pages)
22 February 2002Dec mort/charge * (5 pages)
15 February 2002Dec mort/charge * (4 pages)
15 February 2002Dec mort/charge * (4 pages)
15 February 2002Dec mort/charge * (4 pages)
15 February 2002Dec mort/charge * (4 pages)
15 February 2002Dec mort/charge * (4 pages)
15 February 2002Dec mort/charge * (4 pages)
15 February 2002Dec mort/charge * (4 pages)
15 February 2002Dec mort/charge * (4 pages)
15 February 2002Dec mort/charge * (4 pages)
15 February 2002Partic of mort/charge * (5 pages)
15 February 2002Dec mort/charge * (4 pages)
15 February 2002Dec mort/charge * (4 pages)
15 February 2002Dec mort/charge * (4 pages)
15 February 2002Dec mort/charge * (4 pages)
15 February 2002Dec mort/charge * (4 pages)
15 February 2002Dec mort/charge * (4 pages)
15 February 2002Dec mort/charge * (4 pages)
15 February 2002Dec mort/charge * (4 pages)
15 February 2002Partic of mort/charge * (5 pages)
15 February 2002Dec mort/charge * (4 pages)
15 February 2002Dec mort/charge * (4 pages)
15 February 2002Dec mort/charge * (4 pages)
15 February 2002Dec mort/charge * (4 pages)
15 February 2002Dec mort/charge * (4 pages)
15 February 2002Dec mort/charge * (4 pages)
15 February 2002Dec mort/charge * (4 pages)
15 February 2002Dec mort/charge * (4 pages)
15 February 2002Director resigned (1 page)
15 February 2002Dec mort/charge * (4 pages)
15 February 2002Dec mort/charge * (4 pages)
15 February 2002Dec mort/charge * (4 pages)
15 February 2002Dec mort/charge * (4 pages)
15 February 2002Dec mort/charge * (4 pages)
15 February 2002Director resigned (1 page)
6 February 2002Director resigned (1 page)
6 February 2002Director resigned (1 page)
31 January 2002Dec mort/charge * (5 pages)
31 January 2002Dec mort/charge * (5 pages)
28 January 2002New director appointed (3 pages)
28 January 2002New director appointed (2 pages)
28 January 2002New director appointed (3 pages)
28 January 2002New director appointed (2 pages)
26 January 2002New director appointed (3 pages)
26 January 2002New director appointed (2 pages)
26 January 2002Director resigned (1 page)
26 January 2002Director resigned (1 page)
26 January 2002New director appointed (2 pages)
26 January 2002Director resigned (1 page)
26 January 2002New director appointed (2 pages)
26 January 2002Director resigned (1 page)
26 January 2002New director appointed (2 pages)
26 January 2002New director appointed (3 pages)
26 January 2002New director appointed (2 pages)
26 January 2002New director appointed (2 pages)
13 December 2001Return made up to 10/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 December 2001Full accounts made up to 30 June 2001 (17 pages)
13 December 2001Full accounts made up to 30 June 2001 (17 pages)
13 December 2001Return made up to 10/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 September 2001Partic of mort/charge * (6 pages)
21 September 2001Partic of mort/charge * (6 pages)
3 September 2001New director appointed (2 pages)
3 September 2001New director appointed (2 pages)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
29 December 2000Full accounts made up to 30 June 2000 (17 pages)
29 December 2000Full accounts made up to 30 June 2000 (17 pages)
28 December 2000Return made up to 10/12/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
28 December 2000Return made up to 10/12/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
10 October 2000New director appointed (2 pages)
10 October 2000New director appointed (2 pages)
10 April 2000Partic of mort/charge * (5 pages)
10 April 2000Partic of mort/charge * (5 pages)
7 April 2000Dec mort/charge * (5 pages)
7 April 2000Dec mort/charge * (5 pages)
27 March 2000Director resigned (1 page)
27 March 2000Director resigned (1 page)
20 March 2000New director appointed (2 pages)
20 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
21 February 2000Director's particulars changed (1 page)
21 February 2000Director's particulars changed (1 page)
6 January 2000Director resigned (1 page)
6 January 2000Director resigned (1 page)
6 January 2000Return made up to 10/12/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 January 2000Director resigned (1 page)
6 January 2000Director resigned (1 page)
6 January 2000Return made up to 10/12/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 December 1999Full accounts made up to 30 June 1999 (18 pages)
21 December 1999Full accounts made up to 30 June 1999 (18 pages)
6 August 1999New director appointed (2 pages)
6 August 1999New director appointed (2 pages)
22 April 1999Director resigned (1 page)
22 April 1999Director resigned (1 page)
22 April 1999Director resigned (1 page)
22 April 1999Director resigned (1 page)
20 April 1999Partic of mort/charge * (5 pages)
20 April 1999Partic of mort/charge * (5 pages)
19 April 1999Partic of mort/charge * (5 pages)
19 April 1999Partic of mort/charge * (5 pages)
16 April 1999Alterations to a floating charge (8 pages)
16 April 1999Alterations to a floating charge (8 pages)
16 April 1999Alterations to a floating charge (8 pages)
16 April 1999Partic of mort/charge * (5 pages)
16 April 1999Partic of mort/charge * (5 pages)
16 April 1999Alterations to a floating charge (8 pages)
3 April 1999New director appointed (3 pages)
3 April 1999New director appointed (3 pages)
3 April 1999New director appointed (3 pages)
3 April 1999New director appointed (3 pages)
16 March 1999Full accounts made up to 30 June 1998 (16 pages)
16 March 1999Full accounts made up to 30 June 1998 (16 pages)
12 February 1999Partic of mort/charge * (5 pages)
12 February 1999Partic of mort/charge * (5 pages)
11 February 1999Partic of mort/charge * (5 pages)
11 February 1999Partic of mort/charge * (5 pages)
12 January 1999Return made up to 10/12/98; no change of members (7 pages)
12 January 1999Return made up to 10/12/98; no change of members (7 pages)
22 December 1998Partic of mort/charge * (5 pages)
22 December 1998Partic of mort/charge * (5 pages)
13 November 1998Partic of mort/charge * (5 pages)
13 November 1998Partic of mort/charge * (5 pages)
15 September 1998Partic of mort/charge * (5 pages)
15 September 1998Partic of mort/charge * (5 pages)
1 September 1998New director appointed (2 pages)
1 September 1998New director appointed (2 pages)
7 August 1998Auditor's resignation (1 page)
7 August 1998Auditor's resignation (1 page)
4 August 1998New director appointed (2 pages)
4 August 1998New director appointed (2 pages)
29 June 1998Partic of mort/charge * (5 pages)
29 June 1998Partic of mort/charge * (5 pages)
16 June 1998Partic of mort/charge * (5 pages)
16 June 1998Partic of mort/charge * (5 pages)
12 March 1998Partic of mort/charge * (5 pages)
12 March 1998Partic of mort/charge * (5 pages)
10 March 1998Partic of mort/charge * (5 pages)
10 March 1998Partic of mort/charge * (5 pages)
30 December 1997Return made up to 10/12/97; full list of members (9 pages)
30 December 1997Return made up to 10/12/97; full list of members (9 pages)
10 November 1997Full accounts made up to 30 June 1997 (16 pages)
10 November 1997Full accounts made up to 30 June 1997 (16 pages)
30 May 1997Partic of mort/charge * (5 pages)
30 May 1997Partic of mort/charge * (5 pages)
21 February 1997Partic of mort/charge * (5 pages)
21 February 1997Partic of mort/charge * (5 pages)
19 February 1997Alterations to a floating charge (5 pages)
19 February 1997Alterations to a floating charge (5 pages)
19 February 1997Alterations to a floating charge (11 pages)
19 February 1997Alterations to a floating charge (11 pages)
26 January 1997Return made up to 10/12/96; no change of members (7 pages)
26 January 1997Full accounts made up to 30 June 1996 (16 pages)
26 January 1997Return made up to 10/12/96; no change of members (7 pages)
26 January 1997Full accounts made up to 30 June 1996 (16 pages)
4 November 1996Partic of mort/charge * (5 pages)
4 November 1996Partic of mort/charge * (5 pages)
18 July 1996Partic of mort/charge * (5 pages)
18 July 1996Partic of mort/charge * (5 pages)
17 July 1996Partic of mort/charge * (5 pages)
17 July 1996Partic of mort/charge * (5 pages)
18 April 1996Partic of mort/charge * (5 pages)
18 April 1996Partic of mort/charge * (5 pages)
18 April 1996Partic of mort/charge * (5 pages)
18 April 1996Alterations to a floating charge (6 pages)
18 April 1996Alterations to a floating charge (6 pages)
18 April 1996Alterations to a floating charge (6 pages)
18 April 1996Alterations to a floating charge (6 pages)
18 April 1996Partic of mort/charge * (5 pages)
15 March 1996Alterations to a floating charge (14 pages)
15 March 1996Alterations to a floating charge (14 pages)
12 March 1996Partic of mort/charge * (7 pages)
12 March 1996Partic of mort/charge * (7 pages)
12 December 1995Return made up to 10/12/95; no change of members (8 pages)
12 December 1995Return made up to 10/12/95; no change of members (8 pages)
7 November 1995Full accounts made up to 30 June 1995 (16 pages)
7 November 1995Full accounts made up to 30 June 1995 (16 pages)
8 June 1995Partic of mort/charge * (8 pages)
8 June 1995Partic of mort/charge * (26 pages)
8 June 1995Partic of mort/charge * (8 pages)
8 June 1995Partic of mort/charge * (26 pages)
23 January 1995Partic of mort/charge * (6 pages)
23 January 1995Partic of mort/charge * (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
15 June 1993Partic of mort/charge * (3 pages)
15 June 1993Partic of mort/charge * (3 pages)
19 May 1983Memorandum and Articles of Association (9 pages)
19 May 1983Memorandum and Articles of Association (9 pages)
4 May 1982Company name changed\certificate issued on 04/05/82 (2 pages)
4 May 1982Company name changed\certificate issued on 04/05/82 (2 pages)
7 May 1981Incorporation (14 pages)
7 May 1981Incorporation (14 pages)