9th Floor
41 West Campbell Street
Glasgow
G2 6SE
Scotland
Secretary Name | Mrs Bethany Ford |
---|---|
Status | Current |
Appointed | 30 November 2023(42 years, 7 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Company Director |
Correspondence Address | Redrow House St. David's Park Ewloe Flintshire CH5 3RX Wales |
Director Name | Mr Neil Robinson |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2023(42 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Redrow House St. Davids Park Ewloe Deeside CH5 3RX Wales |
Director Name | David Andrew Baker |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1989(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 October 1993) |
Role | Company Director |
Correspondence Address | 9 Nursery Grove Kilmacolm Renfrewshire PA13 4HW Scotland |
Director Name | Anthony Thomas Clarke |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1989(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 December 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Nursery Grove Kilmacolm Renfrewshire PA13 4HW Scotland |
Director Name | Mr George Edward Glover |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1989(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 December 1991) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Knowe 42 Auchinleck Road Cumnock Ayrshire KA18 1AE Scotland |
Secretary Name | Stephen Geoffrey Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1989(7 years, 8 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 30 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Orchard 58 Huddersfield Road Skelmanthorpe Huddersfield West Yorkshire HD8 9AS |
Director Name | William Hardie Aiton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1990(9 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 14 March 1991) |
Role | Surveyor |
Correspondence Address | 4-117 Ingram Street Glasgow Lanarkshire G1 1DJ Scotland |
Director Name | Mr William Muir Anderson |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1991(10 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 15 October 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Campbell Drive Bearsden Glasgow Lanarkshire G61 4NF Scotland |
Director Name | Douglas Leckie Macfarlane |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1991(10 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 12 January 2001) |
Role | Company Director |
Correspondence Address | The Bungalow 6 Barrmill Road Beith Ayrshire KA15 1EU Scotland |
Director Name | Mr Ian MacDonald Dickson |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1994(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 March 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Antonine Road Dullatur Lanarkshire G68 0FE Scotland |
Director Name | Mr Steven Paul Lloyd |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(17 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 30 April 1999) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 10 Woodvale Avenue Airdrie Lanarkshire ML6 8RW Scotland |
Director Name | William Henry Bannister |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1999(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 January 2002) |
Role | Housebuilder |
Country of Residence | United Kingdom |
Correspondence Address | 28 Riverside Road West Moors Ferndown Dorset BH22 0LQ |
Director Name | John Ware Maunders |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1999(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 January 2002) |
Role | Company Director |
Correspondence Address | Tay House 55 Call Lane Leeds West Yorkshire LS1 7BT |
Director Name | Colin Michael McLachlan |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(18 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 May 2004) |
Role | Chartered Surveyor |
Correspondence Address | 85 Woodfield Avenue Colinton Edinburgh EH13 0QR Scotland |
Director Name | James Harkins |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 May 2004) |
Role | Chartered Builder |
Correspondence Address | 46 Dunvegan Drive Bishopbriggs Glasgow G64 3LD Scotland |
Director Name | Barry Kendrick Harvey |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(20 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 21 August 2006) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Hollybank Pepper Street Appleton Thorn Warrington Cheshire WA4 4SB |
Director Name | Mr Alun Watkin Lewis |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(20 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 14 June 2002) |
Role | Systems Director |
Country of Residence | Wales |
Correspondence Address | Pennant 1 Ffordd Dolgoed Yr Wyddgrug Sir Y Fflint CH7 1PE Wales |
Director Name | Gordon Millar |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(20 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 March 2006) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Rowan Dale Torwood Larbert Stirlingshire FK5 4SN Scotland |
Director Name | Mr William McFarland |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(20 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 08 February 2002) |
Role | Construction Director |
Country of Residence | Scotland |
Correspondence Address | Langsted 7b Corsehill Drive West Kilbride KA23 9HU Scotland |
Director Name | Mr Neil Fitzsimmons |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2002(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 March 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Rean Meadow Tattenhall Chester Cheshire CH3 9PU Wales |
Secretary Name | Rhiannon Ellis Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(20 years, 12 months after company formation) |
Appointment Duration | 8 months (resigned 31 December 2002) |
Role | Lega Dir/Co Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Gatesheath Hall Gatesheath Tattenhall Chester Cheshire CH3 9AH Wales |
Director Name | Anne Janet Anderson |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(21 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 08 January 2007) |
Role | Sales |
Correspondence Address | 195 The Moorings St Davids Harbour Dalgetty Bay Fife KY11 9GX Scotland |
Secretary Name | Mr Graham Anthony Cope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(21 years, 8 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 30 November 2023) |
Role | Legal Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tlt Llp Cadworks 9th Floor 41 West Campbell Street Glasgow G2 6SE Scotland |
Director Name | Colin Crombie |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(22 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 27 February 2009) |
Role | Quantity Surveyor |
Correspondence Address | 3 Crinan Place Dunfermline Fife KY11 8FR Scotland |
Director Name | James Andrew McGinty |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(24 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 June 2011) |
Role | Chartered Builder |
Country of Residence | United Kingdom |
Correspondence Address | Redrow House 3 Central Park Avenue Larbert Falkirk FK5 4RX Scotland |
Director Name | Mr David Llewelyn Arnold |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2006(25 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 03 September 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Garden Cottage Horton Green Tilston Cheshire SY14 7EZ Wales |
Director Name | David John Campbell Kelly |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(26 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 November 2009) |
Role | Accountant |
Correspondence Address | Bridgemere House Yew Tree Close Willoughby Waterleys Leicestershire LE8 6BU |
Director Name | Mr Michael Peter Cleary |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 March 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 95 Northenden Road Sale Cheshire M33 2ED |
Director Name | Mr Michael Bury |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2008(26 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 2011) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Redrow House 3 Central Park Avenue Larbert Falkirk FK5 4RX Scotland |
Director Name | Mr William John Brand |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2009(28 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 October 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Tlt Llp 140 West George Street Glasgow G2 2HG Scotland |
Director Name | Mr Alexander Clunie McBride |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2009(28 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 09 December 2011) |
Role | Chartered Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | The Stables Cupar Road Lundin Links Leven Fife KY8 6DQ Scotland |
Director Name | Mr Graeme Tyrell Dunlop |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2010(28 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2011) |
Role | Land Director |
Country of Residence | Scotland |
Correspondence Address | Redrow House 3 Central Park Avenue Larbert Falkirk FK5 4RX Scotland |
Director Name | Mr Graham Anthony Cope |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2021(40 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 30 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tlt Llp Cadworks 9th Floor 41 West Campbell Street Glasgow G2 6SE Scotland |
Website | redrow.co.uk |
---|
Registered Address | C/O Tlt Llp Cadworks 9th Floor 41 West Campbell Street Glasgow G2 6SE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
10k at £1 | Redrow Corporate Services LTD 99.99% Ordinary |
---|---|
1 at £1 | Redrow Homes LTD 0.01% Ordinary |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 10 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 24 December 2024 (8 months from now) |
10 January 1991 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1985 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1984 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1984 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1984 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1983 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1983 | Delivered 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 1987 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1987 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1987 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1987 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1987 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1987 | Delivered 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 1982 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1987 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1987 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1986 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1986 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1986 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1986 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1986 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1986 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1986 | Delivered 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 1982 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1986 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1986 | Delivered 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 1991 | Delivered 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 1986 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1986 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1985 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1985 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1990 | Delivered 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 1982 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 1998 | Delivered 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 1992 | Delivered 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 1985 | Delivered 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 |
4 January 2024 | Appointment of Mr Neil Robinson as a director on 31 December 2023 (2 pages) |
---|---|
11 December 2023 | Confirmation statement made on 10 December 2023 with no updates (3 pages) |
30 November 2023 | Appointment of Mrs Bethany Ford as a secretary on 30 November 2023 (2 pages) |
30 November 2023 | Termination of appointment of Graham Anthony Cope as a secretary on 30 November 2023 (1 page) |
30 November 2023 | Termination of appointment of Graham Anthony Cope as a director on 30 November 2023 (1 page) |
29 November 2023 | Accounts for a dormant company made up to 30 June 2023 (1 page) |
24 May 2023 | Registered 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 2023 | Registered 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 2022 | Confirmation statement made on 10 December 2022 with no updates (3 pages) |
25 November 2022 | Accounts for a dormant company made up to 30 June 2022 (1 page) |
23 December 2021 | Accounts for a dormant company made up to 30 June 2021 (1 page) |
14 December 2021 | Confirmation statement made on 10 December 2021 with no updates (3 pages) |
23 November 2021 | Termination of appointment of Clive Thomas Parry as a director on 22 November 2021 (1 page) |
23 November 2021 | Appointment of Ms Helen Davies as a director on 22 November 2021 (2 pages) |
23 November 2021 | Termination of appointment of Redrow Homes Limited as a director on 22 November 2021 (1 page) |
23 November 2021 | Appointment of Mr Graham Anthony Cope as a director on 22 November 2021 (2 pages) |
9 March 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
15 December 2020 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
19 March 2020 | Accounts for a dormant company made up to 30 June 2019 (1 page) |
16 December 2019 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
11 January 2019 | Accounts for a dormant company made up to 30 June 2018 (1 page) |
10 December 2018 | Confirmation statement made on 10 December 2018 with updates (4 pages) |
12 December 2017 | Confirmation statement made on 10 December 2017 with updates (4 pages) |
12 December 2017 | Confirmation statement made on 10 December 2017 with updates (4 pages) |
6 October 2017 | Accounts for a dormant company made up to 30 June 2017 (1 page) |
6 October 2017 | Accounts for a dormant company made up to 30 June 2017 (1 page) |
21 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
19 October 2016 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
19 October 2016 | Accounts for a dormant company made up to 30 June 2016 (1 page) |
24 June 2016 | Satisfaction of charge 364 in full (4 pages) |
24 June 2016 | Satisfaction of charge 364 in full (4 pages) |
11 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
15 October 2015 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
15 October 2015 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
11 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
3 November 2014 | Termination of appointment of William John Brand as a director on 31 October 2014 (1 page) |
3 November 2014 | Termination of appointment of William John Brand as a director on 31 October 2014 (1 page) |
30 October 2014 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
30 October 2014 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
25 February 2014 | Appointment of Mr Clive Thomas Parry as a director (2 pages) |
25 February 2014 | Appointment of Mr Clive Thomas Parry as a director (2 pages) |
25 February 2014 | Termination of appointment of Alexander Mcbride as a director (1 page) |
25 February 2014 | Termination of appointment of Alexander Mcbride as a director (1 page) |
12 December 2013 | Registered office address changed from C/O Anderson Fyfe 140 West George Street Glasgow G2 2HG Scotland on 12 December 2013 (1 page) |
12 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Registered office address changed from C/O Anderson Fyfe 140 West George Street Glasgow G2 2HG Scotland on 12 December 2013 (1 page) |
12 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
18 November 2013 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
18 November 2013 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
11 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
6 December 2012 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
3 February 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
3 February 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
21 December 2011 | Termination of appointment of Alexander Mcbride as a director (1 page) |
21 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Termination of appointment of Alexander Mcbride as a director (1 page) |
15 August 2011 | Registered office address changed from Redrow House 3 Central Park Avenue Larbert Falkirk FK5 4RX on 15 August 2011 (1 page) |
15 August 2011 | Registered office address changed from Redrow House 3 Central Park Avenue Larbert Falkirk FK5 4RX on 15 August 2011 (1 page) |
10 August 2011 | Appointment of Mr Alexander Clunie Mcbride as a director (2 pages) |
10 August 2011 | Appointment of Mr Alexander Clunie Mcbride as a director (2 pages) |
9 August 2011 | Termination of appointment of Irene Paton as a director (1 page) |
9 August 2011 | Termination of appointment of Irene Paton as a director (1 page) |
21 July 2011 | Termination of appointment of Graeme Dunlop as a director (1 page) |
21 July 2011 | Termination of appointment of Colin Murchison as a director (1 page) |
21 July 2011 | Termination of appointment of James Mcginty as a director (1 page) |
21 July 2011 | Termination of appointment of James Mcginty as a director (1 page) |
21 July 2011 | Termination of appointment of Colin Murchison as a director (1 page) |
21 July 2011 | Termination of appointment of Michael Bury as a director (1 page) |
21 July 2011 | Termination of appointment of Graeme Dunlop as a director (1 page) |
21 July 2011 | Termination of appointment of Michael Bury as a director (1 page) |
11 March 2011 | Full accounts made up to 30 June 2010 (18 pages) |
11 March 2011 | Full accounts made up to 30 June 2010 (18 pages) |
1 March 2011 | Director's details changed for Mr William John Brand on 9 December 2010 (2 pages) |
1 March 2011 | Secretary's details changed for Graham Anthony Cope on 9 December 2010 (1 page) |
1 March 2011 | Secretary's details changed for Graham Anthony Cope on 9 December 2010 (1 page) |
1 March 2011 | Secretary's details changed for Graham Anthony Cope on 9 December 2010 (1 page) |
1 March 2011 | Director's details changed for Mr William John Brand on 9 December 2010 (2 pages) |
1 March 2011 | Director's details changed for Mr William John Brand on 9 December 2010 (2 pages) |
1 March 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (6 pages) |
1 March 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Resolutions
|
1 July 2010 | Company name changed redrow homes (scotland) LIMITED\certificate issued on 01/07/10
|
1 July 2010 | Resolutions
|
1 July 2010 | Company name changed redrow homes (scotland) LIMITED\certificate issued on 01/07/10
|
9 April 2010 | Termination of appointment of Diana Newton as a director (1 page) |
9 April 2010 | Termination of appointment of Diana Newton as a director (1 page) |
8 April 2010 | Appointment of Mr Graeme Tyrell Dunlop as a director (2 pages) |
8 April 2010 | Appointment of Mr Graeme Tyrell Dunlop as a director (2 pages) |
27 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (8 pages) |
27 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (8 pages) |
20 January 2010 | Director's details changed for Diana Valerie Newton on 8 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Diana Valerie Newton on 8 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Mr Michael Bury on 8 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Redrow Homes Limited on 8 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Diana Valerie Newton on 8 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Colin Murchison on 8 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Colin Murchison on 8 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Mr Michael Bury on 8 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Irene Paton on 8 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Colin Murchison on 8 December 2009 (2 pages) |
20 January 2010 | Director's details changed for James Andrew Mcginty on 8 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Mr Michael Bury on 8 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Irene Paton on 8 December 2009 (2 pages) |
20 January 2010 | Director's details changed for James Andrew Mcginty on 8 December 2009 (2 pages) |
20 January 2010 | Director's details changed for James Andrew Mcginty on 8 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Redrow Homes Limited on 8 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Irene Paton on 8 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Redrow Homes Limited on 8 December 2009 (2 pages) |
15 January 2010 | Full accounts made up to 30 June 2009 (18 pages) |
15 January 2010 | Full accounts made up to 30 June 2009 (18 pages) |
3 December 2009 | Termination of appointment of John Tutte as a director (1 page) |
3 December 2009 | Termination of appointment of John Tutte as a director (1 page) |
26 November 2009 | Termination of appointment of David Campbell Kelly as a director (1 page) |
26 November 2009 | Appointment of Alexander Clunie Mcbride as a director (2 pages) |
26 November 2009 | Appointment of Alexander Clunie Mcbride as a director (2 pages) |
26 November 2009 | Termination of appointment of David Campbell Kelly as a director (1 page) |
24 July 2009 | Director appointed john frederick tutte (2 pages) |
24 July 2009 | Director appointed william john brand (2 pages) |
24 July 2009 | Director appointed john frederick tutte (2 pages) |
24 July 2009 | Director appointed william john brand (2 pages) |
26 March 2009 | Full accounts made up to 30 June 2008 (18 pages) |
26 March 2009 | Full accounts made up to 30 June 2008 (18 pages) |
17 March 2009 | Appointment terminated director michael cleary (1 page) |
17 March 2009 | Appointment terminated director michael cleary (1 page) |
10 March 2009 | Appointment terminated director colin crombie (1 page) |
10 March 2009 | Appointment terminated director colin crombie (1 page) |
12 December 2008 | Return made up to 10/12/08; full list of members (6 pages) |
12 December 2008 | Return made up to 10/12/08; full list of members (6 pages) |
14 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 358 (2 pages) |
14 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 199 (2 pages) |
14 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 358 (2 pages) |
14 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 199 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 320 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 322 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 237 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 238 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 248 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 97 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 148 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 265 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 295 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 222 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 286 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 294 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 300 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 148 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 299 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 96 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 197 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 295 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 302 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 261 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 219 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 192 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 305 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 136 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 289 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 277 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 156 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 202 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 138 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 135 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 221 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 354 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 183 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 208 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 84 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 105 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 157 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 317 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 323 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 155 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 267 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 198 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 297 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 276 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 81 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 310 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 105 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 312 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 102 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 267 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 214 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 306 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 303 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 320 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 265 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 318 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 246 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 97 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 192 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 153 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 273 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 316 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 220 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 236 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 222 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 321 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 157 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 206 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 229 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 253 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 188 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 283 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 233 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 301 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 124 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 317 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 115 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 230 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 322 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 232 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 292 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 352 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 242 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 212 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 115 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 235 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 220 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 245 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 275 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 280 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 288 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 137 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 233 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 289 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 181 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 112 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 300 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 283 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 143 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 254 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 152 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 145 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 286 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 248 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 196 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 139 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 242 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 240 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 219 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 262 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 138 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 135 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 215 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 274 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 305 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 243 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 213 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 187 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 234 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 182 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 84 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 201 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 156 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 205 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 102 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 272 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 298 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 147 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 197 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 240 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 309 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 143 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 271 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 221 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 104 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 82 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 140 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 257 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 312 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 152 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 190 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 294 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 324 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 298 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 239 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 304 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 290 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 307 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 207 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 311 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 337 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 206 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 100 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 285 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 255 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 288 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 236 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 303 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 325 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 101 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 313 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 185 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 237 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 183 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 158 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 132 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 104 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 306 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 188 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 316 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 259 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 235 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 282 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 276 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 251 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 293 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 278 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 260 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 211 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 258 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 154 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 354 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 252 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 287 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 154 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 268 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 259 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 189 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 116 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 325 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 279 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 82 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 136 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 241 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 92 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 247 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 99 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 191 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 307 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 92 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 231 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 217 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 202 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 357 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 144 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 326 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 207 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 296 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 145 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 270 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 318 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 227 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 308 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 228 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 85 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 225 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 185 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 231 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 315 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 246 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 255 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 200 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 258 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 216 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 218 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 319 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 225 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 155 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 200 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 252 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 353 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 213 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 245 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 292 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 350 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 290 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 112 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 277 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 273 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 144 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 193 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 281 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 227 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 321 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 189 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 190 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 224 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 297 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 196 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 244 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 244 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 126 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 232 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 100 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 153 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 353 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 262 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 269 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 116 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 340 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 132 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 81 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 336 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 193 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 310 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 350 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 149 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 101 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 238 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 296 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 261 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 139 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 96 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 260 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 272 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 142 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 247 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 137 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 249 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 128 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 293 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 291 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 214 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 274 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 208 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 315 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 291 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 134 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 215 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 280 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 327 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 340 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 308 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 268 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 85 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 218 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 184 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 141 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 281 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 287 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 201 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 336 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 147 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 182 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 263 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 285 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 337 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 186 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 212 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 229 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 203 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 234 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 357 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 191 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 250 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 323 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 253 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 270 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 141 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 327 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 343 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 352 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 263 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 142 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 251 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 184 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 324 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 282 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 299 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 77 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 99 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 304 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 186 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 319 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 313 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 257 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 278 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 239 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 216 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 302 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 301 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 211 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 198 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 134 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 241 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 311 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 210 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 264 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 77 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 205 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 343 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 243 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 230 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 158 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 269 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 210 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 203 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 181 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 250 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 217 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 228 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 264 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 254 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 124 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 140 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 309 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 187 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 126 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 224 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 149 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 128 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 326 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 249 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 271 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 275 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 279 (2 pages) |
26 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (2 pages) |
11 August 2008 | Director appointed colin murchison (2 pages) |
11 August 2008 | Director appointed colin murchison (2 pages) |
14 July 2008 | Appointment terminated director david wallace (1 page) |
14 July 2008 | Appointment terminated director david wallace (1 page) |
1 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 359 (2 pages) |
1 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 359 (2 pages) |
25 February 2008 | Director appointed michael bury (4 pages) |
25 February 2008 | Director appointed michael bury (4 pages) |
24 January 2008 | Return made up to 10/12/07; no change of members (10 pages) |
24 January 2008 | Return made up to 10/12/07; no change of members (10 pages) |
22 November 2007 | Full accounts made up to 30 June 2007 (17 pages) |
22 November 2007 | Full accounts made up to 30 June 2007 (17 pages) |
16 November 2007 | New director appointed (3 pages) |
16 November 2007 | New director appointed (3 pages) |
16 November 2007 | Director's particulars changed (1 page) |
16 November 2007 | Director's particulars changed (1 page) |
5 November 2007 | New director appointed (5 pages) |
5 November 2007 | New director appointed (5 pages) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | Director resigned (1 page) |
25 July 2007 | Partic of mort/charge * (3 pages) |
25 July 2007 | Partic of mort/charge * (3 pages) |
15 May 2007 | New director appointed (2 pages) |
15 May 2007 | New director appointed (2 pages) |
5 April 2007 | Partic of mort/charge * (3 pages) |
5 April 2007 | Partic of mort/charge * (3 pages) |
5 April 2007 | Partic of mort/charge * (7 pages) |
5 April 2007 | Partic of mort/charge * (7 pages) |
5 April 2007 | Partic of mort/charge * (3 pages) |
5 April 2007 | Partic of mort/charge * (3 pages) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | Director resigned (1 page) |
12 February 2007 | Director's particulars changed (1 page) |
12 February 2007 | Director's particulars changed (1 page) |
31 January 2007 | Director resigned (1 page) |
31 January 2007 | Director resigned (1 page) |
15 January 2007 | Partic of mort/charge * (4 pages) |
15 January 2007 | Partic of mort/charge * (4 pages) |
15 January 2007 | Partic of mort/charge * (4 pages) |
15 January 2007 | Partic of mort/charge * (4 pages) |
9 January 2007 | Partic of mort/charge * (3 pages) |
9 January 2007 | Partic of mort/charge * (3 pages) |
4 January 2007 | Partic of mort/charge * (3 pages) |
4 January 2007 | Partic of mort/charge * (3 pages) |
3 January 2007 | Return made up to 10/12/06; full list of members (9 pages) |
3 January 2007 | New director appointed (2 pages) |
3 January 2007 | New director appointed (2 pages) |
3 January 2007 | Return made up to 10/12/06; full list of members (9 pages) |
22 December 2006 | New director appointed (2 pages) |
22 December 2006 | New director appointed (2 pages) |
13 December 2006 | Full accounts made up to 30 June 2006 (18 pages) |
13 December 2006 | Full accounts made up to 30 June 2006 (18 pages) |
29 November 2006 | New director appointed (4 pages) |
29 November 2006 | New director appointed (4 pages) |
25 September 2006 | Director resigned (1 page) |
25 September 2006 | Director resigned (1 page) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | Director resigned (1 page) |
21 April 2006 | New director appointed (3 pages) |
21 April 2006 | New director appointed (3 pages) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | Director resigned (1 page) |
6 March 2006 | Director's particulars changed (1 page) |
6 March 2006 | Director's particulars changed (1 page) |
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | New director appointed (2 pages) |
20 January 2006 | Return made up to 10/12/05; full list of members
|
20 January 2006 | Return made up to 10/12/05; full list of members
|
6 January 2006 | Director resigned (1 page) |
6 January 2006 | Director resigned (1 page) |
7 December 2005 | Full accounts made up to 30 June 2005 (16 pages) |
7 December 2005 | Full accounts made up to 30 June 2005 (16 pages) |
8 November 2005 | Director resigned (1 page) |
8 November 2005 | Director resigned (1 page) |
7 November 2005 | Director resigned (1 page) |
7 November 2005 | Director resigned (1 page) |
30 April 2005 | New director appointed (2 pages) |
30 April 2005 | New director appointed (2 pages) |
22 April 2005 | Director's particulars changed (1 page) |
22 April 2005 | Director's particulars changed (1 page) |
3 February 2005 | Full accounts made up to 30 June 2004 (16 pages) |
3 February 2005 | Full accounts made up to 30 June 2004 (16 pages) |
10 January 2005 | Return made up to 10/12/04; full list of members (10 pages) |
10 January 2005 | Return made up to 10/12/04; full list of members (10 pages) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | Director resigned (1 page) |
27 January 2004 | Return made up to 10/12/03; full list of members
|
27 January 2004 | Return made up to 10/12/03; full list of members
|
4 December 2003 | Group of companies' accounts made up to 30 June 2003 (18 pages) |
4 December 2003 | Group of companies' accounts made up to 30 June 2003 (18 pages) |
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | New director appointed (2 pages) |
10 September 2003 | Secretary's particulars changed (1 page) |
10 September 2003 | Secretary's particulars changed (1 page) |
2 May 2003 | New director appointed (2 pages) |
2 May 2003 | New director appointed (2 pages) |
2 May 2003 | New director appointed (2 pages) |
2 May 2003 | New director appointed (2 pages) |
17 March 2003 | Auditor's resignation (1 page) |
17 March 2003 | Auditor's resignation (1 page) |
26 February 2003 | Full accounts made up to 30 June 2002 (18 pages) |
26 February 2003 | Full accounts made up to 30 June 2002 (18 pages) |
14 January 2003 | New secretary appointed (1 page) |
14 January 2003 | New secretary appointed (1 page) |
14 January 2003 | Secretary resigned (1 page) |
14 January 2003 | Secretary resigned (1 page) |
17 December 2002 | Return made up to 10/12/02; full list of members
|
17 December 2002 | Return made up to 10/12/02; full list of members
|
3 September 2002 | Resolutions
|
3 September 2002 | Resolutions
|
22 August 2002 | Declaration of assistance for shares acquisition (12 pages) |
22 August 2002 | Declaration of assistance for shares acquisition (12 pages) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Director resigned (1 page) |
6 June 2002 | Director's particulars changed (1 page) |
6 June 2002 | Director's particulars changed (1 page) |
22 May 2002 | New secretary appointed (3 pages) |
22 May 2002 | New secretary appointed (3 pages) |
22 May 2002 | Secretary resigned (1 page) |
22 May 2002 | Secretary resigned (1 page) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | New director appointed (2 pages) |
5 April 2002 | Registered office changed on 05/04/02 from: redrow house 3 central park avenue, larbert falkirk FK5 4RX (1 page) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Registered office changed on 05/04/02 from: redrow house 3 central park avenue, larbert falkirk FK5 4RX (1 page) |
20 March 2002 | Director resigned (1 page) |
20 March 2002 | Director resigned (1 page) |
12 March 2002 | Registered office changed on 12/03/02 from: sovereign house 11 royal crescent glasgow G3 7SL (1 page) |
12 March 2002 | Registered office changed on 12/03/02 from: sovereign house 11 royal crescent glasgow G3 7SL (1 page) |
22 February 2002 | Dec mort/charge * (5 pages) |
22 February 2002 | Company name changed tay homes (scotland) LIMITED\certificate issued on 22/02/02 (2 pages) |
22 February 2002 | Company name changed tay homes (scotland) LIMITED\certificate issued on 22/02/02 (2 pages) |
22 February 2002 | Dec mort/charge * (5 pages) |
15 February 2002 | Dec mort/charge * (4 pages) |
15 February 2002 | Dec mort/charge * (4 pages) |
15 February 2002 | Dec mort/charge * (4 pages) |
15 February 2002 | Dec mort/charge * (4 pages) |
15 February 2002 | Dec mort/charge * (4 pages) |
15 February 2002 | Dec mort/charge * (4 pages) |
15 February 2002 | Dec mort/charge * (4 pages) |
15 February 2002 | Dec mort/charge * (4 pages) |
15 February 2002 | Dec mort/charge * (4 pages) |
15 February 2002 | Partic of mort/charge * (5 pages) |
15 February 2002 | Dec mort/charge * (4 pages) |
15 February 2002 | Dec mort/charge * (4 pages) |
15 February 2002 | Dec mort/charge * (4 pages) |
15 February 2002 | Dec mort/charge * (4 pages) |
15 February 2002 | Dec mort/charge * (4 pages) |
15 February 2002 | Dec mort/charge * (4 pages) |
15 February 2002 | Dec mort/charge * (4 pages) |
15 February 2002 | Dec mort/charge * (4 pages) |
15 February 2002 | Partic of mort/charge * (5 pages) |
15 February 2002 | Dec mort/charge * (4 pages) |
15 February 2002 | Dec mort/charge * (4 pages) |
15 February 2002 | Dec mort/charge * (4 pages) |
15 February 2002 | Dec mort/charge * (4 pages) |
15 February 2002 | Dec mort/charge * (4 pages) |
15 February 2002 | Dec mort/charge * (4 pages) |
15 February 2002 | Dec mort/charge * (4 pages) |
15 February 2002 | Dec mort/charge * (4 pages) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | Dec mort/charge * (4 pages) |
15 February 2002 | Dec mort/charge * (4 pages) |
15 February 2002 | Dec mort/charge * (4 pages) |
15 February 2002 | Dec mort/charge * (4 pages) |
15 February 2002 | Dec mort/charge * (4 pages) |
15 February 2002 | Director resigned (1 page) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | Director resigned (1 page) |
31 January 2002 | Dec mort/charge * (5 pages) |
31 January 2002 | Dec mort/charge * (5 pages) |
28 January 2002 | New director appointed (3 pages) |
28 January 2002 | New director appointed (2 pages) |
28 January 2002 | New director appointed (3 pages) |
28 January 2002 | New director appointed (2 pages) |
26 January 2002 | New director appointed (3 pages) |
26 January 2002 | New director appointed (2 pages) |
26 January 2002 | Director resigned (1 page) |
26 January 2002 | Director resigned (1 page) |
26 January 2002 | New director appointed (2 pages) |
26 January 2002 | Director resigned (1 page) |
26 January 2002 | New director appointed (2 pages) |
26 January 2002 | Director resigned (1 page) |
26 January 2002 | New director appointed (2 pages) |
26 January 2002 | New director appointed (3 pages) |
26 January 2002 | New director appointed (2 pages) |
26 January 2002 | New director appointed (2 pages) |
13 December 2001 | Return made up to 10/12/01; full list of members
|
13 December 2001 | Full accounts made up to 30 June 2001 (17 pages) |
13 December 2001 | Full accounts made up to 30 June 2001 (17 pages) |
13 December 2001 | Return made up to 10/12/01; full list of members
|
21 September 2001 | Partic of mort/charge * (6 pages) |
21 September 2001 | Partic of mort/charge * (6 pages) |
3 September 2001 | New director appointed (2 pages) |
3 September 2001 | New director appointed (2 pages) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
29 December 2000 | Full accounts made up to 30 June 2000 (17 pages) |
29 December 2000 | Full accounts made up to 30 June 2000 (17 pages) |
28 December 2000 | Return made up to 10/12/00; full list of members
|
28 December 2000 | Return made up to 10/12/00; full list of members
|
10 October 2000 | New director appointed (2 pages) |
10 October 2000 | New director appointed (2 pages) |
10 April 2000 | Partic of mort/charge * (5 pages) |
10 April 2000 | Partic of mort/charge * (5 pages) |
7 April 2000 | Dec mort/charge * (5 pages) |
7 April 2000 | Dec mort/charge * (5 pages) |
27 March 2000 | Director resigned (1 page) |
27 March 2000 | Director resigned (1 page) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | New director appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
21 February 2000 | Director's particulars changed (1 page) |
21 February 2000 | Director's particulars changed (1 page) |
6 January 2000 | Director resigned (1 page) |
6 January 2000 | Director resigned (1 page) |
6 January 2000 | Return made up to 10/12/99; full list of members
|
6 January 2000 | Director resigned (1 page) |
6 January 2000 | Director resigned (1 page) |
6 January 2000 | Return made up to 10/12/99; full list of members
|
21 December 1999 | Full accounts made up to 30 June 1999 (18 pages) |
21 December 1999 | Full accounts made up to 30 June 1999 (18 pages) |
6 August 1999 | New director appointed (2 pages) |
6 August 1999 | New director appointed (2 pages) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | Director resigned (1 page) |
20 April 1999 | Partic of mort/charge * (5 pages) |
20 April 1999 | Partic of mort/charge * (5 pages) |
19 April 1999 | Partic of mort/charge * (5 pages) |
19 April 1999 | Partic of mort/charge * (5 pages) |
16 April 1999 | Alterations to a floating charge (8 pages) |
16 April 1999 | Alterations to a floating charge (8 pages) |
16 April 1999 | Alterations to a floating charge (8 pages) |
16 April 1999 | Partic of mort/charge * (5 pages) |
16 April 1999 | Partic of mort/charge * (5 pages) |
16 April 1999 | Alterations to a floating charge (8 pages) |
3 April 1999 | New director appointed (3 pages) |
3 April 1999 | New director appointed (3 pages) |
3 April 1999 | New director appointed (3 pages) |
3 April 1999 | New director appointed (3 pages) |
16 March 1999 | Full accounts made up to 30 June 1998 (16 pages) |
16 March 1999 | Full accounts made up to 30 June 1998 (16 pages) |
12 February 1999 | Partic of mort/charge * (5 pages) |
12 February 1999 | Partic of mort/charge * (5 pages) |
11 February 1999 | Partic of mort/charge * (5 pages) |
11 February 1999 | Partic of mort/charge * (5 pages) |
12 January 1999 | Return made up to 10/12/98; no change of members (7 pages) |
12 January 1999 | Return made up to 10/12/98; no change of members (7 pages) |
22 December 1998 | Partic of mort/charge * (5 pages) |
22 December 1998 | Partic of mort/charge * (5 pages) |
13 November 1998 | Partic of mort/charge * (5 pages) |
13 November 1998 | Partic of mort/charge * (5 pages) |
15 September 1998 | Partic of mort/charge * (5 pages) |
15 September 1998 | Partic of mort/charge * (5 pages) |
1 September 1998 | New director appointed (2 pages) |
1 September 1998 | New director appointed (2 pages) |
7 August 1998 | Auditor's resignation (1 page) |
7 August 1998 | Auditor's resignation (1 page) |
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | New director appointed (2 pages) |
29 June 1998 | Partic of mort/charge * (5 pages) |
29 June 1998 | Partic of mort/charge * (5 pages) |
16 June 1998 | Partic of mort/charge * (5 pages) |
16 June 1998 | Partic of mort/charge * (5 pages) |
12 March 1998 | Partic of mort/charge * (5 pages) |
12 March 1998 | Partic of mort/charge * (5 pages) |
10 March 1998 | Partic of mort/charge * (5 pages) |
10 March 1998 | Partic of mort/charge * (5 pages) |
30 December 1997 | Return made up to 10/12/97; full list of members (9 pages) |
30 December 1997 | Return made up to 10/12/97; full list of members (9 pages) |
10 November 1997 | Full accounts made up to 30 June 1997 (16 pages) |
10 November 1997 | Full accounts made up to 30 June 1997 (16 pages) |
30 May 1997 | Partic of mort/charge * (5 pages) |
30 May 1997 | Partic of mort/charge * (5 pages) |
21 February 1997 | Partic of mort/charge * (5 pages) |
21 February 1997 | Partic of mort/charge * (5 pages) |
19 February 1997 | Alterations to a floating charge (5 pages) |
19 February 1997 | Alterations to a floating charge (5 pages) |
19 February 1997 | Alterations to a floating charge (11 pages) |
19 February 1997 | Alterations to a floating charge (11 pages) |
26 January 1997 | Return made up to 10/12/96; no change of members (7 pages) |
26 January 1997 | Full accounts made up to 30 June 1996 (16 pages) |
26 January 1997 | Return made up to 10/12/96; no change of members (7 pages) |
26 January 1997 | Full accounts made up to 30 June 1996 (16 pages) |
4 November 1996 | Partic of mort/charge * (5 pages) |
4 November 1996 | Partic of mort/charge * (5 pages) |
18 July 1996 | Partic of mort/charge * (5 pages) |
18 July 1996 | Partic of mort/charge * (5 pages) |
17 July 1996 | Partic of mort/charge * (5 pages) |
17 July 1996 | Partic of mort/charge * (5 pages) |
18 April 1996 | Partic of mort/charge * (5 pages) |
18 April 1996 | Partic of mort/charge * (5 pages) |
18 April 1996 | Partic of mort/charge * (5 pages) |
18 April 1996 | Alterations to a floating charge (6 pages) |
18 April 1996 | Alterations to a floating charge (6 pages) |
18 April 1996 | Alterations to a floating charge (6 pages) |
18 April 1996 | Alterations to a floating charge (6 pages) |
18 April 1996 | Partic of mort/charge * (5 pages) |
15 March 1996 | Alterations to a floating charge (14 pages) |
15 March 1996 | Alterations to a floating charge (14 pages) |
12 March 1996 | Partic of mort/charge * (7 pages) |
12 March 1996 | Partic of mort/charge * (7 pages) |
12 December 1995 | Return made up to 10/12/95; no change of members (8 pages) |
12 December 1995 | Return made up to 10/12/95; no change of members (8 pages) |
7 November 1995 | Full accounts made up to 30 June 1995 (16 pages) |
7 November 1995 | Full accounts made up to 30 June 1995 (16 pages) |
8 June 1995 | Partic of mort/charge * (8 pages) |
8 June 1995 | Partic of mort/charge * (26 pages) |
8 June 1995 | Partic of mort/charge * (8 pages) |
8 June 1995 | Partic of mort/charge * (26 pages) |
23 January 1995 | Partic of mort/charge * (6 pages) |
23 January 1995 | Partic of mort/charge * (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
15 June 1993 | Partic of mort/charge * (3 pages) |
15 June 1993 | Partic of mort/charge * (3 pages) |
19 May 1983 | Memorandum and Articles of Association (9 pages) |
19 May 1983 | Memorandum and Articles of Association (9 pages) |
4 May 1982 | Company name changed\certificate issued on 04/05/82 (2 pages) |
4 May 1982 | Company name changed\certificate issued on 04/05/82 (2 pages) |
7 May 1981 | Incorporation (14 pages) |
7 May 1981 | Incorporation (14 pages) |