Perth
PH1 1RA
Scotland
Director Name | Mrs Jill Kerr |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2019(23 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | Earn House Lamberkine Drive Perth PH1 1RA Scotland |
Secretary Name | Mrs Alison Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(3 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 May 2001) |
Role | Nursing Home Proprietor |
Correspondence Address | The Laurels Grimpo, West Felton Oswestry Salop SY11 4HG Wales |
Secretary Name | Laura Marion Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 February 2005) |
Role | Nurse |
Correspondence Address | Platten 57 Brechin Road Kirriemuir Angus DD8 4DE Scotland |
Secretary Name | Theresa Eileen Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 July 2006) |
Role | Company Director |
Correspondence Address | 6 Carnbane Drive Balgillo Dundee Angus DD5 3TW Scotland |
Director Name | Andrew Kenneth Morgan |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(10 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 March 2009) |
Role | Chartered Accountant |
Correspondence Address | 37 Newton Road Carnoustie Angus DD7 6HQ Scotland |
Secretary Name | Andrew Kenneth Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(10 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 March 2009) |
Role | Chartered Accountant |
Correspondence Address | 37 Newton Road Carnoustie Angus DD7 6HQ Scotland |
Secretary Name | Miss Jill Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 December 2011) |
Role | Chartered Accountant |
Correspondence Address | Earn House Lamberkine Drive Perth PH1 1RA Scotland |
Director Name | Mr Graham Robert Ogilvie |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2010(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 May 2012) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Earn House Lamberkine Drive Perth PH1 1RA Scotland |
Secretary Name | Mr Martin Feeney |
---|---|
Status | Resigned |
Appointed | 16 December 2011(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 September 2013) |
Role | Company Director |
Correspondence Address | Earn House Lamberkine Drive Perth PH1 1RA Scotland |
Secretary Name | Ms Lesley Fiona Watt |
---|---|
Status | Resigned |
Appointed | 31 January 2014(17 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 07 May 2014) |
Role | Company Director |
Correspondence Address | Earn House Lamberkine Drive Perth PH1 1RA Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1996(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1996(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | balhousiecare.co.uk |
---|---|
Telephone | 01738 254254 |
Telephone region | Perth |
Registered Address | Balhousie Care Group Earn House Lamberkine Drive Perth PH1 1RA Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City South |
Address Matches | 4 other UK companies use this postal address |
1000 at £1 | Balhousie Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £26,243,000 |
Gross Profit | £8,917,000 |
Net Worth | £7,537,000 |
Cash | £742,000 |
Current Liabilities | £39,859,000 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 28 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 1 week from now) |
30 September 2022 | Delivered on: 12 October 2022 Persons entitled: Kroll Trustee Services Limited (The Security Agent) as Security Trustee for the Secured Parties (as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) Classification: A registered charge Particulars: All and whole the tenant's interest in the lease between target healthcare reit limited, balhousie care limited and balhousie holdings limited of subjects known as balhousie care home, deveron way, huntly dated 7 and 14 march 2013 and registered in the land register of scotland on 18 march 2013 as varied by a minute of variation of lease among thr number one PLC, and balhousie care limited and balhousie holdings limited, registered 10 april 2015, which tenant's interest is registered in the land register of scotland under title number ABN114054. Outstanding |
---|---|
30 September 2022 | Delivered on: 12 October 2022 Persons entitled: Kroll Trustee Services Limited (The Security Agent) as Security Trustee for the Secured Parties (as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) Classification: A registered charge Particulars: All and whole the subjects known as crieff care home, comrie road, crieff PH7 4BJ being the subjects registered in the land register of scotland under title number PTH30096. Outstanding |
30 September 2022 | Delivered on: 12 October 2022 Persons entitled: Kroll Trustee Services Limited (The Security Agent) as Security Trustee for the Secured Parties (as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) Classification: A registered charge Particulars: All and whole the subjects known as balhousie coupar angus, station road, coupar angus, blairgowrie, PH13 9FB being the subjects registered in the land register of scotland under title number PTH39770. Outstanding |
30 September 2022 | Delivered on: 12 October 2022 Persons entitled: Kroll Trustee Services Limited (The Security Agent) as Security Trustee for the Secured Parties (as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) Classification: A registered charge Particulars: All and whole the subjects known harefield house, 4 clement park place, dundee DD2 3JN registered in the land register of scotland under title number ANG51328. Outstanding |
30 September 2022 | Delivered on: 12 October 2022 Persons entitled: Kroll Trustee Services Limited (The Security Agent) as Security Trustee for the Secured Parties (as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) Classification: A registered charge Particulars: All and whole the tenant's interest in the lease of subjects known as 37 maule street, carnoustie DD7 6AB between john ernest fletcher, rosalind fletcher and balhousie care limited, the tenant's interest in which is registered in the land register of scotland under title number ANG60056. Outstanding |
30 September 2022 | Delivered on: 12 October 2022 Persons entitled: Kroll Trustee Services Limited (The Security Agent) as Security Trustee for the Secured Parties (as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) Classification: A registered charge Particulars: All and whole the subjects know as antiquary house, westway, arbroath, DD11 2BW being the subjects registered in the land register of scotland under title number ANG56625. Outstanding |
30 September 2022 | Delivered on: 12 October 2022 Persons entitled: Kroll Trustee Services Limited (The Security Agent) as Security Trustee for the Secured Parties (as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) Classification: A registered charge Particulars: All and whole the tenant's interest in the lease between robert mark sheriff, cbe dl, mrs caroline jean balfour cuthbert, dl, keith davis, bsc, ceng, fice, mciwem of the royal academy of engineering, donald malcolm heughan, msc, ceng, fcmi hon. Freng, john mackie, jp, william garth morrison, cbe, dl, ba (cantab), ceng, miee, group captain david arthur needham, ba, andrew mark summers, ba, (cantab), mrs jean catherine swan, bvm&s, mrcvs, and hugh basil woodd, ba, the trustees now acting under and in terms of the trust constituted by virtue of the scheme annexed to the certified copy interlocutor dated 21 march 2001 and registered in the books of council and session on 17 april 2001 and alastrean care limited dated 11 and 22 march 2005 of subjects known as alastrean house, tarland, aboyne AB34 4TA which tenant's interest is registered in the land register of scotland under title number ABN78900. Outstanding |
30 September 2022 | Delivered on: 11 October 2022 Persons entitled: Kroll Trustee Services Limited as Security Agent as Such Term is Defined in the Instrument Evidencing the Charge Accompanying This Form MR01. Classification: A registered charge Particulars: All and whole the subjects known as huntly bungalows, deveron way, huntly being the subjects on the south side of deveron road, huntly registered in the land register of scotland under title number ABN90222. Outstanding |
30 September 2022 | Delivered on: 11 October 2022 Persons entitled: Kroll Trustee Services Limited as Security Agent as Such Term is Defined in the Instrument Evidencing the Charge Accompanying This Form MR01. Classification: A registered charge Particulars: All and whole the subjects known as crieff care home, comrie road, crieff PH7 4BJ being the subjects registered in the land register of scotland under title number PTH30096. Outstanding |
30 September 2022 | Delivered on: 11 October 2022 Persons entitled: Kroll Trustee Services Limited as Security Agent as Such Term is Defined in the Instrument Evidencing the Charge Accompanying This Form MR01. Classification: A registered charge Particulars: All and whole the tenant's interest in the lease between target healthcare reit limited, balhousie care limited and balhousie holdings limited of subjects known as balhousie care home, deveron way, huntly dated 7 and 14 march 2013 and registered in the land register of scotland on 18 march 2013 as varied by a minute of variation of lease among thr number one PLC, and balhousie care limited and balhousie holdings limited, registered 10 april 2015, which tenant's interest is registered in the land register of scotland under title number ABN114054. Outstanding |
30 September 2022 | Delivered on: 11 October 2022 Persons entitled: Kroll Trustee Services Limited as Security Agent as Such Term is Defined in the Instrument Evidencing the Charge Accompanying This Form MR01. Classification: A registered charge Particulars: All and whole the subjects known as luncarty house, luncarty perth PH1 3HE being the subjects registered in the land register of scotland under title number PTH18324. Outstanding |
30 September 2022 | Delivered on: 11 October 2022 Persons entitled: Kroll Trustee Services Limited as Security Agent as Such Term is Defined in the Instrument Evidencing the Charge Accompanying This Form MR01. Classification: A registered charge Particulars: All and whole the subjects known as moyness care home, 76 grove road, broughty ferry, dundee DD5 1JP being the subjects registered in the land register of scotland under title number ANG56621. Outstanding |
30 September 2022 | Delivered on: 11 October 2022 Persons entitled: Kroll Trustee Services Limited as Security Agent as Such Term is Defined in the Instrument Evidencing the Charge Accompanying This Form MR01. Classification: A registered charge Particulars: All and whole the subjects known as ruthven towers nursing home, abbey road, auchterarder PH3 1DN being the subjects registered in the land register of scotland under title number PTH34926. Outstanding |
28 September 2022 | Delivered on: 11 October 2022 Persons entitled: Kroll Trustee Services Limited as Security Agent for the Secured Parties (As Defined in the Instrument) Classification: A registered charge Outstanding |
30 September 2022 | Delivered on: 7 October 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as ruthven towers nursing home abbey road, auchterarder PH3 1DN being the subjects registered in the land register of scotland under title number PTH34926. Please see the instrument for more details. Outstanding |
30 September 2022 | Delivered on: 7 October 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as luncarty house, luncarty, perth PH1 3HE being the subjects registered in the land register of scotland under title number PTH18324. Outstanding |
30 September 2022 | Delivered on: 7 October 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as balhousie coupar angus, station road, coupar angus, blairgowrie, PH13 9FB being the subjects registered in the land register of scotland under title number PTH39700. Please refer for the instrument for more details. Outstanding |
30 September 2022 | Delivered on: 7 October 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: All and whole the tenant's interest in the lease between target healthcare reit limited, balhousie care limited and balhousie holdings limited dated 7 and 14 march 2013 of subjects known as st ronans, dalkeith road, dundee DD4 6JU which tenant's interest is registered in the land register of scotland under title number ANG61232. Please see the instrument for more details. Outstanding |
30 September 2022 | Delivered on: 7 October 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: All and whole (in the first place) the subjects known as huntly bungalows, deveron way, huntly being the subjects on the south side of deveron road, huntly registered in the land register of scotland under title number ABN90222 and (in the second place) the tenant's interest in the lease of subjects known as balhousie care home, deveron way, huntly registered in the land register of scotland under title number ABN114054. Please refer to the instrument for more details. Outstanding |
30 September 2022 | Delivered on: 7 October 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as willowbank 56 maule street, carnoustie, DD7 6AB being the subjects registered in the land register of scotland under title number ANG23454. Please see the instrument for more details. Outstanding |
30 September 2022 | Delivered on: 7 October 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as 18-20 church street, edzell, brechin DD9 7TQ being the subjects registered in the land register of scotland under title number ANG43739. Outstanding |
30 September 2022 | Delivered on: 7 October 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as crieff care home, comrie road, crieff PH7 4BJ being the subjects registered in the land register of scotland under title number PTH30096. Outstanding |
30 September 2022 | Delivered on: 7 October 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: All and whole the tenant's interest in the lease of the subjects 37 maule street, carnoustie, DD7 6AB between john ernest fletcher, rosalind fletcher and balhousie care limited registered 31ST july 2012, the tenant's interest in which is registered in the land register of scotland under title number ANG60056. Outstanding |
30 September 2022 | Delivered on: 7 October 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: All and whole the subjects known harefield house, 4 clement park place, dundee DD2 3JN registered in the land register of scotland under title number ANG51328. Please see the instrument for more details. Outstanding |
30 September 2022 | Delivered on: 7 October 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: All and whole the subjects know as antiquary house, westway, arbroath, DD11 2BW being the subjects registered in the land register of scotland under title number ANG56625. Outstanding |
30 September 2022 | Delivered on: 7 October 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as wheatlands care home, larbert road, bonnybridge, FK4 1ED being the subjects registered in the land register of scotland under title number STG53880. Please see the instrument for more details. Outstanding |
30 September 2022 | Delivered on: 7 October 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: All and whole the tenant's interest in the lease between the trustees now acting under and in terms of the trust and alastrean care limited of subjects known as alastrean house, tarland, aboyne, AB34 4TA which tenant's interest is registered in the land register of scotland under title number ABN78900. Please see the instrument for more detail. Outstanding |
30 September 2022 | Delivered on: 7 October 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as forthview care centre, (or forthview nursing home), 6 sea road, methil, leven, KY8 3DE being the subjects registered in the land register of scotland under title number FFE18403. Outstanding |
30 September 2022 | Delivered on: 7 October 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as stormont lodge, kirk wynd, blairgowrie PH10 6HN being the subjects registered in the land register of scotland under title number PTH32963. Please see the instrument for more details. Outstanding |
30 September 2022 | Delivered on: 7 October 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as 63 brechin road, kirriemuir DD8 4DE being the subjects registered in the land register of scotland under title number ANG41412. Outstanding |
30 September 2022 | Delivered on: 7 October 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: All and whole the tenant's interest in the lease between target heathcare reit limited, balhousie care limited and balhousie holdings limited dated 7 and 14 march 2013 of subjects known as 12 and 14 monkbarns drive, arbroath DD11 2DS which tenant's interest is registered in the land register of scotland under title number ANG61234. Outstanding |
30 September 2022 | Delivered on: 7 October 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as north grove house, hay street, perth PH1 5HS being the subjects registered in the land register of scotland under title number PTH10830. Please see the instrument for more details. Outstanding |
30 September 2022 | Delivered on: 7 October 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as moyness care home, 76 grove road, broughty ferry, dundee DD5 1JP being the subjects registered in the land register of scotland under title number ANG56621. Outstanding |
28 September 2022 | Delivered on: 5 October 2022 Persons entitled: Kroll Trustee Services Limited (As Security Agent) Classification: A registered charge Particulars: None. Outstanding |
28 September 2022 | Delivered on: 5 October 2022 Persons entitled: Kroll Trustee Services Limited as Security Trustee for the Secured Parties (As Defined in the Instrument) (in Such Capacity, the Security Agent) Classification: A registered charge Outstanding |
28 September 2022 | Delivered on: 4 October 2022 Persons entitled: Kroll Trustee Services Limited (The Security Agent) as Security Trustee for the Secured Parties (as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) Classification: A registered charge Outstanding |
28 September 2022 | Delivered on: 4 October 2022 Persons entitled: National Westminster Bank PLC (As Security Agent for the Secured Parties (as Defined in the Instrument)). Classification: A registered charge Particulars: The leasehold property being alastrean care home, tarland, aboyne, AB34 4TA having title number ABN78900 and the other properties listed against the name of balhousie care limited in part 1 of schedule 2 of the instrument. Outstanding |
28 September 2022 | Delivered on: 3 October 2022 Persons entitled: National Westminster Bank PLC as Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
4 January 2019 | Delivered on: 8 January 2019 Persons entitled: Coutts & Company Classification: A registered charge Particulars: All and whole the subjects known as and forming balhousie coupar angus, station road, coupar angus, blairgowrie being the subject registered in the land register of scotland under title number PTH39770. Outstanding |
4 January 2019 | Delivered on: 8 January 2019 Persons entitled: Coutts & Company Classification: A registered charge Particulars: All and whole the subjects known as and forming forth view care centre, 6 sea road, methil, leven, KY8 3DE being the subjects registered in the land register of scotland under title number FFE18403. Outstanding |
4 January 2019 | Delivered on: 8 January 2019 Persons entitled: Coutts & Company Classification: A registered charge Particulars: All and whole the subjects known as forming harefield house, 4 clement park place, dundee, DD2 3JN being the subjects registered in the land register of scotland under title number ANG51328. Outstanding |
25 August 2017 | Delivered on: 30 August 2017 Persons entitled: Coutts & Co Classification: A registered charge Particulars: All and whole the subjects known as and forming forth view care centre, 6 sea road, methil, KY8 3DE - please refer to instrument for further details. Outstanding |
25 August 2017 | Delivered on: 30 August 2017 Persons entitled: Coutts & Co Classification: A registered charge Particulars: All and whole the subjects known as and forming balhousie coupar angus, station road, coupar angus, blairgowrie - please refer to instrument for further details. Outstanding |
28 August 2017 | Delivered on: 30 August 2017 Persons entitled: Coutts & Co Classification: A registered charge Particulars: All and whole the subjects known as and forming willowbank, 56 maule street, carnoustie DD7 6AB being the subjects registered in the land register of scotland under title number ANG23454. Outstanding |
28 August 2017 | Delivered on: 30 August 2017 Persons entitled: Balhousie Care Limited Classification: A registered charge Particulars: All and whole the subjects known as and forming balhousie monkbarns care home, 12 and 14 monkbarns drive, arbroath, angus DD11 2DS - please refer to instrument for further details. Outstanding |
28 August 2017 | Delivered on: 30 August 2017 Persons entitled: Coutts & Co Classification: A registered charge Particulars: All and whole (one) the subjects known as and forming north grove house, hay street, perth PH1 5HS being the subjects registered in the land register of scotland under title number PTH10830; and (two) all and whole that plot or area of ground lying generally on the east side of hay street - please refer to instrument for further details. Outstanding |
28 August 2017 | Delivered on: 30 August 2017 Persons entitled: Coutts & Co Classification: A registered charge Particulars: All and whole the subjects known as and forming balhousie clement park care home (formerly known as harefield house), 4 clement park place, dundee DD2 3JN - please refer to instrument for further details. Outstanding |
25 August 2017 | Delivered on: 30 August 2017 Persons entitled: Coutts & Co Classification: A registered charge Particulars: All and whole the subjects known as and forming balhousie huntly care home, deveron road, huntly - please refer to instrument for further details. Outstanding |
28 August 2017 | Delivered on: 30 August 2017 Persons entitled: Coutts & Co Classification: A registered charge Particulars: All and whole the subjects known as and forming st. Ronans, dalkeith road, dundee DD4 6JU - please refer to instrument for further details. Outstanding |
25 August 2017 | Delivered on: 30 August 2017 Persons entitled: Coutts & Co Classification: A registered charge Particulars: All and whole the subjects known as and forming 63 brechin road, kirriemuir, DD8 4DE being the subjects registered in the land register of scotland under title number ANG41412. Outstanding |
25 August 2017 | Delivered on: 30 August 2017 Persons entitled: Coutts & Co Classification: A registered charge Particulars: All and whole the subjects known as and forming ruthven towers nursing home, abbey road, auchterarder PH3 1DN being the subjects registered in the land register of scotland under title number PTH34926. Outstanding |
29 August 2017 | Delivered on: 30 August 2017 Persons entitled: Coutts & Co Classification: A registered charge Particulars: All and whole the subjects known as and forming 18-20 church street, edzell, brechin DD9 7TQ being the subjects registered in the land register of scotland under title number ANG43739. Outstanding |
24 August 2017 | Delivered on: 30 August 2017 Persons entitled: Coutts & Co Classification: A registered charge Particulars: All and whole the subjects known as and forming tayside nursing home, isla road, perth being the subjects registered in the land register of scotland under title number PTH38537. Outstanding |
25 August 2017 | Delivered on: 30 August 2017 Persons entitled: Coutts & Co Classification: A registered charge Particulars: All and whole the subjects known as and forming balhousie crieff care home, comrie road, crieff PH7 4BJ being the subjects registered in the land register of scotland under title number PTH30096. Outstanding |
28 August 2017 | Delivered on: 30 August 2017 Persons entitled: Coutts & Co Classification: A registered charge Particulars: All and whole the subjects known as and forming antiquary house, westway, arbroath DD11 2BW being the subjects registered in the land register of scotland under title number ANG56625. Outstanding |
25 August 2017 | Delivered on: 30 August 2017 Persons entitled: Coutts & Co Classification: A registered charge Particulars: All and whole the subjects known as and forming wheatlands care home, larbert road, bonnybridge FK4 1ED being the subjects registered in the land register of scotland under title number STG53880. Outstanding |
25 August 2017 | Delivered on: 30 August 2017 Persons entitled: Coutts & Co Classification: A registered charge Particulars: All and whole the subjects known as and forming 76 grove road, broughty ferry, dundee DD5 1JP being the subjects registered in the land register of scotland under title number ANG56621. Outstanding |
24 August 2017 | Delivered on: 30 August 2017 Persons entitled: Coutts & Co Classification: A registered charge Particulars: All and whole the subjects on the west side of old glamis road, dundee and the south side of fairmuir road dundee being the subjects registered in the land register of scotland under title number ANG18048. Outstanding |
25 August 2017 | Delivered on: 30 August 2017 Persons entitled: Coutts & Co Classification: A registered charge Particulars: All and whole the subjects known as and forming luncarty house, luncarty, perth PH1 3HE being the subjects registered in the land register of scotland under title number PTH18324. Outstanding |
16 August 2017 | Delivered on: 24 August 2017 Persons entitled: Coutts & Company Classification: A registered charge Particulars: N/A. Outstanding |
26 November 2014 | Delivered on: 16 December 2014 Persons entitled: Banco Santander Sa, London Branch Classification: A registered charge Particulars: All and whole the subjects known as wheatlands care home at larbert road, bonnybridge, FK4 1ED being the whole subjects registered in the land register of scotland under title number STG53880. Outstanding |
26 November 2014 | Delivered on: 16 December 2014 Persons entitled: Banco Santander Sa, London Branch Classification: A registered charge Particulars: All and whole the subjects known as stormont lodge, kirk wynd, blairgowrie being the whole subjects registered in the land register of scotland under title number PTH32963;. All and whole the subjects known as balhousie crieff care home, comrie road, crieff, PH7 4BJ being the whole subjects registered in the land register of scotland under title number PTH3096;. All and whole the subjects known as ruthven towers nursing home, abbey road, auchterarder, PH3 1DN being the whole subjects registered in the land register of scotland under title number PTH34926;. All and whole the subjects known as north grove house, 101 hay street, perth being the whole subjects registered in the land register of scotland under title number PTH10830; and. All and whole the subjects known as luncarty house, luncarty, perth, PH1 3HE being the whole subjects registered in the land register of scotland under title number PTH18324.. All and whole the subjects known as stormont lodge, kirk wynd, blairgowrie being the whole subjects registered in the land register of scotland under title number PTH32963;. All and whole the subjects known as balhousie crieff care home, comrie road, crieff, PH7 4BJ being the whole subjects registered in the land register of scotland under title number PTH3096;. All and whole the subjects known as ruthven towers nursing home, abbey road, auchterarder, PH3 1DN being the whole subjects registered in the land register of scotland under title number PTH34926;. All and whole the subjects known as north grove house, 101 hay street, perth being the whole subjects registered in the land register of scotland under title number PTH10830; and. All and whole the subjects known as luncarty house, luncarty, perth, PH1 3HE being the whole subjects registered in the land register of scotland under title number PTH18324. Outstanding |
26 November 2014 | Delivered on: 11 December 2014 Persons entitled: Banco Santander Sa, London Branch Classification: A registered charge Particulars: All and whole the plot or area of ground lying generally on the east side of hay street, in the city and county of perth extending to four hundred and ninety two decimal or one thousandth parts of a hectare or thereby together with the residential care home for older people known as north inch residential home, 99 hay street, perth and all other buildings and erections thereon being the subjects described in, disponed by and shown delineated in red on the plan annexed and executed as relative to the disposition by perth and kinross council in favour of balhousie care limited dated 18 april and recorded in the division of the general register of sasines for the county of perth on 28, both days of april, 1997. Outstanding |
26 November 2014 | Delivered on: 11 December 2014 Persons entitled: Banco Santander Sa, London Branch Classification: A registered charge Particulars: All and whole the tenant’s interest in the lease between target healthcare reit limited and balhousie care limited in respect of the subjects at deveron road, huntly, AB54 8DU being the whole subjects registered in the land register of scotland under title number ABN114054. Outstanding |
26 November 2014 | Delivered on: 11 December 2014 Persons entitled: Banco Santander Sa, London Branch Classification: A registered charge Particulars: All and whole the tenant’s interest in the lease between john ernest fletcher and rosalind fletcher and balhousie care limited in respect of the subjects at 37 maule street, carnoustie being the whole subjects registered in the land register of scotland under title number ANG60056. Outstanding |
26 November 2014 | Delivered on: 11 December 2014 Persons entitled: Banco Santander Sa, London Branch Classification: A registered charge Particulars: All and whole the tenant’s interest in the lease between medicx health (five) limited and balhousie care limited in respect of the subjects at forth view care centre, 6 sea road, methil, leven, KY8 3DE being the whole subjects registered in the land register of scotland under title number FFE99992. Outstanding |
26 November 2014 | Delivered on: 11 December 2014 Persons entitled: Banco Santander Sa, London Branch Classification: A registered charge Particulars: All and whole the tenant’s interest in the lease between target healthcare reit limited and balhousie care limited in respect of the subjects at 12-14 monkbarns drive, arbroath, DD1 2DS being the whole subjects registered in the land register of scotland under title number ANG61234. Outstanding |
26 November 2014 | Delivered on: 11 December 2014 Persons entitled: Banco Santander Sa, London Branch Classification: A registered charge Particulars: All and whole the tenant’s interest in the lease between medicx health (five) limited and balhousie care limited in respect of the subjects at harefield house, 4 clement park place, dundee being the whole subjects registered in the land register of scotland under title number ANG59586. Outstanding |
26 November 2014 | Delivered on: 10 December 2014 Persons entitled: Banco Santander Sa, London Classification: A registered charge Particulars: All and whole the tenant’s interest in the lease between medicx health (five) limited and balhousie care limited in respect of the subjects at station road, coupar angus, blairgowrie being the whole subjects registered in the land register of scotland under title number PTH40510. Outstanding |
26 November 2014 | Delivered on: 10 December 2014 Persons entitled: Banco Santander Sa, London Branch Classification: A registered charge Particulars: All and whole the tenant’s interest in the lease between target healthcare reit limited and balhousie care limited in respect of the subjects at st ronans, dalkeith road, dundee, DD4 6JU being the whole subjects registered in the land register of scotland under title number ANG61232. Outstanding |
26 November 2014 | Delivered on: 10 December 2014 Persons entitled: Banco Santander Sa, London Branch Classification: A registered charge Particulars: All and whole the tenant’s interest in the lease between macrobert trust and alastrean care limited in respect of the subjects at alastrean house, tarland, aboyne being the whole subjects registered in the land register of scotland under title number ABN78900. Outstanding |
26 November 2014 | Delivered on: 10 December 2014 Persons entitled: Banco Santander Sa, London Branch Classification: A registered charge Particulars: All and whole the subjects known as lisden care home, 63 brechin road, kirriemuir, DD8 4DE being the whole subjects registered in the land register of scotland under title number ANG41412;. All and whole the subjects known as willowbank, 56 maule street , carnoustie, DD7 6AB being the whole subjects registered in the land register of scotland under title number ANG23454; and. All and whole the subjects known as 18-20 church street, edzell, brechin, DD9 7TQ being the whole subjects registered in the land register of scotland under title number ANG43739. Outstanding |
14 March 2013 | Delivered on: 22 March 2013 Persons entitled: Banco Santander Sa Classification: Standard security Secured details: All sums due or to become due. Particulars: Six independent living units at balhousie huntly care home deveron way/road huntly ABN90222. Outstanding |
17 May 2011 | Delivered on: 25 May 2011 Persons entitled: Banco Santander Sa Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects to east of station road, coupar angus PTH34622. Outstanding |
7 October 2010 | Delivered on: 22 October 2010 Persons entitled: Banco Santander Sa Classification: Standard security Secured details: All sums due or to become due. Particulars: Glens care home 18-20 church street edzell brechin ANG43739. Outstanding |
7 October 2010 | Delivered on: 22 October 2010 Persons entitled: Banco Santander Sa Classification: Standard security Secured details: All sums due or to become due. Particulars: Luncarty care home luncarty perth pth 18324. Outstanding |
7 October 2010 | Delivered on: 22 October 2010 Persons entitled: Banco Santander Sa Classification: Standard security Secured details: All sums due or to become due. Particulars: Alastrean house tarland aberdeenshire abn 78900. Outstanding |
7 October 2010 | Delivered on: 22 October 2010 Persons entitled: Banco Santander Sa Classification: Standard security Secured details: All sums due or to become due. Particulars: North grove house hay street perth pth 10830. Outstanding |
2 November 2022 | Delivered on: 15 November 2022 Persons entitled: Kroll Trustee Services Limited as Security Agent as Such Term is Defined in the Instrument Evidencing the Charge Accompanying This Form MR01 Classification: A registered charge Particulars: All and whole the tenant's interest in the lease of subjects known as brookfield nursing home, 37 maule street, carnoustie, DD7 6AB between john ernest fletcher, rosalind fletcher and balhousie care limited, the tenant's interest in which is registered in the land register of scotland under title number ANG60056. Outstanding |
2 November 2022 | Delivered on: 15 November 2022 Persons entitled: Kroll Trustee Services Limited as Security Agent as Such Term is Defined in the Instrument Evidencing the Charge Accompanying This Form MR01 Classification: A registered charge Particulars: All and whole the subjects known as forthview care centre, (or forthview nursing home), 6 sea road, methil, leven, KY8 3DE being the subjects registered in the land register of scotland under title number FFE18403. Outstanding |
2 November 2022 | Delivered on: 15 November 2022 Persons entitled: Kroll Trustee Services Limited as Security Agent as Such Term is Defined in the Instrument Evidencing the Charge Accompanying This Form MR01 Classification: A registered charge Particulars: All and whole the subjects known as crieff care home, comrie road, crieff PH7 4BJ being the subjects registered in the land register of scotland under title number PTH30096. Outstanding |
3 November 2022 | Delivered on: 15 November 2022 Persons entitled: Kroll Trustee Services Limited as Security Agent as Such Term is Defined in the Instrument Evidencing the Charge Accompanying This Form MR01 Classification: A registered charge Particulars: All and whole the subjects known as huntly bungalows, deveron way, huntly being the subjects on the south side of deveron road, huntly registered in the land register of scotland under title number ABN90222. Outstanding |
2 November 2022 | Delivered on: 15 November 2022 Persons entitled: Kroll Trustee Services Limited as Security Agent as Such Term is Defined in the Instrument Evidencing the Charge Accompanying This Form MR01 Classification: A registered charge Particulars: All and whole the tenant's interest in the lease between robert mark sheriff, cbe dl, mrs caroline jean balfour cuthbert, dl, keith davis, bsc, ceng, fice, mciwem of the. Royal academy of engineering, donald malcolm heughan, msc, ceng, fcmi hon. Freng, john mackie, jp, william garth morrison, cbe, dl, ba (cantab), ceng, miee, group. Captain david arthur needham, ba, andrew mark summers, ba, (cantab), mrs jean catherine swan, bvm&s, mrcvs, and hugh basil woodd, ba, the trustees now acting under and in terms of the trust constituted by virtue of the scheme annexed to the certified copy interlocutor dated 21 march 2001 and registered in the books of council and session on 17 april 2001 and alastrean care limited dated 11 and 22 march 2005 of subjects known as alastrean house, tarland, aboyne AB34 4TA which tenant's interest is registered in the land register of scotland under title number ABN78900. Outstanding |
2 November 2022 | Delivered on: 15 November 2022 Persons entitled: Kroll Trustee Services Limited as Security Agent as Such Term is Defined in the Instrument Evidencing the Charge Accompanying This Form MR01 Classification: A registered charge Particulars: All and whole the subjects known as antiquary house, westway, arbroath, DD11 2BW being the subjects registered in the land register of scotland under title number ang 56625. Outstanding |
7 October 2010 | Delivered on: 22 October 2010 Persons entitled: Banco Santander Sa Classification: Standard security Secured details: All sums due or to become due. Particulars: Ruthven towers nursing home abbey road auchterarder pth 34926. Outstanding |
2 November 2022 | Delivered on: 15 November 2022 Persons entitled: Kroll Trustee Services Limited as Security Agent as Such Term is Defined in the Instrument Evidencing the Charge Accompanying This Form MR01 Classification: A registered charge Particulars: All and whole the subjects known as harefield house, 4 clement park place, dundee DD2 3JN registered in the land register of scotland under title number ANG51328. Outstanding |
2 November 2022 | Delivered on: 15 November 2022 Persons entitled: Kroll Trustee Services Limited as Security Agent as Such Term is Defined in the Instrument Evidencing the Charge Accompanying This Form MR01 Classification: A registered charge Particulars: All and whole the subjects known as balhousie coupar angus, station road, coupar angus, blairgowrie, PH13 9FB being the subjects registered in the land register of scotland under title number PTH39770. Outstanding |
2 November 2022 | Delivered on: 15 November 2022 Persons entitled: Kroll Trustee Services Limited (The Security Agent) as Security Trustee for the Secured Parties (as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) Classification: A registered charge Particulars: All and whole the tenant's interest in the lease of subjects known as 37 maule street, carnoustie DD7 6AB between john ernest fletcher, rosalind fletcher and balhousie care limited, the tenant's interest in which is registered in the land register of scotland under title number ANG60056. Outstanding |
2 November 2022 | Delivered on: 15 November 2022 Persons entitled: Kroll Trustee Services Limited (The Security Agent) as Security Trustee for the Secured Parties (as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) Classification: A registered charge Particulars: All and whole the subjects known as willowbank, 56 maule street, carnoustie, DD7 6AB being the subjects registered in the land register of scotland under title number ANG23454. Outstanding |
2 November 2022 | Delivered on: 15 November 2022 Persons entitled: Kroll Trustee Services Limited (The Security Agent) as Security Trustee for the Secured Parties (as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) Classification: A registered charge Particulars: All and whole the subjects known as 63 brechin road, kirriemuir, DD8 4DE being the subjects registered in the land register of scotland under title number ANG41412. Outstanding |
2 November 2022 | Delivered on: 15 November 2022 Persons entitled: Kroll Trustee Services Limited (The Security Agent) as Security Trustee for the Secured Parties (as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) Classification: A registered charge Particulars: All and whole the subjects known as stormont lodge, kirk wynd, blairgowrie PH10 6HN being the subjects registered in the land register of scotland under title number PTH32963. Outstanding |
2 November 2022 | Delivered on: 15 November 2022 Persons entitled: Kroll Trustee Services Limited (The Security Agent) as Security Trustee for the Secured Parties (as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) Classification: A registered charge Particulars: All and whole the subjects known as north grove house, hay street, perth, PH1 5HS being the subjects registered in the land register of scotland under title number PTH10830. Outstanding |
2 November 2022 | Delivered on: 15 November 2022 Persons entitled: Kroll Trustee Services Limited (The Security Agent) as Security Trustee for the Secured Parties (as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) Classification: A registered charge Particulars: All and whole the subjects known as wheatlands care home, larbert road, bonnybridge, FK4 1ED being the subjects registered in the land register of scotland under title number STG53880. Outstanding |
2 November 2022 | Delivered on: 15 November 2022 Persons entitled: Kroll Trustee Services Limited (The Security Agent) as Security Trustee for the Secured Parties (as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) Classification: A registered charge Particulars: All and whole the tenant's interest in the lease between target healthcare reit limited, balhousie care limited and balhousie holdings limited dated 7 and 14 march 2013 of subjects known as st ronans, dalkeith road, dundee DD4 6JU which tenant's interest is registered in the land register of scotland under title number ANG61232. Outstanding |
2 November 2022 | Delivered on: 15 November 2022 Persons entitled: Kroll Trustee Services Limited (The Security Agent) as Security Trustee for the Secured Parties (as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) Classification: A registered charge Particulars: All and whole the subjects known as ruthven towers nursing home, abbey road, auchterarder PH3 1DN being the subjects registered in the land register of scotland under title number PTH34926. Outstanding |
7 October 2010 | Delivered on: 22 October 2010 Persons entitled: Banco Santander Sa Classification: Standard security Secured details: All sums due or to become due. Particulars: Balhousie crieff nursing home comrie road crieff pth 30096. Outstanding |
2 November 2022 | Delivered on: 15 November 2022 Persons entitled: Kroll Trustee Services Limited (The Security Agent) as Security Trustee for the Secured Parties (as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) Classification: A registered charge Particulars: All and whole the subjects known as moyness care home, 76 grove road, broughty ferry, dundee DD5 1JP being the subjects registered in the land register of scotland under title number ANG56621. Outstanding |
2 November 2022 | Delivered on: 15 November 2022 Persons entitled: Kroll Trustee Services Limited (The Security Agent) as Security Trustee for the Secured Parties (as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) Classification: A registered charge Particulars: All and whole the subjects known as luncarty house, luncarty, perth PH1 3HE being the subjects registered in the land register of scotland under title number PTH18324. Outstanding |
2 November 2022 | Delivered on: 15 November 2022 Persons entitled: Kroll Trustee Services Limited (The Security Agent) as Security Trustee for the Secured Parties (as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) Classification: A registered charge Particulars: All and whole the tenant's interest in the lease between target healthcare reit limited, balhousie care limited and balhousie holdings limited dated 7 and 14 march 2013 of subjects known as 12 and 14 monkbarns drive, arbroath, DD11 2DS which tenant's interest is registered in the land register of scotland under title number ANG61234. Outstanding |
2 November 2022 | Delivered on: 15 November 2022 Persons entitled: Kroll Trustee Services Limited (The Security Agent) as Security Trustee for the Secured Parties (as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) Classification: A registered charge Particulars: All and whole the subjects known as 18-20 church street, edzell, brechin DD9 7TQ being the subjects registered in the land register of scotland under title number ANG43739. Outstanding |
2 November 2022 | Delivered on: 15 November 2022 Persons entitled: Kroll Trustee Services Limited (The Security Agent) as Security Trustee for the Secured Parties (as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) Classification: A registered charge Particulars: All and whole the subjects known as forthview care centre, (or forthview nursing home), 6 sea road, methil, leven, KY8 3DE being the subjects registered in the land register of scotland under title number FFE18403. Outstanding |
2 November 2022 | Delivered on: 15 November 2022 Persons entitled: Kroll Trustee Services Limited (The Security Agent) as Security Trustee for the Secured Parties (as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) Classification: A registered charge Particulars: All and whole the subjects known as huntly bungalows, deveron way, huntly being the subjects on the south side of deveron road, huntly registered in the land register of scotland under title number ABN90222. Outstanding |
2 November 2022 | Delivered on: 15 November 2022 Persons entitled: Kroll Trustee Services Limited (The Security Agent) as Security Trustee for the Secured Parties (as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) Classification: A registered charge Particulars: All and whole the tenant's interest in the lease between target healthcare reit limited, balhousie care limited and balhousie holdings limited of subjects known as balhousie care home, deveron way, huntly dated 7 and 14 march 2013 and registered in the land register of scotland on 18 march 2013 as varied by a minute of variation of lease among thr number one PLC, and balhousie care limited and balhousie holdings limited, registered 10 april 2015, which tenant's interest is registered in the land register of scotland under title number ABN114054. Outstanding |
2 November 2022 | Delivered on: 15 November 2022 Persons entitled: Kroll Trustee Services Limited (The Security Agent) as Security Trustee for the Secured Parties (as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) Classification: A registered charge Particulars: All and whole the subjects known as crieff care home, comrie road, crieff PH7 4BJ being the subjects registered in the land register of scotland under title number PTH30096. Outstanding |
2 November 2022 | Delivered on: 15 November 2022 Persons entitled: Kroll Trustee Services Limited (The Security Agent) as Security Trustee for the Secured Parties (as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) Classification: A registered charge Particulars: All and whole the subjects known as balhousie coupar angus, station road, coupar angus, blairgowrie, PH13 9FB being the subjects registered in the land register of scotland under title number PTH39770. Outstanding |
2 November 2022 | Delivered on: 15 November 2022 Persons entitled: Kroll Trustee Services Limited (The Security Agent) as Security Trustee for the Secured Parties (as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) Classification: A registered charge Particulars: All and whole the subjects known harefield house, 4 clement park place, dundee DD2 3JN registered in the land register of scotland under title number ANG51328. Outstanding |
7 October 2010 | Delivered on: 22 October 2010 Persons entitled: Banco Santander Sa Classification: Standard security Secured details: All sums due or to become due. Particulars: Stormont lodge kirk wynd blairgowrie pth 32963. Outstanding |
2 November 2022 | Delivered on: 15 November 2022 Persons entitled: Kroll Trustee Services Limited (The Security Agent) as Security Trustee for the Secured Parties (as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) Classification: A registered charge Particulars: All and whole the tenant's interest in the lease between robert mark sheriff, cbe dl, mrs caroline jean balfour cuthbert, dl, keith davis, bsc, ceng, fice, mciwem of the royal academy of engineering, donald malcolm heughan, msc, ceng, fcmi hon. Freng, john mackie, jp, william garth morrison, cbe, dl, ba (cantab), ceng, miee, group captain david arthur needham, ba, andrew mark summers, ba, (cantab), mrs jean catherine swan, bvm&s, mrcvs, and hugh basil woodd, ba, the trustees now acting under and in terms of the trust constituted by virtue of the scheme annexed to the certified copy interlocutor dated 21 march 2001 and registered in the books of council and session on 17 april 2001 and alastrean care limited dated 11 and 22 march 2005 of subjects known as alastrean house, tarland, aboyne AB34 4TA which tenant's interest is registered in the land register of scotland under title number ABN78900. Outstanding |
7 November 2022 | Delivered on: 15 November 2022 Persons entitled: Kroll Trustee Services Limited (The Security Agent) as Security Trustee for the Secured Parties (as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) Classification: A registered charge Particulars: All and whole the subjects know as antiquary house, westway, arbroath, DD11 2BW being the subjects registered in the land register of scotland under title number ANG56625. Outstanding |
2 November 2022 | Delivered on: 11 November 2022 Persons entitled: Kroll Trustee Services Limited as Security Agent as Such Term is Defined in the Instrument Evidencing the Charge Accompanying This Form MR01. Classification: A registered charge Particulars: All and whole the subjects known as willowbank, 56 maule street, carnoustie, DD7 6AB being the subjects registered in the land register of scotland under title number ANG23454. Outstanding |
2 November 2022 | Delivered on: 11 November 2022 Persons entitled: Kroll Trustee Services Limited as Security Agent as Such Term is Defined in the Instrument Evidencing the Charge Accompanying This Form MR01. Classification: A registered charge Particulars: All and whole the tenant's interest in the lease between target healthcare reit limited, balhousie care limited and balhousie holdings limited of subjects known as balhousie care home, deveron way, huntly dated 7 and 14 march 2013 and registered in the land register of scotland on 18 march 2013 as varied by a minute of variation of lease among thr number one PLC, and balhousie care limited and balhousie holdings limited, registered 10 april 2015, which tenant's interest is registered in the land register of scotland under title number ABN114054. Outstanding |
2 November 2022 | Delivered on: 11 November 2022 Persons entitled: Kroll Trustee Services Limited as Security Agent as Such Term is Defined in the Instrument Evidencing the Charge Accompanying This Form MR01. Classification: A registered charge Particulars: All and whole the subjects known as lisden nursing home, 63 brechin road, kirriemuir, DD8 4DE being the subjects registered in the land register of scotland under title number ANG41412. Outstanding |
2 November 2022 | Delivered on: 11 November 2022 Persons entitled: Kroll Trustee Services Limited as Security Agent as Such Term is Defined in the Instrument Evidencing the Charge Accompanying This Form MR01. Classification: A registered charge Particulars: All and whole the subjects known as luncarty house, luncarty perth PH1 3HE being the subjects registered in the land register of scotland under title number PTH18324. Outstanding |
2 November 2022 | Delivered on: 11 November 2022 Persons entitled: Kroll Trustee Services Limited as Security Agent as Such Term is Defined in the Instrument Evidencing the Charge Accompanying This Form MR01. Classification: A registered charge Particulars: All and whole the tenant's interest in the lease between target healthcare reit limited, balhousie care limited, and balhousie holdings limited, dated 7 and 14 march 2013 of subjects known as 12 and 14 monkbarns drive, arbroath, DD11 2DS which tenant's interest is registered in the land register of scotland under title number ANG61234. Outstanding |
2 November 2022 | Delivered on: 11 November 2022 Persons entitled: Kroll Trustee Services Limited as Security Agent as Such Term is Defined in the Instrument Evidencing the Charge Accompanying This Form MR01. Classification: A registered charge Particulars: All and whole the subjects known as north grove house, hay street, perth, PH1 5HS being the subjects registered in the land register of scotland under title number PTH10830. Outstanding |
2 November 2022 | Delivered on: 11 November 2022 Persons entitled: Kroll Trustee Services Limited as Security Agent as Such Term is Defined in the Instrument Evidencing the Charge Accompanying This Form MR01. Classification: A registered charge Particulars: All and whole the subjects known as moyness care home, 76 grove road, broughty ferry, dundee DD5 1JP being the subjects registered in the land register of scotland under title number ANG56621. Outstanding |
2 November 2022 | Delivered on: 11 November 2022 Persons entitled: Kroll Trustee Services Limited as Security Agent as Such Term is Defined in the Instrument Evidencing the Charge Accompanying This Form MR01. Classification: A registered charge Particulars: All and whole the subjects known as ruthven towers nursing home, abbey road, auchterarder PH3 1DN being the subjects registered in the land register of scotland under title number PTH34926. Outstanding |
7 October 2010 | Delivered on: 22 October 2010 Persons entitled: Banco Santander Sa Classification: Standard security Secured details: All sums due or to become due. Particulars: Wheatlands nursing home larbert road bonnybridge stg 53880. Outstanding |
2 November 2022 | Delivered on: 11 November 2022 Persons entitled: Kroll Trustee Services Limited as Security Agent as Such Term is Defined in the Instrument Evidencing the Charge Accompanying This Form MR01. Classification: A registered charge Particulars: All and whole the tenant's interest in the lease between target healthcare reit limited, balhousie care limited and balhousie holdings limited dated 7 and 14 march 2013 of the subjects known as st ronans, dalkeith road, dundee DD4 6JU which tenant's interest is registered in the land register of scotland under title number ANG61232. Outstanding |
2 November 2022 | Delivered on: 11 November 2022 Persons entitled: Kroll Trustee Services Limited as Security Agent as Such Term is Defined in the Instrument Evidencing the Charge Accompanying This Form MR01. Classification: A registered charge Particulars: All and whole the subjects known as stormont lodge, kirk wynd, blairgowrie PH10. 6HN being the subjects registered in the land register of scotland under title number. PTH32963. Outstanding |
2 November 2022 | Delivered on: 11 November 2022 Persons entitled: Kroll Trustee Services Limited as Security Agent as Such Term is Defined in the Instrument Evidencing the Charge Accompanying This Form MR01. Classification: A registered charge Particulars: All and whole the subjects known as 18-20 church street, edzell, brechin DD9 7TQ being the subjects registered in the land register of scotland under title number ANG43739. Outstanding |
2 November 2022 | Delivered on: 11 November 2022 Persons entitled: Kroll Trustee Services Limited as Security Agent as Such Term is Defined in the Instrument Evidencing the Charge Accompanying This Form MR01. Classification: A registered charge Particulars: All and whole the subjects known as wheatlands care home, larbert road, bonnybridge, FK4 1ED being the subjects registered in the land register of scotland under title number STG53880. Outstanding |
2 November 2022 | Delivered on: 8 November 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as wheatlands care home, larbert road, bonnybridge, FK4 1ED being the subjects registered in the land register of scotland under title number STG53880. Please see the instrument for more details. Outstanding |
2 November 2022 | Delivered on: 8 November 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as willowbank 56 maule street, carnoustie, DD7 6AB being the subjects registered in the land register of scotland under title number ANG23454. Please see the instrument for more details. Outstanding |
2 November 2022 | Delivered on: 8 November 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as 18-20 church street, edzell, brechin DD9 7TQ being the subjects registered in the land register of scotland under title number ANG43739. Outstanding |
2 November 2022 | Delivered on: 8 November 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as stormont lodge, kirk wynd, blairgowrie PH10 6HN being the subjects registered in the land register of scotland under title number PTH32963. Please see the instrument for more details. Outstanding |
2 November 2022 | Delivered on: 8 November 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as crieff care home, comrie road, crieff PH7 4BJ being the subjects registered in the land register of scotland under title number PTH30096. Outstanding |
2 November 2022 | Delivered on: 8 November 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: All and whole the tenant's interest in the lease between target healthcare reit limited, balhousie care limited and balhousie holdings limited dated 7 and 14 march 2013 of subjects known as st ronans, dalkeith road, dundee DD4 6JU which tenant's interest is registered in the land register of scotland under title number ANG61232. Please see the instrument for more details. Outstanding |
2 November 2022 | Delivered on: 8 November 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: All and whole (in the first place) the subjects known as huntly bungalows, deveron way, huntly being the subjects on the south side of deveron road, huntly registered in the land register of scotland under title number ABN90222 and (in the second place) the tenant's interest in the lease of subjects known as balhousie care home, deveron way, huntly registered in the land register of scotland under title number ABN114054. Please refer to the instrument for more details. Outstanding |
2 November 2022 | Delivered on: 8 November 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as ruthven towers nursing home abbey road, auchterarder PH3 1DN being the subjects registered in the land register of scotland under title number PTH34926. Please see the instrument for more details. Outstanding |
2 November 2022 | Delivered on: 8 November 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as forthview care centre, (or forthview nursing home), 6 sea road, methil, leven, KY8 3DE being the subjects registered in the land register of scotland under title number FFE18403. Outstanding |
2 November 2022 | Delivered on: 8 November 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as luncarty house, luncarty, perth PH1 3HE being the subjects registered in the land register of scotland under title number PTH18324. Outstanding |
2 November 2022 | Delivered on: 8 November 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: All and whole the tenant's interest in the lease between target healthcare reit limited, balhousie care limited and balhousie holdings limited dated 7 and 14 march 2013 of subjects known as 12 and 14 monkbarns drive, arbroath, DD11 2DS which tenant's interest is registered in the land register of scotland under title number ANG61234. Outstanding |
2 November 2022 | Delivered on: 8 November 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as north grove house, hay street, perth PH1 5HS being the subjects registered in the land register of scotland under title number PTH10830. Please see the instrument for more details. Outstanding |
2 November 2022 | Delivered on: 8 November 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as moyness care home, 76 grove road, broughty ferry, dundee DD5 1JP being the subjects registered in the land register of scotland under title number ANG56621. Outstanding |
2 November 2022 | Delivered on: 8 November 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as balhousie coupar angus, station road, coupar angus, blairgowrie, PH13 9FB being the subjects registered in the land register of scotland under title number PTH39700. Please refer for the instrument for more details. Outstanding |
2 November 2022 | Delivered on: 8 November 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: All and whole the subjects known harefield house, 4 clement park place, dundee DD2 3JN registered in the land register of scotland under title number ANG51328. Please see the instrument for more details. Outstanding |
2 November 2022 | Delivered on: 8 November 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as 63 brechin road, kirriemuir DD8 4DE being the subjects registered in the land register of scotland under title number ANG41412. Outstanding |
2 November 2022 | Delivered on: 8 November 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: All and whole the subjects know as antiquary house, westway, arbroath, DD11 2BW being the subjects registered in the land register of scotland under title number ANG56625. Outstanding |
2 November 2022 | Delivered on: 8 November 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: All and whole the tenant's interest in the lease between the trustees now acting under and in terms of the trust and alastrean care limited of subjects known as alastrean house, tarland, aboyne, AB34 4TA which tenant's interest is registered in the land register of scotland under title number ABN78900. Please see the instrument for more detail. Outstanding |
2 November 2022 | Delivered on: 8 November 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: All and whole the tenant's interest in the lease of the subjects 37 maule street, carnoustie, DD7 6AB between john ernest fletcher, rosalind fletcher and balhousie care limited registered 31ST july 2012, the tenant's interest in which is registered in the land register of scotland under title number ANG60056. Outstanding |
30 September 2022 | Delivered on: 14 October 2022 Persons entitled: Kroll Trustee Services Limited as Security Agent as Such Term is Defined in the Instrument Evidencing the Charge Accompanying This Form MR01. Classification: A registered charge Particulars: All and whole the subjects known as balhousie coupar angus, station road, coupar angus, blairgowrie, PH13 9FB being the subjects registered in the land register of scotland under title number PTH39770. Outstanding |
30 September 2022 | Delivered on: 14 October 2022 Persons entitled: Kroll Trustee Services Limited as Security Agent as Such Term is Defined in the Instrument Evidencing the Charge Accompanying This Form MR01. Classification: A registered charge Particulars: All and whole the subjects known as antiquary house, westway, arbroath, DD11 2BW being the subjects registered in the land register of scotland under title number ang 56625. Outstanding |
30 September 2022 | Delivered on: 13 October 2022 Persons entitled: Kroll Trustee Services Limited as Security Agent as Such Term is Defined in the Instrument Evidencing the Charge Accompanying This Form MR01 Classification: A registered charge Particulars: All and whole the subjects known as north grove house, hay street, perth, PH1 5HS being the subjects registered in the land register of scotland under title number PTH10830. Outstanding |
30 September 2022 | Delivered on: 13 October 2022 Persons entitled: Kroll Trustee Services Limited as Security Agent as Such Term is Defined in the Instrument Evidencing the Charge Accompanying This Form MR01. Classification: A registered charge Particulars: All and whole the tenant's interest in the lease between target healthcare reit limited, balhousie care limited and balhousie holdings limited dated 7 and 14 march 2013 of the subjects known as st ronans, dalkeith road, dundee DD4 6JU which tenant's interest is registered in the land register of scotland under title number ANG61232. Outstanding |
30 September 2022 | Delivered on: 13 October 2022 Persons entitled: Kroll Trustee Services Limited as Security Agent as Such Term is Defined in the Instrument Evidencing the Charge Accompanying This Form MR01. Classification: A registered charge Particulars: All and whole the subjects known as stormont lodge, kirk wynd, blairgowrie PH10. 6HN being the subjects registered in the land register of scotland under title number. PTH32963. Outstanding |
30 September 2022 | Delivered on: 13 October 2022 Persons entitled: Kroll Trustee Services Limited as Security Agent as Such Term is Defined in the Instrument Evidencing the Charge Accompanying This Form MR01. Classification: A registered charge Particulars: All and whole the subjects known as willowbank, 56 maule street, carnoustie, DD7 6AB being the subjects registered in the land register of scotland under title number ANG23454. Outstanding |
30 September 2022 | Delivered on: 13 October 2022 Persons entitled: Kroll Trustee Services Limited as Security Agent as Such Term is Defined in the Instrument Evidencing the Charge Accompanying This Form MR01. Classification: A registered charge Particulars: All and whole the subjects known as harefield house, 4 clement park place, dundee DD2 3JN registered in the land register of scotland under title number ANG51328. Outstanding |
30 September 2022 | Delivered on: 13 October 2022 Persons entitled: Kroll Trustee Services Limited as Security Agent as Such Term is Defined in the Instrument Evidencing the Charge Accompanying This Form MR01. Classification: A registered charge Particulars: All and whole the subjects known as wheatlands care home, larbert road, bonnybridge, FK4 1ED being the subjects registered in the land register of scotland under title number STG53880. Outstanding |
30 September 2022 | Delivered on: 13 October 2022 Persons entitled: Kroll Trustee Services Limited as Security Agent as Such Term is Defined in the Instrument Evidencing the Charge Accompanying This Form MR01. Classification: A registered charge Particulars: All and whole the tenant's interest in the lease between target healthcare reit limited, balhousie care limited, and balhousie holdings limited, dated 7 and 14 march 2013 of subjects known as 12 and 14 monkbarns drive, arbroath, DD11 2DS which tenant's interest is registered in the land register of scotland under title number ANG61234. Outstanding |
30 September 2022 | Delivered on: 13 October 2022 Persons entitled: Kroll Trustee Services Limited as Security Agent as Such Term is Defined in the Instrument Evidencing the Charge Accompanying This Form MR01. Classification: A registered charge Particulars: All and whole the tenant's interest in the lease between robert mark sheriff, cbe dl, mrs caroline jean balfour cuthbert, dl, keith davis, bsc, ceng, fice, mciwem of the. Royal academy of engineering, donald malcolm heughan, msc, ceng, fcmi hon. Freng, john mackie, jp, william garth morrison, cbe, dl, ba (cantab), ceng, miee, group. Captain david arthur needham, ba, andrew mark summers, ba, (cantab), mrs jean catherine swan, bvm&s, mrcvs, and hugh basil woodd, ba, the trustees now acting under and in terms of the trust constituted by virtue of the scheme annexed to the certified copy interlocutor dated 21 march 2001 and registered in the books of council and session on 17 april 2001 and alastrean care limited dated 11 and 22 march 2005 of subjects known as alastrean house, tarland, aboyne AB34 4TA which tenant's interest is registered in the land register of scotland under title number ABN78900. Outstanding |
30 September 2022 | Delivered on: 13 October 2022 Persons entitled: Kroll Trustee Services Limited as Security Agent as Such Term is Defined in the Instrument Evidencing the Charge Accompanying This Form MR01. Classification: A registered charge Particulars: All and whole the tenant's interest in the lease of subjects known as brookfield nursing home, 37 maule street, carnoustie, DD7 6AB between john ernest fletcher, rosalind fletcher and balhousie care limited, the tenant's interest in which is registered in the land register of scotland under title number ANG60056. Outstanding |
30 September 2022 | Delivered on: 13 October 2022 Persons entitled: Kroll Trustee Services Limited as Security Agent as Such Term is Defined in the Instrument Evidencing the Charge Accompanying This Form MR01. Classification: A registered charge Particulars: All and whole the subjects known as 18-20 church street, edzell, brechin DD9 7TQ being the subjects registered in the land register of scotland under title number ANG43739. Outstanding |
30 September 2022 | Delivered on: 13 October 2022 Persons entitled: Kroll Trustee Services Limited as Security Agent as Such Term is Defined in the Instrument Evidencing the Charge Accompanying This Form MR01. Classification: A registered charge Particulars: All and whole the subjects known as forthview care centre, (or forthview nursing home), 6 sea road, methil, leven, KY8 3DE being the subjects registered in the land register of scotland under title number FFE18403. Outstanding |
30 September 2022 | Delivered on: 13 October 2022 Persons entitled: Kroll Trustee Services Limited as Security Agent as Such Term is Defined in the Instrument Evidencing the Charge Accompanying This Form MR01. Classification: A registered charge Particulars: All and whole the subjects known as lisden nursing home, 63 brechin road, kirriemuir, DD8 4DE being the subjects registered in the land register of scotland under title number ANG41412. Outstanding |
30 September 2022 | Delivered on: 12 October 2022 Persons entitled: Kroll Trustee Services Limited (The Security Agent) as Security Trustee for the Secured Parties (as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) Classification: A registered charge Particulars: All and whole the subjects known as willowbank, 56 maule street, carnoustie, DD7 6AB being the subjects registered in the land register of scotland under title number ANG23454. Outstanding |
30 September 2022 | Delivered on: 12 October 2022 Persons entitled: Kroll Trustee Services Limited (The Security Agent) as Security Trustee for the Secured Parties (as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) Classification: A registered charge Particulars: All and whole the subjects known as wheatlands care home, larbert road, bonnybridge, FK4 1ED being the subjects registered in the land register of scotland under title number STG53880. Outstanding |
30 September 2022 | Delivered on: 12 October 2022 Persons entitled: Kroll Trustee Services Limited (The Security Agent) as Security Trustee for the Secured Parties (as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) Classification: A registered charge Particulars: All and whole the subjects known as stormont lodge, kirk wynd, blairgowrie PH10 6HN being the subjects registered in the land register of scotland under title number PTH32963. Outstanding |
30 September 2022 | Delivered on: 12 October 2022 Persons entitled: Kroll Trustee Services Limited (The Security Agent) as Security Trustee for the Secured Parties (as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) Classification: A registered charge Particulars: All and whole the tenant's interest in the lease between target healthcare reit limited, balhousie care limited and balhousie holdings limited dated 7 and 14 march 2013 of subjects known as st ronans, dalkeith road, dundee DD4 6JU which tenant's interest is registered in the land register of scotland under title number ANG61232. Outstanding |
30 September 2022 | Delivered on: 12 October 2022 Persons entitled: Kroll Trustee Services Limited (The Security Agent) as Security Trustee for the Secured Parties (as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) Classification: A registered charge Particulars: All and whole the subjects known as north grove house, hay street, perth, PH1 5HS being the subjects registered in the land register of scotland under title number PTH10830. Outstanding |
30 September 2022 | Delivered on: 12 October 2022 Persons entitled: Kroll Trustee Services Limited (The Security Agent) as Security Trustee for the Secured Parties (as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) Classification: A registered charge Particulars: All and whole the subjects known as ruthven towers nursing home, abbey road, auchterarder PH3 1DN being the subjects registered in the land register of scotland under title number PTH34926. Outstanding |
30 September 2022 | Delivered on: 12 October 2022 Persons entitled: Kroll Trustee Services Limited (The Security Agent) as Security Trustee for the Secured Parties (as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) Classification: A registered charge Particulars: All and whole the subjects known as moyness care home, 76 grove road, broughty ferry, dundee DD5 1JP being the subjects registered in the land register of scotland under title number ANG56621. Outstanding |
30 September 2022 | Delivered on: 12 October 2022 Persons entitled: Kroll Trustee Services Limited (The Security Agent) as Security Trustee for the Secured Parties (as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) Classification: A registered charge Particulars: All and whole the tenant's interest in the lease between target healthcare reit limited, balhousie care limited and balhousie holdings limited dated 7 and 14 march 2013 of subjects known as 12 and 14 monkbarns drive, arbroath, DD11 2DS which tenant's interest is registered in the land register of scotland under title number ANG61234. Outstanding |
30 September 2022 | Delivered on: 12 October 2022 Persons entitled: Kroll Trustee Services Limited (The Security Agent) as Security Trustee for the Secured Parties (as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) Classification: A registered charge Particulars: All and whole the subjects known as luncarty house, luncarty, perth PH1 3HE being the subjects registered in the land register of scotland under title number PTH18324. Outstanding |
30 September 2022 | Delivered on: 12 October 2022 Persons entitled: Kroll Trustee Services Limited (The Security Agent) as Security Trustee for the Secured Parties (as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) Classification: A registered charge Particulars: All and whole the subjects known as 18-20 church street, edzell, brechin DD9 7TQ being the subjects registered in the land register of scotland under title number ANG43739. Outstanding |
30 September 2022 | Delivered on: 12 October 2022 Persons entitled: Kroll Trustee Services Limited (The Security Agent) as Security Trustee for the Secured Parties (as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) Classification: A registered charge Particulars: All and whole the subjects known as 63 brechin road, kirriemuir, DD8 4DE being the subjects registered in the land register of scotland under title number ANG41412. Outstanding |
30 September 2022 | Delivered on: 12 October 2022 Persons entitled: Kroll Trustee Services Limited (The Security Agent) as Security Trustee for the Secured Parties (as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) Classification: A registered charge Particulars: All and whole the subjects known as forthview care centre, (or forthview nursing home), 6 sea road, methil, leven, KY8 3DE being the subjects registered in the land register of scotland under title number FFE18403. Outstanding |
30 September 2022 | Delivered on: 12 October 2022 Persons entitled: Kroll Trustee Services Limited (The Security Agent) as Security Trustee for the Secured Parties (as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) Classification: A registered charge Particulars: All and whole the subjects known as huntly bungalows, deveron way, huntly being the subjects on the south side of deveron road, huntly registered in the land register of scotland under title number ABN90222. Outstanding |
7 October 2010 | Delivered on: 19 October 2010 Satisfied on: 9 September 2017 Persons entitled: Banco Santander Sa Classification: Standard security Secured details: All sums due or to become due. Particulars: Southwest of burnside road pitlochry pth 32146. Fully Satisfied |
7 October 2010 | Delivered on: 19 October 2010 Satisfied on: 9 September 2017 Persons entitled: Banco Santander Sa Classification: Standard security Secured details: All sums due or to become due. Particulars: North inch residential home 99 hay street perth. Fully Satisfied |
7 October 2010 | Delivered on: 19 October 2010 Satisfied on: 9 September 2017 Persons entitled: Banco Santander Sa Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as antiquary house westway arbroath being the whole subjects ANG56625. Fully Satisfied |
28 September 2010 | Delivered on: 15 October 2010 Satisfied on: 30 July 2015 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
28 September 2010 | Delivered on: 12 October 2010 Satisfied on: 9 September 2017 Persons entitled: Banco Santander Sa Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
17 August 2005 | Delivered on: 31 August 2005 Satisfied on: 1 October 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as and forming northgrove house, hay street, perth pth 10830. Fully Satisfied |
13 November 2002 | Delivered on: 2 December 2002 Satisfied on: 1 October 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as willowbank, 56 maule street, carnoustie, angus. Fully Satisfied |
14 September 2012 | Delivered on: 25 September 2012 Satisfied on: 26 November 2014 Persons entitled: Muirfield (Contracts) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: St ronans dalkeith road dundee. Fully Satisfied |
18 May 2011 | Delivered on: 20 May 2011 Satisfied on: 26 November 2014 Persons entitled: Hornbuckle Mitchell Trustees Limited & Others Classification: Standard security Secured details: All sums due or to become due. Particulars: St ronans dalkeith road dundee ANG32658. Fully Satisfied |
7 December 2010 | Delivered on: 14 December 2010 Satisfied on: 12 October 2013 Persons entitled: Banco Santander Sa Classification: Standard security Secured details: All sums due or to become due. Particulars: Balhousie care clement park, 4 clement park place, dundee ANG51328 previously known as harefield house. Fully Satisfied |
28 April 1997 | Delivered on: 6 May 1997 Satisfied on: 1 October 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: North inch residential home at 99 hay street,perth. Fully Satisfied |
7 October 2010 | Delivered on: 22 October 2010 Satisfied on: 9 September 2017 Persons entitled: Banco Santander Sa Classification: Standard security Secured details: All sums due or to become due. Particulars: Willowbank care home 56 maule street carnoustie ANG23454. Fully Satisfied |
7 October 2010 | Delivered on: 22 October 2010 Satisfied on: 9 September 2017 Persons entitled: Banco Santander Sa Classification: Standard security Secured details: All sums due or to become due. Particulars: Lisden care home 63 brechin road kirriemuir ANG41412. Fully Satisfied |
7 October 2010 | Delivered on: 19 October 2010 Satisfied on: 9 September 2017 Persons entitled: Banco Santander Sa Classification: Standard security Secured details: All sums due or to become due. Particulars: All and whole the subjects known as monkbarns house 12 and 14 monkbarns drive arbroath ANG54594 and ANG56650. Fully Satisfied |
7 October 2010 | Delivered on: 19 October 2010 Satisfied on: 9 September 2017 Persons entitled: Banco Santander Sa Classification: Standard security Secured details: All sums due or to become due. Particulars: Rumbling bridge care home crook of devon kinross pth 10213. Fully Satisfied |
7 October 2010 | Delivered on: 19 October 2010 Satisfied on: 9 September 2017 Persons entitled: Banco Santander Sa Classification: Standard security Secured details: All sums due or to become due. Particulars: Moyness care home 76 grove road dundee ANG56621. Fully Satisfied |
16 April 1997 | Delivered on: 24 April 1997 Satisfied on: 1 October 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
30 June 2020 | Full accounts made up to 30 September 2019 (27 pages) |
---|---|
29 June 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
16 September 2019 | Appointment of Mrs Jill Kerr as a director on 12 September 2019 (2 pages) |
3 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
29 March 2019 | Full accounts made up to 30 September 2018 (27 pages) |
8 January 2019 | Registration of charge SC1666520061, created on 4 January 2019 (4 pages) |
8 January 2019 | Registration of charge SC1666520060, created on 4 January 2019 (4 pages) |
8 January 2019 | Registration of charge SC1666520059, created on 4 January 2019 (4 pages) |
4 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
21 June 2018 | Full accounts made up to 30 September 2017 (29 pages) |
9 September 2017 | Satisfaction of charge 21 in full (4 pages) |
9 September 2017 | Satisfaction of charge SC1666520032 in full (4 pages) |
9 September 2017 | Satisfaction of charge SC1666520036 in full (4 pages) |
9 September 2017 | Satisfaction of charge 14 in full (4 pages) |
9 September 2017 | Satisfaction of charge SC1666520035 in full (4 pages) |
9 September 2017 | Satisfaction of charge 7 in full (4 pages) |
9 September 2017 | Satisfaction of charge 5 in full (4 pages) |
9 September 2017 | Satisfaction of charge SC1666520031 in full (4 pages) |
9 September 2017 | Satisfaction of charge 22 in full (4 pages) |
9 September 2017 | Satisfaction of charge SC1666520033 in full (4 pages) |
9 September 2017 | Satisfaction of charge 9 in full (4 pages) |
9 September 2017 | Satisfaction of charge 25 in full (4 pages) |
9 September 2017 | Satisfaction of charge SC1666520029 in full (4 pages) |
9 September 2017 | Satisfaction of charge 8 in full (4 pages) |
9 September 2017 | Satisfaction of charge 17 in full (4 pages) |
9 September 2017 | Satisfaction of charge 11 in full (4 pages) |
9 September 2017 | Satisfaction of charge 10 in full (4 pages) |
9 September 2017 | Satisfaction of charge 18 in full (4 pages) |
9 September 2017 | Satisfaction of charge 21 in full (4 pages) |
9 September 2017 | Satisfaction of charge SC1666520035 in full (4 pages) |
9 September 2017 | Satisfaction of charge 20 in full (4 pages) |
9 September 2017 | Satisfaction of charge 16 in full (4 pages) |
9 September 2017 | Satisfaction of charge 17 in full (4 pages) |
9 September 2017 | Satisfaction of charge SC1666520036 in full (4 pages) |
9 September 2017 | Satisfaction of charge 19 in full (4 pages) |
9 September 2017 | Satisfaction of charge SC1666520037 in full (4 pages) |
9 September 2017 | Satisfaction of charge 25 in full (4 pages) |
9 September 2017 | Satisfaction of charge 14 in full (4 pages) |
9 September 2017 | Satisfaction of charge 12 in full (4 pages) |
9 September 2017 | Satisfaction of charge 12 in full (4 pages) |
9 September 2017 | Satisfaction of charge 15 in full (4 pages) |
9 September 2017 | Satisfaction of charge 9 in full (4 pages) |
9 September 2017 | Satisfaction of charge SC1666520031 in full (4 pages) |
9 September 2017 | Satisfaction of charge 7 in full (4 pages) |
9 September 2017 | Satisfaction of charge SC1666520034 in full (4 pages) |
9 September 2017 | Satisfaction of charge 11 in full (4 pages) |
9 September 2017 | Satisfaction of charge SC1666520028 in full (4 pages) |
9 September 2017 | Satisfaction of charge 8 in full (4 pages) |
9 September 2017 | Satisfaction of charge SC1666520028 in full (4 pages) |
9 September 2017 | Satisfaction of charge SC1666520039 in full (4 pages) |
9 September 2017 | Satisfaction of charge SC1666520029 in full (4 pages) |
9 September 2017 | Satisfaction of charge SC1666520039 in full (4 pages) |
9 September 2017 | Satisfaction of charge SC1666520032 in full (4 pages) |
9 September 2017 | Satisfaction of charge 16 in full (4 pages) |
9 September 2017 | Satisfaction of charge 10 in full (4 pages) |
9 September 2017 | Satisfaction of charge SC1666520037 in full (4 pages) |
9 September 2017 | Satisfaction of charge SC1666520030 in full (4 pages) |
9 September 2017 | Satisfaction of charge SC1666520038 in full (4 pages) |
9 September 2017 | Satisfaction of charge 19 in full (4 pages) |
9 September 2017 | Satisfaction of charge 5 in full (4 pages) |
9 September 2017 | Satisfaction of charge 27 in full (4 pages) |
9 September 2017 | Satisfaction of charge 20 in full (4 pages) |
9 September 2017 | Satisfaction of charge SC1666520033 in full (4 pages) |
9 September 2017 | Satisfaction of charge 27 in full (4 pages) |
9 September 2017 | Satisfaction of charge SC1666520034 in full (4 pages) |
9 September 2017 | Satisfaction of charge 13 in full (4 pages) |
9 September 2017 | Satisfaction of charge 18 in full (4 pages) |
9 September 2017 | Satisfaction of charge SC1666520038 in full (4 pages) |
9 September 2017 | Satisfaction of charge 22 in full (4 pages) |
9 September 2017 | Satisfaction of charge 13 in full (4 pages) |
9 September 2017 | Satisfaction of charge SC1666520030 in full (4 pages) |
9 September 2017 | Satisfaction of charge 15 in full (4 pages) |
30 August 2017 | Registration of charge SC1666520052, created on 25 August 2017 (4 pages) |
30 August 2017 | Registration of charge SC1666520056, created on 28 August 2017 (4 pages) |
30 August 2017 | Registration of charge SC1666520042, created on 24 August 2017 (4 pages) |
30 August 2017 | Registration of charge SC1666520041, created on 25 August 2017 (4 pages) |
30 August 2017 | Registration of charge SC1666520043, created on 25 August 2017 (4 pages) |
30 August 2017 | Registration of charge SC1666520051, created on 28 August 2017 (4 pages) |
30 August 2017 | Registration of charge SC1666520058, created on 25 August 2017 (4 pages) |
30 August 2017 | Registration of charge SC1666520052, created on 25 August 2017 (4 pages) |
30 August 2017 | Registration of charge SC1666520045, created on 28 August 2017 (4 pages) |
30 August 2017 | Registration of charge SC1666520053, created on 28 August 2017 (4 pages) |
30 August 2017 | Registration of charge SC1666520054, created on 28 August 2017 (6 pages) |
30 August 2017 | Registration of charge SC1666520045, created on 28 August 2017 (4 pages) |
30 August 2017 | Registration of charge SC1666520053, created on 28 August 2017 (4 pages) |
30 August 2017 | Registration of charge SC1666520048, created on 29 August 2017 (4 pages) |
30 August 2017 | Registration of charge SC1666520046, created on 25 August 2017 (4 pages) |
30 August 2017 | Registration of charge SC1666520042, created on 24 August 2017 (4 pages) |
30 August 2017 | Registration of charge SC1666520047, created on 24 August 2017 (4 pages) |
30 August 2017 | Registration of charge SC1666520047, created on 24 August 2017 (4 pages) |
30 August 2017 | Registration of charge SC1666520057, created on 25 August 2017 (4 pages) |
30 August 2017 | Registration of charge SC1666520050, created on 25 August 2017 (4 pages) |
30 August 2017 | Registration of charge SC1666520049, created on 25 August 2017 (4 pages) |
30 August 2017 | Registration of charge SC1666520050, created on 25 August 2017 (4 pages) |
30 August 2017 | Registration of charge SC1666520055, created on 28 August 2017 (4 pages) |
30 August 2017 | Registration of charge SC1666520048, created on 29 August 2017 (4 pages) |
30 August 2017 | Registration of charge SC1666520043, created on 25 August 2017 (4 pages) |
30 August 2017 | Registration of charge SC1666520041, created on 25 August 2017 (4 pages) |
30 August 2017 | Registration of charge SC1666520051, created on 28 August 2017 (4 pages) |
30 August 2017 | Registration of charge SC1666520044, created on 25 August 2017 (4 pages) |
30 August 2017 | Registration of charge SC1666520055, created on 28 August 2017 (4 pages) |
30 August 2017 | Registration of charge SC1666520046, created on 25 August 2017 (4 pages) |
30 August 2017 | Registration of charge SC1666520049, created on 25 August 2017 (4 pages) |
30 August 2017 | Registration of charge SC1666520044, created on 25 August 2017 (4 pages) |
30 August 2017 | Registration of charge SC1666520058, created on 25 August 2017 (4 pages) |
30 August 2017 | Registration of charge SC1666520056, created on 28 August 2017 (4 pages) |
30 August 2017 | Registration of charge SC1666520057, created on 25 August 2017 (4 pages) |
30 August 2017 | Registration of charge SC1666520054, created on 28 August 2017 (6 pages) |
24 August 2017 | Registration of charge SC1666520040, created on 16 August 2017 (7 pages) |
24 August 2017 | Registration of charge SC1666520040, created on 16 August 2017 (7 pages) |
20 July 2017 | Notification of Balhousie Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
20 July 2017 | Cessation of Anthony Roiall Banks as a person with significant control on 6 April 2016 (1 page) |
20 July 2017 | Cessation of Anthony Roiall Bank as a person with significant control on 20 July 2017 (1 page) |
11 July 2017 | Notification of Anthony Roiall Banks as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Anthony Roiall Banks as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
6 June 2017 | Full accounts made up to 30 September 2016 (28 pages) |
6 June 2017 | Full accounts made up to 30 September 2016 (28 pages) |
4 July 2016 | Full accounts made up to 30 September 2015 (22 pages) |
4 July 2016 | Full accounts made up to 30 September 2015 (22 pages) |
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
30 July 2015 | Satisfaction of charge 6 in full (4 pages) |
30 July 2015 | Satisfaction of charge 6 in full (4 pages) |
23 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
19 May 2015 | Full accounts made up to 30 September 2014 (23 pages) |
19 May 2015 | Full accounts made up to 30 September 2014 (23 pages) |
9 January 2015 | Auditor's resignation (1 page) |
9 January 2015 | Auditor's resignation (1 page) |
19 December 2014 | Full accounts made up to 30 September 2013 (21 pages) |
19 December 2014 | Full accounts made up to 30 September 2013 (21 pages) |
16 December 2014 | Registration of charge SC1666520039, created on 26 November 2014 (17 pages) |
16 December 2014 | Registration of charge SC1666520038, created on 26 November 2014 (17 pages) |
16 December 2014 | Registration of charge SC1666520039, created on 26 November 2014 (17 pages) |
16 December 2014 | Registration of charge SC1666520038, created on 26 November 2014 (17 pages) |
11 December 2014 | Registration of charge SC1666520036, created on 26 November 2014 (17 pages) |
11 December 2014 | Registration of charge SC1666520035, created on 26 November 2014 (17 pages) |
11 December 2014 | Registration of charge SC1666520034, created on 26 November 2014 (17 pages) |
11 December 2014 | Registration of charge SC1666520036, created on 26 November 2014 (17 pages) |
11 December 2014 | Registration of charge SC1666520034, created on 26 November 2014 (17 pages) |
11 December 2014 | Registration of charge SC1666520037, created on 26 November 2014 (17 pages) |
11 December 2014 | Registration of charge SC1666520032, created on 26 November 2014 (17 pages) |
11 December 2014 | Registration of charge SC1666520037, created on 26 November 2014 (17 pages) |
11 December 2014 | Registration of charge SC1666520033, created on 26 November 2014 (17 pages) |
11 December 2014 | Registration of charge SC1666520032, created on 26 November 2014 (17 pages) |
11 December 2014 | Registration of charge SC1666520035, created on 26 November 2014 (17 pages) |
11 December 2014 | Registration of charge SC1666520033, created on 26 November 2014 (17 pages) |
10 December 2014 | Registration of charge SC1666520028, created on 26 November 2014 (17 pages) |
10 December 2014 | Registration of charge SC1666520029, created on 26 November 2014 (17 pages) |
10 December 2014 | Registration of charge SC1666520030, created on 26 November 2014 (17 pages) |
10 December 2014 | Registration of charge SC1666520031, created on 26 November 2014 (17 pages) |
10 December 2014 | Registration of charge SC1666520030, created on 26 November 2014 (17 pages) |
10 December 2014 | Registration of charge SC1666520029, created on 26 November 2014 (17 pages) |
10 December 2014 | Registration of charge SC1666520031, created on 26 November 2014 (17 pages) |
10 December 2014 | Registration of charge SC1666520028, created on 26 November 2014 (17 pages) |
26 November 2014 | Satisfaction of charge 24 in full (4 pages) |
26 November 2014 | Satisfaction of charge 24 in full (4 pages) |
26 November 2014 | Satisfaction of charge 26 in full (4 pages) |
26 November 2014 | Satisfaction of charge 26 in full (4 pages) |
24 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
15 May 2014 | Termination of appointment of Lesley Watt as a secretary (1 page) |
15 May 2014 | Termination of appointment of Lesley Watt as a secretary (1 page) |
6 February 2014 | Termination of appointment of Martin Feeney as a secretary (2 pages) |
6 February 2014 | Termination of appointment of Martin Feeney as a secretary (2 pages) |
31 January 2014 | Appointment of Ms Lesley Fiona Watt as a secretary (2 pages) |
31 January 2014 | Termination of appointment of Martin Feeney as a secretary (1 page) |
31 January 2014 | Appointment of Ms Lesley Fiona Watt as a secretary (2 pages) |
31 January 2014 | Termination of appointment of Martin Feeney as a secretary (1 page) |
29 January 2014 | Previous accounting period extended from 30 April 2013 to 30 September 2013 (1 page) |
29 January 2014 | Previous accounting period extended from 30 April 2013 to 30 September 2013 (1 page) |
12 October 2013 | Satisfaction of charge 23 in full (4 pages) |
12 October 2013 | Part of the property or undertaking has been released from charge 25 (6 pages) |
12 October 2013 | Part of the property or undertaking has been released from charge 25 (6 pages) |
12 October 2013 | Satisfaction of charge 23 in full (4 pages) |
23 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
4 April 2013 | Full accounts made up to 30 April 2012 (19 pages) |
4 April 2013 | Full accounts made up to 30 April 2012 (19 pages) |
22 March 2013 | Particulars of a mortgage or charge / charge no: 27 (12 pages) |
22 March 2013 | Particulars of a mortgage or charge / charge no: 27 (12 pages) |
25 September 2012 | Particulars of a mortgage or charge / charge no: 26 (6 pages) |
25 September 2012 | Particulars of a mortgage or charge / charge no: 26 (6 pages) |
21 August 2012 | Register inspection address has been changed from Eastbourne House 3 Little Causeway Forfar Angus DD8 2AD Scotland (1 page) |
21 August 2012 | Register inspection address has been changed from Eastbourne House 3 Little Causeway Forfar Angus DD8 2AD Scotland (1 page) |
21 August 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
5 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2012 | Termination of appointment of Graham Ogilvie as a director (1 page) |
4 May 2012 | Termination of appointment of Graham Ogilvie as a director (1 page) |
4 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2012 | Full accounts made up to 30 April 2011 (25 pages) |
3 May 2012 | Full accounts made up to 30 April 2011 (25 pages) |
26 January 2012 | Termination of appointment of Jill Henderson as a secretary (1 page) |
26 January 2012 | Appointment of Mr Martin Feeney as a secretary (1 page) |
26 January 2012 | Appointment of Mr Martin Feeney as a secretary (1 page) |
26 January 2012 | Termination of appointment of Jill Henderson as a secretary (1 page) |
14 December 2011 | Registered office address changed from C/O Balhousie Care Group Eastbourne House Lamberkine Drive Perth PH1 1RA Scotland on 14 December 2011 (1 page) |
14 December 2011 | Registered office address changed from C/O Balhousie Care Group Eastbourne House Lamberkine Drive Perth PH1 1RA Scotland on 14 December 2011 (1 page) |
13 December 2011 | Registered office address changed from Eastbourne House 3 Little Causeway Forfar Angus DD8 2AD on 13 December 2011 (1 page) |
13 December 2011 | Registered office address changed from Eastbourne House 3 Little Causeway Forfar Angus DD8 2AD on 13 December 2011 (1 page) |
4 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Director's details changed for Mr Graham Robert Ogilvie on 1 May 2011 (2 pages) |
4 July 2011 | Director's details changed for Mr Graham Robert Ogilvie on 1 May 2011 (2 pages) |
4 July 2011 | Director's details changed for Mr Graham Robert Ogilvie on 1 May 2011 (2 pages) |
4 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Particulars of a mortgage or charge / charge no: 25 (12 pages) |
25 May 2011 | Particulars of a mortgage or charge / charge no: 25 (12 pages) |
20 May 2011 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
20 May 2011 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
1 February 2011 | Full accounts made up to 30 April 2010 (19 pages) |
1 February 2011 | Full accounts made up to 30 April 2010 (19 pages) |
14 December 2010 | Particulars of a mortgage or charge / charge no: 23 (9 pages) |
14 December 2010 | Particulars of a mortgage or charge / charge no: 23 (9 pages) |
22 October 2010 | Particulars of a mortgage or charge / charge no: 15 (9 pages) |
22 October 2010 | Particulars of a mortgage or charge / charge no: 19 (9 pages) |
22 October 2010 | Particulars of a mortgage or charge / charge no: 16 (9 pages) |
22 October 2010 | Particulars of a mortgage or charge / charge no: 18 (9 pages) |
22 October 2010 | Particulars of a mortgage or charge / charge no: 21 (9 pages) |
22 October 2010 | Particulars of a mortgage or charge / charge no: 18 (9 pages) |
22 October 2010 | Particulars of a mortgage or charge / charge no: 16 (9 pages) |
22 October 2010 | Particulars of a mortgage or charge / charge no: 13 (9 pages) |
22 October 2010 | Particulars of a mortgage or charge / charge no: 21 (9 pages) |
22 October 2010 | Particulars of a mortgage or charge / charge no: 15 (9 pages) |
22 October 2010 | Particulars of a mortgage or charge / charge no: 17 (9 pages) |
22 October 2010 | Particulars of a mortgage or charge / charge no: 22 (9 pages) |
22 October 2010 | Particulars of a mortgage or charge / charge no: 13 (9 pages) |
22 October 2010 | Particulars of a mortgage or charge / charge no: 14 (9 pages) |
22 October 2010 | Particulars of a mortgage or charge / charge no: 20 (9 pages) |
22 October 2010 | Particulars of a mortgage or charge / charge no: 20 (9 pages) |
22 October 2010 | Particulars of a mortgage or charge / charge no: 17 (9 pages) |
22 October 2010 | Particulars of a mortgage or charge / charge no: 22 (9 pages) |
22 October 2010 | Particulars of a mortgage or charge / charge no: 14 (9 pages) |
22 October 2010 | Particulars of a mortgage or charge / charge no: 19 (9 pages) |
19 October 2010 | Particulars of a mortgage or charge / charge no: 11 (9 pages) |
19 October 2010 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
19 October 2010 | Particulars of a mortgage or charge / charge no: 12 (9 pages) |
19 October 2010 | Particulars of a mortgage or charge / charge no: 12 (9 pages) |
19 October 2010 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
19 October 2010 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
19 October 2010 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
19 October 2010 | Particulars of a mortgage or charge / charge no: 10 (9 pages) |
19 October 2010 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
19 October 2010 | Particulars of a mortgage or charge / charge no: 10 (9 pages) |
19 October 2010 | Particulars of a mortgage or charge / charge no: 11 (9 pages) |
19 October 2010 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
15 October 2010 | Alterations to floating charge 6 (15 pages) |
15 October 2010 | Alterations to floating charge 6 (15 pages) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
14 October 2010 | Alterations to floating charge 5 (15 pages) |
14 October 2010 | Alterations to floating charge 5 (15 pages) |
12 October 2010 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
12 October 2010 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
1 October 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
1 October 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
1 October 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
1 October 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
1 October 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
1 October 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
1 October 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
1 October 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
28 July 2010 | Auditor's resignation (1 page) |
28 July 2010 | Auditor's resignation (1 page) |
12 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Register inspection address has been changed (1 page) |
12 July 2010 | Register(s) moved to registered inspection location (1 page) |
12 July 2010 | Secretary's details changed for Miss Jill Henderson on 1 January 2010 (1 page) |
12 July 2010 | Secretary's details changed for Miss Jill Henderson on 1 January 2010 (1 page) |
12 July 2010 | Register(s) moved to registered inspection location (1 page) |
12 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Secretary's details changed for Miss Jill Henderson on 1 January 2010 (1 page) |
12 July 2010 | Director's details changed for Mr Anthony Roiall Banks on 1 January 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr Anthony Roiall Banks on 1 January 2010 (2 pages) |
12 July 2010 | Register inspection address has been changed (1 page) |
12 July 2010 | Director's details changed for Mr Anthony Roiall Banks on 1 January 2010 (2 pages) |
2 February 2010 | Appointment of Graham Robert Ogilvie as a director (3 pages) |
2 February 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
2 February 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
2 February 2010 | Appointment of Graham Robert Ogilvie as a director (3 pages) |
29 July 2009 | Registered office changed on 29/07/2009 from eastbourne house 3 littlecauseway forfar angus DD8 2AD (1 page) |
29 July 2009 | Location of debenture register (1 page) |
29 July 2009 | Registered office changed on 29/07/2009 from eastbourne house 3 littlecauseway forfar angus DD8 2AD (1 page) |
29 July 2009 | Location of debenture register (1 page) |
29 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
29 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
29 July 2009 | Location of register of members (1 page) |
29 July 2009 | Location of register of members (1 page) |
11 May 2009 | Secretary appointed miss jill henderson (1 page) |
11 May 2009 | Appointment terminated secretary andrew morgan (1 page) |
11 May 2009 | Appointment terminated secretary andrew morgan (1 page) |
11 May 2009 | Appointment terminated director andrew morgan (1 page) |
11 May 2009 | Appointment terminated director andrew morgan (1 page) |
11 May 2009 | Secretary appointed miss jill henderson (1 page) |
17 December 2008 | Full accounts made up to 30 April 2008 (18 pages) |
17 December 2008 | Full accounts made up to 30 April 2008 (18 pages) |
11 August 2008 | Return made up to 28/06/08; full list of members (3 pages) |
11 August 2008 | Return made up to 28/06/08; full list of members (3 pages) |
7 February 2008 | Full accounts made up to 30 April 2007 (18 pages) |
7 February 2008 | Full accounts made up to 30 April 2007 (18 pages) |
26 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
26 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
14 November 2006 | Full accounts made up to 30 April 2006 (19 pages) |
14 November 2006 | Full accounts made up to 30 April 2006 (19 pages) |
2 August 2006 | Return made up to 28/06/06; full list of members (2 pages) |
2 August 2006 | Return made up to 28/06/06; full list of members (2 pages) |
10 July 2006 | Registered office changed on 10/07/06 from: 41 north lindsay street dundee tayside DD1 1PW (1 page) |
10 July 2006 | New secretary appointed;new director appointed (2 pages) |
10 July 2006 | Secretary resigned;director resigned (1 page) |
10 July 2006 | Registered office changed on 10/07/06 from: 41 north lindsay street dundee tayside DD1 1PW (1 page) |
10 July 2006 | Secretary resigned;director resigned (1 page) |
10 July 2006 | New secretary appointed;new director appointed (2 pages) |
19 December 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
19 December 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
31 August 2005 | Partic of mort/charge * (3 pages) |
31 August 2005 | Partic of mort/charge * (3 pages) |
4 July 2005 | Return made up to 28/06/05; full list of members (2 pages) |
4 July 2005 | Return made up to 28/06/05; full list of members (2 pages) |
16 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
16 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
9 February 2005 | New secretary appointed (2 pages) |
9 February 2005 | Secretary resigned (1 page) |
9 February 2005 | New secretary appointed (2 pages) |
9 February 2005 | Secretary resigned (1 page) |
5 July 2004 | Return made up to 28/06/04; full list of members (6 pages) |
5 July 2004 | Return made up to 28/06/04; full list of members (6 pages) |
23 December 2003 | Full accounts made up to 30 April 2003 (16 pages) |
23 December 2003 | Full accounts made up to 30 April 2003 (16 pages) |
14 September 2003 | Registered office changed on 14/09/03 from: reeves and neylan 15 south ward road dundee DD1 1PU (1 page) |
14 September 2003 | Registered office changed on 14/09/03 from: reeves and neylan 15 south ward road dundee DD1 1PU (1 page) |
18 July 2003 | Return made up to 28/06/03; full list of members (6 pages) |
18 July 2003 | Return made up to 28/06/03; full list of members (6 pages) |
2 December 2002 | Partic of mort/charge * (5 pages) |
2 December 2002 | Partic of mort/charge * (5 pages) |
20 November 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
20 November 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
16 July 2002 | Return made up to 28/06/02; full list of members
|
16 July 2002 | Return made up to 28/06/02; full list of members
|
11 February 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
11 February 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
9 November 2001 | Secretary resigned (1 page) |
9 November 2001 | New secretary appointed (2 pages) |
9 November 2001 | Secretary resigned (1 page) |
9 November 2001 | New secretary appointed (2 pages) |
10 August 2001 | Return made up to 28/06/01; full list of members (6 pages) |
10 August 2001 | Return made up to 28/06/01; full list of members (6 pages) |
18 June 2001 | Full accounts made up to 30 April 2000 (13 pages) |
18 June 2001 | Full accounts made up to 30 April 2000 (13 pages) |
25 July 2000 | Return made up to 28/06/00; full list of members
|
25 July 2000 | Return made up to 28/06/00; full list of members
|
25 February 2000 | Full accounts made up to 30 April 1999 (13 pages) |
25 February 2000 | Full accounts made up to 30 April 1999 (13 pages) |
10 August 1999 | Return made up to 28/06/99; no change of members
|
10 August 1999 | Return made up to 28/06/99; no change of members
|
7 September 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
7 September 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
2 September 1998 | Registered office changed on 02/09/98 from: reeves & neylan westby, 64 west high street forfar angus DD8 1BJ (1 page) |
2 September 1998 | Registered office changed on 02/09/98 from: reeves & neylan westby, 64 west high street forfar angus DD8 1BJ (1 page) |
23 July 1998 | Return made up to 28/06/98; no change of members
|
23 July 1998 | Return made up to 28/06/98; no change of members
|
11 March 1998 | Full accounts made up to 30 April 1997 (11 pages) |
11 March 1998 | Full accounts made up to 30 April 1997 (11 pages) |
7 July 1997 | Return made up to 28/06/97; full list of members (6 pages) |
7 July 1997 | Return made up to 28/06/97; full list of members (6 pages) |
6 May 1997 | Partic of mort/charge * (5 pages) |
6 May 1997 | Partic of mort/charge * (5 pages) |
25 April 1997 | Ad 18/04/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
25 April 1997 | Ad 18/04/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
24 April 1997 | Partic of mort/charge * (6 pages) |
24 April 1997 | Partic of mort/charge * (6 pages) |
11 April 1997 | Memorandum and Articles of Association (14 pages) |
11 April 1997 | Memorandum and Articles of Association (14 pages) |
2 April 1997 | Company name changed ozsurf LIMITED\certificate issued on 03/04/97 (2 pages) |
2 April 1997 | Company name changed ozsurf LIMITED\certificate issued on 03/04/97 (2 pages) |
28 November 1996 | Accounting reference date shortened from 30/06/97 to 30/04/97 (1 page) |
28 November 1996 | Accounting reference date shortened from 30/06/97 to 30/04/97 (1 page) |
21 August 1996 | Registered office changed on 21/08/96 from: 24 great king street edinburgh EH3 6QN (1 page) |
21 August 1996 | New secretary appointed (2 pages) |
21 August 1996 | Director resigned (1 page) |
21 August 1996 | Secretary resigned (1 page) |
21 August 1996 | New director appointed (2 pages) |
21 August 1996 | New director appointed (2 pages) |
21 August 1996 | Director resigned (1 page) |
21 August 1996 | New secretary appointed (2 pages) |
21 August 1996 | Registered office changed on 21/08/96 from: 24 great king street edinburgh EH3 6QN (1 page) |
21 August 1996 | Secretary resigned (1 page) |
28 June 1996 | Incorporation (9 pages) |
28 June 1996 | Incorporation (9 pages) |