Company NameBalhousie Care Limited
DirectorsAnthony Roiall Banks and Jill Kerr
Company StatusActive
Company NumberSC166652
CategoryPrivate Limited Company
Incorporation Date28 June 1996(27 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Anthony Roiall Banks
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1996(3 weeks, 5 days after company formation)
Appointment Duration27 years, 9 months
RoleNursing Home Proprietor
Country of ResidenceJersey
Correspondence AddressEarn House Lamberkine Drive
Perth
PH1 1RA
Scotland
Director NameMrs Jill Kerr
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2019(23 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleCEO
Country of ResidenceScotland
Correspondence AddressEarn House Lamberkine Drive
Perth
PH1 1RA
Scotland
Secretary NameMrs Alison Banks
NationalityBritish
StatusResigned
Appointed24 July 1996(3 weeks, 5 days after company formation)
Appointment Duration4 years, 9 months (resigned 01 May 2001)
RoleNursing Home Proprietor
Correspondence AddressThe Laurels
Grimpo, West Felton
Oswestry
Salop
SY11 4HG
Wales
Secretary NameLaura Marion Thomson
NationalityBritish
StatusResigned
Appointed01 May 2001(4 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 February 2005)
RoleNurse
Correspondence AddressPlatten
57 Brechin Road
Kirriemuir
Angus
DD8 4DE
Scotland
Secretary NameTheresa Eileen Banks
NationalityBritish
StatusResigned
Appointed03 February 2005(8 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 July 2006)
RoleCompany Director
Correspondence Address6 Carnbane Drive
Balgillo
Dundee
Angus
DD5 3TW
Scotland
Director NameAndrew Kenneth Morgan
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2006(10 years after company formation)
Appointment Duration2 years, 8 months (resigned 11 March 2009)
RoleChartered Accountant
Correspondence Address37 Newton Road
Carnoustie
Angus
DD7 6HQ
Scotland
Secretary NameAndrew Kenneth Morgan
NationalityBritish
StatusResigned
Appointed03 July 2006(10 years after company formation)
Appointment Duration2 years, 8 months (resigned 11 March 2009)
RoleChartered Accountant
Correspondence Address37 Newton Road
Carnoustie
Angus
DD7 6HQ
Scotland
Secretary NameMiss Jill Henderson
NationalityBritish
StatusResigned
Appointed11 March 2009(12 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 December 2011)
RoleChartered Accountant
Correspondence AddressEarn House Lamberkine Drive
Perth
PH1 1RA
Scotland
Director NameMr Graham Robert Ogilvie
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2010(13 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 May 2012)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressEarn House Lamberkine Drive
Perth
PH1 1RA
Scotland
Secretary NameMr Martin Feeney
StatusResigned
Appointed16 December 2011(15 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 September 2013)
RoleCompany Director
Correspondence AddressEarn House Lamberkine Drive
Perth
PH1 1RA
Scotland
Secretary NameMs Lesley Fiona Watt
StatusResigned
Appointed31 January 2014(17 years, 7 months after company formation)
Appointment Duration3 months (resigned 07 May 2014)
RoleCompany Director
Correspondence AddressEarn House Lamberkine Drive
Perth
PH1 1RA
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed28 June 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed28 June 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitebalhousiecare.co.uk
Telephone01738 254254
Telephone regionPerth

Location

Registered AddressBalhousie Care Group
Earn House
Lamberkine Drive
Perth
PH1 1RA
Scotland
ConstituencyPerth and North Perthshire
WardPerth City South
Address Matches4 other UK companies use this postal address

Shareholders

1000 at £1Balhousie Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£26,243,000
Gross Profit£8,917,000
Net Worth£7,537,000
Cash£742,000
Current Liabilities£39,859,000

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return28 June 2023 (10 months, 1 week ago)
Next Return Due12 July 2024 (2 months, 1 week from now)

Charges

30 September 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered on: 5 October 2022
Persons entitled: Kroll Trustee Services Limited (As Security Agent)

Classification: A registered charge
Particulars: None.
Outstanding
28 September 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered on: 3 October 2022
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
4 January 2019Delivered 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 2019Delivered 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 2019Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered on: 24 August 2017
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: N/A.
Outstanding
26 November 2014Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2013Delivered 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 2011Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2010Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2010Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2010Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2010Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2005Delivered 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 2002Delivered 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 2012Delivered 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 2011Delivered 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 2010Delivered 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 1997Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 1997Delivered 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

Filing History

30 June 2020Full accounts made up to 30 September 2019 (27 pages)
29 June 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
16 September 2019Appointment of Mrs Jill Kerr as a director on 12 September 2019 (2 pages)
3 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
29 March 2019Full accounts made up to 30 September 2018 (27 pages)
8 January 2019Registration of charge SC1666520061, created on 4 January 2019 (4 pages)
8 January 2019Registration of charge SC1666520060, created on 4 January 2019 (4 pages)
8 January 2019Registration of charge SC1666520059, created on 4 January 2019 (4 pages)
4 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
21 June 2018Full accounts made up to 30 September 2017 (29 pages)
9 September 2017Satisfaction of charge 21 in full (4 pages)
9 September 2017Satisfaction of charge SC1666520032 in full (4 pages)
9 September 2017Satisfaction of charge SC1666520036 in full (4 pages)
9 September 2017Satisfaction of charge 14 in full (4 pages)
9 September 2017Satisfaction of charge SC1666520035 in full (4 pages)
9 September 2017Satisfaction of charge 7 in full (4 pages)
9 September 2017Satisfaction of charge 5 in full (4 pages)
9 September 2017Satisfaction of charge SC1666520031 in full (4 pages)
9 September 2017Satisfaction of charge 22 in full (4 pages)
9 September 2017Satisfaction of charge SC1666520033 in full (4 pages)
9 September 2017Satisfaction of charge 9 in full (4 pages)
9 September 2017Satisfaction of charge 25 in full (4 pages)
9 September 2017Satisfaction of charge SC1666520029 in full (4 pages)
9 September 2017Satisfaction of charge 8 in full (4 pages)
9 September 2017Satisfaction of charge 17 in full (4 pages)
9 September 2017Satisfaction of charge 11 in full (4 pages)
9 September 2017Satisfaction of charge 10 in full (4 pages)
9 September 2017Satisfaction of charge 18 in full (4 pages)
9 September 2017Satisfaction of charge 21 in full (4 pages)
9 September 2017Satisfaction of charge SC1666520035 in full (4 pages)
9 September 2017Satisfaction of charge 20 in full (4 pages)
9 September 2017Satisfaction of charge 16 in full (4 pages)
9 September 2017Satisfaction of charge 17 in full (4 pages)
9 September 2017Satisfaction of charge SC1666520036 in full (4 pages)
9 September 2017Satisfaction of charge 19 in full (4 pages)
9 September 2017Satisfaction of charge SC1666520037 in full (4 pages)
9 September 2017Satisfaction of charge 25 in full (4 pages)
9 September 2017Satisfaction of charge 14 in full (4 pages)
9 September 2017Satisfaction of charge 12 in full (4 pages)
9 September 2017Satisfaction of charge 12 in full (4 pages)
9 September 2017Satisfaction of charge 15 in full (4 pages)
9 September 2017Satisfaction of charge 9 in full (4 pages)
9 September 2017Satisfaction of charge SC1666520031 in full (4 pages)
9 September 2017Satisfaction of charge 7 in full (4 pages)
9 September 2017Satisfaction of charge SC1666520034 in full (4 pages)
9 September 2017Satisfaction of charge 11 in full (4 pages)
9 September 2017Satisfaction of charge SC1666520028 in full (4 pages)
9 September 2017Satisfaction of charge 8 in full (4 pages)
9 September 2017Satisfaction of charge SC1666520028 in full (4 pages)
9 September 2017Satisfaction of charge SC1666520039 in full (4 pages)
9 September 2017Satisfaction of charge SC1666520029 in full (4 pages)
9 September 2017Satisfaction of charge SC1666520039 in full (4 pages)
9 September 2017Satisfaction of charge SC1666520032 in full (4 pages)
9 September 2017Satisfaction of charge 16 in full (4 pages)
9 September 2017Satisfaction of charge 10 in full (4 pages)
9 September 2017Satisfaction of charge SC1666520037 in full (4 pages)
9 September 2017Satisfaction of charge SC1666520030 in full (4 pages)
9 September 2017Satisfaction of charge SC1666520038 in full (4 pages)
9 September 2017Satisfaction of charge 19 in full (4 pages)
9 September 2017Satisfaction of charge 5 in full (4 pages)
9 September 2017Satisfaction of charge 27 in full (4 pages)
9 September 2017Satisfaction of charge 20 in full (4 pages)
9 September 2017Satisfaction of charge SC1666520033 in full (4 pages)
9 September 2017Satisfaction of charge 27 in full (4 pages)
9 September 2017Satisfaction of charge SC1666520034 in full (4 pages)
9 September 2017Satisfaction of charge 13 in full (4 pages)
9 September 2017Satisfaction of charge 18 in full (4 pages)
9 September 2017Satisfaction of charge SC1666520038 in full (4 pages)
9 September 2017Satisfaction of charge 22 in full (4 pages)
9 September 2017Satisfaction of charge 13 in full (4 pages)
9 September 2017Satisfaction of charge SC1666520030 in full (4 pages)
9 September 2017Satisfaction of charge 15 in full (4 pages)
30 August 2017Registration of charge SC1666520052, created on 25 August 2017 (4 pages)
30 August 2017Registration of charge SC1666520056, created on 28 August 2017 (4 pages)
30 August 2017Registration of charge SC1666520042, created on 24 August 2017 (4 pages)
30 August 2017Registration of charge SC1666520041, created on 25 August 2017 (4 pages)
30 August 2017Registration of charge SC1666520043, created on 25 August 2017 (4 pages)
30 August 2017Registration of charge SC1666520051, created on 28 August 2017 (4 pages)
30 August 2017Registration of charge SC1666520058, created on 25 August 2017 (4 pages)
30 August 2017Registration of charge SC1666520052, created on 25 August 2017 (4 pages)
30 August 2017Registration of charge SC1666520045, created on 28 August 2017 (4 pages)
30 August 2017Registration of charge SC1666520053, created on 28 August 2017 (4 pages)
30 August 2017Registration of charge SC1666520054, created on 28 August 2017 (6 pages)
30 August 2017Registration of charge SC1666520045, created on 28 August 2017 (4 pages)
30 August 2017Registration of charge SC1666520053, created on 28 August 2017 (4 pages)
30 August 2017Registration of charge SC1666520048, created on 29 August 2017 (4 pages)
30 August 2017Registration of charge SC1666520046, created on 25 August 2017 (4 pages)
30 August 2017Registration of charge SC1666520042, created on 24 August 2017 (4 pages)
30 August 2017Registration of charge SC1666520047, created on 24 August 2017 (4 pages)
30 August 2017Registration of charge SC1666520047, created on 24 August 2017 (4 pages)
30 August 2017Registration of charge SC1666520057, created on 25 August 2017 (4 pages)
30 August 2017Registration of charge SC1666520050, created on 25 August 2017 (4 pages)
30 August 2017Registration of charge SC1666520049, created on 25 August 2017 (4 pages)
30 August 2017Registration of charge SC1666520050, created on 25 August 2017 (4 pages)
30 August 2017Registration of charge SC1666520055, created on 28 August 2017 (4 pages)
30 August 2017Registration of charge SC1666520048, created on 29 August 2017 (4 pages)
30 August 2017Registration of charge SC1666520043, created on 25 August 2017 (4 pages)
30 August 2017Registration of charge SC1666520041, created on 25 August 2017 (4 pages)
30 August 2017Registration of charge SC1666520051, created on 28 August 2017 (4 pages)
30 August 2017Registration of charge SC1666520044, created on 25 August 2017 (4 pages)
30 August 2017Registration of charge SC1666520055, created on 28 August 2017 (4 pages)
30 August 2017Registration of charge SC1666520046, created on 25 August 2017 (4 pages)
30 August 2017Registration of charge SC1666520049, created on 25 August 2017 (4 pages)
30 August 2017Registration of charge SC1666520044, created on 25 August 2017 (4 pages)
30 August 2017Registration of charge SC1666520058, created on 25 August 2017 (4 pages)
30 August 2017Registration of charge SC1666520056, created on 28 August 2017 (4 pages)
30 August 2017Registration of charge SC1666520057, created on 25 August 2017 (4 pages)
30 August 2017Registration of charge SC1666520054, created on 28 August 2017 (6 pages)
24 August 2017Registration of charge SC1666520040, created on 16 August 2017 (7 pages)
24 August 2017Registration of charge SC1666520040, created on 16 August 2017 (7 pages)
20 July 2017Notification of Balhousie Holdings Limited as a person with significant control on 6 April 2016 (1 page)
20 July 2017Cessation of Anthony Roiall Banks as a person with significant control on 6 April 2016 (1 page)
20 July 2017Cessation of Anthony Roiall Bank as a person with significant control on 20 July 2017 (1 page)
11 July 2017Notification of Anthony Roiall Banks as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Anthony Roiall Banks as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
6 June 2017Full accounts made up to 30 September 2016 (28 pages)
6 June 2017Full accounts made up to 30 September 2016 (28 pages)
4 July 2016Full accounts made up to 30 September 2015 (22 pages)
4 July 2016Full accounts made up to 30 September 2015 (22 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000
(3 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000
(3 pages)
30 July 2015Satisfaction of charge 6 in full (4 pages)
30 July 2015Satisfaction of charge 6 in full (4 pages)
23 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,000
(3 pages)
23 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,000
(3 pages)
19 May 2015Full accounts made up to 30 September 2014 (23 pages)
19 May 2015Full accounts made up to 30 September 2014 (23 pages)
9 January 2015Auditor's resignation (1 page)
9 January 2015Auditor's resignation (1 page)
19 December 2014Full accounts made up to 30 September 2013 (21 pages)
19 December 2014Full accounts made up to 30 September 2013 (21 pages)
16 December 2014Registration of charge SC1666520039, created on 26 November 2014 (17 pages)
16 December 2014Registration of charge SC1666520038, created on 26 November 2014 (17 pages)
16 December 2014Registration of charge SC1666520039, created on 26 November 2014 (17 pages)
16 December 2014Registration of charge SC1666520038, created on 26 November 2014 (17 pages)
11 December 2014Registration of charge SC1666520036, created on 26 November 2014 (17 pages)
11 December 2014Registration of charge SC1666520035, created on 26 November 2014 (17 pages)
11 December 2014Registration of charge SC1666520034, created on 26 November 2014 (17 pages)
11 December 2014Registration of charge SC1666520036, created on 26 November 2014 (17 pages)
11 December 2014Registration of charge SC1666520034, created on 26 November 2014 (17 pages)
11 December 2014Registration of charge SC1666520037, created on 26 November 2014 (17 pages)
11 December 2014Registration of charge SC1666520032, created on 26 November 2014 (17 pages)
11 December 2014Registration of charge SC1666520037, created on 26 November 2014 (17 pages)
11 December 2014Registration of charge SC1666520033, created on 26 November 2014 (17 pages)
11 December 2014Registration of charge SC1666520032, created on 26 November 2014 (17 pages)
11 December 2014Registration of charge SC1666520035, created on 26 November 2014 (17 pages)
11 December 2014Registration of charge SC1666520033, created on 26 November 2014 (17 pages)
10 December 2014Registration of charge SC1666520028, created on 26 November 2014 (17 pages)
10 December 2014Registration of charge SC1666520029, created on 26 November 2014 (17 pages)
10 December 2014Registration of charge SC1666520030, created on 26 November 2014 (17 pages)
10 December 2014Registration of charge SC1666520031, created on 26 November 2014 (17 pages)
10 December 2014Registration of charge SC1666520030, created on 26 November 2014 (17 pages)
10 December 2014Registration of charge SC1666520029, created on 26 November 2014 (17 pages)
10 December 2014Registration of charge SC1666520031, created on 26 November 2014 (17 pages)
10 December 2014Registration of charge SC1666520028, created on 26 November 2014 (17 pages)
26 November 2014Satisfaction of charge 24 in full (4 pages)
26 November 2014Satisfaction of charge 24 in full (4 pages)
26 November 2014Satisfaction of charge 26 in full (4 pages)
26 November 2014Satisfaction of charge 26 in full (4 pages)
24 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1,000
(3 pages)
24 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1,000
(3 pages)
15 May 2014Termination of appointment of Lesley Watt as a secretary (1 page)
15 May 2014Termination of appointment of Lesley Watt as a secretary (1 page)
6 February 2014Termination of appointment of Martin Feeney as a secretary (2 pages)
6 February 2014Termination of appointment of Martin Feeney as a secretary (2 pages)
31 January 2014Appointment of Ms Lesley Fiona Watt as a secretary (2 pages)
31 January 2014Termination of appointment of Martin Feeney as a secretary (1 page)
31 January 2014Appointment of Ms Lesley Fiona Watt as a secretary (2 pages)
31 January 2014Termination of appointment of Martin Feeney as a secretary (1 page)
29 January 2014Previous accounting period extended from 30 April 2013 to 30 September 2013 (1 page)
29 January 2014Previous accounting period extended from 30 April 2013 to 30 September 2013 (1 page)
12 October 2013Satisfaction of charge 23 in full (4 pages)
12 October 2013Part of the property or undertaking has been released from charge 25 (6 pages)
12 October 2013Part of the property or undertaking has been released from charge 25 (6 pages)
12 October 2013Satisfaction of charge 23 in full (4 pages)
23 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
23 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
4 April 2013Full accounts made up to 30 April 2012 (19 pages)
4 April 2013Full accounts made up to 30 April 2012 (19 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 27 (12 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 27 (12 pages)
25 September 2012Particulars of a mortgage or charge / charge no: 26 (6 pages)
25 September 2012Particulars of a mortgage or charge / charge no: 26 (6 pages)
21 August 2012Register inspection address has been changed from Eastbourne House 3 Little Causeway Forfar Angus DD8 2AD Scotland (1 page)
21 August 2012Register inspection address has been changed from Eastbourne House 3 Little Causeway Forfar Angus DD8 2AD Scotland (1 page)
21 August 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
5 May 2012Compulsory strike-off action has been discontinued (1 page)
5 May 2012Compulsory strike-off action has been discontinued (1 page)
4 May 2012Termination of appointment of Graham Ogilvie as a director (1 page)
4 May 2012Termination of appointment of Graham Ogilvie as a director (1 page)
4 May 2012First Gazette notice for compulsory strike-off (1 page)
4 May 2012First Gazette notice for compulsory strike-off (1 page)
3 May 2012Full accounts made up to 30 April 2011 (25 pages)
3 May 2012Full accounts made up to 30 April 2011 (25 pages)
26 January 2012Termination of appointment of Jill Henderson as a secretary (1 page)
26 January 2012Appointment of Mr Martin Feeney as a secretary (1 page)
26 January 2012Appointment of Mr Martin Feeney as a secretary (1 page)
26 January 2012Termination of appointment of Jill Henderson as a secretary (1 page)
14 December 2011Registered 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 2011Registered 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 2011Registered office address changed from Eastbourne House 3 Little Causeway Forfar Angus DD8 2AD on 13 December 2011 (1 page)
13 December 2011Registered office address changed from Eastbourne House 3 Little Causeway Forfar Angus DD8 2AD on 13 December 2011 (1 page)
4 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
4 July 2011Director's details changed for Mr Graham Robert Ogilvie on 1 May 2011 (2 pages)
4 July 2011Director's details changed for Mr Graham Robert Ogilvie on 1 May 2011 (2 pages)
4 July 2011Director's details changed for Mr Graham Robert Ogilvie on 1 May 2011 (2 pages)
4 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
25 May 2011Particulars of a mortgage or charge / charge no: 25 (12 pages)
25 May 2011Particulars of a mortgage or charge / charge no: 25 (12 pages)
20 May 2011Particulars of a mortgage or charge / charge no: 24 (5 pages)
20 May 2011Particulars of a mortgage or charge / charge no: 24 (5 pages)
1 February 2011Full accounts made up to 30 April 2010 (19 pages)
1 February 2011Full accounts made up to 30 April 2010 (19 pages)
14 December 2010Particulars of a mortgage or charge / charge no: 23 (9 pages)
14 December 2010Particulars of a mortgage or charge / charge no: 23 (9 pages)
22 October 2010Particulars of a mortgage or charge / charge no: 15 (9 pages)
22 October 2010Particulars of a mortgage or charge / charge no: 19 (9 pages)
22 October 2010Particulars of a mortgage or charge / charge no: 16 (9 pages)
22 October 2010Particulars of a mortgage or charge / charge no: 18 (9 pages)
22 October 2010Particulars of a mortgage or charge / charge no: 21 (9 pages)
22 October 2010Particulars of a mortgage or charge / charge no: 18 (9 pages)
22 October 2010Particulars of a mortgage or charge / charge no: 16 (9 pages)
22 October 2010Particulars of a mortgage or charge / charge no: 13 (9 pages)
22 October 2010Particulars of a mortgage or charge / charge no: 21 (9 pages)
22 October 2010Particulars of a mortgage or charge / charge no: 15 (9 pages)
22 October 2010Particulars of a mortgage or charge / charge no: 17 (9 pages)
22 October 2010Particulars of a mortgage or charge / charge no: 22 (9 pages)
22 October 2010Particulars of a mortgage or charge / charge no: 13 (9 pages)
22 October 2010Particulars of a mortgage or charge / charge no: 14 (9 pages)
22 October 2010Particulars of a mortgage or charge / charge no: 20 (9 pages)
22 October 2010Particulars of a mortgage or charge / charge no: 20 (9 pages)
22 October 2010Particulars of a mortgage or charge / charge no: 17 (9 pages)
22 October 2010Particulars of a mortgage or charge / charge no: 22 (9 pages)
22 October 2010Particulars of a mortgage or charge / charge no: 14 (9 pages)
22 October 2010Particulars of a mortgage or charge / charge no: 19 (9 pages)
19 October 2010Particulars of a mortgage or charge / charge no: 11 (9 pages)
19 October 2010Particulars of a mortgage or charge / charge no: 9 (9 pages)
19 October 2010Particulars of a mortgage or charge / charge no: 12 (9 pages)
19 October 2010Particulars of a mortgage or charge / charge no: 12 (9 pages)
19 October 2010Particulars of a mortgage or charge / charge no: 8 (9 pages)
19 October 2010Particulars of a mortgage or charge / charge no: 9 (9 pages)
19 October 2010Particulars of a mortgage or charge / charge no: 7 (9 pages)
19 October 2010Particulars of a mortgage or charge / charge no: 10 (9 pages)
19 October 2010Particulars of a mortgage or charge / charge no: 7 (9 pages)
19 October 2010Particulars of a mortgage or charge / charge no: 10 (9 pages)
19 October 2010Particulars of a mortgage or charge / charge no: 11 (9 pages)
19 October 2010Particulars of a mortgage or charge / charge no: 8 (9 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
15 October 2010Alterations to floating charge 6 (15 pages)
15 October 2010Alterations to floating charge 6 (15 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
14 October 2010Alterations to floating charge 5 (15 pages)
14 October 2010Alterations to floating charge 5 (15 pages)
12 October 2010Particulars of a mortgage or charge / charge no: 5 (9 pages)
12 October 2010Particulars of a mortgage or charge / charge no: 5 (9 pages)
1 October 2010Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
1 October 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
1 October 2010Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
1 October 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
1 October 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
1 October 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
1 October 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
1 October 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
28 July 2010Auditor's resignation (1 page)
28 July 2010Auditor's resignation (1 page)
12 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
12 July 2010Register inspection address has been changed (1 page)
12 July 2010Register(s) moved to registered inspection location (1 page)
12 July 2010Secretary's details changed for Miss Jill Henderson on 1 January 2010 (1 page)
12 July 2010Secretary's details changed for Miss Jill Henderson on 1 January 2010 (1 page)
12 July 2010Register(s) moved to registered inspection location (1 page)
12 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
12 July 2010Secretary's details changed for Miss Jill Henderson on 1 January 2010 (1 page)
12 July 2010Director's details changed for Mr Anthony Roiall Banks on 1 January 2010 (2 pages)
12 July 2010Director's details changed for Mr Anthony Roiall Banks on 1 January 2010 (2 pages)
12 July 2010Register inspection address has been changed (1 page)
12 July 2010Director's details changed for Mr Anthony Roiall Banks on 1 January 2010 (2 pages)
2 February 2010Appointment of Graham Robert Ogilvie as a director (3 pages)
2 February 2010Accounts for a small company made up to 30 April 2009 (6 pages)
2 February 2010Accounts for a small company made up to 30 April 2009 (6 pages)
2 February 2010Appointment of Graham Robert Ogilvie as a director (3 pages)
29 July 2009Registered office changed on 29/07/2009 from eastbourne house 3 littlecauseway forfar angus DD8 2AD (1 page)
29 July 2009Location of debenture register (1 page)
29 July 2009Registered office changed on 29/07/2009 from eastbourne house 3 littlecauseway forfar angus DD8 2AD (1 page)
29 July 2009Location of debenture register (1 page)
29 July 2009Return made up to 28/06/09; full list of members (3 pages)
29 July 2009Return made up to 28/06/09; full list of members (3 pages)
29 July 2009Location of register of members (1 page)
29 July 2009Location of register of members (1 page)
11 May 2009Secretary appointed miss jill henderson (1 page)
11 May 2009Appointment terminated secretary andrew morgan (1 page)
11 May 2009Appointment terminated secretary andrew morgan (1 page)
11 May 2009Appointment terminated director andrew morgan (1 page)
11 May 2009Appointment terminated director andrew morgan (1 page)
11 May 2009Secretary appointed miss jill henderson (1 page)
17 December 2008Full accounts made up to 30 April 2008 (18 pages)
17 December 2008Full accounts made up to 30 April 2008 (18 pages)
11 August 2008Return made up to 28/06/08; full list of members (3 pages)
11 August 2008Return made up to 28/06/08; full list of members (3 pages)
7 February 2008Full accounts made up to 30 April 2007 (18 pages)
7 February 2008Full accounts made up to 30 April 2007 (18 pages)
26 July 2007Return made up to 28/06/07; full list of members (2 pages)
26 July 2007Return made up to 28/06/07; full list of members (2 pages)
14 November 2006Full accounts made up to 30 April 2006 (19 pages)
14 November 2006Full accounts made up to 30 April 2006 (19 pages)
2 August 2006Return made up to 28/06/06; full list of members (2 pages)
2 August 2006Return made up to 28/06/06; full list of members (2 pages)
10 July 2006Registered office changed on 10/07/06 from: 41 north lindsay street dundee tayside DD1 1PW (1 page)
10 July 2006New secretary appointed;new director appointed (2 pages)
10 July 2006Secretary resigned;director resigned (1 page)
10 July 2006Registered office changed on 10/07/06 from: 41 north lindsay street dundee tayside DD1 1PW (1 page)
10 July 2006Secretary resigned;director resigned (1 page)
10 July 2006New secretary appointed;new director appointed (2 pages)
19 December 2005Accounts for a small company made up to 30 April 2005 (7 pages)
19 December 2005Accounts for a small company made up to 30 April 2005 (7 pages)
31 August 2005Partic of mort/charge * (3 pages)
31 August 2005Partic of mort/charge * (3 pages)
4 July 2005Return made up to 28/06/05; full list of members (2 pages)
4 July 2005Return made up to 28/06/05; full list of members (2 pages)
16 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
16 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
9 February 2005New secretary appointed (2 pages)
9 February 2005Secretary resigned (1 page)
9 February 2005New secretary appointed (2 pages)
9 February 2005Secretary resigned (1 page)
5 July 2004Return made up to 28/06/04; full list of members (6 pages)
5 July 2004Return made up to 28/06/04; full list of members (6 pages)
23 December 2003Full accounts made up to 30 April 2003 (16 pages)
23 December 2003Full accounts made up to 30 April 2003 (16 pages)
14 September 2003Registered office changed on 14/09/03 from: reeves and neylan 15 south ward road dundee DD1 1PU (1 page)
14 September 2003Registered office changed on 14/09/03 from: reeves and neylan 15 south ward road dundee DD1 1PU (1 page)
18 July 2003Return made up to 28/06/03; full list of members (6 pages)
18 July 2003Return made up to 28/06/03; full list of members (6 pages)
2 December 2002Partic of mort/charge * (5 pages)
2 December 2002Partic of mort/charge * (5 pages)
20 November 2002Accounts for a small company made up to 30 April 2002 (7 pages)
20 November 2002Accounts for a small company made up to 30 April 2002 (7 pages)
16 July 2002Return made up to 28/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 July 2002Return made up to 28/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
11 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
9 November 2001Secretary resigned (1 page)
9 November 2001New secretary appointed (2 pages)
9 November 2001Secretary resigned (1 page)
9 November 2001New secretary appointed (2 pages)
10 August 2001Return made up to 28/06/01; full list of members (6 pages)
10 August 2001Return made up to 28/06/01; full list of members (6 pages)
18 June 2001Full accounts made up to 30 April 2000 (13 pages)
18 June 2001Full accounts made up to 30 April 2000 (13 pages)
25 July 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 July 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 February 2000Full accounts made up to 30 April 1999 (13 pages)
25 February 2000Full accounts made up to 30 April 1999 (13 pages)
10 August 1999Return made up to 28/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 August 1999Return made up to 28/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 September 1998Accounts for a small company made up to 30 April 1998 (6 pages)
7 September 1998Accounts for a small company made up to 30 April 1998 (6 pages)
2 September 1998Registered office changed on 02/09/98 from: reeves & neylan westby, 64 west high street forfar angus DD8 1BJ (1 page)
2 September 1998Registered office changed on 02/09/98 from: reeves & neylan westby, 64 west high street forfar angus DD8 1BJ (1 page)
23 July 1998Return made up to 28/06/98; no change of members
  • 363(287) ‐ Registered office changed on 23/07/98
(4 pages)
23 July 1998Return made up to 28/06/98; no change of members
  • 363(287) ‐ Registered office changed on 23/07/98
(4 pages)
11 March 1998Full accounts made up to 30 April 1997 (11 pages)
11 March 1998Full accounts made up to 30 April 1997 (11 pages)
7 July 1997Return made up to 28/06/97; full list of members (6 pages)
7 July 1997Return made up to 28/06/97; full list of members (6 pages)
6 May 1997Partic of mort/charge * (5 pages)
6 May 1997Partic of mort/charge * (5 pages)
25 April 1997Ad 18/04/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 April 1997Ad 18/04/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
24 April 1997Partic of mort/charge * (6 pages)
24 April 1997Partic of mort/charge * (6 pages)
11 April 1997Memorandum and Articles of Association (14 pages)
11 April 1997Memorandum and Articles of Association (14 pages)
2 April 1997Company name changed ozsurf LIMITED\certificate issued on 03/04/97 (2 pages)
2 April 1997Company name changed ozsurf LIMITED\certificate issued on 03/04/97 (2 pages)
28 November 1996Accounting reference date shortened from 30/06/97 to 30/04/97 (1 page)
28 November 1996Accounting reference date shortened from 30/06/97 to 30/04/97 (1 page)
21 August 1996Registered office changed on 21/08/96 from: 24 great king street edinburgh EH3 6QN (1 page)
21 August 1996New secretary appointed (2 pages)
21 August 1996Director resigned (1 page)
21 August 1996Secretary resigned (1 page)
21 August 1996New director appointed (2 pages)
21 August 1996New director appointed (2 pages)
21 August 1996Director resigned (1 page)
21 August 1996New secretary appointed (2 pages)
21 August 1996Registered office changed on 21/08/96 from: 24 great king street edinburgh EH3 6QN (1 page)
21 August 1996Secretary resigned (1 page)
28 June 1996Incorporation (9 pages)
28 June 1996Incorporation (9 pages)