Company Name@Sipp (Pension Trustees) Limited
DirectorsColin George Barral and @Sipp Limited
Company StatusActive
Company NumberSC217251
CategoryPrivate Limited Company
Incorporation Date23 March 2001(23 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Colin George Barral
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2001(same day as company formation)
RolePensions Consultant
Country of ResidenceScotland
Correspondence AddressArdoch Lodge Eaglesham
Glasgow
G76 0PL
Scotland
Director Name@Sipp Limited (Corporation)
StatusCurrent
Appointed26 January 2016(14 years, 10 months after company formation)
Appointment Duration8 years, 3 months
Correspondence Address6th Floor, Mercantile Chambers 53 Bothwell Street
Glasgow
G2 6TS
Scotland
Director NameDavid John Boyd
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(same day as company formation)
RolePensions Consultant
Country of ResidenceScotland
Correspondence Address1 Ardenconnel Way
Rhu
Helensburgh
Dunbartonshire
G84 8LX
Scotland
Director NameMr Thomas Kirk Craig
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAmherst Montrose Terrace
Bridge Of Weir
PA11 3DH
Scotland
Secretary NameMr Thomas Kirk Craig
NationalityBritish
StatusResigned
Appointed16 August 2001(4 months, 3 weeks after company formation)
Appointment Duration12 years, 10 months (resigned 01 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmherst Montrose Terrace
Bridge Of Weir
PA11 3DH
Scotland
Director NameMr Iain James Scott Talman
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2001(7 months after company formation)
Appointment Duration14 years, 4 months (resigned 17 March 2016)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address6a Queen Street
Helensburgh
G84 7OQ
Scotland
Director NamePaul Welsh
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2002(1 year, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 November 2006)
RoleChartered Accountant
Correspondence Address52 Ardbeg Road
Motherwell
Lanarkshire
ML1 4FE
Scotland
Director NameMr Graeme Alexander Lumsden Finnie
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(1 year, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2004)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address1 Brierie Lane
Houston
Renfrewshire
PA6 7LS
Scotland
Director NameMr Gerald Daly
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2006(5 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Brierie Lane
Crosslee
Johnstone
Renfrewshire
PA6 7LS
Scotland
Director NameMrs Alison Denver Mueller
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2013(12 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 06 March 2014)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address58 Elliot Street
Glasgow
G3 8DZ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed23 March 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 March 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteatsipp.co.uk
Telephone0141 2047959
Telephone regionGlasgow

Location

Registered Address6th Floor Mercantile Building
53 Bothwell Street
Glasgow
G2 6TS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Colin George Barral
100.00%
Ordinary

Financials

Year2014
Net Worth£5,002
Cash£97,498
Current Liabilities£155,857

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 2 weeks from now)

Charges

27 January 2006Delivered on: 15 February 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of land at blackburn business park, blackburn, aberdeen.
Outstanding
6 February 2006Delivered on: 14 February 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 49 & 49A west bowling green st, edinburgh MID62291.
Outstanding
18 January 2006Delivered on: 8 February 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 33 academy street, inverness.
Outstanding
6 February 2006Delivered on: 8 February 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground floor, 226 st vincent street, glasgow.
Outstanding
30 January 2006Delivered on: 8 February 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 21 albert street, edinburgh MID77563.
Outstanding
13 January 2006Delivered on: 2 February 2006
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as and forming twenty nine polwarth crescent, edinburgh mid 65778.
Outstanding
25 January 2006Delivered on: 30 January 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in the lease over pavilion 2A & 2B, moorpark court, broomloan road, govan, glasgow.
Outstanding
12 January 2006Delivered on: 18 January 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Suite c, 2ND floor, 280 st vincent street, glasgow.
Outstanding
16 December 2005Delivered on: 5 January 2006
Persons entitled: George Scott Ross

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: One half pro indiviso share of ground floor office premises at 270 dumbarton road & first floor office premises at 264 dumbarton road, glasgow GLA24970.
Outstanding
13 January 2003Delivered on: 21 January 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 14 & 51 wilson street, peterhead, aberdeenshire.
Outstanding
13 December 2005Delivered on: 21 December 2005
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 70/72A waterloo street, glasgow gla 117009 and the tenants interest in and to a lease of the ground and basement floor premises extending to 248 square feet or thereby at ground floor level and 2844 square feet or thereby at basement level at 74 waterloo street, glasgow gla 44166.
Outstanding
16 November 2005Delivered on: 19 November 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects at 270, 272 and 274 bath street, glasgow gla 155573, gla 143124 and GLA12676.
Outstanding
8 November 2005Delivered on: 11 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 45-49 manor street, falkirk.
Outstanding
8 November 2005Delivered on: 11 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 33 high street, peebles.
Outstanding
7 November 2005Delivered on: 10 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Site 2, farburn industrial estate, burnside drive, dyce, aberdeen.
Outstanding
17 October 2005Delivered on: 25 October 2005
Persons entitled: Adam & Company PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Rossie home farm steading & rossie estate, collessie, fife.
Outstanding
14 October 2005Delivered on: 20 October 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Commercial premises at 36 gordon street, huntly.
Outstanding
11 October 2005Delivered on: 18 October 2005
Persons entitled: National Westminster Bank PLC

Classification: Third part legal charge
Secured details: All sums due or to become due.
Particulars: By way of legal mortgage kiln house, 1-4 baldock street, royston, hertfordshire.
Outstanding
26 August 2005Delivered on: 3 September 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 16 sandyford place, glasgow GLA41148.
Outstanding
15 July 2005Delivered on: 3 August 2005
Persons entitled: Nationwide Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as and forming 7 walker street, edinburgh (title number mid 29253).
Outstanding
20 December 2002Delivered on: 7 January 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 73 huntly street, aberdeen--title number ABN62714.
Outstanding
8 July 2005Delivered on: 14 July 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Those subjects known as the old athenaeum theatre, 179 buchanan street, glasgow.
Outstanding
20 June 2005Delivered on: 22 June 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1.22 hectars at the east side of pottishaw place, whitehill industrial estate, bathgate, west lothian.
Outstanding
3 June 2005Delivered on: 14 June 2005
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 88 highburgh road, glasgow.
Outstanding
1 June 2005Delivered on: 8 June 2005
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 11 ashley street, glasgow (title number GLA74940).
Outstanding
14 April 2005Delivered on: 21 April 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Terraced office building with solum and ground numbered 6 queens terrace, aberdeen ABN13792.
Outstanding
31 March 2005Delivered on: 15 April 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as and forming 328 pollokshaws road, glasgow.
Outstanding
18 March 2005Delivered on: 24 March 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: First floor suite at 280 st vincent street, glasgow GLA7869.
Outstanding
17 February 2005Delivered on: 23 February 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Dalgety house, viewfield terrace, dunfermline, fife.
Outstanding
16 February 2005Delivered on: 22 February 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The terraced office building with solum thereof and ground pertaining thereto at 7 queens terrace, aberdeen (title number ABN30967).
Outstanding
20 November 2002Delivered on: 9 December 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit a, cliftonhall road, newhouse industrial estate, edinburgh--title number MID20443.
Outstanding
27 January 2005Delivered on: 12 February 2005
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4 kingston place, kingsmuir, by forfar (title number ANG27560).
Outstanding
21 December 2004Delivered on: 22 December 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tradeston industrial estate, kilbirnie, glasgow.
Outstanding
3 December 2004Delivered on: 9 December 2004
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground floor tenement flat forming 38 henderson row, edinburgh.
Outstanding
29 November 2004Delivered on: 3 December 2004
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 383 dumbarton road, glasgow GLA94260.
Outstanding
19 November 2004Delivered on: 1 December 2004
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: All that leasehold property known as unit 15, the io centre, hatfield business park, hatfield, hertfordshire.
Outstanding
15 November 2004Delivered on: 19 November 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 146 & 150 rose street south lane, edinburgh.
Outstanding
1 November 2004Delivered on: 5 November 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Those subjects known as the town house, 54 west george street, glasgow (title number GLA60860).
Outstanding
18 October 2004Delivered on: 22 October 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as and forming 107 and 109 high street, lanark (title number lan 34191) and the subjects known as and forming 111 high street, lanark (title number lan 19131).
Outstanding
31 August 2004Delivered on: 21 September 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 & 4 hairst street, renfrew REN41570.
Outstanding
6 September 2004Delivered on: 18 September 2004
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground floor unit 1, the approach, glasgow LAN165600.
Outstanding
7 September 2004Delivered on: 11 September 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 63 carlton place, glasgow.
Outstanding
25 August 2004Delivered on: 10 September 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 15 station road, milngavie, glasgow DMB68368.
Outstanding
6 August 2004Delivered on: 14 August 2004
Persons entitled: Vernon Building Society

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over the property known as bank chambers, 1-3 compstall road, romiley, stockport, greater manchester.
Outstanding
16 July 2004Delivered on: 22 July 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over 41 lawton road, alsager (title number CH146616); fixed charge over assets.
Outstanding
29 June 2004Delivered on: 17 July 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 20 dickson street, dunfermline, KY12 7SN.
Outstanding
5 July 2004Delivered on: 13 July 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Third floor office suite, unit 12 craighall business park, glasgow.
Outstanding
21 June 2004Delivered on: 2 July 2004
Persons entitled: Nationwide Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The property known as and forming 32 scotstown road, aberdeen (title number ABN12963).
Outstanding
23 June 2004Delivered on: 30 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due in terms of the personal bond.
Particulars: The queens hotel, 8-12 church street, inverkeithing (title number FFE4422).
Outstanding
9 June 2004Delivered on: 11 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 17-21 assembly street, edinburgh MID12095.
Outstanding
2 June 2004Delivered on: 7 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 62 high street, hawick.
Outstanding
1 June 2004Delivered on: 4 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The shop premises known as and forming 86 nicolson street, edinburgh.
Outstanding
20 May 2004Delivered on: 5 June 2004
Persons entitled: George Scott Ross

Classification: Standard security
Secured details: £36,500.
Particulars: 266 dumbarton road, glasgow GLA145645.
Outstanding
13 April 2004Delivered on: 19 April 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 70 st clement street, aberdeen.
Outstanding
23 February 2004Delivered on: 2 March 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 25 chapelwell street, saltcoats.
Outstanding
5 February 2004Delivered on: 7 February 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Fourth floor, 41 st vincent place, glasgow GLA44054.
Outstanding
8 January 2004Delivered on: 20 January 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 9 woodside crescent, glasgow GLA105899.
Outstanding
29 May 2023Delivered on: 9 June 2023
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming plot 7, easter inch business park, bathgate,. Being the whole subjects registered in the land register of scotland under title number WLN56265.
Outstanding
22 February 2023Delivered on: 24 February 2023
Persons entitled: 21CC Group Limited as Lender

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 6 old deans road, bathgate, west lothian, EH48 1JU being the subjects registered in the land register of scotland under title number WLN28085.
Outstanding
24 December 2003Delivered on: 13 January 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11/17 kerr street, kirkintilloch DMB71097.
Outstanding
21 October 2002Delivered on: 28 October 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 18A dickson street, elgin street industrial estate, dunfermline.
Outstanding
23 November 2022Delivered on: 24 November 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as kirkton cottage, wellington road, aberdeen being the subjects registered in the land register of scotland under title number KNC15094.
Outstanding
14 September 2022Delivered on: 5 October 2022
Persons entitled: Panacea Property Limited

Classification: A registered charge
Particulars: 51 ratcliffe terrace, edinburgh.
Outstanding
14 September 2022Delivered on: 5 October 2022
Persons entitled: Panacea Property Limited

Classification: A registered charge
Particulars: 164 bruntsfield place, edinburgh.
Outstanding
15 September 2022Delivered on: 28 September 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 13 sandyford place, glasgow being the subjects registered in the land register of scotland under title number GLA70822.
Outstanding
6 July 2022Delivered on: 7 July 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All and whole the shop premises known as and forming 175 piersfield terrace, edinburgh EH8 7BR registered in the land register of scotland under title number MID73978.
Outstanding
6 July 2022Delivered on: 7 July 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All and whole the premises known as and forming 83 high street, montrose DD10 8QY registered in the land register of scotland under title number ANG33128.
Outstanding
6 July 2022Delivered on: 7 July 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All and whole the premises known as and forming 30-31 albert place, edinburgh EH7 5HN registered in the land register of scotland under title number MID72615.
Outstanding
28 April 2022Delivered on: 4 May 2022
Persons entitled: Pro-Sealant Solutions LTD

Classification: A registered charge
Particulars: Block 10, unit 4 newhouse industrial estate, howden avenue, motherwell, ML1 5RX as shown outlined in red, coloured orange and identified as unit 4 on the plan annexed to the standard security.
Outstanding
22 February 2022Delivered on: 14 March 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 28 forth street, edinburgh EH1 3LH being the subjects registered in the land register of scotland under title number MID105702,.
Outstanding
23 November 2021Delivered on: 24 November 2021
Persons entitled: Hampden & Co PLC

Classification: A registered charge
Particulars: The tenant’s interest in the area of ground extending to 2000 metres square or thereby at south quay, montrose harbour, montrose being the subjects more particularly described being the lease between montrose port authority and whyte cargo handlers limited dated 26 may 2017 and 6 june 2017 and the tenant's interest in which is registered in the land register of scotland under title number ANG76046.
Outstanding
18 December 2003Delivered on: 23 December 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 270, 272 and 274 bath street, glasgow (title numbers GLA155573, GLA143124 and GLA12676 respectively).
Outstanding
10 November 2021Delivered on: 17 November 2021
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 217 maclellan street, glasgow G41 1RR being the subjects registered in the land register of scotland under title number GLA167172.
Outstanding
28 September 2021Delivered on: 18 October 2021
Persons entitled: The Highland Council

Classification: A registered charge
Particulars: All and whole the subjects at 33 academy street, inverness being the subjects registered in the land register of scotland under title number INV14231.
Outstanding
30 September 2021Delivered on: 6 October 2021
Persons entitled: Barclays Security Trustee Limited (As Security Trustee)

Classification: A registered charge
Particulars: The freehold property known as 5 the pavilions, cranmore drive, shirley, solihull comprised in title number MM20093.
Outstanding
18 June 2021Delivered on: 30 June 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The freehold property together with the buildings erected thereon and known as sailors bethel, horatio street, newcastle upon tyne, NE1 2PE registered at hm land registry with absolute title under title number TY340104 and land adjacent to sailors bethel aforesaid registered at hm land registry with absolute title under title number TY374617.
Outstanding
23 March 2021Delivered on: 26 March 2021
Persons entitled: Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 6-8 rennie place, east kilbride, glasgow, G74 5HD registered in the land register of scotland under title number LAN175019.
Outstanding
23 March 2021Delivered on: 25 March 2021
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 6-8 rennie place, east kilbride, glasgow, G74 5HD registered in the land register of scotland under title number LAN175019.
Outstanding
11 March 2021Delivered on: 15 March 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the retail premises at one hundred and eleven ingram street, glasgow, being the subjects registered in the land register of scotland under title number GLA65223.
Outstanding
4 January 2021Delivered on: 7 January 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 34 asfordby road melton mowbray leicestershire LE13 0HR.
Outstanding
25 November 2020Delivered on: 26 November 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Units 1 and 2, block b, wester gourdie, dundee, DD2 4UT undergoing registration in the land register of scotland under title number ANG86208.
Outstanding
25 November 2020Delivered on: 26 November 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Units 1 and 2, block b, wester gourdie, dundee, DD2 4UT undergoing registration in the land register of scotland under title number ANG86208.
Outstanding
20 August 2020Delivered on: 21 August 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known and forming 51 melville street, edinburgh, EH3 7HL being the subjects registered in the land register of scotland under title number MID53398.
Outstanding
12 June 2020Delivered on: 26 June 2020
Persons entitled: Barclays Security Trustee Limited (As Security Trustee)

Classification: A registered charge
Particulars: The freehold property known as or being 49 high street, nailsea, bristol (land registry title number: ST298363).
Outstanding
12 June 2020Delivered on: 24 June 2020
Persons entitled: Barclays Security Trustee Limited (As Security Trustee)

Classification: A registered charge
Particulars: The freehold property known as or being 51 high street, nailsea, bristol (land registry title number: ST153462).
Outstanding
12 June 2020Delivered on: 18 June 2020
Persons entitled: Redwood Bank Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 78 george street, oban, PA34 5NN as more particularly described in the instrument.
Outstanding
12 June 2020Delivered on: 18 June 2020
Persons entitled: Redwood Bank Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 76 george street, oban being the subjects more particularly described in the instrument.
Outstanding
21 February 2020Delivered on: 6 March 2020
Persons entitled: Link-Tel Communications Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming the ground floor premises, pavilion 5B, moorpark court, dava street, glasgow, G51 2JA being the subjects registered in the land register of scotland under title number GLA215527.
Outstanding
17 January 2020Delivered on: 22 January 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Struan cottage, 24 melville street, perth.
Outstanding
6 December 2019Delivered on: 17 December 2019
Persons entitled: Handelsbanken PLC (Company Number 11305395)

Classification: A registered charge
Particulars: All and whole a seventeen point two percent (17.2%) pro indiviso share in the subjects known as and forming stoneyfield house, stoneyfield business park, inverness, IV2 7PA title number INV6267.
Outstanding
4 December 2019Delivered on: 12 December 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming unit 5 (previously unit 65) third avenue, heatherhouse industrial estate, irvine KA12 8HN comprising that area of ground situated at third avenue, irvine extending to 3,737.84 square metres or thereby shown edged red on the plan annexed and signed as relative to the standard security and being part and portion of (one) the subjects more particularly described in disposition by london midland and scottish railway company in favour of her majesty's principal secretary of state for the war department dated 31 december 1936 and recorded in the division of the general register of sasines applicable to the county of ayr on 23 january 1937 and being the subjects disponed in the second place by and delineated and edged in blue on the plan annexed and subscribed as relative to disposition by her majesty's principal secretary of state for the war department in favour of the provost, magistrates and councillors of the royal burgh of irvine dated 25 march 1962 and recorded in the said division of the general register of sasines on 14 april 1962; and (two) the subjects more particularly described in and disponed by disposition by british railways board in favour of the provost, magistrates and councillors of the royal burgh of irvine dated 01 and recorded in the said division of the general register of sasines on 14, both days of november 1966.
Outstanding
13 November 2019Delivered on: 22 November 2019
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and froming 2 craiglockhart terrace, edinburgh being the subjects registered in the land register of scotland under title number MID32204.
Outstanding
8 December 2003Delivered on: 20 December 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 251 rosemount place, aberdeen.
Outstanding
11 November 2019Delivered on: 21 November 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 2L second avenue, irvine, KA18 8HL, being the whole subjects registered in the land register of scotland under title number AYR101821.
Outstanding
13 November 2019Delivered on: 16 November 2019
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 28 kilmaurs road, edinburgh being the subjects registered in the land register of scotland under title number MID14899.
Outstanding
13 November 2019Delivered on: 16 November 2019
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 1 craiglockhart terrace, edinburgh being the subjects registered in the land register of scotland under title number MID63246.
Outstanding
31 October 2019Delivered on: 6 November 2019
Persons entitled: The Scottish Ministers

Classification: A registered charge
Particulars: Unit 7, mitchelston supply depot, mitchelston industrial estate, midfield road, kirkcaldy, fife, KY1 3NL.
Outstanding
14 October 2019Delivered on: 17 October 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming the area of land at wester craigie, whitecairns, aberdeenshire, AB23 8XE shown shaded pink on the plan annexed and signed as relative hereto, which subject forms part and portion of the subjects registered in the land register of scotland under title number ABN53436.
Outstanding
27 September 2019Delivered on: 2 October 2019
Persons entitled: Barclays Security Trustee Limited Acting as Security Trustee for and Behalf of Itself and Others

Classification: A registered charge
Particulars: Unit 9 arden business centre, arden road, alcester B49 6HW registered in the land registry with title number WK336275.
Outstanding
18 September 2019Delivered on: 19 September 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the property known as and forming 250-258 woodlands road glasgow, being all and whole the subjects registered in the land register of scotland under title number GLA198454.
Outstanding
2 September 2019Delivered on: 5 September 2019
Persons entitled: The Secretary of State for Housing, Communities and Local Government

Classification: A registered charge
Particulars: All and whole the subjects known as and forming the former vehicle testing centre, broomfield industrial estate, montrose (and previously known as the heavy goods vehicle test state at broomfield industrial estate, montrose) shown outlined in red, coloured blue and hatched black on the plan annexed and signed as relative hereto and being the subjects more particularly described in. Disponed by and shown outlined in red and partly coloured blue and coloured blue and coloured blue and hatched black on the plan annexed and signed as relative to disposition by the secretary of state for defence in favour of the secretary of state for transport dated 28 september and recorded in the division of the general register of sasines applicable to the county of angus on 12 october both 1993.
Outstanding
2 September 2019Delivered on: 4 September 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole those subjects known as and forming 2 grange road, houston industrial estate, livingston EH54 5DE being the subjects registered in the land register of scotland under title number WLN55338.
Outstanding
6 August 2019Delivered on: 12 August 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 153 south street, st andrews, KY16 9UP (title number FFE81652).
Outstanding
6 August 2019Delivered on: 12 August 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 29 bell street, st andrews, KY16 9UR (title number FFE54610).
Outstanding
30 July 2019Delivered on: 2 August 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole 1 miller row otherwise known as the lower ground floor office, 4 bells brae, edinburgh, for more details please refer to the instrument.
Outstanding
31 July 2019Delivered on: 2 August 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Units 133, 133A and 133B glasgow road, bathgate EH48 2QN registered in the land register of scotland under title number WLN8138.
Outstanding
31 July 2019Delivered on: 2 August 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 84 dumbarton road, clydebank G81 1UG registered in the land register of scotland under title number DMB40406.
Outstanding
31 July 2019Delivered on: 2 August 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Units 9B, c & d inchmuir road, whitehill industrial estate, bathgate EH48 2EP registered in the land register of scotland under title number WLN35438.
Outstanding
19 June 2019Delivered on: 27 June 2019
Persons entitled: Glenalmond Investments Limited

Classification: A registered charge
Particulars: Area of ground at bankhead avenue, edinburgh known as 2 - 3 bankhead avenue, edinburgh.
Outstanding
17 May 2019Delivered on: 23 May 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming unit a, metropole, 150 howard street, glasgow G1 4HW being the retail unit on the ground floor of the building at metropole, howard street and clyde street, glasgow G1 1ET known as unit a, metropole shown shaded pink on the plan attached to the standard security and forming part and portion of the subjects known as and forming units a, b, c and d, metropole, clyde street, glasgow registered in the land register of scotland under title number GLA190345.
Outstanding
17 May 2019Delivered on: 23 May 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming unit a, metropole, 150 howard street, glasgow G1 4HW being the retail unit on the ground floor of the building at metropole, howard street and clyde street, glasgow G1 1ET known as unit a, metropole shown shaded pink on the plan attached to the standard security and forming part and portion of the subjects known as and forming units a, b, c and d, metropole, clyde street, glasgow registered in the land register of scotland under title number GLA190345.
Outstanding
22 May 2019Delivered on: 23 May 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Standard security over all and whole the subjects known as 5 kings cross road, dundee, DD2 3PT being the subjects registered in the land register of scotland under title number ANG31756.
Outstanding
4 April 2019Delivered on: 25 April 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming portlethen dental surgery, 4 cookston road, portlethen, KNC20389.
Outstanding
9 December 2003Delivered on: 20 December 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 247 rosemount place, aberdeen.
Outstanding
1 April 2019Delivered on: 5 April 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: Land on southwest side of blantyre industrial estate, main street, blantyre, glasgow. Title no. LAN99352.
Outstanding
26 March 2019Delivered on: 8 April 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in unit 6 all saints industrial estate, shildon, county durham DL4 2RD registered under land registry title number DU277134 (part).
Outstanding
3 April 2019Delivered on: 5 April 2019
Persons entitled: The Royal Bank of Scotland (SC083026)

Classification: A registered charge
Particulars: All and whole those subjects known as and forming 21 strathearn road, edinburgh EH9 2AB, being the property registered in the land register of scotland under title number MID24700.
Outstanding
25 March 2019Delivered on: 28 March 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Subjects known as and forming 149A-165A brook street, dundee, DD1 5BJ being the subjects currently undergoing registration under title no ANG82166.
Outstanding
11 February 2019Delivered on: 12 February 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming unit 9, butlerfield industrial estate, bonnyrigg, midlothian EH19 3JQ shown shaded pink on the plan annexed and executed as relative to the standard security, comprising all and whole that plot or area of ground in the county of midlothian extending to eight hundred and six decimal or one thousandth parts of an acre or thereby being the subjects described in feu disposition by scottish enterprise edinburgh and lothian in favour of cmyk digital solutions limited dated 22 march 2001 and recorded in the division of the general register of sasines for the county of midlothian on 02 april 2001, but excepting therefrom the subjects registered in the land register of scotland under title numbers MID111422 and MID127156.
Outstanding
3 January 2019Delivered on: 7 January 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole that area of ground extending to 91.33 acres or thereby situated at little kirkhill, maud, peterhead being those subjects coloured blue on the plan annexed and executed as relative to the standard security which is the subject of this application; which subjects form part and portion of all and whole those subjects known as the farm and lands of little kirkhill, maud, peterhead being those subjects more particularly described in, disponed by and delineated in red on the plan annexed and signed as relative to the disposition by the trustees of john gordon's charitable fund in favour of william james catto and thomas catto dated 7TH, 14TH and 26TH all days in july, 1977 and recorded in the division of the general register of sasines applicable to the county of aberdeen on 20TH september 1977; together with (one) the fittings and fixtures therein and thereon; (two) the whole parts, pertinents and privileges effeiring thereto, including without prejudice to the foregoing generality the right to the servitude of free ish and entry by the existing roads and ways at present used for the purpose of access thereto more particularly contained in the said disposition by the trustees of john gordon's charitable fund in favour of william james catto and thomas catto dated and recorded as aforesaid; and (three) the borrower's whole right, title and interest, present and future therein and thereto; together also with the right to the servitude rights and real burdens more particularly described in the disposition by thomas catto in favour of the @sipp (pension trustees) limited and which disposition shall be registered in the land register of scotland of even date with the standard security which is the subject of this application.
Outstanding
21 December 2018Delivered on: 3 January 2019
Persons entitled: Santander UK PLC as Security Trustee for Itself and Others

Classification: A registered charge
Particulars: The freehold property known as convenience store, saxon place, ashford road, harrietsham, ME17 1GF shown edged red and blue on the attached plan being part of the land comprised in the title registered at hm land registry under title number K972860.
Outstanding
18 December 2018Delivered on: 20 December 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 25 marsh road, lords meadow industrial estate, crediton, EX17 1EU (title number: DN508605).
Outstanding
19 December 2018Delivered on: 20 December 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the property known as and forming 25 blythswood square, glasgow as described in the instrument.
Outstanding
22 November 2018Delivered on: 12 December 2018
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: All and whole the subjects known as new jasmine house (formerly gurnee house) greenbank place, east tullos industrial estate, aberdeen, AB12 3BT the tenant's interest in the lease is registered in the land register of scotland under title number KNC4388.
Outstanding
3 December 2003Delivered on: 18 December 2003
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Block 5, units 5A, b and c park road, carfin industrial estate, motherwell.
Outstanding
24 November 2018Delivered on: 5 December 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 15 deerdykes view, cumbernauld. Title number DMB87172.
Outstanding
21 November 2018Delivered on: 29 November 2018
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: All and whole the subjects known as new jasmine house (formerly gurnee house), greenbank place, east tullos industrial estate, aberdeen, AB12 3BT the tenant's interest in the lease is registered in the land register of scotland under title number KNC4388.
Outstanding
17 October 2018Delivered on: 18 October 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The ground floor former bank premises at 5-7 wolseley place, edinburgh, midlothian and ground floor storeroom entering by the common close at 8 wolseley place aforesaid, being the subjects at ground floor level being the subjects described in the standard security.
Outstanding
25 June 2018Delivered on: 9 July 2018
Persons entitled: Element Power Ireland Limited

Classification: A registered charge
Particulars: All and whole land adjacent to western road, keith currently undergoing registration in the land register of scotland under title number BNF12476.
Outstanding
6 June 2018Delivered on: 13 June 2018
Persons entitled: The Royal Bank of Scotland

Classification: A registered charge
Particulars: Subjects known as and forming the westmost, first floor office suite at 2 atholl place, edinburgh, EH3 8HP, being the subjects registered within the land register of scotland under title number MID199975.
Outstanding
30 May 2018Delivered on: 1 June 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Elizabeth martin clinic, burns square, inverkip, greenock. REN142316.
Outstanding
3 May 2018Delivered on: 4 May 2018
Persons entitled: Alb Group (UK) P.L.C.

Classification: A registered charge
Particulars: The golf inn, main street, gullane, east lothian, EH31 2AB & hazel cottage, smiths row, goose green road, gullane EH31 2AT.
Outstanding
5 April 2018Delivered on: 12 April 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Crannog restaurant, town centre pier, the waterfront, fort william, PH33 6DB (title number INV28991).
Outstanding
5 April 2018Delivered on: 12 April 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 4 cameron square, fort william, PH33 6AJ (title number INV43057).
Outstanding
9 March 2018Delivered on: 22 March 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: First floor above the ground floor at ninety mitchell street, glasgow. GLA188091.
Outstanding
20 February 2018Delivered on: 24 February 2018
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects at 3 robert drive, glasgow, GLA180659.
Outstanding
16 February 2018Delivered on: 22 February 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: First floor rear offices at 77 st vincent street, glasgow with the storage room at the entresol level of 77 st vincent street. GLA186919.
Outstanding
1 February 2018Delivered on: 6 February 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 7 queens terrace, aberdeen. ABN30967.
Outstanding
18 December 2017Delivered on: 22 December 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming sparklers nursery, the rectory, annan road, gretna DG16 5DH.
Outstanding
21 December 2017Delivered on: 22 December 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming the office, the rectory, annan road, gretna DG16 5DH.
Outstanding
27 November 2017Delivered on: 11 December 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as vertu house, kingsway north, team valley trading estate, gateshead NE110JH as registered at the land registry with title number TY161907.
Outstanding
25 October 2017Delivered on: 8 November 2017
Persons entitled: The Scottish Borders Council

Classification: A registered charge
Particulars: Plot 9 pinnaclehill industrial estate, kelso.
Outstanding
10 November 2017Delivered on: 14 November 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole those double fronted shop premises situated at and known as 113-115 great western road, glasgow, being the northwestmost shop on the ground floor of the tenement 103-115 great western road, and being those shop premises under exception aftermentioned in the city of glasgow, former county of lanark, and for the purpose of registration of writs in the county of the barony and regality of glasgow originally known as and forming numbers one hundred and seven, one hundred and eleven, one hundred and thirteen and one hundred and fifteen great western road, glasgow bounded on or towards the north north east by great western road aforesaid along which they extend fifty one feet two inches or thereby being the subjects more particularly described and disponed (first) and (second) in and bounded and outlined in red on the plan annexed and subscribed as relative to disposition by charles guthrie and others as trustees thereinmentioned in favour of robinson barrett & company limited dated sixteenth and seventeenth and recorded in the division of the general register of sasines applicable to the county of the barony and regality of glasgow on twenty eighth all days of february nineteen hundred and fifty; together with all servitude rights, rights of access, rights of property in common and others more particularly described in and disponed by the said disposition in favour of robinson barrett & company limited dated and recorded as aforesaid and all other common and mutual rights, the parts, privileges and pertinents thereof, the fixtures and fittings therein and thereon and our whole right, title and interest, present and future in and to the subjects and others hereby disponed; but always excepting from the subjects and others hereby disponed (first) the said shop number one hundred and seven great western road aforesaid and all rights pertaining thereto being the subjects particularly described and disponed in disposition by the said robinson barrett & company limited in favour of james valente dated sixth and recorded in the said division of the general register of sasines on the eleventh both days of july, nineteen hundred and fifty three; (second) all and whole the subjects particularly described and disponed in the disposition by the said gerald docherty in favour of john tofalis dated fifteenth and recorded in the said division of the general register of sasines on twenty seventh both days of june nineteen hundred and seventy seven, and (third) all and whole the subjects registered in the land register of scotland under title number GLA22196.
Outstanding
25 October 2017Delivered on: 8 November 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 3/5 market square, alyth, blairgowrie, PH11 8AA being the whole subjects registered in the land register of scotland under title number PTH9282.
Outstanding
3 November 2003Delivered on: 6 November 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 41 lawton road, alsager.
Outstanding
6 November 2017Delivered on: 8 November 2017
Persons entitled: The Royal Bank of Scotland Public Limited Company

Classification: A registered charge
Particulars: All and whole the subjects known as the former bank of scotland branch, west linton in the county of peebles.. For further information please see the instrument.
Outstanding
30 October 2017Delivered on: 6 November 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: All and whole that area of ground extending to 0.5015 acres or thereby known as plot 9, pinnaclehill industrial estate, kelso (which plot forms part of the larger subjects registered in the land register of scotland under title number ROX10183).
Outstanding
18 October 2017Delivered on: 31 October 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
10 October 2017Delivered on: 19 October 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 2 haymarket terrace, edinburgh.
Outstanding
17 August 2017Delivered on: 31 August 2017
Persons entitled: East Ayrshire Council

Classification: A registered charge
Particulars: The mercat hotel, 40 the square, cumnock, ayrshire. AYR70708.
Outstanding
27 July 2017Delivered on: 9 August 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 4A rutland square, edinburgh.
Outstanding
17 May 2017Delivered on: 18 May 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: Unit 2 block b, axis point, hill top road, heywood, OL10 2RQ.
Outstanding
28 April 2017Delivered on: 3 May 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Freehold land known as the fountain hotel, lincoln road, tuxford, newark, NG22 0JQ and registered at the land registry under title number NT235320.
Outstanding
26 April 2017Delivered on: 2 May 2017
Persons entitled: Irvine Bay Developments Limited

Classification: A registered charge
Particulars: All and whole the subjects 78 princes street, ardrossan KA22 8DF, being the whole subjects registered in the land register of scotland under title number AYR23491.
Outstanding
4 April 2017Delivered on: 7 April 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 12 bailiffgate, alnwick, northumberland.
Outstanding
28 October 2003Delivered on: 3 November 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7 woodside crescent, glasgow.
Outstanding
14 March 2017Delivered on: 4 April 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 64 cathcart street, greenock.
Outstanding
22 March 2017Delivered on: 23 March 2017
Persons entitled: Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 17A dundas street, edinburgh. MID15974.
Outstanding
17 March 2017Delivered on: 22 March 2017
Persons entitled: Irvine Bay Developments Limited

Classification: A registered charge
Particulars: All and whole the subjects 78 princes street, ardrossan KA22 8DF, being the whole subjects registered in the land register of scotland under title number AYR23491, as more particularly. Described in the instrument.
Outstanding
24 February 2017Delivered on: 2 March 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 28 main street, newburgh. ABN131549.
Outstanding
15 February 2017Delivered on: 20 February 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 7 & 9 margaretta buildings, glasgow G44 4EE being the subjects registered in the land register of scotland under title number GLA189346.
Outstanding
31 January 2017Delivered on: 1 February 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The subjects known as europa house (formerly scomagg house) registered in the land register of scotland under title number LAN211290.
Outstanding
20 January 2017Delivered on: 27 January 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as 10 st lukes terrace pallion sunderland SR4 6NQ and registered at land registry under title number TY333406.
Outstanding
24 January 2017Delivered on: 26 January 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Ground and basement shop at 111 atholl road, pitlochry, perthshire.
Outstanding
19 December 2016Delivered on: 23 December 2016
Persons entitled: Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 70 newington road, edinburgh. MID62943.
Outstanding
7 December 2016Delivered on: 13 December 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Unit 10, farraline court, strothers lane, inverness INV18566.
Outstanding
14 October 2003Delivered on: 21 October 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 glasgow road, paisley.
Outstanding
10 October 2002Delivered on: 18 October 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 9 arrol road, glasgow.
Outstanding
16 November 2016Delivered on: 19 November 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: That freehold property known as and situated at 200 high street, guildford GU1 3JA (title number SY2703).
Outstanding
7 November 2016Delivered on: 24 November 2016
Persons entitled: Santander UK PLC as Security Trustee for Itself and Each Member of the Lender’S Group

Classification: A registered charge
Outstanding
7 November 2016Delivered on: 24 November 2016
Persons entitled: Santander UK PLC as Security Trustee for Itself and Each Member of the Lender’S Group

Classification: A registered charge
Outstanding
21 November 2016Delivered on: 22 November 2016
Persons entitled: Santander UK PLC as Security Trustee for Santander UK PLC and Its Subsidiaries for the Time Being

Classification: A registered charge
Particulars: All and whole those subjects known as and forming 59 kirkintilloch road, lenzie being all and whole the subjects registered in the land register of scotland under title number DMB62669.
Outstanding
21 November 2016Delivered on: 22 November 2016
Persons entitled: Santander UK PLC as Security Trustee for Santander UK PLC and Its Subsidiaries for the Time Being

Classification: A registered charge
Particulars: All and whole those subjects known as and forming 55 main street, callander being all and whole the subjects registered in the land register of scotland under title number PTH30030.
Outstanding
19 October 2016Delivered on: 25 October 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects being the shop at 580 clarkston road, glasgow, G44 2SQ, being the subjects registered in the land register of scotland under title number REN26880.
Outstanding
19 October 2016Delivered on: 25 October 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects being the ground and first floor of the building 98 and 100 holm street, glasgow, G2 6SW, being the subjects registered in the land register of scotland under title number GLA195373.
Outstanding
16 September 2016Delivered on: 24 September 2016
Persons entitled: A N Fraser Joinery & Building Contractor Limited

Classification: A registered charge
Particulars: Great glen hostle, south laggan, by spean bridge. INV18280.
Outstanding
23 September 2016Delivered on: 26 September 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 17A dundas street, edinburgh. MID15974.
Outstanding
31 August 2016Delivered on: 15 September 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Ground floor shop with stores rooms and yard forming 176 high street, prestonpans, east lothian. ELN20849.
Outstanding
8 September 2003Delivered on: 11 September 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8 newton place, glasgow.
Outstanding
14 July 2016Delivered on: 21 July 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Unit 1 midfield road, mitchelson industrial estate, kirkcaldy. Ffe 38463.
Outstanding
5 July 2016Delivered on: 7 July 2016
Persons entitled: Beer for Good CIC

Classification: A registered charge
Particulars: 7B randolph place, edinburgh EH3 7TE being the whole subjects registered in the land register of scotland under title number MID31126.
Outstanding
7 June 2016Delivered on: 15 June 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The subjects known as and forming 79 kirkton street, carluke ML8 4AD (title number LAN114074).
Outstanding
5 April 2016Delivered on: 12 April 2016
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Unit 6, block 4, queenslie industrial estate, 91 dykehead street, glasgow, G33 4AQ.
Outstanding
24 February 2016Delivered on: 16 March 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 61 high street, kingussie. INV16945.
Outstanding
17 February 2016Delivered on: 19 February 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the shop premises at 51 ratcliffe terrace, edinburgh, being, together wtih the cellar and the whole other rights of property, common and mutual, and of access effeiring thereto, the subjects registered in the land register of scotland under title number MID96273.
Outstanding
23 December 2015Delivered on: 7 January 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 6 clifton view, east mains industrial estate, broxburn.
Outstanding
23 December 2015Delivered on: 4 January 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Guardian house, 42, preston new road, blackburn, lancashire BB2 6AH registered at the land registry under title number LA44726.
Outstanding
11 December 2015Delivered on: 17 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 13 merlin way, hillend industrial park, dalgety bay, dunfermline, fife, KY11 9JY.
Outstanding
14 October 2015Delivered on: 3 November 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 19 high street, crieff. PTH22876.
Outstanding
3 September 2003Delivered on: 11 September 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.6 acres at southhook road, kilmarnock.
Outstanding
20 October 2015Delivered on: 23 October 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 216 portobello high street, edinburgh. MID57002.
Outstanding
20 October 2015Delivered on: 23 October 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 1) 44 melville street, edinburgh and 2) garage 7B, north william street lane, edinburgh MID100998.
Outstanding
20 October 2015Delivered on: 23 October 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 27 high street, musselburgh. MID102176.
Outstanding
21 October 2015Delivered on: 22 October 2015
Persons entitled: The Cooperative Bank PLC

Classification: A registered charge
Particulars: 7 walker street, edinburgh. Mid 29253.
Outstanding
12 October 2015Delivered on: 19 October 2015
Persons entitled: Kvs Properties Limited

Classification: A registered charge
Particulars: Lands comprised in folio AN161766L county antrim being unit 3 garvey studios, 8-10 longstone street, lisburn, county antrim.
Outstanding
28 September 2015Delivered on: 30 September 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: UNIT4, orchardbank industrial estate, forfar. ANG44639.
Outstanding
2 September 2015Delivered on: 8 September 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: 16 naysmith square, houston industrial estate, livingston. MID44526.
Outstanding
13 August 2015Delivered on: 17 August 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The subjects 4 stanley boulevard, hamilton industrial technology park, blantyre registered in the land register of scotland under title number LAN120895.
Outstanding
8 July 2015Delivered on: 15 July 2015
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Particulars: Ground floor premises known as suite 2, chesser exchange, new mart road (otherwise chesser exchange, 6A new mart road, edinburgh) (title number MID114055).
Outstanding
8 June 2015Delivered on: 26 June 2015
Persons entitled: Adam & Company PLC

Classification: A registered charge
Outstanding
27 August 2003Delivered on: 10 September 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 1, block 1, piper road, brownsburn industrial estate, airdrie LAN93996.
Outstanding
15 June 2015Delivered on: 18 June 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 260 st vincent street, glasgow GLA117564.
Outstanding
28 May 2015Delivered on: 9 June 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 11, eleven millersneuk shopping development, auchinloch road, lenzie, glasgow. GLA74819.
Outstanding
4 June 2015Delivered on: 6 June 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The tenant's interest under a long lease of unit 1 airlink industrial estate, inchinnan road, paisley.
Outstanding
27 January 2015Delivered on: 29 January 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Unit 34 firth road, houston industrial estate, livingston, west lothian MID60860.
Outstanding
2 December 2014Delivered on: 10 December 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Redhouse pharmacy, lamlash, isle of arran.
Outstanding
2 December 2014Delivered on: 10 December 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Bay pharmacy, shore road, whiting bay, isle of arran BUT5027.
Outstanding
30 April 2013Delivered on: 21 May 2013
Persons entitled: Martin Joseph Brown

Classification: A registered charge
Particulars: Unit b, 20 harriott drive, heathcote industrial estate, warwick WK417718. See form for further details.
Outstanding
14 November 2014Delivered on: 26 November 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Unit c, burnside court, west high street, inverurie.
Outstanding
14 October 2014Delivered on: 23 October 2014
Persons entitled: The Shilling Group (Edinburgh) LTD

Classification: A registered charge
Particulars: Harrys bar 7B randolph place edinburgh.
Outstanding
26 August 2003Delivered on: 10 September 2003
Persons entitled: Ulster Bank Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 165 high street & 1 bridge street, dumbarton DMB16323.
Outstanding
3 October 2014Delivered on: 18 October 2014
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Particulars: Unit 1 olympic way birchwood warrington.
Outstanding
3 October 2014Delivered on: 10 October 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 1 olympic way, birchwood, warrington CH607435.
Outstanding
8 August 2014Delivered on: 27 August 2014
Persons entitled: Ulster Bank Limited

Classification: A registered charge
Particulars: Unit 1D montgomery house, castlereagh business park, belfast being all the premises comprised in folio dn 164426L county down.
Outstanding
22 July 2014Delivered on: 26 July 2014
Persons entitled: @Sipp (Pension Trustees) Limited as Trustees of the Sipp Scheme in Repsect of Member Brian Fox

Classification: A registered charge
Particulars: The mews office building known as and forming 38 to 49 elliot street, glasgow (title number GLA109863).
Outstanding
29 May 2014Delivered on: 30 May 2014
Persons entitled: George Gladman Jaap

Classification: A registered charge
Particulars: 34/36 rose street north lane edinburgh MID153324.
Outstanding
30 April 2014Delivered on: 13 May 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land and buildings, charleston house, cruckmoor lane, prees green whitchurch, shropshire SL80001 SL143603.
Outstanding
30 April 2014Delivered on: 13 May 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Units a, b and c sandford industrial estate, nr whitechurch, shropshire.
Outstanding
30 January 2014Delivered on: 20 February 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 9B-9D inchmuir road whitehill industrial estate bathgate west lothian WLN35438. Notification of addition to or amendment of charge.
Outstanding
3 September 2003Delivered on: 9 September 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over the property at unit B3, kingfisher house, kingsway, team valley trading estate, gateshead, tyne & wear; fixed charges over plant, machinery, furniture, furnishings, equipment, present & future goodwill.
Outstanding
30 January 2014Delivered on: 20 February 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 133 133A and 133B glasgow road bathgate west lothian WLN8138. Notification of addition to or amendment of charge.
Outstanding
30 January 2014Delivered on: 20 February 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 84 dumbarton road clydebank dunbartonshire dmb 40406. notification of addition to or amendment of charge.
Outstanding
12 February 2014Delivered on: 14 February 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Property known as the eastmost office premises on the first flat about the ground flat at 37 george street edinburgh MID92849. Notification of addition to or amendment of charge.
Outstanding
8 January 2014Delivered on: 21 January 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Areas or pieces of ground at lanark road cleghorn known as and forming 2 ednburgh road cleghorn lanark LAN39247. Notification of addition to or amendment of charge.
Outstanding
8 January 2014Delivered on: 14 January 2014
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 1F, 166 high street, edinburgh, EH1 1QS, being the subjects registered in the land register of scotland under title number MID25698. Notification of addition to or amendment of charge.
Outstanding
22 November 2013Delivered on: 30 November 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 14 roseburn terrace, edinburgh MID72935.
Outstanding
4 November 2013Delivered on: 11 November 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as 9 nicol street, kirkcaldy, fife KY1 1NY being the subjects registered in the land register of scotland under title number FFE15171. Notification of addition to or amendment of charge.
Outstanding
9 October 2013Delivered on: 16 October 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 1142 and 1146 argyle street glasgow and 3 derby street glasgow GLA58816. Notification of addition to or amendment of charge.
Outstanding
6 August 2003Delivered on: 12 August 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Carrington kirk, carrington MID45986.
Outstanding
3 October 2013Delivered on: 9 October 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 1126 argyle street glasgow GLA207221. Notification of addition to or amendment of charge.
Outstanding
20 September 2013Delivered on: 1 October 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 50 marlow street glasgow gla 75477. notification of addition to or amendment of charge.
Outstanding
1 August 2013Delivered on: 16 August 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 2 simpson parkway kirkton campus livingston (otherwise referred to as 1 simpson parkway kirkton campus livingston) WLN30176. Notification of addition to or amendment of charge.
Outstanding
2 August 2013Delivered on: 9 August 2013
Persons entitled: Trustees of the Sipp Pension Scheme

Classification: A registered charge
Particulars: 1142 and 1146 argyle street glasgow and 3 derby street glasgow GLA58816.
Outstanding
2 August 2013Delivered on: 9 August 2013
Persons entitled: Trustees of the Sipp Pension Scheme

Classification: A registered charge
Particulars: 1126 argyle street glasgow GLA207221.
Outstanding
2 August 2013Delivered on: 6 August 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Land at north farm lane, tunbridge wells.
Outstanding
5 August 2003Delivered on: 8 August 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Waukrigg mill, duke street, galashiels.
Outstanding
31 May 2013Delivered on: 7 June 2013
Persons entitled: The Shilling Group (Edinburgh) Limited

Classification: A registered charge
Particulars: Subjects known as and forming the licensed public house premises known as mclachlans ale house (formerly the old coach inn) 1 canonmills edinburgh. Notification of addition to or amendment of charge.
Outstanding
31 May 2013Delivered on: 7 June 2013
Persons entitled: The Shilling Group (Edinburgh) Limited

Classification: A registered charge
Particulars: Subjects known as and forming the licensed public house premises known as tamsons bar 278/280 easter road leith edinburgh. Notification of addition to or amendment of charge.
Outstanding
18 March 2013Delivered on: 28 March 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 19 gateside street hamilton LAN100981.
Outstanding
6 March 2013Delivered on: 21 March 2013
Persons entitled: Ulster Bank Limited

Classification: Mortgage and charge
Secured details: All sums due or to become due.
Particulars: 7 lisburn street hillsborough DN122942.
Outstanding
23 January 2013Delivered on: 9 February 2013
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 180 west regent street, glasgow GLA23235 GLA24532.
Outstanding
31 December 2012Delivered on: 18 January 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 32 nethergate, dundee.
Outstanding
19 December 2012Delivered on: 3 January 2013
Persons entitled: Ulster Bank Limited

Classification: Mortgage and charge
Secured details: All sums due or to become due.
Particulars: Lands and premises situate at and being all that and those the lands and premises situate at and known as 5/7 belfast road bangor count down.
Outstanding
16 July 2003Delivered on: 4 August 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 95 west regent street. Glasgow--title number GLA170104.
Outstanding
26 November 2012Delivered on: 28 November 2012
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 108 commercial street lerwick oaz 9163.
Outstanding
26 November 2012Delivered on: 28 November 2012
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 2 18 margaret street inverness inv 12508.
Outstanding
12 November 2012Delivered on: 14 November 2012
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Block 101 inchinnan business park fountain crescent inchinnan renfrew ren 120005.
Outstanding
2 November 2012Delivered on: 7 November 2012
Persons entitled: @Sipp (Pension Trustees) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground extending to sixty four decimal or one thousandth part of a hectare or thereby in the county of perth, otherwise known as 9 inveralmond industrial estate, perth.
Outstanding
5 April 2012Delivered on: 18 April 2012
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 237 glasgow road blantyre LAN86462.
Outstanding
19 July 2012Delivered on: 25 July 2012
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 42 & 44 kilbowie road clydebank.
Outstanding
19 July 2012Delivered on: 25 July 2012
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 320 kilbowie road clydebank.
Outstanding
10 July 2012Delivered on: 19 July 2012
Persons entitled: Clive Charles Schmulian and Another

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 99 stirling street, alva.
Outstanding
14 June 2012Delivered on: 19 June 2012
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground lying to the east of whitburn road, bathgate, title number WLN18627.
Outstanding
22 July 2003Delivered on: 1 August 2003
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Glevelvan house, carnegie campus, dunfermline, fife (title number FFE29627).
Outstanding
5 April 2012Delivered on: 19 April 2012
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 157 calder street coatbridge LAN43474 and an area of ground at partick street coatbridge LAN191048.
Outstanding
5 April 2012Delivered on: 11 April 2012
Persons entitled: Chaophraya (Glasgow) Limited

Classification: Standard security
Secured details: The whole obligations to pay the sum of £30,000 exclusive of vat.
Particulars: The townhouse, nelson mandela place, glasgow GLA60860.
Outstanding
16 December 2011Delivered on: 4 January 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: Freehold property known as kingsland church and the manse priory green byker newcastle upon tyne.
Outstanding
6 December 2011Delivered on: 15 December 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 9 caputhall road deans industrial estate livingston wln 7693.
Outstanding
25 October 2011Delivered on: 10 November 2011
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1-3 springburn place east kilbride glasgow LAN167683.
Outstanding
3 October 2011Delivered on: 24 October 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 9 caputhall road deans industrial estate livingston wln 7693.
Outstanding
17 July 2003Delivered on: 30 July 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Those subjects on the north west side of brownsburn road, airdrie (title number LAN102641) together with the buildings comprising unit 1, block 1, piper road, brownsburn industrial estate, airdrie.
Outstanding
8 October 2002Delivered on: 15 October 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The property known as and forming 60 elliot street, glasgow.
Outstanding
7 September 2011Delivered on: 24 September 2011
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6 & 6-8 kings park road, glasgow GLA5207.
Outstanding
26 July 2011Delivered on: 2 August 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4 dunnet way east mains industrial estate broxburn.
Outstanding
26 July 2011Delivered on: 2 August 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 35 northumberland street edinburgh.
Outstanding
8 July 2011Delivered on: 13 July 2011
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at roxburgh place, edinburgh.
Outstanding
6 May 2011Delivered on: 12 May 2011
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 30 north west circus place edinburgh MID72462.
Outstanding
10 June 2003Delivered on: 12 June 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3/4 share of the coltas building, 60-66 waterloo street, glasgow.
Outstanding
9 March 2011Delivered on: 18 March 2011
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 105 main street uddingston glasgow LAN168892.
Outstanding
3 February 2011Delivered on: 8 February 2011
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at bothwell road uddingsont glasgow LAN208765.
Outstanding
22 December 2010Delivered on: 22 December 2010
Persons entitled: Ezio Maria Bruno Barilone

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 acres of ground forming part of the lands of bothwell castle, county of lanark.
Outstanding
29 October 2010Delivered on: 5 November 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Hubbway business centre bassington lane industrial estate cramlington northumberland ND110493 and ND110494.
Outstanding
20 October 2010Delivered on: 26 October 2010
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Second floor of the building at 207 bath street glasgow gla 163167.
Outstanding
11 August 2010Delivered on: 21 August 2010
Persons entitled: Regentsmead Limited

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 71 milton road eastbourne east sussex.
Outstanding
2 August 2010Delivered on: 10 August 2010
Persons entitled: Ulster Bank Limited

Classification: Mortgage and charge
Secured details: All sums due or to become due.
Particulars: 123 and 125 frances street newtownards county down DN144950L and DN124184.
Outstanding
7 April 2010Delivered on: 15 April 2010
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 145-149 main street rutherglen glasgow lan 153174.
Outstanding
7 April 2010Delivered on: 13 April 2010
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 69 cowgate kirkintilloch glasgow dmb 53372.
Outstanding
29 March 2010Delivered on: 1 April 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: The albert hotel albert road retford NT299157.
Outstanding
29 March 2010Delivered on: 1 April 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: The anchor inn carolgate retford NT332383.
Outstanding
3 February 2010Delivered on: 5 February 2010
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11 dudhope terrace dundee.
Outstanding
2 December 2009Delivered on: 21 December 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 1 st bedes station road east boldon tyne and wear.
Outstanding
8 December 2009Delivered on: 17 December 2009
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Indenture
Secured details: All sums due or to become due.
Particulars: 42 milecross road, newtownards, county down.
Outstanding
5 November 2009Delivered on: 13 November 2009
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Block 5 units 5A, 5B and 5C park road carfin industrial estate carfin motherwell lan 171158.
Outstanding
29 September 2009Delivered on: 20 October 2009
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flowerhill street airdrie lan 50320.
Outstanding
24 April 2003Delivered on: 7 May 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Second floor premises, 100 berkeley street, glasgow.
Outstanding
18 September 2009Delivered on: 7 October 2009
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground at etna road thornhill falkirk stg 55075.
Outstanding
28 September 2009Delivered on: 6 October 2009
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 48-62 flowerhill street airdrie LAN45153.
Outstanding
10 August 2009Delivered on: 13 August 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 2, site 10B, arbroath enterprise park, baden powell road, arbroath, angus ANG54031.
Outstanding
20 April 2009Delivered on: 29 April 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 2, silverbirch studios, cavalry park, peebles PBL3374.
Outstanding
9 February 2009Delivered on: 24 February 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The castle campbell hotel, 11-13 bridge street, dollar.
Outstanding
12 January 2009Delivered on: 22 January 2009
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The engine house, ettrick riverside, dunsdale road, selkirk.
Outstanding
30 December 2008Delivered on: 7 January 2009
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Site 2, farburn industrial estate, burnside road, dyce, aberdeen.
Outstanding
12 November 2008Delivered on: 21 November 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 portland place, hamilton LAN32838.
Outstanding
16 April 2003Delivered on: 28 April 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10 golden square, aberdeen.
Outstanding
15 September 2008Delivered on: 18 September 2008
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 32 seagate, peterhead, aberdeenshire.
Outstanding
17 September 2008Delivered on: 18 September 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 163 high street, falkirk STG712.
Outstanding
3 September 2008Delivered on: 6 September 2008
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 1, 4 borrowmeadow road, springkerse industrial estate, stirling STG59468.
Outstanding
11 August 2008Delivered on: 15 August 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 3B, suite 2, orbital court, east kilbride.
Outstanding
29 July 2008Delivered on: 2 August 2008
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due all sums due or to become due.
Particulars: 316 battlefield road, glasgow.
Outstanding
8 April 2008Delivered on: 10 April 2008
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 28 westminster terrace, glasgow GLA145455.
Outstanding
25 March 2008Delivered on: 27 March 2008
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over 3 & 4 clock tower mills, neptune street, burnley, lancashire.
Outstanding
10 April 2003Delivered on: 11 April 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Premises at 167,169 & 171 dundee street, edinburgh.
Outstanding
8 January 2008Delivered on: 15 January 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 south caldeen road, coatbridge LAN190826 and 125830.
Outstanding
25 October 2007Delivered on: 15 November 2007
Persons entitled: Shanks and Mcewan (Environmental Services) Limited

Classification: Standard security
Secured details: Obligations in undertaking.
Particulars: 0.881 acres of land at roughmute, bonnybridge STG54368.
Outstanding
25 October 2007Delivered on: 1 November 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Office premises at st andrews lofts, glasgow GLA196824.
Outstanding
19 October 2007Delivered on: 22 October 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All sums due or to become due.
Particulars: Kingsland church, priory green, byker, newcastle upon tyne.
Outstanding
29 August 2007Delivered on: 12 September 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Units 3 & 4 woodburn court, masbrough, rotherham, south yorkshire.
Outstanding
1 August 2007Delivered on: 18 August 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 284 kilbowie road, clydebank DMB42660.
Outstanding
27 July 2007Delivered on: 3 August 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 231 crow road, glasgow.
Outstanding
27 July 2007Delivered on: 28 July 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: 200 and 202 durham road low fell gateshead tyne and wear.
Outstanding
2 July 2007Delivered on: 13 July 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground floor rear office premises and parking space at 200 bath street, glasgow part of GLA135109.
Outstanding
24 March 2003Delivered on: 27 March 2003
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 3 bankhead industrial estate, bucksburn, aberdeen.
Outstanding
29 March 2007Delivered on: 12 April 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: 42/48 queen street amble alnwick northumberland.
Outstanding
14 March 2007Delivered on: 4 April 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 66 main street kilbirnie AYR76633.
Outstanding
28 February 2007Delivered on: 13 March 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The victoria bar, 80 paisley road, renfrew.
Outstanding
21 December 2006Delivered on: 10 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 13-15 whytes causeway, kirkcaldy (title number FFE53227).
Outstanding
19 December 2006Delivered on: 21 December 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 1,2 & 3, 105 rosemount place, aberdeen.
Outstanding
15 September 2006Delivered on: 21 September 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 12, block 11 clydesmill grove, clydesmill industrial estate, glasgow.
Outstanding
15 September 2006Delivered on: 21 September 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 11, block 11, clydesmill grove, clydesmill industrial estate, glasgow.
Outstanding
13 September 2006Delivered on: 15 September 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 14, block 11 clydesmill grove, clydesmill industrial estate, glasgow.
Outstanding
3 March 2003Delivered on: 6 March 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: St georges building, 5 st vincent place, glasgow & 153 queen street, glasgow.
Outstanding
6 September 2006Delivered on: 12 September 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 21/31 tobago street, glasgow.
Outstanding
15 August 2006Delivered on: 1 September 2006
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All sums due or to become due.
Particulars: Unit 2 boran court network 65 business park burnley.
Outstanding
23 June 2006Delivered on: 11 July 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 60 main street, kilbirnie ayr 72168.
Outstanding
15 June 2006Delivered on: 5 July 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 66 main street, kilbirnie AYR72015.
Outstanding
16 June 2006Delivered on: 23 June 2006
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at burghmuir drive, inverurie.
Outstanding
22 May 2006Delivered on: 7 June 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Industrial unit on northeast side of old dalkeith road, danderhall, dalkeith.
Outstanding
3 May 2006Delivered on: 13 May 2006
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over 8 argent court, southfields business park, basildon.
Outstanding
9 March 2005Delivered on: 15 March 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6 lithgow place, college milton, east kilbride LAN54390.
Outstanding
2 February 2005Delivered on: 23 February 2005
Persons entitled: Andleigh Properties Limited

Classification: Standard security
Secured details: £180,000.
Particulars: Basement premises, 280 st vincent street, glasgow.
Outstanding
21 December 2004Delivered on: 24 December 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 & 4 hairst street, renfrew REN41570.
Outstanding
25 April 2006Delivered on: 4 May 2006
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 40 spiers wharf, glasgow gla 83978.
Outstanding
14 April 2006Delivered on: 2 May 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: First & second floor offices, 97/99 west regent street, glasgow.
Outstanding
14 April 2006Delivered on: 25 April 2006
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1A haddington place, edinburgh.
Outstanding
13 April 2006Delivered on: 21 April 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1.392 hectares to southwest of oakbank park road, livingston, midlothian.
Outstanding
11 April 2006Delivered on: 20 April 2006
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That two storey office block forming part of 11A bankhead crossway north, edinburgh mid 88570.
Outstanding
13 February 2003Delivered on: 19 February 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The royal hotel, inverkeithing & 34 high street, inverkeithing.
Outstanding
31 March 2006Delivered on: 19 April 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over 3 watchgate, newby road, hazel grove, stockport; fixed charge over assets.
Outstanding
4 April 2006Delivered on: 12 April 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Southmost ground floor shop with cellar below at 21 sandgate, ayr.
Outstanding
3 April 2006Delivered on: 5 April 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Forsyth house, unit 1, alpha business park, monks cross way, monks cross, york.
Outstanding
16 March 2006Delivered on: 4 April 2006
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The property known as and forming the shop premises at three hundred and twenty six argyle street, glasgow being part of the ground floor of the tenement comprising shops, business premises and hotel forming number three hundred and sixteen to three hundred and thirty six argyle street, glasgow and that portion of basement appropriate to and used in connection with the shop premises hereinbefore described.
Outstanding
20 March 2006Delivered on: 25 March 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1.62 acres at wyndford road & napier road, cumbernauld DMB78181.
Outstanding
14 March 2006Delivered on: 24 March 2006
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects forming the north westmost ground floor office premises known as unit 3, 1/2 woodside place, glasgow which subjects form part and portion of the subjects known as and forming 1/2 woodside place, glasgow gla 181899.
Outstanding
10 March 2006Delivered on: 17 March 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as and forming units 1C and 1D, block a, 120 and 130 carnegie road, (respectively), hillington park, glasgow ren 119805.
Outstanding
27 February 2006Delivered on: 10 March 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Commercial premises at 36 gordon street, huntly.
Outstanding
3 March 2006Delivered on: 10 March 2006
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 3 bankhead industrial estate, bankhead, aberdeen.
Outstanding
3 February 2003Delivered on: 14 February 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 3, broomiesburn road, balmacassie industrial estate, ellon, aberdeenshire--title number ABN13241.
Outstanding
9 July 2002Delivered on: 17 July 2002
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due in terms of the personal bond dated 27 june 2002.
Particulars: The royal hotel, marine terrace, cromarty.
Outstanding
3 January 2006Delivered on: 20 January 2006
Satisfied on: 19 February 2015
Persons entitled: Ulster Bank Limited

Classification: Deed of charge
Secured details: All sums due or to become due.
Particulars: A specific legal charge over the premises known as unit no 5 crescent business park, lisburn, county antrim.
Fully Satisfied
17 February 2005Delivered on: 26 February 2005
Satisfied on: 10 August 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The anchor hotel, harbour street, tarbert.
Fully Satisfied
17 December 2004Delivered on: 24 December 2004
Satisfied on: 6 August 2020
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 155 bath street, glasgow.
Fully Satisfied
21 October 2004Delivered on: 30 October 2004
Satisfied on: 6 December 2019
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as and forming 3 hill street, edinburgh.
Fully Satisfied
27 August 2004Delivered on: 9 September 2004
Satisfied on: 9 May 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over unit b, 20 harriott drive, heathcote industrial estate, warwick.
Fully Satisfied
22 October 2002Delivered on: 30 October 2002
Satisfied on: 26 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Adaptive house, quarrywood court, livingston.
Fully Satisfied
15 December 2003Delivered on: 22 December 2003
Satisfied on: 19 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 3, nisbet way, ravenstruther, lanark.
Fully Satisfied
10 December 2003Delivered on: 20 December 2003
Satisfied on: 21 August 2017
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 19 station road, ellon, aberdeenshire.
Fully Satisfied
30 April 2018Delivered on: 2 May 2018
Satisfied on: 3 May 2018
Persons entitled: Clydesdale Bank PLC, Registered Number SC001111, Registered Office at 30 St Vincent Place, Glasgow, G1 2HL

Classification: A registered charge
Particulars: Frosty’s funhouse, suttieside road, forfar, angus, DD8 3EL.
Fully Satisfied
5 November 2003Delivered on: 18 November 2003
Satisfied on: 21 June 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 5, woodgate way south, eastfield industrial estate, glenrothes, fife.
Fully Satisfied
28 May 2015Delivered on: 3 June 2015
Satisfied on: 15 July 2015
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Particulars: Ground floor premises known as suite 2, chesser exchange. New mart road. MID114055.
Fully Satisfied
27 May 2014Delivered on: 5 June 2014
Satisfied on: 7 July 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land at sandyway north molton devon.
Fully Satisfied
27 May 2014Delivered on: 5 June 2014
Satisfied on: 16 August 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 10 market street, barnstaple.
Fully Satisfied
31 October 2013Delivered on: 5 November 2013
Satisfied on: 9 June 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 34 lochrin buildings edinburgh MID53139. Notification of addition to or amendment of charge.
Fully Satisfied
23 October 2013Delivered on: 2 November 2013
Satisfied on: 23 February 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 27 panorama business village blairtummock place glasgow. Notification of addition to or amendment of charge.
Fully Satisfied
3 October 2013Delivered on: 9 October 2013
Satisfied on: 16 October 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 1142 and 1146 argyle street glasgow and 3 derby street glasgow GLA58816. Notification of addition to or amendment of charge.
Fully Satisfied
27 August 2013Delivered on: 17 September 2013
Satisfied on: 28 May 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 23 kenyon road lomeshaye estate nelson lancashire.
Fully Satisfied
21 June 2013Delivered on: 3 July 2013
Satisfied on: 12 February 2016
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Units 1-4 blar mhor industrial estate fort william INV15897. Notification of addition to or amendment of charge.
Fully Satisfied
12 June 2013Delivered on: 14 June 2013
Satisfied on: 29 January 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Subjects on the northwest of king street huntly abn 91905. notification of addition to or amendment of charge.
Fully Satisfied
19 April 2013Delivered on: 2 May 2013
Satisfied on: 13 September 2013
Persons entitled: Ian Thomson

Classification: A registered charge
Particulars: Leasehold interest in the subjects on the south west side of craigshaw road, west tullos industrial estate, aberdeen known as unit CR1.
Fully Satisfied
25 March 2013Delivered on: 28 March 2013
Satisfied on: 28 June 2017
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 7 queens terrace aberdeen abn 30967.
Fully Satisfied
23 November 2012Delivered on: 29 November 2012
Satisfied on: 18 October 2018
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 21 abercrombie court arnhall business park westhill.
Fully Satisfied
19 July 2012Delivered on: 21 July 2012
Satisfied on: 23 October 2019
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects comprising shop 646 argyle street, being the basement premises and the ground floor premises of the tenement to 646 to 654 (even numbers) argyle street, the ground floor shop premises at 640 argyle street, glasgow, title number GLA52347.
Fully Satisfied
21 May 2012Delivered on: 23 May 2012
Satisfied on: 18 August 2017
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: £25,001.
Particulars: Freehold property at unit 7 cobham road pershore worcestershire.
Fully Satisfied
11 April 2012Delivered on: 21 April 2012
Satisfied on: 27 November 2015
Persons entitled: Santander UK PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground and basement subjects known as 19 high street crieff (sometimes known as 19 east high street crieff).
Fully Satisfied
22 February 2012Delivered on: 23 February 2012
Satisfied on: 9 April 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 216 st vincent street, glasgow GLA105733.
Fully Satisfied
15 December 2011Delivered on: 24 December 2011
Satisfied on: 9 February 2018
Persons entitled: The Crannog Concept Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenent's interest in the lease between lochaber district council and crannog limited dated 12TH and 18TH june.
Fully Satisfied
25 August 2011Delivered on: 1 September 2011
Satisfied on: 3 March 2016
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground floor office premises 17 wellington square ayr.
Fully Satisfied
19 August 2011Delivered on: 31 August 2011
Satisfied on: 15 March 2014
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground on south side of glasgow road, bathgate WLN8138.
Fully Satisfied
26 July 2011Delivered on: 2 August 2011
Satisfied on: 6 November 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 125 corstorphine road edinburgh.
Fully Satisfied
30 June 2011Delivered on: 20 July 2011
Satisfied on: 29 November 2017
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 1 newhailes business park, musselburgh with car parking spaces.
Fully Satisfied
10 June 2011Delivered on: 1 July 2011
Satisfied on: 24 October 2014
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 9,9A 7 and 11 main street bannockburn stirling.
Fully Satisfied
13 October 2010Delivered on: 2 November 2010
Satisfied on: 20 March 2014
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects formerly known as mcgonagalls thereafter as drouthy neebors and now as drouthys 142 perth road dundee.
Fully Satisfied
15 April 2010Delivered on: 23 April 2010
Satisfied on: 27 August 2011
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 2 margaret street inverness inv 12508.
Fully Satisfied
21 May 2003Delivered on: 27 May 2003
Satisfied on: 28 August 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 24A john street, penicuik.
Fully Satisfied
24 March 2010Delivered on: 27 March 2010
Satisfied on: 12 June 2010
Persons entitled: Steven Shear

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 22-24 park road glasgow.
Fully Satisfied
24 March 2010Delivered on: 27 March 2010
Satisfied on: 17 May 2010
Persons entitled: Steven Shear

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 23 tennant avenue college milton industrial estate (south) east kilbride.
Fully Satisfied
9 June 2009Delivered on: 26 June 2009
Satisfied on: 2 June 2021
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 47 high street, musselburgh.
Fully Satisfied
10 October 2008Delivered on: 17 October 2008
Satisfied on: 3 March 2016
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Upper floor premises at 98 dockhead street, saltcoats.
Fully Satisfied
1 April 2008Delivered on: 9 April 2008
Satisfied on: 27 November 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All sums due or to become due all sums due or to become due.
Particulars: Legal mortgage over freehold 7/7A progress way, midsuffolk business park eye.
Fully Satisfied
10 March 2008Delivered on: 14 March 2008
Satisfied on: 9 February 2011
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due all sums due or to become due.
Particulars: 7/9 stevenson street, oban, argyll.
Fully Satisfied
6 December 2007Delivered on: 12 December 2007
Satisfied on: 4 September 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 1, 4 borrowmeadow road, springkerse industrial estate, stirling.
Fully Satisfied
13 September 2006Delivered on: 15 September 2006
Satisfied on: 13 October 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 12, block 11 clydesmill grove, clydesmill industrial estate, glasgow.
Fully Satisfied
13 September 2006Delivered on: 15 September 2006
Satisfied on: 13 October 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 11, block 11, clydesmill grove, clydesmill industrial estate, glasgow.
Fully Satisfied
3 August 2006Delivered on: 11 August 2006
Satisfied on: 11 October 2013
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 mayfield lodge residential home, 6 mayfield road, inverness.
Fully Satisfied
17 February 2003Delivered on: 24 February 2003
Satisfied on: 10 November 2010
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All sums due or to become due.
Particulars: Freehold land on south side of bassington lane, cramlington, northumberland.
Fully Satisfied
4 May 2006Delivered on: 6 May 2006
Satisfied on: 12 April 2017
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The property known as first floor (rear), 77 st vincent street, glasgow.
Fully Satisfied
13 April 2006Delivered on: 3 May 2006
Satisfied on: 15 March 2014
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That area or piece of ground extending to one thousand five hundred and forty square metres or thereby at inchmuir road, whitehill industrial estate, bathgate in the county of west lothian wln 35438.
Fully Satisfied
24 April 2006Delivered on: 27 April 2006
Satisfied on: 11 April 2017
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8 holland place, aberdeen.
Fully Satisfied
6 April 2006Delivered on: 19 April 2006
Satisfied on: 20 December 2016
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 98/102 dockhead street, saltcoats.
Fully Satisfied
7 April 2006Delivered on: 14 April 2006
Satisfied on: 15 March 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3RD floor, 226 st vincent street, glasgow.
Fully Satisfied

Filing History

26 March 2024Registration of charge SC2172510408, created on 25 March 2024 (10 pages)
27 February 2024Satisfaction of charge SC2172510247 in full (4 pages)
15 February 2024Registration of charge SC2172510407, created on 8 February 2024 (8 pages)
4 January 2024Change of details for @Sipp Ltd as a person with significant control on 3 January 2024 (3 pages)
21 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
9 November 2023Satisfaction of charge SC2172510400 in full (1 page)
9 November 2023Registration of charge SC2172510405, created on 7 November 2023 (5 pages)
8 November 2023Registration of charge SC2172510406, created on 6 November 2023 (7 pages)
1 November 2023Satisfaction of charge SC2172510386 in full (1 page)
26 October 2023Satisfaction of charge SC2172510389 in full (1 page)
12 October 2023Registration of charge SC2172510404, created on 2 October 2023 (5 pages)
12 October 2023Registration of charge SC2172510403, created on 5 October 2023 (6 pages)
19 September 2023Registration of charge SC2172510402, created on 18 September 2023 (5 pages)
9 June 2023Registration of charge SC2172510401, created on 29 May 2023 (6 pages)
11 May 2023Satisfaction of charge SC2172510345 in full (4 pages)
28 April 2023Director's details changed for Mr Stephen Lancaster on 28 April 2023 (2 pages)
25 April 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
24 April 2023Satisfaction of charge SC2172510387 in full (1 page)
28 March 2023Satisfaction of charge 190 in full (4 pages)
15 March 2023Satisfaction of charge SC2172510301 in full (1 page)
7 March 2023Appointment of Mrs Aileen Mungin as a director on 2 March 2023 (2 pages)
7 March 2023Appointment of Mr Lee Halpin as a director on 2 March 2023 (2 pages)
7 March 2023Cessation of Colin Barral as a person with significant control on 2 March 2023 (1 page)
7 March 2023Appointment of Mr Eddue Mcguire as a director on 2 March 2023 (2 pages)
7 March 2023Appointment of Mrs Angela Barr as a director on 2 March 2023 (2 pages)
7 March 2023Appointment of Mr Stephen Lancaster as a director on 2 March 2023 (2 pages)
7 March 2023Director's details changed for Mr Eddue Mcguire on 7 March 2023 (2 pages)
7 March 2023Appointment of Mrs Elizabeth Riddex as a director on 2 March 2023 (2 pages)
7 March 2023Appointment of Mrs Leeann Keenan as a director on 2 March 2023 (2 pages)
7 March 2023Termination of appointment of Colin George Barral as a director on 2 March 2023 (1 page)
2 March 2023Satisfaction of charge 100 in full (1 page)
2 March 2023Satisfaction of charge 14 in full (1 page)
24 February 2023Registration of charge SC2172510400, created on 22 February 2023 (10 pages)
22 February 2023Satisfaction of charge SC2172510330 in full (4 pages)
22 February 2023Satisfaction of charge SC2172510331 in full (4 pages)
24 November 2022Registration of charge SC2172510399, created on 23 November 2022 (6 pages)
21 November 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
18 October 2022Satisfaction of charge SC2172510348 in full (4 pages)
5 October 2022Registration of charge SC2172510397, created on 14 September 2022 (13 pages)
5 October 2022Registration of charge SC2172510398, created on 14 September 2022 (13 pages)
28 September 2022Registration of charge SC2172510396, created on 15 September 2022 (9 pages)
10 September 2022All of the property or undertaking has been released from charge SC2172510348 (5 pages)
31 August 2022Satisfaction of charge SC2172510326 in full (4 pages)
7 July 2022Registration of charge SC2172510395, created on 6 July 2022 (6 pages)
7 July 2022Registration of charge SC2172510394, created on 6 July 2022 (6 pages)
7 July 2022Registration of charge SC2172510393, created on 6 July 2022 (6 pages)
12 May 2022Satisfaction of charge SC2172510329 in full (4 pages)
4 May 2022Registration of charge SC2172510392, created on 28 April 2022 (6 pages)
28 March 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
14 March 2022Registration of charge SC2172510391, created on 22 February 2022 (5 pages)
8 March 2022Satisfaction of charge SC2172510339 in full (4 pages)
17 January 2022Accounts for a dormant company made up to 31 March 2021 (2 pages)
9 December 2021Satisfaction of charge SC2172510343 in full (1 page)
9 December 2021Satisfaction of charge SC2172510299 in full (1 page)
24 November 2021Registration of charge SC2172510390, created on 23 November 2021 (18 pages)
23 November 2021Satisfaction of charge SC2172510282 in full (1 page)
17 November 2021Registration of charge SC2172510389, created on 10 November 2021 (5 pages)
1 November 2021Satisfaction of charge SC2172510379 in full (1 page)
18 October 2021Registration of charge SC2172510388, created on 28 September 2021 (7 pages)
6 October 2021Registration of charge SC2172510387, created on 30 September 2021 (40 pages)
16 August 2021Satisfaction of charge SC2172510254 in full (1 page)
7 July 2021Satisfaction of charge SC2172510255 in full (1 page)
1 July 2021Satisfaction of charge SC2172510351 in full (1 page)
30 June 2021Registration of charge SC2172510386, created on 18 June 2021 (9 pages)
2 June 2021Satisfaction of charge 166 in full (4 pages)
27 May 2021Satisfaction of charge SC2172510313 in full (4 pages)
6 May 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
26 March 2021Registration of charge SC2172510385, created on 23 March 2021 (5 pages)
25 March 2021Registration of charge SC2172510384, created on 23 March 2021 (5 pages)
15 March 2021Registration of charge SC2172510383, created on 11 March 2021 (7 pages)
7 January 2021Registration of charge SC2172510382, created on 4 January 2021 (40 pages)
18 December 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
11 December 2020Satisfaction of charge SC2172510350 in full (5 pages)
26 November 2020Registration of charge SC2172510380, created on 25 November 2020 (5 pages)
26 November 2020Registration of charge SC2172510381, created on 25 November 2020 (5 pages)
27 October 2020Satisfaction of charge SC2172510272 in full (1 page)
21 August 2020Registration of charge SC2172510379, created on 20 August 2020 (6 pages)
6 August 2020Satisfaction of charge 68 in full (4 pages)
26 June 2020Registration of charge SC2172510378, created on 12 June 2020 (38 pages)
24 June 2020Registration of charge SC2172510377, created on 12 June 2020 (38 pages)
18 June 2020Registration of charge SC2172510376, created on 12 June 2020 (31 pages)
18 June 2020Registration of charge SC2172510375, created on 12 June 2020 (31 pages)
6 April 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
6 March 2020Registration of charge SC2172510374, created on 21 February 2020 (7 pages)
22 January 2020Registration of charge SC2172510373, created on 17 January 2020 (7 pages)
17 December 2019Registration of charge SC2172510372, created on 6 December 2019 (7 pages)
12 December 2019Registration of charge SC2172510371, created on 4 December 2019 (9 pages)
6 December 2019Satisfaction of charge 61 in full (1 page)
4 December 2019Satisfaction of charge SC2172510300 in full (1 page)
22 November 2019Registration of charge SC2172510370, created on 13 November 2019 (11 pages)
21 November 2019Registration of charge SC2172510369, created on 11 November 2019 (7 pages)
16 November 2019Registration of charge SC2172510368, created on 13 November 2019 (11 pages)
16 November 2019Registration of charge SC2172510367, created on 13 November 2019 (11 pages)
6 November 2019Registration of charge SC2172510366, created on 31 October 2019 (6 pages)
30 October 2019Satisfaction of charge SC2172510265 in full (1 page)
30 October 2019Satisfaction of charge SC2172510274 in full (1 page)
23 October 2019Satisfaction of charge 212 in full (1 page)
17 October 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
17 October 2019Registration of charge SC2172510365, created on 14 October 2019 (7 pages)
2 October 2019Registration of charge SC2172510364, created on 27 September 2019 (39 pages)
19 September 2019Registration of charge SC2172510363, created on 18 September 2019 (7 pages)
5 September 2019Registration of charge SC2172510362, created on 2 September 2019 (7 pages)
4 September 2019Registration of charge SC2172510361, created on 2 September 2019 (7 pages)
12 August 2019Registration of charge SC2172510359, created on 6 August 2019 (5 pages)
12 August 2019Registration of charge SC2172510360, created on 6 August 2019 (6 pages)
2 August 2019Registration of charge SC2172510357, created on 31 July 2019 (6 pages)
2 August 2019Registration of charge SC2172510356, created on 31 July 2019 (6 pages)
2 August 2019Registration of charge SC2172510358, created on 30 July 2019 (8 pages)
2 August 2019Registration of charge SC2172510355, created on 31 July 2019 (6 pages)
27 June 2019Registration of charge SC2172510354, created on 19 June 2019 (6 pages)
1 June 2019Statement of company acting as a trustee on charge SC2172510351 (2 pages)
23 May 2019Registration of charge SC2172510352, created on 17 May 2019 (8 pages)
23 May 2019Registration of charge SC2172510353, created on 17 May 2019 (8 pages)
23 May 2019Registration of charge SC2172510351, created on 22 May 2019 (7 pages)
25 April 2019Registration of charge SC2172510350, created on 4 April 2019 (7 pages)
8 April 2019Registration of charge SC2172510348, created on 26 March 2019 (11 pages)
5 April 2019Registration of charge SC2172510347, created on 3 April 2019 (6 pages)
5 April 2019Registration of charge SC2172510349, created on 1 April 2019 (21 pages)
28 March 2019Registration of charge SC2172510346, created on 25 March 2019 (7 pages)
26 March 2019Confirmation statement made on 23 March 2019 with updates (4 pages)
22 February 2019Satisfaction of charge SC2172510340 in full (1 page)
22 February 2019Satisfaction of charge SC2172510338 in full (1 page)
12 February 2019Registration of charge SC2172510345, created on 11 February 2019 (8 pages)
7 January 2019Registration of charge SC2172510344, created on 3 January 2019 (8 pages)
3 January 2019Registration of charge SC2172510343, created on 21 December 2018 (29 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
20 December 2018Registration of charge SC2172510341, created on 19 December 2018 (10 pages)
20 December 2018Registration of charge SC2172510342, created on 18 December 2018 (10 pages)
12 December 2018Registration of charge SC2172510340, created on 22 November 2018 (15 pages)
5 December 2018Registration of charge SC2172510339, created on 24 November 2018 (8 pages)
29 November 2018Registration of charge SC2172510338, created on 21 November 2018 (15 pages)
6 November 2018Satisfaction of charge 196 in full (6 pages)
18 October 2018Registration of charge SC2172510337, created on 17 October 2018 (9 pages)
18 October 2018Satisfaction of charge 220 in full (1 page)
9 July 2018Registration of charge SC2172510336, created on 25 June 2018 (4 pages)
21 June 2018Satisfaction of charge 33 in full (4 pages)
13 June 2018Registration of charge SC2172510335, created on 6 June 2018 (7 pages)
1 June 2018Registration of charge SC2172510334, created on 30 May 2018 (7 pages)
4 May 2018Registration of charge SC2172510333, created on 3 May 2018 (9 pages)
3 May 2018Satisfaction of charge SC2172510332 in full (1 page)
2 May 2018Registration of charge SC2172510332, created on 30 April 2018 (11 pages)
12 April 2018Registration of charge SC2172510330, created on 5 April 2018 (4 pages)
12 April 2018Registration of charge SC2172510331, created on 5 April 2018 (6 pages)
23 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
22 March 2018Registration of charge SC2172510329, created on 9 March 2018 (7 pages)
24 February 2018Registration of charge SC2172510328, created on 20 February 2018 (12 pages)
22 February 2018Registration of charge SC2172510327, created on 16 February 2018 (8 pages)
9 February 2018Satisfaction of charge 203 in full (4 pages)
6 February 2018Registration of charge SC2172510326, created on 1 February 2018 (8 pages)
29 January 2018Satisfaction of charge SC2172510230 in full (1 page)
24 January 2018Satisfaction of charge SC2172510295 in full (1 page)
24 January 2018Satisfaction of charge SC2172510297 in full (1 page)
22 December 2017Registration of charge SC2172510325, created on 18 December 2017 (5 pages)
22 December 2017Registration of charge SC2172510324, created on 21 December 2017 (6 pages)
15 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
11 December 2017Registration of charge SC2172510323, created on 27 November 2017 (19 pages)
29 November 2017Satisfaction of charge 193 in full (2 pages)
14 November 2017Registration of charge SC2172510321, created on 10 November 2017 (8 pages)
14 November 2017Registration of charge SC2172510321, created on 10 November 2017 (8 pages)
8 November 2017Registration of charge SC2172510319, created on 6 November 2017 (7 pages)
8 November 2017Registration of charge SC2172510320, created on 25 October 2017 (19 pages)
8 November 2017Registration of charge SC2172510319, created on 6 November 2017 (7 pages)
8 November 2017Registration of charge SC2172510322, created on 25 October 2017 (7 pages)
8 November 2017Registration of charge SC2172510320, created on 25 October 2017 (19 pages)
8 November 2017Registration of charge SC2172510322, created on 25 October 2017 (7 pages)
6 November 2017Registration of charge SC2172510318, created on 30 October 2017 (7 pages)
6 November 2017Registration of charge SC2172510318, created on 30 October 2017 (7 pages)
31 October 2017Registration of charge SC2172510317, created on 18 October 2017 (20 pages)
31 October 2017Registration of charge SC2172510317, created on 18 October 2017 (20 pages)
30 October 2017Satisfaction of charge SC2172510298 in full (1 page)
30 October 2017Satisfaction of charge SC2172510296 in full (1 page)
30 October 2017Satisfaction of charge SC2172510296 in full (1 page)
30 October 2017Satisfaction of charge SC2172510298 in full (1 page)
19 October 2017Registration of charge SC2172510316, created on 10 October 2017 (9 pages)
19 October 2017Registration of charge SC2172510316, created on 10 October 2017 (9 pages)
31 August 2017Registration of charge SC2172510315, created on 17 August 2017 (14 pages)
31 August 2017Registration of charge SC2172510315, created on 17 August 2017 (14 pages)
21 August 2017Satisfaction of charge 36 in full (1 page)
21 August 2017Satisfaction of charge 36 in full (1 page)
18 August 2017Satisfaction of charge 209 in full (1 page)
18 August 2017Satisfaction of charge 209 in full (1 page)
9 August 2017Registration of charge SC2172510314, created on 27 July 2017 (10 pages)
9 August 2017Registration of charge SC2172510314, created on 27 July 2017 (10 pages)
28 June 2017Satisfaction of charge 225 in full (1 page)
28 June 2017Satisfaction of charge 225 in full (1 page)
18 May 2017Registration of charge SC2172510313, created on 17 May 2017 (21 pages)
18 May 2017Registration of charge SC2172510313, created on 17 May 2017 (21 pages)
10 May 2017Satisfaction of charge SC2172510270 in full (4 pages)
10 May 2017Satisfaction of charge SC2172510270 in full (4 pages)
3 May 2017Registration of charge SC2172510312, created on 28 April 2017 (8 pages)
3 May 2017Registration of charge SC2172510312, created on 28 April 2017 (8 pages)
2 May 2017Registration of charge SC2172510311, created on 26 April 2017 (4 pages)
2 May 2017Satisfaction of charge SC2172510307 in full (1 page)
2 May 2017Registration of charge SC2172510311, created on 26 April 2017 (4 pages)
2 May 2017Satisfaction of charge SC2172510307 in full (1 page)
12 April 2017Satisfaction of charge 118 in full (1 page)
12 April 2017Satisfaction of charge 118 in full (1 page)
11 April 2017Satisfaction of charge 114 in full (1 page)
11 April 2017Satisfaction of charge 114 in full (1 page)
7 April 2017Registration of charge SC2172510310, created on 4 April 2017 (10 pages)
7 April 2017Registration of charge SC2172510310, created on 4 April 2017 (10 pages)
4 April 2017Registration of charge SC2172510309, created on 14 March 2017 (8 pages)
4 April 2017Registration of charge SC2172510309, created on 14 March 2017 (8 pages)
24 March 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
23 March 2017Registration of charge SC2172510308, created on 22 March 2017 (7 pages)
23 March 2017Satisfaction of charge SC2172510291 in full (4 pages)
23 March 2017Registration of charge SC2172510308, created on 22 March 2017 (7 pages)
23 March 2017Satisfaction of charge SC2172510291 in full (4 pages)
22 March 2017Registration of charge SC2172510307, created on 17 March 2017 (4 pages)
2 March 2017Registration of charge SC2172510306, created on 24 February 2017 (7 pages)
2 March 2017Registration of charge SC2172510306, created on 24 February 2017 (7 pages)
23 February 2017Satisfaction of charge SC2172510241 in full (4 pages)
23 February 2017Satisfaction of charge SC2172510241 in full (4 pages)
20 February 2017Registration of charge SC2172510305, created on 15 February 2017 (6 pages)
20 February 2017Registration of charge SC2172510305, created on 15 February 2017 (6 pages)
1 February 2017Registration of charge SC2172510304, created on 31 January 2017 (21 pages)
1 February 2017Registration of charge SC2172510304, created on 31 January 2017 (21 pages)
27 January 2017Registration of charge SC2172510303, created on 20 January 2017 (16 pages)
27 January 2017Registration of charge SC2172510303, created on 20 January 2017 (16 pages)
26 January 2017Registration of charge SC2172510302, created on 24 January 2017 (6 pages)
26 January 2017Registration of charge SC2172510302, created on 24 January 2017 (6 pages)
23 December 2016Registration of charge SC2172510301, created on 19 December 2016 (8 pages)
23 December 2016Registration of charge SC2172510301, created on 19 December 2016 (8 pages)
20 December 2016Satisfaction of charge 110 in full (4 pages)
20 December 2016Satisfaction of charge 110 in full (4 pages)
13 December 2016Registration of charge SC2172510300, created on 7 December 2016 (8 pages)
13 December 2016Registration of charge SC2172510300, created on 7 December 2016 (8 pages)
30 November 2016Accounts for a small company made up to 31 March 2016 (4 pages)
30 November 2016Accounts for a small company made up to 31 March 2016 (4 pages)
24 November 2016Registration of charge SC2172510297, created on 7 November 2016 (12 pages)
24 November 2016Registration of charge SC2172510297, created on 7 November 2016 (12 pages)
24 November 2016Registration of charge SC2172510298, created on 7 November 2016 (12 pages)
24 November 2016Registration of charge SC2172510298, created on 7 November 2016 (12 pages)
22 November 2016Registration of charge SC2172510296, created on 21 November 2016 (11 pages)
22 November 2016Registration of charge SC2172510295, created on 21 November 2016 (11 pages)
22 November 2016Registration of charge SC2172510295, created on 21 November 2016 (11 pages)
22 November 2016Registration of charge SC2172510296, created on 21 November 2016 (11 pages)
19 November 2016Registration of charge SC2172510299, created on 16 November 2016 (31 pages)
19 November 2016Registration of charge SC2172510299, created on 16 November 2016 (31 pages)
25 October 2016Registration of charge SC2172510294, created on 19 October 2016 (7 pages)
25 October 2016Registration of charge SC2172510294, created on 19 October 2016 (7 pages)
25 October 2016Registration of charge SC2172510293, created on 19 October 2016 (7 pages)
25 October 2016Registration of charge SC2172510293, created on 19 October 2016 (7 pages)
26 September 2016Registration of charge SC2172510291, created on 23 September 2016 (8 pages)
26 September 2016Registration of charge SC2172510291, created on 23 September 2016 (8 pages)
24 September 2016Registration of charge SC2172510292, created on 16 September 2016 (7 pages)
24 September 2016Registration of charge SC2172510292, created on 16 September 2016 (7 pages)
15 September 2016Registration of charge SC2172510290, created on 31 August 2016 (9 pages)
15 September 2016Registration of charge SC2172510290, created on 31 August 2016 (9 pages)
21 July 2016Registration of charge SC2172510289, created on 14 July 2016 (7 pages)
21 July 2016Registration of charge SC2172510289, created on 14 July 2016 (7 pages)
7 July 2016Registration of charge SC2172510288, created on 5 July 2016 (6 pages)
7 July 2016Registration of charge SC2172510288, created on 5 July 2016 (6 pages)
15 June 2016Registration of charge SC2172510287, created on 7 June 2016 (8 pages)
15 June 2016Registration of charge SC2172510287, created on 7 June 2016 (8 pages)
9 June 2016Satisfaction of charge SC2172510242 in full (4 pages)
9 June 2016Satisfaction of charge SC2172510242 in full (4 pages)
12 April 2016Registration of charge SC2172510286, created on 5 April 2016 (12 pages)
12 April 2016Registration of charge SC2172510286, created on 5 April 2016 (12 pages)
29 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(5 pages)
29 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(5 pages)
24 March 2016Termination of appointment of Iain James Scott Talman as a director on 17 March 2016 (1 page)
24 March 2016Termination of appointment of Iain James Scott Talman as a director on 17 March 2016 (1 page)
16 March 2016Registration of charge SC2172510285, created on 24 February 2016 (15 pages)
16 March 2016Registration of charge SC2172510285, created on 24 February 2016 (15 pages)
3 March 2016Satisfaction of charge 160 in full (4 pages)
3 March 2016Satisfaction of charge 160 in full (4 pages)
3 March 2016Satisfaction of charge 198 in full (4 pages)
3 March 2016Satisfaction of charge 198 in full (4 pages)
19 February 2016Registration of charge SC2172510284, created on 17 February 2016 (7 pages)
19 February 2016Registration of charge SC2172510284, created on 17 February 2016 (7 pages)
12 February 2016Satisfaction of charge SC2172510231 in full (4 pages)
12 February 2016Satisfaction of charge SC2172510231 in full (4 pages)
26 January 2016Appointment of @Sipp Limited as a director on 26 January 2016 (2 pages)
26 January 2016Appointment of @Sipp Limited as a director on 26 January 2016 (2 pages)
7 January 2016Registration of charge SC2172510283, created on 23 December 2015 (8 pages)
7 January 2016Registration of charge SC2172510283, created on 23 December 2015 (8 pages)
4 January 2016Registration of charge SC2172510282, created on 23 December 2015 (16 pages)
4 January 2016Registration of charge SC2172510282, created on 23 December 2015 (16 pages)
17 December 2015Registration of charge SC2172510281, created on 11 December 2015 (5 pages)
17 December 2015Registration of charge SC2172510281, created on 11 December 2015 (5 pages)
27 November 2015Satisfaction of charge 208 in full (4 pages)
27 November 2015Satisfaction of charge 208 in full (4 pages)
3 November 2015Registration of charge SC2172510280, created on 14 October 2015 (7 pages)
3 November 2015Registration of charge SC2172510280, created on 14 October 2015 (7 pages)
23 October 2015Registration of charge SC2172510279, created on 20 October 2015 (7 pages)
23 October 2015Registration of charge SC2172510279, created on 20 October 2015 (7 pages)
23 October 2015Registration of charge SC2172510277, created on 20 October 2015 (7 pages)
23 October 2015Registration of charge SC2172510278, created on 20 October 2015 (7 pages)
23 October 2015Registration of charge SC2172510278, created on 20 October 2015 (7 pages)
23 October 2015Registration of charge SC2172510277, created on 20 October 2015 (7 pages)
22 October 2015Registration of charge SC2172510276, created on 21 October 2015 (11 pages)
22 October 2015Registration of charge SC2172510276, created on 21 October 2015 (11 pages)
19 October 2015Registration of charge SC2172510275, created on 12 October 2015 (14 pages)
19 October 2015Registration of charge SC2172510275, created on 12 October 2015 (14 pages)
30 September 2015Registration of charge SC2172510274, created on 28 September 2015 (7 pages)
30 September 2015Registration of charge SC2172510274, created on 28 September 2015 (7 pages)
8 September 2015Registration of charge SC2172510273, created on 2 September 2015 (15 pages)
8 September 2015Registration of charge SC2172510273, created on 2 September 2015 (15 pages)
8 September 2015Registration of charge SC2172510273, created on 2 September 2015 (15 pages)
19 August 2015Accounts for a small company made up to 31 March 2015 (5 pages)
19 August 2015Accounts for a small company made up to 31 March 2015 (5 pages)
17 August 2015Registration of charge SC2172510272, created on 13 August 2015 (9 pages)
17 August 2015Registration of charge SC2172510272, created on 13 August 2015 (9 pages)
15 July 2015Registration of charge SC2172510271, created on 8 July 2015 (11 pages)
15 July 2015Registration of charge SC2172510271, created on 8 July 2015 (11 pages)
15 July 2015Registration of charge SC2172510271, created on 8 July 2015 (11 pages)
15 July 2015Satisfaction of charge SC2172510266 in full (4 pages)
15 July 2015Satisfaction of charge SC2172510266 in full (4 pages)
26 June 2015Registration of charge SC2172510270, created on 8 June 2015 (9 pages)
26 June 2015Registration of charge SC2172510270, created on 8 June 2015 (9 pages)
26 June 2015Registration of charge SC2172510270, created on 8 June 2015 (9 pages)
18 June 2015Registration of charge SC2172510269, created on 15 June 2015 (11 pages)
18 June 2015Registration of charge SC2172510269, created on 15 June 2015 (11 pages)
9 June 2015Registration of charge SC2172510268, created on 28 May 2015 (8 pages)
9 June 2015Registration of charge SC2172510268, created on 28 May 2015 (8 pages)
6 June 2015Registration of charge SC2172510267, created on 4 June 2015 (8 pages)
6 June 2015Registration of charge SC2172510267, created on 4 June 2015 (8 pages)
6 June 2015Registration of charge SC2172510267, created on 4 June 2015 (8 pages)
3 June 2015Registration of charge SC2172510266, created on 28 May 2015 (13 pages)
3 June 2015Registration of charge SC2172510266, created on 28 May 2015 (13 pages)
13 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(5 pages)
13 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(5 pages)
26 February 2015Satisfaction of charge 5 in full (4 pages)
26 February 2015Satisfaction of charge 5 in full (4 pages)
19 February 2015Satisfaction of charge 92 in full (4 pages)
19 February 2015Satisfaction of charge 92 in full (4 pages)
29 January 2015Registration of charge SC2172510265, created on 27 January 2015 (7 pages)
29 January 2015Registration of charge SC2172510265, created on 27 January 2015 (7 pages)
10 December 2014Registration of charge SC2172510263, created on 2 December 2014 (8 pages)
10 December 2014Registration of charge SC2172510263, created on 2 December 2014 (8 pages)
10 December 2014Registration of charge SC2172510264, created on 2 December 2014 (8 pages)
10 December 2014Registration of charge SC2172510264, created on 2 December 2014 (8 pages)
10 December 2014Registration of charge SC2172510264, created on 2 December 2014 (8 pages)
10 December 2014Registration of charge SC2172510263, created on 2 December 2014 (8 pages)
8 December 2014Registered office address changed from , 58 Elliot Street, Glasgow, G3 8DZ to 6th Floor Mercantile Building 53 Bothwell Street Glasgow G2 6TS on 8 December 2014 (1 page)
8 December 2014Registered office address changed from 58 Elliot Street Glasgow G3 8DZ to 6Th Floor Mercantile Building 53 Bothwell Street Glasgow G2 6TS on 8 December 2014 (1 page)
8 December 2014Registered office address changed from 58 Elliot Street Glasgow G3 8DZ to 6Th Floor Mercantile Building 53 Bothwell Street Glasgow G2 6TS on 8 December 2014 (1 page)
26 November 2014Registration of charge SC2172510261, created on 14 November 2014 (8 pages)
26 November 2014Registration of charge SC2172510261, created on 14 November 2014 (8 pages)
24 October 2014Satisfaction of charge 191 in full (3 pages)
24 October 2014Satisfaction of charge 191 in full (3 pages)
23 October 2014Registration of charge SC2172510260, created on 14 October 2014 (7 pages)
23 October 2014Registration of charge SC2172510260, created on 14 October 2014 (7 pages)
18 October 2014Registration of charge SC2172510259, created on 3 October 2014 (12 pages)
18 October 2014Registration of charge SC2172510259, created on 3 October 2014 (12 pages)
18 October 2014Registration of charge SC2172510259, created on 3 October 2014 (12 pages)
10 October 2014Registration of charge SC2172510258, created on 3 October 2014 (11 pages)
10 October 2014Registration of charge SC2172510258, created on 3 October 2014 (11 pages)
10 October 2014Registration of charge SC2172510258, created on 3 October 2014 (11 pages)
11 September 2014Statement of company acting as a trustee on charge SC2172510257 (2 pages)
11 September 2014Statement of company acting as a trustee on charge SC2172510257 (2 pages)
29 August 2014Accounts for a small company made up to 31 March 2014 (5 pages)
29 August 2014Accounts for a small company made up to 31 March 2014 (5 pages)
27 August 2014Registration of charge SC2172510257, created on 8 August 2014 (14 pages)
27 August 2014Registration of charge SC2172510257, created on 8 August 2014 (14 pages)
27 August 2014Registration of charge SC2172510257, created on 8 August 2014 (14 pages)
26 July 2014Registration of charge SC2172510256, created on 22 July 2014 (9 pages)
26 July 2014Registration of charge SC2172510256, created on 22 July 2014 (9 pages)
2 July 2014Termination of appointment of Thomas Craig as a secretary (1 page)
2 July 2014Termination of appointment of Thomas Craig as a secretary (1 page)
17 June 2014Termination of appointment of Gerald Daly as a director (1 page)
17 June 2014Termination of appointment of Gerald Daly as a director (1 page)
5 June 2014Registration of charge 2172510255 (42 pages)
5 June 2014Registration of charge 2172510254 (42 pages)
5 June 2014Registration of charge 2172510255 (42 pages)
5 June 2014Registration of charge 2172510254 (42 pages)
30 May 2014Registration of charge 2172510253
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(9 pages)
30 May 2014Registration of charge 2172510253
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(9 pages)
28 May 2014Satisfaction of charge 2172510236 in full (4 pages)
28 May 2014Satisfaction of charge 2172510236 in full (4 pages)
13 May 2014Registration of charge 2172510252 (35 pages)
13 May 2014Registration of charge 2172510251 (35 pages)
13 May 2014Registration of charge 2172510252 (35 pages)
13 May 2014Registration of charge 2172510251 (35 pages)
14 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(6 pages)
14 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(6 pages)
9 April 2014Satisfaction of charge 205 in full (4 pages)
9 April 2014Satisfaction of charge 205 in full (4 pages)
20 March 2014Satisfaction of charge 185 in full (4 pages)
20 March 2014Satisfaction of charge 185 in full (4 pages)
15 March 2014Satisfaction of charge 197 in full (4 pages)
15 March 2014Satisfaction of charge 197 in full (4 pages)
15 March 2014Satisfaction of charge 116 in full (4 pages)
15 March 2014Satisfaction of charge 116 in full (4 pages)
6 March 2014Termination of appointment of Alison Mueller as a director (1 page)
6 March 2014Termination of appointment of Alison Mueller as a director (1 page)
20 February 2014Registration of charge 2172510249 (7 pages)
20 February 2014Registration of charge 2172510249 (7 pages)
20 February 2014Registration of charge 2172510250 (7 pages)
20 February 2014Registration of charge 2172510248 (7 pages)
20 February 2014Registration of charge 2172510248 (7 pages)
20 February 2014Registration of charge 2172510250 (7 pages)
14 February 2014Registration of charge 2172510247 (17 pages)
14 February 2014Registration of charge 2172510247 (17 pages)
12 February 2014Auditor's resignation (1 page)
12 February 2014Auditor's resignation (1 page)
31 January 2014Termination of appointment of Thomas Craig as a director (1 page)
31 January 2014Termination of appointment of Thomas Craig as a director (1 page)
21 January 2014Registration of charge 2172510246
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(9 pages)
21 January 2014Registration of charge 2172510246
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(9 pages)
14 January 2014Registration of charge 2172510245 (7 pages)
14 January 2014Registration of charge 2172510245 (7 pages)
30 November 2013Registration of charge 2172510244 (9 pages)
30 November 2013Registration of charge 2172510244 (9 pages)
11 November 2013Registration of charge 2172510243 (7 pages)
11 November 2013Registration of charge 2172510243 (7 pages)
5 November 2013Registration of charge 2172510242 (15 pages)
5 November 2013Registration of charge 2172510242 (15 pages)
2 November 2013Registration of charge 2172510241 (8 pages)
2 November 2013Registration of charge 2172510241 (8 pages)
16 October 2013Satisfaction of charge 2172510239 in full (4 pages)
16 October 2013Registration of charge 2172510240 (8 pages)
16 October 2013Registration of charge 2172510240 (8 pages)
16 October 2013Satisfaction of charge 2172510239 in full (4 pages)
11 October 2013Satisfaction of charge 127 in full (4 pages)
11 October 2013Satisfaction of charge 127 in full (4 pages)
11 October 2013Appointment of Mrs Alison Denver Mueller as a director (2 pages)
11 October 2013Appointment of Mrs Alison Denver Mueller as a director (2 pages)
9 October 2013Registration of charge 2172510239 (8 pages)
9 October 2013Registration of charge 2172510238 (8 pages)
9 October 2013Registration of charge 2172510238 (8 pages)
9 October 2013Registration of charge 2172510239 (8 pages)
1 October 2013Registration of charge 2172510237 (14 pages)
1 October 2013Registration of charge 2172510237 (14 pages)
17 September 2013Registration of charge 2172510236 (14 pages)
17 September 2013Registration of charge 2172510236 (14 pages)
13 September 2013Satisfaction of charge 2172510227 in full (4 pages)
13 September 2013Satisfaction of charge 2172510227 in full (4 pages)
5 September 2013Accounts for a small company made up to 31 March 2013 (6 pages)
5 September 2013Accounts for a small company made up to 31 March 2013 (6 pages)
28 August 2013Satisfaction of charge 18 in full (4 pages)
28 August 2013Satisfaction of charge 18 in full (4 pages)
24 August 2013All of the property or undertaking has been released from charge 101 (5 pages)
24 August 2013All of the property or undertaking has been released from charge 101 (5 pages)
16 August 2013Registration of charge 2172510235 (19 pages)
16 August 2013Registration of charge 2172510235 (19 pages)
9 August 2013Registration of charge 2172510233 (11 pages)
9 August 2013Registration of charge 2172510233 (11 pages)
9 August 2013Registration of charge 2172510234 (12 pages)
9 August 2013Registration of charge 2172510234 (12 pages)
6 August 2013Registration of charge 2172510232 (12 pages)
6 August 2013Registration of charge 2172510232 (12 pages)
3 July 2013Registration of charge 2172510231 (13 pages)
3 July 2013Registration of charge 2172510231 (13 pages)
14 June 2013Registration of charge 2172510230 (9 pages)
14 June 2013Registration of charge 2172510230 (9 pages)
7 June 2013Registration of charge 2172510229 (9 pages)
7 June 2013Registration of charge 2172510228 (9 pages)
7 June 2013Registration of charge 2172510229 (9 pages)
7 June 2013Registration of charge 2172510228 (9 pages)
21 May 2013Registration of charge SC2172510262, created on 30 April 2013 (17 pages)
21 May 2013Registration of charge SC2172510262, created on 30 April 2013 (17 pages)
9 May 2013Satisfaction of charge 55 in full (4 pages)
9 May 2013Satisfaction of charge 55 in full (4 pages)
2 May 2013Registration of charge 2172510227 (7 pages)
2 May 2013Registration of charge 2172510227 (7 pages)
19 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (7 pages)
19 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (7 pages)
17 April 2013Register inspection address has been changed (2 pages)
17 April 2013Register inspection address has been changed (2 pages)
15 April 2013Director's details changed for Mr Colin George Barral on 15 April 2013 (2 pages)
15 April 2013Director's details changed for Mr Colin George Barral on 15 April 2013 (2 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 226 (7 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 226 (7 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 225 (6 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 225 (6 pages)
21 March 2013Particulars of a mortgage or charge / charge no: 224 (7 pages)
21 March 2013Particulars of a mortgage or charge / charge no: 224 (7 pages)
9 February 2013Particulars of a mortgage or charge / charge no: 223 (7 pages)
9 February 2013Particulars of a mortgage or charge / charge no: 223 (7 pages)
18 January 2013Particulars of a mortgage or charge / charge no: 222 (6 pages)
18 January 2013Particulars of a mortgage or charge / charge no: 222 (6 pages)
3 January 2013Particulars of a mortgage or charge / charge no: 221 (6 pages)
3 January 2013Particulars of a mortgage or charge / charge no: 221 (6 pages)
29 November 2012Particulars of a mortgage or charge / charge no: 220 (6 pages)
29 November 2012Particulars of a mortgage or charge / charge no: 220 (6 pages)
28 November 2012Particulars of a mortgage or charge / charge no: 219 (5 pages)
28 November 2012Particulars of a mortgage or charge / charge no: 219 (5 pages)
28 November 2012Particulars of a mortgage or charge / charge no: 218 (5 pages)
28 November 2012Particulars of a mortgage or charge / charge no: 218 (5 pages)
14 November 2012Particulars of a mortgage or charge / charge no: 217 (6 pages)
14 November 2012Particulars of a mortgage or charge / charge no: 217 (6 pages)
7 November 2012Particulars of a mortgage or charge / charge no: 216 (6 pages)
7 November 2012Particulars of a mortgage or charge / charge no: 216 (6 pages)
12 September 2012Accounts for a small company made up to 31 March 2012 (7 pages)
12 September 2012Accounts for a small company made up to 31 March 2012 (7 pages)
25 July 2012Particulars of a mortgage or charge / charge no: 214 (6 pages)
25 July 2012Particulars of a mortgage or charge / charge no: 214 (6 pages)
25 July 2012Particulars of a mortgage or charge / charge no: 213 (6 pages)
25 July 2012Particulars of a mortgage or charge / charge no: 213 (6 pages)
21 July 2012Particulars of a mortgage or charge / charge no: 212 (7 pages)
21 July 2012Particulars of a mortgage or charge / charge no: 212 (7 pages)
19 July 2012Particulars of a mortgage or charge / charge no: 211 (6 pages)
19 July 2012Particulars of a mortgage or charge / charge no: 211 (6 pages)
19 June 2012Particulars of a mortgage or charge / charge no: 210 (7 pages)
19 June 2012Particulars of a mortgage or charge / charge no: 210 (7 pages)
23 May 2012Particulars of a mortgage or charge / charge no: 209 (5 pages)
23 May 2012Particulars of a mortgage or charge / charge no: 209 (5 pages)
21 April 2012Particulars of a mortgage or charge / charge no: 208 (6 pages)
21 April 2012Particulars of a mortgage or charge / charge no: 208 (6 pages)
19 April 2012Particulars of a mortgage or charge / charge no: 207 (6 pages)
19 April 2012Particulars of a mortgage or charge / charge no: 207 (6 pages)
18 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (7 pages)
18 April 2012Particulars of a mortgage or charge / charge no: 215 (7 pages)
18 April 2012Particulars of a mortgage or charge / charge no: 215 (7 pages)
18 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (7 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 206 (6 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 206 (6 pages)
19 March 2012Statement of satisfaction in full or in part of a charge /full /charge no 108 (3 pages)
19 March 2012Statement of satisfaction in full or in part of a charge /full /charge no 108 (3 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 205 (6 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 205 (6 pages)
25 January 2012Duplicate mortgage certificatecharge no:204 (8 pages)
25 January 2012Duplicate mortgage certificatecharge no:204 (8 pages)
4 January 2012Particulars of a mortgage or charge / charge no: 204 (7 pages)
4 January 2012Particulars of a mortgage or charge / charge no: 204 (7 pages)
24 December 2011Particulars of a mortgage or charge / charge no: 203 (9 pages)
24 December 2011Particulars of a mortgage or charge / charge no: 203 (9 pages)
15 December 2011Particulars of a mortgage or charge / charge no: 202 (6 pages)
15 December 2011Particulars of a mortgage or charge / charge no: 202 (6 pages)
10 November 2011Particulars of a mortgage or charge / charge no: 201 (6 pages)
10 November 2011Particulars of a mortgage or charge / charge no: 201 (6 pages)
24 October 2011Particulars of a mortgage or charge / charge no: 200 (6 pages)
24 October 2011Particulars of a mortgage or charge / charge no: 200 (6 pages)
24 September 2011Particulars of a mortgage or charge / charge no: 199 (6 pages)
24 September 2011Particulars of a mortgage or charge / charge no: 199 (6 pages)
12 September 2011Accounts for a small company made up to 31 March 2011 (6 pages)
12 September 2011Accounts for a small company made up to 31 March 2011 (6 pages)
1 September 2011Particulars of a mortgage or charge / charge no: 198 (6 pages)
1 September 2011Particulars of a mortgage or charge / charge no: 198 (6 pages)
31 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 181 (5 pages)
31 August 2011Particulars of a mortgage or charge / charge no: 197 (6 pages)
31 August 2011Particulars of a mortgage or charge / charge no: 197 (6 pages)
31 August 2011Statement of satisfaction in full or in part of a charge /full /charge no 181 (5 pages)
2 August 2011Particulars of a mortgage or charge / charge no: 196 (6 pages)
2 August 2011Particulars of a mortgage or charge / charge no: 195 (6 pages)
2 August 2011Particulars of a mortgage or charge / charge no: 196 (6 pages)
2 August 2011Particulars of a mortgage or charge / charge no: 194 (6 pages)
2 August 2011Particulars of a mortgage or charge / charge no: 195 (6 pages)
2 August 2011Particulars of a mortgage or charge / charge no: 194 (6 pages)
20 July 2011Particulars of a mortgage or charge / charge no: 193 (6 pages)
20 July 2011Particulars of a mortgage or charge / charge no: 193 (6 pages)
13 July 2011Particulars of a mortgage or charge / charge no: 192 (6 pages)
13 July 2011Particulars of a mortgage or charge / charge no: 192 (6 pages)
1 July 2011Particulars of a mortgage or charge / charge no: 191 (6 pages)
1 July 2011Particulars of a mortgage or charge / charge no: 191 (6 pages)
12 May 2011Particulars of a mortgage or charge / charge no: 190 (6 pages)
12 May 2011Particulars of a mortgage or charge / charge no: 190 (6 pages)
23 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (7 pages)
23 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (7 pages)
18 March 2011Particulars of a mortgage or charge / charge no: 189 (8 pages)
18 March 2011Particulars of a mortgage or charge / charge no: 189 (8 pages)
9 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 150 (3 pages)
9 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 150 (3 pages)
8 February 2011Particulars of a mortgage or charge / charge no: 188 (6 pages)
8 February 2011Particulars of a mortgage or charge / charge no: 188 (6 pages)
22 December 2010Particulars of a mortgage or charge / charge no: 187 (5 pages)
22 December 2010Particulars of a mortgage or charge / charge no: 187 (5 pages)
29 November 2010Statement of satisfaction in full or in part of a charge /full /charge no 153 (3 pages)
29 November 2010Statement of satisfaction in full or in part of a charge /full /charge no 153 (3 pages)
15 November 2010Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages)
15 November 2010Statement of satisfaction in full or in part of a charge /full /charge no 12 (3 pages)
5 November 2010Particulars of a mortgage or charge / charge no: 186 (5 pages)
5 November 2010Particulars of a mortgage or charge / charge no: 186 (5 pages)
2 November 2010Particulars of a mortgage or charge / charge no: 185 (6 pages)
2 November 2010Particulars of a mortgage or charge / charge no: 185 (6 pages)
26 October 2010Particulars of a mortgage or charge / charge no: 184 (5 pages)
26 October 2010Particulars of a mortgage or charge / charge no: 184 (5 pages)
26 August 2010Accounts for a small company made up to 31 March 2010 (6 pages)
26 August 2010Accounts for a small company made up to 31 March 2010 (6 pages)
21 August 2010Particulars of a mortgage or charge / charge no: 183 (5 pages)
21 August 2010Particulars of a mortgage or charge / charge no: 183 (5 pages)
10 August 2010Particulars of a mortgage or charge / charge no: 182 (6 pages)
10 August 2010Particulars of a mortgage or charge / charge no: 182 (6 pages)
14 June 2010Statement of satisfaction in full or in part of a charge /full /charge no 176 (3 pages)
14 June 2010Statement of satisfaction in full or in part of a charge /full /charge no 176 (3 pages)
19 May 2010Statement of satisfaction in full or in part of a charge /full /charge no 175 (3 pages)
19 May 2010Statement of satisfaction in full or in part of a charge /full /charge no 175 (3 pages)
23 April 2010Particulars of a mortgage or charge / charge no: 181 (6 pages)
23 April 2010Particulars of a mortgage or charge / charge no: 181 (6 pages)
21 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (6 pages)
21 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (6 pages)
20 April 2010Director's details changed for Mr Gerald Daly on 23 March 2010 (2 pages)
20 April 2010Director's details changed for Colin George Barral on 2 October 2009 (2 pages)
20 April 2010Director's details changed for Mr Gerald Daly on 23 March 2010 (2 pages)
20 April 2010Director's details changed for Colin George Barral on 2 October 2009 (2 pages)
20 April 2010Director's details changed for Colin George Barral on 2 October 2009 (2 pages)
15 April 2010Particulars of a mortgage or charge / charge no: 180 (5 pages)
15 April 2010Particulars of a mortgage or charge / charge no: 180 (5 pages)
13 April 2010Particulars of a mortgage or charge / charge no: 179 (5 pages)
13 April 2010Particulars of a mortgage or charge / charge no: 179 (5 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 177 (5 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 177 (5 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 178 (5 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 178 (5 pages)
27 March 2010Particulars of a mortgage or charge / charge no: 175 (5 pages)
27 March 2010Particulars of a mortgage or charge / charge no: 176 (5 pages)
27 March 2010Particulars of a mortgage or charge / charge no: 175 (5 pages)
27 March 2010Particulars of a mortgage or charge / charge no: 176 (5 pages)
5 February 2010Particulars of a mortgage or charge / charge no: 174 (5 pages)
5 February 2010Particulars of a mortgage or charge / charge no: 174 (5 pages)
21 December 2009Particulars of a mortgage or charge / charge no: 173 (5 pages)
21 December 2009Particulars of a mortgage or charge / charge no: 173 (5 pages)
17 December 2009Particulars of a mortgage or charge / charge no: 172 (5 pages)
17 December 2009Particulars of a mortgage or charge / charge no: 172 (5 pages)
13 November 2009Particulars of a mortgage or charge / charge no: 171 (5 pages)
13 November 2009Particulars of a mortgage or charge / charge no: 171 (5 pages)
20 October 2009Particulars of a mortgage or charge / charge no: 170 (4 pages)
20 October 2009Particulars of a mortgage or charge / charge no: 170 (4 pages)
7 October 2009Particulars of a mortgage or charge / charge no: 169 (4 pages)
7 October 2009Particulars of a mortgage or charge / charge no: 169 (4 pages)
6 October 2009Particulars of a mortgage or charge / charge no: 168 (4 pages)
6 October 2009Particulars of a mortgage or charge / charge no: 168 (4 pages)
26 August 2009Accounts for a small company made up to 31 March 2009 (6 pages)
26 August 2009Accounts for a small company made up to 31 March 2009 (6 pages)
13 August 2009Particulars of a mortgage or charge / charge no: 167 (3 pages)
13 August 2009Particulars of a mortgage or charge / charge no: 167 (3 pages)
26 June 2009Particulars of a mortgage or charge / charge no: 166 (3 pages)
26 June 2009Particulars of a mortgage or charge / charge no: 166 (3 pages)
24 June 2009Duplicate mortgage certificatecharge no:146 (2 pages)
24 June 2009Duplicate mortgage certificatecharge no:146 (2 pages)
29 April 2009Particulars of a mortgage or charge / charge no: 165 (3 pages)
29 April 2009Particulars of a mortgage or charge / charge no: 165 (3 pages)
8 April 2009Return made up to 23/03/09; full list of members (4 pages)
8 April 2009Return made up to 23/03/09; full list of members (4 pages)
24 February 2009Particulars of a mortgage or charge / charge no: 164 (3 pages)
24 February 2009Particulars of a mortgage or charge / charge no: 164 (3 pages)
22 January 2009Particulars of a mortgage or charge / charge no: 163 (3 pages)
22 January 2009Particulars of a mortgage or charge / charge no: 163 (3 pages)
7 January 2009Particulars of a mortgage or charge / charge no: 162 (3 pages)
7 January 2009Particulars of a mortgage or charge / charge no: 162 (3 pages)
21 November 2008Particulars of a mortgage or charge / charge no: 161 (3 pages)
21 November 2008Particulars of a mortgage or charge / charge no: 161 (3 pages)
17 October 2008Particulars of a mortgage or charge / charge no: 160 (3 pages)
17 October 2008Particulars of a mortgage or charge / charge no: 160 (3 pages)
18 September 2008Particulars of a mortgage or charge / charge no: 159 (3 pages)
18 September 2008Particulars of a mortgage or charge / charge no: 158 (3 pages)
18 September 2008Particulars of a mortgage or charge / charge no: 159 (3 pages)
18 September 2008Particulars of a mortgage or charge / charge no: 158 (3 pages)
6 September 2008Particulars of a mortgage or charge / charge no: 157 (3 pages)
6 September 2008Particulars of a mortgage or charge / charge no: 157 (3 pages)
4 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 148 (2 pages)
4 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 148 (2 pages)
26 August 2008Accounts for a small company made up to 31 March 2008 (6 pages)
26 August 2008Accounts for a small company made up to 31 March 2008 (6 pages)
15 August 2008Particulars of a mortgage or charge / charge no: 156 (3 pages)
15 August 2008Particulars of a mortgage or charge / charge no: 156 (3 pages)
2 August 2008Particulars of a mortgage or charge / charge no: 155 (3 pages)
2 August 2008Particulars of a mortgage or charge / charge no: 155 (3 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 154 (3 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 154 (3 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 153 (3 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 153 (3 pages)
31 March 2008Return made up to 23/03/08; full list of members (4 pages)
31 March 2008Return made up to 23/03/08; full list of members (4 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 151 (7 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 151 (7 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 150 (3 pages)
14 March 2008Particulars of a mortgage or charge / charge no: 150 (3 pages)
19 February 2008Dec mort/charge * (2 pages)
19 February 2008Dec mort/charge * (2 pages)
15 January 2008Partic of mort/charge * (3 pages)
15 January 2008Partic of mort/charge * (3 pages)
12 December 2007Partic of mort/charge * (3 pages)
12 December 2007Partic of mort/charge * (3 pages)
15 November 2007Partic of mort/charge * (3 pages)
15 November 2007Partic of mort/charge * (3 pages)
1 November 2007Partic of mort/charge * (3 pages)
1 November 2007Partic of mort/charge * (3 pages)
22 October 2007Partic of mort/charge * (3 pages)
22 October 2007Partic of mort/charge * (3 pages)
12 September 2007Partic of mort/charge * (3 pages)
12 September 2007Partic of mort/charge * (3 pages)
18 August 2007Partic of mort/charge * (3 pages)
18 August 2007Partic of mort/charge * (3 pages)
16 August 2007Accounts for a small company made up to 31 March 2007 (6 pages)
16 August 2007Accounts for a small company made up to 31 March 2007 (6 pages)
10 August 2007Dec mort/charge * (2 pages)
10 August 2007Dec mort/charge * (2 pages)
3 August 2007Partic of mort/charge * (3 pages)
3 August 2007Partic of mort/charge * (3 pages)
28 July 2007Partic of mort/charge * (3 pages)
28 July 2007Partic of mort/charge * (3 pages)
13 July 2007Partic of mort/charge * (3 pages)
13 July 2007Partic of mort/charge * (3 pages)
12 April 2007Return made up to 23/03/07; full list of members (3 pages)
12 April 2007Partic of mort/charge * (3 pages)
12 April 2007Return made up to 23/03/07; full list of members (3 pages)
12 April 2007Partic of mort/charge * (3 pages)
12 April 2007New director appointed (1 page)
12 April 2007New director appointed (1 page)
4 April 2007Partic of mort/charge * (3 pages)
4 April 2007Partic of mort/charge * (3 pages)
13 March 2007Partic of mort/charge * (3 pages)
13 March 2007Partic of mort/charge * (3 pages)
10 January 2007Partic of mort/charge * (3 pages)
10 January 2007Partic of mort/charge * (3 pages)
21 December 2006Partic of mort/charge * (3 pages)
21 December 2006Partic of mort/charge * (3 pages)
7 December 2006Director resigned (1 page)
7 December 2006Director resigned (1 page)
31 October 2006Accounts for a small company made up to 31 March 2006 (6 pages)
31 October 2006Accounts for a small company made up to 31 March 2006 (6 pages)
13 October 2006Dec mort/charge * (2 pages)
13 October 2006Dec mort/charge * (2 pages)
13 October 2006Dec mort/charge * (2 pages)
13 October 2006Dec mort/charge * (2 pages)
21 September 2006Partic of mort/charge * (3 pages)
21 September 2006Partic of mort/charge * (3 pages)
21 September 2006Partic of mort/charge * (3 pages)
21 September 2006Partic of mort/charge * (3 pages)
15 September 2006Partic of mort/charge * (3 pages)
15 September 2006Partic of mort/charge * (3 pages)
15 September 2006Partic of mort/charge * (3 pages)
15 September 2006Partic of mort/charge * (3 pages)
15 September 2006Partic of mort/charge * (3 pages)
15 September 2006Partic of mort/charge * (3 pages)
12 September 2006Partic of mort/charge * (3 pages)
12 September 2006Partic of mort/charge * (3 pages)
1 September 2006Partic of mort/charge * (3 pages)
1 September 2006Partic of mort/charge * (3 pages)
11 August 2006Partic of mort/charge * (3 pages)
11 August 2006Partic of mort/charge * (3 pages)
11 July 2006Partic of mort/charge * (3 pages)
11 July 2006Partic of mort/charge * (3 pages)
5 July 2006Partic of mort/charge * (3 pages)
5 July 2006Partic of mort/charge * (3 pages)
23 June 2006Partic of mort/charge * (3 pages)
23 June 2006Partic of mort/charge * (3 pages)
7 June 2006Partic of mort/charge * (3 pages)
7 June 2006Partic of mort/charge * (3 pages)
13 May 2006Partic of mort/charge * (3 pages)
13 May 2006Partic of mort/charge * (3 pages)
8 May 2006Return made up to 23/03/06; full list of members (8 pages)
8 May 2006Return made up to 23/03/06; full list of members (8 pages)
6 May 2006Partic of mort/charge * (3 pages)
6 May 2006Partic of mort/charge * (3 pages)
4 May 2006Partic of mort/charge * (2 pages)
4 May 2006Partic of mort/charge * (2 pages)
3 May 2006Partic of mort/charge * (3 pages)
3 May 2006Partic of mort/charge * (3 pages)
2 May 2006Partic of mort/charge * (3 pages)
2 May 2006Partic of mort/charge * (3 pages)
27 April 2006Partic of mort/charge * (3 pages)
27 April 2006Partic of mort/charge * (3 pages)
25 April 2006Partic of mort/charge * (4 pages)
25 April 2006Partic of mort/charge * (4 pages)
21 April 2006Partic of mort/charge * (3 pages)
21 April 2006Partic of mort/charge * (3 pages)
20 April 2006Partic of mort/charge * (3 pages)
20 April 2006Partic of mort/charge * (3 pages)
19 April 2006Partic of mort/charge * (3 pages)
19 April 2006Partic of mort/charge * (7 pages)
19 April 2006Partic of mort/charge * (7 pages)
19 April 2006Partic of mort/charge * (3 pages)
14 April 2006Partic of mort/charge * (3 pages)
14 April 2006Partic of mort/charge * (3 pages)
12 April 2006Partic of mort/charge * (3 pages)
12 April 2006Partic of mort/charge * (3 pages)
5 April 2006Director resigned (1 page)
5 April 2006Director resigned (1 page)
5 April 2006Partic of mort/charge * (3 pages)
5 April 2006Partic of mort/charge * (3 pages)
4 April 2006Partic of mort/charge * (3 pages)
4 April 2006Partic of mort/charge * (3 pages)
25 March 2006Partic of mort/charge * (3 pages)
25 March 2006Partic of mort/charge * (3 pages)
24 March 2006Partic of mort/charge * (4 pages)
24 March 2006Partic of mort/charge * (4 pages)
17 March 2006Partic of mort/charge * (3 pages)
17 March 2006Partic of mort/charge * (3 pages)
10 March 2006Partic of mort/charge * (3 pages)
10 March 2006Partic of mort/charge * (3 pages)
10 March 2006Partic of mort/charge * (4 pages)
10 March 2006Partic of mort/charge * (4 pages)
15 February 2006Partic of mort/charge * (3 pages)
15 February 2006Partic of mort/charge * (3 pages)
14 February 2006Partic of mort/charge * (3 pages)
14 February 2006Partic of mort/charge * (3 pages)
8 February 2006Partic of mort/charge * (3 pages)
8 February 2006Partic of mort/charge * (3 pages)
8 February 2006Partic of mort/charge * (3 pages)
8 February 2006Partic of mort/charge * (3 pages)
8 February 2006Partic of mort/charge * (3 pages)
8 February 2006Partic of mort/charge * (3 pages)
2 February 2006Partic of mort/charge * (3 pages)
2 February 2006Partic of mort/charge * (3 pages)
30 January 2006Partic of mort/charge * (4 pages)
30 January 2006Partic of mort/charge * (4 pages)
20 January 2006Partic of mort/charge * (3 pages)
20 January 2006Partic of mort/charge * (3 pages)
18 January 2006Partic of mort/charge * (3 pages)
18 January 2006Partic of mort/charge * (3 pages)
5 January 2006Partic of mort/charge * (3 pages)
5 January 2006Partic of mort/charge * (3 pages)
21 December 2005Partic of mort/charge * (3 pages)
21 December 2005Partic of mort/charge * (3 pages)
19 November 2005Partic of mort/charge * (3 pages)
19 November 2005Partic of mort/charge * (3 pages)
11 November 2005Partic of mort/charge * (3 pages)
11 November 2005Partic of mort/charge * (3 pages)
11 November 2005Partic of mort/charge * (3 pages)
11 November 2005Partic of mort/charge * (3 pages)
10 November 2005Partic of mort/charge * (3 pages)
10 November 2005Partic of mort/charge * (3 pages)
25 October 2005Partic of mort/charge * (3 pages)
25 October 2005Partic of mort/charge * (3 pages)
24 October 2005Accounts for a small company made up to 31 March 2005 (6 pages)
24 October 2005Accounts for a small company made up to 31 March 2005 (6 pages)
20 October 2005Partic of mort/charge * (3 pages)
20 October 2005Partic of mort/charge * (3 pages)
18 October 2005Partic of mort/charge * (3 pages)
18 October 2005Partic of mort/charge * (3 pages)
3 September 2005Partic of mort/charge * (3 pages)
3 September 2005Partic of mort/charge * (3 pages)
3 August 2005Partic of mort/charge * (3 pages)
3 August 2005Partic of mort/charge * (3 pages)
14 July 2005Partic of mort/charge * (3 pages)
14 July 2005Partic of mort/charge * (3 pages)
11 July 2005Director's particulars changed (1 page)
11 July 2005Director's particulars changed (1 page)
22 June 2005Partic of mort/charge * (3 pages)
22 June 2005Partic of mort/charge * (3 pages)
14 June 2005Partic of mort/charge * (3 pages)
14 June 2005Partic of mort/charge * (3 pages)
8 June 2005Partic of mort/charge * (3 pages)
8 June 2005Partic of mort/charge * (3 pages)
6 May 2005Return made up to 23/03/05; full list of members (8 pages)
6 May 2005Return made up to 23/03/05; full list of members (8 pages)
21 April 2005Partic of mort/charge * (3 pages)
21 April 2005Partic of mort/charge * (3 pages)
15 April 2005Partic of mort/charge * (3 pages)
15 April 2005Partic of mort/charge * (3 pages)
24 March 2005Partic of mort/charge * (3 pages)
24 March 2005Partic of mort/charge * (3 pages)
15 March 2005Partic of mort/charge * (3 pages)
15 March 2005Partic of mort/charge * (3 pages)
26 February 2005Partic of mort/charge * (3 pages)
26 February 2005Partic of mort/charge * (3 pages)
23 February 2005Partic of mort/charge * (3 pages)
23 February 2005Partic of mort/charge * (3 pages)
23 February 2005Partic of mort/charge * (3 pages)
23 February 2005Partic of mort/charge * (3 pages)
22 February 2005Partic of mort/charge * (3 pages)
22 February 2005Partic of mort/charge * (3 pages)
12 February 2005Partic of mort/charge * (5 pages)
12 February 2005Partic of mort/charge * (5 pages)
24 December 2004Partic of mort/charge * (3 pages)
24 December 2004Partic of mort/charge * (3 pages)
24 December 2004Partic of mort/charge * (3 pages)
24 December 2004Partic of mort/charge * (3 pages)
22 December 2004Partic of mort/charge * (3 pages)
22 December 2004Partic of mort/charge * (3 pages)
9 December 2004Partic of mort/charge * (3 pages)
9 December 2004Partic of mort/charge * (3 pages)
3 December 2004Partic of mort/charge * (3 pages)
3 December 2004Partic of mort/charge * (3 pages)
1 December 2004Partic of mort/charge * (3 pages)
1 December 2004Partic of mort/charge * (3 pages)
19 November 2004Partic of mort/charge * (3 pages)
19 November 2004Partic of mort/charge * (3 pages)
5 November 2004Partic of mort/charge * (3 pages)
5 November 2004Partic of mort/charge * (3 pages)
30 October 2004Partic of mort/charge * (3 pages)
30 October 2004Partic of mort/charge * (3 pages)
26 October 2004Accounts for a small company made up to 31 March 2004 (6 pages)
26 October 2004Accounts for a small company made up to 31 March 2004 (6 pages)
22 October 2004Partic of mort/charge * (3 pages)
22 October 2004Partic of mort/charge * (3 pages)
21 September 2004Partic of mort/charge * (3 pages)
21 September 2004Partic of mort/charge * (3 pages)
18 September 2004Partic of mort/charge * (5 pages)
18 September 2004Partic of mort/charge * (5 pages)
14 September 2004Director resigned (1 page)
14 September 2004Director resigned (1 page)
11 September 2004Partic of mort/charge * (5 pages)
11 September 2004Partic of mort/charge * (5 pages)
10 September 2004Partic of mort/charge * (5 pages)
10 September 2004Partic of mort/charge * (5 pages)
9 September 2004Partic of mort/charge * (5 pages)
9 September 2004Partic of mort/charge * (5 pages)
14 August 2004Partic of mort/charge * (5 pages)
14 August 2004Partic of mort/charge * (5 pages)
22 July 2004Partic of mort/charge * (5 pages)
22 July 2004Partic of mort/charge * (5 pages)
17 July 2004Partic of mort/charge * (5 pages)
17 July 2004Partic of mort/charge * (5 pages)
13 July 2004Partic of mort/charge * (5 pages)
13 July 2004Partic of mort/charge * (5 pages)
2 July 2004Partic of mort/charge * (5 pages)
2 July 2004Partic of mort/charge * (5 pages)
30 June 2004Partic of mort/charge * (5 pages)
30 June 2004Partic of mort/charge * (5 pages)
11 June 2004Partic of mort/charge * (5 pages)
11 June 2004Partic of mort/charge * (5 pages)
7 June 2004Partic of mort/charge * (5 pages)
7 June 2004Partic of mort/charge * (5 pages)
5 June 2004Partic of mort/charge * (5 pages)
5 June 2004Partic of mort/charge * (5 pages)
4 June 2004Partic of mort/charge * (5 pages)
4 June 2004Partic of mort/charge * (5 pages)
23 May 2004Director's particulars changed (1 page)
23 May 2004Director's particulars changed (1 page)
21 May 2004Return made up to 23/03/04; full list of members (9 pages)
21 May 2004Return made up to 23/03/04; full list of members (9 pages)
17 May 2004Director's particulars changed (1 page)
17 May 2004Director's particulars changed (1 page)
19 April 2004Partic of mort/charge * (5 pages)
19 April 2004Partic of mort/charge * (5 pages)
31 March 2004Registered office changed on 31/03/04 from: 1 sandyford place, glasgow, G3 7NB (1 page)
31 March 2004Registered office changed on 31/03/04 from: 1 sandyford place glasgow G3 7NB (1 page)
2 March 2004Partic of mort/charge * (5 pages)
2 March 2004Partic of mort/charge * (5 pages)
7 February 2004Partic of mort/charge * (5 pages)
7 February 2004Partic of mort/charge * (5 pages)
20 January 2004Partic of mort/charge * (5 pages)
20 January 2004Partic of mort/charge * (5 pages)
13 January 2004Partic of mort/charge * (5 pages)
13 January 2004Partic of mort/charge * (5 pages)
23 December 2003Partic of mort/charge * (5 pages)
23 December 2003Partic of mort/charge * (5 pages)
22 December 2003Partic of mort/charge * (5 pages)
22 December 2003Partic of mort/charge * (5 pages)
20 December 2003Partic of mort/charge * (5 pages)
20 December 2003Partic of mort/charge * (5 pages)
20 December 2003Partic of mort/charge * (5 pages)
20 December 2003Partic of mort/charge * (5 pages)
20 December 2003Partic of mort/charge * (5 pages)
20 December 2003Partic of mort/charge * (5 pages)
18 December 2003Partic of mort/charge * (5 pages)
18 December 2003Partic of mort/charge * (5 pages)
18 November 2003Partic of mort/charge * (5 pages)
18 November 2003Partic of mort/charge * (5 pages)
6 November 2003Partic of mort/charge * (5 pages)
6 November 2003Partic of mort/charge * (5 pages)
3 November 2003Partic of mort/charge * (5 pages)
3 November 2003Partic of mort/charge * (5 pages)
21 October 2003Partic of mort/charge * (5 pages)
21 October 2003Partic of mort/charge * (5 pages)
16 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
16 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
11 September 2003Partic of mort/charge * (5 pages)
11 September 2003Partic of mort/charge * (5 pages)
11 September 2003Partic of mort/charge * (5 pages)
11 September 2003Partic of mort/charge * (5 pages)
10 September 2003Partic of mort/charge * (5 pages)
10 September 2003Partic of mort/charge * (5 pages)
10 September 2003Partic of mort/charge * (4 pages)
10 September 2003Partic of mort/charge * (4 pages)
9 September 2003Partic of mort/charge * (6 pages)
9 September 2003Partic of mort/charge * (6 pages)
12 August 2003Partic of mort/charge * (5 pages)
12 August 2003Partic of mort/charge * (5 pages)
8 August 2003Partic of mort/charge * (5 pages)
8 August 2003Partic of mort/charge * (5 pages)
4 August 2003Partic of mort/charge * (5 pages)
4 August 2003Partic of mort/charge * (5 pages)
1 August 2003Partic of mort/charge * (5 pages)
1 August 2003Partic of mort/charge * (5 pages)
30 July 2003Partic of mort/charge * (5 pages)
30 July 2003Partic of mort/charge * (5 pages)
12 June 2003Partic of mort/charge * (5 pages)
12 June 2003Partic of mort/charge * (5 pages)
27 May 2003Partic of mort/charge * (5 pages)
27 May 2003Partic of mort/charge * (5 pages)
9 May 2003Return made up to 23/03/03; full list of members (8 pages)
9 May 2003Return made up to 23/03/03; full list of members (8 pages)
7 May 2003Partic of mort/charge * (5 pages)
7 May 2003Partic of mort/charge * (5 pages)
28 April 2003Partic of mort/charge * (5 pages)
28 April 2003Partic of mort/charge * (5 pages)
11 April 2003Partic of mort/charge * (5 pages)
11 April 2003Partic of mort/charge * (5 pages)
8 April 2003New director appointed (2 pages)
8 April 2003New director appointed (2 pages)
27 March 2003Partic of mort/charge * (5 pages)
27 March 2003Partic of mort/charge * (5 pages)
6 March 2003Partic of mort/charge * (5 pages)
6 March 2003Partic of mort/charge * (5 pages)
24 February 2003Partic of mort/charge * (5 pages)
24 February 2003Partic of mort/charge * (5 pages)
19 February 2003Partic of mort/charge * (5 pages)
19 February 2003Partic of mort/charge * (5 pages)
14 February 2003Partic of mort/charge * (5 pages)
14 February 2003Partic of mort/charge * (5 pages)
23 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
23 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
21 January 2003Partic of mort/charge * (5 pages)
21 January 2003Partic of mort/charge * (5 pages)
7 January 2003Partic of mort/charge * (5 pages)
7 January 2003Partic of mort/charge * (5 pages)
9 December 2002Partic of mort/charge * (5 pages)
9 December 2002Partic of mort/charge * (5 pages)
30 October 2002Partic of mort/charge * (4 pages)
30 October 2002Partic of mort/charge * (4 pages)
28 October 2002Partic of mort/charge * (5 pages)
28 October 2002Partic of mort/charge * (5 pages)
18 October 2002Partic of mort/charge * (5 pages)
18 October 2002Partic of mort/charge * (5 pages)
15 October 2002Partic of mort/charge * (5 pages)
15 October 2002Partic of mort/charge * (5 pages)
17 July 2002Partic of mort/charge * (6 pages)
17 July 2002Partic of mort/charge * (6 pages)
17 June 2002New director appointed (2 pages)
17 June 2002New director appointed (2 pages)
22 April 2002Return made up to 23/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 April 2002Return made up to 23/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2001New director appointed (2 pages)
31 October 2001New director appointed (2 pages)
22 August 2001Registered office changed on 22/08/01 from: 13 glasgow road, paisley, renfrewshire PA1 3QS (1 page)
22 August 2001New secretary appointed (3 pages)
22 August 2001Registered office changed on 22/08/01 from: 13 glasgow road paisley renfrewshire PA1 3QS (1 page)
22 August 2001New secretary appointed (3 pages)
20 June 2001New director appointed (2 pages)
20 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
27 March 2001Secretary resigned (1 page)
27 March 2001Secretary resigned (1 page)
27 March 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
23 March 2001Incorporation (16 pages)
23 March 2001Incorporation (16 pages)