Charges

Security interests and charges registered against the company

9 Outstanding 20 Satisfied

Outstanding Charges

A registered charge #266

Outstanding
31 Jul 2017
2 Aug 2017
SC0244890266
  • Hsbc Corporate Trustee Company (uk) Limited As Security Trustee

A registered charge #267

Outstanding
31 Jul 2017
9 Aug 2017
SC0244890267
  • Hsbc Corporate Trustee Company (uk) Limited

A registered charge #270

Outstanding
19 Mar 2018
9 Apr 2018
SC0244890270
  • Ian Semple Harvey And Jennifer Margaret Harvey

All and whole those subjects at the dukes, hamilton road, ferniegair shown (first) outlined red and marked 92 on the development plan approved by the keeper of the registers of scotland on 30 october 2017 relative to the title number LAN217075; and (second) outlined red and marked 94, 95 and 96 on the development plan approved by the keeper of the registers of scotland on 09 march 2016 relative to the title number LAN217075.

A registered charge #278

Outstanding
24 Jul 2020
28 Jul 2020
SC0244890278
  • Hsbc Corporate Trustee Company (uk) Limited As Security Trustee

A registered charge #279

Outstanding
24 Jul 2020
29 Jul 2020
SC0244890279
  • Hsbc Corporate Trustee Company (uk) Limited As Security Trustee

A registered charge #283

Outstanding
11 Nov 2021
22 Nov 2021
SC0244890283
  • Policies Holdings Limited

All and whole the subjects (in the first place) all and whole the subjects on the north east side of old dalkeith road, edinburgh shown coloured green on the plan annexed and signed as relative to the instrument, (in the second place) all and whole the subjects on the north east side of old dalkeith road, edinburgh shown coloured aqua on the plan annexed and signed as relative to the instrument, (in the third place) all and whole the subjects on the north east side of old dalkeith road, edinburgh shown coloured yellow on the plan annexed and signed as relative to the instrument, which subjects hereby secured (in the first place), (in the second place) and (in the third place) are all part and portion of the subjects registered in the land register of scotland under title number MID130289. For more details please refer to the instrument.

A registered charge #289

Outstanding
21 Jun 2024
27 Jun 2024
SC0244890289
  • Hsbc Corporate Trustee Company (uk) Limited As Security Trustee

A registered charge #290

Outstanding
9 Jun 2025
10 Jun 2025
SC0244890290
  • Hsbc Corporate Trustee Company (uk) Limited (as Security Trustee For The Secured Parties)

All and whole the subjects at jackton, east kilbride, glasgow being the whole subjects registered in the land register of scotland under title number LAN243486.

A registered charge #291

Outstanding
23 Jul 2025
24 Jul 2025
SC0244890291
  • Hsbc Corporate Trustee Company (uk) Limited (as Security Trustee For The Secured Parties)

Satisfied Charges

A registered charge #250

Fully Satisfied
17 Oct 2016
6 Oct 2025
SC0244890250
  • Stuart Smellie
  • Andrew Smellie
  • Robert Smellie

The subjects shown outlined and hatched in blue on the plan annexed and signed as relative to the copy of the instrument attached.

A registered charge #264

Fully Satisfied
29 Apr 2017
16 Aug 2017
SC0244890264
  • Hsbc Corporate Trustee Company (uk) Limited

All and whole of that area of ground at torrance park, holytown as shown outlined in red on the plan annexed and executed as relative hereto which subjects comprise part and portion of the subjects registered in the land register of scotland under title number LAN64648.

A registered charge #265

Fully Satisfied
5 May 2017
16 Aug 2017
SC0244890265
  • Hsbc Corporate Trustee Company (uk) Limited As Security Trustee

All and whole of that area of ground at lochend road, gartcosh as shown coloured purple on the plan annexed and executed as relative hereto (the "plan") under exception of the three areas outlined in red on the plan; which subjects comprise part and portion of all and whole of that area of ground containing forty one acres nine hundred and ten one-thousandth parts of an acre being the subjects described (in the first place) and disponed by disposition by john summers in favour of william duff dated twelfth october and recorded in the division of the general register of saisines for the county of barony and regality of glasgow on twenty seventh october, both in the year nineteen hundred and sixty two.

A registered charge #268

Fully Satisfied
19 Sept 2017
6 Oct 2025
SC0244890268
  • Stuart Smellie
  • Stuart Smellie As Partner Of The Firm Of Messrs Robert Smellie
  • Andrew Smellie As Partner Of The Firm Of Messrs Robert Smellie
  • Robert Smellie As Partner Of The Firm Of Messrs Robert Smellie

Subjects shown coloured blue and outlined and hatched in red on the plan annexed and signed as relative to the copy instrument attached.

A registered charge #269

Fully Satisfied
4 Dec 2017
6 Apr 2021
SC0244890269
  • Bae Systems (property Investments) Limited

All and whole that area of ground shown outlined and hatched in pink on the plan annexed and executed as relative to the charge and forming part and portion of all and whole those subjects known as site H8 at the former royal ordnance factory at bishopton being part and portion of the subjects registered in the land register of scotland under title number REN22000.

A registered charge #272

Fully Satisfied
2 May 2018
15 May 2024
SC0244890272
  • Crown Estate Scotland (interim Management)

All and whole that area of ground t gorton loan, rosewell, EH24 7AB shown outlined in blue on the plan annexed and signed as relative to the security and forming part of the subjects registered in the land register of scotland under title number MID167890.

A registered charge #271

Fully Satisfied
4 May 2018
1 Apr 2021
SC0244890271
  • Charles James Payan Dawnay
  • Gillespie Macandrew Limited
  • James Fergusson

Area of ground at newcraighall, edinburgh. Mid 161872. please see plan for futher details.

A registered charge #273

Fully Satisfied
29 May 2018
11 Nov 2024
SC0244890273
  • Avant Homes (scotland) Ltd

Land at sandhill farm, armadale, west lothian. WLN53456.

A registered charge #274

Fully Satisfied
8 Mar 2019
6 Oct 2025
SC0244890274
  • Persimmon Homes Limited

All and whole those ten areas of ground shown outlined in red and marked '1', '2', '3', '4', '43', '44', '63', '64', '65' and '66' on the development plan approved by the keeper of the registers of scotland on 27 june 2017 relative to title number GLA226379, which subjects comprise part and portion of the subjects registered in the land register of scotland under title number GLA226379.

A registered charge #276

Fully Satisfied
26 Apr 2019
30 Mar 2021
SC0244890276
  • Robert Smellie
  • Andrew Smellie
  • Stuart Smellie

All and whole that area of ground shown outlined and hatched in red on the plan annexed and signed as relative to the charge, which form part and portion of the subjects registered in the land register of scotland under title number LAN226084.

A registered charge #275

Fully Satisfied
2 May 2019
14 Mar 2025
SC0244890275
  • Newcraighall Llp

Area of ground at newcraighall, edinburgh forming part and portion of the subjects registered in the land register of scotland under title number MID161872.

A registered charge #277

Fully Satisfied
29 Nov 2019
29 Oct 2025
SC0244890277
  • Bae Systems (property Investments) Limited

All and whole those subjects shown outlined and hatched in blue on the plan annexed and executed as relative to the deed and forming part and portion of all and whole those subjects known as site H8 at the former royal ordnance factory at bishopton being part and portion of the subjects registered in the land register of scotland under title number REN22000.

A registered charge #280

Fully Satisfied
1 Sept 2020
6 Oct 2025
SC0244890280
  • John Lynch (builders) Limited

All and whole those two plots or areas of ground at jackton, east kilbride shown shaded red on the plan annexed and executed as relative to the security being part and portion of (one) all and whole the subjects registered in the land register of scotland under title number LAN89051 and (two) all and whole the subjects registered in the land register of scotland under title number LAN108640.

A registered charge #281

Fully Satisfied
28 Sept 2020
25 Oct 2023
SC0244890281
  • Diane Fraser

All and whole that area of ground at draffen, stewarton, shown outlined in red and shaded blue on the plan annexed and executed as relative to this standard security, which subjects form part and portion of all and whole that area of ground at draffen east, stewarton being the subjects registered in the land register of scotland under title number AYR45002.

A registered charge #282

Fully Satisfied
11 Nov 2021
6 Oct 2025
SC0244890282
  • Policies Holdings Limited

All and whole the subjects on the north east side of old dalkeith road, edinburgh shown edged blue on the plan annexed and signed as relative to the instrument and being part and portion of the subjects registered in the land register of scotland under title number MID130289.

A registered charge #284

Fully Satisfied
14 Feb 2022
14 Feb 2023
SC0244890284
  • Elmford Limited

All and whole those three areas of ground shown hatched in black on the plan annexed and executed as relative to the charge at robroyston south, glasgow and which forms part and portion of the subjects registered in the land register of scotland under title number GLA79339. Please see the charge for more detail.

A registered charge #285

Fully Satisfied
20 May 2022
6 Feb 2024
SC0244890285
  • Crown Estate Scotland

All and whole those two areas of ground at gorton loan, rosewell, EH24 9AB, forming part and portion of the subjects registered in the land register under title number MID167890.

A registered charge #287

Fully Satisfied
11 Aug 2022
25 Oct 2023
SC0244890287
  • Elmford Limited

All and whole the area of ground at robroyston south, glasgow forming part and portion of title number GLA79339 being the subjects more fully described in the instrument evidencing the charge accompanying this MR01.

A registered charge #286

Fully Satisfied
12 Aug 2022
25 Oct 2023
SC0244890286
  • Elmford Limited

All and whole the area of ground at robroyston south, glasgow forming part and portion of title number GLA79339 being the subjects more fully described in the instrument evidencing the charge accompanying this MR01.

A registered charge #288

Fully Satisfied
29 Aug 2022
16 May 2025
SC0244890288
  • John Lynch (builders) Limited

All and whole those two plots or areas of ground at jackton, east kilbride shown I) shaded orange, and ii) shaded blue on the plan annexed and executed as relative hereto being part and portion of all and whole the subjects registered in the land register of scotland under title number LAN243486.