Charges

Security interests and charges registered against the company

15 Outstanding 43 Satisfied

Outstanding Charges

A registered charge #54

Outstanding
14 Apr 2018
26 Apr 2018
SC0312860054
  • Crown Estate Scotland (interim Management)

All and whole that area of ground extending to 3.479 hectares at aynie road, mosstodloch, frochabers in the county of moray.

A registered charge #55

Outstanding
27 Jun 2018
5 Jul 2018
SC0312860055
  • Persimmon Homes Limited

All and whole the area of land at lathro farm, milnathort, shown coloured purple on the plan (including where appropriate any part thereof) being part and portion of all and whole the subjects at lathro farm, milnathort being part and portion of the subjects registered in the land register of scotland under title number KNR4293.

A registered charge #58

Outstanding
9 Apr 2019
27 Apr 2019
SC0312860058
  • Christopher Raymond Mearns
  • Morven Ann Mearns

Subjects known as 24 tomich, beauly, inverness-shire, being three areas of land coloured pink on plan 1, under exception of areas coloured pink and blue on plan 2 annexed to the security forming part of INV26569.

A registered charge #60

Outstanding
5 Aug 2019
14 Aug 2019
SC0312860060
  • Donald Henry Williams
  • Ellen Veronica Williams

Croft number, 5 milton of culloden inverness.

A registered charge #59

Outstanding
7 Aug 2019
9 Aug 2019
SC0312860059
  • Mrs Alison Robina Cuthill

Area of ground at bonfield farm, strathkinness, fife and as more particularly described in the instrument.

A registered charge #65

Outstanding
27 May 2021
4 Jun 2021
SC0312860065
  • Miller Homes Limited

All and whole the area of land at lapwing drive, dover heights, dunfermline and shown outlined and coloured in green on the plan (including where appropriate any part thereof) being part and portion of all and whole the subjects at dover heights, dunfermline and registered in the land register of scotland under title number FFE125574.

A registered charge #66

Outstanding
27 Jul 2021
28 Jul 2021
SC0312860066
  • The West Lothian Council

All and whole that area of land at mossend, west calder, west lothian shown coloured red on the plan annexed and executed as relative hereto, which subjects are currently undergoing registration in the land register of scotland under title number MID223958.

A registered charge #69

Outstanding
24 Aug 2023
28 Aug 2023
SC0312860069
  • Moray Council

All and whole the subjects at kinermony farm, aberlour outlined in red on the plan annexed and signed as relative hereto which subjects form part and portion of all and whole the subjects registered in the land register of scotland under title numbers BNF12656 & BNF14163.

A registered charge #71

Outstanding
4 Jul 2024
17 Jul 2024
SC0312860071
  • Moray Council

All and whole that area of land at speyview, aberlour extending to five hectares and ninety six decimal or one hundredth parts of an hectare (5.96HA) being the subjects shown coloured blue on plan 1 annexed to the instrument evidencing the charge accompanying this form MR01 and which subjects form all and whole the subjects currently undergoing registration in the land register of scotland under title number BNF14163;. And. All and whole the subjects registered in the land register under title number BNF12656 under exception of:. (First) all and whole those five areas of ground at speyview, aberlour marked "area a", "area b", "area c", "area d" and "area e" being 0.7109 hectares or thereby and shown coloured pink on plan 2 annexed to the instrument evidencing the charge accompanying this form MR01 and which subjects form part and portion of all and whole the subjects registered in the land register under title number BNF12656 and which are currently undergoing registration in the land register under title number BNF15220;. (Second) all and whole the property known as land at speyview, aberlour being the subjects shown shaded pink and blue on plan 3 annexed to the instrument evidencing the charge accompanying this form MR01 and forming part and portion of all and whole the said subjects registered in the land register under title number BNF12656.

A registered charge #79

Outstanding
29 Aug 2025
4 Sept 2025
SC0312860079
  • Barclays Bank Plc (as Security Agent)

Not applicable.

A registered charge #80

Outstanding
29 Aug 2025
9 Sept 2025
SC0312860080
  • Barclays Bank Plc (as Security Agent)

Not applicable.

A registered charge #83

Outstanding
9 Sept 2025
11 Sept 2025
SC0312860083
  • Barclays Bank Plc (as Security Agent)

All and whole of the subjects known as newmill of gray, dundee being the whole subjects registered in the land register of scotland under title number ANG80288. All and whole the subjects known as phase 5, newmill of gray, dundee being the subjects registered in the land register of scotland under title number ANG75728. All and whole that one half pro indiviso share of the service road on the west side of dykes of gray road, dundee being the subjects registered in the land register of scotland under title number ANG70633. All and whole the subjects known as newmill of gray, dundee being the subjects registered in the land register of scotland under title number ANG71029. All and whole the subjects known as newmill of gray being the subjects registered in the land register of scotland under title number ANG76670. All and whole the subjects known as the west side of dykes of gray road, dundee being the subjects registered in the land register of scotland under title number ANG69219.

A registered charge #81

Outstanding
9 Sept 2025
11 Sept 2025
SC0312860081
  • Barclays Bank Plc (as Security Agent)

All and whole the subjects lying to the west of station road, dornoch being the subjects registered in the land register of scotland under title number STH3460.

A registered charge #82

Outstanding
9 Sept 2025
11 Sept 2025
SC0312860082
  • Barclays Bank Plc (as Security Agent)

All and whole the subjects at the north side of kilmore road, drumnadrochit, inverness being the subjects registered in the land register of scotland under title number INV51937.

A registered charge #84

Outstanding
9 Oct 2025
27 Oct 2025
SC0312860084
  • Moray Council

1- all and whole that area of land at speyview, aberlour registered in the land register of scotland under title number BNF14163;. 2- all and whole the subjects registered in the land register of scotland under title number BNF12656 under exception of the areas specified in the instrument evidencing the charge accompanying this MR01 form;. 3- all and whole the land shown coloured pink on plan 1 in the instrument evidencing the charge accompanying this MR01 form being part and portion of the land known as the steading, tombain, aberlour AB38 9LS registered in the land register of scotland under title number BNF11713.

Satisfied Charges

Standard security #9

Fully Satisfied
8 Jun 2010
1 Oct 2025
  • Alexander William Adam & Another

Site at whiterow (knockomie meadows) forres.

A registered charge #27

Fully Satisfied
23 Aug 2013
1 Oct 2025
SC0312860027
  • Bank Of Scotland Plc

Notification of addition to or amendment of charge.

A registered charge #28

Fully Satisfied
4 Sept 2013
1 Oct 2025
SC0312860028
  • Bank Of Scotland Plc

3.1 hectares to south west of kings inch road, renfrew REN130621. Notification of addition to or amendment of charge.

A registered charge #38

Fully Satisfied
4 Sept 2013
1 Oct 2025
SC0312860038
  • Bank Of Scotland Plc

8 gylemuir road edinburgh MID90868. Notification of addition to or amendment of charge.

A registered charge #34

Fully Satisfied
4 Sept 2013
1 Oct 2025
SC0312860034
  • Bank Of Scotland Plc

Subjects at glassgreen, elgin (otherwise golf range, elgin) MOR8511. Notification of addition to or amendment of charge.

A registered charge #35

Fully Satisfied
4 Sept 2013
1 Oct 2025
SC0312860035
  • Bank Of Scotland Plc

2 areas of ground at dunkinty, elgin MOR7101. Notification of addition to or amendment of charge.

A registered charge #31

Fully Satisfied
4 Sept 2013
1 Oct 2025
SC0312860031
  • Bank Of Scotland Plc

Highland yard site, east cathcart street, buckie BNF5698. Notification of addition to or amendment of charge.

A registered charge #30

Fully Satisfied
4 Sept 2013
1 Oct 2025
SC0312860030
  • Bank Of Scotland Plc

Subjects to southwest of buchan street, macduff BNF5191. Notification of addition to or amendment of charge.

A registered charge #37

Fully Satisfied
4 Sept 2013
1 Oct 2025
SC0312860037
  • Bank Of Scotland Plc

Tranches 1,2,3 & 4 high street, rattray, blairgowrie PTH36468. Notification of addition to or amendment of charge.

A registered charge #29

Fully Satisfied
4 Sept 2013
1 Oct 2025
SC0312860029
  • Bank Of Scotland Plc

Subjects to rear of braemar lodge hotel, 6 glenshee road, & subjects on west side of glenshee road, braemar, ballater ABN91160. Notification of addition to or amendment of charge.

A registered charge #33

Fully Satisfied
4 Sept 2013
1 Oct 2025
SC0312860033
  • Bank Of Scotland Plc

Subjects at muirton farm, buckie BNF4909. Notification of addition to or amendment of charge.

A registered charge #36

Fully Satisfied
5 Sept 2013
1 Oct 2025
SC0312860036
  • Bank Of Scotland Plc

2A robinsland farm, west linton PBL4957. Notification of addition to or amendment of charge.

A registered charge #32

Fully Satisfied
5 Sept 2013
1 Oct 2025
SC0312860032
  • Bank Of Scotland Plc

Subejcts to west side of grantown road, forres MOR6717. Notification of addition to or amendment of charge.

A registered charge #39

Fully Satisfied
8 Jul 2014
1 Oct 2025
SC0312860039
  • Bank Of Scotland Plc

Subjects at silverbirch park, motherwell LAN208212 under exception.

A registered charge #40

Fully Satisfied
8 Jul 2014
1 Oct 2025
SC0312860040
  • Bank Of Scotland Plc

Sylvan brae, inverkip REN126167 under exception.

A registered charge #41

Fully Satisfied
8 Jul 2014
1 Oct 2025
SC0312860041
  • Bank Of Scotland Plc

Subjects on northwest side of whitehirst park road, kilwinning AYR84111 under exception.

A registered charge #42

Fully Satisfied
17 Jul 2014
1 Oct 2025
SC0312860042
  • Bank Of Scotland Plc

The subjects known as riverside point, braehead, glasgow (title number REN121949 under exception of 5, 6 and 20 bleasdale road, braehead which have been registered under title number REN135150).

A registered charge #43

Fully Satisfied
28 Aug 2014
1 Oct 2025
SC0312860043
  • Bank Of Scotland Plc

Lillyburn works, campsie road, milton of campsie, glasgow (title number STG15864).

A registered charge #45

Fully Satisfied
13 Apr 2015
1 Oct 2025
SC0312860045
  • Bank Of Scotland Plc

Land extending to 13,878 sq m on south of bellshill road (LAN135090 & unit 2 bellshill industrial estate, uddingston (LAN20686).

A registered charge #46

Fully Satisfied
14 Jan 2016
1 Oct 2025
SC0312860046
  • Bank Of Scotland Plc

1A and 1B robinsland farm west linton. Please refer to instrument for further details.

A registered charge #47

Fully Satisfied
12 Apr 2016
1 Oct 2025
SC0312860047
  • Bank Of Scotland Plc

Subjects at newmill of gray, dundee. ANG66654 and two areas of ground at newmill of gray, dundee. For more details please refer to the instrument.

A registered charge #49

Fully Satisfied
28 Apr 2016
1 Oct 2025
SC0312860049
  • The Scottish Ministers Per The Environment And Forestry Directorate
  • The Scottish Ministers Per Tayside Health Board

8.45 hectares or thereby at liff hou.

A registered charge #48

Fully Satisfied
28 Apr 2016
1 Oct 2025
SC0312860048
  • Bank Of Scotland Plc

Land and buildings at knockomie braes, forres MOR14398 MOR13756.

A registered charge #50

Fully Satisfied
23 May 2016
1 Oct 2025
SC0312860050
  • Bank Of Scotland Plc

Area of land together with a one half pro indiviso share in a private access road at liff, dundee currently undergoing registration in the land register of scotland under title number ANG69219.

A registered charge #51

Fully Satisfied
29 Mar 2017
1 Oct 2025
SC0312860051
  • Bank Of Scotland Pl

Subjects comprising the are aof ground being 3.23 hectares on the south side of hamilton road, motherwell. LAN199014.. For more details please refer to the instument.

A registered charge #52

Fully Satisfied
9 Aug 2017
1 Oct 2025
SC0312860052
  • Bank Of Scotland Plc

Subjects on the north east of station road, renfrew. REN138543. Please refer to instrument for further details.

A registered charge #53

Fully Satisfied
8 Mar 2018
1 Oct 2025
SC0312860053
  • Bank Of Scotland Plc

All and whole the 8.45 hectares or thereby at liff hospital, liff, dundee registered in the land register of scotland under title number ANG69279; together with all servitude rights benefiting the subjects described above.

A registered charge #56

Fully Satisfied
12 Mar 2019
21 Dec 2022
SC0312860056
  • The City Of Edinburgh Council

All and whole the subjects lying to the north west of the wisp, edmondstone, edinburgh registered in the land register of scotland under title number MID58945 under exception of the subjects currently undergoing registration under title number MID1863392.

A registered charge #57

Fully Satisfied
12 Mar 2019
21 Dec 2022
SC0312860057
  • The City Of Edinburgh Council

All and whole the subjects lying to the north west of the wisp, edmondstone, edinburgh registered in the land register of scotland under title number MID58945 under exception of the subjects currently undergoing registration under title number MID1863392.

A registered charge #62

Fully Satisfied
22 Dec 2020
1 Oct 2025
SC0312860062
  • Grange Estates (newbattle) Limited

All and whole (in the first place) the subjects at lingerwood. Farm, midlothian shown (1) coloured blue on plan 1 annexed and signed as relative to the standard security,(2). Coloured light green and labelled “area 2” on plan 2 annexed and signed as relative to the standard security,(3). Coloured grey on plan 3 annexed and signed as relative to the standard security; (4) coloured blue on plan 4. annexed and signed as relative to the standard security; (5) coloured red on plan 5 annexed and signed as relative. To the standard security; (6) coloured (a) pink (b) pink and hatched blue, (c) pink and cross hatched blue, and (d). Pink and hatched green, all on plan 6 annexed and signed as relative to the standard security; which subjects are. Part and portion of all and whole (first) the subjects more particularly described in and. Disponed (second) and (fourth) by disposition by the 12TH marquess of lothian in favour of the. Trustees of the 12TH marquess of lothian recorded in the division of the general register of. Sasine for the county of midlothian on eighteenth january, nineteen hundred and ninety one;. (Second) the subjects more particularly described in and disponed by disposition by marquess of. Lothian and lord ralph william francis joseph kerr in favour of grange estates (newbattle). Limited recorded in the said division of the general register of sasines on ninth september,. Nineteen hundred and ninety eight; (third) the subjects described in and disponed by. Disposition by the most honourable peter francis walter kerr in favour of lord ralph william. Francis walter kerr recorded in the division of the general register of sasine for the county of. Midlothian on thirtieth june nineteen hundred and ninety seven; (in the second place) all and. Whole the subjects known as the common wood, gowkshill, gorebridge being the subjects. Registered in the land register of scotland under title number MID81439; and (in the third. Place) part and portion of all and whole the subjects lying to the south of mayfield industrial. Estate, newbattle being the subjects registered in the land register of scotland under title. Number MID76269.

A registered charge #61

Fully Satisfied
22 Dec 2020
1 Oct 2025
SC0312860061
  • Lord Ralph William Francis Joseph Kerr

Subjects at lingerwood farm, midlothian. For more details please refer to the instrument.

A registered charge #63

Fully Satisfied
4 Mar 2021
1 Oct 2025
SC0312860063
  • Lord Ralph William Francis Joseph Kerr

Subjects at lingerwood farm, midlothian. For more details please refer to the instrument.

A registered charge #64

Fully Satisfied
5 Mar 2021
1 Oct 2025
SC0312860064
  • Grange Estates (newbattle) Limited

Subjects at lingerwood farm, midlothian registered in the land register under title numbers MID81439 and MID220320.

A registered charge #67

Fully Satisfied
4 May 2022
1 Oct 2025
SC0312860067
  • East Lothian Council

All and whole that area of land at windygoul south which subjects form part and portion of the subjects presently undergoing registration in the land register of scotland under title number ELN24072, for more details please refer to the instrument.

A registered charge #68

Fully Satisfied
13 Apr 2023
26 Oct 2023
SC0312860068
  • Robert Moreland Martin

Part lands of gartwhinnie farm, plean.

A registered charge #70

Fully Satisfied
14 Jun 2024
1 Oct 2025
SC0312860070
  • Bdw Trading Limited

Subjects at durieshill, stirling forming part and portion of the subjects registered in the land register of scotland under title number STG86191.

A registered charge #78

Fully Satisfied
8 May 2025
1 Oct 2025
SC0312860078
  • Bank Of Scotland Plc

(I) west park croft , forres being the subjects registered in the land register of scotland under title number MOR10414 under exception of the residential plots shaded blue and numbered 501,505,507, 508 and 511 and (ii) west park croft, forres, IV36 2RR being the subjects registered in the land register of scotland under title number MOR9128.

A registered charge #76

Fully Satisfied
9 May 2025
1 Oct 2025
SC0312860076
  • Bank Of Scotland Plc

Subjects at the north side of kilmore road, drumnadrochit, inverness being the subjects registered in the land register of scotland under title number INV51937 under exception of (a) the plots shaded pink and numbered 202 and 209; see the instrument for further details.

A registered charge #73

Fully Satisfied
9 May 2025
1 Oct 2025
SC0312860073
  • Bank Of Scotland Plc

Subjects lying to the west of station road, dornoch being the subjects registered in the land register of scotland under title number STH3460 under exception of (a) the plots shaded pink and numbered 508, 587, 700, 701,703 and 730; see the instrument for further details.

A registered charge #77

Fully Satisfied
9 May 2025
1 Oct 2025
SC0312860077
  • Bank Of Scotland Plc

New mill of gray farmhouse, invergowrie, dundee, DD2 5JY being the subjects undergoing registration at the land register of scotland under title number ANG83313.

A registered charge #75

Fully Satisfied
9 May 2025
1 Oct 2025
SC0312860075
  • Bank Of Scotland Plc

West side of dykes of gray road, dundee registered in the land register of scotland under title number ANG69219.

A registered charge #74

Fully Satisfied
9 May 2025
1 Oct 2025
SC0312860074
  • Bank Of Scotland Plc

Drakies house culcabock avenue, inverness, IV2 3RQ being the subjects registered in the land register of scotland under title number INV52587 under exception of the residential plot shaded pink and numbered "105".

A registered charge #72

Fully Satisfied
9 May 2025
1 Oct 2025
SC0312860072
  • Bank Of Scotland Plc

(1) newmill of gray, dundee being the whole subjects registered in the land register of scotland under title number ANG80288 under exception of the residential plots outlined in red, shaded red and numbered 153, 154, 157, 158, 159; (2) phase 5, newmill of gray, dundee being the whole subjects registered in the land register of scotland under title number ANG75728; (3) the service road on the west side of dykes gray road, dundee dundee being the whole subjects registered in the land register of scotland under title number ANG70633; (4) newmill of gray, dundee being the whole subjects registered in the land register of scotland under title number ANG71029; and (5) newmill of gray being the whole subjects registered in the land register of scotland under title number ANG76670.