Charges

Security interests and charges registered against the company

5 Outstanding 23 Satisfied

Outstanding Charges

Standard security #141

Outstanding
18 Aug 1994
1 Sept 1994
  • Tsb Bank Scotland Plc

1/10TH pro indiviso share in 5 crofthill court, stonehouse, lanarkshire.

£40,050 and all further sums due or to become due by thomas brownlie mccall

Standard security #154

Outstanding
29 Jun 2011
6 Jul 2011
  • Strathleven Regeneration Company Limited

Area of ground the subjects registered DMB78724, dmb 79422 and DMB80489.

All sums due or to become due

A registered charge #155

Outstanding
8 Jan 2016
14 Jan 2016
SC0465660155
  • The Trustees Of The North Berwick Trust

Ground shown lilac and marked S75 being part of subjects ELN20059.

A registered charge #156

Outstanding
21 Jan 2016
22 Jan 2016
SC0465660156
  • The Trustees Of The North Berwick Trust

Title number ELN20059. Please see plan for further details.

A registered charge #159

Outstanding
29 Aug 2025
4 Sept 2025
SC0465660159
  • Barclays Bank Plc (as Security Agent)

Not applicable.

Satisfied Charges

See doc 25, doc 30, doc 28 bond & floating charge #1

Fully Satisfied
11 Nov 1971
1 Oct 2025
  • The Governor And Company Of The Bank Of Scotland

Undertaking and all property and assets present and future of the company including uncalled capital.

Letter of offset #9

Fully Satisfied
8 Nov 1977
1 Oct 2025
  • The Governor And Company Of The Bank Of Scotland

The balances at credit of any accounts held by the bank of scotland in name of walker homes (scotland) LTD.

Standard security #122

Fully Satisfied
17 Aug 1992
18 Jan 2019
  • The Governor And Company Of The Bank Of Scotland

Fifteen ond hundredth pro indiviso share in and to all and whole that dwellinghouse knownas number twenty-one edenside cumbernauld title no dmb 40497.

Standard security #124

Fully Satisfied
27 Jul 1993
8 Sept 1994
  • The Most Honourable Adrian John Charles, Marquess Of Linlithgow

6.58 acres or thereby at newmains farm, by kirkliston, west lothian, shown delineated in red on the plan marked "plan 1" annexed and signed as relative to the feu disposition by the marquess of linlithgow ifo the company dated 14TH july, 1993 and recorded grs west lothian 27TH july 1993.

Standard security #125

Fully Satisfied
27 Jul 1993
8 Sept 1994
  • The Most Honourable Adrian John Charles, Marquess Of Linlithgow

2.75 acres or thereby at newmains farm, by kirkliston, west lothian,.

Standard security #127

Fully Satisfied
2 Sept 1993
18 Jan 2019
  • Dunfermline Building Society

One fifth pro indiviso share in and to 10 crofthill road, stonehouse, lanark registered in land register lan 95050.

Standard security #126

Fully Satisfied
2 Sept 1993
30 Jan 2019
  • Dunfermline Building Society

One fifth pro indivisio share in and to 10 crofthill road, stonehouse, lanarkshire registered under title number lan 95050.

Standard security #132

Fully Satisfied
27 Oct 1993
21 May 1997
  • Abbey National Plc

One fifth pro indiviso share in 1 maple avenue, stenhousemuir.

Standard security #131

Fully Satisfied
10 Nov 1993
18 Jan 2019
  • Bristol & West Building Society

Dwellinghouse one ladybank, cumbernauld.

Standard security #134

Fully Satisfied
21 Jan 1994
13 Jan 2014
  • The Royal Bank Of Scotland Plc

One-tenth pro indiviso share of all and whole the subjects known as and forming 5 mckay place, east kilbride.

Standard security #137

Fully Satisfied
31 Jan 1994
13 Jan 2014
  • Woolwich Building Society

1/10TH pro indiviso share of 11 mckay place, east kilbride.

Standard security #136

Fully Satisfied
1 Feb 1994
18 Jan 2019
  • The Governor And Company Of The Bank Of Scotland

One fifth pro indiviso share in and to 18 mckay place, east kilbride.

Standard security #139

Fully Satisfied
8 Feb 1994
18 Jan 2019
  • Nationwide Anglia Building Society

All and whole a one tenth pro indiviso share in and to all and whole thatplot of ground extending to four decimal or one hundredth parts of a hectare or thereby marked "85" on the estate plan at stewartfield in the parish of east kilbride and county of lanark together with the dwellinghouse 12 mcdonald avenueeast kilbride.

Standard security #138

Fully Satisfied
10 Feb 1994
18 Jan 2019
  • Woolwich Building Society

28 kane place, stonehouse, lanarkshire.

Standard security #140

Fully Satisfied
14 Jul 1994
13 Jan 2014
  • Clydesdale Bank Public Limited Company

15/100TH pro-indiviso share in 18 macdonald avenue, east kilbride part and portion of subjects registered in land register of scotland under title number lan 67974.

Standard security #143

Fully Satisfied
1 Dec 1994
18 Jan 2019
  • Bradford & Bingley Building Society

14 edenside,cumbernauld -DMB41597.

Standard security #144

Fully Satisfied
9 Feb 1995
13 Jan 2014
  • Alliance & Leicester Building Society

All & whole a fifteenth one-hundredth pro indivisio share in and to that dwellinghouse known as 6 macdonald avenue, kottochglen,east kilbride LAN77808.

Standard security #148

Fully Satisfied
28 Mar 1995
13 Jan 2014
  • Halifax Building Society

10 macdonald avenue, east kilbride, registered under title number lan 80158.

Standard security #149

Fully Satisfied
6 Apr 1995
13 Jan 2014
  • Alliance & Leicester Building Society

14 macdonald avenue, east kilbride, registered under title number lan 81403.

Standard security #151

Fully Satisfied
28 Jun 1996
13 Jan 2014
  • Abbey National Plc

24 letham grange, cumbernauld.

Standard security #153

Fully Satisfied
13 Sept 2000
18 Jan 2019
  • Abbey National Plc

14 edenside, cumbernauld.

A registered charge #157

Fully Satisfied
21 Jan 2016
17 Dec 2019
SC0465660157
  • The Trustees Of The North Berwick Trust

Title number ELN20059. Plese see instrument for further details.

A registered charge #158

Fully Satisfied
31 Jan 2019
1 Oct 2025
SC0465660158
  • Bank Of Scotland Plc