Charges

Security interests and charges registered against the company

13 Outstanding 12 Satisfied

Outstanding Charges

A registered charge #44

Outstanding
22 Jan 2014
30 Jan 2014
SC1518250044
  • Bield Housing & Care

Subjects to the south of abbey walk st andrews known as the walled garden FFE53576 and FFE104670.

A registered charge #46

Outstanding
5 Mar 2014
11 Mar 2014
SC1518250046
  • Hallam Land Management Limited

Area of ground extending to 2.8 acres in the land register of scotland title number STG23272 and to be registered under new title number STG69369.

A registered charge #48

Outstanding
12 Mar 2015
18 Mar 2015
SC1518250048
  • The Scottish Ministers

Sites; 5, 6, 7, 8, 9, 10 & 11 at westercraigs inverness.

A registered charge #49

Outstanding
15 Sept 2015
18 Sept 2015
SC1518250049
  • The Scottish Ministers

Land at former kirklands hospital, fallside road, cumnock.

A registered charge #51

Outstanding
3 Nov 2016
9 Nov 2016
SC1518250051
  • Hallhill Developments Limited

Subjects at dunbar, east lothian shown shaded purple on the plan annexed to the instrument.

A registered charge #52

Outstanding
20 Dec 2016
22 Dec 2016
SC1518250052
  • Robertson Group Limited

A registered charge #55

Outstanding
5 Apr 2017
7 Apr 2017
SC1518250055
  • Greenlaw Park Limited

All and whole that plot or area of ground known as and forming plot 47 mearns green, newton mearns in the county of renfrew which forms part and portion of that area of ground extending to 1.77 hectares or thereby at greenlaw park, newton mearns, in the county of renfrew being the subjects registered in the land register of scotland under title number REN139556.

A registered charge #57

Part Satisfied
24 May 2017
24 May 2017
SC1518250057
  • Hallam Land Management Limited

All and whole areas of ground at dovecot, haddington forming part and portion of all and whole the subjects more particularly described in and shown outlined in red on the plan annexed and signed as relative to the disposition by crawford arnott ritchie and douglas ritchie in favour of robertson homes limited dated 26 april 2017 and currently undergoing registration at the land register of scotland.

A registered charge #59

Outstanding
21 May 2018
25 May 2018
SC1518250059
  • Hallhill Developments Limited

Land at bowmont terrace, hallhill, dunbar, east lothian.

A registered charge #61

Outstanding
17 Sept 2018
19 Sept 2018
SC1518250061
  • Richard Gardiner, Insolvency Practitioner At Thomson Cooper, 3 Carnegie Campus, Castle Court, Dunfermline, Ky11 8pb, In His Capacity As Liquidator Of Adam Robertson & Company Limited (in Liquidation) (company Number Sc013885) Or Any Successor In Office

All and whole that two areas of ground shown delineated and hatched in red on the plan annexed and signed as relative to the instrument evidencing the charge accompanying this form MR01 and which said subjects form part and portion of the subjects registered in the land register of scotland under title number MID171030.

A registered charge #63

Outstanding
19 Dec 2019
24 Dec 2019
SC1518250063
  • Santander Uk Plc As Security Agent

A registered charge #64

Outstanding
18 Jan 2021
20 Jan 2021
SC1518250064
  • Winchburgh Developments Limited

All and whole that area of ground cross-hatched in green on the plan annexed and executed as relative to the standard security being part and portion of all and whole the subjects registered in the land register of scotland under title numbers WLN49650 and WLN45412.

A registered charge #65

Outstanding
19 Dec 2022
22 Dec 2022
SC1518250065
  • Santander Uk Plc (as Security Agent)

Satisfied Charges

Standard security #31

Fully Satisfied
24 Jun 2011
8 Nov 2016
  • The Royal Bank Of Scotland Plc

Ground at woodlands farm elgin MOR8770.

Standard security #42

Fully Satisfied
22 Jul 2011
11 Mar 2014
  • The Royal Bank Of Scotland Plc

Areas of ground at woodlands farm spynie elgin and 2)a pro indiviso share in the driveway serving plots four and five and a three fifths pro indivso share in the driveway serving plots 405, 406, 407,408 and 409 of the development known as hamilton gardens spynie elgin.

A registered charge #43

Fully Satisfied
24 Dec 2013
11 Mar 2014
SC1518250043
  • The Royal Bank Of Scotland Plc

Area of ground at walled garden st andrews.

A registered charge #45

Fully Satisfied
13 Feb 2014
6 Jan 2017
SC1518250045
  • Santander Uk Plc

Notification of addition to or amendment of charge.

A registered charge #47

Fully Satisfied
28 Jul 2014
18 Feb 2019
SC1518250047
  • Archerfield Estates Limited

Area of ground shown delineated in red under exception of subjects hatched blue LAN217024.

A registered charge #50

Fully Satisfied
10 Dec 2015
8 Feb 2022
SC1518250050
  • Greenlaw Park Limited

5 plots of land at greenlaw park, newton mearns, glasgow, forming part and portion of all and whole those subjects registered in the land register of scotland under title number REN139556.

A registered charge #53

Fully Satisfied
20 Dec 2016
15 Jan 2020
SC1518250053
  • Santander Uk Plc

A registered charge #54

Fully Satisfied
10 Mar 2017
8 Feb 2022
SC1518250054
  • Trustees For Hamilton Golf Club
  • Frank Donnelly
  • Duncan James Cameron
  • Jennifer Allan

Ground at carlisle road, ferniegair LAN227857.

A registered charge #56

Fully Satisfied
23 May 2017
20 Mar 2020
SC1518250056
  • Crawford Arnott Ritchie And Douglas Ritchie, The Ritchies As Defined In The Charge Accompanying This Form Mr01

The areas of ground shown hatched blue on the plan annexed and signed as relative to the charge accompanying this form MR01.

A registered charge #58

Fully Satisfied
18 Aug 2017
8 Feb 2022
SC1518250058
  • The Scottish Ministers Per Greater Glasgow Health Board

Auchinloch road, lenzie. GLA228072.

A registered charge #60

Fully Satisfied
23 Aug 2018
23 Dec 2019
SC1518250060
  • William Neilson Somerville Residing At Kilmardinny Farm, Milngavie Road, Bearsden
  • Kilmardinny Estate Limited (previously Named Kilmardinny Farm And Riding Establishment Limited) Incorporated In Scotland Under The Companies Acts (registered Number Sc029690) And Having Their Registered Office At Kilmardinny Farm, Milngavie Road, Bearsden
  • William Neil Somerville Residing At Lantern Cottage, Lower Kilmardinny Farm, Milngavie Road, Bearsden

Site B1 at kilmardinny, milngavie, glasgow being all and whole those areas of ground shown coloured green and blue on the plan annexed and executed as relative to the standard security and which subjects form part and portion of the subjects presently undergoing registration in the land register of scotland under title number DMB94420.

A registered charge #62

Fully Satisfied
9 Aug 2019
9 Nov 2021
SC1518250062
  • George Henry Ward
  • David Ward

Land south of coniscliffe road, low coniscliffe shown edged red and hatched orange on the plan to the legal charge.