Charges
Security interests and charges registered against the company
Outstanding Charges
A registered charge #44
Outstanding- 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- 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- The Scottish Ministers
Sites; 5, 6, 7, 8, 9, 10 & 11 at westercraigs inverness.
A registered charge #49
Outstanding- The Scottish Ministers
Land at former kirklands hospital, fallside road, cumnock.
A registered charge #51
Outstanding- Hallhill Developments Limited
Subjects at dunbar, east lothian shown shaded purple on the plan annexed to the instrument.
A registered charge #52
Outstanding- Robertson Group Limited
A registered charge #55
Outstanding- 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- 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- Hallhill Developments Limited
Land at bowmont terrace, hallhill, dunbar, east lothian.
A registered charge #61
Outstanding- 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- Santander Uk Plc As Security Agent
A registered charge #64
Outstanding- 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- Santander Uk Plc (as Security Agent)
Satisfied Charges
Standard security #31
Fully Satisfied- The Royal Bank Of Scotland Plc
Ground at woodlands farm elgin MOR8770.
Standard security #42
Fully Satisfied- 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- The Royal Bank Of Scotland Plc
Area of ground at walled garden st andrews.
A registered charge #45
Fully Satisfied- Santander Uk Plc
Notification of addition to or amendment of charge.
A registered charge #47
Fully Satisfied- Archerfield Estates Limited
Area of ground shown delineated in red under exception of subjects hatched blue LAN217024.
A registered charge #50
Fully Satisfied- 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- Santander Uk Plc
A registered charge #54
Fully Satisfied- Trustees For Hamilton Golf Club
- Frank Donnelly
- Duncan James Cameron
- Jennifer Allan
Ground at carlisle road, ferniegair LAN227857.
A registered charge #56
Fully Satisfied- 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- The Scottish Ministers Per Greater Glasgow Health Board
Auchinloch road, lenzie. GLA228072.
A registered charge #60
Fully Satisfied- 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- 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.
