Charges

Security interests and charges registered against the company

41 Outstanding 11 Satisfied

Outstanding Charges

A registered charge #398

Outstanding
30 Dec 2021
12 Jan 2022
SC2554290398
  • Chamberlain Bell Developments Ltd

All and whole the subjects at strathmartine, angus shown coloured blue and coloured pink on the plan annexed and signed as relative to the standard security, which subjects form part and portion of the subjects registered in the land register of scotland under title number ANG37294.

A registered charge #400

Outstanding
3 Mar 2022
9 Mar 2022
SC2554290400
  • Tiviot Way Investments Limited

Part of land at little maltby farm, maltby (known as ingleby manor, ingleby barwick, stockton) shown edged red on the plan attached to this instrument.

A registered charge #401

Outstanding
9 May 2022
10 May 2022
SC2554290401
  • Hsbc Bank Plc As Security Agent

None.

A registered charge #402

Outstanding
20 Jun 2022
30 Jun 2022
SC2554290402
  • Banks Property Limited
  • The Church Commissioners For England

Relating to land at bent house lane, durham, county durham.

A registered charge #403

Outstanding
8 Jul 2022
20 Jul 2022
SC2554290403
  • The Scottish Ministers

All and whole the subjects at the former stoneyetts hospital, moodiesburn shown outlined in purple on the plan annexed and executed as relative to the instrument; which subjects or area of ground forms part and portion of all and whole the subjects at the former stoneyetts hospital glasgow registered or undergoing registration in the land register of scotland under title number GLA231774.

A registered charge #404

Outstanding
14 Sept 2022
22 Sept 2022
SC2554290404
  • Ann Rachel Dow

All and whole the area of ground at brotherton farm hatched blue on the plan annexed to the standard security which subjects form part and portion of the subjects registered in the land register of scotland under title number MID200815.

A registered charge #405

Outstanding
21 Sept 2022
30 Sept 2022
SC2554290405
  • Avant Homes (england) Limited

All that freehold property at southcrest farm, glasshouse lane, kenilworth being the whole of the land registered (as at the date hereof) at the land registry with title number WK518983.

A registered charge #406

Outstanding
23 Sept 2022
5 Oct 2022
SC2554290406
  • Gleeson Land Limited
  • Miller Homes Limited

Land known as boorley gardens, winchester road, botley, hampshire.

A registered charge #407

Outstanding
25 Nov 2022
6 Dec 2022
SC2554290407
  • William Philip Vernon Franklin, Sara Poulton And Robin David Warner Smith And Philip Thomas Deacon Smith.

All of the property at rooks nest farm, stevenage acquired pursuant to the contract being all of the land comprised in the transfers of even date in favour of the chargor.

A registered charge #408

Outstanding
21 Dec 2022
22 Dec 2022
SC2554290408
  • Paul Michael Heygate
  • Arthur Robert Heygate
  • Sarah Elizabeth Kreckler

Relating to land at 'tranche 2', phase 1 norwood farm, sandy lane, northampton and shown edged red on the plan attached to the charge.

A registered charge #411

Outstanding
2 Aug 2023
4 Aug 2023
SC2554290411
  • Paul Michael Heygate
  • Arthur Robert Heygate
  • Sarah Elizabeth Kreckler

Relating to land at 'tranche 1' and 'tranche 2', phase 1 norwood farm, sandy lane, northampton.

A registered charge #412

Outstanding
29 Sept 2023
2 Oct 2023
SC2554290412
  • Parkers Of Leicester Limited

Residential development land east of main street, woodthorpe, south loughborough.

A registered charge #413

Outstanding
3 Oct 2023
17 Oct 2023
SC2554290413
  • Wolverhampton City Council

All that freehold property at land south of markse-by-sea, redcar, cleveland, TS11 6EZ and registered at hm land registry with title absolute under part of title number CE54837 and shown coloured green on the plan.

A registered charge #414

Part Satisfied
11 Dec 2023
19 Dec 2023
SC2554290414
  • North Northamptonshire Council And Stanton Cross Developments Llp

The land shown coloured green and coloured blue on the plan being part of the property and comprising initially the purchase price payment 2 land and the purchase price payment 3 land.

A registered charge #417

Outstanding
21 Dec 2023
10 Jan 2024
SC2554290417
  • Siglion Developments Llp

Land and buildings lying to the west of hall farm road, sunderland.

A registered charge #416

Outstanding
21 Dec 2023
2 Jan 2024
SC2554290416
  • Michael Mcmahon
  • David William Houghton
  • Julie Margaret Houghton
  • Barry Dawson

The freehold property known as land on the north west side of lunts heath road widnes with title numbers CH531156, CH531158 and CH272174,. As shown edged in red and edged blue on the plan annexed to the instrument.

A registered charge #418

Outstanding
9 Feb 2024
13 Feb 2024
SC2554290418
  • Paul Michael Heygate
  • Arthur Robert Heygate
  • Sarah Elizabeth Kreckler

Land at 'tranche 3', phase 1 norwood farm, sandy lane, northampton.

A registered charge #419

Outstanding
7 Mar 2024
12 Mar 2024
SC2554290419
  • Urban&civic Middlebeck Limited

Freehold property at key phase 3 middlebeck, newark shown edged blue on the plan.

A registered charge #420

Outstanding
15 Mar 2024
26 Mar 2024
SC2554290420
  • Central Bedfordshire Council

The land on the south west side of stotfold road, arlesey, bedfordshire shown edged red on the attached plan being the whole of the land comprised in a transfer dated 15 march 2024 made between (1) the council and (2) miller.

A registered charge #421

Outstanding
28 Mar 2024
2 Apr 2024
SC2554290421
  • Carolyn Mary Lifford

Land adjoining hawthorns, bells piece, farnham, surrey, GU9 9RL.

A registered charge #424

Outstanding
24 May 2024
28 May 2024
SC2554290424
  • Hyperion Ventures

Part of the freehold property known as rookery farm, rookery lane and land on the south. West side of higher lane, rainford st helens and registered at hm land registry under title. Number MS691095 and all of the freehold property known as dial house wood, higher lane, rainford, st helens and registered at hm land registry under title number MS522607, collectively shown edged red on the plan attached to the charge but excluding the land edged blue.

A registered charge #426

Outstanding
6 Jun 2024
14 Jun 2024
SC2554290426
  • Walker Group Springfield Holdings Limited (company Number Sc146690)

All and whole the subjects shown tinted mauve on the plan annexed and signed as relative to the standard security forming part and portion of the subjects presently undergoing registration in the land register of scotland under title number MID202319.

A registered charge #427

Outstanding
21 Jun 2024
27 Jun 2024
SC2554290427
  • Thomas Michael Chapman
  • Douglas Patrick Chapman

Land lying to the north of catterick road, richmond (for more details please refer to the instrument).

A registered charge #430

Outstanding
11 Oct 2024
11 Oct 2024
SC2554290430
  • Universities Superannuation Scheme Limited

All that freehold property shortly known as land and factory buildings on the south east side of chobham road, frimley being the property registered at hm land registry under title number SY361716.

A registered charge #431

Outstanding
29 Oct 2024
4 Nov 2024
SC2554290431
  • Ac Lloyd Homes Limited

Means the land shown edged and hatched red on plan 2 being the whole of the land transferred to the chargor pursuant to the transfer dated 29TH october 2024 and made between (1) a c lloyd homes limited and (2) miller homes limited.

A registered charge #432

Outstanding
30 Oct 2024
11 Nov 2024
SC2554290432
  • Bryan Renshaw
  • Ian Renshaw
  • Catesby Strategic Land Limited

As land on the north side of foston road, countesthorpe, leicestershire, forming part of the property registered at the land registry under title number LT98818.

A registered charge #433

Outstanding
15 Nov 2024
21 Nov 2024
SC2554290433
  • Charles Gilchrist Clark-maxwell
  • John Andrew Forbes Clark-maxwell
  • Simon Balfour Reid
  • Elspeth Mary Reid

Land and buildings at mackworth derbyshire.

A registered charge #435

Outstanding
28 Nov 2024
10 Dec 2024
SC2554290435
  • Empire Knight Group Limited

All that land at blackmoorfoot road, huddersfield, HD4 7AD shown edged red on the plan attached to the instrument being the land registered at hm land registry within title numbers YY164677 and WYK630686 comprised in a transfer dated 28 november 2024 made between (1) empire knight group limited (2) miller homes limited and vistry homes limited and (3) new wharton holdings limited.

A registered charge #434

Outstanding
3 Dec 2024
9 Dec 2024
SC2554290434
  • North Northamptonshire Council And Stanton Cross Developments Llp

The land shown coloured green and coloured blue on the plan comprising initially the purchase price payment 2 land and the purchase price payment 3 land.

A registered charge #438

Outstanding
24 Dec 2024
7 Jan 2025
SC2554290438
  • Thames Valley Housing Association Limited

Land at woods farm wokingham berkshire forming the part of the land shaded orange and hatched black on the plan attached to the charging instrument.

A registered charge #437

Outstanding
24 Dec 2024
6 Jan 2025
SC2554290437
  • Shawfair Llp

Subjects at sites W1 & W2 at woolmet, shawfair forming part and portion of all and whole the subjects registered in the land register of scotland under title number MID130593.

A registered charge #439

Outstanding
10 Jan 2025
16 Jan 2025
SC2554290439
  • West Dunbartonshire Council

All and whole the two areas of land at the former playdrome site, abbotsford road, clydebank shown on the plan annexed and executed as relative to the instrument, which subjects form part and portion of all and whole those subjects extending to 13.03 hectares or thereby in the parish of old kilpatrick and county of dumbarton as more particularly described in the instrument.

A registered charge #440

Outstanding
4 Mar 2025
6 Mar 2025
SC2554290440
  • Ruth Marion Brooksbank Robbins
  • Jonathan Brian Gater

Land at holme park, wokingham I.E. the part of the land shaded blue and green on the plan attached to the charging instrument.

A registered charge #442

Outstanding
1 May 2025
6 May 2025
SC2554290442
  • The Right Honourable Harry Ronald Neil Primrose, Lord Rosebery

The land at turnhouose road, west craigs, edinburgh comprising (I) the three areas of land shaded green on the plan annexed to the standard security and (ii) the area of land shaded red on the plan annexed to the standard security.

A registered charge #443

Outstanding
4 Jun 2025
10 Jun 2025
SC2554290443
  • Malcolm Whitecross Limited

All and whole that area of ground at manuel mill farm, llinlithgow shown shaded pink on the plan annexed and signed as relative to this standard security, which subjects form part and portion of the subjects registered in the land register of scotland under title number STG62341.

A registered charge #444

Outstanding
2 Jul 2025
8 Jul 2025
SC2554290444
  • The White Hills Park Trust Ltd

Land at bramcote lane, beeston. Nottingham NG9 3GD.

A registered charge #445

Outstanding
10 Jul 2025
21 Jul 2025
SC2554290445
  • The Secretary Of State For Defence

All the property known as part of the land and premises being as pennefathers, aldershot, hampshire forming part of the aldershot urban extension and as shown edged red on the plan annexed to the charge instrument, with a hmlr title number to be allocated out of title number HP605517.

A registered charge #447

Outstanding
18 Sept 2025
26 Sept 2025
SC2554290447
  • Sue Gp Llp (for And On Behalf Of Sue Developments Lp)
  • Sue Gp Nominee Limited

Freehold property comprising land at key phase 4 parcel e (16) radio station rugby shown edged red on the plan appended to the instrument.

A registered charge #446

Outstanding
23 Sept 2025
24 Sept 2025
SC2554290446
  • The Church Of Scotland General Trustees

All and whole the subjects in the county of ayr at glebe road, beith shown coloured blue on the plan annexed and signed as relative to the standard security and forming part and portion of all and whole the area of land outlined in red on the said plan.

A registered charge #448

Outstanding
17 Oct 2025
29 Oct 2025
SC2554290448
  • Allan Water Homes Limited

House plot within phase 1A of the company's housing development within the former parkhead farm, sauchie shown coloured pink on the plan attached to the instrument.

A registered charge #449

Outstanding
5 Nov 2025
6 Nov 2025
SC2554290449
  • Omega Warrington Limited

Land at residential phase 4, omega south, warrington.

Satisfied Charges

A registered charge #399

Fully Satisfied
23 Feb 2022
31 Mar 2025
SC2554290399
  • Harworth Estates Investments Limited

The parts of phase 2A, simpson park, harworth, comprising the 5 units shown edged and hatched blue and edged and hatched green on the plan and which form part of the land comprised in a transfer dated 21 december 2021 made between 1) the chargee and 2) the chargor and which as at the date of this charge was registered under and formed part of title number NT381564.

A registered charge #409

Fully Satisfied
22 May 2023
23 Aug 2024
SC2554290409
  • Benjamin Hugh Cadell
  • Ruth Elizabeth Herbert
  • Karen Linda Cadell
  • John Moubray Cadell

All and whole that area of ground at drum farm south, bo'ness shown coloured orange on the plan annexed to the standard security being the subject of this form.

A registered charge #410

Fully Satisfied
14 Jul 2023
15 Jul 2024
SC2554290410
  • Vivien Whitfield

The freehold property known as land at delves lane, consett for more details please refer to the instrument.

A registered charge #415

Fully Satisfied
12 Dec 2023
23 Jul 2025
SC2554290415
  • Stephen William White And Gladman Developments Limited

The land lying on the north east side of yorkfield lane, copmanthorpe shown edged red on plan 2 attached to the deed which at the date of the deed was registered at the land registry under part of title number NYK240.

A registered charge #422

Fully Satisfied
22 Mar 2024
8 Apr 2025
SC2554290422
  • Harlex (rlp Timperley) Llp

The land at thorley lane, timperley shown edged red on the charge plan being part of the land comprised in title number GM738190.

A registered charge #423

Fully Satisfied
20 May 2024
29 Jul 2025
SC2554290423
  • Gloucester Diocesan Board Of Finance

The land at kidnappers lane, leckhampton shown edged red on the plan appended to schedule 1 of the deed being part of the land comprised in a transfer dated 20 may 2024 between the chargor and chargee.

A registered charge #425

Fully Satisfied
12 Jun 2024
5 Jun 2025
SC2554290425
  • The Court Of The University Of The West Of Scotland

All and whole the property at thornly park campus shown shaded yellow on the plan annexed to the standard security, which subjects comprise part and portion of the subjects of thornly park campus, capelhill road, paisley PA2 7TR registered in the land register of scotland under title number REN157867.

A registered charge #428

Fully Satisfied
21 Sept 2024
18 Dec 2024
SC2554290428
  • Allan Water Homes Limited

All and whole those areas of land at branshill,. Branshill road, sauchie, clackmannanshire, FKL0 3BD shown coloured blue on the plan annexed to the standard security, which areas of land form part and portion of land at branshill,. Branshill road, sauchie, clackmannanshire FK10 3BD being an area of land at parkhead farm,. Sauchie, registered in the land register of scotland under title number CLK18290.

A registered charge #429

Fully Satisfied
26 Sept 2024
5 Oct 2025
SC2554290429
  • Urban & Civic Ge Estates Limited
  • Andrew Edward Hasnip
  • Matthew Michael John Hawkins

Freehold property known at cawston lane cawston rugby warwickshire being part of the land registered at hm land registry under the title number WK439417.

A registered charge #436

Fully Satisfied
4 Dec 2024
21 Oct 2025
SC2554290436
  • Allan Water Homes Limited

All and whole those areas of land at branshill, branshill road, sauchie, clackmannanshire, FK10 3BD shown coloured blue on the plan annexed and executed as relevant hereto, which areas of land form part and portion of land at branshill, branshill road, sauchie, clackmannanshire FK10 3BD being an area of land at parkhead farm, sauchie, registered in the land register of scotland under title number clk 18290.

A registered charge #441

Fully Satisfied
27 Mar 2025
17 Jun 2025
SC2554290441
  • Harworth Estates Investments Limited

The parts of phase 2A, simpson park, harworth, comprising the 5 units shown edged and hatched blue and edged and hatched green on the plan and which form part of the land comprised in a transfer dated 21 december 2021 made between 1) the chargee and 2) the chargor and which as at the date of this charge are registered under and formed part of title number NT569231.