Advanced company searchLink opens in new window

MACTAGGART & MICKEL HOMES LIMITED

Company number SC013539

Filter charges

Filter charges
554 charges registered
130 outstanding, 423 satisfied, 1 part satisfied

Charge code SC01 3539 0663

Satisfy charge SC01 3539 0663 on the Companies House WebFiling service

Created
6 January 2022
Delivered
7 January 2022
Status
Outstanding

Persons entitled

  • The Royal Bank of Scotland PLC as Security Agent for the Secured Parties

Brief description

103 carrickknowe drive, EH12 7EG and other properties…

Charge code SC01 3539 0665

Satisfy charge SC01 3539 0665 on the Companies House WebFiling service

Created
5 January 2022
Delivered
13 January 2022
Status
Outstanding

Persons entitled

  • The Royal Bank of Scotland PLC as Security Agent for the Secured Parties

Brief description

103 carrickknowe drive, EH12 7EG and other properties…

Charge code SC01 3539 0664

Satisfy charge SC01 3539 0664 on the Companies House WebFiling service

Created
23 December 2021
Delivered
10 January 2022
Status
Outstanding

Persons entitled

  • The Royal Bank of Scotland PLC as Security Agent for the Secured Parties

Brief description

103 carrickknowe drive, EH12 7EG and other properties…

Charge code SC01 3539 0662

Satisfy charge SC01 3539 0662 on the Companies House WebFiling service

Created
23 December 2021
Delivered
7 January 2022
Status
Outstanding

Persons entitled

  • The Royal Bank of Scotland PLC as Security Agent for the Secured Parties

Brief description

103 carrickknowe drive, EH12 7EG and other properties…

Charge code SC01 3539 0661

Satisfy charge SC01 3539 0661 on the Companies House WebFiling service

Created
22 December 2021
Delivered
31 December 2021
Status
Outstanding

Persons entitled

  • The Royal Bank of Scotland PLC as Security Agent for the Secured Parties

Brief description

Upper floor flat at 72 pilton drive and other properties…

Charge code SC01 3539 0660

Satisfy charge SC01 3539 0660 on the Companies House WebFiling service

Created
10 December 2021
Delivered
15 December 2021
Status
Outstanding

Persons entitled

  • The Royal Bank of Scotland PLC as Security Agent for the Secured Parties

Brief description

Upper floor flat known as 72 oxgangs terrace and other…

Charge code SC01 3539 0659

Satisfy charge SC01 3539 0659 on the Companies House WebFiling service

Created
29 November 2021
Delivered
14 December 2021
Status
Outstanding

Persons entitled

  • The Royal Bank of Scotland PLC as Security Agent for the Secured Parties

Brief description

Lower floor flat at 128 carrick knowe drive, edinburgh…

Charge code SC01 3539 0658

Satisfy charge SC01 3539 0658 on the Companies House WebFiling service

Created
18 November 2021
Delivered
25 November 2021
Status
Outstanding

Persons entitled

  • The Royal Bank of Scotland PLC as Security Agent for the Secured Parties

Brief description

10 broomburn grove, edinburgh EH12 7NN (MID108992) and…

Charge code SC01 3539 0657

Satisfy charge SC01 3539 0657 on the Companies House WebFiling service

Created
4 November 2021
Delivered
10 November 2021
Status
Outstanding

Persons entitled

  • The Royal Bank of Scotland PLC (As Security Agent for the Secured Parties)

Brief description

Leasehold land at 18 jerningham road, london SE14 5NX…

Charge code SC01 3539 0656

Satisfy charge SC01 3539 0656 on the Companies House WebFiling service

Created
4 November 2021
Delivered
10 November 2021
Status
Outstanding

Persons entitled

  • The Royal Bank of Scotland PLC (As Security Agent and Trustee for the Secured Parties)

Brief description

Contains fixed charge…

Charge code SC01 3539 0655

Satisfy charge SC01 3539 0655 on the Companies House WebFiling service

Created
31 March 2021
Delivered
6 April 2021
Status
Outstanding

Persons entitled

  • The Trustees of the Mactaggart & Mickel Limited Retirement Benefits Scheme

Brief description

All and whole the properties known as. (1) 9 colinton mains…

Charge code SC01 3539 0654

Satisfy charge SC01 3539 0654 on the Companies House WebFiling service

Created
28 March 2019
Delivered
9 April 2019
Status
Outstanding

Persons entitled

  • Paul Mcaninch, George Dow, Jamie Mclean, Keith Swinley, Alan James Hartley and Craig Mcneil Ormond All as Trustees of the Mactaggart & Mickel Limited Retirement Benefits Scheme

Brief description

All and whole 231 colinton mains drive, edinburgh, EH139AR;…

Charge code SC01 3539 0653

Created
21 December 2018
Delivered
4 January 2019
Status
Satisfied on 15 November 2021

Persons entitled

  • Natwest Markets PLC (As Security Agent)

Brief description

N/A…

Charge code SC01 3539 0651

Satisfy charge SC01 3539 0651 on the Companies House WebFiling service

Created
15 June 2017
Delivered
3 July 2017
Status
Outstanding

Persons entitled

  • Alexander Park & Son

Brief description

All and whole the subjects at patterton farm, newton mearns…

Charge code SC01 3539 0652

Satisfy charge SC01 3539 0652 on the Companies House WebFiling service

Created
23 May 2017
Delivered
13 June 2017
Status
Outstanding

Persons entitled

  • Robert Pate Dykes

Brief description

Three areas of land at letham mains, haddington, east…

Charge code SC01 3539 0650

Satisfy charge SC01 3539 0650 on the Companies House WebFiling service

Created
2 December 2016
Delivered
7 December 2016
Status
Outstanding

Persons entitled

  • James Charles Harvey Strachan

Brief description

12 acres or therby at cove farm, cove, aberdeen.

Charge code SC01 3539 0649

Created
8 July 2015
Delivered
14 July 2015
Status
Satisfied on 21 March 2016

Persons entitled

  • The Trustees of the Mactaggart & Mickel Limited Retirement Benefits Scheme

Brief description

Means the interest in land more particularly described in…

Charge code SC01 3539 0648

Satisfy charge SC01 3539 0648 on the Companies House WebFiling service

Created
27 March 2015
Delivered
31 March 2015
Status
Partially satisfied

Persons entitled

  • The Trustees of the Mactaggart & Mickel Limited Retirement Benefits Scheme

Brief description

All and whole the properties known as (1) 231 colinton…

Share pledge

Created
22 January 2013
Delivered
25 January 2013
Status
Satisfied on 9 August 2016

Persons entitled

  • Glasgow City Council

Short particulars

Dividends interest distributions and other rights in…

Standard security

Created
7 February 2012
Delivered
18 February 2012
Status
Satisfied on 5 June 2013

Persons entitled

  • Aberdona Farming Company

Short particulars

All and whole the subjects registered in the land register…

Standard security

Created
20 September 2011
Delivered
24 September 2011
Status
Satisfied on 15 November 2021

Persons entitled

  • The Royal Bank of Scotland PLC

Short particulars

Subjects on north side of moor road, eaglesham REN5 (part…

Standard security

Created
9 August 2011
Delivered
11 August 2011
Status
Satisfied on 19 October 2011

Persons entitled

  • The Royal Bank of Scotland PLC

Short particulars

Subjects on the north side of moor road eaglesham REN5;…

Floating charge

Created
4 August 2011
Delivered
13 August 2011
Status
Satisfied on 15 November 2021

Persons entitled

  • The Royal Bank of Scotland PLC

Short particulars

Undertaking & all property & assets present & future…

Standard security

Satisfy charge Standard security on the Companies House WebFiling service

Created
19 May 2011
Delivered
26 May 2011
Status
Outstanding

Persons entitled

  • The Trustees of Eastwood Gospel Trust

Short particulars

0.261ACRES site known as cherrybank, newton mearns, east…

Floating charge

Created
23 July 2009
Delivered
4 August 2009
Status
Satisfied on 15 November 2021

Persons entitled

  • Royal Bank of Scotland PLC

Short particulars

Undertaking & all property & assets present & future…