Advanced company searchLink opens in new window

AVANT HOMES (SCOTLAND) LIMITED

Company number SC024489

Filter charges

Filter charges
274 charges registered
23 outstanding, 251 satisfied, 0 part satisfied

Charge code SC02 4489 0288

Satisfy charge SC02 4489 0288 on the Companies House WebFiling service

Created
29 August 2022
Delivered
31 August 2022
Status
Outstanding

Persons entitled

  • John Lynch (Builders) Limited

Brief description

All and whole those two plots or areas of ground at…

Charge code SC02 4489 0286

Created
12 August 2022
Delivered
19 August 2022
Status
Satisfied on 25 October 2023

Persons entitled

  • Elmford Limited

Brief description

All and whole the area of ground at robroyston south…

Charge code SC02 4489 0287

Created
11 August 2022
Delivered
25 August 2022
Status
Satisfied on 25 October 2023

Persons entitled

  • Elmford Limited

Brief description

All and whole the area of ground at robroyston south…

Charge code SC02 4489 0285

Created
20 May 2022
Delivered
25 May 2022
Status
Satisfied on 6 February 2024

Persons entitled

  • Crown Estate Scotland

Brief description

All and whole those two areas of ground at gorton loan…

Charge code SC02 4489 0284

Created
14 February 2022
Delivered
24 February 2022
Status
Satisfied on 14 February 2023

Persons entitled

  • Elmford Limited

Brief description

All and whole those three areas of ground shown hatched in…

Charge code SC02 4489 0283

Satisfy charge SC02 4489 0283 on the Companies House WebFiling service

Created
11 November 2021
Delivered
22 November 2021
Status
Outstanding

Persons entitled

  • Policies Holdings Limited

Brief description

All and whole the subjects (in the first place) all and…

Charge code SC02 4489 0282

Satisfy charge SC02 4489 0282 on the Companies House WebFiling service

Created
11 November 2021
Delivered
22 November 2021
Status
Outstanding

Persons entitled

  • Policies Holdings Limited

Brief description

All and whole the subjects on the north east side of old…

Charge code SC02 4489 0281

Created
28 September 2020
Delivered
30 September 2020
Status
Satisfied on 25 October 2023

Persons entitled

  • Diane Fraser

Brief description

All and whole that area of ground at draffen, stewarton…

Charge code SC02 4489 0280

Satisfy charge SC02 4489 0280 on the Companies House WebFiling service

Created
1 September 2020
Delivered
9 September 2020
Status
Outstanding

Persons entitled

  • John Lynch (Builders) Limited

Brief description

All and whole those two plots or areas of ground at…

Charge code SC02 4489 0279

Satisfy charge SC02 4489 0279 on the Companies House WebFiling service

Created
24 July 2020
Delivered
29 July 2020
Status
Outstanding

Assets ceased/released

Part of the property or undertaking has been released from the charge

Persons entitled

  • Hsbc Corporate Trustee Company (UK) Limited as Security Trustee

Brief description

Contains fixed charge…

Charge code SC02 4489 0278

Satisfy charge SC02 4489 0278 on the Companies House WebFiling service

Created
24 July 2020
Delivered
28 July 2020
Status
Outstanding

Assets ceased/released

Part of the property or undertaking has been released from the charge

Persons entitled

  • Hsbc Corporate Trustee Company (UK) Limited as Security Trustee

Brief description

Contains floating charge…

Charge code SC02 4489 0277

Satisfy charge SC02 4489 0277 on the Companies House WebFiling service

Created
29 November 2019
Delivered
16 December 2019
Status
Outstanding

Persons entitled

  • Bae Systems (Property Investments) Limited

Brief description

All and whole those subjects shown outlined and hatched in…

Charge code SC02 4489 0275

Satisfy charge SC02 4489 0275 on the Companies House WebFiling service

Created
2 May 2019
Delivered
4 May 2019
Status
Outstanding

Persons entitled

  • Newcraighall LLP

Brief description

Area of ground at newcraighall, edinburgh forming part and…

Charge code SC02 4489 0276

Created
26 April 2019
Delivered
15 May 2019
Status
Satisfied on 30 March 2021

Persons entitled

  • Robert Smellie
  • Andrew Smellie
  • Stuart Smellie

Brief description

All and whole that area of ground shown outlined and…

Charge code SC02 4489 0274

Satisfy charge SC02 4489 0274 on the Companies House WebFiling service

Created
8 March 2019
Delivered
13 March 2019
Status
Outstanding

Persons entitled

  • Persimmon Homes Limited

Brief description

All and whole those ten areas of ground shown outlined in…

Charge code SC02 4489 0273

Satisfy charge SC02 4489 0273 on the Companies House WebFiling service

Created
29 May 2018
Delivered
7 June 2018
Status
Outstanding

Persons entitled

  • Avant Homes (Scotland) LTD

Brief description

Land at sandhill farm, armadale, west lothian. WLN53456…

Charge code SC02 4489 0271

Created
4 May 2018
Delivered
5 May 2018
Status
Satisfied on 1 April 2021

Persons entitled

  • Charles James Payan Dawnay
  • Gillespie Macandrew Limited
  • James Fergusson

Brief description

Area of ground at newcraighall, edinburgh. Mid 161872…

Charge code SC02 4489 0272

Satisfy charge SC02 4489 0272 on the Companies House WebFiling service

Created
2 May 2018
Delivered
10 May 2018
Status
Outstanding

Persons entitled

  • Crown Estate Scotland (Interim Management)

Brief description

All and whole that area of ground t gorton loan, rosewell…

Charge code SC02 4489 0270

Satisfy charge SC02 4489 0270 on the Companies House WebFiling service

Created
19 March 2018
Delivered
9 April 2018
Status
Outstanding

Persons entitled

  • Ian Semple Harvey and Jennifer Margaret Harvey

Brief description

All and whole those subjects at the dukes, hamilton road…

Charge code SC02 4489 0269

Created
4 December 2017
Delivered
8 December 2017
Status
Satisfied on 6 April 2021

Persons entitled

  • Bae Systems (Property Investments) Limited

Brief description

All and whole that area of ground shown outlined and…

Charge code SC02 4489 0268

Satisfy charge SC02 4489 0268 on the Companies House WebFiling service

Created
19 September 2017
Delivered
27 September 2017
Status
Outstanding

Persons entitled

  • Stuart Smellie
  • Stuart Smellie as Partner of the Firm of Messrs Robert Smellie
  • Andrew Smellie as Partner of the Firm of Messrs Robert Smellie
  • Robert Smellie as Partner of the Firm of Messrs Robert Smellie

Brief description

Subjects shown coloured blue and outlined and hatched in…

Charge code SC02 4489 0267

Satisfy charge SC02 4489 0267 on the Companies House WebFiling service

Created
31 July 2017
Delivered
9 August 2017
Status
Outstanding

Assets ceased/released

Part of the property or undertaking has been released from the charge

Persons entitled

  • Hsbc Corporate Trustee Company (UK) Limited

Brief description

Contains floating charge…

Charge code SC02 4489 0266

Satisfy charge SC02 4489 0266 on the Companies House WebFiling service

Created
31 July 2017
Delivered
2 August 2017
Status
Outstanding

Assets ceased/released

Part of the property or undertaking has been released from the charge

Persons entitled

  • Hsbc Corporate Trustee Company (UK) Limited as Security Trustee

Brief description

Contains fixed charge…

Charge code SC02 4489 0265

Created
5 May 2017
Delivered
8 May 2017
Status
Satisfied on 16 August 2017

Persons entitled

  • Hsbc Corporate Trustee Company (UK) Limited as Security Trustee

Brief description

All and whole of that area of ground at lochend road…

Charge code SC02 4489 0264

Created
29 April 2017
Delivered
4 May 2017
Status
Satisfied on 16 August 2017

Persons entitled

  • Hsbc Corporate Trustee Company (UK) Limited

Brief description

All and whole of that area of ground at torrance park…