Advanced company searchLink opens in new window

STEWART MILNE HOMES (ARBROATH) LIMITED

Company number SC115534

Filter charges

Filter charges
19 charges registered
10 outstanding, 9 satisfied, 0 part satisfied

Charge code SC11 5534 0019

Satisfy charge SC11 5534 0019 on the Companies House WebFiling service

Created
7 December 2021
Delivered
7 December 2021
Status
Outstanding

Persons entitled

  • Bank of Scotland PLC as Security Agent

Brief description

All and whole that area or piece of ground at montrose…

Charge code SC11 5534 0018

Created
19 November 2020
Delivered
23 November 2020
Status
Satisfied on 6 February 2023

Persons entitled

  • Almond Valley LTD

Brief description

(First) all and whole the subjects registered in the land…

Charge code SC11 5534 0017

Created
12 November 2020
Delivered
23 November 2020
Status
Satisfied on 6 February 2023

Persons entitled

  • Almond Valley LTD

Brief description

(First) all and whole the subjects registered in the land…

Charge code SC11 5534 0016

Satisfy charge SC11 5534 0016 on the Companies House WebFiling service

Created
2 September 2019
Delivered
9 September 2019
Status
Outstanding

Persons entitled

  • Euan Alan Spence
  • Christopher Alan Spence

Brief description

All and whole that area or piece of ground at montrose…

Charge code SC11 5534 0015

Satisfy charge SC11 5534 0015 on the Companies House WebFiling service

Created
9 October 2018
Delivered
16 October 2018
Status
Outstanding

Persons entitled

  • Bank of Scotland PLC (As Security Agent)

Brief description

All and whole the subjects at montrose road, arbroath in…

Charge code SC11 5534 0014

Created
12 June 2018
Delivered
13 June 2018
Status
Satisfied on 4 November 2022

Persons entitled

  • Euan Alan Spence & Christopher Andrew Spence

Brief description

3 areas of ground at phase 2 montrose road, arbroath edged…

Charge code SC11 5534 0013

Created
21 September 2017
Delivered
3 October 2017
Status
Satisfied on 1 December 2020

Persons entitled

  • Trustees of the Hc Pilkington Trust
  • Jonathan Henson as Trustee of the Hc Pilkington Trust
  • Anthony Bayliss as Trustee of the Hc Pilkington Trust
  • David Reid as Trustee of the Hc Pilkington Trust

Brief description

All and whole the subjects lying to the west of the roads…

Charge code SC11 5534 0012

Created
21 September 2017
Delivered
3 October 2017
Status
Satisfied on 1 December 2020

Persons entitled

  • Trustees of the Hc Pilkington Trust
  • Jonathan Henson as Trustee of the Hc Pilkington Trust
  • Anthony Bayliss as Trustee of the Hc Pilkington Trust
  • David Reid as Trustee of the Hc Pilkington Trust

Brief description

All and whole the subjects lying to the west of the roads…

Charge code SC11 5534 0011

Satisfy charge SC11 5534 0011 on the Companies House WebFiling service

Created
24 January 2017
Delivered
27 January 2017
Status
Outstanding

Persons entitled

  • Bank of Scotland PLC (As Security Agent)

Brief description

All and whole the subjects on the east side of phase 1…

Charge code SC11 5534 0010

Satisfy charge SC11 5534 0010 on the Companies House WebFiling service

Created
4 November 2016
Delivered
11 November 2016
Status
Outstanding

Persons entitled

  • Bank of Scotland PLC (As Security Agent)

Brief description

All and whole (first) that area of land lying to the south…

Charge code SC11 5534 0009

Created
4 November 2016
Delivered
10 November 2016
Status
Satisfied on 6 February 2023

Persons entitled

  • Bank of Scotland PLC (As Security Agent)

Brief description

All and whole that area of land lying to the west of the…

Charge code SC11 5534 0008

Satisfy charge SC11 5534 0008 on the Companies House WebFiling service

Created
28 September 2016
Delivered
6 October 2016
Status
Outstanding

Persons entitled

  • Bank of Scotland PLC (As Security Agent)

Brief description

N/A…

Charge code SC11 5534 0007

Satisfy charge SC11 5534 0007 on the Companies House WebFiling service

Created
28 September 2016
Delivered
5 October 2016
Status
Outstanding

Persons entitled

  • Bank of Scotland PLC (As Security Agent)

Brief description

N/A…

Charge code SC11 5534 0006

Satisfy charge SC11 5534 0006 on the Companies House WebFiling service

Created
12 November 2013
Delivered
21 November 2013
Status
Outstanding

Persons entitled

  • Bank of Scotland PLC

Brief description

Subjects lying to the east of hunter street auchterarder…

Charge code SC11 5534 0005

Satisfy charge SC11 5534 0005 on the Companies House WebFiling service

Created
7 November 2013
Delivered
11 November 2013
Status
Outstanding

Persons entitled

  • Bank of Scotland PLC

Brief description

Notification of addition to or amendment of charge…

Charge code SC11 5534 0004

Created
13 September 2013
Delivered
28 September 2013
Status
Satisfied on 17 October 2019

Persons entitled

  • Christopher Andrew Spence
  • Euan Alan Spence

Brief description

All and whole an area of ground lying to the east of…

Standard security

Created
5 March 2012
Delivered
15 March 2012
Status
Satisfied on 17 October 2019

Persons entitled

  • Euan Alan Spence and Another

Short particulars

7.85 hectares at montrose road, arbroath.

Floating charge

Satisfy charge Floating charge on the Companies House WebFiling service

Created
31 October 2007
Delivered
5 November 2007
Status
Outstanding

Persons entitled

  • Bank of Scotland PLC

Short particulars

Undertaking and all property and assets present and future…

Floating charge

Created
1 July 1997
Delivered
7 July 1997
Status
Satisfied on 27 September 2007

Persons entitled

  • Clydesdale Bank Public Limited Company

Short particulars

Undertaking and all property and assets present and future…