WESLO HOUSING MANAGEMENT

WESLO HOUSING MANAGEMENT

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameWESLO HOUSING MANAGEMENT
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number SC140597
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of WESLO HOUSING MANAGEMENT?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is WESLO HOUSING MANAGEMENT located?

    Registered Office Address
    66 North Bridge Street
    Bathgate
    EH48 4PP West Lothian
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WESLO HOUSING MANAGEMENT?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnFeb 28, 2021
    Next Accounts Due OnNov 30, 2021
    Last Accounts
    Last Accounts Made Up ToFeb 29, 2020

    What are the latest filings for WESLO HOUSING MANAGEMENT?

    Filings
    DateDescriptionDocumentType

    Miscellaneous

    Form b convert to registered society
    1 pagesMISC

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Convert to registered society 02/12/2020
    RES13

    Termination of appointment of Lynsey Sarah Breen as a director on Feb 24, 2021

    1 pagesTM01

    Appointment of Mrs Margaret Stewart Mcintyre as a director on Oct 28, 2020

    2 pagesAP01

    Appointment of Miss Caroline Joanna Dunn Kennedy as a director on Oct 28, 2020

    2 pagesAP01

    Confirmation statement made on Oct 08, 2020 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Feb 29, 2020

    37 pagesAA

    Termination of appointment of Kenneth William Mackenzie Tudhope as a director on Jun 30, 2020

    1 pagesTM01

    Appointment of Mr Alistair James Booth as a director on May 27, 2020

    2 pagesAP01

    Appointment of Mrs Lynsey Sarah Breen as a director on May 27, 2020

    2 pagesAP01

    Termination of appointment of Diana Helen Maclean as a director on May 27, 2020

    1 pagesTM01

    Termination of appointment of Kenneth Redmond as a director on May 27, 2020

    1 pagesTM01

    Appointment of Mrs Eileen Porter as a director on Mar 25, 2020

    2 pagesAP01

    Termination of appointment of Craig Matthew Torrance as a director on Mar 10, 2020

    1 pagesTM01

    Termination of appointment of Joyce Cameron as a director on Mar 06, 2020

    1 pagesTM01

    Director's details changed for Mrs Diana Helen Maclean on Jan 21, 2020

    2 pagesCH01

    Termination of appointment of Lorraine Paterson as a director on Jan 15, 2020

    1 pagesTM01

    Termination of appointment of Michael Andrew Bruce as a director on Dec 13, 2019

    1 pagesTM01

    Confirmation statement made on Oct 08, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Douglas William Drummond as a director on Jul 31, 2019

    1 pagesTM01

    Appointment of Mr Kenneth William Mackenzie Tudhope as a director on Aug 01, 2019

    2 pagesAP01

    Appointment of Mrs Lorraine Paterson as a director on Jul 17, 2019

    2 pagesAP01

    Group of companies' accounts made up to Feb 28, 2019

    37 pagesAA

    Appointment of Mr Kenneth Redmond as a director on Jul 17, 2019

    2 pagesAP01

    Appointment of Mrs Joyce Cameron as a director on Jul 17, 2019

    2 pagesAP01

    Who are the officers of WESLO HOUSING MANAGEMENT?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    T C YOUNG LLP
    West George Street
    G2 1BA Glasgow
    Merchants House, 7
    Scotland
    Secretary
    West George Street
    G2 1BA Glasgow
    Merchants House, 7
    Scotland
    92309420002
    BOOTH, Alistair James
    66 North Bridge Street
    Bathgate
    EH48 4PP West Lothian
    Director
    66 North Bridge Street
    Bathgate
    EH48 4PP West Lothian
    ScotlandScottish152845230001
    CASKIE, Donald Ian
    66 North Bridge Street
    Bathgate
    EH48 4PP West Lothian
    Director
    66 North Bridge Street
    Bathgate
    EH48 4PP West Lothian
    ScotlandBritish259479260001
    DEWAR, Katherine Margaret
    North Bridge Street
    EH48 4PP Bathgate
    66
    West Lothian
    Director
    North Bridge Street
    EH48 4PP Bathgate
    66
    West Lothian
    ScotlandBritish141834740001
    FINNIE, George
    High Street
    PA12 4AB Lochwinnoch
    29
    Scotland
    Director
    High Street
    PA12 4AB Lochwinnoch
    29
    Scotland
    ScotlandBritish240422640001
    GREEN, James
    Chestnut Grove
    Stenhousemuir
    FK5 4DU Larbert
    51
    Scotland
    Director
    Chestnut Grove
    Stenhousemuir
    FK5 4DU Larbert
    51
    Scotland
    United KingdomBritish240423000001
    HIGGINS, Brenda
    North Bridge Street
    EH48 4PP Bathgate
    66
    West Lothian
    United Kingdom
    Director
    North Bridge Street
    EH48 4PP Bathgate
    66
    West Lothian
    United Kingdom
    ScotlandBritish175534450001
    KENNEDY, Caroline Joanna Dunn
    66 North Bridge Street
    Bathgate
    EH48 4PP West Lothian
    Director
    66 North Bridge Street
    Bathgate
    EH48 4PP West Lothian
    ScotlandBritish259191300001
    MCINTYRE, Margaret Stewart
    66 North Bridge Street
    Bathgate
    EH48 4PP West Lothian
    Director
    66 North Bridge Street
    Bathgate
    EH48 4PP West Lothian
    ScotlandBritish137697520001
    PORTER, Eileen
    66 North Bridge Street
    Bathgate
    EH48 4PP West Lothian
    Director
    66 North Bridge Street
    Bathgate
    EH48 4PP West Lothian
    ScotlandBritish124710570002
    ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED
    19 Canning Street
    EH3 8EH Edinburgh
    Exchange Tower
    Midlothian
    Secretary
    19 Canning Street
    EH3 8EH Edinburgh
    Exchange Tower
    Midlothian
    Identification TypeEuropean Economic Area
    Registration NumberSC131085
    665080009
    HENDERSON BOYD JACKSON LIMITED
    19 Ainslie Place
    EH3 6AU Edinburgh
    Nominee Secretary
    19 Ainslie Place
    EH3 6AU Edinburgh
    900006190001
    HENDERSON BOYD JACKSON W.S.
    Exchange Tower
    19 Canning Street
    EH3 8EH Edinburgh
    Midlothian
    Secretary
    Exchange Tower
    19 Canning Street
    EH3 8EH Edinburgh
    Midlothian
    38350020002
    ANDERSON, Frank, Councillor
    66 North Bridge Street
    Bathgate
    EH48 4PP West Lothian
    Director
    66 North Bridge Street
    Bathgate
    EH48 4PP West Lothian
    ScotlandBritish32218490001
    BALFOUR, Andrew
    66 North Bridge Street
    Bathgate
    EH48 4PP West Lothian
    Director
    66 North Bridge Street
    Bathgate
    EH48 4PP West Lothian
    ScotlandScottish114443900001
    BALFOUR, Andrew
    8 Alexander Drive
    Dedridge
    EH54 6DB Livingston
    West Lothian
    Director
    8 Alexander Drive
    Dedridge
    EH54 6DB Livingston
    West Lothian
    ScotlandScottish114443900001
    BOW, Alex
    66 North Bridge Street
    Bathgate
    EH48 4PP West Lothian
    Director
    66 North Bridge Street
    Bathgate
    EH48 4PP West Lothian
    ScotlandBritish137697330002
    BREEN, Lynsey Sarah
    66 North Bridge Street
    Bathgate
    EH48 4PP West Lothian
    Director
    66 North Bridge Street
    Bathgate
    EH48 4PP West Lothian
    ScotlandBritish261855190001
    BROWN, Lorna
    71 Parkhead Gardens
    EH55 8BD West Calder
    West Lothian
    Scotland
    Director
    71 Parkhead Gardens
    EH55 8BD West Calder
    West Lothian
    Scotland
    British27169470001
    BRUCE, Michael Andrew
    66 North Bridge Street
    Bathgate
    EH48 4PP West Lothian
    Director
    66 North Bridge Street
    Bathgate
    EH48 4PP West Lothian
    ScotlandScottish28068610002
    CAMERON, Joyce
    66 North Bridge Street
    Bathgate
    EH48 4PP West Lothian
    Director
    66 North Bridge Street
    Bathgate
    EH48 4PP West Lothian
    ScotlandScottish260845440001
    CLELAND, Richard
    11 The Avenue
    Whitburn
    EH47 0DD Bathgate
    West Lothian
    Director
    11 The Avenue
    Whitburn
    EH47 0DD Bathgate
    West Lothian
    British64426880001
    CONSTABLE, John
    46 Kinneil Drive
    EH51 0LY Boness
    West Lothian
    Director
    46 Kinneil Drive
    EH51 0LY Boness
    West Lothian
    British65909660001
    CROZIER, Michael Stewart
    66 North Bridge Street
    Bathgate
    EH48 4PP West Lothian
    Director
    66 North Bridge Street
    Bathgate
    EH48 4PP West Lothian
    ScotlandBritish28068620002
    DALTON, Elaine
    17 Staunton Rise
    EH54 6PB Livingston
    West Lothian
    Director
    17 Staunton Rise
    EH54 6PB Livingston
    West Lothian
    British64426990001
    DALYELL, Kathleen
    The Binns
    EH49 7NA Linlithgow
    West Lothian
    Director
    The Binns
    EH49 7NA Linlithgow
    West Lothian
    British39408630001
    DRUMMOND, Douglas William
    66 North Bridge Street
    Bathgate
    EH48 4PP West Lothian
    Director
    66 North Bridge Street
    Bathgate
    EH48 4PP West Lothian
    ScotlandBritish28068590002
    EDWARDS, Carole
    159 Harburn Drive
    EH55 8AW West Calder
    West Lothian
    Director
    159 Harburn Drive
    EH55 8AW West Calder
    West Lothian
    British34366520001
    GOLDIE, Gerald, J.P.
    66 North Bridge Street
    Bathgate
    EH48 4PP West Lothian
    Director
    66 North Bridge Street
    Bathgate
    EH48 4PP West Lothian
    ScotlandBritish70302290001
    GRAHAM, Andrew
    55 Pennelton Place
    EH51 0PD Boness
    West Lothian
    Director
    55 Pennelton Place
    EH51 0PD Boness
    West Lothian
    British91670620001
    HARVEY, Patricia Margaret
    12 Forth Street
    FK3 8LE Grangemouth
    Stirlingshire
    Director
    12 Forth Street
    FK3 8LE Grangemouth
    Stirlingshire
    British114443950001
    ILLIDGE, Albert
    21 Liddle Drive
    EH51 0PA Boness
    West Lothian
    Director
    21 Liddle Drive
    EH51 0PA Boness
    West Lothian
    British71489660001
    JACKSON, Alice Ann
    North Bridge Street
    EH48 4PP Bathgate
    66
    West Lothian
    Director
    North Bridge Street
    EH48 4PP Bathgate
    66
    West Lothian
    ScotlandBritish56970002
    JOHNSTONE, Evelyn Dobie
    16 Glen Crescent
    Deans
    EH54 8BW Livingston
    West Lothian
    Director
    16 Glen Crescent
    Deans
    EH54 8BW Livingston
    West Lothian
    ScotlandBritish71489590001
    LEE, Robert
    157 Lanrigg Road
    Fauldhouse
    EH47 9JJ Bathgate
    West Lothian
    Director
    157 Lanrigg Road
    Fauldhouse
    EH47 9JJ Bathgate
    West Lothian
    British36585760001

    What are the latest statements on persons with significant control for WESLO HOUSING MANAGEMENT?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 08, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does WESLO HOUSING MANAGEMENT have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 04, 2018
    Delivered On Dec 06, 2018
    Outstanding
    Brief description
    All and whole the subjects registered under the following title numbers:. (1) WLN1259, (2) WLN1268, (3) WLN39001, and (4) WLN47445.
    Contains Negative Pledge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 06, 2018Registration of a charge (MR01)
    A registered charge
    Created On Nov 27, 2017
    Delivered On Nov 28, 2017
    Outstanding
    Brief description
    All and whole the dwellinghouse known as 91 whiteside court, bathgate, EH48 2TP registered in the land register of scotland under title number WLN47447.
    Contains Negative Pledge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC, the "Bank" as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01
    Transactions
    • Nov 28, 2017Registration of a charge (MR01)
    A registered charge
    Created On Mar 25, 2015
    Delivered On Apr 02, 2015
    Outstanding
    Brief description
    Subjects situated at 5 union road, whitburn EH47 0AW (title number WLN3685) and others.
    Contains Negative Pledge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC.
    Transactions
    • Apr 02, 2015Registration of a charge (MR01)
    A registered charge
    Created On Mar 25, 2015
    Delivered On Apr 02, 2015
    Outstanding
    Brief description
    Subjects situated at bathville court, armadale (title number WLN22645) and others.
    Contains Negative Pledge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC.
    Transactions
    • Apr 02, 2015Registration of a charge (MR01)
    A registered charge
    Created On Mar 24, 2015
    Delivered On Apr 02, 2015
    Outstanding
    Brief description
    Subjects situated at mansefield, east calder and others.
    Contains Negative Pledge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC.
    Transactions
    • Apr 02, 2015Registration of a charge (MR01)
    A registered charge
    Created On Oct 22, 2013
    Delivered On Oct 30, 2013
    Outstanding
    Brief description
    8, yule terrace, blackburn, EH47 7HJ, title number WLN45839;. 51, vale of bonnyview, falkirk, FK4 1BN, title number STG47141;. 90, benhar road, shotts, ML7 5EP, title number LAN153954;. 2, elm square, whitburn, EH47 8NE, title number WLN40839;. 3, yule terrace, blackburn, EH47 7HJ, title number WLN10740;. 66, bankton drive, livingston, EH54 9EJ, title number MID89717;. 25, burns place, shotts, ML7 4LQ, title number LAN132180;. 9, fendoch road, falkirk, FK3 9HB, title number STG7875;. 141, cloglands, forth, ML11 8EH, title number LAN193900;. 13, northfield avenue, shotts, ML7 5HR, title number LAN177326;. 33, avondale drive, armadale, EH48 3HH, title number WLN23452;. 64, carradale avenue, falkirk, FK1 4AF, title number STG4106;. 11, rowan drive, bonnybridge, FK4 1TB, title number STG32605;. 38, carledubs crescent, uphall, EH52 6TQ, title number WLN19126;. 8, tarbert place, carluke, WL8 4JH, title number LAN133658;. 40, woodlands avenue, carluke, ML8 5JL, title number LAN57187;. 15, mansefield, east calder, EH53 0JB, title number MID143354;. 51, dochart crescent, falkirk, FK2 0RE, title number STG67280;. 28, murdostoun crescent, harthill, ML7 5SR, title number LAN129352;. 19, crossgreen place, uphall, EH52 6TD, title number WLN40693;. 63, polmont park, falkirk, FK2 0XU, title number STG58212;. 16, beech crescent, denny, FK6 6LJ, title number STG54095;. 140, lea rig, forth, ML11 8EQ, title number LAN185223;. 23, culmore place, hallglen, FK1 2PP, title number STG56234;. 14, roxburgh place, stenhousemuir, FK5 4UE, title number STG5942;. 98, gardner crescent, whitburn, EH47 0NR, title number WLN4062;. 70, liddle drive, bo'ness, EH51 0PB, title number WLN1591;. 9B, bank street, falkirk, FK1 1NB, title number STG29590;. 4, sunnyside, stoneyburn, EH47 8BZ, title number WLN7291;. 4, gowan avenue, falkirk, FK2 7HL, title number STG33841;. 19, watling drive, falkirk, FK1 4QD, title number STG4761;. 10, paul drive, falkirk, FK2 8LA, title number STG65123;. 128, south street, armadale, EH48 3JU, title number WLN7560;. 58, ladeside road, blackburn, EH47 7JR, title number WLN15586;. 19, greig crescent, armadale, EH48 2PS, title number WLN7147;. 46, cultrig drive, whitburn, EH47 8HP, title number WLN17901;. 7, cardross road, broxburn, EH52 6HU, title number WLN2098;. 14, baillie street, whitburn, EH47 0ER, title number WLN15608;. 62, riverside, newbridge, EH28 8SU, title number MID55827;. 11, dick gardens, whitburn, EH47 0BN, title number WLN35735;. 174, campsrigg, livingston, EH54 8PF, title number WLN10721;. 34, fells rigg, livingston, EH54 8PA, title number WLN18036;. 41, kennard street, falkirk, FK2 9EH, title number STG33791;. 9, cadzow avenue, bo'ness, EH51 9BS, title number WLN10878;. 21, curran crescent, broxburn, EH52 5RY, title number WLN20226;. 18, blaeberryhill road, whitburn, EH47 8LB, title number WLN20831;. 31, ellismuir street, coatbridge, ML5 5BH, title number LAN132819;. 109, park view, fauldhouse, EH47 9LD, title number WLN25917;. 123, barclay way, livingston, EH54 8HA, title number WLN14260;. 6, lenzie avenue, livingston, EH54 8NP, title number WLN15555;. 109, philip avenue, bathgate, EH48 1LZ, title number WLN7666;. 8, union court, bo'ness, EH51 9AJ, title number WLN31759;. 51, fallas place, fauldhouse, EH47 9BZ, title number WLN1702;. 167, muirhall terrace, shotts, ML7 4LX, title number LAN135666;. 32, kirkbrae, longridge, EH47 8AH, title number LN13040;. 84, glenalmond, whitburn, EH47 8NS, title number WLN7037;. 129, overton crescent, denny, FK6 5BA, title number STG2203;. 44, dalderse avenue, falkirk, FK2 7EG, title number STG8007;. 43, townhead gardens, whitburn, EH47 8JL, title number WLN16347; and. 4, union road, whitburn, EH47 0AW, title number WLN11117.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 30, 2013Registration of a charge (MR01)
    A registered charge
    Created On Oct 22, 2013
    Delivered On Oct 30, 2013
    Outstanding
    Brief description
    The following subjects recorded in the register of sasines and described in the schedule (as defined in the instrument evidencing the charge accompanying this form MR01);. 43 sedgebank, livinsgton, EH54 6HE, midlothian;. 90 sedgebank, livingston, EH54 6HD, midlothian;. 45 falconer rise, livingston, EH54 6JE, midlothian;. 23 nigel rise, livingston, EH54 6LT, midlothian;. 47 norman rise, livingston, EH54 6LY, midlothian; and. 61 everard rise, livingston, EH54 6JD, midlothian.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 30, 2013Registration of a charge (MR01)
    A registered charge
    Created On Oct 22, 2013
    Delivered On Oct 30, 2013
    Outstanding
    Brief description
    All and whole the subjects known as 1-13 (inclusive) and 15 academy view whitburn lying on the northeast side of ellen street, whitburn registered in the land register of scotland under title number WLN39780.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 30, 2013Registration of a charge (MR01)
    A registered charge
    Created On Oct 22, 2013
    Delivered On Oct 30, 2013
    Outstanding
    Brief description
    All and whole the subjects known as 1-14 (inclusive) edward avenue, bathgate erected on the area of ground extending to 4458 square metres at charles crescent boghall, bathgate registered in the land register of scotland under title number WLN39779.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 30, 2013Registration of a charge (MR01)
    A registered charge
    Created On Oct 22, 2013
    Delivered On Oct 30, 2013
    Outstanding
    Brief description
    All and whole that area or piece of ground at mooreland gardens, addiewell, west calder with the dwellinghouses erected thereon being (one) that area of ground extending to seventy nine decimal or one hundredth parts of an acre or thereby imperial standard measure lying in the parish of west calder and county of midlothian (formerly edinburgh) described in, disponed by and delineated and shown coloured pink on the plan annexed and signed as relative to disposition by the county council of the county of midlothian in favour of scottish special housing association dated seventh and recorded in the division of the general register of sasines applicable to the county of midlothian (formerly edinburgh) on sixteenth both days of july nineteen hundred and forty eight; and (two) that area of ground extending to ninety eight decimal or one hundredth parts of an acre or thereby imperial standard measure lying in the said parish and county described in, disponed by and delineated and shown coloured pink on the plan annexed and signed as relative to disposition by david dick tod and another in favour of scottish special housing association dated sixteenth and recorded in the said division of the general register of sasines on twenty sixth both days of july nineteen hundred and forty eight under exception of (first) all and whole the subjects known as and forming 49 mooreland gardens, aforesaid being the subjects more particularly described in and disponed by feu disposition by scottish homes in favour of james toner and rita mary toner dated 28 november 1991 and recorded in the said division of the general register of sasines on 22 may 1992; (second) all and whole the subjects known as 62 mooreland gardens, aforesaid being the subjects more particularly described in and disponed by feu disposition by scottish homes in favour of nora duffy and theresa anne duffy dated 23 september 1993 and recorded in the said division of the general register of sasines on 4 october 1993; (third) all and whole the subjects known as 58 mooreland gardens, aforesaid being the subjects registered in the land register of scotland under title number MID57927; (fourth) all and whole the subjects known as 47 mooreland gardens aforesaid registered under title number MID119231; and (fifth) all and whole the subjects known as 60 mooreland gardens, aforesaid being the subjects registered in the land register under title number MID126074.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 30, 2013Registration of a charge (MR01)
    Standard security
    Created On Dec 05, 2012
    Delivered On Dec 24, 2012
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects situated at 1,2,3,5,6,7,8,9,12 sheephousehill lane, fauldhouse.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 24, 2012Registration of a charge (MG01s)
    Standard security
    Created On Dec 05, 2012
    Delivered On Dec 24, 2012
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects situated at 67 howletnest road, airdrie.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 24, 2012Registration of a charge (MG01s)
    Standard security
    Created On Dec 03, 2012
    Delivered On Dec 24, 2012
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects situated at 24 limebank park, east calder.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 24, 2012Registration of a charge (MG01s)
    Standard security
    Created On Dec 03, 2012
    Delivered On Dec 24, 2012
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects situated at 3,6,9,11,14,16,18,19 and 20 cunnigar gardens, midcalder.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 24, 2012Registration of a charge (MG01s)
    Standard security
    Created On Jul 12, 2011
    Delivered On Jul 28, 2011
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at 96 gardner crescent, whitburn, title number WLN25694.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Jul 28, 2011Registration of a charge (MG01s)
    Standard security
    Created On Jul 12, 2011
    Delivered On Jul 28, 2011
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at 55 whitelaw drive, title number WLN11326.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Jul 28, 2011Registration of a charge (MG01s)
    Standard security
    Created On Jul 12, 2011
    Delivered On Jul 28, 2011
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at 14 robertson avenue, bathgate, title number WLN4299.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Jul 28, 2011Registration of a charge (MG01s)
    Standard security
    Created On Jul 12, 2011
    Delivered On Jul 28, 2011
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at 87 birkenshaw way, bathgate, title number WLN22199.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Jul 28, 2011Registration of a charge (MG01s)
    Standard security
    Created On Jul 12, 2011
    Delivered On Jul 28, 2011
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at 33 woodend walk, armadale, title number WLN22719.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Jul 28, 2011Registration of a charge (MG01s)
    Standard security
    Created On Jul 12, 2011
    Delivered On Jul 28, 2011
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at 159 woodend walk, armadale, title number WLN26788.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Jul 28, 2011Registration of a charge (MG01s)
    Standard security
    Created On Jul 12, 2011
    Delivered On Jul 28, 2011
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at 27 woodend walk, armadale, title number WLN6154.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Jul 28, 2011Registration of a charge (MG01s)
    Standard security
    Created On Jul 12, 2011
    Delivered On Jul 28, 2011
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at 137 birkenshaw way, bathgate, title number WLN20238.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Jul 28, 2011Registration of a charge (MG01s)
    Standard security
    Created On Jul 12, 2011
    Delivered On Jul 28, 2011
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at 23 loanfoot crescent, broxburn, title number WLN22428.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Jul 28, 2011Registration of a charge (MG01s)
    Standard security
    Created On Jul 12, 2011
    Delivered On Jul 28, 2011
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at 5 kelso street, broxburn, title number WLN19286.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Jul 28, 2011Registration of a charge (MG01s)
    Standard security
    Created On Jul 12, 2011
    Delivered On Jul 28, 2011
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at 122 gardner crescent, whitburn, title number WLN8330.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Jul 28, 2011Registration of a charge (MG01s)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0