BELGRAVE RESIDENTIAL ASSETS LIMITED

BELGRAVE RESIDENTIAL ASSETS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameBELGRAVE RESIDENTIAL ASSETS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC155811
    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 BELGRAVE RESIDENTIAL ASSETS LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities
    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is BELGRAVE RESIDENTIAL ASSETS LIMITED located?

    Registered Office Address
    4th Floor 115 George Street
    EH2 4JN Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of BELGRAVE RESIDENTIAL ASSETS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MORRISON RESIDENTIAL ASSETS LIMITEDMar 11, 1996Mar 11, 1996
    ADERWOOD LIMITEDFeb 07, 1995Feb 07, 1995

    What are the latest accounts for BELGRAVE RESIDENTIAL ASSETS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2014

    What is the status of the latest annual return for BELGRAVE RESIDENTIAL ASSETS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BELGRAVE RESIDENTIAL ASSETS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Secretary's details changed for Terrace Hill (Secretaries) Limited on Oct 28, 2015

    1 pagesCH04

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Sep 30, 2014

    12 pagesAA

    Director's details changed for Mr Jonathan Martin Austen on Jun 08, 2015

    2 pagesCH01

    Director's details changed for Mr Philip Alexander Jeremy Leech on Jun 08, 2015

    2 pagesCH01

    Annual return made up to Feb 07, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 09, 2015

    Statement of capital on Feb 09, 2015

    • Capital: GBP 2
    SH01

    Full accounts made up to Sep 30, 2013

    12 pagesAA

    Registered office address changed from * 24 Great King Street Edinburgh EH3 6QN* on Apr 23, 2014

    1 pagesAD01

    Annual return made up to Feb 07, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 12, 2014

    Statement of capital on Feb 12, 2014

    • Capital: GBP 2
    SH01

    Termination of appointment of Thomas Walsh as a director

    1 pagesTM01

    Termination of appointment of Miranda Kelly as a director

    1 pagesTM01

    Appointment of Mr Jonathan Martin Austen as a director

    2 pagesAP01

    Appointment of Mr Philip Alexander Jeremy Leech as a director

    2 pagesAP01

    Full accounts made up to Sep 30, 2012

    12 pagesAA

    Annual return made up to Feb 07, 2013 with full list of shareholders

    5 pagesAR01

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    Who are the officers of BELGRAVE RESIDENTIAL ASSETS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    URBAN&CIVIC (SECRETARIES) LIMITED
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    United Kingdom
    Secretary
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC154216
    41006000014
    AUSTEN, Jonathan Martin
    W1S 1BJ London
    50 New Bond Street
    United Kingdom
    Director
    W1S 1BJ London
    50 New Bond Street
    United Kingdom
    United KingdomBritish51921200001
    LEECH, Philip Alexander Jeremy
    W1S 1BJ London
    50 New Bond Street
    United Kingdom
    Director
    W1S 1BJ London
    50 New Bond Street
    United Kingdom
    EnglandBritish77080490002
    BLACK, Lysanne Jane Warren
    6 Belgrave Crescent
    EH4 3AQ Edinburgh
    Secretary
    6 Belgrave Crescent
    EH4 3AQ Edinburgh
    British46707740002
    FERRIE, Joyce
    11 Seaside Place
    Aberdour
    KY3 0TX Burntisland
    Fife
    Secretary
    11 Seaside Place
    Aberdour
    KY3 0TX Burntisland
    Fife
    British34749860002
    FOX, Jacqueline Elizabeth
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    Secretary
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    British35460890004
    GILLEN, Seamus Joseph
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    Secretary
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    British66174560001
    MACRAE, Alistair Ian
    32 The Steils
    EH10 5XD Edinburgh
    Midlothian
    Secretary
    32 The Steils
    EH10 5XD Edinburgh
    Midlothian
    British71950710001
    ROBERTSON, John William
    52 Findhorn Place
    EH9 2NS Edinburgh
    Midlothian
    Secretary
    52 Findhorn Place
    EH9 2NS Edinburgh
    Midlothian
    British61404440001
    TURNER, David Charles
    13 Thorndales
    St Johns Avenue
    CM14 5DE Brentwood
    Essex
    Secretary
    13 Thorndales
    St Johns Avenue
    CM14 5DE Brentwood
    Essex
    Other84007940001
    QUEENSFERRY SECRETARIES LIMITED
    Orchard Brae House
    30 Queensferry Road
    EH4 2HG Edinburgh
    Lothian
    Nominee Secretary
    Orchard Brae House
    30 Queensferry Road
    EH4 2HG Edinburgh
    Lothian
    900011040001
    CUFLEY, Sean Dominic Hardy
    Bank Cottage Haywards Heath Road
    Balcombe
    RH17 6NF Haywards Heath
    West Sussex
    Director
    Bank Cottage Haywards Heath Road
    Balcombe
    RH17 6NF Haywards Heath
    West Sussex
    United KingdomBritish9150920001
    DONNELLY, Anthony
    1 Old Kirk Road
    Corstorphine
    EH12 6JY Edinburgh
    Director
    1 Old Kirk Road
    Corstorphine
    EH12 6JY Edinburgh
    United KingdomBritish109258700001
    HUTCHISON, Graeme
    17 Ladysmith Road
    EH9 3EX Edinburgh
    Director
    17 Ladysmith Road
    EH9 3EX Edinburgh
    British38185540001
    HUTCHISON, Graeme
    17 Ladysmith Road
    EH9 3EX Edinburgh
    Director
    17 Ladysmith Road
    EH9 3EX Edinburgh
    British38185540001
    KELLY, Miranda Anne
    21 Rozelle Avenue
    Waterside, Newton Mearns
    G77 6YS Glasgow
    Director
    21 Rozelle Avenue
    Waterside, Newton Mearns
    G77 6YS Glasgow
    ScotlandBritish62817160003
    LEITH, Brian James
    10 Douglas Avenue
    Lenzie
    G66 4NW Glasgow
    Director
    10 Douglas Avenue
    Lenzie
    G66 4NW Glasgow
    British61660001
    MACDONALD, Donald Ross
    Flat 2r, 37 Bellshaugh Gardens
    Kelvinside
    G12 0SA Glasgow
    Director
    Flat 2r, 37 Bellshaugh Gardens
    Kelvinside
    G12 0SA Glasgow
    United KingdomBritish76786510001
    MACKAY, Ewan William
    17 Potassels Road
    Muirhead
    G69 9EL Chryston
    Director
    17 Potassels Road
    Muirhead
    G69 9EL Chryston
    British64627230001
    MCDONALD, Derek
    8 Glen Sannox Grove
    Craigmarloch
    G68 0GH Cumbernauld
    Director
    8 Glen Sannox Grove
    Craigmarloch
    G68 0GH Cumbernauld
    ScotlandBritish190466700001
    MCDOUGALL, Alastair Douglas
    Mayfield House
    Frankscroft
    EH45 9DX Peebles
    Peebleshire
    Director
    Mayfield House
    Frankscroft
    EH45 9DX Peebles
    Peebleshire
    ScotlandBritish33622580001
    MCDOWALL, June Patricia
    139 Hamilton Road
    Rutherglen
    G73 3BE Glasgow
    Director
    139 Hamilton Road
    Rutherglen
    G73 3BE Glasgow
    United KingdomBritish50316470001
    MIDDLETON, Douglas Alister
    16 Wesley Crescent
    Bonnyrigg
    EH19 3RT Edinburgh
    Director
    16 Wesley Crescent
    Bonnyrigg
    EH19 3RT Edinburgh
    British73738070001
    PRICHARD, Kim Alan
    24 Pentland Gardens
    EH10 6NW Edinburgh
    Midlothian
    Director
    24 Pentland Gardens
    EH10 6NW Edinburgh
    Midlothian
    British72744060002
    ROBB, Gordon William
    7 High Buckstone
    Fairmilehead
    EH10 6XS Edinburgh
    Midlothian
    Director
    7 High Buckstone
    Fairmilehead
    EH10 6XS Edinburgh
    Midlothian
    British11456230001
    WALSH, Thomas Gerard
    26 Flanders Road
    Chiswick
    W4 1NG London
    Director
    26 Flanders Road
    Chiswick
    W4 1NG London
    EnglandIrish48520230001
    WILSON, Alistair Barclay
    19 Cauldstream Place
    Milngavie
    G62 7NL Glasgow
    Lanarkshire
    Director
    19 Cauldstream Place
    Milngavie
    G62 7NL Glasgow
    Lanarkshire
    British426640001
    QUEENSFERRY FORMATIONS LIMITED
    Orchard Brae House
    30 Queensferry Road
    EH4 2HG Edinburgh
    Lothian
    Nominee Director
    Orchard Brae House
    30 Queensferry Road
    EH4 2HG Edinburgh
    Lothian
    900011030001
    QUEENSFERRY REGISTRATIONS LIMITED
    Orchard Brae House
    30 Queensferry Road
    EH4 2HG Edinburgh
    Lothian
    Nominee Director
    Orchard Brae House
    30 Queensferry Road
    EH4 2HG Edinburgh
    Lothian
    900011020001

    Does BELGRAVE RESIDENTIAL ASSETS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On May 16, 2004
    Delivered On Jun 04, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    G3, F5, F6, S5, S6 & A2 at 22 alexandra gate, neilston road, paisley ren 114293 REN114294 REN114295 REN114296 ren 114297 REN114299.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Jun 04, 2004Registration of a charge (410)
    • Jun 22, 2012Statement that part or the whole of the property charged has been released (MG04s)
    • Aug 03, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Apr 30, 2004
    Delivered On May 10, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects known as and forming flats 18A, 18B, 18C, 18D, 18E, 18F, 20A, 20B, 20C, 20D, 20E, 20F, 22A, 22B, 22C, 22D, 22E and 22F inchinnan court, inchinnan road, paisley (title number ren 65186) and 6 garages on the ground floor of the tenement 14 to 26 inchinnan court (title number ren 76285).
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • May 10, 2004Registration of a charge (410)
    • Jul 12, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Dec 11, 2001
    Delivered On Dec 28, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    25,26 and 27 riverside drive, aberdeen.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Dec 28, 2001Registration of a charge (410)
    • Mar 18, 2003Statement that part or whole of property from a floating charge has been released (419b)
    • Jun 22, 2012Statement that part or the whole of the property charged has been released (MG04s)
    • Aug 03, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Dec 06, 2001
    Delivered On Dec 12, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    140 oxford street & 14 south portland street, glasgow.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Dec 12, 2001Registration of a charge (410)
    • Jun 22, 2012Statement that part or the whole of the property charged has been released (MG04s)
    • Aug 03, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Dec 05, 2001
    Delivered On Dec 12, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    32 flatted dwellinghouses at 2 belmont street, glasgow & 482,484 & 486 great western road, glasgow.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Dec 12, 2001Registration of a charge (410)
    • Jun 19, 2002Statement that part or whole of property from a floating charge has been released (419b)
    • Jun 22, 2012Statement that part or the whole of the property charged has been released (MG04s)
    • Aug 03, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Dec 05, 2001
    Delivered On Dec 11, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    27 flatted dwellinghouses at 31-57 spoolers road, paisley.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Dec 11, 2001Registration of a charge (410)
    • Apr 12, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Dec 04, 2001
    Delivered On Dec 19, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    1-35 bloomfield court, aberdeen (excluding number 13).
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Dec 19, 2001Registration of a charge (410)
    • Mar 18, 2003Statement that part or whole of property from a floating charge has been released (419b)
    • Aug 03, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Dec 04, 2001
    Delivered On Dec 19, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Plot S82-93 strawberry bank, aberdeen.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Dec 19, 2001Registration of a charge (410)
    • Jun 22, 2012Statement that part or the whole of the property charged has been released (MG04s)
    • Aug 03, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Dec 04, 2001
    Delivered On Dec 10, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The subjects know as cherrytree mill and cherrytree house, 50/56 strathleven place, dumbarton.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Dec 10, 2001Registration of a charge (410)
    • Jul 12, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Dec 03, 2001
    Delivered On Dec 11, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Plots 57 to 62 cotgreen road, tweedbank, galashiels, roxburgh.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Dec 11, 2001Registration of a charge (410)
    • Jun 27, 2012Statement that part or the whole of the property charged has been released (MG04s)
    • Aug 03, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Dec 03, 2001
    Delivered On Dec 10, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Plot of ground extending to 4366.67 square metres lying generally to the northwest of the centre line of slaon avenue, irvine; together with the whole buildings erected thereon known as 1 to 4 sloan place, irvine.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Dec 10, 2001Registration of a charge (410)
    • Jul 12, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Dec 03, 2001
    Delivered On Dec 06, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    130,132 & 134 gylemuir road, edinburgh.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Dec 06, 2001Registration of a charge (410)
    • Mar 18, 2003Statement that part or whole of property from a floating charge has been released (419b)
    • Aug 03, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Dec 03, 2001
    Delivered On Dec 06, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    170,172,176 & 178 gylemuir road, edinburgh.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Dec 06, 2001Registration of a charge (410)
    • Mar 18, 2003Statement that part or whole of property from a floating charge has been released (419b)
    • Jun 22, 2012Statement that part or the whole of the property charged has been released (MG04s)
    • Aug 03, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Bond & floating charge
    Created On Nov 26, 2001
    Delivered On Nov 29, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Nov 29, 2001Registration of a charge (410)
    • Dec 11, 2001Alteration to a floating charge (466 Scot)
    • Dec 11, 2001Alteration to a floating charge (466 Scot)
    • Dec 11, 2001Alteration to a floating charge (466 Scot)
    • Dec 11, 2001Alteration to a floating charge (466 Scot)
    • Dec 11, 2001Alteration to a floating charge (466 Scot)
    • Apr 10, 2003Statement that part or whole of property from a floating charge has been released (419b)
    • Jul 05, 2012Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Standard security
    Created On Sep 11, 2000
    Delivered On Sep 13, 2000
    Satisfied
    Amount secured
    All sums due in terms of a personal bond by the company dated 18TH march 1996
    Short particulars
    18 flatted dwellinghouses at 26 riverside drive, aberdeen.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 13, 2000Registration of a charge (410)
    • Dec 11, 2001Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jun 20, 2000
    Delivered On Jun 22, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    16 flatted dwellinghouses at 24 & 25 riverside drive, aberdeen.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 22, 2000Registration of a charge (410)
    • Dec 11, 2001Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Apr 05, 2000
    Delivered On Apr 19, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Various flats at 27 riverside drive, aberdeen.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 19, 2000Registration of a charge (410)
    • Dec 11, 2001Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Oct 02, 1998
    Delivered On Oct 22, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    61 & 63 whitworth street,manchester.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 22, 1998Registration of a charge (410)
    • Dec 11, 2001Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Mar 23, 1998
    Delivered On Apr 06, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal mortgage over blocks a & e anchorage quay,salford quays,manchester. See the mortgage charge document for full details.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 06, 1998Registration of a charge (410)
    • Dec 11, 2001Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Feb 13, 1998
    Delivered On Feb 23, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Development site at the junction of oxford street & south portland street,glasgow.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 23, 1998Registration of a charge (410)
    • Dec 11, 2001Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Dec 05, 1997
    Delivered On Dec 15, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Ground southwest of maxwellton road,paisley.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 15, 1997Registration of a charge (410)
    • Dec 11, 2001Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Sep 30, 1997
    Delivered On Oct 03, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    34 residential units at gylemeadow, gylemuir road, edinburgh.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 03, 1997Registration of a charge (410)
    • Dec 11, 2001Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Apr 23, 1997
    Delivered On Apr 28, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Plots 82 to 93 of the development at strawberry bank/glenberry mews,aberdeen.
    Persons Entitled
    • Scottish Homes
    Transactions
    • Apr 28, 1997Registration of a charge (410)
    • Jun 22, 2012Statement that part or the whole of the property charged has been released (MG04s)
    • Aug 03, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Apr 09, 1997
    Delivered On Apr 16, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Plots 22 to 55 of a development at hardgate/bloomfield road,aberdeen.
    Persons Entitled
    • Scottish Homes
    Transactions
    • Apr 16, 1997Registration of a charge (410)
    • Jun 22, 2012Statement that part or the whole of the property charged has been released (MG04s)
    • Aug 03, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Mar 24, 1997
    Delivered On Mar 26, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The property comprising the development site at restalrig drive,edinburgh.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 26, 1997Registration of a charge (410)
    • Dec 11, 2001Statement of satisfaction of a charge in full or part (419a)

    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