Advanced company searchLink opens in new window

SCOTTISH WOODLANDS LIMITED

Company number SC101787

Filter charges

Filter charges
21 charges registered
12 outstanding, 9 satisfied, 0 part satisfied

Charge code SC10 1787 0022

Satisfy charge SC10 1787 0022 on the Companies House WebFiling service

Created
11 August 2021
Delivered
24 August 2021
Status
Outstanding

Persons entitled

  • Taylor Wimpey Developments Limited

Brief description

All and whole the property known as the open spaces at…

Charge code SC10 1787 0021

Created
2 February 2021
Delivered
8 February 2021
Status
Satisfied on 29 April 2022

Persons entitled

  • The Scottish Ministers

Brief description

Burnside wood, killen, avoch extending to 45.8 hectares in…

Charge code SC10 1787 0020

Satisfy charge SC10 1787 0020 on the Companies House WebFiling service

Created
26 October 2018
Delivered
5 November 2018
Status
Outstanding

Persons entitled

  • Taylor Wimpey UK Limited

Brief description

All and whole that area of ground on the north side of…

Charge code SC10 1787 0019

Satisfy charge SC10 1787 0019 on the Companies House WebFiling service

Created
26 October 2018
Delivered
5 November 2018
Status
Outstanding

Persons entitled

  • Taylor Wimpey UK Limited

Brief description

All and whole that area of ground on the north side of…

Charge code SC10 1787 0018

Satisfy charge SC10 1787 0018 on the Companies House WebFiling service

Created
24 September 2018
Delivered
27 September 2018
Status
Outstanding

Persons entitled

  • George Wimpey West Scotland Limited

Brief description

All and whole the area of ground on the north side of…

Charge code SC10 1787 0017

Satisfy charge SC10 1787 0017 on the Companies House WebFiling service

Created
7 July 2018
Delivered
10 July 2018
Status
Outstanding

Persons entitled

  • Taylor Wimpey UK Limited

Brief description

Area of ground at pinkie mains, musselburgh. Shown shaded…

Charge code SC10 1787 0015

Created
3 May 2018
Delivered
3 May 2018
Status
Satisfied on 30 May 2018

Persons entitled

  • Taylor Wimpey UK Limited

Brief description

All and whole that area of ground at wester cowden…

Charge code SC10 1787 0016

Satisfy charge SC10 1787 0016 on the Companies House WebFiling service

Created
2 May 2018
Delivered
4 May 2018
Status
Outstanding

Persons entitled

  • Taylor Wimpey UK Limited

Brief description

All and whole that area of ground at wester cowden…

Charge code SC10 1787 0014

Satisfy charge SC10 1787 0014 on the Companies House WebFiling service

Created
11 December 2017
Delivered
14 December 2017
Status
Outstanding

Persons entitled

  • Taylor Wimpey UK Limited

Brief description

Ground at altonhill farm, kilmarnock. AYR110969.

Charge code SC10 1787 0013

Satisfy charge SC10 1787 0013 on the Companies House WebFiling service

Created
10 November 2017
Delivered
18 November 2017
Status
Outstanding

Persons entitled

  • Taylor Wimpey UK Limited

Brief description

Ground at wester cowden, dalkeith. MID106372.

Charge code SC10 1787 0012

Satisfy charge SC10 1787 0012 on the Companies House WebFiling service

Created
10 November 2017
Delivered
16 November 2017
Status
Outstanding

Persons entitled

  • Taylor Wimpey UK Limited

Brief description

All and whole that area of ground at wester cowden…

Floating charge

Satisfy charge Floating charge on the Companies House WebFiling service

Created
20 April 2009
Delivered
22 April 2009
Status
Outstanding

Assets ceased/released

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

Persons entitled

  • Rbs Invoice Finance Limited

Short particulars

Undertaking & all property & assets present & future…

Standard security

Satisfy charge Standard security on the Companies House WebFiling service

Created
13 September 2007
Delivered
20 September 2007
Status
Outstanding

Persons entitled

  • Crushinput Limited

Short particulars

Rigmuir farm, east kilbride, glasgow LAN70881.

Standard security

Created
8 April 2005
Delivered
15 April 2005
Status
Satisfied on 13 November 2018

Persons entitled

  • James Jones & Sons Limited

Short particulars

1 acre and 3903 square yards at planfield terrace, newton…

Standard security

Created
8 April 2005
Delivered
15 April 2005
Status
Satisfied on 13 November 2018

Persons entitled

  • James Jones & Sons Limited

Short particulars

4 newmarket street, castle douglas.

Standard security

Created
8 April 2005
Delivered
15 April 2005
Status
Satisfied on 13 November 2018

Persons entitled

  • James Jones & Sons Limited

Short particulars

60 riccarton research park, riccarton campus, currie.

Floating charge

Satisfy charge Floating charge on the Companies House WebFiling service

Created
31 March 2005
Delivered
11 April 2005
Status
Outstanding

Assets ceased/released

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

Persons entitled

  • The Royal Bank of Scotland PLC

Short particulars

Undertaking and all property and assets present and future…

Floating charge

Created
31 March 2005
Delivered
7 April 2005
Status
Satisfied on 13 November 2018

Persons entitled

  • James Jones & Sons Limited

Short particulars

Undertaking and all property and assets present and future…

Letter of offset

Created
19 December 1986
Delivered
24 December 1986
Status
Satisfied on 20 July 2000

Persons entitled

  • The Governor and Company of the Bank of Scotland

Short particulars

Undertaking and all property and assets present and future…

Bond & floating charge

Created
19 December 1986
Delivered
22 December 1986
Status
Satisfied on 7 September 1993

Persons entitled

  • The Governor and Company of the Bank of Scotland

Short particulars

The whole assets of the company…

Floating charge

Created
19 January 1986
Delivered
23 December 1986
Status
Satisfied on 30 December 1987

Persons entitled

  • The Scottish Forestry Trust

Short particulars

Undertaking and all property and assets present and future…