Advanced Search

The New Town (Cumbernauld) (Transfer of Property, Rights and Liabilities) Order 1996


Published: 1996-02-28

Subscribe to a Global-Regulation Premium Membership Today!

Key Benefits:

Subscribe Now for only USD$40 per month.
Statutory Instruments
1996 No. 464 (S.33)

NEW TOWNS
The New Town (Cumbernauld) (Transfer of Property, Rights and Liabilities) Order 1996

Made
28th February 1996

Laid before Parliament
8th March 1996

Coming into force
31st March 1996

The Secretary of State, in exercise of the powers conferred on him by section 36D of the New Towns (Scotland) Act 1968(1) and of all other powers enabling him in that behalf, hereby makes the following Order:

Citation, commencement and interpretation

1.—(1) This Order may be cited as the New Town (Cumbernauld) (Transfer of Property, Rights and Liabilities) Order 1996 and shall come into force on 31st March 1996.

(2) In this Order—

“the council” means Cumbernauld and Kilsyth District Council being a council constituted in accordance with Part I of the Local Government (Scotland) Act 1973(2);

“the development corporation” means the Cumbernauld Development Corporation established by the New Town (Cumbernauld) (Development Corporation) Order 1956(3);

“recorded GRS (Dumbarton)” means recorded in the Division of the General Register of Sasines for the County of Dumbarton.

(3) A reference in Part 1 of the Schedule to this Order to a “plan” followed by a number is a reference to the plan of that number annexed to the Schedule to this Order.

Transfer of property, rights and liabilities to the council

2.  Subject to the provisions of this Order—

(a)the heritable property specified in the Schedule to this Order, insofar as owned by the development corporation immediately before the day on which this Order comes into force; and

(b)the development corporation’s interest immediately before the day on which this Order comes into force in the standard securities, minutes of agreement and other contracts and agreements specified in the Schedule to this Order,

shall, together with the development corporation’s rights, liabilities and obligations pertaining thereto, transfer to and vest in the council on 31st March 1996.

Incidental and supplementary provisions

3.  Anything done before 31st March 1996 by, or on behalf of, or in relation to, the development corporation for the purposes of or in connection with the property, rights and liabilities transferred by article 2 of this Order shall, on and after 31st March 1996 be treated as having been done by, or on behalf of, or in relation to, the council; and, accordingly, without prejudice to that generality, on and after 31st March 1996—

(a)any legal proceedings by, or in relation to, the development corporation, or to which the development corporation is a party, for the purposes of, or in connection with, the said property, rights and liabilities may be continued by, or in relation to, the council; and, accordingly, references to the development corporation in any process or other document issued, prepared or employed for the purposes of any such proceedings before any court, tribunal or other body shall be taken as referring to the council;

(b)every contract or agreement, whether written or not, to which the development corporation is a party for the purposes of, or in connection with, the said property, rights and liabilities shall have effect in relation to such property, rights and liabilities as if the council was the party thereto in place of the development corporation and as if for each reference therein to the development corporation there was substituted a reference to the council; and

(c)every deed, bond, instrument and document relating to the said property, rights and liabilities shall have effect in relation to such property, rights and liabilities in respect of any time falling after the date of transfer, as if, where the development corporation is a party thereto, the council was substituted as that party and as if for each reference therein to the development corporation there were substituted a reference to the council.

4.  For all purposes connected with, or arising subsequent to, the transfer to the council of the property, rights or liabilities transferred by article 2 of this Order, the council is to be treated in respect of the property, rights and liabilities so transferred as the same person in law as the development corporation.

5.  Nothing in this Order shall have the effect of completing the title of the council to any land transferred by article 2 of this Order, but this is without prejudice to the provisions of section 36D(4) of the New Towns (Scotland) Act 1968.

George Kynoch
Parliamentary Under Secretary of State, Scottish Office
St Andrew’s House,
Edinburgh
28th February 1996

Article 2

SCHEDULESPECIFICATION OF HERITABLE PROPERTY, STANDARD SECURITIES, MINUTES OF AGREEMENT, CONTRACTS AND AGREEMENTS

PART 1LAND OWNED BY THE DEVELOPMENT CORPORATION

1.  ALL and WHOLE those subjects extending to one hectare and seven decimal or one hundredth parts of a hectare or thereby at Westray Road, Ravenswood, Cumbernauld, in the Parish of Cumbernauld and County of Dumbarton being the subjects shown coloured brown on Plan 1.

2.  ALL and WHOLE those subjects extending to ninety five decimal or one thousandth parts of a hectare or thereby at Airdrie Road, Condorrat, Cumbernauld, in the Parish of Cumbernauld and County of Dumbarton being the subjects shown coloured brown on Plan 2.

3.  ALL and WHOLE those subjects extending to seventy seven decimal or one hundred parts of a hectare or thereby at Cowan Road, Balloch, Cumbernauld, in the Parish of Cumbernauld and County of Dumbarton being the subjects shown coloured brown on Plan 3.

4.  ALL and WHOLE those subjects extending to one hectare and seventeen decimal or one hundredth parts of a hectare or thereby at North Road, Condorrat, Westfield, Cumbernauld, in the Parish of Cumbernauld and County of Dumbarton being the subjects shown coloured brown on Plan 4.

5.  ALL and WHOLE those subjects extending to nine hundred and fifty three decimal or one thousandth parts of a hectare or thereby at North Road, Westfield, Cumbernauld, in the Parish of Cumbernauld and County of Dumbarton being the subjects shown coloured brown on Plan 5.

6.  ALL and WHOLE those subjects extending to one hundred and seventy seven decimal or one thousandth parts of a hectare or thereby at Greenfaulds Road, Greenfaulds, Cumbernauld, in the Parish of Cumbernauld and County of Dumbarton being the subjects shown coloured brown on Plan 6.

7.  ALL and WHOLE those subjects extending to eighty eight decimal or one thousandth parts of a hectare or thereby at Balloch Ring Road, Balloch, Cumbernauld, in the Parish of Cumbernauld and County of Dumbarton being the subjects shown coloured brown on Plan 7.

8.  ALL and WHOLE those subjects extending to twenty six decimal or one hundredth parts of a hectare or thereby at Larch Road, Abronhill, Cumbernauld, in the Parish of Cumbernauld and County of Dumbarton being the subjects shown coloured brown on Plan 8.

9.  ALL and WHOLE those subjects extending to six hectares and sixty decimal or one hundredth parts of a hectare or thereby at Dullatur Road, Dullatur, Cumbernauld in the Parish of Cumbernauld and County of Dumbarton being the subjects shown coloured brown on Plan 9.

10.  ALL and WHOLE those subjects extending to six hectares and fifty three decimal or one hundredth parts of a hectare or thereby at Kirkintilloch Road, Blackwood, Cumbernauld in the Parish of Kirkintilloch and County of Dumbarton being the subjects shown coloured brown on Plan 10.

11.  ALL and WHOLE those subjects extending to ten hectares and five decimal or one hundredth parts of a hectare or thereby at The Lane, Dullatur, Cumbernauld, in the Parish of Cumbernauld and County of Dumbarton being the subjects shown coloured brown on Plan 11.

12.  ALL and WHOLE those subjects extending to seven hectares and ninety one decimal or hundredth parts of a hectare or thereby at The Lane, Dullatur, Cumbernauld, in the Parish of Cumbernauld and County of Dumbarton being the subjects shown coloured brown on Plan 12.

13.  ALL and WHOLE those subjects extending to fourteen hectares and fifty five decimal or one hundredth parts of a hectare or thereby at Kilsyth Road, Smithstone, Cumbernauld, in the Parish of Cumbernauld and County of Dumbarton being the subjects shown coloured brown on Plan 13.

14.  ALL and WHOLE those subjects extending to one hectare and eighteen decimal or one hundredth parts of a hectare or thereby at Ring Road, Balloch, Cumbernauld, in the Parish of Cumbernauld and County of Dumbarton being the subjects shown coloured brown on Plan 14.

15.  ALL and WHOLE those subjects extending to ninety two decimal or one thousandth parts of a hectare or thereby at Main Street, The Village, Cumbernauld in the Parish of Cumbernauld and County of Dumbarton being the subjects shown coloured brown on Plan 15.

16.  ALL and WHOLE those subjects extending to seventy nine decimal or one hundredth parts of a hectare or thereby at Glasgow Road, The Village, Cumbernauld, in the Parish of Cumbernauld and County of Dumbarton being the subjects shown coloured brown on Plan 16.

17.  ALL and WHOLE those subjects extending to seventeen hectares and ninety three decimal or one hundredth parts of a hectare or thereby at Croy Road, Smithstone, Cumbernauld in the Parish of Cumbernauld and County of Dumbarton being the subjects shown coloured brown on Plan 17.

18.  ALL and WHOLE those subjects extending to one hectare and sixty three decimal or one thousandth parts of a hectare or thereby at Island Road, Ravenswood, Cumbernauld, in the Parish of Cumbernauld and County of Dumbarton being the subjects shown coloured brown on Plan 18.

19.  ALL and WHOLE those subjects extending to eighty one decimal or one hundredth parts of a hectare or thereby at Old Glasgow Road, The Village, Cumbernauld in the Parish of Cumbernauld and County of Dumbarton being the subjects shown coloured brown on Plan 19.

20.  ALL and WHOLE those subjects extending to seventy two decimal or one hundredth parts of a hectare or thereby at Allanfauld Road, Seafar, Cumbernauld, in the Parish of Cumbernauld and County of Dumbarton being the subjects shown coloured brown on Plan 20.

21.  ALL and WHOLE those subjects extending to six hundred and seventeen square metres and eight decimal or one tenth parts of a square metre or thereby at Fleming Road, Seafar, Cumbernauld, in the Parish of Cumbernauld and County of Dumbarton being the subjects shown coloured brown on Plan 21.

22.  ALL and WHOLE those subjects extending to sixty two decimal or one thousandth parts of a hectare or thereby at Main Street, The Village, Cumbernauld in the Parish of Cumbernauld and County of Dumbarton being the subjects shown coloured brown on Plan 22.

23.  ALL and WHOLE those subjects extending to one hectare and forty two decimal or one hundredth parts of a hectare or thereby at Blairlinn Road, Blairlinn, Cumbernauld, in the Parish of New Monkland and County of Lanark being the subjects shown coloured brown on Plan 23.

24.  ALL and WHOLE those subjects extending to seventy nine decimal or one hundredth parts of a hectare or thereby at Blairlinn Road, Blairlinn, Cumbernauld, in the Parish of New Monkland and County of Lanark being the subjects shown coloured brown on Plan 24.

25.  ALL and WHOLE those subjects extending to seventy two decimal or one hundredth parts of a hectare or thereby at Lenziemill Road, Lenziemill, Cumbernauld, in the Parish of Cumbernauld and County of Dumbarton being the subjects shown coloured brown on Plan 25.

26.  ALL and WHOLE those subjects extending to two hectares and sixty six decimal or one hundredth parts of a hectare or thereby at Lenziemill Road, Lenziemill, Cumbernauld, in the Parish of Cumbernauld and County of Dumbarton being the subjects shown coloured brown on Plan 26.

27.  ALL and WHOLE those subjects extending to three hectares and thirty six decimal or one hundredth parts of a hectare or thereby at Tower Road, Blairlinn, Cumbernauld, in the Parish of New Monkland and County of Lanark being the subjects shown coloured brown on Plan 27.

28.  ALL and WHOLE those subjects extending to five hectares and fifty three decimal or one hundredth parts of a hectare at Castlecary Road, Castlecary Campus, Cumbernauld in the Parish of Cumbernauld and County of Dumbarton being the subjects shown coloured brown on Plan 28.

29.  ALL and WHOLE those subjects extending to two hectares and forty three decimal or one hundredth parts of a hectare or thereby at Westfield Road/Deerdykes Place, Westfield, Cumbernauld in the Parish of Kirkintilloch and County of Dumbarton being the subjects shown coloured brown on Plan 29.

30.  ALL and WHOLE those subjects extending to five hectares and fifty eight decimal or one hundredth parts of a hectare or thereby at Deerdykes Road, Westfield, Cumbernauld in the Parish of Kirkintilloch and County of Dumbarton being the subjects shown coloured brown on Plan 30.

31.  ALL and WHOLE those subjects extending to eighteen hectares and thirteen decimal or one hundredth parts of a hectare or thereby at Kilsyth Road, Smithstone, Cumbernauld, in the Parish of Cumbernauld and County of Dumbarton being the subjects shown coloured brown on Plan 31.

32.  ALL and WHOLE those subjects extending to two hectares and fifty nine decimal or one hundredth parts of a hectare or thereby at Deerdykes Road, Westfield, Cumbernauld in the Parish of Kirkintilloch and County of Dumbarton being the subjects shown coloured brown on Plan 32.

33.  ALL and WHOLE those subjects extending to two hectares and six decimal or one hundredth parts of a hectare or thereby at Langhill Drive, Balloch, Cumbernauld in the Parish of Cumbernauld and County of Dumbarton being the subjects shown coloured brown on Plan 33.

34.  ALL and WHOLE those subjects extending to one hectare and sixty five decimal or one hundredth parts of a hectare or thereby at Loop Road, Carrickstone, Cumbernauld in the Parish of Cumbernauld and County of Dumbarton being the subjects shown coloured brown on Plan 34.

35.  ALL and WHOLE those subjects extending to three hectares and sixty four decimal or one hundredth parts of a hectare or thereby at Kirkintilloch Road, Blackwood, Cumbernauld in the Parish of Cumbernauld and County of Dumbarton being the subjects shown coloured brown on Plan 35.

36.  ALL and WHOLE those subjects extending to four hectares and fifty four decimal or one hundredth parts of a hectare or thereby at Eastfield road, Eastfield, Cumbernauld in the Parish of Cumbernauld and County of Dumbarton being the subjects shown coloured brown on Plan 36.

37.  ALL and WHOLE those subjects extending to two hectares and eleven decimal or one hundredth parts of a hectare or thereby at Middlerigg Road, Balloch, Cumbernauld in the Parish of Cumbernauld and County of Dumbarton being the subjects shown coloured brown on Plan 37.

38.  ALL and WHOLE those subjects extending to sixty two hectares and sixty seven decimal or one hundredth parts of a hectare or thereby at Kirkintilloch Road, Drumgrew, Cumbernauld, in the Parish of Kirkintilloch and County of Dumbarton being the subjects shown coloured brown on Plan 38.

39.  ALL and WHOLE those subjects extending to twelve hectares and thirty eight decimal or one hundredth parts of a hectare or thereby at Chapelton Road, Condorrat, Cumbernauld in the Parish of Cumbernauld and County of Dumbarton being the subjects shown coloured brown on Plan 39.

40.  ALL and WHOLE those subjects extending to five hectares and sixty two decimal or one hundredth parts of a hectare or thereby at Auchenkilns Roundabout, Westfield, Cumbernauld in the Parish of Cumbernauld and County of Dumbarton being the subjects shown coloured brown on Plan 40.

41.  ALL and WHOLE those subjects extending to three hectares and seventy decimal or one hundredth parts of a hectare or thereby at Cumbernauld House, Cumbernauld in the Parish of Cumbernauld and County of Dumbarton being the subjects shown coloured brown on Plan 41.

42.  ALL and WHOLE those subjects (consisting of two separate areas of land) extending in whole to fourteen hectares and forty eight decimal or one hundredth parts of a hectare or thereby at Chapelton Road, Condorrat, Cumbernauld in the Parish of Cumbernauld and County of Dumbarton being the subjects shown coloured brown on Plan 42.

43.  ALL and WHOLE those subjects extending to one hundred and thirty four decimal or one thousandth parts of a hectare or thereby at Chapelton Road, Condorrat, Cumbernauld in the Parish of Cumbernauld and County of Dumbarton being the subjects shown coloured brown on Plan 43.

44.  ALL and WHOLE those subjects extending to two decimal or one hundredth parts of a hectare or thereby at MacTaggart Road, Ravenswood, Cumbernauld in the Parish of Cumbernauld and County of Dumbarton being the subjects shown coloured brown on Plan 44.

45.  ALL and WHOLE those subjects extending to seventy seven decimal or one thousandth part of a hectare or thereby at Hume Road, Seafar, Cumbernauld in the Parish of Cumbernauld and County of Dumbarton being the subjects shown coloured brown on Plan 45.

46.  ALL and WHOLE those subjects extending to one hectare and eighty five decimal or one hundredth parts of a hectare or thereby at Kelvin Road North, Lenziemill, Cumbernauld in the Parish of Cumbernauld and County of Dumbarton being the subjects shown coloured brown on Plan 46.

47.  ALL and WHOLE those subjects extending to fifty eight square metres and five decimal or one tenth parts of a square metre or thereby at Hornbeam Road, Abronhill, Cumbernauld in the Parish of Cumbernauld and County of Dumbarton being the subjects shown coloured brown on Plan 47.

48.  ALL and WHOLE those subjects extending to seventy four square metres and seven decimal or one tenth parts of a square metre or thereby at Oak Road, Abronhill, Cumbernauld in the Parish of Cumbernauld and County of Dumbarton being the subjects shown coloured brown on Plan 48.

49.  ALL and WHOLE those subjects extending to fifty two square metres and four decimal or one tenth part of a square metre or thereby at Hazel Road, Abronhill, Cumbernauld in the Parish of Cumbernauld and County of Dumbarton being the subjects coloured brown on Plan 49.

50.  ALL and WHOLE those subjects extending to three hundred and sixty six square metres or thereby at Airdrie Road, Condorrat, Cumbernauld in the Parish of Cumbernauld and County of Dumbarton being the subjects coloured brown on Plan 50.

51.  ALL and WHOLE those subjects extending to ninety one decimal or one thousandth parts of a hectare or thereby at Carrickstone Hill, Carrickstone, Cumbernauld in the Parish of Cumbernauld and County of Dumbarton being the subjects shown coloured brown on Plan 51.

PART 2SUBJECTS LEASED TO CUMBERNAULD DEVELOPMENT CORPORATION

1.  The tenant’s interest in Lease by Postel Properties Limited to Cumbernauld Development Corporation dated 15 December 1986 and 16 January 1987 and registered in the Land Register of Scotland on 26 June 1987 under Title Number DMB 22517.

PART 3STANDARD SECURITIES AND EX FACIE ABSOLUTE DISPOSITION

HOUSE PURCHASE MORTGAGE LOANS

1.  Standard Security by Daniel James McAteer and Isabella McAteer in favour of Cumbernauld Development Corporation relative to subjects at 2D Lamerton Road, Cumbernauld registered in the Land Register of Scotland under Title Number DMB 57087.

2.  Standard Security by Moreen Kelly in favour of Cumbernauld Development Corporation relative to subjects 2B Mossgiel Road, Cumbernauld registered in the Land Register of Scotland under Title Number DMB 54565.

3.  Standard Security by Maureen Scott in favour of Cumbernauld Development Corporation relative to subjects 17E Mossgiel Road, Cumbernauld registered in the Land Register of Scotland under Title Number DMB 57162.

4.  Standard Security by Eleanor McCallum in favour of Cumbernauld Development Corporation relative to subjects 8D Kyle Road, Cumbernauld registered in the Land Register of Scotland under Title Number DMB 56979.

5.  Standard Security by Margaret Adamson in favour of Cumbernauld Development Corporation relative to subjects 3H Afton Road, Cumbernauld registered in the Land Register of Scotland under Title Number DMB 50661.

6.  Standard Security by Robert Taylor and Williamina Taylor in favour of Cumbernauld Development Corporation relative to subjects 4F Afton Road, Cumbernauld registered in the Land Register of Scotland under Title Number DMB 56648.

7.  Standard Security by Elizabeth McLoughlin in favour of Cumbernauld Development Corporation relative to subjects 4B Ellisland Road, Cumbernauld registered in the Land Register of Scotland under Title Number DMB 56677.

8.  Ex facie absolute Disposition by James Grimshaw in favour of Cumbernauld Development Corporation relative to subjects 18 Meadow View, Cumbernauld in the County of Dumbarton dated Third November Nineteen hundred and sixty seven and recorded GRS (Dumbarton) Fifth February Nineteen hundred and sixty eight and Minute of Agreement between Cumbernauld Development Corporation and James Grimshaw dated Third November and Fifth December both in the year Nineteen hundred and sixty seven.

9.  Standard Security by Colin Wallace in favour of Cumbernauld Development Corporation relative to subjects 2G Tarbolton Road, Cumbernauld and registered in the Land Register of Scotland under Title Number DMB 51348.

10.  Standard Security by Mrs Jacqueline Dickie in favour of Cumbernauld Development Corporation relative to subjects 5C Tarbolton Road, Cumbernauld and registered in the Land Register of Scotland under Title Number DMB 51682.

11.  Standard Security by Anna Maria Capuano in favour of Cumbernauld Development Corporation relative to subjects 5 Campsie View, Cumbernauld and registered in the Land Register of Scotland under Title Number DMB 1309.

12.  Standard Security by Francis Crawley Kennedy and Linda Ann Kennedy in favour of Cumbernauld Development Corporation relative to subjects 35 Springfield Road, Cumbernauld and registered in the Land Register of Scotland under Title Number DMB 50412.

13.  Standard Security by Thomas Colville in favour of Cumbernauld Development Corporation relative to subjects 99 Laburnum Road, Cumbernauld and registered in the Land Register of Scotland under Title Number DMB 52484.

14.  Standard Security by Eric Stewart Christensen and Elizabeth Hutcheson Christensen in favour of Cumbernauld Development Corporation relative to subjects 152 Cedar Road, Cumbernauld and registered in the Land Register of Scotland under Title Number DMB 53898.

15.  Standard Security by James Campbell and Louise Campbell in favour of Cumbernauld Development Corporation relative to subject 112 Rowan Road, Cumbernauld and registered in the Land Register of Scotland under Title Number DMB 55932.

16.  Standard Security by Graham Middleton Jackson and Eileen Jackson in favour of Cumbernauld Development Corporation relative to subjects 65 Spruce Road, Cumbernauld and registered in the Land Register of Scotland under Title Number DMB 55355.

17.  Standard Security by Peter Morran Farquhar and Ann Thomson Farquhar in favour of Cumbernauld Development Corporation relative to subjects 94 Oak Road, Cumbernauld and registered in the Land Register of Scotland under Title Number DMB 54785.

18.  Standard Security by Charles Stewart and Brenda Stewart in favour of Cumbernauld Development Corporation relative to subjects 7 Pine Grove, Cumbernauld and registered in the Land Register of Scotland under Title Number DMB 54254.

19.  Standard Security by James McGowan and Kathleen McGowan in favour of Cumbernauld Development Corporation relative to subjects 53 Gean Court, Cumbernauld and registered in the Land Register of Scotland under Title Number DMB 54526.

20.  Standard Security by Ian Marshall and Elizabeth Anderson Liddell or Marshall in favour of Cumbernauld Development Corporation relative to subjects 25 Larch Court, Cumbernauld dated Thirtieth July Nineteen hundred and eighty two and recorded GRS (Dumbarton) Eleventh August Nineteen hundred and eighty two.

21.  Standard Security by David John Knight and Mrs Edwina Addison or Knight in favour of Cumbernauld Development Corporation relative to subjects 17 Maple Road, Cumbernauld dated Thirteenth April Nineteen hundred and eighty two and recorded GRS (Dumbarton) Twentieth May Nineteen hundred and eighty two.

22.  Standard Security by George Boyd Pate and Mrs Jeanette Pate in favour of Cumbernauld Development Corporation relative to subjects 27 Maple Road, Cumbernauld and garage 13 Maple Road, Cumbernauld and registered in the Land Register of Scotland under Title Number DMB 54116.

23.  Standard Security by Patrick McKiernan and Ethel Margaret Sinclair or McKiernan in favour of Cumbernauld Development Corporation over subjects 130 Birch Road, Cumbernauld and registered in the Land Register of Scotland under Title Number DMB 2609.

24.  Standard Security by Robert Herson and Myra Carol Herson in favour of Cumbernauld Development Corporation relative to subjects 101 Lime Crescent, Cumbernauld and registered in the Land Register of Scotland under Title Number DMB 45628.

25.  Standard Security by William Kay and Craig Raeburn in favour of Cumbernauld Development Corporation relative to subjects 302 Lime Crescent, Cumbernauld and registered in the Land Register of Scotland under Title Number DMB 54965.

26.  Standard Security by Michael O'Donnell and Kathleen O'Donnell in favour of Cumbernauld Development Corporation relative to subjects 42 Lilac Avenue, Cumbernauld registered in the Land Register of Scotland under Title Number DMB 49123.

27.  Standard Security by William McKechnie Bryce and Janet Bryce in favour of Cumbernauld Development Corporation relative to subjects 25 Torbrex Road, Cumbernauld and registered in the Land Register of Scotland under Title Number DMB 50729.

28.  Standard Security by Alexander Mazs Bett and Helen Bett in favour of Cumbernauld Development Corporation relative to subject 45 Torbrex Road, Cumbernauld and registered in the Land Register of Scotland under Title Number DMB 56592.

29.  Standard Security by Andrew McClymont and Sharon Kathleen Wood or McClymont in favour of Cumbernauld Development Corporation relative to subjects 72 Glenhove Road, Cumbernauld and registered in the Land Register of Scotland under Title Number DMB 55186.

30.  Standard Security by David Hutchison and Rosaleen Hutchinson in favour of Cumbernauld Development Corporation relative to subjects at 130 Glenhove Road, Cumbernauld and garage number 55 Glenhove Road, Cumbernauld registered in the Land Register of Scotland under Title Number DMB 54482.

31.  Standard Security by Kathleen McAleer in favour of Cumbernauld Development Corporation relative to subjects 17 Stonylee Road, Cumbernauld and registered in the Land Register of Scotland under Title Number DMB 57056.

32.  Standard Security by James John Mulholland and Brenda McGuire Dick in favour of Cumbernauld Development Corporation relative to subjects 186S Stonylee Road, Cumbernauld and registered in the Land Register of Scotland under Title Number DMB 5845.

33.  Standard Security by Michael John Thomas and Mrs Fiorina Elliott or Thomas in favour of Cumbernauld Development Corporation relative to subjects 50 Craigieburn Road, Cumbernauld and registered in the Land Register of Scotland under Title Number DMB 4542.

34.  Standard Security by James Joseph Toland and Mary Doran Bowers or Toland in favour of Cumbernauld Development Corporation relative to subjects 200 Beechwood Road, Cumbernauld dated Fifteenth October Nineteen hundred and seventy three and recorded GRS (Dumbarton) Nineteenth October Nineteen hundred and seventy three.

35.  Standard Security by Alan Campbell and Fiona Campbell in favour of Cumbernauld Development Corporation relative to subjects 531 Greenrigg Road, Cumbernauld and registered in the Land Register of Scotland under Title Number DMB 57071.

36.  Standard Security by Owen Maguire and Jeanette Maguire in favour of Cumbernauld Development Corporation relative to subjects 71 Broomlands Road, Cumbernauld and registered in the Land Register of Scotland under Title Number DMB 52664.

37.  Standard Security by Terence Drum and Elizabeth Kelly in favour of Cumbernauld Development Corporation relative to subjects 5Z Fleming Road, Cumbernauld and registered in the Land Register of Scotland under Title Number DMB 50080.

38.  Standard Security by David Harvey in favour of Cumbernauld Development Corporation relative to subjects 71C Bruce House, Cumbernauld and garage number 239 at Allanfauld Road, Cumbernauld and registered in the Land Register of Scotland under Title Number DMB 52774.

39.  Standard Security by Mary Catherine Doherty and Anne Doherty in favour of Cumbernauld Development Corporation relative to subjects 16 Ainslie Road, Cumbernauld and registered in the Land Register of Scotland under Title Number DMB 31293.

40.  Standard Security by Edward Gordon and Hazel Gordon in favour of Cumbernauld Development Corporation relative to subjects 216 Ainslie Road, Cumbernauld and registered in the Land Register of Scotland under Title Number DMB 26184.

41.  Standard Security by Ronald Anthony Kinlan and Mrs Margaret Elizabeth Falconer or Kinlan in favour of Cumbernauld Development Corporation relative to subjects garage 11 Etive Court, Cumbernauld and registered in the Land Register of Scotland under Title Number DMB 8620.

42.  Standard Security by John Sneddon and Helen Warren Boyle or Sneddon in favour of Cumbernauld Development Corporation relative to subjects 23 Drumnessie Road, Cumbernauld and registered in the Land Register of Scotland under Title Number DMB 50385.

43.  Standard Security by Stephen John Brown and Madiline Brown in favour of Cumbernauld Development Corporation relative to subjects 27 Tomtain Brae, Cumbernauld and registered in the Land Register of Scotland under Title Number DMB 54984.

44.  Standard Security by William Lyle Reilly and Margo Therese Reilly or Reilly relative to subjects 21 McGregor Road, Cumbernauld dated Twenty first February Nineteen hundred and seventy four and recorded GRS (Dumbarton) Fifteenth March Nineteen hundred and seventy four.

45.  Standard Security by James Murray in favour of Cumbernauld Development Corporation relative to subjects 213 McGregor Road, Cumbernauld dated Twenty fourth December Nineteen hundred and seventy one and recorded GRS (Dumbarton) Thirty first January Nineteen hundred and seventy two.

46.  Standard Security by Margaret Beattie Donnelly in favour of Cumbernauld Development Corporation relative to subjects 5D Graham House, Cumbernauld and registered in the Land Register of Scotland under Title Number DMB 56798.

47.  Standard Security by James McCallum and Charlotte McCallum in favour of Cumbernauld Development Corporation relative to the subjects 12D Graham House, Cumbernauld and garage 137 Berryhill Road, Cumbernauld and registered in the Land Register of Scotland under Title Number DMB 53596.

48.  Standard Security by George Symons McGuinness and Mrs Robertina McGuinness in favour of Cumbernauld Development Corporation relative to subjects 10D Campbell House, Cumbernauld and garage 39 Berryhill Road, Cumbernauld registered in the Land Register of Scotland under Title Number DMB 54951.

49.  Standard Security by James Dewar Cobb and Mrs Mary Cobb in favour of Cumbernauld Development Corporation over subjects 8A Wallace House, Cumbernauld and registered in the Land Register of Scotland under Title Number DMB 53214.

50.  Standard Security by Eleanor Martin McLelland in favour of Cumbernauld Development Corporation relative to subjects at 8D Wallace House, Cumbernauld and registered in the Land Register of Scotland under Title Number DMB 40971.

51.  Standard Security by William Brown and Elizabeth Jessie Brown in favour of Cumbernauld Development Corporation relative to subjects 9B Wallace House, Cumbernauld and garage 121 Berryhill Road, Cumbernauld and registered in the Land Register of Scotland under Title Number DMB 41877.

52.  Standard Security by James Crossan and Sarah Hanlon Crossan in favour of Cumbernauld Development Corporation relative to subjects 5B Morison House, Cumbernauld and registered in the Land Register of Scotland under Title Number DMB 47672.

53.  Standard Security by George Thomson in favour of Cumbernauld Development Corporation relative to subject 10C Elliot House, Cumbernauld and registered in the Land Register of Scotland under Title Number DMB 14682.

54.  Standard Security by Philip Evans in favour of Cumbernauld Development Corporation relative to subjects 9A Stuart House, Cumbernauld and registered in the Land Register of Scotland under Title Number DMB 51342.

55.  Standard Security by Alexander Ronald Laird and Elizabeth Abbott McMurdo Laird in favour of Cumbernauld Development Corporation relative to subjects 19A Stuart House, Cumbernauld and registered in the Land Register of Scotland under Title Number DMB 36832.

56.  Standard Security by Ronald Russell and Margaret Russell in favour of Cumbernauld Development Corporation relative to subjects 12 Ben Nevis Way, Cumbernauld and registered in the Land Register of Scotland under Title Number DMB 57172.

PART 4STANDARD SECURITIES AND MINUTES OF AGREEMENT

SHARED EQUITY LOANS

1.  Standard Security by Elizabeth Shepherd in favour of Cumbernauld Development Corporation relative to subjects at 1 Woodland Way, Kildrum, Cumbernauld and registered in the Land Register of Scotland under Title Number DMB 28781 and Minute of Agreement between Cumbernauld Development Corporation and Elizabeth Shepherd dated Sixth and Sixteenth September Nineteen Hundred and Ninety Three.

2.  Standard Security by Robert Wright and Williamina Wright in favour of Cumbernauld Development Corporation relative to subjects at 3 Woodland Way, Kildrum, Cumbernauld and registered in the Land Register of Scotland under Title Number DMB 27706 and Minute of Agreement between Cumbernauld Development Corporation and Robert Wright and Williamina Wright dated Fourth and Twelfth August Nineteen Hundred and Ninety Three.

3.  Standard Security by David Smith and Catherine Smith in favour of Cumbernauld Development Corporation relative to subjects at 7 Woodland Way, Kildrum, Cumbernauld and registered in the Land Register of Scotland under Title Number DMB 4419 and Minute of Agreement between Cumbernauld Development Corporation and David Smith and Catherine Smith dated Twenty First July and Twentieth August Nineteen Hundred and Ninety Three.

4.  Standard Security by James Wales and Maureen Wales in favour of Cumbernauld Development Corporation relative to subjects at 13 Woodland Way, Kildrum, Cumbernauld and registered in the Land Register of Scotland under Title Number DMB 7801 and Minute of Agreement between Cumbernauld Development Corporation and James Wales and Maureen Wales dated Twenty Eighth and Thirtieth July Nineteen Hundred and Ninety Three.

5.  Standard Security by Archibald McFarlane White and Ellen McCormack or White in favour of Cumbernauld Development Corporation relative to subjects at 25 Woodland Way, Kildrum, Cumbernauld and registered in the Land Register of Scotland under Title Number DMB 5401 and Minute of Agreement between Cumbernauld Development Corporation and Archibald McFarlane White and Ellen McCormick or White dated Second and Fifth August Nineteen Hundred and Ninety Three.

6.  Standard Security by Robert Grant Tominey and Mary Barrie Tominey in favour of Cumbernauld Development Corporation relative to subjects at 33 Woodland Way, Kildrum, Cumbernauld and registered in the Land Register of Scotland under Title Number DMB 30687 and Minute of Agreement between Cumbernauld Development Corporation and Robert Grant Tominey and Mary Barrie Tominey dated Third and Fifth August Nineteen Hundred and Ninety Three.

7.  Standard Security by Brenda Mary Willis in favour of Cumbernauld Development Corporation relative to subjects at 35 Woodland Way, Kildrum, Cumbernauld and registered in the Land Register of Scotland under Title Number DMB 45246 and Minute of Agreement between Cumbernauld Development Corporation and Brenda Mary Willis dated Twenty-Ninth and Thirtieth July Nineteen Hundred and Ninety Three.

8.  Standard Security by Christopher Hume and Margaret Eveline Hume in favour of Cumbernauld Development Corporation relative to subjects at 41 Woodland Way, Kildrum, Cumbernauld and registered in the Land Register of Scotland under Title Number DMB 35718 and Minute of Agreement between Cumbernauld Development Corporation and Christopher Hume and Margaret Eveline Hume dated Second and Fifth August Nineteen Hundred and Ninety Three.

9.  Standard Security by David McLean Marshall and Jean McCormick or Marshall in favour of Cumbernauld Development Corporation relative to subjects at 49 Woodland Way, Kildrum, Cumbernauld and registered in the Land Register of Scotland under Title Number DMB 3331 and Minute of Agreement between Cumbernauld Development Corporation and David McLean Marshall and Jean McCormick or Marshall dated Eighteenth August and First September Nineteen Hundred and Ninety Three.

10.  Standard Security by Brendon Joseph O'Reilly and Anne Marie O'Reilly in favour of Cumbernauld Development Corporation relative to subjects at 55 Woodland Way, Kildrum, Cumbernauld and registered in the Land Register of Scotland under Title Number DMB 15029 and Minute of Agreement between Cumbernauld Development Corporation and Brendan Joseph O'Reilly and Anne Marie O'Reilly dated Tenth and Twelfth August Nineteen Hundred and Ninety Three.

11.  Standard Security by John Black McClymont in favour of Cumbernauld Development Corporation relative to subjects at 67 Woodland Way, Kildrum, Cumbernauld recorded GRS (Dumbarton) on Eighteenth August Nineteen hundred and Ninety Three and Minute of Agreement between Cumbernauld Development Corporation and John Black McClymont dated Fourth and Fifth August Nineteen Hundred and Ninety Three.

12.  Standard Security by James Love Boyd and Ezme Peterson or Boyd in favour of Cumbernauld Development Corporation relative to subjects at 123 Braehead Road, Kildrum, Cumbernauld and registered in the Land Register of Scotland under Title Number DMB 1709 and Minute of Agreement between Cumbernauld Development Corporation and James Love Boyd and Ezme Paterson or Boyd dated Sixteenth September Nineteen Hundred and Ninety Three.

13.  Standard Security by Raymond James Hunter and Margaret Helen Pollock Hunter in favour of Cumbernauld Development Corporation relative to subjects at 125 Braehead Road, Kildrum, Cumbernauld and recorded GRS (Dumbarton) on Twelfth August Nineteen hundred and Ninety Three and Minute of Agreement between Cumbernauld Development Corporation and Raymond James Hunter and Margaret Helen Pollock or Hunter dated Second and Fifth August Nineteen Hundred and Ninety Three.

14.  Standard Security by Mrs Mary Helen McGinty in favour of Cumbernauld Development Corporation relative to subjects at 127 Braehead Road, Kildrum, Cumbernauld and registered in the Land Register of Scotland under Title Number DMB 36809 and Minute of Agreement between Cumbernauld Development Corporation and Mrs Mary Helen McGinty dated Second and Twelfth August Nineteen Hundred and Ninety Three.

15.  Standard Security by Stephen Connolly in favour of Cumbernauld Development Corporation relative to subjects at 129 Braehead Road, Kildrum, Cumbernauld and registered in the Land Register of Scotland under Title Number DMB 16319 and Minute of Agreement between Cumbernauld Development Corporation and Stephen Connolly dated Thirteenth and Twenty-first September Nineteen Hundred and Ninety Three.

16.  Standard Security by Edward Shaw and Andrea Shaw in favour of Cumbernauld Development Corporation relative to subjects at 131 Braehead Road, Kildrum, Cumbernauld and registered in the Land Register of Scotland under Title Number DMB 36568 and Minute of Agreement between Cumbernauld Development Corporation and Edward Shaw and Andrea Shaw dated Second and Fifth August Nineteen Hundred and Ninety Three.

17.  Standard Security by Lorraine Campbell in favour of Cumbernauld Development Corporation relative to subjects at 135 Braehead Road, Kildrum, Cumbernauld and registered in the Land Register of Scotland under Title Number DMB 30080 and Minute of Agreement between Cumbernauld Development Corporation and Lorraine Campbell dated Twenty-sixth and Thirtieth July Nineteen Hundred and Ninety Three.

18.  Standard Security by John Andrew Corney and Phyllis Joan Corney in favour of Cumbernauld Development Corporation relative to subjects at 137 Braehead Road, Kildrum, Cumbernauld and registered in the Land Register of Scotland under Title Number DMB 8745 and Minute of Agreement between Cumbernauld Development Corporation and John Andrew Corney and Phyllis Joan Corney dated Second and Fifth August Nineteen Hundred and Ninety Three.

19.  Standard Security by Mary Davidson and John Thomson in favour of Cumbernauld Development Corporation relative to subjects at 143 Braehead Road, Kildrum, Cumbernauld and registered in the Land Register of Scotland under Title Number DMB 23976 and Minute of Agreement between Cumbernauld Development Corporation and Mary Davidson and John Thomson dated Fifth and Twelfth August Nineteen Hundred and Ninety Three.

20.  Standard Security by Philip Rodman Mackay in favour of Cumbernauld Development Corporation relative to subjects at 147 Braehead Road, Kildrum, Cumbernauld and registered in the Land Register of Scotland under Title Number DMB 16146 and Minute of Agreement between Cumbernauld Development Corporation and Philip Rodman Mackay dated Tenth and Twelfth August Nineteen Hundred and Ninety Three.

21.  Standard Security by Robert Curran and Alison Ann Curran in favour of Cumbernauld Development Corporation relative to subjects at 155 Braehead Road, Kildrum, Cumbernauld and registered in the Land Register of Scotland under Title Number DMB 29642 and Minute of Agreement between Cumbernauld Development Corporation and Robert Curran and Alison Ann Curran dated Twentieth August and First September Nineteen Hundred and Ninety Three.

22.  Standard Security by John Love and Catherine Love in favour of Cumbernauld Development Corporation relative to subjects at 159 Braehead Road, Kildrum, Cumbernauld and registered in the Land Register of Scotland under Title Number DMB 45637 and Minute of Agreement between Cumbernauld Development Corporation and John Love and Catherine Love dated Seventeenth August Nineteen Hundred and Ninety Three.

23.  Standard Security by Douglas Blake and Elizabeth Blake in favour of Cumbernauld Development Corporation relative to subjects at 171 Braehead Road, Kildrum, Cumbernauld and registered in the Land Register of Scotland under Title Number DMB 17978 and Minute of Agreement between Cumbernauld Development Corporation and Douglas Blake and Elizabeth Blake dated Sixth and Twelfth August Nineteen Hundred and Ninety Three.

24.  Standard Security by Catherine Love McIntosh and Janice McIntosh in favour of Cumbernauld Development Corporation relative to subjects at 181 Braehead Road, Kildrum, Cumbernauld and registered in the Land Register of Scotland under Title Number DMB 28148 and Minute of Agreement between Cumbernauld Development Corporation and Catherine Love McIntosh and Janice McIntosh dated Tenth August and First September Nineteen Hundred and Ninety Three.

25.  Standard Security by George Anthony Lowis in favour of Cumbernauld Development Corporation relative to subjects at 183 Braehead Road, Kildrum, Cumbernauld and registered in the Land Register of Scotland under Title Number DMB 30098 and Minute of Agreement between Cumbernauld Development Corporation and George Anthony Lowis dated Ninth and Sixteenth September Nineteen Hundred and Ninety Three.

26.  Standard Security by James Pyott and Shirley Anne Pyott in favour of Cumbernauld Development Corporation relative to subjects at 187 Braehead Road, Kildrum, Cumbernauld and registered in the Land Register of Scotland under Title Number DMB 45943 and Minute of Agreement between Cumbernauld Development Corporation and James Pyott and Shirley Anne Pyott dated Third and Fifth August Nineteen Hundred and Ninety Three.

27.  Standard Security by James Welsh and Christine Harrison Welsh in favour of Cumbernauld Development Corporation relative to subjects at 193 Braehead Road, Kildrum, Cumbernauld and registered in the Land Register of Scotland under Title Number DMB 14602 and Minute of Agreement between Cumbernauld Development Corporation and James Welsh and Christine Harrison Welsh dated Tenth and Twelfth August Nineteen Hundred and Ninety Three.

28.  Standard Security by Brian Thomson Elliot and Brenda Ann Stacey or Elliot in favour of Cumbernauld Development Corporation relative to subjects at 195 Braehead Road, Kildrum, Cumbernauld and registered in the Land Register of Scotland under Title Number DMB 23187 and Minute of Agreement between Cumbernauld Development Corporation and Brian Thomson Elliot and Brenda Ann Stacey or Elliott dated Sixteenth September Nineteen Hundred and Ninety Three.

29.  Standard Security by Daniel O'Donnell Docherty and Jane Bane O'Donnell Docherty in favour of Cumbernauld Development Corporation relative to subjects at 201 Braehead Road, Kildrum, Cumbernauld and registered in the Land Register of Scotland under Title Number DMB 10475 and Minute of Agreement between Cumbernauld Development Corporation and Daniel O'Donnell Docherty and Jane Bane O'Donnell Docherty dated Sixth and Sixteenth September Nineteen Hundred and Ninety Three.

30.  Standard Security by George Wright and Sandra Wright in favour of Cumbernauld Development Corporation relative to subjects at 209 Braehead Road, Kildrum, Cumbernauld and registered in the Land Register of Scotland under Title Number DMB 7279 and Minute of Agreement between Cumbernauld Development Corporation and George Wright and Sandra Wright dated Third and Fifth August Nineteen Hundred and Ninety Three.

31.  Standard Security by Margaret McGuire Toal in favour of Cumbernauld Development Corporation relative to subjects at 211 Braehead Road, Kildrum, Cumbernauld and registered in the Land Register of Scotland under Title Number DMB 9103 and Minute of Agreement between Cumbernauld Development Corporation and Margaret McGuire Toal dated Twenty-sixth and Thirtieth July Nineteen Hundred and Ninety Three.

32.  Standard Security by David Carruthers in favour of Cumbernauld Development Corporation relative to subjects at 215 Braehead Road, Kildrum, Cumbernauld and registered in the Land Register of Scotland under Title Number DMB 18646 and Minute of Agreement between Cumbernauld Development Corporation and David Carruthers dated Twenty-eighth and Thirtieth July Nineteen Hundred and Ninety Three.

33.  Standard Security by William Claude Cullingford and Margaret Fyfe Cullingford in favour of Cumbernauld Development Corporation relative to subjects at 219 Braehead Road, Kildrum, Cumbernauld and registered in the Land Register of Scotland under Title Number DMB 30573 and Minute of Agreement between Cumbernauld Development Corporation and William Claude Cullingford and Margaret Fyfe Cullingford dated Fifth August Nineteen Hundred and Ninety Three.

PART 5STANDARD SECURITIES AND MINUTES OF AGREEMENT

HELP-UP LOANS

1.  Standard Security by Alexander Arthur and Lesley McGregor in favour of Cumbernauld Development Corporation (with annexed Minute of Variation dated Nineteenth July and Twenty-Sixth July both in the year Nineteen Hundred and Ninety making Lesley McGregor sole Borrower) relative to subjects at 20 Braehead Road, Cumbernauld registered in the Land Register of Scotland under Title Number DMB 24070 and Minute of Agreement between Cumbernauld Development Corporation and Alexander Arthur and Lesley McGregor dated Seventeenth September and Twenty Ninth September both in the year Nineteen Hundred and Eighty Seven.

2.  Standard Security by John Robertson and Mrs Margaret Robertson in favour of Cumbernauld Development Corporation relative to subjects at 62 Braehead Road, Cumbernauld registered in the Land Register of Scotland under Title Number DMB 25592 and Minute of Agreement between Cumbernauld Development Corporation and John Robertson and Mrs Margaret Robertson dated Twenty Ninth January and Tenth February both in the year Nineteen Hundred and Eighty Eight.

3.  Standard Security by Christopher Gerard Dunne in favour of Cumbernauld Development Corporation relative to subjects at 87 Braehead Road, Cumbernauld registered in the Land Register of Scotland under Title Number DMB 27169 and Minute of Agreement between Cumbernauld Development Corporation and Christopher Gerard Dunne dated Seventeenth June and Twenty Second June both in the year Nineteen Hundred and Eighty Eight.

4.  Standard Security by Miss Lynne Margaret Beveridge in favour of Cumbernauld Development Corporation relative to subjects at 105 Braehead Road, Cumbernauld registered in the Land Register of Scotland under Title Number DMB 28063 and Minute of Agreement between Cumbernauld Development Corporation and Miss Lynne Margaret Beveridge dated Thirty First August and Fifth September both in the year Nineteen Hundred and Eighty Eight.

5.  Standard Security by Graeme Kenneth Wilson in favour of Cumbernauld Development Corporation relative to subjects at 297 Braehead Road, Cumbernauld registered in the Land Register of Scotland under Title Number DMB 23340 and Minute of Agreement between Cumbernauld Development Corporation and Graeme Kenneth Wilson dated Eleventh August and Eighteenth August both in the year Nineteen Hundred and Eighty Seven.

6.  Standard Security by Sam Cheema and Mrs Karen Cheema in favour of Cumbernauld Development Corporation relative to subjects at 107 Birkenburn Road, Cumbernauld registered in the Land Register of Scotland under Title Number DMB 25302 and Minute of Agreement between Cumbernauld Development Corporation and Sam Cheema and Mrs Karen Cheema dated Twenty Second January and Twenty Eighth January both in the year Nineteen Hundred and Eighty Eight.

7.  Standard Security by Donald Matthew Brownlie and Mrs Agnes Miller Brownlie in favour of Cumbernauld Development Corporation relative to subjects at 215 Whitelees Road, Cumbernauld registered in the Land Register of Scotland under Title Number DMB 25430 and Minute of Agreement between Cumbernauld Development Corporation and Donald Matthew Brownlie and Mrs Agnes Miller Brownlie dated Fourth February and Tenth February both in the year Nineteen Hundred and Eighty Eight.

8.  Standard Security by Kim McPhie in favour of Cumbernauld Development Corporation relative to subjects at 55 Millcroft Road, Cumbernauld registered in the Land Register of Scotland under Title Number DMB 29200 and Minute of Agreement between Cumbernauld Development Corporation and Kim McPhie dated Twenty Seventh October and Thirty First October both in the year Nineteen Hundred and Eighty Eight.

9.  Standard Security by Scott Munroe in favour of Cumbernauld Development Corporation relative to subjects at 192D Millcroft Road, Cumbernauld registered in the Land Register of Scotland under Title Number DMB 30030 and Minute of Agreement between Cumbernauld Development Corporation and Scott Munroe dated Sixteenth November and Twenty First November both in the year Nineteen Hundred and Eighty Eight.

10.  Standard Security by Christopher Maher in favour of Cumbernauld Development Corporation relative to subjects at 101 Greenrigg Road, Cumbernauld and garage 15 Greenrigg Road, Cumbernauld registered in the Land Register of Scotland under Title Number DMB 24580 and Minute of Agreement between Cumbernauld Development Corporation and Christopher Maher dated Twenty Ninth September and Twenty Third October both in the year Nineteen Hundred and Eighty Seven.

11.  Standard Security by Martin Peter O'Donnell in favour of Cumbernauld Development Corporation relative to subjects at 133 Greenrigg Road, Cumbernauld and garage 18 Greenrigg Road, Cumbernauld registered in the Land Register of Scotland under Title Number DMB 25287 and Minute of Agreement between Cumbernauld Development Corporation and Martin Peter O'Donnell dated Sixteenth January and Twenty Eighth January both in the year Nineteen Hundred and Eighty Eight.

12.  Standard Security by Carol McIntyre in favour of Cumbernauld Development Corporation relative to subjects at 61B Baldorran Crescent, Balloch, Cumbernauld registered in the Land Register of Scotland under Title Number DMB 23852 and Minute of Agreement between Cumbernauld Development Corporation and Carol McIntyre dated Seventeenth September and First October both in the year Nineteen Hundred and Eighty Seven.

13.  Standard Security by James Quinn and Jean Quinn in favour of Cumbernauld Development Corporation relative to subjects at 95 Baldorran Crescent, Balloch, Cumbernauld registered in the Land Register of Scotland under Title Number DMB 24583 and Minute of Agreement between Cumbernauld Development Corporation and James Quinn and Jean Quinn dated Seventeenth November and Twenty Fifth November both in the year Nineteen Hundred and Eighty Seven.

14.  Standard Security by Nesta Allan Still Forsyth or Halpin in favour of Cumbernauld Development Corporation relative to subjects at 42 Grangeneuk Gardens, Cumbernauld registered in the Land Register of Scotland under Title Number DMB 21743 and Minute of Agreement between Cumbernauld Development Corporation and Nesta Allan Still Forsyth or Halpin dated Twenty Ninth July and Third August both in the year Nineteen Hundred and Eighty Eight.

15.  Standard Security by Mark Evans (otherwise Mark Anthony Evans) and Evelyn Evans in favour of Cumbernauld Development Corporation relative to subjects at 72 Grangeneuk Gardens, Balloch, Cumbernauld registered in the Land Register of Scotland under Title Number DMB 25969 and Minute of Agreement between Cumbernauld Development Corporation and Mark Evans and Evelyn Evans dated Eleventh September and Twenty Ninth September both in the year Nineteen Hundred and Eighty Seven.

George Kynoch
Parliamentary Under Secretary of State, Scottish Office

Explanatory Note

(This note is not part of the Order)
This Order makes provision for the transfer of certain property, rights and liabilities of the Cumbernauld Development Corporation to Cumbernauld and Kilsyth District Council on 31st March 1996 in connection with the winding up of the Corporation.
The property, rights and liabilities which are the subject of the Order comprise the heritable property described in the Schedule and the Corporation’s rights and liabilities under the various standard securities, minutes of agreement and other contracts or agreements specified in the Schedule.


(1)
1968 c. 16; section 36D was inserted by the Enterprise and New Towns (Scotland) Act 1990 (c. 35), section 33.

(2)
1973 c. 65.

(3)
S.I. 1956/201, amended by S.I. 1959/341 and by the New Town (Cumbernauld) (Development Corporation) Amendment Order 1973. The 1973 Amendment Order is not a statutory instrument: a copy is available free of charge from the Scottish Office Development Department, Victoria Quay, Edinburgh, EH6 6QQ.