Find An Estate

Details of estates that have been administered by KLTR, and may be available to claim, are set out on the links on the below.

Returned 633 results

    Name CATHERINE WHITTON
    D.O.B 17 Mar 1933
    Place of birth Unknown
    Resided at Claremont Park Care Home, 8 Claremont Park, Edinburgh EH6 7PH
    Date of death 17 Jan 2021
    Place of death Claremont Park Care Home, 8 Claremont Park, Edinburgh EH6 7PH
    Admin completed 14 Jun 2023
    Net value £915.96
    Date received by KLTR 07 Mar 2023
    KLTR Ref: UH/111/22
    Name JOHN ALEXANDER CARMICHAEL
    D.O.B 31 Jul 1954
    Place of birth Glasgow
    Resided at 1B, 61 Gorget Avenue, Glasgow, G13 2AL
    Date of death 01 Aug 2003
    Place of death 19F, 191 Wyndford Rd, Wyndford, G13 2AL
    Admin completed 06 Sep 2023
    Net value £3,374.13
    Date received by KLTR 03 Mar 2023
    KLTR Ref: UH/109/22
    Name PAUL CARROLL
    D.O.B 21 Jan 1951
    Place of birth Unknown
    Resided at 24-1 Princess Street, Hawick. TD9 7AY
    Date of death 04 Aug 2021
    Place of death 24-1 Princess Street, Hawick. TD9 7AY
    Admin completed 05 Sep 2023
    Net value £8,061.80
    Date received by KLTR 01 Feb 2023
    KLTR Ref: UH/107/22
    Name MALCOLM WILFRED GORDON STONE
    D.O.B 29 Apr 1960
    Place of birth England
    Resided at 4 Fulton Court, Alness, IV17 0AF
    Date of death 22 Aug 2022
    Place of death 4 Fulton Court, Alness, IV17 0AF
    Admin completed 06 Sep 2023
    Net value £1,329.89
    Date received by KLTR 24 Jan 2023
    KLTR Ref: UH/106/22
    Name IAN BURNS
    D.O.B 27 Jan 1962
    Place of birth Unknown
    Resided at 11 Myreside Gardens, Kennoway, KY8 5TR
    Date of death 05 Aug 2022
    Place of death 11 Myreside Gardens, Kennoway, KY8 5TR
    Admin completed 05 Sep 2023
    Net value £4,517.69
    Date received by KLTR 18 Jan 2023
    KLTR Ref: UH/102/22
    Name MAY NICHOLSON DRUMMOND
    D.O.B 14 May 1953
    Place of birth Unknown
    Resided at Lucy Ashton House, 20 Millig Street, Helensburgh, G84 9NP
    Date of death 13 Jan 2008
    Place of death Lucy Ashton House, 20 Millig Street, Helensburgh, G84 9NP
    Admin completed 12 Jul 2023
    Net value £417.87
    Date received by KLTR 18 Jan 2023
    KLTR Ref: UH/100/22
    Name ISABELLA DEWAR HERON
    D.O.B 07 Jan 1936
    Place of birth Unknown
    Resided at Craigieknowes Care Home, Perth, PH2 0DG
    Date of death 20 Mar 2018
    Place of death Craigieknowes Care Home, Perth, PH2 0DG
    Admin completed 04 Sep 2023
    Net value £1,050.46
    Date received by KLTR 18 Jan 2023
    KLTR Ref: UH/96/22
    Name WILLIAM ARCHIBALS SCOTT
    D.O.B 18 Apr 1932
    Place of birth Unknown
    Resided at Crofthead House Nursing Home, Fauldhouse, EH47 9EF
    Date of death 18 Nov 2020
    Place of death Crofthead House Nursing Home, Fauldhouse, EH47 9EF
    Admin completed 15 Jun 2023
    Net value £42,535.84
    Date received by KLTR 11 Jan 2023
    KLTR Ref: UH/93/22
    Name JOHN PETER WASILEWSKA
    D.O.B 10 Sep 1953
    Place of birth Unknown
    Resided at 162 Butterbiggins Road, Glasgow, G42 7AL
    Date of death 11 Nov 2021
    Place of death 162 Butterbiggins Road, Glasgow, G42 7AL
    Admin completed 08 Jul 2024
    Net value £36,837.28
    Date received by KLTR 11 Jan 2023
    KLTR Ref: UH/90/22
    Name William James Watt
    D.O.B 18 Sep 1951
    Place of birth Aberdeen
    Resided at 98 Northsea Court, Aberdeen, AB24 1WH
    Date of death 08 Feb 2014
    Place of death 98 Northsea Court, Aberdeen, AB24 1WH
    Admin completed 01 Sep 2023
    Net value £574.72
    Date received by KLTR 23 Dec 2022
    KLTR Ref: UH/87/22