Charges

Security interests and charges registered against the company

15 Outstanding 10 Satisfied

Outstanding Charges

A registered charge #209

Outstanding
31 Mar 2017
7 Apr 2017
SC0577090209
  • Bank Of Scotland Plc

The freehold property known as land and buildings lying to the west of arrowe park road, wirral as the same is registered at the land registry under title number MS633058.

A registered charge #208

Outstanding
4 Apr 2017
5 Apr 2017
SC0577090208
  • Bank Of Scotland Plc (as Security Agent)

All and whole the plot or area of ground at symington being the whole subjects registered in the land register under title number AYR107748.

A registered charge #210

Outstanding
4 Apr 2017
12 Apr 2017
SC0577090210
  • Bank Of Scotland Plc (as Security Agent)

The subjects at redwood drive, peel park, east kilbride being the subjects registered in the land register of scotland under title number LAN198677.

A registered charge #212

Outstanding
23 Jun 2017
27 Jun 2017
SC0577090212
  • Bank Of Scotland Plc (as Security Agent)

Subjects at brackenhill, hamilton being all and whole the subjects registered in the land register of scotland under title number LAN216338.

A registered charge #213

Outstanding
3 Jul 2017
12 Jul 2017
SC0577090213
  • Bank Of Scotland Plc

Colinhill farm, strathaven, LAN228225.

A registered charge #216

Outstanding
8 Feb 2018
13 Feb 2018
SC0577090216
  • Mrs Elizabeth Hederwick Or Deuchar Or Ross

All and whole those areas of ground shown hatched green on the plan annexed and signed as relative to this standard security which areas of ground form part and portion of the subjects more particularly described in the feu disposition by henry james kennaway in favour of john craik deuchar and mrs elizabeth mary phillip or deuchar dated the fifteenth and recorded in the division of the general register of sasines applicable to the county of kincardine on the twentieth both days of may nineteen hundred and thirty-nine.

A registered charge #218

Outstanding
14 Feb 2018
20 Feb 2018
SC0577090218
  • Bank Of Scotland Plc (as Security Agent)

All and whole the property known as tranche 4, dargavel village, bishopton registered in the land register of scotland under title number REN146821.

A registered charge #219

Outstanding
17 Mar 2018
27 Mar 2018
SC0577090219
  • Glasgow City Council

The two areas of ground situated at and forming part of the subjects known as the former st oswalds primary, brunton street, glasgow. For more details of the land charged, please refer to the written instrument.

A registered charge #220

Outstanding
25 Apr 2018
1 May 2018
SC0577090220
  • Bank Of Scotland Plc

All and whole the subjects registered in the land register of scotland under title number GLA231425, being that plot or area of ground extending to 1.42 hectares or thereby and forming the site of the former st oswalds primary school, brunton street, glasgow being the subjects shown edged red on the plan annexed and signed relative to the standard security, which subjects form part and portion of (in the first place) all and whole the subjects in the county of glasgow described in contract of ground annual by the trustees of james bunten in favour of the school board of the parish of cathcart recorded in the division of the general register of sasines applicable to the county of renfrew on 24 may 1875 and (in the second place) all and whole the area of ground extending to 2.592 acres or thereby more particularly described in and disponed by disposition by mactaggart and mickel limited in favour of the corporation of the city of glasgow registered in the division of the general register of sasines applicable to the barony and regality of glasgow on 9 may 1957.

A registered charge #221

Outstanding
14 Jun 2018
15 Jun 2018
SC0577090221
  • Bank Of Scotland Plc

All and whole the subjects at colinhill farm, strathaven registered in the land register of scotland under title number LAN235204.

A registered charge #222

Outstanding
20 Jul 2018
25 Jul 2018
SC0577090222
  • Bank Of Scotland Plc As Security Agent

N/A.

A registered charge #223

Outstanding
11 Sept 2018
15 Sept 2018
SC0577090223
  • Bryce Cunningham

4.0 hectares (10.06 acres) or thereby forming part of west hillhead, mauchline. Please refer to instrument for further details.

A registered charge #224

Outstanding
9 Oct 2018
16 Oct 2018
SC0577090224
  • Bank Of Scotland Plc (as Security Agent)

All and whole that area or piece of ground at charleston road, cove shown delineated in red on the plan marked ‘plan 1’ annexed and signed as relative to the security and which subjects are currently undergoing registration in the land register of scotland under title number KNC23694; together with (one) the whole fixtures and fittings pertaining thereto; (two) the parts, pertinents and privileges thereof; and (three) the chargor’s whole right, title and interest, present and future, therein and thereto.

A registered charge #226

Outstanding
7 Jun 2019
10 Jun 2019
SC0577090226
  • Bank Of Scotland Plc

The land at roften works, hooton heath with title numbers CH518548, CH130416 and CH250054.

A registered charge #232

Outstanding
6 Mar 2023
21 Mar 2023
SC0577090232
  • Mcewan Properties Limited

29 wellington drive, aberdeen registered in the land register of scotland under title number KNC22838.

Satisfied Charges

A registered charge #211

Fully Satisfied
29 Mar 2017
23 Nov 2021
SC0577090211
  • The Trustees Of The Lombard Merton Trust

Areas of ground at hillside schoolhill, portlethen extending to 98 hectares. KNC14898.

A registered charge #215

Fully Satisfied
21 Sept 2017
1 Dec 2020
SC0577090215
  • Trustees Of The Hc Pilkington Trust
  • Jonathan Henson As Trustee Of The Hc Pilkington Trust
  • Anthony Bayliss As Trustee Of The Hc Pilkington Trust
  • David Reid As Trustee Of The Hc Pilkington Trust

All and whole the subjects lying to the west of the roads from perth to ruthvenfield title to which is registered in the land register of scotland under title number PTH16526.

A registered charge #214

Fully Satisfied
21 Sept 2017
1 Dec 2020
SC0577090214
  • Trustees Of The Hc Pilkington Trust
  • Jonathan Henson As Trustee Of The Hc Pilkington Trust
  • Anthony Bayliss As Trustee Of The Hc Pilkington Trust
  • David Reid As Trustee Of The Hc Pilkington Trust

All and whole the subjects lying to the west of the roads from perth to ruthvenfield title to which is registered in the land register of scotland under title number PTH16526.

A registered charge #217

Fully Satisfied
8 Feb 2018
23 Nov 2021
SC0577090217
  • Mrs Elizabeth Hederwick Or Deuchar Or Ross

All and whole those areas of ground shown delineated red on the plan annexed and signed as relative to this standard security which area of ground form part and portion of the subjects more particularly described in the feu disposition by henry james kennaway in favour of john craik deuchar and mrs elizabeth mary phillip or deuchar dated the fifteenth and recorded in the division of the general register of sasines applicable to the county of kincardine on the twentieth both days of may nineteen hundred and thirty-nine.

A registered charge #225

Fully Satisfied
21 Nov 2018
6 Sept 2022
SC0577090225
  • Burford Delta Limited

The freehold property known as part of the land at roften works, hooton heath, wirral being the strip of land 2 metres in depth shown in green on plan 1 annexed to the charge and the land shown edged blue on plan 2 annexed to the charge and being the whole of the property registered at the land registry under title numbers CH518548, CH261482, CH130416 and CH250054 (please refer to the definition of "property" of the instrument for more information).

A registered charge #227

Fully Satisfied
19 Nov 2019
23 Nov 2021
SC0577090227
  • The Dickinson Trust Limited

The area or piece of ground at the gardens at crathes, banchory, aberdeenshire, in the registration county of kincardine, known as plot number 13 the gardens at crathes which forms part and portion of all and whole the subjects registered in the land registere of scotland under title number KNC24381.

A registered charge #228

Fully Satisfied
13 Oct 2020
11 Nov 2021
SC0577090228
  • Kathleen Elizabeth Burr
  • Alison Burr Or Harper
  • Brian Burr

All and whole that area of ground at sauchen, inverurie shown delineated in red on the plan annexed to the standard security.

A registered charge #229

Fully Satisfied
12 Nov 2020
6 Feb 2023
SC0577090229
  • Almond Valley Ltd

(First) all and whole the subjects registered in the land register of scotland under title number PTH16526 and (second) all and whole our one half pro indiviso share in the subjects registered in the land register of scotland under title numbers PTH34439, PTH37576, PTH36084 and PTH39094.

A registered charge #230

Fully Satisfied
19 Nov 2020
6 Feb 2023
SC0577090230
  • Almond Valley Ltd

(First) all and whole the subjects registered in the land register of scotland under title number PTH16526 and (second) all and whole our one half pro indiviso share in the subjects registered in the land register of scotland under title numbers PTH34439, PTH37576, PTH36084 and PTH39094.

A registered charge #231

Fully Satisfied
18 Mar 2021
9 Sept 2022
SC0577090231
  • Vion Food Group Limited (as Defined In The Instrument Evidencing The Charge Accompanying This Mr01)

All and whole the subjects at schoolhill, portlethen, aberdeen shown outlined in red and coloured pink of the plan annexed to the instrument accompanying this MR01 being part and portion of all and whole the subject registered in the land register of scotland under title number KNC3125 (as more particularly described in the instrument evidencing the charge accompanying this MR01).