Charges

Security interests and charges registered against the company

0 Outstanding 19 Satisfied

Satisfied Charges

Floating charge #1

Fully Satisfied
5 Mar 1987
23 Jan 1997
  • Clydesdale Bank Public Limited Company

Undertaking and all property and assets present and future of the company including uncalled capital.

Bond & floating charge #2

Fully Satisfied
11 Apr 2003
7 Dec 2006
  • The Governor And Company Of The Bank Of Scotland

Undertaking and all property and assets present and future of the company including uncalled capital.

Floating charge #3

Fully Satisfied
16 Dec 2005
3 Feb 2023
  • Clydesdale Bank Public Limited Company

Undertaking and all property and assets present and future of the company including uncalled capital.

Share pledge #4

Fully Satisfied
16 Dec 2005
24 May 2019
  • Clydesdale Bank Public Limited Company

All the companys shares in ramco norway a/s including all related rights which derive from the said shares.

Floating charge #8

Fully Satisfied
14 Mar 2013
1 Apr 2025
  • David Williams

Undertaking & all property & assets present & future, including uncalled capital.

Floating charge #6

Fully Satisfied
14 Mar 2013
1 Apr 2025
  • Ldc Ii Lp

Undertaking & all property & assets present & future, including uncalled capital.

Floating charge #5

Fully Satisfied
14 Mar 2013
3 Feb 2023
  • Clydesdale Bank Plc

Undertaking & all property & assets present & future, including uncalled capital.

Floating charge #7

Fully Satisfied
14 Mar 2013
1 Apr 2025
  • Ldc Parallel Ii Lp

Undertaking & all property & assets present & future, including uncalled capital.

A registered charge #9

Fully Satisfied
20 Apr 2016
3 Feb 2023
SC0839580009
  • Clydesdale Bank Plc

A registered charge #10

Fully Satisfied
20 Apr 2016
3 Feb 2023
SC0839580010
  • Clydesdale Bank Plc

A registered charge #11

Fully Satisfied
11 May 2016
1 Apr 2025
SC0839580011
  • Derek Smith

The whole of the property, assets and rights (including uncalled capital) which are or may from time to time while this charge is in force be comprised in the property and undertaking of the company.

A registered charge #12

Fully Satisfied
11 May 2016
1 Apr 2025
SC0839580012
  • Zak Fleming

The whole of the property, assets and rights (including uncalled capital) which are or may from time to time while this charge is in force be comprised in the property and undertaking of the company.

A registered charge #14

Fully Satisfied
26 Apr 2018
1 Apr 2025
SC0839580014
  • Russel Davies

The whole of the property, assets and rights (including uncalled capital) which are or may from time to time while this charge is in force be comprised in the property and undertaking of the company.

A registered charge #17

Fully Satisfied
26 Apr 2018
3 Feb 2023
SC0839580017
  • Clydesdale Bank Plc

A registered charge #16

Fully Satisfied
26 Apr 2018
1 Apr 2025
SC0839580016
  • Niall Pirie

The whole of the property, assets and rights (including uncalled capital) which are or may from time to time while this charge is in force be comprised in the property and undertaking of the company.

A registered charge #15

Fully Satisfied
26 Apr 2018
1 Apr 2025
SC0839580015
  • Garry Price

The whole of the property, assets and rights (including uncalled capital) which are or may from time to time while this charge is in force be comprised in the property and undertaking of the company.

A registered charge #13

Fully Satisfied
26 Apr 2018
1 Apr 2025
SC0839580013
  • Robert O'neill

The whole of the property, assets and rights (including uncalled capital) which are or may from time to time while this charge is in force be comprised in the property and undertaking of the company.

A registered charge #19

Fully Satisfied
17 May 2019
1 Apr 2025
SC0839580019
  • Stephen Dempster

A registered charge #18

Fully Satisfied
17 May 2019
1 Apr 2025
SC0839580018
  • Kevin Lyon