Charges

Security interests and charges registered against the company

7 Outstanding 27 Satisfied

Outstanding Charges

Standard security #39

Outstanding
4 Nov 2011
24 Nov 2011
  • Robertryan Timber Engineering Limited

All and whole the subjects registered in the land register AYR74544.

In terms of the missives

Standard security #40

Outstanding
4 Nov 2011
24 Nov 2011
  • Rt. Hon. Patrick Robin Archibald Boyle

All and whole the subjects registered in land register ayr 74544.

In terms of the missives

A registered charge #49

Outstanding
30 Jun 2014
15 Jul 2014
SC0908660049
  • The Firm Of William Mc. Cuthberston
  • William Daniel Cuthbertson
  • Margaret Howie Morrison Wright Or Cuthbertson
  • William Mckerrow Cuthbertson As Trustee Od The Form Of William Mc Cuthbertson & Co

Subjects on northwest of perceton mains farm, irvine.

A registered charge #58

Outstanding
23 Mar 2020
27 Mar 2020
SC0908660058
  • Pinwhinnie Property Company Limited

All and whole (one) the subjects lying to the north west of raebog road, airdrie being the subjects delineated in red on the plan marked 'plan 1' annexed and signed as relative to the charge which subjects form part and portion of all and whole the subjects registered in the land register of scotland under title number LAN92617 and (two) the subjects to the rear of balmoral avenue, glenmavis. For more details, please refer to the instrument.

A registered charge #59

Outstanding
4 Mar 2021
8 Mar 2021
SC0908660059
  • The Scottish Ministers

Four residential plots on the north side of denny road, larbert at the junction of quintinshill drive and denny road, larbert.

A registered charge #65

Outstanding
29 Aug 2025
9 Sept 2025
SC0908660065
  • Barclays Bank Plc (as Security Agent)

Not applicable.

A registered charge #64

Outstanding
29 Aug 2025
4 Sept 2025
SC0908660064
  • Barclays Bank Plc (as Security Agent)

Not applicable.

Satisfied Charges

Floating charge #26

Fully Satisfied
16 Oct 2002
1 Oct 2025
  • The Governor And Company Of The Bank Of Scotland

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

Standard security #32

Fully Satisfied
10 May 2007
1 Oct 2025
  • The Governor And Company Of The Bank Of Scotland

Barrwood quarry stirling road kilsyth.

Standard security #33

Fully Satisfied
10 May 2007
1 Oct 2025
  • The Governor And Company Of The Bank Of Scotland

Development site main road fairlie (phase 3).

Standard security #35

Fully Satisfied
16 May 2007
1 Oct 2025
  • The Governor And Company Of The Bank Of Scotland

Development site at main road/castlepark gardens, fairlie (phases 1 & 2).

Standard security #36

Fully Satisfied
5 Dec 2007
27 Apr 2018
  • Mowlem Scotland Limited

That rectangular plot or area of ground extending to four thousand and thirty square yards or thereby lying on the north side of the public road from kilsyth to falkirk and that area or piece of ground extending to six thousand seven hundred and twenty six ten thousandth parts of an hectare or thereby lying on the north side of the public road.

Standard security #37

Fully Satisfied
6 Oct 2008
27 Apr 2018
  • Rhi Refractories Limited

1.33 hectares at stanford street, clydebank, glasgow DMB82395.

Standard security #38

Fully Satisfied
9 Feb 2009
27 Apr 2018
  • Rhi Refractories Uk Limited

1.33 hectares at stanford street, clydebank DMB82395.

Standard security #41

Fully Satisfied
4 Dec 2012
27 Apr 2018
  • Hallam Land Management Limited

282 kirkintilloch road bishopbriggs glasgow gla 133037.

Standard security #42

Fully Satisfied
5 Apr 2013
27 Apr 2018
  • Thorn Developments

Fordbank house, beith road johnstone REN85103.

A registered charge #43

Fully Satisfied
2 Aug 2013
18 Feb 2014
SC0908660043
  • Top Coat Scotland Limited

Midtonfield bleachworks midton road howwood johnston REN122897 and ren 80344.

A registered charge #44

Fully Satisfied
13 Feb 2014
1 Oct 2025
SC0908660044
  • Bank Of Scotland Plc

Notification of addition to or amendment of charge.

A registered charge #46

Fully Satisfied
19 Feb 2014
1 Oct 2025
SC0908660046
  • Bank Of Scotland Plc

Subjects tinted pink and yellow on title plan relative to LAN74544. Notification of addition to or amendment of charge.

A registered charge #45

Fully Satisfied
19 Feb 2014
1 Oct 2025
SC0908660045
  • Bank Of Scotland Plc

Subjects on south side of stirling road, kilsyth STG30236. Notification of addition to or amendment of charge.

A registered charge #47

Fully Satisfied
19 Feb 2014
1 Oct 2025
SC0908660047
  • Bank Of Scotland Plc

Subjects tinted mauve on title plan relative to AYR74544 and subjects at main road, fairlie, largs AYR74544. Notification of addition to or amendment of charge.

A registered charge #48

Fully Satisfied
26 May 2014
27 Apr 2018
SC0908660048
  • Prestwick Airport Infrastructure Limited

Area of ground being the former manse at 8 main street monkton and associated ground AYR86019.

A registered charge #50

Fully Satisfied
30 Sept 2014
1 Oct 2025
SC0908660050
  • Bank Of Scotland Plc

1ST phase of 11.6HA to north-west of perceton mains farm, irvine.

A registered charge #51

Fully Satisfied
30 Jul 2015
27 Apr 2018
SC0908660051
  • Mclagan Investments Limited

Ground on south east side of kirkintilloch road, bishopbriggs GLA87953 GLA4920.

A registered charge #52

Fully Satisfied
28 Jul 2017
1 Oct 2025
SC0908660052
  • Bank Of Scotland Plc

A registered charge #56

Fully Satisfied
4 Aug 2017
1 Oct 2025
SC0908660056
  • Bank Of Scotland Plc

Midtonfield bleach works, midton road, howwood, johnstone and registered in the land register of scotland under title number REN122897.

A registered charge #55

Fully Satisfied
4 Aug 2017
1 Oct 2025
SC0908660055
  • Bank Of Scotland Plc

Barbush farm, johnstone as registered in the land register of scotland under title number REN122285.

A registered charge #54

Fully Satisfied
7 Aug 2017
1 Oct 2025
SC0908660054
  • Bank Of Scotland Plc

Land at perceton, being the subjects shown edged and hatched in red on the plan annexed to the instrument, which forms part of the subjects undergoing registration under title number AYR99476.

A registered charge #53

Fully Satisfied
7 Aug 2017
1 Oct 2025
SC0908660053
  • Bank Of Scotland Plc

Land at croftfoot, being the subjects registered in the land register of scotland under title number LAN146807.

A registered charge #57

Fully Satisfied
13 Oct 2017
1 Oct 2025
SC0908660057
  • Bank Of Scotland Plc

Land at west carlston, torrance currently under going registration in the land register of scotland under title number STG77065.

A registered charge #60

Fully Satisfied
29 Mar 2022
1 Oct 2025
SC0908660060
  • Robert Letham & Sons Limited

All and whole those areas of ground shown hatched in blue and hatched in green on the plan annexed to the standard security forming the subject of this application, which subjects are known as east hallside farm, hallside road, cambuslang, glasgow and which subjects form part and portion of all and whole the subjects registered in the land register of scotland under title number LAN137375.

A registered charge #62

Fully Satisfied
8 May 2025
1 Oct 2025
SC0908660062
  • Bank Of Scotland Plc

30 somervell street, cambuslang, glasgow being the subjects registered in the land register of scotland under title number LAN28357.

A registered charge #61

Fully Satisfied
9 May 2025
1 Oct 2025
SC0908660061
  • Bank Of Scotland Plc

Subjects known as lochlibo road, irvine being the subjects registered in the land register of scotland under title number AYR117917 under exception of the plots outlined in red, shaded red and numbered 64, 66, 67 and 68.

A registered charge #63

Fully Satisfied
9 May 2025
1 Oct 2025
SC0908660063
  • Bank Of Scotland Plc

(1) the subjects known as hattonrigg road, bellshill being the subjects registered in the land register of scotland under title number LAN161424 under exception of the residential plots outlined in red on the plan annexed to the charging instrument, shaded red and numbered 57 and 63, and (2) the subjects known as hattonrigg road, bellshill being the subjects registered in the land register of scotland under title number LAN196799 under exception of the residential plots outlined in red on the plan annexed to the charging instrument, shaded red and numbered 40, 41, 42 and 43.