Charges

Security interests and charges registered against the company

9 Outstanding 10 Satisfied

Outstanding Charges

Floating charge #2

Outstanding
31 Oct 2007
5 Nov 2007
  • Bank Of Scotland Plc

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

All sums due or to become due

A registered charge #5

Outstanding
7 Nov 2013
11 Nov 2013
SC1155340005
  • Bank Of Scotland Plc

Notification of addition to or amendment of charge.

A registered charge #6

Outstanding
12 Nov 2013
21 Nov 2013
SC1155340006
  • Bank Of Scotland Plc

Subjects lying to the east of hunter street auchterarder pth 19941. notification of addition to or amendment of charge.

A registered charge #7

Outstanding
28 Sept 2016
5 Oct 2016
SC1155340007
  • Bank Of Scotland Plc (as Security Agent)

N/A.

A registered charge #8

Outstanding
28 Sept 2016
6 Oct 2016
SC1155340008
  • Bank Of Scotland Plc (as Security Agent)

N/A.

A registered charge #10

Outstanding
4 Nov 2016
11 Nov 2016
SC1155340010
  • Bank Of Scotland Plc (as Security Agent)

All and whole (first) that area of land lying to the south east of townhead, auchterarder registered in the land register of scotland under title number PTH40632 and (two) that area of land on the south east side of glenburn road, auchterarder, registered in the land register of scotland under title number PTH30327; together with (I) the whole fixtures and fittings pertaining thereto (ii) the parts, pertinents and privileges thereof; and (iii) the chargor's whole right, title and interest , present and future, therein and thereto.

A registered charge #11

Outstanding
24 Jan 2017
27 Jan 2017
SC1155340011
  • Bank Of Scotland Plc (as Security Agent)

All and whole the subjects on the east side of phase 1, montrose road, arbroath registered in the land register of scotland under title number ANG59268; together with (I) the whole fixtures and fittings pertaining thereto; (ii) the parts, pertinents and privileges thereof; and (iii) the chargor's whole right, title and interest, present and future, therein and thereto.

A registered charge #15

Outstanding
9 Oct 2018
16 Oct 2018
SC1155340015
  • Bank Of Scotland Plc (as Security Agent)

All and whole the subjects at montrose road, arbroath in the county of angus extending to 3.622 hectares or thereby being the subjects shown delineated in blue and hatched in blue on the plan plan 1 annexed and signed as relative to the security being the subjects registered or undergoing registration in the land register of scotland under title number ANG79773 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 #19

Outstanding
7 Dec 2021
7 Dec 2021
SC1155340019
  • Bank Of Scotland Plc As Security Agent

All and whole that area or piece of ground at montrose road, arbroath in the county of angus extending to thirty four acres and six hundred and thirteen decimal or one thousandth parts of an acre or thereby in the parish and county aforesaid being the subjects delineated and coloured pink on the plan annexed and signed as relative to the disposition by the trustees of william greig in favour of edmund laskowski and mrs margaret laskowska dated twenty fourth december, nineteen hundred and seventy three and recorded in the division of the general register of sasines for the county of angus on fourth march, nineteen hundred and seventy four, but excepting therefrom the subjects registered in the land register of scotland under title number ANG59268 and title number ANG79773; which whole subjects hereby secured comprise the subjects registered or currently undergoing registration in the land register of scotland under title number ANG83599; together also 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.

Satisfied Charges

Floating charge #1

Fully Satisfied
1 Jul 1997
27 Sept 2007
  • Clydesdale Bank Public Limited Company

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

Standard security #3

Fully Satisfied
5 Mar 2012
17 Oct 2019
  • Euan Alan Spence And Another

7.85 hectares at montrose road, arbroath.

A registered charge #4

Fully Satisfied
13 Sept 2013
17 Oct 2019
SC1155340004
  • Christopher Andrew Spence
  • Euan Alan Spence

All and whole an area of ground lying to the east of montrose road arbroath ANG59268. Notification of addition to or amendment of charge.

A registered charge #9

Fully Satisfied
4 Nov 2016
6 Feb 2023
SC1155340009
  • Bank Of Scotland Plc (as Security Agent)

All and whole that area of land lying to the west of the road from perth to ruthvenfield registered in the land register of scotland under title number PTH16526; together with (I) the whole fixtures and fittings pertaining thereto (ii) the parts, pertinents and privileges thereof; and (iii) the chargor's whole right, title and interest , present and future, therein and thereto.

A registered charge #13

Fully Satisfied
21 Sept 2017
1 Dec 2020
SC1155340013
  • 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 #12

Fully Satisfied
21 Sept 2017
1 Dec 2020
SC1155340012
  • 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 #14

Fully Satisfied
12 Jun 2018
4 Nov 2022
SC1155340014
  • Euan Alan Spence & Christopher Andrew Spence

3 areas of ground at phase 2 montrose road, arbroath edged blue and hatched blue on the plan attached to the standard security and forming part of title number ANG79773.

A registered charge #16

Fully Satisfied
2 Sept 2019
2 Jul 2024
SC1155340016
  • Euan Alan Spence
  • Christopher Alan Spence

All and whole that area or piece of ground at montrose road, arbroath in the county of angus extending to 34.613 acres or thereby being the subjects delineated and coloured pink on the plan annexed and signed as relative to disposition by the trustees of william grieg in favour of edmund laskowski and mrs margaret laskowska dated 24 december 1973 and recorded grs angus on 4 march 1974 but excepting therefrom title numbers ANG59268 and ANG79773.

A registered charge #17

Fully Satisfied
12 Nov 2020
6 Feb 2023
SC1155340017
  • 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 PTH17934 and PTH19538.

A registered charge #18

Fully Satisfied
19 Nov 2020
6 Feb 2023
SC1155340018
  • 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 PTH17934 and PTH19538.