Charges

Security interests and charges registered against the company

0 Outstanding 23 Satisfied

Satisfied Charges

Bond & floating charge #1

Fully Satisfied
29 Nov 1990
24 Sept 2001
  • The Royal Bank Of Scotland Plc

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

Standard security #2

Fully Satisfied
7 Jan 1991
9 Oct 2000
  • The Royal Bank Of Scotland Plc

Lease between the grampian regional council and alex s donald LTD of area of ground lying on the north side of woodsie road, bridge of don, in the county of aberdeen.

Floating charge #3

Fully Satisfied
24 Jan 1992
9 Sept 1999
  • Scottish Enterprise

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

Standard security #4

Fully Satisfied
31 Jan 1992
9 Oct 2000
  • Scottish Enterprise

Lease of 1.117 acres at woodside road bridge of don,aberdeen.

Standard security #5

Fully Satisfied
15 May 1996
7 Nov 2001
  • The Royal Bank Of Scotland Plc

Site 39.bridge of don industrial estate,aberdeen.

Standard security #6

Fully Satisfied
28 Aug 2000
7 Nov 2001
  • The Royal Bank Of Scotland Plc

Site at woodside road, bridge of don, aberdeen.

Floating charge #7

Fully Satisfied
30 Apr 2001
20 Sept 2001
  • The Royal Bank Of Scotland Commercial Services Limited

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

Floating charge #8

Fully Satisfied
14 Sept 2001
24 Jul 2008
  • 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 #11

Fully Satisfied
27 Sept 2001
23 Jul 2008
  • The Governor And Company Of The Bank Of Scotland

Area of ground to the north of woodside road at bridge of don industrial estate, aberdeen.

Standard security #9

Fully Satisfied
27 Sept 2001
23 Jul 2008
  • The Governor And Company Of The Bank Of Scotland

Subjects on the north west side of 38 woodside road, aberdeen.

Standard security #10

Fully Satisfied
27 Sept 2001
24 Jul 2008
  • The Governor And Company Of The Bank Of Scotland

Subjects on the north side of woodside road, bridge of don, aberdeen.

Debenture #15

Fully Satisfied
26 Mar 2009
22 Oct 2013
  • Hsbc Corporate Trustee Company (uk) Limited

Legal mortgage over property in schedule; fixed charge over fixed charge assets; floating charge over all.

Floating charge #14

Fully Satisfied
26 Mar 2009
5 Mar 2013
  • Hsbc Corporate Trustee Company (uk) Limited

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

Composite debenture #13

Fully Satisfied
26 Mar 2009
22 Oct 2013
  • Frederick William Wood And Others As Trustees

Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.

Floating charge #12

Fully Satisfied
26 Mar 2009
5 Mar 2013
  • Frederick William Wood And Others As Trustees

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

Bond & floating charge #17

Fully Satisfied
15 Feb 2013
5 Nov 2013
  • Nbgi Private Equity (tranche Ii) Lp

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

Bond & floating charge #16

Fully Satisfied
15 Feb 2013
5 Nov 2013
  • Centric Spv 1 Limited

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

A registered charge #18

Fully Satisfied
10 May 2013
24 Jun 2015
SC1228180018
  • The Royal Bank Of Scotland Plc

Notification of addition to or amendment of charge.

A registered charge #19

Fully Satisfied
1 Nov 2013
2 Jul 2015
SC1228180019
  • Clydesdale Bank Plc

Notification of addition to or amendment of charge.

A registered charge #20

Fully Satisfied
1 Nov 2013
29 Jul 2016
SC1228180020
  • Nbgi Private Equity (tranche Ii) Lp As Agent And Security Trustee

Notification of addition to or amendment of charge.

A registered charge #21

Fully Satisfied
29 Jun 2015
2 Aug 2016
SC1228180021
  • Wells Fargo Trust Corporation Limited (as Security Agent)

A registered charge #23

Fully Satisfied
27 Jul 2016
10 Jan 2018
SC1228180023
  • Wells Fargo Trust Corporation Limited (as Principal Security Agent)

A registered charge #22

Fully Satisfied
27 Jul 2016
10 Jan 2018
SC1228180022
  • Wells Fargo Trust Corporation Limited (as Security Agent)