Charges

Security interests and charges registered against the company

2 Outstanding 19 Satisfied

Outstanding Charges

Bond & floating charge #4

Outstanding
2 Dec 1994
23 Dec 1994
  • The Governor And Company Of The Bank Of Scotland

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 #15

Outstanding
24 Sept 2013
30 Sept 2013
SC1418750015
  • Bank Of Scotland Plc

Notification of addition to or amendment of charge.

Satisfied Charges

Floating charge #1

Fully Satisfied
12 Oct 1993
28 Dec 1994
  • Clydesdale Bank Public Limited Company

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

Standard security #2

Fully Satisfied
22 Dec 1993
21 Mar 1995
  • Clydesdale Bank Public Limited Company

1/3 milnab street, crieff.

Standard security #3

Fully Satisfied
6 Dec 1994
24 Oct 2003
  • The Governor And Company Of The Bank Of Scotland

1/3 milnab street, crieff.

Standard security #5

Fully Satisfied
11 Feb 2000
12 Mar 2025
  • The Governor And Company Of The Bank Of Scotland

0.305 hectares at maidenplain, main street, aberuthven.

Standard security #6

Fully Satisfied
17 Sept 2002
4 May 2006
  • The Governor And Company Of The Bank Of Scotland

Ground at whiteyetts, sauchie, alloa in the county of clackmannan.

Standard security #7

Fully Satisfied
18 Oct 2002
4 May 2006
  • The Governor And Company Of The Bank Of Scotland

25 to 27 dunnikier road, kirkcaldy.

Standard security #8

Fully Satisfied
6 Dec 2004
23 Nov 2006
  • The Governor And Company Of The Bank Of Scotland

30 bannockburn road, stirling (title number STG47150).

Standard security #9

Fully Satisfied
7 Jan 2005
4 May 2006
  • The Governor And Company Of The Bank Of Scotland

8 newton terrace, glasgow (title number gla 81222).

Standard security #10

Fully Satisfied
16 Feb 2005
7 Oct 2008
  • The Governor And Company Of The Bank Of Scotland

Area of ground lying on the north side of doig street, thornhill.

Standard security #11

Fully Satisfied
20 May 2005
19 Mar 2008
  • Blazon Investments Limited

8 newton terrace, glasgow (title number GLA81222).

Standard security #12

Fully Satisfied
7 Apr 2006
7 Oct 2008
  • Blazon Investments Limited

Subjects at doig street, thornhill (title number PTH24218).

Standard security #13

Fully Satisfied
9 Oct 2007
10 May 2012
  • Bank Of Scotland Plc

Ground at rawes farm steading, to southeast of public road from errol to invergowrie.

Standard security #14

Fully Satisfied
9 Oct 2007
18 May 2017
  • Neil David Walker

Rawes farm steading, longforgan, dundee.

A registered charge #16

Fully Satisfied
27 Sept 2013
4 May 2017
SC1418750016
  • Bank Of Scotland Plc

Subjects known as rawes farm steading longforan dundee PTH32524. Notification of addition to or amendment of charge.

A registered charge #17

Fully Satisfied
27 Sept 2013
26 Apr 2014
SC1418750017
  • Bank Of Scotland Plc

Plot or area of ground at the glen coalsnaughton tillicoultry clk 9454. notification of addition to or amendment of charge.

A registered charge #18

Fully Satisfied
15 Jul 2016
12 Mar 2025
SC1418750018
  • Bank Of Scotland Plc

Southwest side of constarry road, kilsyth, glasgow. DMB83090.

A registered charge #19

Fully Satisfied
4 May 2017
2 Aug 2017
SC1418750019
  • Bank Of Scotland Plc

Area of ground at the glen, coalsnaughton, tillicoultry. CLK16131.

A registered charge #20

Fully Satisfied
27 Jul 2017
5 Dec 2018
SC1418750020
  • Bank Of Scotland Plc

All and whole the subjects being an area of ground at the glen, coalsnaughton, tillicoultry.

A registered charge #21

Fully Satisfied
23 Jan 2020
23 May 2024
SC1418750021
  • Bank Of Scotland Plc

Unit 2 and unit 3 aberuthven enterprise park, auchterarder being the subjects registered in the land register of scotland under title number PTH34519.