Charges

Security interests and charges registered against the company

0 Outstanding 17 Satisfied

Satisfied Charges

Floating charge #1

Fully Satisfied
12 Aug 2003
10 Oct 2006
  • Barclays Bank Plc

Legal mortgage over property; fixed charges over assets; floating charge over same.

Floating charge #3

Fully Satisfied
5 Sept 2003
10 Oct 2006
  • Barclays Bank Plc As Security Agent

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

Bond & floating charge #2

Fully Satisfied
5 Sept 2003
10 Oct 2006
  • Barclays Bank Plc As Security Agent

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

Standard security #4

Fully Satisfied
10 Sept 2003
10 Oct 2006
  • Barclays Bank Plc

32.5 hectares at drummond moor, whitehill, midlothian.

Floating charge #9

Fully Satisfied
15 Dec 2004
10 Oct 2006
  • The Bank Of New York

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

Bond & floating charge #6

Fully Satisfied
15 Dec 2004
10 Oct 2006
  • The Bank Of New York

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

Bond & floating charge #5

Fully Satisfied
15 Dec 2004
10 Oct 2006
  • Barclays Bank Plc As Agent And Trustee

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

Standard security #7

Fully Satisfied
23 Dec 2004
10 Oct 2006
  • Barclays Bank Plc

Those two adjoining areas of ground part of the farm of oatslie in the parish of lasswade in the county of midlothian together extending to 27.8 hectares.

Standard security #8

Fully Satisfied
23 Dec 2004
10 Oct 2006
  • The Bank Of New York

Those two adjoining areas of ground part of the farm of oatslie in the parish of lasswade and in the county of midlothian together extending to 27.8 hectares.

Floating charge #10

Fully Satisfied
21 Dec 2006
24 Jan 2014
  • Banco Santander Central Hispano, S.a., London Branch

By way of floating charge all its present and future rights, title and interest to each cash account and all amounts credited to each cash account in its name.

A registered charge #11

Fully Satisfied
17 Dec 2013
27 Jan 2014
SC2102750011
  • Glas Nominees Limited (as Security Trustee)

Notification of addition to or amendment of charge.

A registered charge #12

Fully Satisfied
17 Dec 2013
24 Jan 2014
SC2102750012
  • Glas Nominees

Fixed security over present and future real property and intellectual property rights owned by the company. Notification of addition to or amendment of charge.

A registered charge #13

Fully Satisfied
17 Dec 2013
24 Jan 2014
SC2102750013
  • Glas Nominees Limited

Notification of addition to or amendment of charge.

A registered charge #14

Fully Satisfied
22 Jan 2014
19 Jun 2018
SC2102750014
  • Glas Nominees Limited (the Security Trustee)

Debenture the company and the security trustee creates fixed security over certain real property and intellectual property rights. Notification of addition to or amendment of charge.

A registered charge #15

Fully Satisfied
22 Jan 2014
19 Jun 2018
SC2102750015
  • Glas Nominees Limited (as Security Trustee

Notification of addition to or amendment of charge.

A registered charge #16

Fully Satisfied
18 Jun 2018
13 Dec 2019
SC2102750016
  • Glas Trustees Limited (the General Common Security Agent)

N/A.

A registered charge #17

Fully Satisfied
18 Jun 2018
19 Dec 2019
SC2102750017
  • Glas Trustees Limited

The debenture dated 18 june 2018 between, amongst others, waste recycling group (scotland) limited and glas trustees limited creates fixed security over certain real property and intellectual property rights owned by waste recycling group (scotland) limited.