Charges

Security interests and charges registered against the company

0 Outstanding 25 Satisfied

Satisfied Charges

Debenture #3

Fully Satisfied
30 Dec 2008
7 Jan 2015
  • Bank Of Scotland Plc

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.

Shares pledge #12

Fully Satisfied
1 Sept 2009
7 Jan 2015
  • Bank Of Scotland Plc

1,500,001 ordinary a shares and 1,500,001 ordinary b shares in st andrews homes scotland limited.

Share pledge #8

Fully Satisfied
1 Sept 2009
7 Jan 2015
  • Bank Of Scotland Plc

2 ordinary shares in minbus style limited.

Shares pledge #11

Fully Satisfied
1 Sept 2009
22 Mar 2011
  • Bank Of Scotland Plc

1 ordinary share in manor kingdom finance limited.

Shares pledge #9

Fully Satisfied
1 Sept 2009
24 Feb 2011
  • Bank Of Scotland Plc

1 ordinary share in homes with flair limited.

Security agreement #17

Fully Satisfied
1 Sept 2009
7 Jan 2015
  • Bank Of Scotland Plc

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.

Shares pledge #13

Fully Satisfied
1 Sept 2009
7 Jan 2015
  • Bank Of Scotland Plc

3,375,000 ordinary a shares & 3,375,000 ordinary b shares in manor kingdom developments limited.

Share pledge #6

Fully Satisfied
1 Sept 2009
7 Jan 2015
  • Bank Of Scotland Plc

4948427 ordinary shares in st andrew limited.

Shares pledge #16

Fully Satisfied
1 Sept 2009
7 Jan 2015
  • Bank Of Scotland Plc

51 ordinary shares in manor kingdom (scotland) limited.

Floating charge #4

Fully Satisfied
1 Sept 2009
7 Jan 2015
  • Bank Of Scotland Plc

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

Shares pledge #5

Fully Satisfied
1 Sept 2009
5 Jan 2012
  • Bank Of Scotland Plc

The shares (100 ordinary shares in the company) which are to be transferred or which have been transferred.

Shares pledge #14

Fully Satisfied
1 Sept 2009
7 Jan 2015
  • Bank Of Scotland Plc

2 ordinary shares in mk timber kits limited.

Shares pledge #15

Fully Satisfied
1 Sept 2009
7 Jan 2015
  • Bank Of Scotland Plc

687,500 ordinary shares in mk timber systems limited.

Shares pledge #7

Fully Satisfied
1 Sept 2009
24 Feb 2011
  • Bank Of Scotland Plc

2 ordinary shares in caledonian ventures limited.

Shares pledge #10

Fully Satisfied
1 Sept 2009
7 Jan 2015
  • Bank Of Scotland Plc

2 ordinary shares in signature kitchens limited.

Share pledge #18

Fully Satisfied
21 Dec 2011
7 Jan 2015
  • Bank Of Scotland Plc

Right title interest and benefit in and to the pledged assets please see form for more details.

A registered charge #19

Fully Satisfied
10 Dec 2014
14 Apr 2015
SC2135540019
  • Glas Trust Corporation Limited

A registered charge #20

Fully Satisfied
10 Dec 2014
14 Apr 2015
SC2135540020
  • Glas Trust Corporation

A registered charge #21

Fully Satisfied
12 Dec 2014
14 Apr 2015
SC2135540021
  • Glas Trust Corporation Limited

A registered charge #22

Fully Satisfied
12 Feb 2015
14 Apr 2015
SC2135540022
  • Glas Trust Corporation Limited

A registered charge #26

Fully Satisfied
2 Apr 2015
5 Jan 2016
SC2135540026
  • Hsbc Corporate Trustee Company (uk) Limited As Security Trustee

A registered charge #25

Fully Satisfied
2 Apr 2015
8 May 2015
SC2135540025
  • Hsbc Corporate Trustee Company (uk) Limited As Security Trustee

A registered charge #24

Fully Satisfied
2 Apr 2015
8 May 2015
SC2135540024
  • Hsbc Corporate Trustee Company (uk) Limited As Security Trustee

A registered charge #27

Fully Satisfied
2 Apr 2015
5 Jan 2016
SC2135540027
  • Hsbc Corporate Trustee Company (uk) Limited

A registered charge #23

Fully Satisfied
2 Apr 2015
5 Jan 2016
SC2135540023
  • Hsbc Corporate Trustee Company (uk) Limited As Security Trustee