Charges

Security interests and charges registered against the company

7 Outstanding 25 Satisfied

Outstanding Charges

A registered charge #19

Outstanding
19 Mar 2014
21 Mar 2014
SC2474230019
  • Francis Edward O'callaghan
  • Frank O'callaghan
  • Claire Marie Wilson

Notification of addition to or amendment of charge.

A registered charge #21

Outstanding
19 Mar 2014
28 Mar 2014
SC2474230021
  • Gerard Henry Smith As Security Trustee

Notification of addition to or amendment of charge.

A registered charge #30

Outstanding
24 Aug 2020
8 Sept 2020
SC2474230030
  • Cardrona Company (sc515116)

A registered charge #32

Outstanding
5 May 2023
11 May 2023
SC2474230032
  • The Royal Bank Of Scotland Plc As Security Trustee For The Secured Parties

A registered charge #33

Outstanding
5 May 2023
11 May 2023
SC2474230033
  • The Royal Bank Of Scotland Plc As Security Trustee For The Secured Parties

Title numbers: WK365770, AV187446, AV96561, BK173008, BK367308, BK367309, BK367310, BK367311, BK317023, BK394321, CU164398, CU164397, CU152326, ND108477, ND78847, HP298298, SL159134, being the lands more particularly described in the attached security agreement. For further details please see schedule 2 of the security agreement.

A registered charge #35

Outstanding
21 Feb 2025
27 Feb 2025
SC2474230035
  • The Royal Bank Of Scotland Plc As Security Agent

A registered charge #34

Outstanding
21 Feb 2025
27 Feb 2025
SC2474230034
  • The Royal Bank Of Scotland Plc As Security Agent

Satisfied Charges

Floating charge #4

Fully Satisfied
19 Oct 2005
22 Feb 2024
  • The Governor And Company Of The Bank Of Scotland As Security Trustee

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

Pledge of proceeds account #5

Fully Satisfied
19 Oct 2005
22 Feb 2024
  • The Governor And Company Of The Bank Of Scotland

The company pledges and assigns to the security trustee the proceeds account and the deposit, all interest that may from time to time be payable on the deposit and all the present and future right, title and interest whatsoever in the proceeds account and the deposit.

Standard security #6

Fully Satisfied
4 Dec 2006
22 Feb 2024
  • The Governor And Company Of The Bank Of Scotland

Whiteside house, whiteside industrial estate, bathgate WLN9242.

Deed of confirmation #7

Fully Satisfied
19 Jun 2009
22 Feb 2024
  • Bank Of Scotland Plc

Floating charge over the whole of the property; pledge of proceed accounts over the deposit; standard security over whiteside house, whiteside industrial estate, bathgate WLN9242.

Pledge over accounts #11

Fully Satisfied
29 Oct 2010
22 Feb 2024
  • Bank Of Scotland Plc

Right title and interest to the restricted accounts.

Deed of confirmation #8

Fully Satisfied
29 Oct 2010
22 Feb 2024
  • Bank Of Scotland Plc

In respect of the floating charge:pledge of proceeds accounts and the standard security see form MG01S for more details.

Share pledge #12

Fully Satisfied
29 Oct 2010
22 Feb 2024
  • Bank Of Scotland Plc

Right title and interest in the existing shares and related rights.

Bond & floating charge #9

Fully Satisfied
29 Oct 2010
22 Feb 2024
  • Bank Of Scotland Plc

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

Debenture #10

Fully Satisfied
29 Oct 2010
22 Feb 2024
  • 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.

Standard security #13

Fully Satisfied
10 Nov 2010
24 Sept 2020
  • Bank Of Scotland Plc

Golf hotel north berwick (marine hotel staff accommodation).

Standard security #14

Fully Satisfied
10 Nov 2010
22 Feb 2024
  • Bank Of Scotland Plc

Whiteside house whiteside industrial estate bathgate WLN9242.

Legal charge #15

Fully Satisfied
11 Jan 2011
22 Feb 2024
  • Bank Of Scotland Plc

Leasehold property known as macdonald windsor hotel 19-23 high street windsor.

Share pledge #16

Fully Satisfied
21 Feb 2011
22 Feb 2024
  • Bank Of Scotland Plc

Right title and interest in the existing shares and the related rights derived therefrom.

Assignment in security #17

Fully Satisfied
3 Nov 2011
22 Feb 2024
  • Bank Of Scotland Plc

Right title and interest in and to the assigned documents.

A registered charge #20

Fully Satisfied
19 Mar 2014
4 Dec 2019
SC2474230020
  • Bank Of Scotland Plc As Agent And Security Trustee For Each Of The Secured Parties (as More Particularly Defined In The Instrument Evidencing The Charge Accompanying This Form Mr01)

Leasehold property known as the randolph hotel, beaumont street, oxford OX1 3AE and 23 friars entry, oxford. Notification of addition to or amendment of charge.

A registered charge #18

Fully Satisfied
19 Mar 2014
9 Aug 2024
SC2474230018
  • Uberior Ventures Limited (registered Number Sc235067) Having Its Registered Office At Level 1, Citymark, 150 Fountainbridge, Edinburgh Eh3 9pe

Notification of addition to or amendment of charge.

A registered charge #22

Fully Satisfied
1 Sept 2017
22 Feb 2024
SC2474230022
  • Bank Of Scotland Plc, As Security Trustee As Defined In The Instrument Evidencing The Charge Accompanying This Form Mr01

A registered charge #23

Fully Satisfied
11 Oct 2017
22 Feb 2024
SC2474230023
  • Bank Of Scotland Plc, As Security Trustee As Defined In The Instrument Evidencing The Charge Accompanying This Form Mr01

A registered charge #24

Fully Satisfied
28 Mar 2019
22 Feb 2024
SC2474230024
  • Bank Of Scotland Plc As Agent And Security Trustee For Each Of The Secured Parties (as Defined In The Instrument Evidencing The Charge Accompanying This Form Mr01).

A registered charge #25

Fully Satisfied
12 Apr 2019
22 Feb 2024
SC2474230025
  • Bank Of Scotland As Agent And Security Trustee For Each Of The Secured Parties, As Defined In The Instrument Evidencing The Charge Accompanying This Form Mr01

A registered charge #26

Fully Satisfied
24 Aug 2020
22 Feb 2024
SC2474230026
  • Bank Of Scotland Plc As Agent And Security Trustee For Each Of The Secured Parties (as Defined In The Instrument Appended To This Mr01)

The chargor charges by way of first legal mortgage all its right title and interest in the mortgaged property.. The chargor charges by way of first fixed charge all estates or interests in any real property now or hereafter belonging to it, and all its right, title and interest in any intellectual property rights belonging to it or (to the extent of its interest) in which it has an interest.

A registered charge #27

Fully Satisfied
24 Aug 2020
22 Feb 2024
SC2474230027
  • Bank Of Scotland Plc As Agent And Security Trustee For Each Of The Secured Parties (the Security Trustee) (as Defined In The Instrument Appended To This Form Mr01).

Macdonald windsor hotel, 23 high street, windsor SL4 1LH (leasehold) (BK442801).

A registered charge #28

Fully Satisfied
24 Aug 2020
22 Feb 2024
SC2474230028
  • Bank Of Scotland Plc As Agent And Security Trustee For Each Of The Secured Parties (as Defined In The Instrument Appended To This Mr01)

A registered charge #29

Fully Satisfied
24 Aug 2020
22 Feb 2024
SC2474230029
  • Bank Of Scotland Plc As Agent And Security Trustee For Each Of The Secured Parties (as Defined In The Instrument Appended To This Mr01)

A registered charge #31

Fully Satisfied
24 Aug 2020
22 Feb 2024
SC2474230031
  • Bank Of Scotland Plc As Agent And Security Trustee For Each Of The Secured Parties (as Defined In The Instrument Appended To This Mr01)

The chargor charges by way of first legal mortgage all its right title and interest in the mortgaged property.. The chargor charges by way of first fixed charge all estates or interests in any real property now or hereafter belonging to it, and all its right, title and interest in any intellectual property rights belonging to it or (to the extent of its interest) in which it has an interest.