Charges

Security interests and charges registered against the company

0 Outstanding 9 Satisfied

Satisfied Charges

Standard security #1

Fully Satisfied
16 May 2007
2 Dec 2011
  • The Scottish Ministers

Two areas of ground extending to 0.135 hectare or thereby and 0.157 hectare or thereby situated on the south side of newbattle terrace/grange loan edinburgh with 145, 145A and 147 grange loan, edinburgh.

Bond & floating charge #2

Fully Satisfied
5 Sept 2007
15 Dec 2015
  • The Royal Bank Of Scotland Plc

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

Standard security #3

Fully Satisfied
12 Sept 2007
2 Dec 2011
  • The Royal Bank Of Scotland Plc

Subjects at 145,145A & 147 grange loan, edinburgh MID102771.

Standard security #5

Fully Satisfied
25 Aug 2008
15 Dec 2015
  • The Scottish Ministers

Subjects registered under title number MID102771 being ground at grange loan, edinburgh.

Standard security #4

Fully Satisfied
25 Aug 2008
24 Jan 2014
  • Royal Bank Of Scotland Plc

145/147 grange loan edinburgh.

Standard security #6

Fully Satisfied
2 Dec 2011
24 Jan 2014
  • S1 Developments Limited

145, 145A, and 147 grange loan edinburgh MID102771.

A registered charge #7

Fully Satisfied
29 Dec 2015
10 Aug 2023
SC3148900007
  • Bank Of Scotland Plc

A registered charge #9

Fully Satisfied
8 Jan 2016
3 Jul 2023
SC3148900009
  • Bank Of Scotland Plc

1 and 2 hydro gardens, innerleithern road, peebles. PBL5627 and PBL5628.

A registered charge #8

Fully Satisfied
12 Jan 2016
3 Jul 2023
SC3148900008
  • Bank Of Scotland Plc

Innerleithen road, peebles. PBL4985.