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.
