Charges

Security interests and charges registered against the company

0 Outstanding 10 Satisfied

Satisfied Charges

Floating charge #1

Fully Satisfied
21 Apr 2009
3 Jun 2016
  • Royal Bank Of Scotland Plc

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

Standard security #5

Fully Satisfied
1 Jun 2009
22 May 2017
  • Royal Bank Of Scotland Plc

16 church hill, auchinleck AYR66210.

Standard security #4

Fully Satisfied
1 Jun 2009
22 May 2017
  • Royal Bank Of Scotland Plc

42 mauchline road, auchinleck AYR37921.

Standard security #3

Fully Satisfied
1 Jun 2009
4 Feb 2010
  • Royal Bank Of Scotland Plc

171 townhead street, cumnock AYR15631.

Standard security #2

Fully Satisfied
5 Jun 2009
22 May 2017
  • Royal Bank Of Scotland Plc

101 balloch road, shotts LAN181798.

Standard security #7

Fully Satisfied
29 Jul 2009
22 May 2017
  • Royal Bank Of Scotland Plc

Subjects known as and forming 223 main street, auchinleck AYR74823 excepting thereform the area of ground extending to 35 square metres AYR86895.

Standard security #6

Fully Satisfied
29 Jul 2009
22 May 2017
  • Royal Bank Of Scotland Plc

13 parkside road shotts LAN10778.

Standard security #8

Fully Satisfied
7 Jan 2010
22 May 2017
  • Royal Bank Of Scotland Plc

Subjects at 43 forrest street, shotts, title number LAN158313.

Standard security #9

Fully Satisfied
17 Mar 2010
22 May 2017
  • Royal Bank Of Scotland Plc

49 downieston place patna ayr ayr 80166.

Standard security #10

Fully Satisfied
7 Jul 2010
22 Jul 2011
  • Royal Bank Of Scotland Plc

36 lamont crescent cumnock being the south most house on the first floor flat of the block of 4 dwellinghouses known as number 30,32,34 and 36 lamont crescent.