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.
