Charges

Security interests and charges registered against the company

0 Outstanding 22 Satisfied

Satisfied Charges

Standard security which was presented for registration in scotland on 21ST march 1996 #2

Fully Satisfied
8 Mar 1996
24 Oct 2002
  • Clydesdale Bank Public Limited Company

Subjects k/a and forming block 16, dubbs road, port glasgow industrial estate t/no: REN86436.

Debenture #1

Fully Satisfied
8 Mar 1996
24 Oct 2002
  • Clydesdale Bank Plc

Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.

Standard security presented for registration in scotland on 1ST april 1996 #3

Fully Satisfied
28 Mar 1996
24 Oct 2002
  • Clydesdale Bank Public Limited Company

All and whole that plot or area of ground in the parish of riccarton and the county of ayr extending to 14.62 acres. See the mortgage charge document for full details.

Standard security presented for registration in scotland on 2ND september 1996 #5

Fully Satisfied
27 Aug 1996
24 Oct 2002
  • Mc Lagan Investments Limited

That area of ground sometime known as the non food retail site queens drive kilmarnock. See the mortgage charge document for full details.

Standard security presented for registration in scotland on 2ND september 1996 #4

Fully Satisfied
27 Aug 1996
24 Oct 2002
  • Mc Lagan Investments Limited

The area of ground sometime k/a the industrial site at queens drive kilmarnock riccarton county of ayr. See the mortgage charge document for full details.

Standard security presented for registration in scotlandon 2ND september 1996 #6

Fully Satisfied
27 Aug 1996
24 Oct 2002
  • Clydesdale Bank Plc

All and whole that area of ground lying in or towards the southwest of queen's drive kilmarnock in the parish of riccarton and county or former county of ayr.

Standard security presented for registration in scotland on 2ND september 1996 #7

Fully Satisfied
2 Sept 1996
24 Oct 2002
  • Clydesdale Bank Plc

All and whole that area of ground lying in or towards the southwest of queens drive kilmarnock in the parish of riccarton and county of former county of ayr extending to 2.25 hectares or thereby.

A standard security which was presented for registration in scotland on the 6TH january 1998 #8

Fully Satisfied
23 Dec 1997
24 Oct 2002
  • Clydesdale Bank Plc

Ground to the west of merryvale roundabout irvine. See the mortgage charge document for full details.

Assignation #9

Fully Satisfied
4 Feb 1998
24 Oct 2002
  • Clydesdale Bank Plc

Assignation of benefits conferred in terms of the missives of sale and purchase in relation to subjects at merryvale irvine dated 19TH december 1997 for full details please refer to form 395. see the mortgage charge document for full details.

A standard security which was presented for registration in scotland on the 3RD april 1998 #10

Fully Satisfied
20 Mar 1998
24 Oct 2002
  • Clydesdale Bank Public Limited Company

Plot or area of ground lying to the west of new street irvine and to the east of irvine railway station in the parish of dundonald and county of ayr and plot or area of ground lying to the west of merryvale roundabout irvine and to the north east of third avenue heatherhouse industrial estate irvine. See the mortgage charge document for full details.

Standard security presented for registration in scotland 23RD june 1999 #11

Fully Satisfied
23 Jun 1999
24 Oct 2002
  • Clydesdale Bank Plc

The subjects extending 1.937 hectares or thereby to the north of little bellsland road and to the west of queens drive kilmarnock riccarton ayr t/n AYR12442.

Standard security which was presented for registration in scotland on 16 august 2000 and #12

Fully Satisfied
4 Apr 2000
24 Oct 2002
  • Clydesdale Bank Plc

1 young place,kelvin,east kilbride G75 otd; t/no lan 33703 and the area of ground adjacent thereto; t/no lan 138810.

Standard security which was presented for registration in scotland on 11 july 2001 and #13

Fully Satisfied
28 Jun 2001
14 Feb 2014
  • Trustees For Roman Catholic Purposes Registered

Subjects known as craighead retreat,whistleberry rd,bothwell,county of lanark. See the mortgage charge document for full details.

A standard security which was presented for registration in scotland on 27 june 2002 and #14

Fully Satisfied
29 May 2002
24 Oct 2002
  • Clydesdale Bank Public Limited Company

36, 38 and 40-44 dalblair road ayr KA7 1UL t/no AYR25980.

Debenture #15

Fully Satisfied
16 Oct 2002
3 May 2018
  • The Governor And Company Of The Bank Of Scotland

Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.

A standard security which was presented for registration in scotland on 28TH november 2003 and #16

Fully Satisfied
18 Nov 2003
28 Mar 2013
  • W Paterson (foundry Materials) Limited

0.93 acres or thereby at burnside industrial estate, kilsyth. T/n STG46441.

Unit pledge #17

Fully Satisfied
24 Jan 2006
14 Feb 2014
  • The Governor And Company Of The Bank Of Scotland

The pledged units all dividends and interest. See the mortgage charge document for full details.

Standard security #18

Fully Satisfied
1 Dec 2008
23 Sept 2011
  • Alan Gillies Macdonald, Barry Neil Macdonald And Barnett Waddingham Trustees Scotland Limited As The Trustees Of The Ailsa Executive Pension Fund

All and whole the subjects k/a buron farm ayr in the county of ayr t/no AYR84650 and all and whole the subjects k/a burton farm cottages in the county of ayr t/no AYR81691.

Standard security #19

Fully Satisfied
27 Jul 2009
3 May 2018
  • Bank Of Scotland Plc

All and whole the subjects registered in the land register of scotland under t/no GLA193563.

A registered charge #20

Fully Satisfied
13 Feb 2014
3 May 2018
006749320020
  • Bank Of Scotland Plc

Notification of addition to or amendment of charge.

A registered charge #22

Fully Satisfied
19 Feb 2014
3 May 2018
006749320022
  • Bank Of Scotland Plc

222/224 west george street glasgow t/no scotland GLA103153.

A registered charge #21

Fully Satisfied
19 Feb 2014
3 May 2018
006749320021
  • Bank Of Scotland Plc

All & whole the subjects at helen street glasgow & edmiston drive glasgow t/no GLA193563. Notification of addition to or amendment of charge.