Charges
Security interests and charges registered against the company
1 Outstanding 8 Satisfied
Outstanding Charges
A registered charge #11
Outstanding 27 Aug 2020
7 Sept 2020
SC0069050011
- National Westminster Bank Plc
Satisfied Charges
Standard security #1
Fully Satisfied 16 Jul 1975
27 Aug 1999
- Clydesdale Bank Public Limited Company
Premises at 57/61 st vincent st, glasgow.
Standard security #9
Fully Satisfied 14 May 1985
7 Sept 1999
- Clydesdale Bank Public Limited Company
248/252 byres road, glasgow (formerly 252/254).
Floating charge #3
Fully Satisfied 14 Feb 1992
24 Aug 1999
- Clydesdale Bank Public Limited Company
Undertaking and all property and assets present and future of the company including uncalled capital.
Standard security #2
Fully Satisfied 3 Jul 1992
20 Nov 2001
- Clydesdale Bank Public Limited Company
69 kent road, glasgow.
Floating charge #4
Fully Satisfied 24 Jun 1999
6 Oct 2020
- The Governor And Company Of The Bank Of Scotland
The whole assets of the company.
Standard security #8
Fully Satisfied 4 Aug 1999
20 Nov 2001
- The Governor And Company Of The Bank Of Scotland
248-252 byres road, glasgow.
Standard security #7
Fully Satisfied 4 Aug 1999
20 Nov 2001
- The Governor And Company Of The Bank Of Scotland
57-61 st vincent street, glasgow.
Debenture #10
Fully Satisfied 5 Oct 2011
6 Oct 2020
- Bank Of Scotland Plc
Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
