Charges

Security interests and charges registered against the company

5 Outstanding 21 Satisfied

Outstanding Charges

A registered charge #41

Outstanding
13 Oct 2016
14 Oct 2016
SC1031600041
  • Scottish Ministers

211A, 211B and 211C, high street, elgin. MOR4206.

A registered charge #42

Outstanding
13 Oct 2016
14 Oct 2016
SC1031600042
  • Scottish Ministers

211D, 211E and 211F high street, elgin. MOR4267.

A registered charge #43

Outstanding
5 Jul 2019
10 Jul 2019
SC1031600043
  • Stirling Development Agency Limited

All and whole those subjects shown edged red and shaded green on the plan annexed to the instrument extending to 3,047.65 square metres or thereby which subjects form part and portion of those subjects registered in the land register of scotland under title number STG47995. For more details please refer to the instrument.

A registered charge #44

Outstanding
9 Jan 2020
22 Jan 2020
SC1031600044
  • Packaged Living (newcastle Pm) Llp (oc429913)

A registered charge #45

Outstanding
27 Jan 2025
30 Jan 2025
SC1031600045
  • Moray Council

All and whole the subjects being the newmarket bar, 130 high street, elgin, IV30 1BW, being the property registered in the land register of scotland under title number MOR20429.. And each other property detailed in the instrument evidencing the charge accompanying this form MR01.

Satisfied Charges

Standard security #20

Fully Satisfied
25 Feb 1997
16 Dec 2009
  • Scottish Enterprise Tayside

Area of ground extending to 0.36 hectares at perth business park,glasgow road,perth.

Standard security #21

Fully Satisfied
13 Jan 2000
16 Dec 2009
  • The Royal Bank Of Scotland Plc

Area of ground situated on the north side of whitemyres avenue, aberdeen.

Standard security #22

Fully Satisfied
13 Jan 2000
20 Dec 2011
  • Grampian Enterprise Limited

Area of ground situated on the north side of whitemyres avenue, aberdeen.

Standard security #23

Fully Satisfied
2 Dec 2005
16 Dec 2009
  • The Royal Bank Of Scotland Plc

That area or piece of ground lying generally on or towards the east of leachkin road, inverness.

Standard security #24

Fully Satisfied
23 Jun 2006
29 Sept 2007
  • City Of Stirling Business Parks Limited

0.91 hectares plot or area of ground at castle business park, stirling.

Standard security #25

Fully Satisfied
20 Nov 2006
16 Dec 2009
  • The Royal Bank Of Scotland Plc

Plot 7 castle business park, stirling.

Bond & floating charge #26

Fully Satisfied
24 Nov 2009
6 Mar 2014
  • Royal Bank Of Scotland Plc

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

Standard security #27

Fully Satisfied
10 Dec 2009
6 Mar 2014
  • Royal Bank Of Scotland Plc

Polt 7, castle business park, stirling STG55133.

Standard security #29

Fully Satisfied
10 Dec 2009
20 Dec 2011
  • Royal Bank Of Scotland Plc

0.455 hectare area of ground on north side of the road known as whitemyres avenue, aberdeen.

Standard security #28

Fully Satisfied
10 Dec 2009
13 Apr 2012
  • Royal Bank Of Scotland Plc

0.36 hectare area of ground within the district of perth and kinross, county of perth.

Floating charge #30

Fully Satisfied
17 Jun 2011
6 Mar 2014
  • The Royal Bank Of Scotland Plc

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

Assignment in security #31

Fully Satisfied
17 Jun 2011
6 Mar 2014
  • The Royal Bank Of Scotland Plc

By way of security the benefit of and its whole present and future rights and claims the specified insurances please see form for details.

Assignation in security #32

Fully Satisfied
17 Jun 2011
6 Mar 2014
  • The Royal Bank Of Scotland Plc

The whole right, title and interest in and to the insurances and the related rights.

Standard security #38

Fully Satisfied
23 Jun 2011
6 Mar 2014
  • The Royal Bank Of Scotland Plc

North west side of the public road leading from aberdeen to stonehaven (the A956 known as wellington road.

Standard security #37

Fully Satisfied
23 Jun 2011
13 Apr 2012
  • The Royal Bank Of Scotland Plc

Plot of ground at glasgow road perth.

Standard security #34

Fully Satisfied
23 Jun 2011
20 Dec 2011
  • The Royal Bank Of Scotland Plc

North side of whitemyres avenue aberdeen abn 37947.

Standard security #36

Fully Satisfied
23 Jun 2011
6 Mar 2014
  • The Royal Bank Of Scotland Plc

The victoria bar 211 high street elgin MOR1986 211A,211B and 211C high street elgin MOR4206 and 211D,211E and 211F high street elgin MOR4267.

Standard security #33

Fully Satisfied
23 Jun 2011
6 Mar 2014
  • The Royal Bank Of Scotland Plc

Plot 7 castle business park stirling STG55133.

Standard security #35

Fully Satisfied
24 Jun 2011
6 Mar 2014
  • The Royal Bank Of Scotland Plc

175 to 177 high street elgin MOR4217.

A registered charge #39

Fully Satisfied
13 Feb 2014
6 Jan 2017
SC1031600039
  • Santander Uk Plc

Notification of addition to or amendment of charge.

A registered charge #40

Fully Satisfied
28 Feb 2014
6 Jan 2017
SC1031600040
  • Santander Uk Plc

Forming plot 7 castle business park stirling STG55133. Notification of addition to or amendment of charge.