Charges

Security interests and charges registered against the company

1 Outstanding 24 Satisfied

Outstanding Charges

A registered charge #45

Outstanding
10 Jul 2018
19 Jul 2018
SC2269760045
  • Bank Of Scotland Plc As Security Trustee

N/A.

Satisfied Charges

Legal charge #21

Fully Satisfied
6 May 2005
5 Jun 2010
  • Cala Management Limited

Legal charge over freehold land at 1-3 battersea square, london TGL253300.

Standard security #22

Fully Satisfied
14 Jun 2005
10 Mar 2008
  • Cala Management Limited

13.5 acres of ground at lennoxlove, acredales, parish of haddington, east lothian.

Standard security #23

Fully Satisfied
22 Jun 2005
10 Mar 2008
  • Cala Management Limited

Area of ground to south of greenhills road, east kilbride lan 157548 three areas of ground to north west of shields road, east kilbride LAN108339.

Standard security #24

Fully Satisfied
18 Jul 2005
10 Mar 2008
  • Cala Management Limited

That area of ground lying on the corner of mcdonald road and hopetoun street, edinburgh mid 35598 and those subjects at mid 71455.

Legal charge #25

Fully Satisfied
26 Oct 2005
10 Mar 2008
  • Cala Management Limited

Freehold land at 42,44 & 46 lillington road, leamington spa WK298598 WK230504 WK95943.

Standard security #27

Fully Satisfied
21 Dec 2005
22 Apr 2011
  • Cala Management Limited

Those two areas of ground part and portion of the lands of ferniehill and situated within the parish of carmunnock and county of lanark.

Standard security #26

Fully Satisfied
21 Dec 2005
10 Mar 2008
  • Cala Management Limited

Plot of ground on east of strathaven road, east kilbride (title number LAN183133).

Standard security #28

Fully Satisfied
10 Jan 2006
15 Jul 2010
  • Cala Management Limited

Ground at albert quay, leith docks, edinburgh MID79002.

Standard security #29

Fully Satisfied
10 Jan 2006
10 Mar 2008
  • Forth Ports Plc

Land at albert quay, leith, edinburgh MID226976.

Standard security #30

Fully Satisfied
11 Apr 2006
23 Oct 2006
  • Stewart Milne Group Limited

2.25 hectares at woodlands hospital, craigton road, aberdeen.

Standard security #31

Fully Satisfied
11 Apr 2006
15 Jul 2010
  • Cala Management Limited

2.25 hectares at woodlands hospital, craigton road, cults, aberdeen.

Legal charge #32

Fully Satisfied
30 Jun 2006
22 Apr 2011
  • Cala Management Limited

Freehold property formerly known as 2A and 2B the fordrough, sutton coldfield, west midlands wm 318388.

Standard security #33

Fully Satisfied
7 Aug 2006
15 Jul 2010
  • Cala Management Limited

Area of ground extended to 4.19 hectares forming part of the farm and land at milton mill, stirling (title number STG55496).

Legal charge #34

Fully Satisfied
10 Oct 2006
9 Jun 2010
  • Cala Management Limited

By way of fixed charge all that freehold and leasehold land at wheathouse road and birkby lodge road, birkby, huddersfield WYK805007 WYK809487 WYK103925 YK29847 YK29849.

Standard security #35

Fully Satisfied
8 Mar 2007
15 Jul 2010
  • Cala Management Limited

Land to west of switchback road, bearsden, county of dumbarton DMB79949.

Legal charge #37

Fully Satisfied
21 Dec 2009
26 Nov 2013
  • Bank Of Scotland Plc

Freehold land and buildings at birkby lodge road huddersfield YK29847, WYK839296 and WYK809487.

Bond & floating charge #36

Fully Satisfied
21 Dec 2009
12 Mar 2019
  • Bank Of Scotland Plc

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

Debenture #38

Fully Satisfied
21 Dec 2009
12 Mar 2019
  • 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.

Standard security #39

Fully Satisfied
30 Dec 2009
19 Jan 2018
  • Bank Of Scotland Plc

Subjects towards the north of ocean drive, albert quay, leith docks, edinburgh title number MID79002.

Debenture #40

Fully Satisfied
29 Jun 2010
12 Mar 2019
  • 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.

Scottish deed of confirmation #41

Fully Satisfied
18 Mar 2013
12 Mar 2019
  • Bank Of Scotland Plc

The company irrevocably and unconditionally confirms that the security documents remain in full force. See form for further details.

English deed of confirmation #42

Fully Satisfied
18 Mar 2013
12 Mar 2019
  • Bank Of Scotland Plc

The company irrevocably and unconditionally confirms that the security documents remain in full force. See form for further details.

A registered charge #44

Fully Satisfied
18 Dec 2013
12 Mar 2019
SC2269760044
  • Bank Of Scotland Plc As Agent And Security Trustee For Each Of The Senior Creditors (as Defined In The Instrument Evidencing The Charge Accompanying This Form Mr01).

A registered charge #43

Fully Satisfied
18 Dec 2013
12 Mar 2019
SC2269760043
  • Bank Of Scotland Plc As Agent And Security Trustee For Each Of The Senior Creditors (as Defined In The Instrument Evidencing The Charge Accompanying This Form Mr01).