Advanced company searchLink opens in new window

WNL INVESTMENTS LIMITED

Company number SC015288

Filter charges

Filter charges
15 charges registered
7 outstanding, 8 satisfied, 0 part satisfied

Charge code SC01 5288 0018

Satisfy charge SC01 5288 0018 on the Companies House WebFiling service

Created
2 February 2021
Delivered
18 February 2021
Status
Outstanding

Persons entitled

  • Tweed Tradeco (Scotland) Limited (SC679103) (Now Known as W.N. Lindsay Limited Conform to Certificate of Incorporation on Change of Name Dated 2 February 2021)

Brief description

All and whole the subjects known as sidlaw grain store on…

Charge code SC01 5288 0017

Satisfy charge SC01 5288 0017 on the Companies House WebFiling service

Created
2 February 2021
Delivered
18 February 2021
Status
Outstanding

Persons entitled

  • Tweed Tradeco (Scotland) Limited (SC679103) (Now Known as W.N. Lindsay Limited Conform to Certificate of Incorporation on Change of Name Dated 2 February 2021)

Brief description

All and whole the subjects at fife street, keith currently…

Charge code SC01 5288 0016

Satisfy charge SC01 5288 0016 on the Companies House WebFiling service

Created
2 February 2021
Delivered
18 February 2021
Status
Outstanding

Persons entitled

  • Tweed Tradeco (Scotland) Limited (SC679103) (Now Known as W.N. Lindsay Limited Conform to Certificate of Incorporation on Change of Name Dated 2 February 2021)

Brief description

All and whole the subjects at gladsmuir granary, gladsmuir…

Charge code SC01 5288 0015

Satisfy charge SC01 5288 0015 on the Companies House WebFiling service

Created
2 February 2021
Delivered
18 February 2021
Status
Outstanding

Persons entitled

  • Tweed Tradeco (Scotland) Limited (SC679103) (Now Known as W.N. Lindsay Limited Conform to Certificate of Incorporation on Change of Name Dated 2 February 2021)

Brief description

All and whole the subjects at northesk granaries, dubton…

Charge code SC01 5288 0014

Created
28 February 2020
Delivered
6 March 2020
Status
Satisfied on 1 February 2021

Persons entitled

  • Rbs Invoice Finance Limited

Brief description

N/A…

Charge code SC01 5288 0013

Satisfy charge SC01 5288 0013 on the Companies House WebFiling service

Created
2 September 2019
Delivered
4 September 2019
Status
Outstanding

Persons entitled

  • The Royal Bank of Scotland PLC

Brief description

All and whole the subjects at gladsmuir granary, gladsmuir…

Charge code SC01 5288 0012

Satisfy charge SC01 5288 0012 on the Companies House WebFiling service

Created
2 September 2019
Delivered
4 September 2019
Status
Outstanding

Persons entitled

  • The Royal Bank of Scotland PLC

Brief description

All and whole the subjects at northesk granaries, dubton…

Charge code SC01 5288 0011

Satisfy charge SC01 5288 0011 on the Companies House WebFiling service

Created
29 August 2019
Delivered
3 September 2019
Status
Outstanding

Persons entitled

  • The Royal Bank of Scotland PLC, as Security Agent

Brief description

N/A…

Charge code SC01 5288 0010

Created
18 October 2017
Delivered
20 October 2017
Status
Satisfied on 30 August 2019

Persons entitled

  • Bank of Scotland PLC

Brief description

All and whole the subjects on the north east side of the…

Charge code SC01 5288 0009

Created
22 November 2013
Delivered
28 November 2013
Status
Satisfied on 19 August 2016

Persons entitled

  • Lloyds Bank Commercial Finance Limited, No 1 Brookhill Way, Banbury, Oxon, OX16 3EL

Brief description

Notification of addition to or amendment of charge…

Standard security

Created
19 August 2008
Delivered
29 August 2008
Status
Satisfied on 30 August 2019

Persons entitled

  • Bank of Scotland PLC

Short particulars

Northesk granaries, dubton of stracathro, brechin, angus.

Letter of offset

Created
23 December 1986
Delivered
6 January 1987
Status
Satisfied on 30 August 2019

Persons entitled

  • The Governor and Company of the Bank of Scotland

Short particulars

The balances at credit of any accounts held by the bank in…

Standard security

Created
20 July 1981
Delivered
24 July 1981
Status
Satisfied on 30 August 2019

Persons entitled

  • The Governor and Company of the Bank of Scotland

Short particulars

Three areas of ground at gladsmuir (elvingston) east…

Standard security

Created
21 December 1977
Delivered
23 December 1977
Status
Satisfied on 30 August 2019

Persons entitled

  • The Governor and Company of the Bank of Scotland

Short particulars

10.056 acres at keith, banff.

Bond & floating charge

Created
24 June 1969
Delivered
7 July 1969
Status
Satisfied on 30 August 2019

Persons entitled

  • The Governor and Company of the Bank of Scotland

Short particulars

The whole assets of the company…