Advanced company searchLink opens in new window

THOMAS MCLEAN & SONS LIMITED

Company number SC022725

Filter charges

Filter charges
13 charges registered
5 outstanding, 8 satisfied, 0 part satisfied

Charge code SC02 2725 0018

Satisfy charge SC02 2725 0018 on the Companies House WebFiling service

Created
13 August 2018
Delivered
18 August 2018
Status
Outstanding

Persons entitled

  • Hsbc UK Bank PLC

Brief description

3 kenilworth court, greenfaulds, cumbernauld. Title number…

Charge code SC02 2725 0017

Satisfy charge SC02 2725 0017 on the Companies House WebFiling service

Created
10 August 2018
Delivered
18 August 2018
Status
Outstanding

Persons entitled

  • Hsbc UK Bank PLC

Brief description

13 king street, stenhousemuir, larbert. Title number…

Charge code SC02 2725 0016

Satisfy charge SC02 2725 0016 on the Companies House WebFiling service

Created
6 August 2018
Delivered
18 August 2018
Status
Outstanding

Persons entitled

  • Hsbc UK Bank PLC

Brief description

100 stonelaw road, rutherglen, glasgow. Title number…

Charge code SC02 2725 0015

Satisfy charge SC02 2725 0015 on the Companies House WebFiling service

Created
6 August 2018
Delivered
18 August 2018
Status
Outstanding

Persons entitled

  • Hsbc UK Bank PLC

Brief description

144 cumbernauld road, muirhead, glasgow. Title number…

Charge code SC02 2725 0014

Satisfy charge SC02 2725 0014 on the Companies House WebFiling service

Created
1 August 2018
Delivered
2 August 2018
Status
Outstanding

Persons entitled

  • Hsbc UK Bank PLC

Brief description

Contains floating charge…

Bond & floating charge

Created
30 October 2006
Delivered
20 November 2006
Status
Satisfied on 8 June 2018

Persons entitled

  • The Royal Bank of Scotland PLC

Short particulars

Undertaking and all property and assets present and future…

Floating charge

Created
5 November 1991
Delivered
19 November 1991
Status
Satisfied on 1 June 2018

Persons entitled

  • John Maxwell Copland and Moira Jane Copland

Short particulars

Undertaking and all property and assets present and future…

Bond & floating charge

Created
30 August 1991
Delivered
6 September 1991
Status
Satisfied on 26 March 1992

Persons entitled

  • John Maxwell Copland De Jane Moira Copland

Short particulars

Undertaking and all property and assets present and future…

Standard security

Created
7 May 1986
Delivered
27 May 1986
Status
Satisfied on 9 May 1991

Persons entitled

  • Scottish Development Agency

Short particulars

"Lock 27" a public house erected partially upon subjects at…

Standard security

Created
16 April 1986
Delivered
6 May 1986
Status
Satisfied on 15 May 2018

Persons entitled

  • Scottish & Newcastle Breweries PLC

Short particulars

Subjects registered under no gla 7350.

Standard security

Created
5 April 1986
Delivered
22 April 1986
Status
Satisfied on 15 May 2018

Persons entitled

  • Scottish & Newcastle Breweries PLC

Short particulars

"Lock 27" public house, anniesland glasgow gla 4023.

Bond & floating charge

Created
22 February 1986
Delivered
10 March 1986
Status
Satisfied on 4 July 1991

Persons entitled

  • Scottish & Newcastle Breweries PLC

Short particulars

Undertaking and all property and assets present and future…

Bond & floating charge

Created
20 October 1985
Delivered
29 October 1985
Status
Satisfied on 11 February 1987

Persons entitled

  • The Royal Bank of Scotland PLC

Short particulars

Undertaking and all property and assets present and future…