Advanced company searchLink opens in new window

JAMES CALLANDER & SON LIMITED

Company number SC024779

Filter charges

Filter charges
22 charges registered
8 outstanding, 14 satisfied, 0 part satisfied

Charge code SC02 4779 0024

Satisfy charge SC02 4779 0024 on the Companies House WebFiling service

Created
8 January 2018
Delivered
9 January 2018
Status
Outstanding

Persons entitled

  • Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Brief description

All and whole the subjects on the east side of abbots road…

Charge code SC02 4779 0023

Satisfy charge SC02 4779 0023 on the Companies House WebFiling service

Created
11 July 2017
Delivered
13 July 2017
Status
Outstanding

Persons entitled

  • Amicus Asset Finance Group Limited

Brief description

Contains floating charge…

Charge code SC02 4779 0022

Satisfy charge SC02 4779 0022 on the Companies House WebFiling service

Created
10 July 2017
Delivered
13 July 2017
Status
Outstanding

Persons entitled

  • Amicus Asset Finance Group Limited

Brief description

1) all and whole the subjects abbotshaugh sawmill…

Charge code SC02 4779 0021

Satisfy charge SC02 4779 0021 on the Companies House WebFiling service

Created
5 July 2017
Delivered
6 July 2017
Status
Outstanding

Persons entitled

  • Bibby Factors Slough Limited (As Security Trustee)

Brief description

Contains floating charge…

Charge code SC02 4779 0020

Satisfy charge SC02 4779 0020 on the Companies House WebFiling service

Created
4 July 2016
Delivered
6 July 2016
Status
Outstanding

Persons entitled

  • Scottish Ministers

Brief description

Abbotshaugh sawmill, bainsford, falkirk, being the subjects…

Charge code SC02 4779 0019

Satisfy charge SC02 4779 0019 on the Companies House WebFiling service

Created
28 April 2016
Delivered
18 May 2016
Status
Outstanding

Persons entitled

  • The Scottish Ministers

Brief description

Contains floating charge…

Charge code SC02 4779 0018

Created
12 June 2013
Delivered
19 June 2013
Status
Satisfied on 15 June 2016

Persons entitled

  • Clydesdale Bank PLC

Brief description

Devilla forest culross dunfermline ffe 97279. notification…

Charge code SC02 4779 0017

Satisfy charge SC02 4779 0017 on the Companies House WebFiling service

Created
12 June 2013
Delivered
19 June 2013
Status
Outstanding

Persons entitled

  • Clydesdale Bank PLC

Brief description

Area or piece of ground at the north north west side of the…

Charge code SC02 4779 0016

Satisfy charge SC02 4779 0016 on the Companies House WebFiling service

Created
10 May 2013
Delivered
15 May 2013
Status
Outstanding

Persons entitled

  • Clydesdale Bank PLC

Brief description

Notification of addition to or amendment of charge…

Floating charge

Created
2 March 2011
Delivered
8 March 2011
Status
Satisfied on 31 May 2013

Persons entitled

  • The Royal Bank of Scotland PLC

Short particulars

Undertaking & all property & assets present & future…

Floating charge

Created
17 June 2010
Delivered
26 June 2010
Status
Satisfied on 19 June 2013

Persons entitled

  • Rbs Invoice Finance Limited

Short particulars

Undertaking & all property & assets present & future…

Floating charge

Created
22 January 1993
Delivered
28 January 1993
Status
Satisfied on 1 July 2010

Persons entitled

  • The Governor and Company of the Bank of Scotland

Short particulars

Undertaking and all property and assets present and future…

Standard security

Created
4 August 1992
Delivered
13 August 1992
Status
Satisfied on 8 July 2010

Persons entitled

  • 3I Group PLC

Short particulars

10.48 acres at abbotshaugh, falkirk.

Standard security

Created
3 August 1992
Delivered
4 August 1992
Status
Satisfied on 1 October 1992

Persons entitled

  • 3I Group PLC

Short particulars

10.48 acres on north north west side of the forth and clyde…

Bond & floating charge

Created
27 July 1992
Delivered
5 August 1992
Status
Satisfied on 8 July 2010

Persons entitled

  • 3I Group PLC

Short particulars

Undertaking and all property and assets present and future…

Standard security

Created
31 December 1986
Delivered
31 December 1986
Status
Satisfied on 8 July 2010

Persons entitled

  • Investors in Industry PLC

Short particulars

10.48 acres lying on the north north west side of the forth…

Floating charge

Created
30 December 1986
Delivered
31 December 1986
Status
Satisfied on 8 July 2010

Persons entitled

  • Investors in Industry PLC

Short particulars

Undertaking and all property and assets present and future…

Standard security

Created
13 March 1981
Delivered
18 March 1981
Status
Satisfied on 8 July 2010

Persons entitled

  • Ffi (UK Finance) Limited

Short particulars

Piece of ground lying on the north northwest side of the…

Standard security

Created
4 January 1980
Delivered
11 January 1980
Status
Satisfied on 18 January 1995

Persons entitled

  • Industrial and Commercial Finance Corporation Limited

Short particulars

Abbotshaugh sawmill,bainsofrd,falkirk.

Floating charge

Created
28 December 1979
Delivered
7 January 1980
Status
Satisfied on 8 July 2010

Persons entitled

  • Industrial and Commercial Finance Corporation Limited
  • Industrial and Commercial Finance Corporation Limited

Short particulars

Undertaking and all property and assets present and future…

Bond & floating charge

Created
21 August 1968
Delivered
28 August 1968
Status
Satisfied on 15 February 1995

Persons entitled

  • The Governor and Company of the Bank of Scotland

Short particulars

Undertaking and all property and assets present and future…

Bond and assignation in security

Created
8 January 1964
Delivered
9 January 1964
Status
Satisfied on 18 January 1995

Persons entitled

  • Industrial and Commercial Finance Corporation Limmited

Short particulars

10.48 acres of ground at abbotshaugh, falkirk,held on lease…