Advanced company searchLink opens in new window

CROWSTEP PROPERTY LIMITED

Company number SC038697

Filter charges

Filter charges
56 charges registered
1 outstanding, 55 satisfied, 0 part satisfied

Charge code SC03 8697 0057

Created
25 June 2019
Delivered
1 July 2019
Status
Satisfied on 11 November 2019

Persons entitled

  • Hsbc UK Bank PLC

Brief description

(In the first place) all and whole the subjects lying to…

Charge code SC03 8697 0056

Created
25 June 2019
Delivered
1 July 2019
Status
Satisfied on 11 November 2019

Persons entitled

  • Hsbc UK Bank PLC

Brief description

(In the first place) all and whole the proprietor's…

Charge code SC03 8697 0055

Created
25 June 2019
Delivered
1 July 2019
Status
Satisfied on 11 November 2019

Persons entitled

  • Hsbc UK Bank PLC

Brief description

All and whole the subjects known as and forming unit 8A &…

Charge code SC03 8697 0054

Created
25 June 2019
Delivered
1 July 2019
Status
Satisfied on 11 November 2019

Persons entitled

  • Hsbc UK Bank PLC

Brief description

All and whole the subjects known as and forming 62B dalry…

Charge code SC03 8697 0053

Created
25 June 2019
Delivered
1 July 2019
Status
Satisfied on 11 November 2019

Persons entitled

  • Hsbc UK Bank PLC

Brief description

All and whole that area of ground lying on the west side of…

Charge code SC03 8697 0052

Created
25 June 2019
Delivered
1 July 2019
Status
Satisfied on 11 November 2019

Persons entitled

  • Hsbc UK Bank PLC

Brief description

All and whole the subjects known as and forming unit 1…

Charge code SC03 8697 0051

Created
25 June 2019
Delivered
1 July 2019
Status
Satisfied on 11 November 2019

Persons entitled

  • Hsbc UK Bank PLC

Brief description

All and whole that piece of ground lying within the burgh…

Charge code SC03 8697 0050

Created
25 June 2019
Delivered
1 July 2019
Status
Satisfied on 11 November 2019

Persons entitled

  • Hsbc UK Bank PLC

Brief description

All and whole the subjects (first) all and whole that piece…

Charge code SC03 8697 0049

Created
25 June 2019
Delivered
1 July 2019
Status
Satisfied on 11 November 2019

Persons entitled

  • Hsbc UK Bank PLC

Brief description

All and whole that lot or piece of ground extending to…

Charge code SC03 8697 0048

Created
25 June 2019
Delivered
1 July 2019
Status
Satisfied on 11 November 2019

Persons entitled

  • Hsbc UK Bank PLC

Brief description

All and whole the subjects being an area of ground lying to…

Charge code SC03 8697 0047

Created
25 June 2019
Delivered
1 July 2019
Status
Satisfied on 11 November 2019

Persons entitled

  • Hsbc UK Bank PLC

Brief description

All and whole the subjects known as and forming 5-10…

Charge code SC03 8697 0046

Created
25 June 2019
Delivered
1 July 2019
Status
Satisfied on 11 November 2019

Persons entitled

  • Hsbc UK Bank PLC

Brief description

All and whole the subjects known as and forming 61 murray…

Charge code SC03 8697 0045

Created
25 June 2019
Delivered
1 July 2019
Status
Satisfied on 11 November 2019

Persons entitled

  • Hsbc UK Bank PLC

Brief description

All and whole the ground on the north side of ayr road…

Charge code SC03 8697 0044

Created
25 June 2019
Delivered
1 July 2019
Status
Satisfied on 11 November 2019

Persons entitled

  • Hsbc UK Bank PLC

Brief description

All and whole the subjects known as and forming 13 miller…

Charge code SC03 8697 0043

Created
25 June 2019
Delivered
1 July 2019
Status
Satisfied on 11 November 2019

Persons entitled

  • Hsbc UK Bank PLC

Brief description

All and whole the subjects known as and forming 18…

Charge code SC03 8697 0042

Created
25 June 2019
Delivered
1 July 2019
Status
Satisfied on 11 November 2019

Persons entitled

  • Hsbc UK Bank PLC

Brief description

(In the first place) all and whole the subjects known as…

Charge code SC03 8697 0041

Created
12 June 2019
Delivered
19 June 2019
Status
Satisfied on 13 January 2020

Persons entitled

  • Hsbc UK Bank PLC

Brief description

Contains floating charge…

Charge code SC03 8697 0040

Satisfy charge SC03 8697 0040 on the Companies House WebFiling service

Created
24 August 2017
Delivered
26 August 2017
Status
Outstanding

Persons entitled

  • Omnitool Limited

Brief description

1) the subjects units 8 and 9, 7 kyle road, irvine -…

Charge code SC03 8697 0039

Created
22 June 2017
Delivered
24 June 2017
Status
Satisfied on 28 September 2017

Persons entitled

  • Omnitool Limited

Brief description

(I) units 8 and 9, 7 kyle road, irvine, AYR12608;. (Ii) 7…

Charge code SC03 8697 0038

Created
23 April 2013
Delivered
9 May 2013
Status
Satisfied on 17 August 2019

Persons entitled

  • The Royal Bank of Scotland PLC

Brief description

61 murray street, paisley REN106294. Notification of…

Floating charge

Created
31 October 2011
Delivered
5 November 2011
Status
Satisfied on 6 June 2019

Persons entitled

  • Lombard North Central PLC

Short particulars

Undertaking & all property & assets present & future…

Standard security

Created
10 October 2008
Delivered
25 October 2008
Status
Satisfied on 8 January 2016

Persons entitled

  • Angus Council

Short particulars

0.38 hectares of ground forming plots 8A & 8B brechin…

Standard security

Created
13 May 2008
Delivered
21 May 2008
Status
Satisfied on 17 August 2019

Persons entitled

  • Royal Bank of Scotland PLC

Short particulars

27-45 peebles street, ayr.

Standard security

Created
9 May 2008
Delivered
21 May 2008
Status
Satisfied on 12 April 2011

Persons entitled

  • Royal Bank of Scotland PLC

Short particulars

128 boden street, glasgow GLA158129.

Standard security

Created
9 May 2008
Delivered
21 May 2008
Status
Satisfied on 17 August 2019

Persons entitled

  • Royal Bank of Scotland PLC

Short particulars

Subjects on southwest of rowan street, paisley REN107193.