Advanced company searchLink opens in new window

FRUIN MOTORS (HOLDINGS) LIMITED

Company number SC072939

Filter charges

Filter charges
16 charges registered
3 outstanding, 13 satisfied, 0 part satisfied

Standard security

Satisfy charge Standard security on the Companies House WebFiling service

Created
1 December 2011
Delivered
9 December 2011
Status
Outstanding

Persons entitled

  • Lloyds Tsb Scotland PLC

Short particulars

Ground flat 97 and 99 east clyde street helensburgh dmb…

Standard security

Satisfy charge Standard security on the Companies House WebFiling service

Created
1 December 2011
Delivered
7 December 2011
Status
Outstanding

Persons entitled

  • Lloyds Tsb Scotland PLC

Short particulars

5 and 7 charlotte street helensburgh DMB68836.

Bond & floating charge

Satisfy charge Bond & floating charge on the Companies House WebFiling service

Created
30 November 2011
Delivered
1 December 2011
Status
Outstanding

Persons entitled

  • Lloyds Tsb Scotland PLC

Short particulars

Undertaking & all property & assets present & future…

Standard security

Created
25 November 2010
Delivered
10 December 2010
Status
Satisfied on 23 December 2011

Persons entitled

  • Trustees of the R M Prow (Motors) Limited Directors Pension Scheme

Short particulars

5 and 7 charlotte street helensburgh.

Standard security

Created
17 June 2009
Delivered
23 June 2009
Status
Satisfied on 10 December 2010

Persons entitled

  • Robert Muir Pow

Short particulars

5 and 7 charlotte street, helensburgh DMB68836.

Floating charge

Created
6 August 1998
Delivered
12 August 1998
Status
Satisfied on 23 February 2011

Persons entitled

  • Honda Finance Europe PLC

Short particulars

All used motor vehicles…

Bond & floating charge

Created
22 December 1995
Delivered
4 January 1996
Status
Satisfied on 19 April 1999

Persons entitled

  • Chartered Trust PLC

Short particulars

All motor vehicles and the proceeds of sale thereof…

Standard security

Created
1 July 1993
Delivered
12 July 1993
Status
Satisfied on 23 December 2011

Persons entitled

  • Chartered Trust PLC

Short particulars

135 east clyde street, helensburgh.

Standard security

Created
14 April 1992
Delivered
28 April 1992
Status
Satisfied on 23 December 2011

Persons entitled

  • The Royal Bank of Scotland PLC

Short particulars

1088 square metres of ground at 135 east clyde street…

Standard security

Created
18 April 1990
Delivered
30 April 1990
Status
Satisfied on 22 May 1992

Persons entitled

  • The Royal Bank of Scotland PLC

Short particulars

Milldam service station main street jamestown dmb 4073.

Standard security

Created
25 February 1986
Delivered
10 March 1986
Status
Satisfied on 23 December 2011

Persons entitled

  • B P Oil Limited

Short particulars

135 east clyde street helensburgh, dunbartonshire.

Letter of offset

Created
21 January 1985
Delivered
31 January 1985
Status
Satisfied on 8 February 2012

Persons entitled

  • The Governor and Company of the Bank of Scotland

Short particulars

All sums due or to become due to fruin motors (holdings)…

Standard security

Created
16 January 1981
Delivered
23 January 1981
Status
Satisfied on 15 August 1997

Persons entitled

  • Robert Sharp Dunn

Short particulars

135 east clyde street & 2 george street, helensburgh.

Standard security

Created
16 January 1981
Delivered
23 January 1981
Status
Satisfied on 31 March 1989

Persons entitled

  • Iain William Alexander Cane

Short particulars

135 east clyde street & 2 george street, helensburgh.

Standard security

Created
16 January 1981
Delivered
23 January 1981
Status
Satisfied on 19 June 1992

Persons entitled

  • R M Praw (Motors) LTD

Short particulars

135 east clyde street & 2 george street, helensburgh.

Standard security

Created
9 January 1981
Delivered
16 January 1981
Status
Satisfied on 31 March 1989

Persons entitled

  • The Governor and Company of the Bank of Scotland

Short particulars

135 east clyde street helensburgh, dunbartonshire.