Advanced company searchLink opens in new window

MACNAUGHTON HOLDINGS LIMITED

Company number SC101334

Filter charges

Filter charges
20 charges registered
11 outstanding, 9 satisfied, 0 part satisfied

Charge code SC10 1334 0020

Satisfy charge SC10 1334 0020 on the Companies House WebFiling service

Created
30 August 2022
Delivered
2 September 2022
Status
Outstanding

Persons entitled

  • Cynergy Business Finance Limited

Brief description

All and whole the area of ground extending to 0.31 hectares…

Charge code SC10 1334 0019

Satisfy charge SC10 1334 0019 on the Companies House WebFiling service

Created
30 August 2022
Delivered
1 September 2022
Status
Outstanding

Persons entitled

  • Cynergy Business Finance Limited

Brief description

All and whole the subjects known as 1-3. blacklaw lane…

Charge code SC10 1334 0018

Satisfy charge SC10 1334 0018 on the Companies House WebFiling service

Created
18 August 2022
Delivered
26 August 2022
Status
Outstanding

Persons entitled

  • Alastair Kenneth John Macnaughton and Rebecca Mary Janette Macnaughton

Brief description

Contains floating charge…

Charge code SC10 1334 0017

Satisfy charge SC10 1334 0017 on the Companies House WebFiling service

Created
18 August 2022
Delivered
26 August 2022
Status
Outstanding

Persons entitled

  • Alexandra Abrams (Nee Jarzebowska)

Brief description

Contains floating charge…

Charge code SC10 1334 0016

Satisfy charge SC10 1334 0016 on the Companies House WebFiling service

Created
18 August 2022
Delivered
26 August 2022
Status
Outstanding

Persons entitled

  • Blair Alan Charles Macnaughton and Janet Louise Macnaughton

Brief description

Contains floating charge…

Charge code SC10 1334 0015

Satisfy charge SC10 1334 0015 on the Companies House WebFiling service

Created
18 August 2022
Delivered
26 August 2022
Status
Outstanding

Persons entitled

  • James Brian Hedley Dracup

Brief description

Contains floating charge…

Charge code SC10 1334 0014

Satisfy charge SC10 1334 0014 on the Companies House WebFiling service

Created
18 August 2022
Delivered
26 August 2022
Status
Outstanding

Persons entitled

  • Linda Ann Kennedy

Brief description

Contains floating charge…

Charge code SC10 1334 0013

Satisfy charge SC10 1334 0013 on the Companies House WebFiling service

Created
18 August 2022
Delivered
26 August 2022
Status
Outstanding

Persons entitled

  • Struan Sinclair Paterson

Brief description

Contains floating charge…

Charge code SC10 1334 0012

Satisfy charge SC10 1334 0012 on the Companies House WebFiling service

Created
18 August 2022
Delivered
26 August 2022
Status
Outstanding

Persons entitled

  • William Wheelan

Brief description

Contains floating charge…

Charge code SC10 1334 0011

Satisfy charge SC10 1334 0011 on the Companies House WebFiling service

Created
18 August 2022
Delivered
25 August 2022
Status
Outstanding

Persons entitled

  • Shelagh Mary Rae

Brief description

Contains floating charge…

Charge code SC10 1334 0010

Satisfy charge SC10 1334 0010 on the Companies House WebFiling service

Created
18 August 2022
Delivered
25 August 2022
Status
Outstanding

Persons entitled

  • Cynergy Business Finance Limited

Brief description

Contains floating charge…

Floating charge

Created
25 November 2011
Delivered
1 December 2011
Status
Satisfied on 20 January 2017

Persons entitled

  • The Royal Bank of Scotland PLC

Short particulars

Undertaking & all property & assets present & future…

Standard security

Created
26 March 1999
Delivered
7 April 1999
Status
Satisfied on 4 August 2012

Persons entitled

  • Clydesdale Bank Public Limited Company

Short particulars

Part of spirax factory, inveralmond industrial estate…

Standard security

Created
8 July 1998
Delivered
14 July 1998
Status
Satisfied on 1 August 2012

Persons entitled

  • Clydesdale Bank Public Limited Company

Short particulars

Isla bank mills,keith.

Standard security

Created
7 July 1998
Delivered
14 July 1998
Status
Satisfied on 12 August 2005

Persons entitled

  • Clydesdale Bank Public Limited Company

Short particulars

Lease of ground at the corner of blacklaw lane & new…

Standard security

Created
3 July 1998
Delivered
14 July 1998
Status
Satisfied on 29 July 2003

Persons entitled

  • Clydesdale Bank Public Limited Company

Short particulars

Shop premises at station road,pitlochry.

Floating charge

Created
8 June 1998
Delivered
18 June 1998
Status
Satisfied on 29 August 2012

Persons entitled

  • Clydesdale Bank Public Limited Company

Short particulars

Undertaking and all property and assets present and future…

Bond & floating charge

Created
1 May 1989
Delivered
19 May 1989
Status
Satisfied on 13 July 1998

Persons entitled

  • The Governor and Company of the Bank of Scotland

Short particulars

The whole assets of the company…

Bond & floating charge

Created
21 April 1987
Delivered
23 April 1987
Status
Satisfied on 13 July 1998

Persons entitled

  • The Governor and Company of the Bank of Scotland

Short particulars

Undertaking and all property and assets present and future…

Letter of offset

Created
21 April 1987
Delivered
23 April 1987
Status
Satisfied on 13 July 1998

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…