Advanced company searchLink opens in new window

HERMITAGE HOLDINGS LIMITED

Company number SC194152

Filter charges

Filter charges
12 charges registered
9 outstanding, 3 satisfied, 0 part satisfied

Charge code SC19 4152 0012

Satisfy charge SC19 4152 0012 on the Companies House WebFiling service

Created
6 July 2018
Delivered
11 July 2018
Status
Outstanding

Persons entitled

  • Stephen Rindle
  • Alan Cumming

Brief description

All and whole the subjects on the south east side of…

Charge code SC19 4152 0011

Satisfy charge SC19 4152 0011 on the Companies House WebFiling service

Created
6 July 2018
Delivered
11 July 2018
Status
Outstanding

Persons entitled

  • Stephen Rendle
  • Alan Cumming

Brief description

All and whole the subjects being an area of ground at…

Charge code SC19 4152 0010

Satisfy charge SC19 4152 0010 on the Companies House WebFiling service

Created
6 July 2018
Delivered
11 July 2018
Status
Outstanding

Persons entitled

  • Stephen Rendle
  • Alan Cumming

Brief description

All and whole the subjects known as 15 commercial road…

Charge code SC19 4152 0009

Satisfy charge SC19 4152 0009 on the Companies House WebFiling service

Created
29 June 2018
Delivered
5 July 2018
Status
Outstanding

Persons entitled

  • Stephen Rendle as Security Trustee
  • Alan Cumming as Security Trustee

Brief description

Contains floating charge…

Charge code SC19 4152 0008

Satisfy charge SC19 4152 0008 on the Companies House WebFiling service

Created
12 July 2017
Delivered
20 July 2017
Status
Outstanding

Persons entitled

  • Svenska Handelsbanken Ab (Publ)

Brief description

All and whole the subjects known as and forming 15…

Charge code SC19 4152 0007

Satisfy charge SC19 4152 0007 on the Companies House WebFiling service

Created
12 July 2017
Delivered
20 July 2017
Status
Outstanding

Persons entitled

  • Svenska Handelsbanken Ab (Publ)

Brief description

All and whole the subjects on the south east side of…

Charge code SC19 4152 0006

Satisfy charge SC19 4152 0006 on the Companies House WebFiling service

Created
12 July 2017
Delivered
20 July 2017
Status
Outstanding

Persons entitled

  • Svenska Handelsbanken Ab (Publ)

Brief description

All and whole the subjects being an area of ground at…

Charge code SC19 4152 0005

Satisfy charge SC19 4152 0005 on the Companies House WebFiling service

Created
4 July 2017
Delivered
7 July 2017
Status
Outstanding

Persons entitled

  • Svenska Handelsbanken Ab (Publ)

Brief description

Contains floating charge…

Charge code SC19 4152 0004

Created
30 December 2014
Delivered
5 January 2015
Status
Satisfied on 5 July 2017

Persons entitled

  • Bank of Scotland PLC

Brief description

Land and buildings at 15 commercial road, hawick TD9 7AQ…

Charge code SC19 4152 0003

Satisfy charge SC19 4152 0003 on the Companies House WebFiling service

Created
14 August 2014
Delivered
22 August 2014
Status
Outstanding

Persons entitled

  • Scottish Borders Council

Brief description

Land at commercial road, hawick.

Standard security

Created
15 June 1999
Delivered
25 June 1999
Status
Satisfied on 5 July 2017

Persons entitled

  • The Governor and Company of the Bank of Scotland

Short particulars

15 commercial road, hawick.

Floating charge

Created
5 May 1999
Delivered
11 May 1999
Status
Satisfied on 5 July 2017

Persons entitled

  • The Governor and Company of the Bank of Scotland

Short particulars

The whole assets of the company…