ASHTENNE INDUSTRIAL FUND NOMINEE NO.2 LIMITED

ASHTENNE INDUSTRIAL FUND NOMINEE NO.2 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameASHTENNE INDUSTRIAL FUND NOMINEE NO.2 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04222573
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ASHTENNE INDUSTRIAL FUND NOMINEE NO.2 LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ASHTENNE INDUSTRIAL FUND NOMINEE NO.2 LIMITED located?

    Registered Office Address
    3 Copthall Avenue
    EC2R 7BH London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ASHTENNE INDUSTRIAL FUND NOMINEE NO.2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHELFCO (NO.2469) LIMITEDMay 23, 2001May 23, 2001

    What are the latest accounts for ASHTENNE INDUSTRIAL FUND NOMINEE NO.2 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ASHTENNE INDUSTRIAL FUND NOMINEE NO.2 LIMITED?

    Last Confirmation Statement Made Up ToMay 23, 2025
    Next Confirmation Statement DueJun 06, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 23, 2024
    OverdueNo

    What are the latest filings for ASHTENNE INDUSTRIAL FUND NOMINEE NO.2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of James Leslie Chasen as a director on Dec 31, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Confirmation statement made on May 23, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Simon Jeffrey Payne as a secretary on May 12, 2024

    1 pagesTM02

    Registration of charge 042225730248, created on Apr 11, 2024

    16 pagesMR01

    Registration of charge 042225730249, created on Apr 11, 2024

    17 pagesMR01

    Registration of charge 042225730219, created on Mar 11, 2024

    18 pagesMR01

    Registration of charge 042225730220, created on Mar 11, 2024

    17 pagesMR01

    Registration of charge 042225730221, created on Mar 11, 2024

    16 pagesMR01

    Registration of charge 042225730222, created on Mar 11, 2024

    16 pagesMR01

    Registration of charge 042225730223, created on Mar 11, 2024

    14 pagesMR01

    Registration of charge 042225730224, created on Mar 11, 2024

    15 pagesMR01

    Registration of charge 042225730225, created on Mar 11, 2024

    14 pagesMR01

    Registration of charge 042225730226, created on Mar 11, 2024

    16 pagesMR01

    Registration of charge 042225730227, created on Mar 11, 2024

    17 pagesMR01

    Registration of charge 042225730228, created on Mar 11, 2024

    16 pagesMR01

    Registration of charge 042225730229, created on Mar 11, 2024

    16 pagesMR01

    Registration of charge 042225730230, created on Mar 11, 2024

    17 pagesMR01

    Registration of charge 042225730231, created on Mar 11, 2024

    16 pagesMR01

    Registration of charge 042225730232, created on Mar 11, 2024

    17 pagesMR01

    Registration of charge 042225730233, created on Mar 11, 2024

    16 pagesMR01

    Registration of charge 042225730234, created on Mar 11, 2024

    15 pagesMR01

    Registration of charge 042225730235, created on Mar 11, 2024

    17 pagesMR01

    Registration of charge 042225730236, created on Mar 11, 2024

    16 pagesMR01

    Registration of charge 042225730237, created on Mar 11, 2024

    16 pagesMR01

    Who are the officers of ASHTENNE INDUSTRIAL FUND NOMINEE NO.2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Andrew Richard, Mr.
    Copthall Avenue
    EC2R 7BH London
    3
    England
    Director
    Copthall Avenue
    EC2R 7BH London
    3
    England
    United KingdomBritishDirector283776100001
    ROBERTS, Daniel George
    Copthall Avenue
    EC2R 7BH London
    3
    England
    Director
    Copthall Avenue
    EC2R 7BH London
    3
    England
    EnglandBritishChartered Surveyor267246940002
    SPEARING, Glen Stuart
    Copthall Avenue
    EC2R 7BH London
    3
    England
    Director
    Copthall Avenue
    EC2R 7BH London
    3
    England
    ScotlandBritishDirector284967170001
    STEWART, Graeme Carrigan
    Copthall Avenue
    EC2R 7BH London
    3
    England
    Director
    Copthall Avenue
    EC2R 7BH London
    3
    England
    United KingdomBritishAssociate Director For Mileway304703990001
    FURMSTON, Teresa
    Pegasus House
    37-43 Sackville Street
    W1S 3DL London
    1st Floor
    United Kingdom
    Secretary
    Pegasus House
    37-43 Sackville Street
    W1S 3DL London
    1st Floor
    United Kingdom
    210673260001
    PAYNE, Simon Jeffrey
    Copthall Avenue
    EC2R 7BH London
    3
    England
    Secretary
    Copthall Avenue
    EC2R 7BH London
    3
    England
    304480200001
    AVIVA COMPANY SECRETARIAL SERVICES LIMITED
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Secretary
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2084205
    1278390004
    EPS SECRETARIES LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Secretary
    Lacon House
    Theobalds Road
    WC1X 8RW London
    67339580001
    INTERTRUST (UK) LIMITED
    Bartholomew Lane
    EC2N 2AX London
    1
    England
    Secretary
    Bartholomew Lane
    EC2N 2AX London
    1
    England
    Identification TypeUK Limited Company
    Registration Number06307550
    188126550001
    LINK COMPANY MATTERS LIMITED
    34 Beckenham Road
    Beckenham
    BR3 4TU Kent
    The Registry
    England
    England
    Secretary
    34 Beckenham Road
    Beckenham
    BR3 4TU Kent
    The Registry
    England
    England
    Identification TypeEuropean Economic Area
    Registration Number05306796
    102944500002
    CHASEN, James Leslie
    Copthall Avenue
    EC2R 7BH London
    3
    England
    Director
    Copthall Avenue
    EC2R 7BH London
    3
    England
    United KingdomBritishAssociate Director304693780001
    CLARK, Philip John
    26 Bourne Avenue
    Southgate
    N14 6PD London
    Director
    26 Bourne Avenue
    Southgate
    N14 6PD London
    United KingdomBritishCompany Director101932350001
    COLLINS, Peter William
    The Oaks
    23 Croft Road
    RG40 3HX Wokingham
    Berkshire
    Director
    The Oaks
    23 Croft Road
    RG40 3HX Wokingham
    Berkshire
    United KingdomBritishChartered Accountant26086560001
    COPELAND, Anne Marie
    3 The Manor House
    Roxwell Road
    CM1 3RY Writtle
    Essex
    Director
    3 The Manor House
    Roxwell Road
    CM1 3RY Writtle
    Essex
    United KingdomBritishDirector87679960001
    CRIDGE, Philip Mathew
    St. James's Square
    SW1Y 4LB London
    12
    England
    Director
    St. James's Square
    SW1Y 4LB London
    12
    England
    United KingdomBritishChartered Surveyor267173330002
    GAME, Robert William
    Poultry
    EC2R 8EJ London
    1
    Director
    Poultry
    EC2R 8EJ London
    1
    United KingdomEnglishChartered Secretary139555050001
    GREEN, Michael John
    Poultry
    EC2R 8EJ London
    1
    Director
    Poultry
    EC2R 8EJ London
    1
    EnglandBritishFund Manager102628800003
    HAVERY, James Mark
    Floor
    Clarendon House 12 Clifford Street
    W1S 2LL London
    6th
    England
    England
    Director
    Floor
    Clarendon House 12 Clifford Street
    W1S 2LL London
    6th
    England
    England
    EnglandBritishProperty Executive203008080001
    HEATHWOOD, Derek Kevin
    Clarendon House
    12 Clifford Street
    W1S 2LL London
    6th Floor
    England
    England
    Director
    Clarendon House
    12 Clifford Street
    W1S 2LL London
    6th Floor
    England
    England
    ScotlandBritishDirector85468580005
    HEAWOOD, John Anthony Nicholas
    Poultry
    EC2R 8EJ London
    1
    Director
    Poultry
    EC2R 8EJ London
    1
    United KingdomBritishManaging Director133123780001
    HILL, Barry Steven
    Poultry
    EC2R 8EJ London
    1
    Director
    Poultry
    EC2R 8EJ London
    1
    United KingdomBritishChartered Surveyor165034590001
    HOWLETT, Benjamin
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Director
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    EnglandBritishChartered Accountant266872710001
    JONES, Morgan Lewis
    Pegasus House
    37-43 Sackville Street
    W1S 3DL London
    1st Floor
    United Kingdom
    Director
    Pegasus House
    37-43 Sackville Street
    W1S 3DL London
    1st Floor
    United Kingdom
    United KingdomBritishDirector10146340004
    JONES, Morgan Lewis
    4 Camden Close
    BR7 5PH Chislehurst
    Kent
    Director
    4 Camden Close
    BR7 5PH Chislehurst
    Kent
    EnglandBritishCompany Director10146340003
    JONES, Richard Peter
    Tudor House
    11 Lower Street
    CM24 8LN Stansted
    Director
    Tudor House
    11 Lower Street
    CM24 8LN Stansted
    EnglandBritishChartered Surveyor76584200002
    KEOGH, Mark William
    Poultry
    EC2R 8EJ London
    1
    Director
    Poultry
    EC2R 8EJ London
    1
    EnglandIrishFinance Director62140690001
    KEOGH, Mark William
    Norfolk House 28 Kidmore Road
    Caversham
    RG4 7LU Reading
    Director
    Norfolk House 28 Kidmore Road
    Caversham
    RG4 7LU Reading
    EnglandIrishChartered Accountant62140690001
    LANCHESTER, David James
    Poultry
    EC2R 8EJ London
    1
    Director
    Poultry
    EC2R 8EJ London
    1
    United KingdomBritishChartered Secretary7014460002
    LANCHESTER, David James
    1 Holly Close
    IG9 6HT Buckhurst Hill
    Essex
    Director
    1 Holly Close
    IG9 6HT Buckhurst Hill
    Essex
    United KingdomBritishChartered Secretary7014460002
    LAXTON, Chris James Wentworth
    Poultry
    EC2R 8EJ London
    1
    Director
    Poultry
    EC2R 8EJ London
    1
    United KingdomBritishInsurance Company Official198871760001
    LINDSAY, Sarah Jane
    Pegasus House
    37-32 Sackville Street
    W1S 3DL London
    First Floor
    England And Wales
    United Kingdom
    Director
    Pegasus House
    37-32 Sackville Street
    W1S 3DL London
    First Floor
    England And Wales
    United Kingdom
    EnglandBritishRegional Property Director274330770001
    LOWES, Richard Phillip
    Floor
    Clarendon House 12 Clifford Street
    W1S 2LL London
    6th
    England
    England
    Director
    Floor
    Clarendon House 12 Clifford Street
    W1S 2LL London
    6th
    England
    England
    EnglandBritishAccountant5785520001
    MCDONALD, Janine Anne
    Floor
    Clarendon House 12 Clifford Street
    W1S 2LL London
    6th
    England
    England
    Director
    Floor
    Clarendon House 12 Clifford Street
    W1S 2LL London
    6th
    England
    England
    EnglandBritishAccountant90973170001
    MCDONALD, Janine Anne
    121 Pathfield Road
    SW16 5PA London
    Director
    121 Pathfield Road
    SW16 5PA London
    EnglandBritishChief Accountant90973170001
    MCDONALD, Janine Anne
    121 Pathfield Road
    SW16 5PA London
    Director
    121 Pathfield Road
    SW16 5PA London
    EnglandBritishChief Accountant90973170001

    Who are the persons with significant control of ASHTENNE INDUSTRIAL FUND NOMINEE NO.2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stephen Allen Schwarzman
    345 Park Avenue
    NY 10154 New York
    C/O The Blackstone Group
    United States
    Feb 27, 2020
    345 Park Avenue
    NY 10154 New York
    C/O The Blackstone Group
    United States
    Yes
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Copthall Avenue
    EC2R 7BH London
    3
    England
    Apr 06, 2016
    Copthall Avenue
    EC2R 7BH London
    3
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number04222557
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ASHTENNE INDUSTRIAL FUND NOMINEE NO.2 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 11, 2024
    Delivered On Apr 16, 2024
    Outstanding
    Brief description
    (1) all and whole the subjects on the north side of kelvin park south, east kilbride, glasgow registered in the land register of scotland under title number LAN146764; (2)all and whole the subjects on the north side of 2 east kilbride registered in the land register of scotland under title number LAN124529; and (3) all and whole the subjects at 5 kelvin park south, east kilbride, glasgow registered in the land register of scotland under title number LAN143415.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Situs Asset Management Limited (As Security Agent)
    Transactions
    • Apr 16, 2024Registration of a charge (MR01)
    A registered charge
    Created On Apr 11, 2024
    Delivered On Apr 16, 2024
    Outstanding
    Brief description
    (1) all and whole the subjects at unit 6 block 4 chapelhall industrial estate, airdrie registered in the land register of scotland under title number LAN134328; and (2) all and whole the subjects at unit 10 block 4, burns road, chapelhall industrial estate, airdrie ML6 8QH registered in the land register of scotland under title number LAN137772.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Situs Asset Management Limited (As Security Agent)
    Transactions
    • Apr 16, 2024Registration of a charge (MR01)
    A registered charge
    Created On Mar 11, 2024
    Delivered On Mar 28, 2024
    Outstanding
    Brief description
    All and whole the subjects on the south of kingsthorne park, houstoun industrial estate, livingston EH54 5DB registered in the land register of scotland under title number WLN30250.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Situs Asset Management Limited (As Security Agent)
    Transactions
    • Mar 28, 2024Registration of a charge (MR01)
    A registered charge
    Created On Mar 11, 2024
    Delivered On Mar 28, 2024
    Outstanding
    Brief description
    All and whole the subjects at 1 to 9 (odd numbers) mackintosh place, south newmoor industrial estate, irvine KA11 4JT registered in the land register of scotland under title number AYR58437.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Situs Asset Management Limited (As Security Agent)
    Transactions
    • Mar 28, 2024Registration of a charge (MR01)
    A registered charge
    Created On Mar 11, 2024
    Delivered On Mar 28, 2024
    Outstanding
    Brief description
    All and whole the subjects lying to the north of newhailes road, musselburgh registered in the land register of scotland under title number MID48245.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Situs Asset Management Limited (As Security Agent)
    Transactions
    • Mar 28, 2024Registration of a charge (MR01)
    A registered charge
    Created On Mar 11, 2024
    Delivered On Mar 28, 2024
    Outstanding
    Brief description
    All and whole the subjects at fenners building block b, nethermains industrial estate, kelvin avenue, kilwinning KA13 6PS registered in the land register of scotland under title number AYR68391.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Situs Asset Management Limited (As Security Agent)
    Transactions
    • Mar 28, 2024Registration of a charge (MR01)
    A registered charge
    Created On Mar 11, 2024
    Delivered On Mar 28, 2024
    Outstanding
    Brief description
    All and whole the subjects on the south of kingsthorne park, houstoun industrial estate, livingston EH54 5DB registered in the land register of scotland under title number WLN11736.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Situs Asset Management Limited (As Security Agent)
    Transactions
    • Mar 28, 2024Registration of a charge (MR01)
    A registered charge
    Created On Mar 11, 2024
    Delivered On Mar 28, 2024
    Outstanding
    Brief description
    All and whole the subjects on the south west side of carnock street, greenock and springkell street registered in the land register of scotland under title number REN99124.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Situs Asset Management Limited (As Security Agent)
    Transactions
    • Mar 28, 2024Registration of a charge (MR01)
    A registered charge
    Created On Mar 11, 2024
    Delivered On Mar 28, 2024
    Outstanding
    Brief description
    All and whole cadastral unit AYR20188 being units 1 and 2, chalmers place, riverside business park, irvine being the subjects registered in the land register of scotland under title number AYR20188.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Situs Asset Management Limited (As Security Agent)
    Transactions
    • Mar 28, 2024Registration of a charge (MR01)
    A registered charge
    Created On Mar 11, 2024
    Delivered On Mar 28, 2024
    Outstanding
    Brief description
    All and whole the subjects at block 13, vale of leven industrial estate, dumbarton G82 3PD registered in the land register of scotland under title number DMB65259.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Situs Asset Management Limited (As Security Agent)
    Transactions
    • Mar 28, 2024Registration of a charge (MR01)
    A registered charge
    Created On Mar 11, 2024
    Delivered On Mar 28, 2024
    Outstanding
    Brief description
    All and whole the subjects at unit 1, unit 2, unit 3, unit 4, unit 6 and unit 8 stirling road, glenrothes KY6 2ST registered in the land register of scotland under title number FFE34133.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Situs Asset Management Limited (As Security Agent)
    Transactions
    • Mar 28, 2024Registration of a charge (MR01)
    A registered charge
    Created On Mar 11, 2024
    Delivered On Mar 28, 2024
    Outstanding
    Brief description
    All and whole the subjects at 3B, 3C and 3D, shawhead industrial estate, coatbridge ML5 4NS registered in the land register of scotland under title number LAN181817.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Situs Asset Management Limited (As Security Agent)
    Transactions
    • Mar 28, 2024Registration of a charge (MR01)
    A registered charge
    Created On Mar 11, 2024
    Delivered On Mar 28, 2024
    Outstanding
    Brief description
    All and whole the subjects at unit 3A, dumyat business park, alloa and unit 3B, dumyat business park, alloa registered in the land register of scotland under title number CLK13094.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Situs Asset Management Limited (As Security Agent)
    Transactions
    • Mar 28, 2024Registration of a charge (MR01)
    A registered charge
    Created On Mar 11, 2024
    Delivered On Mar 28, 2024
    Outstanding
    Brief description
    All and whole the subjects at unit 1A, unit 1, unit 2, unit 3, unit 4, unit 5, unit 6, unit 7, unit 8 and unit 9, barclayhill place, portlethen, aberdeen AB12 4PF registered in the land register of scotland under title number KNC4627.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Situs Asset Management Limited (As Security Agent)
    Transactions
    • Mar 28, 2024Registration of a charge (MR01)
    A registered charge
    Created On Mar 11, 2024
    Delivered On Mar 28, 2024
    Outstanding
    Brief description
    All and whole the subjects at 2 to 12 and 16 to 46 all evens and yards w, y and z westgarth place, east kilbride, glasgow G74 5NT registered in the land register of scotland under title number LAN140339.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Situs Asset Management Limited (As Security Agent)
    Transactions
    • Mar 28, 2024Registration of a charge (MR01)
    A registered charge
    Created On Mar 11, 2024
    Delivered On Mar 28, 2024
    Outstanding
    Brief description
    All and whole the subjects at 33 glenburn road, east kilbride, glasgow G74 5BA registered in the land register of scotland under title number LAN153969.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Situs Asset Management Limited (As Security Agent)
    Transactions
    • Mar 28, 2024Registration of a charge (MR01)
    A registered charge
    Created On Mar 11, 2024
    Delivered On Mar 28, 2024
    Outstanding
    Brief description
    All and whole the area of ground at hamilton road, strathaven being the subjects registered in the land register of scotland under title number LAN128513.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Situs Asset Management Limited (As Security Agent)
    Transactions
    • Mar 28, 2024Registration of a charge (MR01)
    A registered charge
    Created On Mar 11, 2024
    Delivered On Mar 28, 2024
    Outstanding
    Brief description
    All and whole the subjects at 52 wilson place, east kilbride, glasgow G74 4QD registered in the land register of scotland under title number LAN70376.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Situs Asset Management Limited (As Security Agent)
    Transactions
    • Mar 28, 2024Registration of a charge (MR01)
    A registered charge
    Created On Mar 11, 2024
    Delivered On Mar 28, 2024
    Outstanding
    Brief description
    All and whole the subjects at units 1 2 and 3 green elms estate, grays road, uddingston, glasgow G71 6ET registered in the land register of scotland under title number LAN55087.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Situs Asset Management Limited (As Security Agent)
    Transactions
    • Mar 28, 2024Registration of a charge (MR01)
    A registered charge
    Created On Mar 11, 2024
    Delivered On Mar 28, 2024
    Outstanding
    Brief description
    All and whole the subjects at 19/21, glenburn road, east kilbride, glasgow G74 5BA registered in the land register of scotland under title number LAN95071.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Situs Asset Management Limited (As Security Agent)
    Transactions
    • Mar 28, 2024Registration of a charge (MR01)
    A registered charge
    Created On Mar 11, 2024
    Delivered On Mar 28, 2024
    Outstanding
    Brief description
    1. all and whole the subjects at dalziel court, hillhouse industrial estate, hamilton registered in the land register of scotland under title number LAN159258; and. 2. all and whole the subjects at unit 1 argyle crescent, hillhouse industrial estate, hamilton ML3 9BQ registered in the land register of scotland under title number LAN159255.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Situs Asset Management Limited (As Security Agent)
    Transactions
    • Mar 28, 2024Registration of a charge (MR01)
    A registered charge
    Created On Mar 11, 2024
    Delivered On Mar 28, 2024
    Outstanding
    Brief description
    All and whole the subjects comprising units 26/28, 30, 32, 34 and 36, hawbank road, east kilbride, glasgow and glenview sub station, college milton industrial estate, east kilbride, glasgow registered in the land register of scotland under title number LAN140340.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Situs Asset Management Limited (As Security Agent)
    Transactions
    • Mar 28, 2024Registration of a charge (MR01)
    A registered charge
    Created On Mar 11, 2024
    Delivered On Mar 28, 2024
    Outstanding
    Brief description
    1. all and whole the subjects on the north side of kelvin park south, east kilbride, glasgow registered in the land register of scotland under title number LAN146764;. 2. all and whole the subjects on the north side of 2 east kilbride registered in the land register of scotland under title number LAN124529; and. 3. all and whole the subjects at 5 kelvin park south, east kilbride, glasgow registered in the land register of scotland under title number LAN143415.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Situs Asset Management Limited (As Security Agent)
    Transactions
    • Mar 28, 2024Registration of a charge (MR01)
    A registered charge
    Created On Mar 11, 2024
    Delivered On Mar 28, 2024
    Outstanding
    Brief description
    1. all and whole the subjects at wardpark north industrial estate, napier road, cumbernauld, glasgow G68 0EF registered in the land register of scotland under title number DMB48700;. 2. all and whole the factory unit 74 napier road, cumbernauld, glasgow G68 0EF being the subjects registered in the land register of scotland under title number DMB65000; and 3. all and whole the subjects on the north west of castlecary road, glasgow registered in the land register of scotland under title number DMB12613.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Situs Asset Management Limited (As Security Agent)
    Transactions
    • Mar 28, 2024Registration of a charge (MR01)
    A registered charge
    Created On Mar 11, 2024
    Delivered On Mar 28, 2024
    Outstanding
    Brief description
    All and whole cadastral unit DMB59063 at 25 and 27 to 35 (odd), napier place, cumbernauld, glasgow at wardpark industrial estate, cumbernauld, glasgow being the subjects registered in the land register of scotland under title number DMB59063.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Situs Asset Management Limited (As Security Agent)
    Transactions
    • Mar 28, 2024Registration of a charge (MR01)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0