MATTHEW CLARK (SCOTLAND) LIMITED

MATTHEW CLARK (SCOTLAND) LIMITED

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

    Company NameMATTHEW CLARK (SCOTLAND) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC039321
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MATTHEW CLARK (SCOTLAND) LIMITED?

    • Wholesale of wine, beer, spirits and other alcoholic beverages (46342) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is MATTHEW CLARK (SCOTLAND) LIMITED located?

    Registered Office Address
    Wellpark Brewery
    161 Duke Street
    G4 0UL Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of MATTHEW CLARK (SCOTLAND) LIMITED?

    Previous Company Names
    Company NameFromUntil
    FORTH WINES LIMITEDOct 01, 1963Oct 01, 1963

    What are the latest accounts for MATTHEW CLARK (SCOTLAND) LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2021

    What are the latest filings for MATTHEW CLARK (SCOTLAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Feb 28, 2021

    6 pagesAA

    Confirmation statement made on Dec 01, 2021 with no updates

    3 pagesCS01

    Secretary's details changed for C&C Management Services Limited on Mar 24, 2021

    1 pagesCH04

    Accounts for a dormant company made up to Feb 29, 2020

    6 pagesAA

    Confirmation statement made on Dec 01, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 01, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Feb 28, 2019

    6 pagesAA

    Termination of appointment of Jonathan Solesbury as a director on Oct 14, 2019

    1 pagesTM01

    Appointment of Ms Riona Heffernan as a director on Oct 14, 2019

    2 pagesAP01

    Termination of appointment of Andrea Pozzi as a director on Oct 14, 2019

    1 pagesTM01

    Previous accounting period shortened from Apr 27, 2019 to Feb 28, 2019

    1 pagesAA01

    Termination of appointment of David George Johnston as a director on Jan 29, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Apr 30, 2018

    6 pagesAA

    Confirmation statement made on Dec 01, 2018 with updates

    4 pagesCS01

    Appointment of C&C Management Services Limited as a secretary on Sep 26, 2018

    2 pagesAP04

    Termination of appointment of C&C Management Services (Uk) Limited as a secretary on Sep 26, 2018

    1 pagesTM02

    Change of details for Matthew Clark (Holdings) Limited as a person with significant control on May 03, 2018

    2 pagesPSC05

    Appointment of Mr David Johnston as a director on Apr 17, 2018

    2 pagesAP01

    Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow Scotland G1 3PE to Wellpark Brewery 161 Duke Street Glasgow G4 0UL on Apr 19, 2018

    1 pagesAD01

    Appointment of Mr Jonathan Solesbury as a director on Apr 17, 2018

    2 pagesAP01

    Termination of appointment of Stephen Frederick Jebson as a director on Apr 17, 2018

    1 pagesTM01

    Who are the officers of MATTHEW CLARK (SCOTLAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    C&C MANAGEMENT SERVICES LIMITED
    Keeper Road
    Crumlin
    Bulmers House
    Dublin 12, D12 K702
    Ireland
    Secretary
    Keeper Road
    Crumlin
    Bulmers House
    Dublin 12, D12 K702
    Ireland
    Legal FormPRIVATE COMPANY LIMITED BY SHARES - LTD
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityIRISH COMPANIES ACT 2014
    Registration NumberSC039321
    172928540001
    HEFFERNAN, Riona
    161 Duke Street
    G4 0UL Glasgow
    Wellpark Brewery
    Scotland
    Director
    161 Duke Street
    G4 0UL Glasgow
    Wellpark Brewery
    Scotland
    IrelandIrish203083000001
    ROBERTSON, Ewan James
    Duke Street
    G31 1JD Glasgow
    161
    Scotland
    Director
    Duke Street
    G31 1JD Glasgow
    161
    Scotland
    ScotlandBritish208215190001
    BIRRELL, David Robertson
    3 High Street
    KY13 7AW Kinross
    Fife
    Secretary
    3 High Street
    KY13 7AW Kinross
    Fife
    British185430001
    COLQUHOUN, Anne Therese
    Apartment B Kings Ride House
    Prince Albert Drive
    SL5 8AQ Ascot
    Secretary
    Apartment B Kings Ride House
    Prince Albert Drive
    SL5 8AQ Ascot
    British28396500005
    MALHOTRA, Deepak Kumar
    The Guildway, Old Portsmouth Road
    Artington
    GU3 1LR Guildford
    Constellation House
    Surrey
    United Kingdom
    Secretary
    The Guildway, Old Portsmouth Road
    Artington
    GU3 1LR Guildford
    Constellation House
    Surrey
    United Kingdom
    British69554640002
    PHILLIPS, David John
    BS14 0JZ Bristol
    Whitchurch Lane
    United Kingdom
    Secretary
    BS14 0JZ Bristol
    Whitchurch Lane
    United Kingdom
    158113200001
    YOUNGER, Michael James
    5 Malta Terrace
    EH4 1HR Edinburgh
    Midlothian
    Secretary
    5 Malta Terrace
    EH4 1HR Edinburgh
    Midlothian
    British1051770002
    C&C MANAGEMENT SERVICES (UK) LIMITED
    Grenadier Road
    Exeter Business Park
    EX1 3LH Exeter
    Ashford House
    England
    Secretary
    Grenadier Road
    Exeter Business Park
    EX1 3LH Exeter
    Ashford House
    England
    Identification TypeEuropean Economic Area
    Registration Number06743858
    245149380001
    AIKENS, Peter
    Princes Lodge
    BA4 5HN Shepton Mallet
    Somerset
    Director
    Princes Lodge
    BA4 5HN Shepton Mallet
    Somerset
    British2228040002
    AYLWIN, Mark Terence
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    Director
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    EnglandBritish200866300001
    BELL, Peter T
    Manderlea 33 Links Road
    Lundin Links
    KY8 6AT Leven
    Fife
    Director
    Manderlea 33 Links Road
    Lundin Links
    KY8 6AT Leven
    Fife
    British337980001
    CAMERON, David John
    Druminlochan
    Feshiebridge
    PH21 1NQ Kincraig
    Inverness-Shire
    Director
    Druminlochan
    Feshiebridge
    PH21 1NQ Kincraig
    Inverness-Shire
    ScotlandBritish125212090001
    CAMPBELL, Donald Mckinnon
    5 Maryville Lane
    Uddingston
    G71 6EX Glasgow
    Director
    5 Maryville Lane
    Uddingston
    G71 6EX Glasgow
    ScotlandBritish55208670001
    CARSON, Christopher
    White Gates
    11 Oxshott Way
    KT11 2RU Cobham
    Surrey
    Director
    White Gates
    11 Oxshott Way
    KT11 2RU Cobham
    Surrey
    British26602290003
    CHRISTENSEN, Troy
    The Guildway, Old Portsmouth Road
    Artington
    GU3 1LR Guildford
    Constellation House
    Surrey
    United Kingdom
    Director
    The Guildway, Old Portsmouth Road
    Artington
    GU3 1LR Guildford
    Constellation House
    Surrey
    United Kingdom
    AustraliaAmerican130789730003
    COLQUHOUN, Anne Therese
    Apartment B Kings Ride House
    Prince Albert Drive
    SL5 8AQ Ascot
    Director
    Apartment B Kings Ride House
    Prince Albert Drive
    SL5 8AQ Ascot
    United KingdomBritish28396500005
    CRAN, John Mclellan
    Dupplin Bank
    PH2 7DF Perth
    Director
    Dupplin Bank
    PH2 7DF Perth
    British352730001
    CREIGHTON, Thomas Hugh
    Apple Acre
    High Road
    CR5 3QR Chipstead
    Surrey
    Director
    Apple Acre
    High Road
    CR5 3QR Chipstead
    Surrey
    EnglandBritish157727790001
    DANDO, Stephen Peter
    Second Avenue
    DE14 2WF Burton-On-Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Director
    Second Avenue
    DE14 2WF Burton-On-Trent
    Jubilee House
    Staffordshire
    United Kingdom
    United KingdomBritish152083750001
    ETHERIDGE, Hugh Charles
    5 Springfield Place
    BA1 5RA Bath
    Avon
    Director
    5 Springfield Place
    BA1 5RA Bath
    Avon
    United KingdomBritish1491130002
    GLENNIE, Helen Margaret
    The Guildway, Old Portsmouth Road
    Artington
    GU3 1LR Guildford
    Constellation House
    Surrey
    United Kingdom
    Director
    The Guildway, Old Portsmouth Road
    Artington
    GU3 1LR Guildford
    Constellation House
    Surrey
    United Kingdom
    United KingdomBritish137615160001
    GOW, John
    26 Norwood Drive
    Giffnock
    G46 7LS Glasgow
    Lanarkshire
    Director
    26 Norwood Drive
    Giffnock
    G46 7LS Glasgow
    Lanarkshire
    British352750001
    HARVEY-MILLER, Nicholas Thomas
    Craigton House
    G63 0XQ Fintry
    Stirlingshire
    Scotland
    Director
    Craigton House
    G63 0XQ Fintry
    Stirlingshire
    Scotland
    United KingdomBritish83120001
    HODGES, Nigel Ian
    Sonning House
    2 Canns Lane
    TA6 6QF North Petherton
    Somerset
    Director
    Sonning House
    2 Canns Lane
    TA6 6QF North Petherton
    Somerset
    British75692570001
    HOGG, James Lauder Ettrick
    61 Cumberland Street
    EH3 6RA Edinburgh
    Midlothian
    Director
    61 Cumberland Street
    EH3 6RA Edinburgh
    Midlothian
    British58108280001
    HUMPHREYS, Andrew
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    Director
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    EnglandBritish200489460001
    HUNTER, Diana
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    Director
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    EnglandBritish170154190002
    HUNTER, Diana
    Weston Road
    CW1 6BP Crewe
    Unit 1
    England
    Director
    Weston Road
    CW1 6BP Crewe
    Unit 1
    England
    EnglandBritish170154190002
    JEBSON, Stephen Frederick
    Duke Street
    G31 1JD Glasgow
    161
    Scotland
    Director
    Duke Street
    G31 1JD Glasgow
    161
    Scotland
    EnglandBritish171865850001
    JOHNSTON, David George
    Duke Street
    G31 1JD Glasgow
    161
    Scotland
    Director
    Duke Street
    G31 1JD Glasgow
    161
    Scotland
    IrelandIrish198738340001
    KLEIN, David
    45 Princes Road
    The Alberts
    TW10 6DQ Richmond
    Surrey
    Director
    45 Princes Road
    The Alberts
    TW10 6DQ Richmond
    Surrey
    American119928070001
    LOUSADA, James David
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    Director
    The Guildway
    Old Portsmouth Road
    GU3 1LR Guildford
    Accolade House
    Surrey
    United Kingdom
    EnglandBritish152222000001
    MALHOTRA, Deepak Kumar
    The Guildway, Old Portsmouth Road
    Artington
    GU3 1LR Guildford
    Constellation House
    Surrey
    United Kingdom
    Director
    The Guildway, Old Portsmouth Road
    Artington
    GU3 1LR Guildford
    Constellation House
    Surrey
    United Kingdom
    United KingdomBritish69554640002
    MARNOCH, William Berry
    Cairnwood
    Hartree
    ML12 6JJ Biggar
    Lanarkshire
    Director
    Cairnwood
    Hartree
    ML12 6JJ Biggar
    Lanarkshire
    British779840001

    Who are the persons with significant control of MATTHEW CLARK (SCOTLAND) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Whitchurch
    BS14 0JZ Bristol
    Whitchurch Lane
    United Kingdom
    Apr 06, 2016
    Whitchurch
    BS14 0JZ Bristol
    Whitchurch Lane
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number6133835
    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 MATTHEW CLARK (SCOTLAND) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 08, 2016
    Delivered On Jul 22, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Jul 22, 2016Registration of a charge (MR01)
    • Apr 12, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 08, 2016
    Delivered On Jul 21, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Jul 21, 2016Registration of a charge (MR01)
    • Apr 12, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 07, 2015
    Delivered On Oct 16, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Barclays Bank PLC as Security Agent
    Transactions
    • Oct 16, 2015Registration of a charge (MR01)
    • Oct 28, 2015Alteration to a floating charge (466 Scot)
    • Feb 03, 2017Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    A registered charge
    Created On Oct 07, 2015
    Delivered On Oct 16, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Agent
    Transactions
    • Oct 16, 2015Registration of a charge (MR01)
    • Oct 28, 2015Alteration to a floating charge (466 Scot)
    • Feb 03, 2017Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Standard security
    Created On Apr 25, 2007
    Delivered On May 01, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    That area or piece of ground lying in the parish of orwell and county of kinross extending to 4.5 acres or thereby.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 01, 2007Registration of a charge (410)
    • Aug 13, 2010Statement of satisfaction of a charge in full or part (MG02s)
    Bond & floating charge
    Created On Apr 17, 2007
    Delivered On Apr 27, 2007
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 27, 2007Registration of a charge (410)
    • Mar 08, 2016Satisfaction of a charge (MR04)
    Floating charge
    Created On Nov 05, 1998
    Delivered On Nov 20, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Royal Bank Invoice Finance Limited
    Transactions
    • Nov 20, 1998Registration of a charge (410)
    • Mar 02, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jan 24, 1996
    Delivered On Jan 30, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Warehouse premises and others at crawford place, milnathort, kinross.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 30, 1996Registration of a charge (410)
    • Mar 02, 2007Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Sep 10, 1993
    Delivered On Sep 28, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • John Gow
    Transactions
    • Sep 28, 1993Registration of a charge (410)
    • Aug 17, 1994Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Sep 10, 1993
    Delivered On Sep 28, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Northern Venture Partnership Fund
    Transactions
    • Sep 28, 1993Registration of a charge (410)
    • Aug 17, 1994Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Sep 10, 1993
    Delivered On Sep 28, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • 3I PLC
    Transactions
    • Sep 28, 1993Registration of a charge (410)
    • Aug 17, 1994Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Sep 10, 1993
    Delivered On Sep 28, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Nicholas Thomas Harvey-Miller
    Transactions
    • Sep 28, 1993Registration of a charge (410)
    • Aug 17, 1994Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Sep 10, 1993
    Delivered On Sep 28, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Upland Developments Limited
    Transactions
    • Sep 28, 1993Registration of a charge (410)
    • Aug 17, 1994Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Dec 23, 1992
    Delivered On Jan 13, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • James Lauder Ettrick Hogg
    Transactions
    • Jan 13, 1993Registration of a charge (410)
    • May 05, 1993Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Dec 23, 1992
    Delivered On Jan 13, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • 3I PLC
    Transactions
    • Jan 13, 1993Registration of a charge (410)
    • May 05, 1993Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Dec 23, 1992
    Delivered On Jan 13, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • John Buchan Richardson
    Transactions
    • Jan 13, 1993Registration of a charge (410)
    • May 05, 1993Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Dec 23, 1992
    Delivered On Jan 13, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Northern Venture Partnership Fund
    Transactions
    • Jan 13, 1993Registration of a charge (410)
    • May 05, 1993Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Dec 23, 1992
    Delivered On Jan 13, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • John Gow
    Transactions
    • Jan 13, 1993Registration of a charge (410)
    • May 05, 1993Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Dec 23, 1992
    Delivered On Jan 13, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Nicholas Thomas Harvey-Miller
    Transactions
    • Jan 13, 1993Registration of a charge (410)
    • May 05, 1993Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Dec 23, 1992
    Delivered On Jan 13, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Upland Developments Limited
    Transactions
    • Jan 13, 1993Registration of a charge (410)
    • May 05, 1993Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Dec 15, 1989
    Delivered On Dec 22, 1989
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at crawford place milnathort, kinross.
    Persons Entitled
    • Noble Crossart LTD as Agent for Itself and the Banks
    Transactions
    • Dec 22, 1989Registration of a charge
    • Mar 02, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Dec 14, 1989
    Delivered On Dec 21, 1989
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Noble Grossart LTD as Agents and Trustee
    Transactions
    • Dec 21, 1989Registration of a charge
    • Has Alterations to Order: Yes
    • Has Alterations to Prohibitions Yes
    Mandate
    Created On Dec 06, 1989
    Delivered On Dec 21, 1989
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Sale proceeds of the netty bridge hotel netty bridge inverness-shire.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 21, 1989Registration of a charge
    • Mar 02, 2007Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Nov 23, 1989
    Delivered On Nov 23, 1989
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Warehouse premises and others at crawford place milinathart kinross.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 23, 1989Registration of a charge
    • Mar 02, 2007Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Dec 01, 1977
    Delivered On Dec 21, 1977
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 21, 1977Registration of a charge
    • Mar 02, 2007Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    • Has Alterations to Prohibitions Yes

    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