GLENALMOND GROUP LIMITED: Mortgages

  • Overview

    Company NameGLENALMOND GROUP LIMITED
    Company StatusIn Administration
    Legal FormPrivate limited company
    Company Number SC085061
    JurisdictionScotland
    Date of Creation

    Does GLENALMOND GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 23, 2021
    Delivered On Dec 23, 2021
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Time Invoice Finance Limited
    Transactions
    • Dec 23, 2021Registration of a charge (MR01)
    • Dec 30, 2021Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    A registered charge
    Created On Dec 10, 2021
    Delivered On Dec 17, 2021
    Satisfied
    Brief description
    6-16 singer road, east kilbride.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Barbara Anne Mincher
    Transactions
    • Dec 17, 2021Registration of a charge (MR01)
    • Aug 13, 2024Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 03, 2021
    Delivered On Dec 03, 2021
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Barbara Anne Mincher
    Transactions
    • Dec 03, 2021Registration of a charge (MR01)
    • Dec 30, 2021Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    A registered charge
    Created On Jan 24, 2019
    Delivered On Jan 30, 2019
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)
    Transactions
    • Jan 30, 2019Registration of a charge (MR01)
    • Nov 26, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 25, 2014
    Delivered On Mar 27, 2014
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Mar 27, 2014Registration of a charge (MR01)
    • Dec 11, 2018All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Dec 11, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 28, 2011
    Delivered On Nov 04, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Nov 04, 2011Registration of a charge (MG01s)
    • Nov 26, 2021Satisfaction of a charge (MR04)
    Floating charge
    Created On Oct 25, 2011
    Delivered On Nov 03, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Nov 03, 2011Registration of a charge (MG01s)
    • Dec 11, 2018Satisfaction of a charge (MR04)
    Standard security
    Created On Sep 24, 2010
    Delivered On Oct 01, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    6 singer road kelvin industrial estate east kilbride.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Oct 01, 2010Registration of a charge (MG01s)
    • Nov 01, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Jan 28, 1998
    Delivered On Feb 03, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Property known as the shaws, 10 barnton avenue west, edinburgh.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 03, 1998Registration of a charge (410)
    • Dec 23, 2008Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Aug 14, 1992
    Delivered On Aug 24, 1992
    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
    • Ronnie James Mincher and Others as Trustees for Glenalmond Pension Fund
    Transactions
    • Aug 24, 1992Registration of a charge (410)
    • Feb 05, 1993Alteration to a floating charge (466 Scot)
    • Feb 09, 1993Alteration to a floating charge (466 Scot)
    • Apr 25, 1997Alteration to a floating charge (466 Scot)
    • Jan 03, 2004Alteration to a floating charge (466 Scot)
    • May 24, 2007Alteration to a floating charge (466 Scot)
    • Nov 12, 2009Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Aug 14, 1992
    Delivered On Aug 24, 1992
    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
    • Ronnie James Mincher and Others at Trustees for Ceb Pension Fund
    Transactions
    • Aug 24, 1992Registration of a charge (410)
    • Feb 19, 1997Statement of satisfaction of a charge in full or part (419a)
    Letter of offset
    Created On Mar 08, 1985
    Delivered On Mar 14, 1985
    Satisfied
    Amount secured
    All sums due or to become due by international oil field drilling supplies and or other
    Short particulars
    The balances at credit of any accounts held by the bank of scotland in the name of the company.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 14, 1985Registration of a charge
    • Nov 01, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Bond & floating charge
    Created On Feb 13, 1985
    Delivered On Feb 19, 1985
    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 Governor and Company of the Bank of Scotland
    Transactions
    • Feb 19, 1985Registration of a charge
    • Apr 25, 1997Alteration to a floating charge (466 Scot)
    • Mar 04, 1999Alteration to a floating charge (466 Scot)
    • Dec 24, 2003Alteration to a floating charge (466 Scot)
    • May 24, 2007Alteration to a floating charge (466 Scot)
    • Nov 01, 2011Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Letter of offset
    Created On Feb 13, 1985
    Delivered On Feb 19, 1985
    Satisfied
    Amount secured
    All sums due or to become due by international oil field drilling suplies LTD & or another
    Short particulars
    Balances at credit of any accounts held by bank of scotland in name of co.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 19, 1985Registration of a charge
    • Nov 01, 2011Statement of satisfaction of a charge in full or part (MG02s)

    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