Advanced company searchLink opens in new window

OFFICE SUITES UK LTD.

Company number SC124280

Filter charges

Filter charges
18 charges registered
4 outstanding, 14 satisfied, 0 part satisfied

Charge code SC12 4280 0019

Satisfy charge SC12 4280 0019 on the Companies House WebFiling service

Created
4 July 2023
Delivered
5 July 2023
Status
Outstanding

Persons entitled

  • Shawbrook Bank Limited

Brief description

All and whole the subjects known as and forming flat 5, 47…

Charge code SC12 4280 0018

Satisfy charge SC12 4280 0018 on the Companies House WebFiling service

Created
4 July 2023
Delivered
5 July 2023
Status
Outstanding

Persons entitled

  • Shawbrook Bank Limited

Brief description

All and whole the subjects known as and forming flat 1, 47…

Charge code SC12 4280 0017

Satisfy charge SC12 4280 0017 on the Companies House WebFiling service

Created
20 December 2022
Delivered
5 January 2023
Status
Outstanding

Persons entitled

  • Charles James Pearson
  • Judith Beattie Pearson
  • Empowered Trustees LTD

Brief description

Land at mortonhall road edinburgh…

Charge code SC12 4280 0016

Satisfy charge SC12 4280 0016 on the Companies House WebFiling service

Created
15 October 2021
Delivered
21 October 2021
Status
Outstanding

Persons entitled

  • Aldermore Bank PLC

Brief description

All and whole (I) those subjects known as 47/1 timber bush…

Charge code SC12 4280 0015

Created
30 September 2021
Delivered
14 October 2021
Status
Satisfied on 17 November 2023

Persons entitled

  • Aldermore Bank PLC

Brief description

Contains floating charge…

Charge code SC12 4280 0014

Created
4 January 2019
Delivered
8 January 2019
Status
Satisfied on 20 January 2021

Persons entitled

  • Together Commercial Finance Limited

Brief description

47/1 timberbush, edinburgh. Please refer to instrument for…

Charge code SC12 4280 0013

Created
17 December 2018
Delivered
20 December 2018
Status
Satisfied on 20 January 2021

Persons entitled

  • Together Commercial Finance Limited

Brief description

Contains floating charge…

Floating charge

Created
3 March 2004
Delivered
9 March 2004
Status
Satisfied on 10 December 2018

Persons entitled

  • Aib Group (UK) PLC

Short particulars

Undertaking and all property and assets present and future…

Standard security

Created
24 July 2003
Delivered
11 August 2003
Status
Satisfied on 10 December 2018

Persons entitled

  • Aib Group (UK) PLC

Short particulars

28 bernars street, leith/47A timberbush, leith, edinburgh.

Standard security

Created
13 November 2000
Delivered
1 December 2000
Status
Satisfied on 26 June 2018

Persons entitled

  • Lloyds Tsb Scotland PLC

Short particulars

47 timberbush, leith, edinburgh.

Standard security

Created
5 August 1997
Delivered
15 August 1997
Status
Satisfied on 26 June 2018

Persons entitled

  • Tsb Bank Scotland PLC

Short particulars

15 eskdaill street,dalkeith.

Bond & floating charge

Created
23 July 1997
Delivered
4 August 1997
Status
Satisfied on 21 July 2003

Persons entitled

  • Tsb Bank Scotland PLC

Short particulars

All moveable and heritable property…

Floating charge

Created
20 February 1996
Delivered
6 March 1996
Status
Satisfied on 29 July 1997

Persons entitled

  • Clydesdale Bank Public Limited Company

Short particulars

Undertaking and all property and assets present and future…

Standard security

Created
1 March 1994
Delivered
16 March 1994
Status
Satisfied on 2 August 1996

Persons entitled

  • Ga Construction Limited

Short particulars

7/15 buccleuch street, dalkeith, midlothian.

Bond & floating charge

Created
28 February 1994
Delivered
3 March 1994
Status
Satisfied on 28 June 1995

Persons entitled

  • Ga Construction Limited

Short particulars

Undertaking and all property and assets present and future…

Standard security

Created
26 November 1990
Delivered
28 November 1990
Status
Satisfied on 24 November 1993

Persons entitled

  • James Finlay Bank Limited

Short particulars

Ground at dunblane.

Bond & floating charge

Created
23 November 1990
Delivered
4 December 1990
Status
Satisfied on 2 March 1994

Persons entitled

  • James Finlay Bank Limited

Short particulars

Undertaking and all property and assets present and future…

Standard security

Created
13 November 1990
Delivered
20 November 1990
Status
Satisfied on 2 March 1994

Persons entitled

  • James Finlay Bank Limited

Short particulars

Ground at buccleuch street, dalkeith.