ARR CRAIB TRANSPORT LIMITED
Mortgages and charges registered against this company
Hsbc UK Bank PLC
- Registration Date
- 30 September 2022
- Description
- A floating charge over all assets and undertaking.
Source data
Hsbc Invoice Finance (UK) LTD
- Registration Date
- 27 September 2022
Source data
Lloyds Bank PLC
- Registration Date
- 10 December 2021
Source data
LLOYDS BANK PLC
- Registration Date
- 19 October 2018
LLOYDS BANK PLC
- Registration Date
- 19 October 2018
LLOYDS BANK PLC
- Registration Date
- 19 October 2018
LLOYDS BANK PLC
- Registration Date
- 19 October 2018
LLOYDS BANK PLC
- Registration Date
- 19 October 2018
Lloyds Bank PLC
- Registration Date
- 17 October 2018
- Description
- All and whole 2 limekilns road, cumbernauld being the subjects registered in the land register of scotland under title numbers DMB24546, DMB77126 and DMB63708.
Source data
Lloyds Bank PLC
- Registration Date
- 17 October 2018
- Description
- All and whole unit c, howe moss drive, kirkhill industrial estate, dyce, aberdeen registered in the land register of scotland under title number ABN16254.
Source data
Lloyds Bank PLC
- Registration Date
- 17 October 2018
- Description
- Teekay petrojarl house, howe moss drive, dyce, aberdeen AB21 0GL registered in the land register of scotland under title number ABN119955.
Source data
Lloyds Bank PLC
- Registration Date
- 17 October 2018
- Description
- All and whole (1) 0.4 hectares or thereby at howe moss drive, kirkhill industrial estate, dyce, aberdeen in the county of aberdeen and (2) 0.485 hectares or thereby at howe moss drive, kirkhill industrial estate, dyce, aberdeen currently undergoing registration in the land register of scotland under title number ABN141586.
Source data
Lloyds Bank PLC
- Registration Date
- 17 October 2018
- Description
- Unit 25 howe moss drive, kirkhill industrial estate, dyce, aberdeen registered in the land register under title number ABN86704.
Source data
LLOYDS BANK PLC
- Registration Date
- 10 October 2018
LLOYDS BANK PLC
- Registration Date
- 5 October 2018
Lloyds Bank PLC
- Registration Date
- 1 October 2018
Source data
Lloyds Bank PLC
- Registration Date
- 1 October 2018
Source data
BANK OF SCOTLAND PLC
- Registration Date
- 17 September 2014
Bank of Scotland PLC
- Registration Date
- 11 September 2014
- Description
- All and whole that area or piece of ground at howe moss drive, kirkhill industrial estate, dyce, aberdeen in the county of aberdeen shown delineated in black, partly coloured pink and partly coloured blue on the plan annexed and executed as relative to the instrument evidencing the charge accompanying this form MR01, being otherwise at least the subjects more particularly described in the disposition by iwb properties limited in favour of golar-nor offshore a/s dated 23 march and recorded in the division of the general register of sasines applicable to the county of aberdeen on 4 april both months in 1995.
Source data
BANK OF SCOTLAND PLC
- Registration Date
- 4 April 2008
- Description
- FLOATING CHARGE
SHANKS WASTE MANAGEMENT LIMITED
- Registration Date
- 4 April 2008
- Description
- STANDARD SECURITY
Shanks Waste Management Limited
- Registration Date
- 1 April 2008
- Description
- Premises at unit 25 howe moss drive, dyce ABN86704.
Source data
Bank of Scotland PLC
- Registration Date
- 1 April 2008
- Description
- Undertaking & all property & assets present & future, including uncalled capital.
Source data
BANK OF SCOTLAND PLC
- Registration Date
- 19 March 2008
- Description
- STANDARD SECURITY
Bank of Scotland PLC
- Registration Date
- 17 March 2008
- Description
- Unit 25, howe moss drive, kirkhill industrial estate, dyce, aberdeen ABN86704.
Source data
THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
- Registration Date
- 1 May 2003
- Description
- STANDARD SECURITY
The Governor and Company of the Bank of Scotland
- Registration Date
- 25 April 2003
- Description
- 2 limekilns road, cumbernauld, glasgow--title number dmb 24546.
Source data
THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
- Registration Date
- 25 June 2001
- Description
- STANDARD SECURITY
THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
- Registration Date
- 30 July 1999
- Description
- STANDARD SECURITY
The Governor and Company of the Bank of Scotland
- Registration Date
- 28 July 1999
- Description
- Unit c, howemoss drive, kirkhill industrial estate, dyce, aberdeen.
Source data
THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
- Registration Date
- 6 March 1996
- Description
- STANDARD SECURITY
THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
- Registration Date
- 29 February 1996
- Description
- STANDARD SECURITY
The Governor and Company of the Bank of Scotland
- Registration Date
- 26 February 1996
- Description
- 0.485 hectares of land at howemoss drive,kirkhill industrial estate, dyce,aberdeen.
Source data
The Governor and Company of the Bank of Scotland
- Registration Date
- 21 February 1996
- Description
- 0.4 hectares situated at howemoss drive, kirkhill ind est, dyce, aberdeen.
Source data
THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
- Registration Date
- 23 May 1986
- Description
- LETTER OF OFFSET
The Governor and Company of the Bank of Scotland
- Registration Date
- 9 May 1986
- Description
- The balances at credit of any accounts held by the bank in name of the company.
Source data
THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
- Registration Date
- 6 September 1983
- Description
- BOND & FLOATING CHARGE
The Governor and Company of the Bank of Scotland
- Registration Date
- 22 August 1983
- Description
- The whole assets of the company.
Source data
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails
Follow this company