MACDUFF SHELLFISH (SCOTLAND) LIMITED

🌳Matureactive
SC106514 · ltd · incorporated 1987-09-08
Investment thesis
Established operating company — standard diligence applies, no dominant angle.
Why interesting: Live, filing, normal profile.
Why risky: No standout signals in either direction.
🔒Estimated value
Upgrade to see
Turnover
not disclosed
Net worth
book net assets
Opportunity
59/100
Worth a look
🔔
Follow this company (free)
Email alerts on filings, charges, director changes, gazette notices. No account needed.

Unsubscribe any time from any email. GDPR-respectful.

What this business does
Primary activity: SIC 10200
Sector: Manufacturing
Investor take
Pass (distressed without resilience)
Distressed admin-neglect survivor — structural issues outweigh the discount.

Opportunity 59/100 (worth a look), bankability 47/100. Asset purchase likely safer than share purchase given structural signals. Biggest value-creation lever: File overdue accounts. Clears statutory overdue flag — immediate bankability uplift for refinance conversations. Most likely exit: refinance and hold (40/100).

🏦

Refinance opportunity

89 live charges · 13 lenders · oldest 37.6y

25/100
too messy

Structure is too messy for a clean refinance right now — clean up first or expect bespoke terms.

  • · Oldest live charge is 37.6 years old — likely at or near maturity.
  • · 13 lenders named — inter-creditor friction likely.
  • · Legal-friction score 53/100 (high).

Data confidence

Overall: medium (61/100)

Adequate coverage. AI outputs are reliable for the sections scored high; verify the rest in diligence.

Company profile
address, 1 SIC codes, incorporation date
100
Financials
No iXBRL financials extracted
0
Lenders & charges
89 charges (89/89 with lender, 89/89 with type)
90
Directors & officers
33 officers (5 active, 33 linked, 29 with DOB)
88
Ownership & PSC
1 active PSC(s) of 3 total, 3 with control declared
90
Director network
12 connected companies via shared directors
81
Filing history
397 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
59/100Worth a look
PassWatchWorth a lookStrongExceptional 

Mixed signal. Worth opening the full target workup before deciding to pursue.

Business quality
55
Adequate — check latest filings for context.
Acquirability
50
Some acquirability indicators.
Risk profile
51
Some moderate concerns — review flags.
Signal strength
100
Good data coverage for analysis.

Recent activity

Last 30 days
0
filings
Last 90 days
1
filing
  • 1 confirmation-statement
Last 180 days
1
filing
  • 1 confirmation-statement
Counts from Companies House filing history.
Corporate timeline (259 events)Click to expand
  1. 2025-08-08
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  2. 2025-07-31
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  3. 2025-07-31
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  4. 2025-07-31
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  5. 2025-07-31
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  6. 2025-07-31
    🔓
    Charge satisfied #86
  7. 2025-07-31
    🔓
    Charge satisfied #73
  8. 2025-07-31
    🔓
    Charge satisfied #72
  9. 2025-07-31
    🔓
    Charge satisfied #71
  10. 2025-07-25
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  11. 2025-07-25
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  12. 2025-07-25
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  13. 2025-07-25
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  14. 2025-07-25
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  15. 2025-07-25
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  16. 2025-07-25
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  17. 2025-07-25
    📄
    appoint-corporate-secretary-company-with-name-date
    officers · AP04
  18. 2025-07-25
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  19. 2025-07-25
    🔒
    Charge registered #89
    Lender: Rbs Invoice Finance Limited
  20. 2025-07-24
    BRODIES SECRETARIAL SERVICES LIMITED appointed
    corporate-secretary
  21. 2025-07-24
    BOUZIANE, Mohamed appointed
    director
  22. 2025-07-24
    BUSQUET, Gregory appointed
    director
  23. 2025-07-24
    LEIPER, David William appointed
    director
  24. 2025-07-24
    SMITH, Andrew David appointed
    director
  25. 2025-07-24
    HENNEBERRY, Nicole Rachel resigned
    director
  26. 2025-07-24
    KELLY, Telaina resigned
    director
  27. 2025-07-24
    MITCHELITIS, Shaun Francis resigned
    director
  28. 2025-07-09
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  29. 2025-07-09
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  30. 2025-07-09
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  31. 2025-07-09
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  32. 2025-07-09
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  33. 2025-07-09
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  34. 2025-07-09
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  35. 2025-07-09
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  36. 2025-07-09
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  37. 2025-07-09
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  38. 2025-07-09
    🔓
    Charge satisfied #87
  39. 2025-07-09
    🔓
    Charge satisfied #85
  40. 2025-07-09
    🔓
    Charge satisfied #84
  41. 2025-07-09
    🔓
    Charge satisfied #81
  42. 2025-07-09
    🔓
    Charge satisfied #80
  43. 2025-07-09
    🔓
    Charge satisfied #79
  44. 2025-07-09
    🔓
    Charge satisfied #78
  45. 2025-07-09
    🔓
    Charge satisfied #77
  46. 2025-07-09
    🔓
    Charge satisfied #76
  47. 2025-07-09
    🔓
    Charge satisfied #75
  48. 2025-07-09
    🔓
    Charge satisfied #74
  49. 2025-07-09
    🔓
    Charge satisfied #70
  50. 2025-07-09
    🔓
    Charge satisfied #69
Showing most recent 50 of 259 events

Owner dependency

40/100
Moderate — manageable with handover

Some founder dependency, but not acute. A structured handover period should cover most risk.

FACTORS
  • -4 active directors: Broader management team in place — suggests transferable governance.

Succession & seller-readiness

30/100
Weak signal

Limited succession signal. Not a near-term off-market candidate.

Red flags

1 high · 2 med ·
Accounts overdue
high

Statutory accounts have not been filed by their due date. Can indicate admin breakdown, cash preservation, or deliberate delay.

Evidence: Next due: 2025-12-31

3 director resignations in last 12 months
medium

Multiple recent departures can indicate governance disagreement, succession event, or preparation for sale/stress.

Evidence: HENNEBERRY, Nicole Rachel resigned 2025-07-24; KELLY, Telaina resigned 2025-07-24; MITCHELITIS, Shaun Francis resigned 2025-07-24

Charge satisfaction-then-recreation pattern
medium

Multiple instances where a charge was satisfied and a new charge created within 6 months. Suggests active refinancing cycle.

Group structure

Macduff Shellfish Group Limited is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Macduff Shellfish Group Limited
Corporate parent · holds 75-100% shares · board control
ultimate parent
MACDUFF SHELLFISH (SCOTLAND) LIMITED
This company · SC106514

Parent relationships inferred from Persons with Significant Control filings. Full subsidiary tree requires reverse-lookup (coming).

Shareholders & ownership

1 active beneficial owner · dominant holder ≥75%
NameSharesVoting rightsNature of controlNotified
Macduff Shellfish Group Limited
Corporate entity
75100%
75–100%board control75-100% shares · 75-100% voting · board control26/03/2024
2 historic (ceased) PSCs
  • Glenalvah Limitedceased 26/03/2024· 75-100% shares · 75-100% voting · board control
  • Macduff Shellfish Group Limitedceased 06/04/2016· 75-100% shares · 75-100% voting · board control

From Companies House Persons with Significant Control filings. Share ranges are banded per the public PSC regime.

🔒Co-director network graph

Radial SVG graph showing every company connected via shared directors, colour-coded by status.

Available from the Pro tier upwards.

See pricing →

Similar companies

Active · Food & drink · AB postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
KEPAK GROUP LIMITED
SC440783 · est 2013
£32.76M
£24.14M£41.39M
£648.38M14780013y8975y
EAST COAST VINERS GRAIN (DRUMLITHIE) LIMITED
SC465482 · est 2013
£10.04M
£7.40M£12.68M
£55.24M660012y9579y
MACKIE'S LIMITED
SC030096 · est 1954
£8.51M
£6.27M£10.75M
11571y8462y
COLIN FRASER LIMITED
SC236839 · est 2002
£690.5k23y8265y
ROEHILL SPRINGS DISTILLERY LTD
SC666772 · est 2020 · no financials extracted
5y
SLAINS CASTLE SPIRIT COMPANY LTD
SC605501 · est 2018 · no financials extracted
7y
SOM MOTOR COMPANY LTD
SC680980 · est 2020 · no financials extracted
5y
SPEYSIDE ENTERPRISES LIMITED
SC177138 · est 1997 · no financials extracted
28y
SPRINKLE & BLOSSOM LTD
SC855315 · est 2025 · no financials extracted
STILL SHINING LTD
SC539653 · est 2016 · no financials extracted
9y
STRATHCLYDE NUTRITION LTD.
SC198829 · est 1999 · no financials extracted
26y
SWYD SUPPLEMENTS LTD
SC746464 · est 2022 · no financials extracted
3y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

8 specific questions generated from this company's actual signals — liquidity, leverage, director age, charge count, red flags, age-of-company.

Available from the Pro tier upwards.

See pricing →
🔒Advanced scoring suite

Exit-route ranking, improvement thesis, quiet-distress detector, covenant-pressure proxy, extraction monitor, approaching triggers, ownership drift, local cluster, value trap, debt capacity, archetype classification — 48+ scoring modules.

Available from the Pro tier upwards.

See pricing →

Company details

Statusactive
Typeltd
Incorporated1987-09-08
Jurisdictionscotland
Primary SIC10200 — SIC 10200

Registered office

Brodies House
31-33 Union Grove
Aberdeen
AB10 6SD
United Kingdom

Filing status

Accounts
Next due: 2025-12-31OVERDUE
Last made up to: 2023-12-31
Confirmation statement
Next due: 2027-02-23
Last: 2026-02-09

Officers (5 active · 28 resigned)

BRODIES SECRETARIAL SERVICES LIMITED
corporate-secretary · appointed 2025-07-24
View their other companies + combined net worth →
Active
BOUZIANE, Mohamed
director · ~40y · appointed 2025-07-24
View their other companies + combined net worth →
Active
BUSQUET, Gregory
director · ~47y · appointed 2025-07-24
View their other companies + combined net worth →
Active
LEIPER, David William
director · ~50y · appointed 2025-07-24
View their other companies + combined net worth →
Active
SMITH, Andrew David
director · ~36y · appointed 2025-07-24
View their other companies + combined net worth →
Active
BEATON, Barbara
secretary · resigned 2007-05-04
Resigned
BEATON, Euan Drummond
secretary · appointed 2007-07-26 · resigned 2015-10-30
Resigned
PINSENT MASONS SECRETARIAL LIMITED
corporate-secretary · appointed 2015-10-30 · resigned 2024-10-09
Resigned
BEATON, Barbara
director · ~82y · resigned 2007-05-04
Resigned
BEATON, Euan Drummond
director · ~55y · appointed 2002-12-09 · resigned 2018-04-30
Resigned
BEATON, Fergus Coulter
director · ~53y · appointed 2002-12-09 · resigned 2015-10-30
Resigned
BEATON, John Milne
director · ~90y · resigned 2011-04-15
Resigned
BEATON, Paul Drummond
director · ~58y · appointed 2002-12-09 · resigned 2015-10-30
Resigned
BERGMAN, Darryl Andrew
director · ~62y · appointed 2022-06-01 · resigned 2024-07-12
Resigned
BROWN, Andrew Donald, Dr
director · ~60y · appointed 2022-01-25 · resigned 2025-04-09
Resigned
BROWN, Andrew Donald, Dr
director · ~60y · appointed 2020-04-21 · resigned 2021-01-25
Resigned
CUNNINGHAM, Roy Macgregor
director · ~60y · appointed 2012-04-23 · resigned 2020-01-31
Resigned
FORTNEY, Teresa Helen Joyce
director · ~63y · appointed 2022-01-25 · resigned 2022-05-31
Resigned
FORTNEY, Teresa Helen Joyce
director · ~63y · appointed 2016-06-29 · resigned 2021-01-25
Resigned
GRAY, Nicholas
director · ~56y · appointed 2018-05-03 · resigned 2020-01-16
Resigned

Click a director name to see their full track record across all companies.

Mortgages & charges

89
Total charges
2
Outstanding
2
Active lenders
Status:Lender:89 of 89 shown
TypeProperties
outstanding
NatWest Group
Rbs Invoice Finance Limited
A registered charge25/07/2025
outstanding
Lloyds Banking Group
The Royal Bank of Scotland PLC
A registered charge19/01/2022
satisfied
Bank of Montreal as Administrative Agent for the Secured Parties Under the Credit Agreement as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01.
A registered charge1 property13/08/202109/07/2025
satisfied
Bank of Montreal as Agent and Security Trustee for the Secured Parties Under the Credit Agreement and the Security Trust Deed as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01.
A registered charge2 properties13/08/202131/07/2025
satisfied
Bank of Montreal as Agent
A registered charge1 property13/08/202109/07/2025
satisfied
Bank of Montreal as Agent
A registered charge1 property13/08/202109/07/2025
satisfied
Bank of Montreal as Agent
A registered charge1 property13/08/202130/01/2025
satisfied
Bank of Montreal as Agent
A registered charge1 property13/08/202105/04/2024
satisfied
Bank of Montreal as Agent
A registered charge1 property13/08/202109/07/2025
satisfied
Bank of Montreal as Agent
A registered charge1 property13/08/202109/07/2025
satisfied
Bank of Montreal as Agent
A registered charge1 property13/08/202109/07/2025
satisfied
Bank of Montreal as Agent
A registered charge1 property13/08/202109/07/2025
satisfied
Bank of Montreal as Agent
A registered charge1 property13/08/202109/07/2025
satisfied
Bank of Montreal as Agent
A registered charge1 property13/08/202109/07/2025
satisfied
Bank of Montreal as Agent and Security Trustee for the Secured Parties Under the Credit Agreement and the Security Trust Deed as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01.
A registered charge13/08/202109/07/2025
satisfied
Bank of Montreal as Agent and Security Trustee for the Secured Parties Under the Credit Agreement and the Security Trust Deed as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01.
A registered charge13/08/202109/07/2025
satisfied
Bank of Montreal as Agent and Security Trustee for the Secured Parties Under the Credit Agreement and the Security Trust Deed as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01.
A registered charge13/08/202131/07/2025
satisfied
Bank of Montreal as Agent and Security Trustee for the Secured Parties Under the Credit Agreement and the Security Trust Deed as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01.
A registered charge13/08/202131/07/2025
satisfied
Bank of Montreal as Agent and Security Trustee for the Secured Parties Under the Credit Agreement and the Security Trust Deed as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01.
A registered charge13/08/202131/07/2025
satisfied
Bank of Montreal as Agent and Security Trustee for the Secured Parties Under the Credit Agreement and the Security Trust Deed as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01.
A registered charge13/08/202109/07/2025
satisfied
Bank of Montreal as Agent and Security Trustee for the Secured Parties Under the Credit Agreement and the Security Trust Deed as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01.
A registered charge13/08/202109/07/2025
satisfied
Bank of Montreal as Agent and Security Trustee for the Secured Parties Under the Credit Agreement and the Security Trust Deed as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01.
A registered charge13/08/202109/07/2025
satisfied
Bank of Montreal as Agent and Security Trustee for the Secured Parties Under the Credit Agreement and the Security Trust Deed as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01.
A registered charge13/08/202109/07/2025
satisfied
Bank of Montreal as Agent and Security Trustee for the Secured Parties Under the Credit Agreement and the Security Trust Deed as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01.
A registered charge13/08/202109/07/2025
satisfied
Bank of Montreal as Agent and Security Trustee for the Secured Parties Under the Credit Agreement and the Security Trust Deed as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01.
A registered charge13/08/202109/07/2025
satisfied
Bank of Montreal as Agent and Security Trustee for the Secured Parties Under the Credit Agreement and the Security Trust Deed as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01.
A registered charge13/08/202109/07/2025
satisfied
Bank of Montreal as Agent
A registered charge1 property26/01/202102/10/2021
satisfied
Bank of Montreal as Agent
A registered charge1 property26/01/202102/10/2021
satisfied
Bank of Montreal as Agent
A registered charge1 property26/01/202102/10/2021
satisfied
Bank of Montreal as Agent
A registered charge1 property26/01/202102/10/2021
satisfied
Bank of Montreal as Agent
A registered charge1 property26/01/202102/10/2021
satisfied
Bank of Montreal as Agent
A registered charge1 property26/01/202102/10/2021
satisfied
Bank of Montreal as Agent
A registered charge1 property26/01/202102/10/2021
satisfied
Bank of Montreal as Administrative Agent for the Secured Parties Under the Credit Agreement as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01.
A registered charge1 property26/01/202102/10/2021
satisfied
Bank of Montreal as Agent
A registered charge1 property26/01/202102/10/2021
satisfied
Bank of Montreal as Agent
A registered charge1 property26/01/202102/10/2021
satisfied
Bank of Montreal as Agent
A registered charge1 property26/01/202102/10/2021
satisfied
Bank of Montreal as Agent and Security Trustee for the Secured Parties Under the Credit Agreement and the Security Trust Deed as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01.
A registered charge26/01/202102/10/2021
satisfied
Bank of Montreal as Agent and Security Trustee for the Secured Parties Under the Credit Agreement and the Security Trust Deed as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01.
A registered charge26/01/202102/10/2021
satisfied
Bank of Montreal as Agent and Security Trustee for the Secured Parties Under the Credit Agreement and the Security Trust Deed as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01.
A registered charge26/01/202102/10/2021
satisfied
Bank of Montreal as Agent and Security Trustee for the Secured Parties Under the Credit Agreement and the Security Trust Deed as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01.
A registered charge26/01/202102/10/2021
satisfied
Bank of Montreal as Agent and Security Trustee for the Secured Parties Under the Credit Agreement and the Security Trust Deed as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01.
A registered charge26/01/202102/10/2021
satisfied
Bank of Montreal as Agent and Security Trustee for the Secured Parties Under the Credit Agreement and the Security Trust Deed as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01.
A registered charge26/01/202102/10/2021
satisfied
Bank of Montreal as Agent and Security Trustee for the Secured Parties Under the Credit Agreement and the Security Trust Deed as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01.
A registered charge26/01/202102/10/2021
satisfied
Bank of Montreal as Agent and Security Trustee for the Secured Parties Under the Credit Agreement and the Security Trust Deed as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01.
A registered charge26/01/202102/10/2021
satisfied
Bank of Montreal as Agent and Security Trustee for the Secured Parties Under the Credit Agreement and the Security Trust Deed as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01.
A registered charge26/01/202102/10/2021
satisfied
Bank of Montreal as Agent and Security Trustee for the Secured Parties Under the Credit Agreement and the Security Trust Deed as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01.
A registered charge26/01/202102/10/2021
satisfied
Bank of Montreal as Agent and Security Trustee for the Secured Parties Under the Credit Agreement and the Security Trust Deed as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01.
A registered charge26/01/202102/10/2021
satisfied
Bank of Montreal as Agent and Security Trustee for the Secured Parties Under the Credit Agreement and the Security Trust Deed as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01.
A registered charge26/01/202102/10/2021
satisfied
Bank of Montreal as Agent and Security Trustee for the Secured Parties Under the Credit Agreement and the Security Trust Deed as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01.
A registered charge26/01/202102/10/2021
satisfied
Wells Fargo Bank, N.A., Canadian Branch
A registered charge18/01/201916/02/2021
satisfied
Wells Fargo Bank, N.A., Canadian Branch
A registered charge1 property18/01/201916/02/2021
satisfied
Wells Fargo Bank, N.A., Canadian Branch
A registered charge1 property18/01/201916/02/2021
satisfied
Wells Fargo Bank, N.A., Canadian Branch
A registered charge05/12/201616/02/2021
satisfied
Wells Fargo Bank, N.A., Canadian Branch
A registered charge05/12/201616/02/2021
satisfied
Wells Fargo Bank, N.A., Canadian Branch
A registered charge05/12/201616/02/2021
satisfied
Wells Fargo Bank, N.A., Canadian Branch and Its Successors in Title, Permitted Assignees and Permitted Transferees
A registered charge07/09/201616/02/2021
satisfied
Wells Fargo Bank, N.A., Canadian Branch
A registered charge1 property30/08/201616/02/2021
satisfied
Wells Fargo Bank, N.A., Canadian Branch
A registered charge1 property30/08/201616/02/2021
satisfied
Wells Fargo Bank, N.A., Canadian Branch
A registered charge1 property30/08/201606/07/2019
satisfied
Wells Fargo Bank, N.A., Canadian Branch
A registered charge1 property30/08/201616/02/2021
satisfied
Wells Fargo Bank, N.A., Canadian Branch
A registered charge1 property30/08/201616/02/2021
satisfied
Wells Fargo Bank, N.A., Canadian Branch
A registered charge1 property30/08/201616/02/2021
satisfied
Wells Fargo Bank, N.A., Canadian Branch
A registered charge1 property30/08/201606/07/2019
satisfied
Wells Fargo Bank, N.A., Canadian Branch
A registered charge1 property30/08/201616/02/2021
satisfied
Wells Fargo Bank, N.A., Canadian Branch
A registered charge1 property30/08/201616/02/2021
satisfied
Wells Fargo Bank, N.A., Canadian Branch
A registered charge1 property30/08/201606/07/2019
satisfied
Wells Fargo Bank, N.A., Canadian Branch
A registered charge1 property30/08/201616/02/2021
satisfied
Wells Fargo Bank, N.A., Canadian Branch
A registered charge1 property30/08/201616/02/2021
satisfied
Wells Fargo Bank, N.A., Canadian Branch and Its Successors in Title, Permitted Assignees and Permitted Transferees
A registered charge30/08/201616/02/2021
satisfied
Wells Fargo Bank, N.A., Canadian Branch and Its Successors in Title, Permitted Assignees and Permitted Transferees
A registered charge30/08/201616/02/2021
satisfied
Wells Fargo Bank, N.A., Canadian Branch and Its Successors in Title, Permitted Assignees and Permitted Transferees
A registered charge30/08/201616/02/2021
satisfied
Wells Fargo Bank, N.A., Canadian Branch and Its Successors in Title, Permitted Assignees and Permitted Transferees
A registered charge30/08/201616/02/2021
satisfied
Wells Fargo Bank, N.A., Canadian Branch and Its Successors in Title, Permitted Assignees and Permitted Transferees
A registered charge30/08/201616/02/2021
satisfied
Wells Fargo Bank, N.A., Canadian Branch and Its Successors in Title, Permitted Assignees and Permitted Transferees
A registered charge30/08/201616/02/2021
satisfied
Wells Fargo Bank, N.A., Canadian Branch and Its Successors, Permitted Assignees and Permitted Transferees
A registered charge1 property30/08/201616/02/2021
satisfied
Ge Canada Finance Holding Company and Its Successors in Title, Permitted Assigns and Permitted Transferees
A registered charge30/11/201511/02/2021
satisfied
Ge Canada Finance Holding Company and Its Successors in Title, Permitted Assigns and Permitted Transferees
A registered charge30/11/201511/02/2021
satisfied
Ge Canada Finance Holding Company as Agent
A registered charge27/11/201511/02/2021
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
A registered charge25/06/201504/11/2015
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
A registered charge1 property20/11/201304/11/2015
satisfied
NatWest Group
Rbs Invoice Finance Limited
Bond & floating charge1 property21/12/201204/11/2015
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Bond & floating charge1 property21/12/201204/11/2015
satisfied
William Edward Leslie and Another
Standard security1 property25/10/199610/10/2001
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Standard security1 property25/10/199612/05/2011
satisfied
William Edward Leslie and Another
Floating charge1 property21/10/199606/06/2001
satisfied
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Bond & floating charge1 property07/10/199611/01/2013
satisfied
Scottish Development Agency
Floating charge1 property28/11/198805/11/1996
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Bond & floating charge1 property01/09/198821/11/1996
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (397 total)

confirmation-statement-with-updates
confirmation-statement · CS01
2026-02-19
mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2025-08-08
mortgage-satisfy-charge-full
mortgage · MR04
2025-07-31
mortgage-satisfy-charge-full
mortgage · MR04
2025-07-31
mortgage-satisfy-charge-full
mortgage · MR04
2025-07-31
mortgage-satisfy-charge-full
mortgage · MR04
2025-07-31
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2025-07-25
appoint-person-director-company-with-name-date
officers · AP01
2025-07-25
appoint-person-director-company-with-name-date
officers · AP01
2025-07-25
appoint-person-director-company-with-name-date
officers · AP01
2025-07-25
termination-director-company-with-name-termination-date
officers · TM01
2025-07-25
termination-director-company-with-name-termination-date
officers · TM01
2025-07-25
appoint-person-director-company-with-name-date
officers · AP01
2025-07-25
appoint-corporate-secretary-company-with-name-date
officers · AP04
2025-07-25
termination-director-company-with-name-termination-date
officers · TM01
2025-07-25