PLM DOLLAR GROUP LIMITED
INVERNESS

Hellopages » Highland » Highland » IV2 7XB

Company number SC157532
Status Active
Incorporation Date 20 April 1995
Company Type Private Limited Company
Address THE HELIPORT, DALCROSS INDUSTRIAL ESTATE, INVERNESS, INVERNESS SHIRE, IV2 7XB
Home Country United Kingdom
Nature of Business 51102 - Non-scheduled passenger air transport
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Alterations to floating charge SC1575320097; Alterations to floating charge SC1575320094; Alterations to floating charge SC1575320095. The most likely internet sites of PLM DOLLAR GROUP LIMITED are www.plmdollargroup.co.uk, and www.plm-dollar-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. Plm Dollar Group Limited is a Private Limited Company. The company registration number is SC157532. Plm Dollar Group Limited has been working since 20 April 1995. The present status of the company is Active. The registered address of Plm Dollar Group Limited is The Heliport Dalcross Industrial Estate Inverness Inverness Shire Iv2 7xb. . FRANCIS, Jerry Thomas Patrick is a Secretary of the company. FRANCIS, Jerry Thomas Patrick is a Director of the company. GARDNER, Mark is a Director of the company. GAULD, Neil James is a Director of the company. HILL, Robert is a Director of the company. WADDAMS, Ross is a Director of the company. Nominee Secretary MEIKLEJOHN, Iain Maury Campbell has been resigned. Secretary ANGUS MACKENZIE & CO has been resigned. Director BAILEY, Richard Malcolm has been resigned. Director LAING, Alasdair North Grant has been resigned. Director LAING, Timothy James Arthur, Acting As Trustee For The Laing Family Trust has been resigned. Director MCCALLUM, Duncan John has been resigned. Nominee Director MEIKLEJOHN, Iain Maury Campbell has been resigned. Director MILROY, David Alan, Dr has been resigned. Director NIXON, William Robert has been resigned. Director O DONNELL, Manus has been resigned. Director POLAND, John Henry Graham has been resigned. Director STRAIN, Shaun has been resigned. Director TENNANT, Christopher John has been resigned. Nominee Director WILL, James Robert has been resigned. The company operates in "Non-scheduled passenger air transport".


Current Directors

Secretary
FRANCIS, Jerry Thomas Patrick
Appointed Date: 25 September 1998

Director
FRANCIS, Jerry Thomas Patrick
Appointed Date: 31 October 1997
65 years old

Director
GARDNER, Mark
Appointed Date: 11 February 2015
60 years old

Director
GAULD, Neil James
Appointed Date: 17 February 2016
51 years old

Director
HILL, Robert
Appointed Date: 11 February 2015
59 years old

Director
WADDAMS, Ross
Appointed Date: 11 February 2015
68 years old

Resigned Directors

Nominee Secretary
MEIKLEJOHN, Iain Maury Campbell
Resigned: 31 August 1995
Appointed Date: 20 April 1995

Secretary
ANGUS MACKENZIE & CO
Resigned: 25 September 1998
Appointed Date: 31 August 1995

Director
BAILEY, Richard Malcolm
Resigned: 27 September 2000
Appointed Date: 03 March 2000
79 years old

Director
LAING, Alasdair North Grant
Resigned: 11 February 2015
Appointed Date: 31 August 1995
75 years old

Director
LAING, Timothy James Arthur, Acting As Trustee For The Laing Family Trust
Resigned: 11 February 2015
Appointed Date: 31 August 1995
71 years old

Director
MCCALLUM, Duncan John
Resigned: 31 January 2007
Appointed Date: 31 October 1997
74 years old

Nominee Director
MEIKLEJOHN, Iain Maury Campbell
Resigned: 31 August 1995
Appointed Date: 20 April 1995
70 years old

Director
MILROY, David Alan, Dr
Resigned: 20 September 2010
Appointed Date: 19 May 2009
52 years old

Director
NIXON, William Robert
Resigned: 19 May 2009
Appointed Date: 10 November 2000
62 years old

Director
O DONNELL, Manus
Resigned: 31 December 1996
Appointed Date: 05 September 1995
82 years old

Director
POLAND, John Henry Graham
Resigned: 05 September 1995
Appointed Date: 31 August 1995
81 years old

Director
STRAIN, Shaun
Resigned: 31 May 2009
Appointed Date: 22 February 2005
65 years old

Director
TENNANT, Christopher John
Resigned: 31 October 1997
Appointed Date: 05 September 1995
75 years old

Nominee Director
WILL, James Robert
Resigned: 31 August 1995
Appointed Date: 20 April 1995
70 years old

PLM DOLLAR GROUP LIMITED Events

23 Feb 2017
Alterations to floating charge SC1575320097
23 Feb 2017
Alterations to floating charge SC1575320094
23 Feb 2017
Alterations to floating charge SC1575320095
16 Feb 2017
Registration of charge SC1575320098, created on 10 February 2017
16 Feb 2017
Registration of charge SC1575320099, created on 10 February 2017
...
... and 240 more events
06 Aug 2002
Partic of mort/charge *
25 Jul 2002
Full accounts made up to 30 September 2001
06 Jun 2002
Return made up to 20/04/02; full list of members
20 Dec 2001
Partic of mort/charge *
20 Dec 2001
Partic of mort/charge *

PLM DOLLAR GROUP LIMITED Charges

10 February 2017
Charge code SC15 7532 0099
Delivered: 16 February 2017
Status: Outstanding
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK Limited
Description: All and whole the subjects at unit 23, dalcross industrial…
10 February 2017
Charge code SC15 7532 0098
Delivered: 16 February 2017
Status: Outstanding
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK Limited
Description: All and whole the subjects at unit 23, dalcross industrial…
30 January 2017
Charge code SC15 7532 0097
Delivered: 1 February 2017
Status: Outstanding
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD
Description: Contains fixed charge…
22 December 2016
Charge code SC15 7532 0096
Delivered: 5 January 2017
Status: Outstanding
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD
Description: Aircraft with the following details: (a) aircraft type: as…
22 December 2016
Charge code SC15 7532 0095
Delivered: 29 December 2016
Status: Outstanding
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD
Description: Contains fixed charge…
22 December 2016
Charge code SC15 7532 0094
Delivered: 29 December 2016
Status: Outstanding
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD
Description: Contains fixed charge…
26 April 2016
Charge code SC15 7532 0093
Delivered: 29 April 2016
Status: Satisfied on 24 December 2016
Persons entitled: Lloyds Bank
Description: Contains fixed charge…
11 November 2015
Charge code SC15 7532 0092
Delivered: 13 November 2015
Status: Satisfied on 24 December 2016
Persons entitled: Lloyds Bank PLC
Description: Airbus EC135 T2+ registration mark g-glaa serial no:1196…
26 February 2015
Charge code SC15 7532 0091
Delivered: 3 March 2015
Status: Satisfied on 24 December 2016
Persons entitled: Lloyds Bank PLC
Description: 1) 1.86 acres or thereby at unit 23, dalcross industrial…
11 February 2015
Charge code SC15 7532 0090
Delivered: 25 February 2015
Status: Outstanding
Persons entitled: Robert Hill
Description: Contains floating charge…
11 February 2015
Charge code SC15 7532 0089
Delivered: 25 February 2015
Status: Outstanding
Persons entitled: Jerry Francis
Description: Contains floating charge…
11 February 2015
Charge code SC15 7532 0088
Delivered: 24 February 2015
Status: Outstanding
Persons entitled: Ldc Parallel Iv LP (Acting Through Its Manager Ldc (Managers) Limited)
Description: N/A…
11 February 2015
Charge code SC15 7532 0087
Delivered: 24 February 2015
Status: Satisfied on 24 December 2016
Persons entitled: James Wilson
Description: N/A…
11 February 2015
Charge code SC15 7532 0086
Delivered: 13 February 2015
Status: Satisfied on 24 December 2016
Persons entitled: Lloyds Bank PLC
Description: Aerospatiale A5355F2, reg mark:g-nlse serial number 5364…
11 February 2015
Charge code SC15 7532 0085
Delivered: 13 February 2015
Status: Satisfied on 24 December 2016
Persons entitled: Lloyds Bank PLC
Description: Aerospatiale AS355F2, reg mark:g-nldr serial number 5282…
11 February 2015
Charge code SC15 7532 0084
Delivered: 13 February 2015
Status: Satisfied on 24 December 2016
Persons entitled: Lloyds Bank PLC
Description: Aerospatiale AS355F2, reg mark:g-ntwk serial number 5347…
11 February 2015
Charge code SC15 7532 0083
Delivered: 13 February 2015
Status: Satisfied on 24 December 2016
Persons entitled: Lloyds Bank PLC
Description: Aerospatiale AS355F1, reg mark:g-netr serial number 5164…
11 February 2015
Charge code SC15 7532 0082
Delivered: 13 February 2015
Status: Satisfied on 24 December 2016
Persons entitled: Lloyds Bank PLC
Description: Aerospatiale AS355F1, reg mark:g-bprj serial number 5201…
11 February 2015
Charge code SC15 7532 0081
Delivered: 13 February 2015
Status: Satisfied on 24 December 2016
Persons entitled: Lloyds Bank PLC
Description: Eurocopter AS350B25355F2, reg. Mark g-orky serial no.2153…
11 February 2015
Charge code SC15 7532 0080
Delivered: 13 February 2015
Status: Satisfied on 24 December 2016
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
11 February 2015
Charge code SC15 7532 0079
Delivered: 13 February 2015
Status: Satisfied on 24 December 2016
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
11 February 2015
Charge code SC15 7532 0078
Delivered: 13 February 2015
Status: Satisfied on 24 December 2016
Persons entitled: Lloyds Bank PLC
Description: Contains floating charge…
11 February 2015
Charge code SC15 7532 0077
Delivered: 13 February 2015
Status: Satisfied on 24 December 2016
Persons entitled: Lloyds Bank PLC
Description: Aerospatiale AS365N, reg mark:g-pdgk serial number 6009…
11 February 2015
Charge code SC15 7532 0076
Delivered: 13 February 2015
Status: Satisfied on 24 December 2016
Persons entitled: Lloyds Bank PLC
Description: Aerospatiale SA365N, reg mark:g-pdgn serial number 6074…
11 February 2015
Charge code SC15 7532 0075
Delivered: 13 February 2015
Status: Satisfied on 24 December 2016
Persons entitled: Lloyds Bank PLC
Description: Eurocopter france A5355F2, reg. Mark g-byza serial no.5518…
11 February 2015
Charge code SC15 7532 0074
Delivered: 13 February 2015
Status: Satisfied on 24 December 2016
Persons entitled: Lloyds Bank PLC
Description: Aerospatiale AS355F2, reg mark:g-pdgt serial number 5374…
11 February 2015
Charge code SC15 7532 0073
Delivered: 13 February 2015
Status: Satisfied on 24 December 2016
Persons entitled: Lloyds Bank PLC
Description: Aerospatiale AS355F1, reg mark:g-bvlgp serial number 5011…
11 February 2015
Charge code SC15 7532 0072
Delivered: 13 February 2015
Status: Satisfied on 24 December 2016
Persons entitled: Lloyds Bank PLC
Description: Aerospatiale AS350B2, reg mark:g-pdgf serial number 9024…
11 February 2015
Charge code SC15 7532 0071
Delivered: 13 February 2015
Status: Satisfied on 24 December 2016
Persons entitled: Lloyds Bank PLC
Description: Aerospatiale AS350B2, reg mark:g-pdgr serial number 2559…
11 February 2015
Charge code SC15 7532 0070
Delivered: 13 February 2015
Status: Satisfied on 24 December 2016
Persons entitled: Lloyds Bank PLC
Description: Aerospatiale AS350B2, reg mark:g-bxga serial number 2493…
11 February 2015
Charge code SC15 7532 0069
Delivered: 13 February 2015
Status: Satisfied on 24 December 2016
Persons entitled: Lloyds Bank PLC
Description: Aerospatiale AS350B2, reg mark:g-plmh serial number 2156…
11 February 2015
Charge code SC15 7532 0068
Delivered: 13 February 2015
Status: Satisfied on 24 December 2016
Persons entitled: Lloyds Bank PLC
Description: Aerospatiale AS350B1, reg mark:g-pdgi serial number 1991…
11 February 2015
Charge code SC15 7532 0065
Delivered: 12 February 2015
Status: Outstanding
Persons entitled: John Forrest
Description: N/A…
11 February 2015
Charge code SC15 7532 0064
Delivered: 12 February 2015
Status: Outstanding
Persons entitled: Ldc Iv LP (Acting Through Its Manager Ldc (Managers) Limited)
Description: N/A…
2 February 2015
Charge code SC15 7532 0067
Delivered: 12 February 2015
Status: Satisfied on 7 March 2015
Persons entitled: Ldc Parallel Iv LP (Acting Through Its Manager Ldc (Managers) Limited)
Description: N/A…
2 February 2015
Charge code SC15 7532 0066
Delivered: 12 February 2015
Status: Satisfied on 7 March 2015
Persons entitled: James Wilson
Description: N/A…
7 August 2013
Charge code SC15 7532 0063
Delivered: 15 August 2013
Status: Outstanding
Persons entitled: Network Rail Infrastucture Limited
Description: Notification of addition to or amendment of charge…
17 May 2013
Charge code SC15 7532 0062
Delivered: 29 May 2013
Status: Satisfied on 16 February 2015
Persons entitled: Clydesdale Bank PLC
Description: Rights, title andinterest in and to the proceeds of any…
12 September 2012
Aircraft mortgage/deed of loan and covenant supplemental to an aircraft mortgage
Delivered: 26 September 2012
Status: Satisfied on 12 February 2015
Persons entitled: Lombard North Central PLC
Description: Aircraft type eurocopter AS350B2 g-orky srial no:2153.
30 April 2012
Floating charge
Delivered: 3 May 2012
Status: Satisfied on 12 February 2015
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
21 November 2011
Aircraft mortgage
Delivered: 10 December 2011
Status: Satisfied on 12 February 2015
Persons entitled: Clydesdale Bank PLC
Description: Aerospatiale helicopter AS350B1 with serial number 1991 and…
20 September 2010
Bond & floating charge
Delivered: 8 October 2010
Status: Satisfied on 30 May 2012
Persons entitled: Maven Capital Partners UK LLP
Description: Undertaking & all property & assets present & future…
1 August 2008
Aircraft mortgage
Delivered: 14 August 2008
Status: Satisfied on 16 May 2009
Persons entitled: Clydesdale Bank PLC
Description: Legal mortgage over eurocopter AS350B with reg.mark ei-pdg.
1 August 2008
Aircraft mortgage
Delivered: 14 August 2008
Status: Satisfied on 23 August 2014
Persons entitled: Clydesdale Bank PLC
Description: Legal mortgage over eurocopter AS350B1 reg.mark ei-fac.
10 December 2007
Aircraft mortgage
Delivered: 15 December 2007
Status: Satisfied on 12 February 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: Eurocopter (aerospatiale) AS355F2 helicopter UK reg mark…
4 July 2007
Aircraft mortgage
Delivered: 12 July 2007
Status: Satisfied on 12 February 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: Aerospatiale AS350B2 helicopter which includes airframe and…
4 July 2007
Aircraft mortgage
Delivered: 11 July 2007
Status: Satisfied on 12 February 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: Aerospatiale AS350B2 helicopter reg mark g-pdgf.
2 November 2006
Aircraft mortgage
Delivered: 7 November 2006
Status: Satisfied on 16 June 2010
Persons entitled: Specialist Helicopters Limited
Description: 2000 eurocopter AS350B2 squirrel g-froh.
2 November 2006
Aircraft mortgage
Delivered: 7 November 2006
Status: Satisfied on 16 June 2010
Persons entitled: Specialist Helicopters Limited
Description: 1991 eurocopter AS350B2 squirrel g-ricc.
20 June 2006
Aircraft mortgage
Delivered: 27 June 2006
Status: Satisfied on 12 February 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: One eurocopter (aerospatiale) SA365N helicopter -…
24 March 2006
Aircraft mortgage
Delivered: 29 March 2006
Status: Satisfied on 12 February 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: Aerospatiale AS355F2 helicopter UK registration mark…
29 July 2005
Standard security
Delivered: 5 August 2005
Status: Satisfied on 12 February 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: Ground at dalcross, inverness.
30 June 2005
Aircraft mortgage
Delivered: 4 July 2005
Status: Satisfied on 12 February 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: UK registration mark: g/bmav, airframe model:aerospatiale…
2 June 2005
Floating charge
Delivered: 7 June 2005
Status: Satisfied on 12 February 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
5 March 2004
Aircroft mortgage
Delivered: 11 March 2004
Status: Satisfied on 8 July 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: 2 aerospatiale helicopters:serial nos.5201 & 5164.
15 April 2003
Deed of variation
Delivered: 30 April 2003
Status: Satisfied on 8 July 2005
Persons entitled: Lombard North Central PLC
Description: All aircraft the subject of earlier registrations.
6 November 2002
Floating charge
Delivered: 21 November 2002
Status: Satisfied on 2 October 2010
Persons entitled: Adc (Glasgow) Limited
Description: Undertaking and all property and assets present and future…
30 July 2002
Supplemental deed incorporating master aircraft mortgage
Delivered: 6 August 2002
Status: Satisfied on 8 July 2005
Persons entitled: Lombard North Central PLC
Description: The aircraft, airframes and engines as defined in the…
10 December 2001
Supplemental deed
Delivered: 20 December 2001
Status: Satisfied on 8 July 2005
Persons entitled: Lombard North Central PLC
Description: Eurostar AS350 reg:g-bvje.
10 December 2001
Supplemental deed
Delivered: 20 December 2001
Status: Satisfied on 8 July 2005
Persons entitled: Lombard North Central PLC
Description: Eurocopter AS35B reg:g-cwiz.
10 December 2001
Supplemental deed
Delivered: 20 December 2001
Status: Satisfied on 8 July 2005
Persons entitled: Lombard North Central PLC
Description: Eurocopter AS350B2 reg:g-bxga.
10 December 2001
Supplemental deed
Delivered: 20 December 2001
Status: Satisfied on 8 July 2005
Persons entitled: Lombard North Central PLC
Description: Eurocopter SA365C reg:g-plmi.
10 December 2001
Supplemental deed
Delivered: 20 December 2001
Status: Satisfied on 8 July 2005
Persons entitled: Lombard North Central PLC
Description: Eurocopter AS365N reg:g-pdgn.
10 December 2001
Master aircraft mortgage
Delivered: 14 December 2001
Status: Satisfied on 8 July 2005
Persons entitled: Lombard North Central PLC
Description: The aircraft, airframe and engines...see microfiche for…
10 December 2001
Master aircraft mortgage
Delivered: 14 December 2001
Status: Satisfied on 8 July 2005
Persons entitled: Lombard North Central PLC
Description: The aircraft, airframe and engines...SE microfiche for full…
10 December 2001
Master aircraft mortgage
Delivered: 14 December 2001
Status: Satisfied on 8 July 2005
Persons entitled: Lombard North Central PLC
Description: The aircraft, airframe and engines...see microfiche for…
10 December 2001
Master aircraft mortgage
Delivered: 14 December 2001
Status: Satisfied on 8 July 2005
Persons entitled: Lombard North Central PLC
Description: The aircraft, airframe and engines...see microfiche for…
10 December 2001
Master aircraft mortgage
Delivered: 14 December 2001
Status: Satisfied on 8 July 2005
Persons entitled: Lombard North Central PLC
Description: The aircraft airframe and engines...see microfiche for full…
30 May 2001
Aircraft mortgage
Delivered: 5 June 2001
Status: Satisfied on 8 July 2005
Persons entitled: Lombard North Central PLC
Description: First priority fixed aircraft mortgage over "eurocopter…
12 April 2000
Aircraft mortgage
Delivered: 17 April 2000
Status: Satisfied on 8 July 2005
Persons entitled: Lombard North Central PLC
Description: Aircraft type : 1986/87 eurocopter as 350 B1 squirrel…
7 July 1999
Standard security
Delivered: 21 July 1999
Status: Satisfied on 8 July 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Area of ground at dalcross, inverness (1980 sq metres by…
29 January 1999
Floating charge
Delivered: 2 February 1999
Status: Satisfied on 2 October 2010
Persons entitled: Clydesdale Bank Equity Limited
Description: Undertaking and all property and assets present and future…
18 May 1998
Aircraft mortgage
Delivered: 22 May 1998
Status: Satisfied on 8 July 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Aerospatiale SA315B lama helicopter.reg mark:g-lama.
12 May 1998
Aircraft mortgage
Delivered: 1 June 1998
Status: Satisfied on 8 July 2005
Persons entitled: Lombard North Central PLC
Description: Aerospatiale AS350 B2 squirrel reg mark:g-bxga,serial…
15 April 1998
Standard security
Delivered: 22 April 1998
Status: Satisfied on 8 July 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: 1.086 acres in the county of inverness.
14 April 1998
Aircraft mortgage
Delivered: 17 April 1998
Status: Satisfied on 23 August 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: Aerospatiale AS350B squirrel helicopter-reg. Marks g-plmb &…
31 March 1998
Bond & floating charge
Delivered: 14 April 1998
Status: Satisfied on 8 July 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
9 April 1997
Aircraft mortgage
Delivered: 15 April 1997
Status: Satisfied on 8 July 2005
Persons entitled: Lombard North Central PLC
Description: Aerospatiale sa 365 C1 dauphin.
9 April 1997
Aircraft mortgage
Delivered: 15 April 1997
Status: Satisfied on 8 June 2004
Persons entitled: Lombard North Central PLC
Description: Eurocopter AS355FI twin squirrel.
9 April 1997
Aircraft mortgage
Delivered: 15 April 1997
Status: Satisfied on 30 June 1998
Persons entitled: Lombard North Central PLC
Description: Aerospatiale as 350B1 squirrel.
5 December 1995
Aircraft mortgage
Delivered: 18 December 1995
Status: Satisfied on 17 January 2003
Persons entitled: Close Brothers Limited
Description: Aircraft - g-bewy, agusta bell 206B, serial number 0348.
5 December 1995
Aircraft mortgage
Delivered: 18 December 1995
Status: Satisfied on 17 January 2003
Persons entitled: Close Brothers Limited
Description: Aircraft -g-btww, agusta bell 206B, serial number 8567.
1 November 1995
Aircraft mortgage
Delivered: 13 November 1995
Status: Satisfied on 17 January 2003
Persons entitled: Close Brothers Limited
Description: Aircraft (registration mark: g-btww; manufacturer: agusta;…
1 November 1995
Aircraft mortgage
Delivered: 13 November 1995
Status: Satisfied on 17 January 2003
Persons entitled: Close Brothers Limited
Description: Aircraft (registration mark:g-bewy; manufacturer; agusta;…
12 October 1995
Standard security
Delivered: 30 October 1995
Status: Satisfied on 29 April 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit 23,dalcross industrial estate,dalcross,inverness.
8 September 1995
Aircraft mortgage
Delivered: 13 September 1995
Status: Satisfied on 29 April 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Helicopter registration mark g-plmh, type: AS350B2…
8 September 1995
Aircraft mortgage
Delivered: 13 September 1995
Status: Satisfied on 29 April 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Helicopter registration mark g-plmc, type: aerospatiale…
8 September 1995
Aircraft mortgage
Delivered: 13 September 1995
Status: Satisfied on 29 April 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Helicopter registration mark g-plmb, type: aerospatiale…
8 September 1995
Aircraft mortgage
Delivered: 13 September 1995
Status: Satisfied on 19 November 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Helicopter registration mark g-bnnf, type: lama SA315B…
5 September 1995
Aircraft mortgage
Delivered: 21 September 1995
Status: Satisfied on 17 January 2003
Persons entitled: Close Brothers Limited
Description: Agusta bell 206B, serial number 8567, reg mark g-btww.
5 September 1995
Aircraft mortgage
Delivered: 21 September 1995
Status: Satisfied on 17 January 2003
Persons entitled: Close Brothers Limited
Description: Agusta bell 206B, serial number 0348, reg mark g-bewy.
5 September 1995
Bond & floating charge
Delivered: 15 September 1995
Status: Satisfied on 29 April 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…