Knight Property Group Plc

  • Active
  • Incorporated on 4 May 1978

Reg Address: 62 Queen'S Road, Aberdeen AB15 4YE

Previous Names:
Chess Property Group Plc - 29 Mar 2008
Chess Group Plc. - 2 Sep 2005
Chess Property Group Plc - 2 Sep 2005
Chess Group Plc. - 26 Apr 2000
J.G. Barrack Limited - 7 Jun 1988
James Falcon Investments (Aberdeen) Limited - 4 May 1978


  • Summary The company with name "Knight Property Group Plc" is a public limited company and located in 62 Queen'S Road, Aberdeen AB15 4YE. Knight Property Group Plc is currently in active status and it was incorporated on 4 May 1978 (46 years 4 months 17 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Knight Property Group Plc.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Gordon Middleton Secretary 6 Dec 2021 - Active
2 Gordon Ian Middleton Director 21 Oct 2013 British Active
3 Robert David Anderson Director 1 Dec 2010 British Active
4 Howard Gair Crawshaw Director 29 Aug 2007 British Active
5 Howard Gair Crawshaw Director 29 Aug 2007 British Active
6 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 25 Oct 2006 - Active
7 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 25 Oct 2006 - Resigned
6 Dec 2021
8 Graeme Roland Morrison Director 3 Jul 2006 British Resigned
4 Dec 2009
9 Maurice Mcbride Director 5 Sep 2005 British Resigned
30 Sep 2009
10 Steven Charles Forbes Judge Director 1 Dec 2003 British Resigned
5 Sep 2005
11 John Alexander Campbell Director 18 Aug 2003 British Resigned
25 May 2006
12 CLP SECRETARIES LIMITED Corporate Secretary 1 Sep 2000 - Resigned
25 Oct 2006
13 THE COMMERCIAL LAW PRACTICE Corporate Secretary 29 Feb 2000 - Resigned
1 Sep 2000
14 Henry John Tocher Director 1 Sep 1993 British Resigned
18 May 2011


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Knight Property Holdings Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Knight Property Group Plc.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Full 21 Jun 2024 Download PDF
2 Mortgage - Satisfy Charge Full 28 Sep 2023 Download PDF
3 Mortgage - Create With Deed With Charge Number Charge Creation Date 30 Jun 2023 Download PDF
4 Accounts - Full 29 Jun 2023 Download PDF
5 Confirmation Statement - No Updates 28 Nov 2022 Download PDF
3 Pages
6 Officers - Appoint Person Director Company With Name Date 3 Oct 2022 Download PDF
2 Pages
7 Mortgage - Satisfy Charge Full 1 Aug 2022 Download PDF
1 Pages
8 Accounts - Full 29 Jun 2022 Download PDF
9 Mortgage - Satisfy Charge Full 7 Jun 2022 Download PDF
1 Pages
10 Mortgage - Satisfy Charge Full 7 Jun 2022 Download PDF
1 Pages
11 Accounts - Full 12 Jul 2021 Download PDF
12 Mortgage - Satisfy Charge Full 24 Jun 2021 Download PDF
13 Mortgage - Create With Deed With Charge Number Charge Creation Date 4 Feb 2021 Download PDF
7 Pages
14 Mortgage - Create With Deed With Charge Number Charge Creation Date 15 Dec 2020 Download PDF
8 Pages
15 Confirmation Statement - Updates 11 Dec 2020 Download PDF
4 Pages
16 Accounts - Full 17 Aug 2020 Download PDF
28 Pages
17 Mortgage - Create With Deed With Charge Number Charge Creation Date 3 Aug 2020 Download PDF
8 Pages
18 Mortgage - Satisfy Charge Full 24 Jun 2020 Download PDF
4 Pages
19 Mortgage - Create With Deed With Charge Number Charge Creation Date 20 Jan 2020 Download PDF
7 Pages
20 Officers - Change Person Director Company With Change Date 28 Nov 2019 Download PDF
2 Pages
21 Officers - Change Person Director Company With Change Date 28 Nov 2019 Download PDF
2 Pages
22 Confirmation Statement - Updates 28 Nov 2019 Download PDF
4 Pages
23 Mortgage - Create With Deed With Charge Number Charge Creation Date 10 Oct 2019 Download PDF
8 Pages
24 Accounts - Full 3 Jul 2019 Download PDF
27 Pages
25 Mortgage - Create With Deed With Charge Number Charge Creation Date 13 May 2019 Download PDF
6 Pages
26 Confirmation Statement - Updates 28 Nov 2018 Download PDF
4 Pages
27 Accounts - Full 3 Jul 2018 Download PDF
27 Pages
28 Confirmation Statement - Updates 12 Dec 2017 Download PDF
4 Pages
29 Accounts - Full 4 Jul 2017 Download PDF
26 Pages
30 Confirmation Statement - Updates 12 Dec 2016 Download PDF
5 Pages
31 Accounts - Full 4 Jul 2016 Download PDF
28 Pages
32 Mortgage - Create With Deed With Charge Number Charge Creation Date 4 May 2016 Download PDF
6 Pages
33 Annual Return - Company With Made Up Date Full List Shareholders 3 Dec 2015 Download PDF
8 Pages
34 Auditors - Resignation Company 20 Nov 2015 Download PDF
1 Pages
35 Auditors - Resignation Company 23 Oct 2015 Download PDF
2 Pages
36 Accounts - Full 29 Jun 2015 Download PDF
20 Pages
37 Mortgage - Create With Deed With Charge Number Charge Creation Date 24 Mar 2015 Download PDF
9 Pages
38 Mortgage - Create With Deed With Charge Number Charge Creation Date 10 Feb 2015 Download PDF
11 Pages
39 Mortgage - Create With Deed With Charge Number Charge Creation Date 5 Feb 2015 Download PDF
11 Pages
40 Mortgage - Create With Deed With Charge Number Charge Creation Date 5 Feb 2015 Download PDF
10 Pages
41 Mortgage - Create With Deed With Charge Number Charge Creation Date 4 Feb 2015 Download PDF
8 Pages
42 Mortgage - Create With Deed With Charge Number Charge Creation Date 8 Jan 2015 Download PDF
8 Pages
43 Mortgage - Create With Deed With Charge Number Charge Creation Date 19 Dec 2014 Download PDF
8 Pages
44 Annual Return - Company With Made Up Date Full List Shareholders 3 Dec 2014 Download PDF
8 Pages
45 Mortgage - Create With Deed With Charge Number Charge Creation Date 12 Nov 2014 Download PDF
7 Pages
46 Mortgage - Create With Deed With Charge Number Charge Creation Date 12 Nov 2014 Download PDF
7 Pages
47 Mortgage - Create With Deed With Charge Number Charge Creation Date 12 Nov 2014 Download PDF
6 Pages
48 Mortgage - Create With Deed With Charge Number Charge Creation Date 12 Nov 2014 Download PDF
8 Pages
49 Officers - Change Person Director Company With Change Date 14 Aug 2014 Download PDF
2 Pages
50 Accounts - Full 3 Jul 2014 Download PDF
20 Pages
51 Mortgage - Create With Deed With Charge Number 29 Apr 2014 Download PDF
8 Pages
52 Annual Return - Company With Made Up Date Full List Shareholders 23 Dec 2013 Download PDF
8 Pages
53 Officers - Appoint Person Director Company With Name 22 Oct 2013 Download PDF
2 Pages
54 Accounts - Full 5 Jun 2013 Download PDF
19 Pages
55 Annual Return - Company With Made Up Date Full List Shareholders 10 Dec 2012 Download PDF
7 Pages
56 Mortgage - Legacy 5 Dec 2012 Download PDF
7 Pages
57 Accounts - Full 2 Jul 2012 Download PDF
20 Pages
58 Annual Return - Company With Made Up Date Full List Shareholders 4 Jan 2012 Download PDF
7 Pages
59 Mortgage - Legacy 22 Sep 2011 Download PDF
7 Pages
60 Mortgage - Legacy 22 Sep 2011 Download PDF
7 Pages
61 Mortgage - Legacy 22 Sep 2011 Download PDF
7 Pages
62 Mortgage - Legacy 22 Sep 2011 Download PDF
7 Pages
63 Mortgage - Legacy 22 Sep 2011 Download PDF
7 Pages
64 Mortgage - Legacy 22 Sep 2011 Download PDF
7 Pages
65 Mortgage - Legacy 22 Sep 2011 Download PDF
7 Pages
66 Mortgage - Legacy 22 Sep 2011 Download PDF
7 Pages
67 Mortgage - Legacy 22 Sep 2011 Download PDF
7 Pages
68 Mortgage - Legacy 22 Sep 2011 Download PDF
7 Pages
69 Mortgage - Legacy 22 Sep 2011 Download PDF
7 Pages
70 Mortgage - Legacy 22 Sep 2011 Download PDF
7 Pages
71 Mortgage - Legacy 22 Sep 2011 Download PDF
7 Pages
72 Mortgage - Legacy 22 Sep 2011 Download PDF
7 Pages
73 Mortgage - Legacy 14 Sep 2011 Download PDF
7 Pages
74 Mortgage - Legacy 14 Sep 2011 Download PDF
3 Pages
75 Mortgage - Legacy 14 Sep 2011 Download PDF
3 Pages
76 Mortgage - Legacy 14 Sep 2011 Download PDF
3 Pages
77 Mortgage - Legacy 14 Sep 2011 Download PDF
3 Pages
78 Mortgage - Legacy 14 Sep 2011 Download PDF
3 Pages
79 Mortgage - Legacy 14 Sep 2011 Download PDF
3 Pages
80 Mortgage - Legacy 14 Sep 2011 Download PDF
3 Pages
81 Accounts - Full 1 Jul 2011 Download PDF
22 Pages
82 Auditors - Resignation Company 21 Jun 2011 Download PDF
1 Pages
83 Officers - Termination Director Company With Name 25 May 2011 Download PDF
2 Pages
84 Officers - Appoint Person Director Company With Name 15 Dec 2010 Download PDF
3 Pages
85 Annual Return - Company With Made Up Date Full List Shareholders 7 Dec 2010 Download PDF
7 Pages
86 Mortgage - Legacy 24 Nov 2010 Download PDF
5 Pages
87 Accounts - Full 1 Jul 2010 Download PDF
23 Pages
88 Officers - Change Person Director Company With Change Date 3 Mar 2010 Download PDF
2 Pages
89 Annual Return - Company With Made Up Date Full List Shareholders 5 Jan 2010 Download PDF
6 Pages
90 Officers - Termination Director Company 18 Dec 2009 Download PDF
1 Pages
91 Officers - Termination Director Company With Name 12 Oct 2009 Download PDF
1 Pages
92 Mortgage - Legacy 6 Oct 2009 Download PDF
6 Pages
93 Accounts - Full 23 Jul 2009 Download PDF
21 Pages
94 Annual Return - Legacy 7 Jan 2009 Download PDF
5 Pages
95 Mortgage - Legacy 31 Oct 2008 Download PDF
2 Pages
96 Mortgage - Legacy 31 Oct 2008 Download PDF
2 Pages
97 Officers - Legacy 21 Oct 2008 Download PDF
1 Pages
98 Accounts - Full 1 Aug 2008 Download PDF
22 Pages
99 Change Of Name - Certificate Company 26 Mar 2008 Download PDF
2 Pages
100 Annual Return - Legacy 6 Jan 2008 Download PDF
8 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Space Solutions (Scotland) Limited
Mutual People: Gordon Ian Middleton
Active
2 J.G. Barrack Finance Company Limited
Mutual People: Gordon Ian Middleton , Robert David Anderson
Active
3 Knight Property Holdings Limited
Mutual People: Gordon Ian Middleton , Howard Gair Crawshaw , Robert David Anderson
Active
4 We.Data Limited
Mutual People: Gordon Ian Middleton , Robert David Anderson
Active
5 Aircon Scotland Limited
Mutual People: Gordon Ian Middleton , Robert David Anderson
Active
6 Eskimo Intelligent Solutions Limited
Mutual People: Gordon Ian Middleton
Active
7 Bluesky Business Space Limited
Mutual People: Gordon Ian Middleton , Howard Gair Crawshaw
Active
8 Chess Group Investment Company Limited
Mutual People: Gordon Ian Middleton , Robert David Anderson
Active
9 Chess Group Limited
Mutual People: Gordon Ian Middleton , Howard Gair Crawshaw , Robert David Anderson
Active
10 Complete Storage And Interiors Limited
Mutual People: Gordon Ian Middleton
Active
11 Kpg Citycentre Limited
Mutual People: Gordon Ian Middleton , Howard Gair Crawshaw
Active - Proposal To Strike Off
12 Yolo For Men Limited
Mutual People: Gordon Ian Middleton
dissolved
13 Esquire Apartments Limited
Mutual People: Gordon Ian Middleton , Howard Gair Crawshaw , Robert David Anderson
dissolved
14 Kpg Kingshill Limited
Mutual People: Gordon Ian Middleton , Howard Gair Crawshaw
dissolved
15 Dws Trustees Limited
Mutual People: BRODIES SECRETARIAL SERVICES LIMITED
Active
16 Mono Scotland Limited
Mutual People: BRODIES SECRETARIAL SERVICES LIMITED
Active - Proposal To Strike Off
17 Vws Westgarth Limited
Mutual People: BRODIES SECRETARIAL SERVICES LIMITED
Active
18 Calderon Investments Limited
Mutual People: BRODIES SECRETARIAL SERVICES LIMITED
dissolved
19 Knight Real Estate Limited
Mutual People: Howard Gair Crawshaw
dissolved
20 Kpg Aberdeen Limited
Mutual People: Howard Gair Crawshaw
dissolved
21 Knight Real Estate (Scotland) Limited
Mutual People: Howard Gair Crawshaw
dissolved
22 Inoapps Limited
Mutual People: Robert David Anderson
Active
23 Stats (Uk) Ltd.
Mutual People: Robert David Anderson
Active
24 Dunnottar Properties Limited
Mutual People: Robert David Anderson
Active
25 Ecs Investment Property Limited
Mutual People: Robert David Anderson
Active
26 Ba Corporate Services Limited
Mutual People: Robert David Anderson
Active
27 Avenue Confidential
Mutual People: Robert David Anderson
Active
28 The Archie Foundation
Mutual People: Robert David Anderson
Active
29 Gillanders Motors Limited
Mutual People: Robert David Anderson
Active
30 Dales Marine Services Limited
Mutual People: Robert David Anderson
Active