Knight Property Holdings Limited

  • Active
  • Incorporated on 11 Apr 2000

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

Previous Names:
Chess Holdings International Limited - 15 Apr 2009
Chess Holdings International Limited - 26 Apr 2000
Chess Group Limited - 11 Apr 2000

Company Classifications:
41201 - Construction of commercial buildings


  • Summary The company with name "Knight Property Holdings Limited" is a ltd and located in 62 Queen's Road, Aberdeen AB15 4YE. Knight Property Holdings Limited is currently in active status and it was incorporated on 11 Apr 2000 (24 years 5 months 10 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 Holdings Limited.

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

# Name Role Appt Date Nationality Status
1 Gordon Ian Middleton Secretary 20 Oct 2021 - Active
2 Gordon Ian Middleton Director 21 Oct 2013 British Active
3 Howard Gair Crawshaw Director 30 May 2012 British Active
4 Robert David Anderson Director 1 Dec 2010 British Active
5 Pamela Jane Bryce Secretary 1 Nov 2010 - Active
6 Pamela Jane Bryce Secretary 1 Nov 2010 British Resigned
20 Oct 2021
7 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 25 Oct 2006 - Resigned
1 Nov 2010
8 Graeme Roland Morrison Director 3 Jul 2006 British Resigned
4 Dec 2009
9 John Alexander Campbell Director 15 Aug 2005 British Resigned
25 May 2006
10 CLP SECRETARIES LIMITED Corporate Secretary 1 Sep 2000 - Resigned
25 Oct 2006
11 James Grieve Barrack Director 6 Jul 2000 British Active
12 MMA NOMINEES LIMITED Nominee Director 11 Apr 2000 - Resigned
6 Jul 2000
13 THE COMMERCIAL LAW PRACTICE Corporate Nominee Secretary 11 Apr 2000 - Resigned
1 Sep 2000


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 Mr James Grieve Barrack
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
6 Apr 2016 British Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Knight Property Holdings Limited.

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

# Filing Type Filing Date
1 Accounts - Group 21 Jun 2024 Download PDF
2 Confirmation Statement - Updates 16 Apr 2024 Download PDF
3 Accounts - Group 7 Jul 2023 Download PDF
4 Officers - Appoint Person Director Company With Name Date 3 Oct 2022 Download PDF
2 Pages
5 Accounts - Group 29 Jun 2022 Download PDF
6 Accounts - Group 12 Jul 2021 Download PDF
7 Confirmation Statement - No Updates 15 Apr 2021 Download PDF
8 Accounts - Group 17 Aug 2020 Download PDF
34 Pages
9 Confirmation Statement - No Updates 13 Apr 2020 Download PDF
3 Pages
10 Accounts - Group 21 Aug 2019 Download PDF
34 Pages
11 Confirmation Statement - No Updates 11 Apr 2019 Download PDF
3 Pages
12 Accounts - Group 9 Jul 2018 Download PDF
34 Pages
13 Confirmation Statement - No Updates 11 Apr 2018 Download PDF
3 Pages
14 Accounts - Group 27 Jul 2017 Download PDF
33 Pages
15 Capital - Name Of Class Of Shares 25 May 2017 Download PDF
2 Pages
16 Resolution 4 May 2017 Download PDF
38 Pages
17 Confirmation Statement - Updates 20 Apr 2017 Download PDF
8 Pages
18 Accounts - Group 4 Jul 2016 Download PDF
32 Pages
19 Annual Return - Company With Made Up Date Full List Shareholders 12 Apr 2016 Download PDF
6 Pages
20 Auditors - Resignation Company 20 Nov 2015 Download PDF
1 Pages
21 Auditors - Resignation Company 23 Oct 2015 Download PDF
2 Pages
22 Accounts - Group 29 Jun 2015 Download PDF
26 Pages
23 Annual Return - Company With Made Up Date Full List Shareholders 15 Apr 2015 Download PDF
6 Pages
24 Mortgage - Create With Deed With Charge Number Charge Creation Date 11 Dec 2014 Download PDF
15 Pages
25 Officers - Change Person Director Company With Change Date 11 Sep 2014 Download PDF
2 Pages
26 Accounts - Group 3 Jul 2014 Download PDF
26 Pages
27 Annual Return - Company With Made Up Date Full List Shareholders 14 Apr 2014 Download PDF
6 Pages
28 Officers - Appoint Person Director Company With Name 24 Oct 2013 Download PDF
2 Pages
29 Accounts - Group 5 Jun 2013 Download PDF
26 Pages
30 Mortgage - Create With Deed With Charge Number 20 Apr 2013 Download PDF
9 Pages
31 Annual Return - Company With Made Up Date Full List Shareholders 11 Apr 2013 Download PDF
6 Pages
32 Accounts - Amended Group 17 Aug 2012 Download PDF
28 Pages
33 Accounts - Group 3 Aug 2012 Download PDF
28 Pages
34 Officers - Appoint Person Director Company With Name 31 May 2012 Download PDF
2 Pages
35 Annual Return - Company With Made Up Date Full List Shareholders 13 Apr 2012 Download PDF
5 Pages
36 Accounts - Group 1 Jul 2011 Download PDF
27 Pages
37 Auditors - Resignation Company 21 Jun 2011 Download PDF
1 Pages
38 Annual Return - Company With Made Up Date Full List Shareholders 13 Apr 2011 Download PDF
5 Pages
39 Officers - Appoint Person Director Company With Name 8 Dec 2010 Download PDF
3 Pages
40 Officers - Appoint Person Secretary Company With Name 17 Nov 2010 Download PDF
3 Pages
41 Officers - Termination Secretary Company With Name 3 Nov 2010 Download PDF
2 Pages
42 Accounts - Group 1 Jul 2010 Download PDF
25 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 10 May 2010 Download PDF
6 Pages
44 Officers - Termination Director Company 18 Dec 2009 Download PDF
1 Pages
45 Accounts - Full 23 Jul 2009 Download PDF
8 Pages
46 Annual Return - Legacy 6 May 2009 Download PDF
5 Pages
47 Change Of Name - Certificate Company 15 Apr 2009 Download PDF
2 Pages
48 Accounts - Full 3 Nov 2008 Download PDF
8 Pages
49 Officers - Legacy 21 Oct 2008 Download PDF
1 Pages
50 Annual Return - Legacy 2 May 2008 Download PDF
5 Pages
51 Accounts - Small 1 Aug 2007 Download PDF
8 Pages
52 Annual Return - Legacy 11 May 2007 Download PDF
7 Pages
53 Address - Legacy 24 Nov 2006 Download PDF
1 Pages
54 Officers - Legacy 16 Nov 2006 Download PDF
1 Pages
55 Officers - Legacy 16 Nov 2006 Download PDF
3 Pages
56 Address - Legacy 15 Nov 2006 Download PDF
1 Pages
57 Accounts - Full 12 Oct 2006 Download PDF
7 Pages
58 Officers - Legacy 7 Jul 2006 Download PDF
3 Pages
59 Officers - Legacy 31 May 2006 Download PDF
1 Pages
60 Annual Return - Legacy 26 Apr 2006 Download PDF
8 Pages
61 Capital - Legacy 7 Sep 2005 Download PDF
4 Pages
62 Miscellaneous - Statement Of Affairs 7 Sep 2005 Download PDF
5 Pages
63 Resolution 22 Aug 2005 Download PDF
1 Pages
64 Resolution 22 Aug 2005 Download PDF
65 Incorporation - Memorandum Articles 22 Aug 2005 Download PDF
19 Pages
66 Officers - Legacy 22 Aug 2005 Download PDF
3 Pages
67 Accounts - Dormant 3 Aug 2005 Download PDF
6 Pages
68 Annual Return - Legacy 6 May 2005 Download PDF
3 Pages
69 Address - Legacy 3 Nov 2004 Download PDF
1 Pages
70 Accounts - Dormant 5 Oct 2004 Download PDF
6 Pages
71 Annual Return - Legacy 15 Apr 2004 Download PDF
6 Pages
72 Accounts - Dormant 6 Aug 2003 Download PDF
6 Pages
73 Annual Return - Legacy 26 Apr 2003 Download PDF
6 Pages
74 Accounts - Dormant 19 Aug 2002 Download PDF
6 Pages
75 Annual Return - Legacy 12 Apr 2002 Download PDF
6 Pages
76 Accounts - Dormant 2 Oct 2001 Download PDF
6 Pages
77 Annual Return - Legacy 19 Apr 2001 Download PDF
6 Pages
78 Accounts - Legacy 24 Jan 2001 Download PDF
1 Pages
79 Address - Legacy 24 Nov 2000 Download PDF
1 Pages
80 Officers - Legacy 5 Sep 2000 Download PDF
2 Pages
81 Officers - Legacy 5 Sep 2000 Download PDF
1 Pages
82 Officers - Legacy 21 Aug 2000 Download PDF
1 Pages
83 Officers - Legacy 19 Jul 2000 Download PDF
2 Pages
84 Change Of Name - Certificate Company 26 Apr 2000 Download PDF
2 Pages
85 Incorporation - Company 11 Apr 2000 Download PDF
41 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 Knight Property Group Plc
Mutual People: Gordon Ian Middleton , Howard Gair Crawshaw , Robert David Anderson
Active
2 Space Solutions (Scotland) Limited
Mutual People: Gordon Ian Middleton , James Grieve Barrack
Active
3 J.G. Barrack Finance Company Limited
Mutual People: Gordon Ian Middleton , 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 , James Grieve Barrack , Robert David Anderson
Active
6 Eskimo Intelligent Solutions Limited
Mutual People: Gordon Ian Middleton , James Grieve Barrack
Active
7 Bluesky Business Space Limited
Mutual People: Gordon Ian Middleton , Howard Gair Crawshaw , James Grieve Barrack
Active
8 Chess Group Investment Company Limited
Mutual People: Gordon Ian Middleton , James Grieve Barrack , Robert David Anderson
Active
9 Chess Group Limited
Mutual People: Gordon Ian Middleton , Howard Gair Crawshaw , James Grieve Barrack , Robert David Anderson
Active
10 Complete Storage And Interiors Limited
Mutual People: Gordon Ian Middleton , James Grieve Barrack
Active
11 Kpg Citycentre Limited
Mutual People: Gordon Ian Middleton , Howard Gair Crawshaw , James Grieve Barrack
Active - Proposal To Strike Off
12 Yolo For Men Limited
Mutual People: Gordon Ian Middleton , James Grieve Barrack
dissolved
13 Esquire Apartments Limited
Mutual People: Gordon Ian Middleton , Howard Gair Crawshaw , James Grieve Barrack , Robert David Anderson
dissolved
14 Kpg Kingshill Limited
Mutual People: Gordon Ian Middleton , Howard Gair Crawshaw , James Grieve Barrack
dissolved
15 Knight Real Estate Limited
Mutual People: Howard Gair Crawshaw
dissolved
16 Kpg Aberdeen Limited
Mutual People: Howard Gair Crawshaw , James Grieve Barrack
dissolved
17 Knight Real Estate (Scotland) Limited
Mutual People: Howard Gair Crawshaw , James Grieve Barrack
dissolved
18 Strathallan School
Mutual People: James Grieve Barrack
Active
19 Project Galaxy Limited
Mutual People: James Grieve Barrack
dissolved
20 Rajm 3 Limited
Mutual People: James Grieve Barrack
dissolved
21 Strathtay Storage And Interiors Limited
Mutual People: James Grieve Barrack
dissolved
22 H & E Barrack Limited
Mutual People: James Grieve Barrack
dissolved
23 Kk8 Limited
Mutual People: James Grieve Barrack
dissolved
24 Purpose Design Limited
Mutual People: James Grieve Barrack
dissolved
25 Rajm 2 Limited
Mutual People: James Grieve Barrack
dissolved
26 Newgate Storage And Interiors Limited
Mutual People: James Grieve Barrack
dissolved
27 Rajm 1 Limited
Mutual People: James Grieve Barrack
dissolved
28 Inoapps Limited
Mutual People: Robert David Anderson
Active
29 Stats (Uk) Ltd.
Mutual People: Robert David Anderson
Active
30 Dunnottar Properties Limited
Mutual People: Robert David Anderson
Active
31 Ecs Investment Property Limited
Mutual People: Robert David Anderson
Active
32 Ba Corporate Services Limited
Mutual People: Robert David Anderson
Active
33 Avenue Confidential
Mutual People: Robert David Anderson
Active
34 The Archie Foundation
Mutual People: Robert David Anderson
Active
35 Gillanders Motors Limited
Mutual People: Robert David Anderson
Active
36 Dales Marine Services Limited
Mutual People: Robert David Anderson
Active