KNIGHT REAL ESTATE LIMITED

KNIGHT REAL ESTATE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameKNIGHT REAL ESTATE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC069466
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of KNIGHT REAL ESTATE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is KNIGHT REAL ESTATE LIMITED located?

    Registered Office Address
    62 Queen'S Road
    Aberdeen
    AB15 4YE
    Undeliverable Registered Office AddressNo

    What were the previous names of KNIGHT REAL ESTATE LIMITED?

    Previous Company Names
    Company NameFromUntil
    HARLAW PROPERTY MANAGEMENT LIMITEDJan 28, 2002Jan 28, 2002
    DATA SAFE (SCOTLAND) LIMITEDApr 28, 1999Apr 28, 1999
    CASTLELAND LIMITEDApr 05, 1995Apr 05, 1995
    HARLAW PROPERTY MANAGEMENT LIMITEDJun 16, 1989Jun 16, 1989
    HARLAW DEVELOPMENTS LIMITEDApr 07, 1988Apr 07, 1988
    BUCHAN INNS LIMITEDOct 04, 1979Oct 04, 1979

    What are the latest accounts for KNIGHT REAL ESTATE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for KNIGHT REAL ESTATE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for KNIGHT REAL ESTATE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01
    S3N1OBWQ

    Annual return made up to Oct 04, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 08, 2014

    Statement of capital on Oct 08, 2014

    • Capital: GBP 107
    SH01
    X3I3E1A0

    Director's details changed for James Grieve Barrack on Jun 01, 2014

    2 pagesCH01
    X3G7P6ZC

    Total exemption small company accounts made up to Dec 31, 2013

    3 pagesAA
    X39Q6W1C

    Annual return made up to Oct 04, 2013 with full list of shareholders

    4 pagesAR01
    X2IAYN1T

    Accounts made up to Dec 31, 2012

    6 pagesAA
    S29FYMO8

    Annual return made up to Oct 04, 2012 with full list of shareholders

    4 pagesAR01
    X1IWDHHK

    Accounts made up to Dec 31, 2011

    8 pagesAA
    S1GYQ3C0

    legacy

    3 pagesMG03s
    SQON8YHG

    Annual return made up to Oct 04, 2011 with full list of shareholders

    4 pagesAR01
    XXVCFY3H

    Accounts made up to Dec 31, 2010

    8 pagesAA
    SR98XXXR

    Auditor's resignation

    1 pagesAUD
    STPSWV5Y

    Appointment of Pamela Jane Bryce as a secretary

    3 pagesAP03
    SZEY1P6Z

    Termination of appointment of Brodies Secretarial Services Limited as a secretary

    2 pagesTM02
    SZSX3OSZ

    Annual return made up to Oct 04, 2010 with full list of shareholders

    5 pagesAR01
    XPRJ8OF7

    Full accounts made up to Dec 31, 2009

    13 pagesAA
    S1Q62NLZ

    Termination of appointment of a director

    1 pagesTM01
    XHW1YFVJ

    Annual return made up to Oct 04, 2009 with full list of shareholders

    6 pagesAR01
    XTO5OEJ4

    Termination of appointment of Howard Crawshaw as a director

    1 pagesTM01
    SEBBKDYN

    Full accounts made up to Dec 31, 2008

    12 pagesAA
    SHS1BBSG

    Full accounts made up to Dec 31, 2007

    15 pagesAA
    SS6MB4E5

    legacy

    4 pages363a
    X2FBT4F1

    legacy

    1 pages288c
    XZITT448

    Who are the officers of KNIGHT REAL ESTATE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRYCE, Pamela Jane
    62 Queen's Road
    Aberdeen
    AB15 4YE
    Secretary
    62 Queen's Road
    Aberdeen
    AB15 4YE
    British155746060001
    BARRACK, James Grieve
    62 Queen's Road
    Aberdeen
    AB15 4YE
    Director
    62 Queen's Road
    Aberdeen
    AB15 4YE
    ScotlandBritishDirector77374740004
    BARRACK, Elspeth Adela
    Burnbrae, Rubislaw Den North
    AB15 4AL Aberdeen
    Aberdeenshire
    Secretary
    Burnbrae, Rubislaw Den North
    AB15 4AL Aberdeen
    Aberdeenshire
    British35452390002
    BRODIES SECRETARIAL SERVICES LIMITED
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Midlothian
    Secretary
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Midlothian
    79799970001
    CLP SECRETARIES LIMITED
    Commercial House
    2 Rubislaw Terrace
    AB10 1XE Aberdeen
    Aberdeenshire
    Secretary
    Commercial House
    2 Rubislaw Terrace
    AB10 1XE Aberdeen
    Aberdeenshire
    71766470002
    THE COMMERCIAL LAW PRACTICE
    Windsor House 12 Queens Road
    AB15 4ZT Aberdeen
    Secretary
    Windsor House 12 Queens Road
    AB15 4ZT Aberdeen
    41962590001
    BROCCI, John Frederick
    315 East Eisenhower Parkway
    Suite 300
    Ann Arbor
    Michigan 48108
    Usa
    Director
    315 East Eisenhower Parkway
    Suite 300
    Ann Arbor
    Michigan 48108
    Usa
    Usa93536830001
    CAMPBELL, John Alexander
    82 Mosside Drive
    Portlethen
    AB12 4NY Aberdeen
    Aberdeenshire
    Director
    82 Mosside Drive
    Portlethen
    AB12 4NY Aberdeen
    Aberdeenshire
    BritishDirector59895040002
    CRAWSHAW, Howard
    34 Viewfield Gardens
    AB15 7XN Aberdeen
    Aberdeenshire
    Director
    34 Viewfield Gardens
    AB15 7XN Aberdeen
    Aberdeenshire
    BritishDirector107430510001
    GRANT, David John
    22 Shetland Drive
    KA3 2HW Kilmarnock
    Ayrshire
    Director
    22 Shetland Drive
    KA3 2HW Kilmarnock
    Ayrshire
    ScotlandBritishDirector42841850002
    LUDWIG, Ronald
    The Elms 58a Craigmillar Park
    EH16 5PT Edinburgh
    Midlothian
    Director
    The Elms 58a Craigmillar Park
    EH16 5PT Edinburgh
    Midlothian
    BritishAccountant957730001
    MORRISON, Graeme Roland
    North Deeside Road
    Cults
    AB15 9SB Aberdeen
    358e
    Aberdeenshire
    Director
    North Deeside Road
    Cults
    AB15 9SB Aberdeen
    358e
    Aberdeenshire
    BritishFinance Director114020850002
    TOCHER, Henry John
    17 Cliff Park
    Cults
    AB15 9JT Aberdeen
    Aberdeenshire
    Director
    17 Cliff Park
    Cults
    AB15 9JT Aberdeen
    Aberdeenshire
    BritishDirector2581920001

    Does KNIGHT REAL ESTATE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Oct 05, 2005
    Delivered On Oct 20, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 20, 2005Registration of a charge (410)
    • Oct 18, 2011Statement of satisfaction of a floating charge (MG03s)
    Floating charge
    Created On Sep 21, 1993
    Delivered On Sep 30, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 30, 1993Registration of a charge (410)
    • Aug 03, 1994Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 26, 1993
    Delivered On Jul 30, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    0.884 acres lying to the south west of broadfold road, bridge of don, aberdeenshire as relative to disposition by british telecommunications PLC ifo harlaw property management LTD dated 16TH nov 1990 and recorded grs aberdeen 9TH jan 1991.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 30, 1993Registration of a charge (410)
    • Jul 21, 1994Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Sep 19, 1988
    Delivered On Sep 30, 1988
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    2.454 hectare at harlaw road, inverurie.
    Persons Entitled
    • J G Barrack LTD
    Transactions
    • Sep 30, 1988Registration of a charge
    • May 24, 1994Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 31, 1988
    Delivered On Sep 20, 1988
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    2.454 hectare, inverurie, aberdeen.
    Persons Entitled
    • Tsb Bank Scotland PLC
    Transactions
    • Sep 20, 1988Registration of a charge
    • May 24, 1994Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Aug 22, 1988
    Delivered On Sep 01, 1988
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Tsb Bank Scotland PLC
    Transactions
    • Sep 01, 1988Registration of a charge
    • Sep 27, 1993Statement of satisfaction of a charge in full or part (419a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0