KNIGHT PROPERTY HOLDINGS LIMITED

KNIGHT PROPERTY HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameKNIGHT PROPERTY HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC206144
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of KNIGHT PROPERTY HOLDINGS LIMITED?

    • Construction of commercial buildings (41201) / Construction

    Where is KNIGHT PROPERTY HOLDINGS LIMITED located?

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

    What were the previous names of KNIGHT PROPERTY HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHESS HOLDINGS INTERNATIONAL LIMITEDApr 26, 2000Apr 26, 2000
    CHESS GROUP LIMITEDApr 11, 2000Apr 11, 2000

    What are the latest accounts for KNIGHT PROPERTY HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for KNIGHT PROPERTY HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToApr 11, 2026
    Next Confirmation Statement DueApr 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 11, 2025
    OverdueNo

    What are the latest filings for KNIGHT PROPERTY HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 11, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    44 pagesAA

    Confirmation statement made on Apr 11, 2024 with updates

    7 pagesCS01

    Amended group of companies' accounts made up to Dec 31, 2022

    36 pagesAAMD

    Group of companies' accounts made up to Dec 31, 2022

    36 pagesAA

    Confirmation statement made on Apr 11, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Stuart Heslop as a director on Oct 01, 2022

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2021

    35 pagesAA

    Confirmation statement made on Apr 11, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Gordon Ian Middleton as a secretary on Oct 20, 2021

    2 pagesAP03

    Termination of appointment of Pamela Jane Bryce as a secretary on Oct 20, 2021

    1 pagesTM02

    Group of companies' accounts made up to Dec 31, 2020

    33 pagesAA

    Confirmation statement made on Apr 11, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2019

    34 pagesAA

    Confirmation statement made on Apr 11, 2020 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2018

    34 pagesAA

    Confirmation statement made on Apr 11, 2019 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2017

    34 pagesAA

    Confirmation statement made on Apr 11, 2018 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2016

    33 pagesAA

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    38 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Apr 11, 2017 with updates

    8 pagesCS01

    Group of companies' accounts made up to Dec 31, 2015

    32 pagesAA

    Annual return made up to Apr 11, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 12, 2016

    Statement of capital on Apr 12, 2016

    • Capital: GBP 65,334
    SH01

    Who are the officers of KNIGHT PROPERTY HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MIDDLETON, Gordon Ian
    Queen's Road
    AB15 4YE Aberdeen
    62
    Secretary
    Queen's Road
    AB15 4YE Aberdeen
    62
    288532740001
    ANDERSON, Robert David
    Queens Road
    AB15 4YE Aberdeen
    62
    United Kingdom
    Director
    Queens Road
    AB15 4YE Aberdeen
    62
    United Kingdom
    United KingdomBritishDirector83443580001
    BARRACK, James Grieve
    Queen's Road
    AB15 4YE Aberdeen
    62
    Director
    Queen's Road
    AB15 4YE Aberdeen
    62
    ScotlandBritishCompany Director77374740004
    CRAWSHAW, Howard Gair
    Queen's Road
    AB15 4YE Aberdeen
    62
    Director
    Queen's Road
    AB15 4YE Aberdeen
    62
    United KingdomBritishDirector107430510003
    HESLOP, Stuart
    Queen's Road
    AB15 4YE Aberdeen
    62
    Director
    Queen's Road
    AB15 4YE Aberdeen
    62
    ScotlandBritishDirector202494180001
    MIDDLETON, Gordon Ian
    Queen's Road
    AB15 4YE Aberdeen
    62
    Director
    Queen's Road
    AB15 4YE Aberdeen
    62
    ScotlandBritishFinancial Director182303360001
    BRYCE, Pamela Jane
    Queen's Road
    AB15 4YE Aberdeen
    62
    Secretary
    Queen's Road
    AB15 4YE Aberdeen
    62
    British155753350001
    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
    Commercial House
    2 Rubislaw Terrace
    AB10 1XE Aberdeen
    Nominee Secretary
    Commercial House
    2 Rubislaw Terrace
    AB10 1XE Aberdeen
    900016770001
    CAMPBELL, John Alexander
    82 Mosside Drive
    Portlethen
    AB12 4NY Aberdeen
    Aberdeenshire
    Director
    82 Mosside Drive
    Portlethen
    AB12 4NY Aberdeen
    Aberdeenshire
    BritishDirector59895040002
    MORRISON, Graeme Roland
    North Deeside Road
    Cults
    AB15 9SB Aberdeen
    358e
    Aberdeenshire
    Director
    North Deeside Road
    Cults
    AB15 9SB Aberdeen
    358e
    Aberdeenshire
    BritishFinance Director114020850002
    MMA NOMINEES LIMITED
    Commercial House
    2 Rubislaw Terrace
    AB10 1XE Aberdeen
    Nominee Director
    Commercial House
    2 Rubislaw Terrace
    AB10 1XE Aberdeen
    900016760001

    Who are the persons with significant control of KNIGHT PROPERTY HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr James Grieve Barrack
    Queen's Road
    AB15 4YE Aberdeen
    62
    Apr 06, 2016
    Queen's Road
    AB15 4YE Aberdeen
    62
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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