KNIGHT PROPERTY GROUP PLC

Register to unlock more data on OkredoRegister

KNIGHT PROPERTY GROUP PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC064782

Incorporation date

04/05/1978

Size

Full

Contacts

Registered address

Registered address

62 Queen's Road, Aberdeen, AB15 4YECopy
copy info iconCopy
See on map
Latest events (Record since 04/05/1978)
dot icon20/11/2025
Confirmation statement made on 2025-11-20 with updates
dot icon29/09/2025
Appointment of Mr James Grieve Barrack as a director on 2025-09-29
dot icon26/09/2025
Satisfaction of charge SC0647820032 in full
dot icon26/06/2025
Full accounts made up to 2024-12-31
dot icon19/06/2025
Satisfaction of charge 14 in full
dot icon19/06/2025
Satisfaction of charge 23 in full
dot icon19/06/2025
Satisfaction of charge SC0647820039 in full
dot icon19/06/2025
Satisfaction of charge 13 in full
dot icon14/06/2025
Satisfaction of charge SC0647820041 in full
dot icon14/06/2025
Satisfaction of charge SC0647820025 in full
dot icon14/06/2025
Satisfaction of charge 24 in full
dot icon14/06/2025
Satisfaction of charge 21 in full
dot icon28/11/2024
Confirmation statement made on 2024-11-28 with no updates
dot icon25/10/2024
Satisfaction of charge 17 in full
dot icon21/06/2024
Full accounts made up to 2023-12-31
dot icon29/11/2023
Confirmation statement made on 2023-11-28 with updates
dot icon28/09/2023
Satisfaction of charge SC0647820038 in full
dot icon30/06/2023
Registration of charge SC0647820044, created on 2023-06-29
dot icon29/06/2023
Full accounts made up to 2022-12-31
dot icon28/11/2022
Confirmation statement made on 2022-11-28 with no updates
dot icon03/10/2022
Appointment of Mr Stuart Heslop as a director on 2022-10-01
dot icon01/08/2022
Satisfaction of charge 10 in full
dot icon29/06/2022
Full accounts made up to 2021-12-31
dot icon07/06/2022
Satisfaction of charge 18 in full
dot icon07/06/2022
Satisfaction of charge 19 in full
dot icon28/01/2022
Satisfaction of charge SC0647820036 in full
dot icon08/12/2021
Confirmation statement made on 2021-11-28 with no updates
dot icon06/12/2021
Termination of appointment of Brodies Secretarial Services Limited as a secretary on 2021-12-06
dot icon06/12/2021
Appointment of Mr Gordon Middleton as a secretary on 2021-12-06
dot icon08/10/2021
Satisfaction of charge 12 in full
dot icon12/07/2021
Full accounts made up to 2020-12-31
dot icon24/06/2021
Satisfaction of charge SC0647820033 in full
dot icon04/02/2021
Registration of charge SC0647820043, created on 2021-02-03
dot icon15/12/2020
Registration of charge SC0647820042, created on 2020-12-08
dot icon11/12/2020
Confirmation statement made on 2020-11-28 with updates
dot icon17/08/2020
Full accounts made up to 2019-12-31
dot icon03/08/2020
Registration of charge SC0647820041, created on 2020-07-31
dot icon24/06/2020
Satisfaction of charge SC0647820037 in full
dot icon20/01/2020
Registration of charge SC0647820040, created on 2020-01-13
dot icon28/11/2019
Director's details changed for Mr Howard Gair Crawshaw on 2019-11-28
dot icon28/11/2019
Director's details changed for Mr Howard Gair Crawshaw on 2019-11-28
dot icon28/11/2019
Confirmation statement made on 2019-11-28 with updates
dot icon10/10/2019
Registration of charge SC0647820039, created on 2019-10-04
dot icon03/07/2019
Full accounts made up to 2018-12-31
dot icon13/05/2019
Registration of charge SC0647820038, created on 2019-05-09
dot icon28/11/2018
Confirmation statement made on 2018-11-28 with updates
dot icon03/07/2018
Full accounts made up to 2017-12-31
dot icon12/12/2017
Confirmation statement made on 2017-11-28 with updates
dot icon04/07/2017
Full accounts made up to 2016-12-31
dot icon12/12/2016
Confirmation statement made on 2016-11-28 with updates
dot icon04/07/2016
Full accounts made up to 2015-12-31
dot icon04/05/2016
Registration of charge SC0647820037, created on 2016-05-03
dot icon03/12/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon20/11/2015
Auditor's resignation
dot icon23/10/2015
Auditor's resignation
dot icon29/06/2015
Full accounts made up to 2014-12-31
dot icon24/03/2015
Registration of charge SC0647820036, created on 2015-03-18
dot icon10/02/2015
Registration of charge SC0647820035, created on 2015-02-03
dot icon05/02/2015
Registration of charge SC0647820033, created on 2015-01-28
dot icon05/02/2015
Registration of charge SC0647820034, created on 2015-01-28
dot icon04/02/2015
Registration of charge SC0647820032, created on 2015-01-28
dot icon08/01/2015
Registration of charge SC0647820031, created on 2014-12-24
dot icon19/12/2014
Registration of charge SC0647820030, created on 2014-12-12
dot icon03/12/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon12/11/2014
Registration of charge SC0647820026, created on 2014-10-30
dot icon12/11/2014
Registration of charge SC0647820027, created on 2014-10-30
dot icon12/11/2014
Registration of charge SC0647820028, created on 2014-10-30
dot icon12/11/2014
Registration of charge SC0647820029, created on 2014-10-30
dot icon14/08/2014
Director's details changed for James Grieve Barrack on 2014-08-14
dot icon03/07/2014
Full accounts made up to 2013-12-31
dot icon29/04/2014
Registration of charge 0647820025
dot icon23/12/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon22/10/2013
Appointment of Gordon Ian Middleton as a director
dot icon05/06/2013
Full accounts made up to 2012-12-31
dot icon10/12/2012
Annual return made up to 2012-11-28 with full list of shareholders
dot icon05/12/2012
Particulars of a mortgage or charge / charge no: 24
dot icon02/07/2012
Full accounts made up to 2011-12-31
dot icon04/01/2012
Annual return made up to 2011-11-28 with full list of shareholders
dot icon22/09/2011
Particulars of a mortgage or charge / charge no: 11
dot icon22/09/2011
Particulars of a mortgage or charge / charge no: 10
dot icon22/09/2011
Particulars of a mortgage or charge / charge no: 12
dot icon22/09/2011
Particulars of a mortgage or charge / charge no: 14
dot icon22/09/2011
Particulars of a mortgage or charge / charge no: 13
dot icon22/09/2011
Particulars of a mortgage or charge / charge no: 15
dot icon22/09/2011
Particulars of a mortgage or charge / charge no: 16
dot icon22/09/2011
Particulars of a mortgage or charge / charge no: 17
dot icon22/09/2011
Particulars of a mortgage or charge / charge no: 18
dot icon22/09/2011
Particulars of a mortgage or charge / charge no: 19
dot icon22/09/2011
Particulars of a mortgage or charge / charge no: 21
dot icon22/09/2011
Particulars of a mortgage or charge / charge no: 20
dot icon22/09/2011
Particulars of a mortgage or charge / charge no: 22
dot icon22/09/2011
Particulars of a mortgage or charge / charge no: 23
dot icon14/09/2011
Statement of satisfaction in full or in part of a charge /full /charge no 7
dot icon14/09/2011
Statement of satisfaction in full or in part of a charge /full /charge no 6
dot icon14/09/2011
Statement of satisfaction in full or in part of a charge /full /charge no 5
dot icon14/09/2011
Statement of satisfaction in full or in part of a charge /full /charge no 8
dot icon14/09/2011
Statement of satisfaction in full or in part of a charge /full /charge no 4
dot icon14/09/2011
Statement of satisfaction in full or in part of a charge /full /charge no 3
dot icon14/09/2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon14/09/2011
Particulars of a mortgage or charge / charge no: 9
dot icon01/07/2011
Full accounts made up to 2010-12-31
dot icon21/06/2011
Auditor's resignation
dot icon25/05/2011
Termination of appointment of Henry Tocher as a director
dot icon15/12/2010
Appointment of Mr Robert David Anderson as a director
dot icon07/12/2010
Annual return made up to 2010-11-28 with full list of shareholders
dot icon24/11/2010
Particulars of a mortgage or charge / charge no: 8
dot icon01/07/2010
Full accounts made up to 2009-12-31
dot icon03/03/2010
Director's details changed for Howard Crawshaw on 2010-01-13
dot icon05/01/2010
Annual return made up to 2009-11-28 with full list of shareholders
dot icon18/12/2009
Termination of appointment of a director
dot icon12/10/2009
Termination of appointment of Maurice Mcbride as a director
dot icon06/10/2009
Particulars of a mortgage or charge / charge no: 7
dot icon23/07/2009
Full accounts made up to 2008-12-31
dot icon07/01/2009
Return made up to 28/11/08; full list of members
dot icon31/10/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 1
dot icon31/10/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 1
dot icon21/10/2008
Director's change of particulars / graeme morrison / 01/10/2008
dot icon01/08/2008
Full accounts made up to 2007-12-31
dot icon26/03/2008
Certificate of change of name
dot icon06/01/2008
Return made up to 28/11/07; full list of members
dot icon29/09/2007
Partic of mort/charge *
dot icon10/09/2007
New director appointed
dot icon01/08/2007
Full accounts made up to 2006-12-31
dot icon23/06/2007
Partic of mort/charge *
dot icon29/12/2006
Return made up to 28/11/06; full list of members
dot icon14/12/2006
Partic of mort/charge *
dot icon24/11/2006
Registered office changed on 24/11/06 from: bishop house 50 carden place aberdeen AB10 1UP
dot icon16/11/2006
New secretary appointed
dot icon15/11/2006
Secretary resigned
dot icon15/11/2006
Location of register of members
dot icon31/07/2006
Full accounts made up to 2005-12-31
dot icon07/07/2006
New director appointed
dot icon31/05/2006
Director resigned
dot icon21/04/2006
Return made up to 28/11/05; full list of members
dot icon06/09/2005
Director resigned
dot icon06/09/2005
New director appointed
dot icon02/09/2005
Certificate of change of name
dot icon13/07/2005
Group of companies' accounts made up to 2004-12-31
dot icon30/11/2004
Location of debenture register
dot icon30/11/2004
Return made up to 28/11/04; full list of members
dot icon03/11/2004
Registered office changed on 03/11/04 from: balmoral house 74 carden place aberdeen aberdeenshire AB10 1UL
dot icon01/11/2004
Group of companies' accounts made up to 2003-12-31
dot icon10/12/2003
Return made up to 28/11/03; full list of members
dot icon09/12/2003
New director appointed
dot icon03/09/2003
New director appointed
dot icon08/08/2003
Director resigned
dot icon25/07/2003
Group of companies' accounts made up to 2002-12-31
dot icon02/12/2002
Return made up to 28/11/02; full list of members
dot icon02/12/2002
Location of debenture register address changed
dot icon17/07/2002
Group of companies' accounts made up to 2001-12-31
dot icon26/03/2002
Resolutions
dot icon26/03/2002
Resolutions
dot icon26/03/2002
Particulars of contract relating to shares
dot icon26/03/2002
Ad 15/03/02--------- £ si 9334@1=9334 £ ic 56000/65334
dot icon26/03/2002
Resolutions
dot icon03/12/2001
Return made up to 28/11/01; full list of members
dot icon20/07/2001
Group of companies' accounts made up to 2000-12-31
dot icon29/11/2000
Return made up to 28/11/00; full list of members
dot icon24/11/2000
Registered office changed on 24/11/00 from: 1 st. Swithin row aberdeen AB10 6DL
dot icon04/10/2000
Full group accounts made up to 1999-12-31
dot icon05/09/2000
Secretary resigned
dot icon05/09/2000
New secretary appointed
dot icon04/07/2000
Director resigned
dot icon26/04/2000
Certificate of re-registration from Private to Public Limited Company
dot icon26/04/2000
Auditor's report
dot icon26/04/2000
Balance Sheet
dot icon26/04/2000
Application for reregistration from private to PLC
dot icon26/04/2000
Declaration on reregistration from private to PLC
dot icon26/04/2000
Re-registration of Memorandum and Articles
dot icon26/04/2000
Particulars of contract relating to shares
dot icon26/04/2000
Ad 17/04/00--------- £ si 42000@1=42000 £ ic 14000/56000
dot icon26/04/2000
Resolutions
dot icon26/04/2000
Resolutions
dot icon26/04/2000
Resolutions
dot icon26/04/2000
Resolutions
dot icon26/04/2000
£ nc 50000/1000000 17/04/00
dot icon25/04/2000
Accounting reference date shortened from 31/05/00 to 31/12/99
dot icon28/03/2000
Secretary resigned
dot icon28/03/2000
New secretary appointed
dot icon07/12/1999
Return made up to 28/11/99; full list of members
dot icon06/12/1999
Full group accounts made up to 1999-05-31
dot icon07/10/1999
Director's particulars changed
dot icon05/01/1999
Return made up to 28/11/98; full list of members
dot icon05/01/1999
Location of register of members address changed
dot icon14/12/1998
Full group accounts made up to 1998-05-31
dot icon08/09/1998
Director resigned
dot icon13/02/1998
Full group accounts made up to 1997-05-31
dot icon01/12/1997
Return made up to 28/11/97; full list of members
dot icon01/12/1997
Location of register of members address changed
dot icon19/11/1997
Registered office changed on 19/11/97 from: falcon house union grove lane aberdeen AB1 6XU
dot icon15/10/1997
Director's particulars changed
dot icon08/03/1997
Full group accounts made up to 1996-05-31
dot icon06/12/1996
Return made up to 28/11/96; full list of members
dot icon13/02/1996
Full group accounts made up to 1995-05-31
dot icon27/11/1995
Return made up to 28/11/95; full list of members
dot icon27/11/1995
Location of register of members address changed
dot icon03/02/1995
Full group accounts made up to 1994-05-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon25/11/1994
Return made up to 28/11/94; full list of members
dot icon06/06/1994
Partic of mort/charge *
dot icon03/02/1994
Full group accounts made up to 1993-05-31
dot icon16/12/1993
Return made up to 28/11/93; no change of members
dot icon29/09/1993
New director appointed
dot icon14/12/1992
Return made up to 28/11/92; no change of members
dot icon01/12/1992
Full group accounts made up to 1992-05-31
dot icon26/05/1992
Full group accounts made up to 1991-05-31
dot icon02/12/1991
Return made up to 28/11/91; full list of members
dot icon03/03/1991
Return made up to 23/11/90; full list of members
dot icon07/02/1991
Full group accounts made up to 1990-05-31
dot icon03/08/1990
Auditor's resignation
dot icon15/06/1990
Memorandum and Articles of Association
dot icon15/06/1990
Resolutions
dot icon07/03/1990
Full group accounts made up to 1989-05-31
dot icon15/02/1990
Return made up to 31/12/89; full list of members
dot icon29/01/1990
Director resigned;new director appointed
dot icon15/06/1989
Certificate of change of name
dot icon12/06/1989
Resolutions
dot icon06/04/1989
Return made up to 31/12/88; full list of members
dot icon21/03/1989
Accounts for a small company made up to 1988-05-31
dot icon13/01/1989
Director resigned
dot icon07/11/1988
Partic of mort/charge 11143
dot icon19/09/1988
Return made up to 31/12/87; full list of members
dot icon29/07/1988
Registered office changed on 29/07/88 from: 16 carden place aberdeen
dot icon13/07/1988
Accounts made up to 1987-05-31
dot icon06/06/1988
Certificate of change of name
dot icon14/04/1987
Return made up to 31/12/86; full list of members
dot icon12/03/1987
Accounts for a small company made up to 1986-05-31
dot icon21/07/1986
Accounts for a small company made up to 1985-05-31
dot icon21/07/1986
Return made up to 31/12/85; full list of members
dot icon04/05/1978
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heslop, Stuart
Director
01/10/2022 - Present
8
Anderson, Robert David
Director
01/12/2010 - Present
21
Judge, Steven Charles Forbes
Director
01/12/2003 - 05/09/2005
15
Barrack, James Grieve
Director
29/09/2025 - Present
7
Middleton, Gordon Ian
Director
21/10/2013 - Present
15

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About KNIGHT PROPERTY GROUP PLC

KNIGHT PROPERTY GROUP PLC is an(a) Active company incorporated on 04/05/1978 with the registered office located at 62 Queen's Road, Aberdeen, AB15 4YE. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of KNIGHT PROPERTY GROUP PLC?

toggle

KNIGHT PROPERTY GROUP PLC is currently Active. It was registered on 04/05/1978 .

Where is KNIGHT PROPERTY GROUP PLC located?

toggle

KNIGHT PROPERTY GROUP PLC is registered at 62 Queen's Road, Aberdeen, AB15 4YE.

What does KNIGHT PROPERTY GROUP PLC do?

toggle

KNIGHT PROPERTY GROUP PLC operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for KNIGHT PROPERTY GROUP PLC?

toggle

The latest filing was on 20/11/2025: Confirmation statement made on 2025-11-20 with updates.