Company NameKf (France) Limited
DirectorsAndrew Peter Sim and Matthew Stuart Tweedie
Company StatusActive
Company NumberSC096299
CategoryPrivate Limited Company
Incorporation Date6 December 1985(38 years, 5 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Andrew Peter Sim
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(33 years, 4 months after company formation)
Appointment Duration5 years
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address25 Bothwell Street
Glasgow
G2 6NL
Scotland
Secretary NameMr Matthew Stuart Tweedie
StatusCurrent
Appointed01 October 2019(33 years, 10 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence Address25 Bothwell Street
Glasgow
G2 6NL
Scotland
Director NameMr Matthew Stuart Tweedie
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(34 years, 4 months after company formation)
Appointment Duration4 years
RoleFinance Director
Country of ResidenceEngland
Correspondence Address25 Bothwell Street
Glasgow
G2 6NL
Scotland
Director NameBrian Adair
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(3 years after company formation)
Appointment Duration1 month (resigned 01 February 1989)
RoleChartered Surveyor
Correspondence Address71 Hanover Street
Edinburgh
EH2 1EE
Scotland
Director NameJames Angus Gordon Fiddes
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(3 years after company formation)
Appointment Duration10 years, 7 months (resigned 31 July 1999)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address178 Mayfield Road
Edinburgh
Midlothian
EH9 3AX
Scotland
Director NameDuncan Arthur McDougall
NationalityBritish
StatusResigned
Appointed30 December 1988(3 years after company formation)
Appointment Duration4 months (resigned 30 April 1989)
RoleChartered Surveyor
Correspondence Address71 Hanover Street
Edinburgh
Midlothian
EH2 1EE
Scotland
Secretary NameMr Alistair Norman Watson Beattie
NationalityBritish
StatusResigned
Appointed30 December 1988(3 years after company formation)
Appointment Duration11 years, 11 months (resigned 13 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Bonaly Terrace
Edinburgh
Midlothian
EH13 0EL
Scotland
Director NameMr Alistair Norman Watson Beattie
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1989(3 years, 4 months after company formation)
Appointment Duration11 years, 7 months (resigned 13 December 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Bonaly Terrace
Edinburgh
Midlothian
EH13 0EL
Scotland
Director NameMr James Shankland
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(12 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 December 2000)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address8 Kenmure Road
Whitecraigs
Glasgow
G46 6TU
Scotland
Director NameMr John Howard Sherwell Martin
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2000(15 years after company formation)
Appointment Duration3 years, 2 months (resigned 26 February 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressRowlands Court Newchapel Road
Lingfield
Surrey
RH7 6BJ
Director NameMr Paul James Willis
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2000(15 years after company formation)
Appointment Duration3 years, 4 months (resigned 30 April 2004)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address20 Coney Hill Road
West Wickham
Kent
BR4 9BX
Secretary NameNigel Garth Stafford Allen
NationalityBritish
StatusResigned
Appointed13 December 2000(15 years after company formation)
Appointment Duration4 years, 4 months (resigned 30 April 2005)
RoleChartered Accountant
Correspondence AddressTudor Lodgings
Castle Acre
Kings Lynn
Norfolk
PE32 2AN
Director NameMr Nicholas Howard Thomlinson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2004(18 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 March 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address118 Home Park Road
London
SW19 7HU
Director NameChristopher John Bell
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(18 years, 4 months after company formation)
Appointment Duration14 years, 11 months (resigned 31 March 2019)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address85 Hereford Road
London
W2 5BB
Secretary NameNatalie Louise Jordan
NationalityBritish
StatusResigned
Appointed30 April 2005(19 years, 4 months after company formation)
Appointment Duration14 years, 5 months (resigned 30 September 2019)
RoleCompany Director
Correspondence AddressEast Lodge Patterson Court
Nutfield Road
Redhill
Surrey
RH1 4ED
Director NameMr John Edward Diggins
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2013(27 years, 4 months after company formation)
Appointment Duration7 years (resigned 30 March 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Garth The Drive
South Cheam
Surrey
SM2 7DH

Contact

Websiteknightfrank.co.uk
Telephone0141 2219191
Telephone regionGlasgow

Location

Registered Address25 Bothwell Street
Glasgow
G2 6NL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1K F & R LTD
99.99%
Ordinary
1 at £1Kf Corporate Member LTD
0.01%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return16 April 2024 (1 week, 4 days ago)
Next Return Due30 April 2025 (1 year from now)

Filing History

28 December 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
15 September 2023Termination of appointment of Andrew Peter Sim as a director on 1 September 2023 (1 page)
1 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
6 March 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 March 2023Memorandum and Articles of Association (16 pages)
6 February 2023Termination of appointment of Matthew Stuart Tweedie as a secretary on 1 February 2023 (1 page)
6 February 2023Appointment of Ms Vanessa Jane Shakespeare as a secretary on 1 February 2023 (2 pages)
9 January 2023Accounts for a dormant company made up to 31 March 2022 (6 pages)
12 August 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
15 December 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
10 November 2021Compulsory strike-off action has been discontinued (1 page)
9 November 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
26 October 2021First Gazette notice for compulsory strike-off (1 page)
31 December 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
11 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
1 April 2020Appointment of Mr Matthew Stuart Tweedie as a director on 1 April 2020 (2 pages)
1 April 2020Termination of appointment of John Edward Diggins as a director on 30 March 2020 (1 page)
13 February 2020Registered office address changed from 120 Bothwell Street Glasgow Strathclyde G2 7JS to 25 Bothwell Street Glasgow G2 6NL on 13 February 2020 (1 page)
13 February 2020Accounts for a dormant company made up to 31 March 2019 (6 pages)
8 November 2019Termination of appointment of Natalie Louise Jordan as a secretary on 30 September 2019 (1 page)
8 November 2019Appointment of Mr Matthew Stuart Tweedie as a secretary on 1 October 2019 (2 pages)
14 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
4 April 2019Appointment of Mr Andrew Peter Sim as a director on 1 April 2019 (2 pages)
4 April 2019Termination of appointment of Christopher John Bell as a director on 31 March 2019 (1 page)
3 December 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
2 October 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
28 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-28
(3 pages)
28 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-28
(3 pages)
24 November 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
24 November 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
17 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
14 November 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
14 November 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
11 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
29 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
29 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
6 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 10,000
(5 pages)
6 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 10,000
(5 pages)
6 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 10,000
(5 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
19 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 10,000
(5 pages)
19 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 10,000
(5 pages)
19 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 10,000
(5 pages)
16 July 2014Secretary's details changed for Natalie Louise Vacher on 4 July 2014 (1 page)
16 July 2014Secretary's details changed for Natalie Louise Vacher on 4 July 2014 (1 page)
16 July 2014Secretary's details changed for Natalie Louise Vacher on 4 July 2014 (1 page)
7 January 2014Accounts for a dormant company made up to 31 March 2013 (8 pages)
7 January 2014Accounts for a dormant company made up to 31 March 2013 (8 pages)
20 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 10,000
(5 pages)
20 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 10,000
(5 pages)
20 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 10,000
(5 pages)
12 September 2013Termination of appointment of Nicholas Thomlinson as a director (2 pages)
12 September 2013Appointment of John Edward Diggins as a director (3 pages)
12 September 2013Termination of appointment of Nicholas Thomlinson as a director (2 pages)
12 September 2013Appointment of John Edward Diggins as a director (3 pages)
24 December 2012Accounts for a dormant company made up to 31 March 2012 (9 pages)
24 December 2012Accounts for a dormant company made up to 31 March 2012 (9 pages)
16 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
16 August 2012Secretary's details changed for Natalie Louise Vacher on 6 August 2012 (2 pages)
16 August 2012Secretary's details changed for Natalie Louise Vacher on 6 August 2012 (2 pages)
16 August 2012Secretary's details changed for Natalie Louise Vacher on 6 August 2012 (2 pages)
16 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
16 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (5 pages)
8 December 2011Full accounts made up to 31 March 2011 (12 pages)
8 December 2011Full accounts made up to 31 March 2011 (12 pages)
8 November 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
22 December 2010Full accounts made up to 31 March 2010 (12 pages)
22 December 2010Full accounts made up to 31 March 2010 (12 pages)
13 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
13 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
13 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
22 June 2010Previous accounting period extended from 31 October 2009 to 31 March 2010 (3 pages)
22 June 2010Previous accounting period extended from 31 October 2009 to 31 March 2010 (3 pages)
19 April 2010Secretary's details changed (3 pages)
19 April 2010Secretary's details changed for {officer_name} (3 pages)
19 April 2010Secretary's details changed (3 pages)
30 March 2010Secretary's details changed for Natalie Louise Smith on 10 March 2010 (3 pages)
30 March 2010Secretary's details changed for Natalie Louise Smith on 10 March 2010 (3 pages)
2 September 2009Full accounts made up to 31 October 2008 (10 pages)
2 September 2009Full accounts made up to 31 October 2008 (10 pages)
19 August 2009Return made up to 06/08/09; full list of members (4 pages)
19 August 2009Return made up to 06/08/09; full list of members (4 pages)
27 March 2009Return made up to 06/08/08; full list of members; amend (5 pages)
27 March 2009Return made up to 06/08/08; full list of members; amend (5 pages)
19 September 2008Full accounts made up to 31 October 2007 (10 pages)
19 September 2008Full accounts made up to 31 October 2007 (10 pages)
3 September 2008Return made up to 06/08/08; full list of members (3 pages)
3 September 2008Return made up to 06/08/08; full list of members (3 pages)
8 October 2007Full accounts made up to 31 October 2006 (10 pages)
8 October 2007Full accounts made up to 31 October 2006 (10 pages)
29 August 2007Return made up to 06/08/07; full list of members (2 pages)
29 August 2007Return made up to 06/08/07; full list of members (2 pages)
2 May 2007Registered office changed on 02/05/07 from: sutherland house 149 st vincent street glasgow G2 5NW (1 page)
2 May 2007Registered office changed on 02/05/07 from: sutherland house 149 st vincent street glasgow G2 5NW (1 page)
14 August 2006Return made up to 06/08/06; full list of members (2 pages)
14 August 2006Return made up to 06/08/06; full list of members (2 pages)
1 August 2006Full accounts made up to 31 October 2005 (11 pages)
1 August 2006Full accounts made up to 31 October 2005 (11 pages)
5 September 2005Return made up to 06/08/05; full list of members (2 pages)
5 September 2005Return made up to 06/08/05; full list of members (2 pages)
31 August 2005Full accounts made up to 31 October 2004 (11 pages)
31 August 2005Full accounts made up to 31 October 2004 (11 pages)
9 May 2005New secretary appointed (2 pages)
9 May 2005Secretary resigned (1 page)
9 May 2005New secretary appointed (2 pages)
9 May 2005Secretary resigned (1 page)
3 September 2004Full accounts made up to 31 October 2003 (11 pages)
3 September 2004Full accounts made up to 31 October 2003 (11 pages)
19 August 2004Return made up to 06/08/04; full list of members (7 pages)
19 August 2004Return made up to 06/08/04; full list of members (7 pages)
4 June 2004Director resigned (1 page)
4 June 2004Director resigned (1 page)
24 May 2004New director appointed (3 pages)
24 May 2004New director appointed (3 pages)
3 March 2004New director appointed (3 pages)
3 March 2004Director resigned (1 page)
3 March 2004New director appointed (3 pages)
3 March 2004Director resigned (1 page)
26 August 2003Return made up to 06/08/03; full list of members (5 pages)
26 August 2003Return made up to 06/08/03; full list of members (5 pages)
1 August 2003Full accounts made up to 31 October 2002 (11 pages)
1 August 2003Full accounts made up to 31 October 2002 (11 pages)
29 August 2002Full accounts made up to 31 October 2001 (10 pages)
29 August 2002Full accounts made up to 31 October 2001 (10 pages)
20 August 2002Return made up to 06/08/02; full list of members (5 pages)
20 August 2002Return made up to 06/08/02; full list of members (5 pages)
17 August 2001Return made up to 06/08/01; full list of members (6 pages)
17 August 2001Return made up to 06/08/01; full list of members (6 pages)
24 May 2001Full accounts made up to 31 October 2000 (8 pages)
24 May 2001Full accounts made up to 31 October 2000 (8 pages)
3 January 2001Secretary resigned;director resigned (1 page)
3 January 2001Director resigned (1 page)
3 January 2001New director appointed (3 pages)
3 January 2001New secretary appointed (3 pages)
3 January 2001New director appointed (3 pages)
3 January 2001Registered office changed on 03/01/01 from: 46 castle street edinburgh EH2 3BN (1 page)
3 January 2001Company name changed ryden holdings LIMITED\certificate issued on 03/01/01 (2 pages)
3 January 2001New director appointed (3 pages)
3 January 2001Company name changed ryden holdings LIMITED\certificate issued on 03/01/01 (2 pages)
3 January 2001Director resigned (1 page)
3 January 2001New director appointed (3 pages)
3 January 2001New secretary appointed (3 pages)
3 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
3 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
3 January 2001Registered office changed on 03/01/01 from: 46 castle street edinburgh EH2 3BN (1 page)
3 January 2001Secretary resigned;director resigned (1 page)
4 December 2000Accounting reference date extended from 31/07/00 to 31/10/00 (1 page)
4 December 2000Accounting reference date extended from 31/07/00 to 31/10/00 (1 page)
6 November 2000Director resigned (1 page)
6 November 2000Director resigned (1 page)
8 August 2000Return made up to 06/08/00; full list of members (6 pages)
8 August 2000Return made up to 06/08/00; full list of members (6 pages)
1 February 2000Full accounts made up to 31 July 1999 (7 pages)
1 February 2000Full accounts made up to 31 July 1999 (7 pages)
22 September 1999Return made up to 06/08/99; full list of members (6 pages)
22 September 1999Director resigned (1 page)
22 September 1999Director resigned (1 page)
22 September 1999Return made up to 06/08/99; full list of members (6 pages)
28 May 1999Full accounts made up to 31 July 1998 (8 pages)
28 May 1999Full accounts made up to 31 July 1998 (8 pages)
7 August 1998Return made up to 06/08/98; no change of members (4 pages)
7 August 1998New director appointed (2 pages)
7 August 1998Return made up to 06/08/98; no change of members (4 pages)
7 August 1998New director appointed (2 pages)
1 June 1998Full accounts made up to 31 July 1997 (8 pages)
1 June 1998Full accounts made up to 31 July 1997 (8 pages)
12 September 1997Return made up to 12/08/97; no change of members (4 pages)
12 September 1997Return made up to 12/08/97; no change of members (4 pages)
4 October 1996Full accounts made up to 31 July 1996 (7 pages)
4 October 1996Full accounts made up to 31 July 1996 (7 pages)
13 August 1996Return made up to 12/08/96; full list of members (6 pages)
13 August 1996Return made up to 12/08/96; full list of members (6 pages)
26 February 1996Full accounts made up to 31 July 1995 (8 pages)
26 February 1996Full accounts made up to 31 July 1995 (8 pages)
11 September 1995Return made up to 14/08/95; no change of members (4 pages)
11 September 1995Return made up to 14/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
17 November 1988Company name changed k r & p (holdings) LIMITED\certificate issued on 18/11/88 (2 pages)
17 November 1988Company name changed k r & p (holdings) LIMITED\certificate issued on 18/11/88 (2 pages)
6 December 1985Certificate of incorporation (1 page)
6 December 1985Certificate of incorporation (1 page)