Glasgow
G2 6NL
Scotland
Secretary Name | Mr Matthew Stuart Tweedie |
---|---|
Status | Current |
Appointed | 01 October 2019(33 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | 25 Bothwell Street Glasgow G2 6NL Scotland |
Director Name | Mr Matthew Stuart Tweedie |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(34 years, 4 months after company formation) |
Appointment Duration | 4 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 25 Bothwell Street Glasgow G2 6NL Scotland |
Director Name | Brian Adair |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1988(3 years after company formation) |
Appointment Duration | 1 month (resigned 01 February 1989) |
Role | Chartered Surveyor |
Correspondence Address | 71 Hanover Street Edinburgh EH2 1EE Scotland |
Director Name | James Angus Gordon Fiddes |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1988(3 years after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 July 1999) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 178 Mayfield Road Edinburgh Midlothian EH9 3AX Scotland |
Director Name | Duncan Arthur McDougall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1988(3 years after company formation) |
Appointment Duration | 4 months (resigned 30 April 1989) |
Role | Chartered Surveyor |
Correspondence Address | 71 Hanover Street Edinburgh Midlothian EH2 1EE Scotland |
Secretary Name | Mr Alistair Norman Watson Beattie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1988(3 years after company formation) |
Appointment Duration | 11 years, 11 months (resigned 13 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bonaly Terrace Edinburgh Midlothian EH13 0EL Scotland |
Director Name | Mr Alistair Norman Watson Beattie |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1989(3 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 13 December 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bonaly Terrace Edinburgh Midlothian EH13 0EL Scotland |
Director Name | Mr James Shankland |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 December 2000) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 8 Kenmure Road Whitecraigs Glasgow G46 6TU Scotland |
Director Name | Mr John Howard Sherwell Martin |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2000(15 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 February 2004) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Rowlands Court Newchapel Road Lingfield Surrey RH7 6BJ |
Director Name | Mr Paul James Willis |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2000(15 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 April 2004) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Coney Hill Road West Wickham Kent BR4 9BX |
Secretary Name | Nigel Garth Stafford Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2000(15 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 April 2005) |
Role | Chartered Accountant |
Correspondence Address | Tudor Lodgings Castle Acre Kings Lynn Norfolk PE32 2AN |
Director Name | Mr Nicholas Howard Thomlinson |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(18 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 March 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 118 Home Park Road London SW19 7HU |
Director Name | Christopher John Bell |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(18 years, 4 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 31 March 2019) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | 85 Hereford Road London W2 5BB |
Secretary Name | Natalie Louise Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2005(19 years, 4 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 30 September 2019) |
Role | Company Director |
Correspondence Address | East Lodge Patterson Court Nutfield Road Redhill Surrey RH1 4ED |
Director Name | Mr John Edward Diggins |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2013(27 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 30 March 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Warren Garth The Drive South Cheam Surrey SM2 7DH |
Website | knightfrank.co.uk |
---|---|
Telephone | 0141 2219191 |
Telephone region | Glasgow |
Registered Address | 25 Bothwell Street Glasgow G2 6NL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
10k at £1 | K F & R LTD 99.99% Ordinary |
---|---|
1 at £1 | Kf Corporate Member LTD 0.01% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 16 April 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 30 April 2025 (1 year from now) |
28 December 2023 | Accounts for a dormant company made up to 31 March 2023 (6 pages) |
---|---|
15 September 2023 | Termination of appointment of Andrew Peter Sim as a director on 1 September 2023 (1 page) |
1 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
6 March 2023 | Resolutions
|
6 March 2023 | Memorandum and Articles of Association (16 pages) |
6 February 2023 | Termination of appointment of Matthew Stuart Tweedie as a secretary on 1 February 2023 (1 page) |
6 February 2023 | Appointment of Ms Vanessa Jane Shakespeare as a secretary on 1 February 2023 (2 pages) |
9 January 2023 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
12 August 2022 | Confirmation statement made on 6 August 2022 with no updates (3 pages) |
15 December 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
10 November 2021 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2021 | Confirmation statement made on 6 August 2021 with no updates (3 pages) |
26 October 2021 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
11 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
1 April 2020 | Appointment of Mr Matthew Stuart Tweedie as a director on 1 April 2020 (2 pages) |
1 April 2020 | Termination of appointment of John Edward Diggins as a director on 30 March 2020 (1 page) |
13 February 2020 | Registered 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 2020 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
8 November 2019 | Termination of appointment of Natalie Louise Jordan as a secretary on 30 September 2019 (1 page) |
8 November 2019 | Appointment of Mr Matthew Stuart Tweedie as a secretary on 1 October 2019 (2 pages) |
14 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
4 April 2019 | Appointment of Mr Andrew Peter Sim as a director on 1 April 2019 (2 pages) |
4 April 2019 | Termination of appointment of Christopher John Bell as a director on 31 March 2019 (1 page) |
3 December 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
2 October 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
28 November 2017 | Resolutions
|
28 November 2017 | Resolutions
|
24 November 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
24 November 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
17 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
14 November 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
14 November 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
11 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
29 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
29 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
6 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
31 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
31 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
19 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
16 July 2014 | Secretary's details changed for Natalie Louise Vacher on 4 July 2014 (1 page) |
16 July 2014 | Secretary's details changed for Natalie Louise Vacher on 4 July 2014 (1 page) |
16 July 2014 | Secretary's details changed for Natalie Louise Vacher on 4 July 2014 (1 page) |
7 January 2014 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
7 January 2014 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
20 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
12 September 2013 | Termination of appointment of Nicholas Thomlinson as a director (2 pages) |
12 September 2013 | Appointment of John Edward Diggins as a director (3 pages) |
12 September 2013 | Termination of appointment of Nicholas Thomlinson as a director (2 pages) |
12 September 2013 | Appointment of John Edward Diggins as a director (3 pages) |
24 December 2012 | Accounts for a dormant company made up to 31 March 2012 (9 pages) |
24 December 2012 | Accounts for a dormant company made up to 31 March 2012 (9 pages) |
16 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Secretary's details changed for Natalie Louise Vacher on 6 August 2012 (2 pages) |
16 August 2012 | Secretary's details changed for Natalie Louise Vacher on 6 August 2012 (2 pages) |
16 August 2012 | Secretary's details changed for Natalie Louise Vacher on 6 August 2012 (2 pages) |
16 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (5 pages) |
8 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
8 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
8 November 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (12 pages) |
13 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Previous accounting period extended from 31 October 2009 to 31 March 2010 (3 pages) |
22 June 2010 | Previous accounting period extended from 31 October 2009 to 31 March 2010 (3 pages) |
19 April 2010 | Secretary's details changed (3 pages) |
19 April 2010 | Secretary's details changed for {officer_name} (3 pages) |
19 April 2010 | Secretary's details changed (3 pages) |
30 March 2010 | Secretary's details changed for Natalie Louise Smith on 10 March 2010 (3 pages) |
30 March 2010 | Secretary's details changed for Natalie Louise Smith on 10 March 2010 (3 pages) |
2 September 2009 | Full accounts made up to 31 October 2008 (10 pages) |
2 September 2009 | Full accounts made up to 31 October 2008 (10 pages) |
19 August 2009 | Return made up to 06/08/09; full list of members (4 pages) |
19 August 2009 | Return made up to 06/08/09; full list of members (4 pages) |
27 March 2009 | Return made up to 06/08/08; full list of members; amend (5 pages) |
27 March 2009 | Return made up to 06/08/08; full list of members; amend (5 pages) |
19 September 2008 | Full accounts made up to 31 October 2007 (10 pages) |
19 September 2008 | Full accounts made up to 31 October 2007 (10 pages) |
3 September 2008 | Return made up to 06/08/08; full list of members (3 pages) |
3 September 2008 | Return made up to 06/08/08; full list of members (3 pages) |
8 October 2007 | Full accounts made up to 31 October 2006 (10 pages) |
8 October 2007 | Full accounts made up to 31 October 2006 (10 pages) |
29 August 2007 | Return made up to 06/08/07; full list of members (2 pages) |
29 August 2007 | Return made up to 06/08/07; full list of members (2 pages) |
2 May 2007 | Registered office changed on 02/05/07 from: sutherland house 149 st vincent street glasgow G2 5NW (1 page) |
2 May 2007 | Registered office changed on 02/05/07 from: sutherland house 149 st vincent street glasgow G2 5NW (1 page) |
14 August 2006 | Return made up to 06/08/06; full list of members (2 pages) |
14 August 2006 | Return made up to 06/08/06; full list of members (2 pages) |
1 August 2006 | Full accounts made up to 31 October 2005 (11 pages) |
1 August 2006 | Full accounts made up to 31 October 2005 (11 pages) |
5 September 2005 | Return made up to 06/08/05; full list of members (2 pages) |
5 September 2005 | Return made up to 06/08/05; full list of members (2 pages) |
31 August 2005 | Full accounts made up to 31 October 2004 (11 pages) |
31 August 2005 | Full accounts made up to 31 October 2004 (11 pages) |
9 May 2005 | New secretary appointed (2 pages) |
9 May 2005 | Secretary resigned (1 page) |
9 May 2005 | New secretary appointed (2 pages) |
9 May 2005 | Secretary resigned (1 page) |
3 September 2004 | Full accounts made up to 31 October 2003 (11 pages) |
3 September 2004 | Full accounts made up to 31 October 2003 (11 pages) |
19 August 2004 | Return made up to 06/08/04; full list of members (7 pages) |
19 August 2004 | Return made up to 06/08/04; full list of members (7 pages) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | Director resigned (1 page) |
24 May 2004 | New director appointed (3 pages) |
24 May 2004 | New director appointed (3 pages) |
3 March 2004 | New director appointed (3 pages) |
3 March 2004 | Director resigned (1 page) |
3 March 2004 | New director appointed (3 pages) |
3 March 2004 | Director resigned (1 page) |
26 August 2003 | Return made up to 06/08/03; full list of members (5 pages) |
26 August 2003 | Return made up to 06/08/03; full list of members (5 pages) |
1 August 2003 | Full accounts made up to 31 October 2002 (11 pages) |
1 August 2003 | Full accounts made up to 31 October 2002 (11 pages) |
29 August 2002 | Full accounts made up to 31 October 2001 (10 pages) |
29 August 2002 | Full accounts made up to 31 October 2001 (10 pages) |
20 August 2002 | Return made up to 06/08/02; full list of members (5 pages) |
20 August 2002 | Return made up to 06/08/02; full list of members (5 pages) |
17 August 2001 | Return made up to 06/08/01; full list of members (6 pages) |
17 August 2001 | Return made up to 06/08/01; full list of members (6 pages) |
24 May 2001 | Full accounts made up to 31 October 2000 (8 pages) |
24 May 2001 | Full accounts made up to 31 October 2000 (8 pages) |
3 January 2001 | Secretary resigned;director resigned (1 page) |
3 January 2001 | Director resigned (1 page) |
3 January 2001 | New director appointed (3 pages) |
3 January 2001 | New secretary appointed (3 pages) |
3 January 2001 | New director appointed (3 pages) |
3 January 2001 | Registered office changed on 03/01/01 from: 46 castle street edinburgh EH2 3BN (1 page) |
3 January 2001 | Company name changed ryden holdings LIMITED\certificate issued on 03/01/01 (2 pages) |
3 January 2001 | New director appointed (3 pages) |
3 January 2001 | Company name changed ryden holdings LIMITED\certificate issued on 03/01/01 (2 pages) |
3 January 2001 | Director resigned (1 page) |
3 January 2001 | New director appointed (3 pages) |
3 January 2001 | New secretary appointed (3 pages) |
3 January 2001 | Resolutions
|
3 January 2001 | Resolutions
|
3 January 2001 | Registered office changed on 03/01/01 from: 46 castle street edinburgh EH2 3BN (1 page) |
3 January 2001 | Secretary resigned;director resigned (1 page) |
4 December 2000 | Accounting reference date extended from 31/07/00 to 31/10/00 (1 page) |
4 December 2000 | Accounting reference date extended from 31/07/00 to 31/10/00 (1 page) |
6 November 2000 | Director resigned (1 page) |
6 November 2000 | Director resigned (1 page) |
8 August 2000 | Return made up to 06/08/00; full list of members (6 pages) |
8 August 2000 | Return made up to 06/08/00; full list of members (6 pages) |
1 February 2000 | Full accounts made up to 31 July 1999 (7 pages) |
1 February 2000 | Full accounts made up to 31 July 1999 (7 pages) |
22 September 1999 | Return made up to 06/08/99; full list of members (6 pages) |
22 September 1999 | Director resigned (1 page) |
22 September 1999 | Director resigned (1 page) |
22 September 1999 | Return made up to 06/08/99; full list of members (6 pages) |
28 May 1999 | Full accounts made up to 31 July 1998 (8 pages) |
28 May 1999 | Full accounts made up to 31 July 1998 (8 pages) |
7 August 1998 | Return made up to 06/08/98; no change of members (4 pages) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | Return made up to 06/08/98; no change of members (4 pages) |
7 August 1998 | New director appointed (2 pages) |
1 June 1998 | Full accounts made up to 31 July 1997 (8 pages) |
1 June 1998 | Full accounts made up to 31 July 1997 (8 pages) |
12 September 1997 | Return made up to 12/08/97; no change of members (4 pages) |
12 September 1997 | Return made up to 12/08/97; no change of members (4 pages) |
4 October 1996 | Full accounts made up to 31 July 1996 (7 pages) |
4 October 1996 | Full accounts made up to 31 July 1996 (7 pages) |
13 August 1996 | Return made up to 12/08/96; full list of members (6 pages) |
13 August 1996 | Return made up to 12/08/96; full list of members (6 pages) |
26 February 1996 | Full accounts made up to 31 July 1995 (8 pages) |
26 February 1996 | Full accounts made up to 31 July 1995 (8 pages) |
11 September 1995 | Return made up to 14/08/95; no change of members (4 pages) |
11 September 1995 | Return made up to 14/08/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
17 November 1988 | Company name changed k r & p (holdings) LIMITED\certificate issued on 18/11/88 (2 pages) |
17 November 1988 | Company name changed k r & p (holdings) LIMITED\certificate issued on 18/11/88 (2 pages) |
6 December 1985 | Certificate of incorporation (1 page) |
6 December 1985 | Certificate of incorporation (1 page) |