About

Registered Number: SC096299
Date of Incorporation: 06/12/1985 (39 years and 4 months ago)
Company Status: Active
Registered Address: 25 Bothwell Street, Glasgow, G2 6NL,

 

Kf (France) Ltd was founded on 06 December 1985 with its registered office in Glasgow, it has a status of "Active". We don't know the number of employees at the business. There are 4 directors listed as Tweedie, Matthew Stuart, Fiddes, James Angus Gordon, Mcdougall, Duncan Arthur, Shankland, James for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FIDDES, James Angus Gordon N/A 31 July 1999 1
MCDOUGALL, Duncan Arthur N/A 30 April 1989 1
SHANKLAND, James 01 August 1998 13 December 2000 1
Secretary Name Appointed Resigned Total Appointments
TWEEDIE, Matthew Stuart 01 October 2019 - 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
AP01 - Appointment of director 01 April 2020
TM01 - Termination of appointment of director 01 April 2020
AA - Annual Accounts 13 February 2020
AD01 - Change of registered office address 13 February 2020
AP03 - Appointment of secretary 08 November 2019
TM02 - Termination of appointment of secretary 08 November 2019
CS01 - N/A 14 August 2019
AP01 - Appointment of director 04 April 2019
TM01 - Termination of appointment of director 04 April 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 02 October 2018
RESOLUTIONS - N/A 28 November 2017
AA - Annual Accounts 24 November 2017
CS01 - N/A 17 August 2017
AA - Annual Accounts 14 November 2016
CS01 - N/A 11 August 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 19 August 2014
CH03 - Change of particulars for secretary 16 July 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 20 September 2013
AP01 - Appointment of director 12 September 2013
TM01 - Termination of appointment of director 12 September 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 16 August 2012
CH03 - Change of particulars for secretary 16 August 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 13 August 2010
AA01 - Change of accounting reference date 22 June 2010
CH03 - Change of particulars for secretary 19 April 2010
CH03 - Change of particulars for secretary 30 March 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 19 August 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 19 September 2008
363a - Annual Return 03 September 2008
AA - Annual Accounts 08 October 2007
363a - Annual Return 29 August 2007
287 - Change in situation or address of Registered Office 02 May 2007
363a - Annual Return 14 August 2006
AA - Annual Accounts 01 August 2006
363a - Annual Return 05 September 2005
AA - Annual Accounts 31 August 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
288b - Notice of resignation of directors or secretaries 09 May 2005
AA - Annual Accounts 03 September 2004
363s - Annual Return 19 August 2004
288b - Notice of resignation of directors or secretaries 04 June 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
288b - Notice of resignation of directors or secretaries 03 March 2004
288a - Notice of appointment of directors or secretaries 03 March 2004
363a - Annual Return 26 August 2003
AA - Annual Accounts 01 August 2003
AA - Annual Accounts 29 August 2002
363a - Annual Return 20 August 2002
363s - Annual Return 17 August 2001
AA - Annual Accounts 24 May 2001
RESOLUTIONS - N/A 03 January 2001
CERTNM - Change of name certificate 03 January 2001
287 - Change in situation or address of Registered Office 03 January 2001
288a - Notice of appointment of directors or secretaries 03 January 2001
288a - Notice of appointment of directors or secretaries 03 January 2001
288a - Notice of appointment of directors or secretaries 03 January 2001
288b - Notice of resignation of directors or secretaries 03 January 2001
288b - Notice of resignation of directors or secretaries 03 January 2001
225 - Change of Accounting Reference Date 04 December 2000
288b - Notice of resignation of directors or secretaries 06 November 2000
363s - Annual Return 08 August 2000
AA - Annual Accounts 01 February 2000
363s - Annual Return 22 September 1999
288b - Notice of resignation of directors or secretaries 22 September 1999
AA - Annual Accounts 28 May 1999
363s - Annual Return 07 August 1998
288a - Notice of appointment of directors or secretaries 07 August 1998
AA - Annual Accounts 01 June 1998
363s - Annual Return 12 September 1997
AA - Annual Accounts 04 October 1996
363s - Annual Return 13 August 1996
AA - Annual Accounts 26 February 1996
363s - Annual Return 11 September 1995
AA - Annual Accounts 17 August 1994
363s - Annual Return 17 August 1994
363s - Annual Return 10 August 1993
AA - Annual Accounts 10 August 1993
AA - Annual Accounts 18 August 1992
363s - Annual Return 18 August 1992
363 - Annual Return 31 August 1991
AA - Annual Accounts 21 August 1991
AA - Annual Accounts 05 September 1990
363 - Annual Return 05 September 1990
363 - Annual Return 05 September 1990
287 - Change in situation or address of Registered Office 23 August 1990
AA - Annual Accounts 13 February 1990
288 - N/A 06 November 1989
363 - Annual Return 14 March 1989
288 - N/A 14 March 1989
288 - N/A 09 March 1989
AA - Annual Accounts 05 March 1989
CERTNM - Change of name certificate 17 November 1988
RESOLUTIONS - N/A 17 October 1988
AA - Annual Accounts 17 October 1988
363 - Annual Return 17 October 1988
AA - Annual Accounts 17 October 1988
363 - Annual Return 02 August 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 June 1986
MISC - Miscellaneous document 06 December 1985

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.