About

Registered Number: SC096299
Date of Incorporation: 06/12/1985 (38 years and 5 months ago)
Company Status: Active
Registered Address: 25 Bothwell Street, Glasgow, G2 6NL,

 

Kf (France) Ltd was founded on 06 December 1985 and has its registered office in Glasgow, it's status at Companies House is "Active". Tweedie, Matthew Stuart, Fiddes, James Angus Gordon, Mcdougall, Duncan Arthur, Shankland, James are listed as the directors of the business. We do not know the number of employees at the business.

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.