KNIGHT FRANK (CZECH) LIMITED
STRATHCLYDE RYDEN HOLDINGS LIMITED

Hellopages » Glasgow City » Glasgow City » G2 7JS

Company number SC096299
Status Active
Incorporation Date 6 December 1985
Company Type Private Limited Company
Address 120 BOTHWELL STREET, GLASGOW, STRATHCLYDE, G2 7JS
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 6 August 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of KNIGHT FRANK (CZECH) LIMITED are www.knightfrankczech.co.uk, and www.knight-frank-czech.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and ten months. The distance to to Cathcart Rail Station is 3 miles; to Busby Rail Station is 5.6 miles; to Baillieston Rail Station is 5.9 miles; to Clydebank Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Knight Frank Czech Limited is a Private Limited Company. The company registration number is SC096299. Knight Frank Czech Limited has been working since 06 December 1985. The present status of the company is Active. The registered address of Knight Frank Czech Limited is 120 Bothwell Street Glasgow Strathclyde G2 7js. . JORDAN, Natalie Louise is a Secretary of the company. BELL, Christopher John is a Director of the company. DIGGINS, John Edward is a Director of the company. Secretary BEATTIE, Alistair Norman Watson has been resigned. Secretary STAFFORD ALLEN, Nigel Garth has been resigned. Director ADAIR, Brian has been resigned. Director BEATTIE, Alistair Norman Watson has been resigned. Director FIDDES, James Angus Gordon has been resigned. Director MARTIN, John Howard Sherwell has been resigned. Director MCDOUGALL, Duncan Arthur has been resigned. Director SHANKLAND, James has been resigned. Director THOMLINSON, Nicholas Howard has been resigned. Director WILLIS, Paul James has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
JORDAN, Natalie Louise
Appointed Date: 30 April 2005

Director
BELL, Christopher John
Appointed Date: 30 April 2004
61 years old

Director
DIGGINS, John Edward
Appointed Date: 31 March 2013
65 years old

Resigned Directors

Secretary
BEATTIE, Alistair Norman Watson
Resigned: 13 December 2000

Secretary
STAFFORD ALLEN, Nigel Garth
Resigned: 30 April 2005
Appointed Date: 13 December 2000

Director
ADAIR, Brian
Resigned: 01 February 1989
90 years old

Director
BEATTIE, Alistair Norman Watson
Resigned: 13 December 2000
Appointed Date: 30 April 1989
79 years old

Director
FIDDES, James Angus Gordon
Resigned: 31 July 1999
84 years old

Director
MARTIN, John Howard Sherwell
Resigned: 26 February 2004
Appointed Date: 13 December 2000
80 years old

Director
MCDOUGALL, Duncan Arthur
Resigned: 30 April 1989

Director
SHANKLAND, James
Resigned: 13 December 2000
Appointed Date: 01 August 1998
71 years old

Director
THOMLINSON, Nicholas Howard
Resigned: 31 March 2013
Appointed Date: 26 February 2004
72 years old

Director
WILLIS, Paul James
Resigned: 30 April 2004
Appointed Date: 13 December 2000
72 years old

Persons With Significant Control

Kf&R Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KNIGHT FRANK (CZECH) LIMITED Events

14 Nov 2016
Accounts for a dormant company made up to 31 March 2016
11 Aug 2016
Confirmation statement made on 6 August 2016 with updates
29 Dec 2015
Accounts for a dormant company made up to 31 March 2015
06 Aug 2015
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 10,000

31 Dec 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 88 more events
17 Oct 1988
Accounts for a dormant company made up to 31 July 1986

17 Oct 1988
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

02 Aug 1988
Return made up to 31/12/87; full list of members

27 Jun 1986
Accounting reference date shortened from 99/99 to 31/07

06 Dec 1985
Certificate of incorporation