KENT FACILITIES LIMITED

KENT FACILITIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameKENT FACILITIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC136162
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of KENT FACILITIES LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is KENT FACILITIES LIMITED located?

    Registered Office Address
    56 George Street
    EH2 2LR Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of KENT FACILITIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    INFRATIL KENT FACILITIES LIMITEDSep 28, 2005Sep 28, 2005
    PIK SERVICES LTD.Apr 02, 1992Apr 02, 1992
    ST. VINCENT STREET (200) LIMITEDJan 23, 1992Jan 23, 1992

    What are the latest accounts for KENT FACILITIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for KENT FACILITIES LIMITED?

    Last Confirmation Statement Made Up ToJan 23, 2026
    Next Confirmation Statement DueFeb 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 23, 2025
    OverdueNo

    What are the latest filings for KENT FACILITIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 23, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2024

    3 pagesAA

    Confirmation statement made on Jan 23, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    2 pagesAA

    Confirmation statement made on Jan 23, 2023 with updates

    4 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    Statement of capital on Mar 10, 2022

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jan 23, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    7 pagesAA

    Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to 56 George Street Edinburgh EH2 2LR on Sep 28, 2021

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2020

    8 pagesAA

    Confirmation statement made on Jan 23, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 23, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    8 pagesAA

    Confirmation statement made on Jan 23, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    9 pagesAA

    Confirmation statement made on Jan 23, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    9 pagesAA

    Confirmation statement made on Jan 23, 2017 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2016

    20 pagesAA

    Termination of appointment of Alan Barclay Mackinnon as a director on Mar 31, 2016

    1 pagesTM01

    Termination of appointment of Alan Barclay Mackinnon as a director on Mar 31, 2016

    1 pagesTM01

    Who are the officers of KENT FACILITIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCCABE, Gary John
    George Street
    EH2 2LR Edinburgh
    56
    Scotland
    Director
    George Street
    EH2 2LR Edinburgh
    56
    Scotland
    ScotlandBritishInvestment Manager139525550001
    BECKWITH, Sheena Marion
    2 Academy Street
    KA10 6AQ Troon
    Ayrshire
    Secretary
    2 Academy Street
    KA10 6AQ Troon
    Ayrshire
    British77381700001
    CHANDLER, Christopher James
    West Sanquhar Road
    KA8 9HP Ayr
    5d
    Ayrshire
    Secretary
    West Sanquhar Road
    KA8 9HP Ayr
    5d
    Ayrshire
    OtherGroup Gm Finance123137610001
    JOHNSTON, John Michael
    24 Auchendoon Crescent
    KA7 4AS Ayr
    Secretary
    24 Auchendoon Crescent
    KA7 4AS Ayr
    British37473910001
    MCLEOD, Grant Harrison
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Secretary
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    152065120001
    REID, Douglas John
    2 Sandpiper Road
    PA12 4NB Lochwinnoch
    Renfrewshire
    Secretary
    2 Sandpiper Road
    PA12 4NB Lochwinnoch
    Renfrewshire
    British35548380002
    SWEENIE, Andrew Graeme
    10 Three Sisters Court
    KA21 6HH Saltcoats
    Ayrshire
    Secretary
    10 Three Sisters Court
    KA21 6HH Saltcoats
    Ayrshire
    BritishGroup Financial Manager115133890001
    WHITE, Joyce Helen
    10 Winton Circus
    KA21 5DA Saltcoats
    Ayrshire
    Secretary
    10 Winton Circus
    KA21 5DA Saltcoats
    Ayrshire
    BritishAccountant9504020001
    LYCIDAS SECRETARIES LIMITED
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Nominee Secretary
    St. Vincent Street
    G2 5TQ Glasgow
    292
    900003290001
    BAILLIE, John
    24 Grangemuir Road
    KA9 1PX Prestwick
    Ayrshire
    Director
    24 Grangemuir Road
    KA9 1PX Prestwick
    Ayrshire
    United KingdomBritishConsultant96362840001
    BECKWITH, Sheena Marion
    2 Academy Street
    KA10 6AQ Troon
    Ayrshire
    Director
    2 Academy Street
    KA10 6AQ Troon
    Ayrshire
    Great BritainBritishChartered Accountant77381700001
    BUCHANAN, Charles Robert Scouler
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    EnglandBritishDirector169638200001
    CLARKE, Matthew Norman
    Station Road West
    CT2 8WA Canterbury
    4 Westside Apartments
    Kent
    Director
    Station Road West
    CT2 8WA Canterbury
    4 Westside Apartments
    Kent
    United KingdomBritishCeo133198550001
    COCHRANE, Iain William
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    United KingdomBritishChief Operating Officer147397050001
    COCHRANE, Keith Robertson
    Glen Hall
    Belwood Park
    PH2 7AJ Perth
    Director
    Glen Hall
    Belwood Park
    PH2 7AJ Perth
    BritishCompany Director47574960002
    DAVIES, Clive Bartlett
    85 Chadwick Place
    KT6 5RG Surbiton
    Surrey
    Director
    85 Chadwick Place
    KT6 5RG Surbiton
    Surrey
    United KingdomBritishDirector74423920001
    FITZGERALD, Steven
    The Terrace
    Wellington 6011
    225
    Nzl
    Director
    The Terrace
    Wellington 6011
    225
    Nzl
    New ZealandAustralianCeo103068260008
    HEALY, Brendan John Patrick
    19 Craigend Road
    KA10 6HD Troon
    Ayrshire
    Director
    19 Craigend Road
    KA10 6HD Troon
    Ayrshire
    ScotlandBritishManaging Director34314170001
    HUDSON, Matthew Chance
    4051 Nw 101 Drive
    33065 Coral Springs
    Florida 33065
    Usa
    Director
    4051 Nw 101 Drive
    33065 Coral Springs
    Florida 33065
    Usa
    CanadianChief Executive1405720006
    MACKINNON, Alan Barclay
    Manston
    CT12 5BL Ramsgate
    Kent International Airport
    Director
    Manston
    CT12 5BL Ramsgate
    Kent International Airport
    EnglandBritishDirector183610880001
    MCNEE, David Blackstock, Sir
    68 Kelvin Court
    G12 0AG Glasgow
    Director
    68 Kelvin Court
    G12 0AG Glasgow
    BritishCompany Director602790001
    MILLER, William Brown
    Whiteleys
    Alloway
    KA7 4EG Ayr
    Ayrshire
    Director
    Whiteleys
    Alloway
    KA7 4EG Ayr
    Ayrshire
    ScotlandBritishDirector30221770001
    MORRISON, Hugh Richmond Lloyd
    126 Bolton Street
    FOREIGN Wellington
    New Zealand
    Director
    126 Bolton Street
    FOREIGN Wellington
    New Zealand
    New ZealandNew ZealanderDirector58007990001
    NEWMAN, David Arthur Ross
    123 Molesworth Street
    Thorndon
    Apartment 7d
    Wellington
    New Zealand
    Director
    123 Molesworth Street
    Thorndon
    Apartment 7d
    Wellington
    New Zealand
    New ZealandNew ZealanderDirector110839920003
    RIDLEY-SMITH, Paul
    97 The Terrace
    Wellington
    6001
    New Zealand
    Director
    97 The Terrace
    Wellington
    6001
    New Zealand
    New ZealandNew ZealanderManager110646190001
    SEIDENSTUCKER, Matthias
    24 Mckinley Crescent
    Wellington
    New Zealand
    Director
    24 Mckinley Crescent
    Wellington
    New Zealand
    GermanDirector74423970001
    WALKER, Philip James
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    AustraliaAustralianDirector126555700001
    WALKER, Philip James
    148 Laurel Avenue
    Chelmer
    Queensland 4068
    Australia
    Director
    148 Laurel Avenue
    Chelmer
    Queensland 4068
    Australia
    AustraliaAustralianDirector126555700001
    WELCH, Alastair James Macpherson
    Manston
    CT12 5BL Ramsgate
    Kent International Airport
    Director
    Manston
    CT12 5BL Ramsgate
    Kent International Airport
    United KingdomBritishDirector183611050001
    WHITE, Joyce Helen
    10 Winton Circus
    KA21 5DA Saltcoats
    Ayrshire
    Director
    10 Winton Circus
    KA21 5DA Saltcoats
    Ayrshire
    ScotlandBritishAccountant9504020001
    WILSON, Thomas Mackenzie
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    ScotlandBritishCeo45710950001
    WILSON, Thomas Mackenzie
    24 Hunter Crescent
    KA10 7AH Troon
    Ayrshire
    Director
    24 Hunter Crescent
    KA10 7AH Troon
    Ayrshire
    ScotlandBritishEngineer45710950001
    LYCIDAS NOMINEES LIMITED
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Nominee Director
    St. Vincent Street
    G2 5TQ Glasgow
    292
    900003280001

    Who are the persons with significant control of KENT FACILITIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Manston Skyport Limited
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Apr 06, 2016
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    No
    Legal FormLimted Company
    Country RegisteredScotland
    Legal AuthorityUk Companies Acts
    Place RegisteredScotland
    Registration NumberSc459586
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0