KENT FACILITIES LIMITED
Overview
| Company Name | KENT FACILITIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC136162 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of KENT FACILITIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| INFRATIL KENT FACILITIES LIMITED | Sep 28, 2005 | Sep 28, 2005 |
| PIK SERVICES LTD. | Apr 02, 1992 | Apr 02, 1992 |
| ST. VINCENT STREET (200) LIMITED | Jan 23, 1992 | Jan 23, 1992 |
What are the latest accounts for KENT FACILITIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for KENT FACILITIES LIMITED?
| Last Confirmation Statement Made Up To | Jan 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 23, 2025 |
| Overdue | No |
What are the latest filings for KENT FACILITIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Mar 31, 2025 | 3 pages | AA | ||||||||||
Termination of appointment of Gary John Mccabe as a director on Jul 31, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jamie Macnamara as a director on Jul 31, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 23, 2025 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||||||||||
Confirmation statement made on Jan 23, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 23, 2023 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||||||||||
Statement of capital on Mar 10, 2022
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jan 23, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 7 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Jan 23, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jan 23, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Jan 23, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Jan 23, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Jan 23, 2017 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of KENT FACILITIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MACNAMARA, Jamie | Director | George Street EH2 2LR Edinburgh 56 Scotland | Scotland | British | 261420540001 | |||||
| BECKWITH, Sheena Marion | Secretary | 2 Academy Street KA10 6AQ Troon Ayrshire | British | 77381700001 | ||||||
| CHANDLER, Christopher James | Secretary | West Sanquhar Road KA8 9HP Ayr 5d Ayrshire | Other | 123137610001 | ||||||
| JOHNSTON, John Michael | Secretary | 24 Auchendoon Crescent KA7 4AS Ayr | British | 37473910001 | ||||||
| MCLEOD, Grant Harrison | Secretary | Lothian Road Festival Square EH3 9WJ Edinburgh 50 | 152065120001 | |||||||
| REID, Douglas John | Secretary | 2 Sandpiper Road PA12 4NB Lochwinnoch Renfrewshire | British | 35548380002 | ||||||
| SWEENIE, Andrew Graeme | Secretary | 10 Three Sisters Court KA21 6HH Saltcoats Ayrshire | British | 115133890001 | ||||||
| WHITE, Joyce Helen | Secretary | 10 Winton Circus KA21 5DA Saltcoats Ayrshire | British | 9504020001 | ||||||
| LYCIDAS SECRETARIES LIMITED | Nominee Secretary | St. Vincent Street G2 5TQ Glasgow 292 | 900003290001 | |||||||
| BAILLIE, John | Director | 24 Grangemuir Road KA9 1PX Prestwick Ayrshire | United Kingdom | British | 96362840001 | |||||
| BECKWITH, Sheena Marion | Director | 2 Academy Street KA10 6AQ Troon Ayrshire | Great Britain | British | 77381700001 | |||||
| BUCHANAN, Charles Robert Scouler | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 | England | British | 169638200001 | |||||
| CLARKE, Matthew Norman | Director | Station Road West CT2 8WA Canterbury 4 Westside Apartments Kent | United Kingdom | British | 133198550001 | |||||
| COCHRANE, Iain William | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 | United Kingdom | British | 147397050001 | |||||
| COCHRANE, Keith Robertson | Director | Glen Hall Belwood Park PH2 7AJ Perth | British | 47574960002 | ||||||
| DAVIES, Clive Bartlett | Director | 85 Chadwick Place KT6 5RG Surbiton Surrey | United Kingdom | British | 74423920001 | |||||
| FITZGERALD, Steven | Director | The Terrace Wellington 6011 225 Nzl | New Zealand | Australian | 103068260008 | |||||
| HEALY, Brendan John Patrick | Director | 19 Craigend Road KA10 6HD Troon Ayrshire | Scotland | British | 34314170001 | |||||
| HUDSON, Matthew Chance | Director | 4051 Nw 101 Drive 33065 Coral Springs Florida 33065 Usa | Canadian | 1405720006 | ||||||
| MACKINNON, Alan Barclay | Director | Manston CT12 5BL Ramsgate Kent International Airport | England | British | 183610880001 | |||||
| MCCABE, Gary John | Director | George Street EH2 2LR Edinburgh 56 Scotland | Scotland | British | 139525550001 | |||||
| MCNEE, David Blackstock, Sir | Director | 68 Kelvin Court G12 0AG Glasgow | British | 602790001 | ||||||
| MILLER, William Brown | Director | Whiteleys Alloway KA7 4EG Ayr Ayrshire | Scotland | British | 30221770001 | |||||
| MORRISON, Hugh Richmond Lloyd | Director | 126 Bolton Street FOREIGN Wellington New Zealand | New Zealand | New Zealander | 58007990001 | |||||
| NEWMAN, David Arthur Ross | Director | 123 Molesworth Street Thorndon Apartment 7d Wellington New Zealand | New Zealand | New Zealander | 110839920003 | |||||
| RIDLEY-SMITH, Paul | Director | 97 The Terrace Wellington 6001 New Zealand | New Zealand | New Zealander | 110646190001 | |||||
| SEIDENSTUCKER, Matthias | Director | 24 Mckinley Crescent Wellington New Zealand | German | 74423970001 | ||||||
| WALKER, Philip James | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 | Australia | Australian | 126555700001 | |||||
| WALKER, Philip James | Director | 148 Laurel Avenue Chelmer Queensland 4068 Australia | Australia | Australian | 126555700001 | |||||
| WELCH, Alastair James Macpherson | Director | Manston CT12 5BL Ramsgate Kent International Airport | United Kingdom | British | 183611050001 | |||||
| WHITE, Joyce Helen | Director | 10 Winton Circus KA21 5DA Saltcoats Ayrshire | Scotland | British | 9504020001 | |||||
| WILSON, Thomas Mackenzie | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 | Scotland | British | 45710950001 | |||||
| WILSON, Thomas Mackenzie | Director | 24 Hunter Crescent KA10 7AH Troon Ayrshire | Scotland | British | 45710950001 | |||||
| LYCIDAS NOMINEES LIMITED | Nominee Director | St. Vincent Street G2 5TQ Glasgow 292 | 900003280001 |
Who are the persons with significant control of KENT FACILITIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Manston Skyport Limited | Apr 06, 2016 | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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