- Company Overview for KENT FACILITIES LIMITED (SC136162)
- Filing history for KENT FACILITIES LIMITED (SC136162)
- People for KENT FACILITIES LIMITED (SC136162)
- Charges for KENT FACILITIES LIMITED (SC136162)
- More for KENT FACILITIES LIMITED (SC136162)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Jan 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
|
|
07 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
20 Feb 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
|
|
30 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
24 Sep 2014 | MR04 | Satisfaction of charge SC1361620004 in full | |
24 Sep 2014 | MR04 | Satisfaction of charge SC1361620003 in full | |
30 Jul 2014 | AUD | Auditor's resignation | |
01 Jul 2014 | TM01 | Termination of appointment of Charles Buchanan as a director | |
04 Mar 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 23 January 2014 | |
25 Feb 2014 | AA | Full accounts made up to 31 March 2013 | |
24 Feb 2014 | AR01 |
Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
18 Dec 2013 | AP01 | Appointment of Alan Barclay Mackinnon as a director | |
18 Dec 2013 | AP01 | Appointment of Alastair James Macpherson Welch as a director | |
12 Dec 2013 | TM02 | Termination of appointment of Grant Mcleod as a secretary | |
12 Dec 2013 | TM01 | Termination of appointment of Thomas Wilson as a director | |
12 Dec 2013 | TM01 | Termination of appointment of Philip Walker as a director | |
12 Dec 2013 | TM01 | Termination of appointment of Steven Fitzgerald as a director | |
12 Dec 2013 | TM01 | Termination of appointment of Iain Cochrane as a director | |
11 Dec 2013 | AD01 | Registered office address changed from Aviation House Glasgow Prestwick International Airport Prestwick Ayrshire KA9 2PL on 11 December 2013 | |
10 Dec 2013 | MR01 | Registration of charge 1361620003 | |
10 Dec 2013 | MR01 | Registration of charge 1361620004 | |
09 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2013 | CERTNM |
Company name changed infratil kent facilities LIMITED\certificate issued on 29/11/13
|
|
25 Nov 2013 | MEM/ARTS | Memorandum and Articles of Association | |
23 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 14 October 2013
|