Advanced company searchLink opens in new window

KENT FACILITIES LIMITED

Company number SC136162

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 22,916,685
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
  • GBP 22,916,685
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
  • GBP 22,916,685
  • ANNOTATION A second filed AR01 was registered on 04/03/2014.
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Nov 2013 CERTNM Company name changed infratil kent facilities LIMITED\certificate issued on 29/11/13
  • RES15 ‐ Change company name resolution on 2013-11-29
  • NM01 ‐ Change of name by resolution
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
  • GBP 22,916,685.00