Kent Facilities Limited EDINBURGH


Kent Facilities started in year 1992 as Private Limited Company with registration number SC136162. The Kent Facilities company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Edinburgh at 56 George Street. Postal code: EH2 2LR. Since November 29, 2013 Kent Facilities Limited is no longer carrying the name Infratil Kent Facilities.

The company has one director. Gary M., appointed on 31 March 2016. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Kent Facilities Limited Address / Contact

Office Address 56 George Street
Town Edinburgh
Post code EH2 2LR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC136162
Date of Incorporation Thu, 23rd Jan 1992
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 6th Feb 2024 (2024-02-06)
Last confirmation statement dated Mon, 23rd Jan 2023

Company staff

Gary M.

Position: Director

Appointed: 31 March 2016

Alan M.

Position: Director

Appointed: 29 November 2013

Resigned: 31 March 2016

Alastair W.

Position: Director

Appointed: 29 November 2013

Resigned: 31 March 2016

Philip W.

Position: Director

Appointed: 23 May 2012

Resigned: 29 November 2013

Charles B.

Position: Director

Appointed: 23 May 2012

Resigned: 30 May 2014

Thomas W.

Position: Director

Appointed: 01 April 2011

Resigned: 29 November 2013

Grant M.

Position: Secretary

Appointed: 06 May 2010

Resigned: 29 November 2013

Iain C.

Position: Director

Appointed: 01 October 2009

Resigned: 29 November 2013

Matthew C.

Position: Director

Appointed: 01 September 2008

Resigned: 19 March 2010

Christopher C.

Position: Secretary

Appointed: 04 June 2007

Resigned: 06 May 2010

Andrew S.

Position: Secretary

Appointed: 01 July 2006

Resigned: 04 June 2007

David N.

Position: Director

Appointed: 15 December 2005

Resigned: 14 October 2013

Paul R.

Position: Director

Appointed: 15 December 2005

Resigned: 15 April 2011

Hugh M.

Position: Director

Appointed: 15 December 2005

Resigned: 10 February 2012

Steven F.

Position: Director

Appointed: 31 January 2005

Resigned: 29 November 2013

Joyce W.

Position: Director

Appointed: 10 April 2002

Resigned: 15 December 2005

Joyce W.

Position: Secretary

Appointed: 10 April 2002

Resigned: 01 July 2006

Philip W.

Position: Director

Appointed: 15 June 2001

Resigned: 15 December 2005

Clive D.

Position: Director

Appointed: 20 January 2001

Resigned: 12 December 2003

Matthias S.

Position: Director

Appointed: 20 January 2001

Resigned: 01 March 2007

John B.

Position: Director

Appointed: 20 January 2001

Resigned: 12 December 2003

Sheena B.

Position: Director

Appointed: 18 June 1999

Resigned: 10 April 2002

Sheena B.

Position: Secretary

Appointed: 29 April 1998

Resigned: 10 April 2002

Keith C.

Position: Director

Appointed: 29 April 1998

Resigned: 20 January 2001

John J.

Position: Secretary

Appointed: 23 June 1997

Resigned: 29 April 1998

Douglas R.

Position: Secretary

Appointed: 01 October 1996

Resigned: 23 June 1997

Thomas W.

Position: Director

Appointed: 30 November 1995

Resigned: 14 May 2004

Brendan H.

Position: Director

Appointed: 10 January 1994

Resigned: 02 March 1995

William M.

Position: Director

Appointed: 02 September 1993

Resigned: 29 April 1998

Matthew H.

Position: Director

Appointed: 02 April 1992

Resigned: 31 October 1998

David M.

Position: Director

Appointed: 02 April 1992

Resigned: 31 May 1995

Lycidas Nominees Limited

Position: Corporate Nominee Director

Appointed: 23 January 1992

Resigned: 02 April 1992

Lycidas Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 January 1992

Resigned: 01 October 1996

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we researched, there is Manston Skyport Limited from Edinburgh, Scotland. The abovementioned PSC is classified as "a limted company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Manston Skyport Limited

50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ, Scotland

Legal authority Uk Companies Acts
Legal form Limted Company
Country registered Scotland
Place registered Scotland
Registration number Sc459586
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Infratil Kent Facilities November 29, 2013
Pik Services September 28, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-31
Balance Sheet
Current Assets5 093 4461
Net Assets Liabilities5 093 4461
Other
Net Current Assets Liabilities5 093 4461
Total Assets Less Current Liabilities5 093 4461

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Mortgage Officers Resolution
Dormant company accounts made up to March 31, 2023
filed on: 24th, January 2024
Free Download (2 pages)

Company search