Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > KENT AIRPORT LIMITED
Company Information for

KENT AIRPORT LIMITED

56 GEORGE STREET, EDINBURGH, EH2 2LR,
Company Registration Number
SC176703
Private Limited Company
Active

Company Overview

About Kent Airport Ltd
KENT AIRPORT LIMITED was founded on 1997-06-25 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Kent Airport Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
KENT AIRPORT LIMITED
 
Legal Registered Office
56 GEORGE STREET
EDINBURGH
EH2 2LR
Other companies in EH3
 
Previous Names
INFRATIL KENT AIRPORT LIMITED29/11/2013
GLASGOW PRESTWICK BOND LTD.28/09/2005
Filing Information
Company Number SC176703
Company ID Number SC176703
Date formed 1997-06-25
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/06/2016
Return next due 23/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-08 05:55:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KENT AIRPORT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name KENT AIRPORT LIMITED
The following companies were found which have the same name as KENT AIRPORT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KENT AIRPORT TRANSFERS LTD 179 WATERLOO STREET BURTON-ON-TRENT DE14 2NQ Active - Proposal to Strike off Company formed on the 2019-01-30

Company Officers of KENT AIRPORT LIMITED

Current Directors
Officer Role Date Appointed
GARY JOHN MCCABE
Director 2016-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN BARCLAY MACKINNON
Director 2013-11-29 2016-03-31
ALASTAIR JAMES MACPHERSON WELCH
Director 2013-11-29 2016-03-31
CHARLES ROBERT SCOULER BUCHANAN
Director 2012-05-23 2014-05-30
GRANT HARRISON MCLEOD
Company Secretary 2010-05-06 2013-11-29
IAIN WILLIAM COCHRANE
Director 2009-10-01 2013-11-29
STEVEN FITZGERALD
Director 2005-01-31 2013-11-29
PHILIP JAMES WALKER
Director 2012-05-23 2013-11-29
THOMAS MACKENZIE WILSON
Director 2011-04-01 2013-11-29
DAVID ARTHUR ROSS NEWMAN
Director 2005-12-15 2013-10-14
HUGH RICHMOND LLOYD MORRISON
Director 2005-12-15 2012-02-10
PAUL RIDLEY-SMITH
Director 2005-12-15 2011-04-15
CHRISTOPHER JAMES CHANDLER
Company Secretary 2007-06-04 2010-05-06
MATTHEW NORMAN CLARKE
Director 2008-09-01 2010-03-19
ANDREW GRAEME SWEENIE
Company Secretary 2006-07-01 2007-06-04
MATTHIAS SEIDENSTUCKER
Director 2001-01-20 2007-03-01
JOYCE HELEN WHITE
Company Secretary 2002-04-10 2006-07-01
PHILIP JAMES WALKER
Director 2001-06-15 2005-12-15
JOYCE HELEN WHITE
Director 2002-04-10 2005-12-15
THOMAS MACKENZIE WILSON
Director 1997-08-04 2004-05-14
JOHN BAILLIE
Director 2001-01-20 2003-12-12
CLIVE BARTLETT DAVIES
Director 2001-01-20 2003-12-12
SHEENA MARION BECKWITH
Company Secretary 1998-04-29 2002-04-10
SHEENA MARION BECKWITH
Director 1999-06-18 2002-04-10
KEITH ROBERTSON COCHRANE
Director 1998-04-29 2001-01-20
JAMES MCCALL
Director 1997-08-04 2000-05-04
MATTHEW CHANCE HUDSON
Director 1997-08-04 1998-10-31
JOHN MICHAEL JOHNSTON
Company Secretary 1997-08-04 1998-04-29
BRIAN REID
Nominated Secretary 1997-06-25 1997-06-25
STEPHEN MABBOTT
Nominated Director 1997-06-25 1997-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY JOHN MCCABE BEAUFORT HIGHLAND LODGES LIMITED Director 2018-05-11 CURRENT 2018-05-11 Active
GARY JOHN MCCABE GREYFRIARS CAPITAL PARTNERS LIMITED Director 2018-05-01 CURRENT 2018-05-01 Active
GARY JOHN MCCABE GLASSINGALL ESTATE LIMITED Director 2018-03-13 CURRENT 2018-03-13 Active
GARY JOHN MCCABE INVERDUNNING (HATTON MAINS) LIMITED Director 2017-11-23 CURRENT 2017-11-23 Active
GARY JOHN MCCABE 222 SOUTH STREET LIMITED Director 2017-11-08 CURRENT 2017-11-08 Active
GARY JOHN MCCABE GLOAG INVESTMENT PROPERTIES LIMITED Director 2016-10-14 CURRENT 2016-01-27 Active
GARY JOHN MCCABE CAPEFLEET LIMITED Director 2016-07-14 CURRENT 2011-09-21 Active
GARY JOHN MCCABE GLOAG INVESTMENT PROPERTIES PORTFOLIO 2 LIMITED Director 2016-07-14 CURRENT 2016-07-05 Active
GARY JOHN MCCABE KENT FACILITIES LIMITED Director 2016-03-31 CURRENT 1992-01-23 Active
GARY JOHN MCCABE PSX HOLDINGS LIMITED Director 2014-07-16 CURRENT 1998-03-12 Dissolved 2015-09-22
GARY JOHN MCCABE CATESBY STUDENT LIVING LIMITED Director 2013-03-15 CURRENT 2007-08-01 Dissolved 2015-12-09
GARY JOHN MCCABE STAINTON CAPITAL HOLDINGS LIMITED Director 2013-03-15 CURRENT 2001-06-07 Dissolved 2016-02-05
GARY JOHN MCCABE CONTINENTAL SHELF 224 LIMITED Director 2009-06-02 CURRENT 2002-03-26 Dissolved 2017-03-21
GARY JOHN MCCABE CONTINENTAL SHELF 292 LIMITED Director 2009-06-02 CURRENT 2003-11-27 Dissolved 2017-03-21
GARY JOHN MCCABE OLDVINE LIMITED Director 2009-06-02 CURRENT 2003-05-01 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-12MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-07-09CONFIRMATION STATEMENT MADE ON 25/06/23, WITH NO UPDATES
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 25/06/22, WITH UPDATES
2022-03-17SH0114/03/22 STATEMENT OF CAPITAL GBP 36103593
2021-12-2431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-24AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/21 FROM 50 Lothian Road Festival Square Edinburgh EH3 9WJ
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 25/06/21, WITH NO UPDATES
2021-03-02AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH NO UPDATES
2020-01-03AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-05CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH NO UPDATES
2018-11-29AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH NO UPDATES
2018-01-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 25/06/17, WITH NO UPDATES
2017-07-07PSC02Notification of Manston Skyport Limited as a person with significant control on 2016-04-06
2017-01-11AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 32278150
2016-08-22AR0125/06/16 ANNUAL RETURN FULL LIST
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MACKINNON
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR WELCH
2016-03-31AP01DIRECTOR APPOINTED MR GARY JOHN MCCABE
2016-01-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 32278150
2015-08-11AR0125/06/15 ANNUAL RETURN FULL LIST
2014-12-30AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-30MISCSection 519
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 32278150
2014-07-18AR0125/06/14 ANNUAL RETURN FULL LIST
2014-07-01TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES BUCHANAN
2014-02-25AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-12AP01DIRECTOR APPOINTED ALASTAIR JAMES MACPHERSON WELCH
2013-12-12AP01DIRECTOR APPOINTED ALAN BARCLAY MACKINNON
2013-12-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY GRANT MCLEOD
2013-12-12TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WILSON
2013-12-12TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WALKER
2013-12-12TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN FITZGERALD
2013-12-12TM01APPOINTMENT TERMINATED, DIRECTOR IAIN COCHRANE
2013-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1767030003
2013-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1767030002
2013-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2013 FROM GLASGOW PRESTWICK AIRPORT AVIATION HOUSE PRESTWICK AYRSHIRE KA9 2PL
2013-12-09RES01ADOPT ARTICLES 29/11/2013
2013-12-03SH0129/11/13 STATEMENT OF CAPITAL GBP 32278150.00
2013-11-29RES15CHANGE OF NAME 29/11/2013
2013-11-29CERTNMCOMPANY NAME CHANGED INFRATIL KENT AIRPORT LIMITED CERTIFICATE ISSUED ON 29/11/13
2013-11-29MEM/ARTSARTICLES OF ASSOCIATION
2013-11-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-11-29RES01ALTER ARTICLES 14/10/2013
2013-10-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-10-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-10-23SH0114/10/13 STATEMENT OF CAPITAL GBP 31353277.00
2013-10-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NEWMAN
2013-06-25AR0125/06/13 FULL LIST
2013-01-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-26AR0125/06/12 FULL LIST
2012-06-06AP01DIRECTOR APPOINTED PHILIP JAMES WALKER
2012-06-05AP01DIRECTOR APPOINTED CHARLES BUCHANAN
2012-03-13TM01APPOINTMENT TERMINATED, DIRECTOR HUGH MORRISON
2011-12-31AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-16AR0125/06/11 FULL LIST
2011-04-27AP01DIRECTOR APPOINTED MR THOMAS MACKENZIE WILSON
2011-04-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RIDLEY-SMITH
2010-12-29AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-15AR0125/06/10 FULL LIST
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARTHUR ROSS NEWMAN / 24/06/2010
2010-06-17TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER CHANDLER
2010-06-17AP03SECRETARY APPOINTED MR GRANT HARRISON MCLEOD
2010-04-01TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW CLARKE
2010-02-01AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-03AP01DIRECTOR APPOINTED MR IAIN WILLIAM COCHRANE
2009-07-22363aRETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS
2008-11-27363aRETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS
2008-11-27288cDIRECTOR'S CHANGE OF PARTICULARS / STEVEN FITZGERALD / 31/01/2008
2008-09-22AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-12288aDIRECTOR APPOINTED MATTHEW NORMAN CLARKE
2008-02-05AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-27363(287)REGISTERED OFFICE CHANGED ON 27/07/07
2007-07-27363sRETURN MADE UP TO 25/06/07; NO CHANGE OF MEMBERS
2007-07-20288aNEW SECRETARY APPOINTED
2007-07-20288bSECRETARY RESIGNED
2007-03-12288bDIRECTOR RESIGNED
2007-01-19AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-31288aNEW SECRETARY APPOINTED
2006-08-31288bSECRETARY RESIGNED
2006-07-06363aRETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS
2006-02-17288aNEW DIRECTOR APPOINTED
2006-02-10288aNEW DIRECTOR APPOINTED
2006-02-10288aNEW DIRECTOR APPOINTED
2006-02-08288bDIRECTOR RESIGNED
2006-02-08288bDIRECTOR RESIGNED
2005-11-25AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-28CERTNMCOMPANY NAME CHANGED GLASGOW PRESTWICK BOND LTD. CERTIFICATE ISSUED ON 28/09/05
2005-06-16363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-16363sRETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
51 - Air transport
511 - Passenger air transport
51101 - Scheduled passenger air transport

51 - Air transport
511 - Passenger air transport
51102 - Non-scheduled passenger air transport

51 - Air transport
512 - Freight air transport and space transport
51210 - Freight air transport


Licences & Regulatory approval
We could not find any licences issued to KENT AIRPORT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KENT AIRPORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-10 Outstanding MANSTON SKYPORT LIMITED
2013-12-10 Outstanding MANSTON SKYPORT LIMITED
FLOATING CHARGE 2001-01-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of KENT AIRPORT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KENT AIRPORT LIMITED
Trademarks
We have not found any records of KENT AIRPORT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KENT AIRPORT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (51101 - Scheduled passenger air transport) as KENT AIRPORT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KENT AIRPORT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KENT AIRPORT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KENT AIRPORT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.