Company NameKent Facilities Limited
DirectorGary John McCabe
Company StatusActive
Company NumberSC136162
CategoryPrivate Limited Company
Incorporation Date23 January 1992(32 years, 3 months ago)
Previous NamesPIK Services Ltd. and Infratil Kent Facilities Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gary John McCabe
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2016(24 years, 2 months after company formation)
Appointment Duration8 years, 1 month
RoleInvestment Manager
Country of ResidenceScotland
Correspondence Address56 George Street
Edinburgh
EH2 2LR
Scotland
Director NameSir David Blackstock McNee
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(2 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 31 May 1995)
RoleCompany Director
Correspondence Address68 Kelvin Court
Glasgow
G12 0AG
Scotland
Director NameMatthew Chance Hudson
Date of BirthNovember 1942 (Born 81 years ago)
NationalityCanadian
StatusResigned
Appointed02 April 1992(2 months, 1 week after company formation)
Appointment Duration6 years, 7 months (resigned 31 October 1998)
RoleChief Executive
Correspondence Address4051 Nw 101 Drive
Coral Springs
Florida 33065
33065
Director NameWilliam Brown Miller
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1993(1 year, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 April 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhiteleys
Alloway
Ayr
Ayrshire
KA7 4EG
Scotland
Director NameMr Brendan John Patrick Healy
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(1 year, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 March 1995)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address19 Craigend Road
Troon
Ayrshire
KA10 6HD
Scotland
Director NameMr Thomas Mackenzie Wilson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1995(3 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 14 May 2004)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address24 Hunter Crescent
Troon
Ayrshire
KA10 7AH
Scotland
Secretary NameDouglas John Reid
NationalityBritish
StatusResigned
Appointed01 October 1996(4 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 June 1997)
RoleCompany Director
Correspondence Address2 Sandpiper Road
Lochwinnoch
Renfrewshire
PA12 4NB
Scotland
Secretary NameMr John Michael Johnston
NationalityBritish
StatusResigned
Appointed23 June 1997(5 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 29 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Auchendoon Crescent
Ayr
KA7 4AS
Scotland
Director NameKeith Robertson Cochrane
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(6 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 January 2001)
RoleCompany Director
Correspondence AddressGlen Hall
Belwood Park
Perth
PH2 7AJ
Scotland
Secretary NameSheena Marion Beckwith
NationalityBritish
StatusResigned
Appointed29 April 1998(6 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Academy Street
Troon
Ayrshire
KA10 6AQ
Scotland
Director NameSheena Marion Beckwith
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1999(7 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 April 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Academy Street
Troon
Ayrshire
KA10 6AQ
Scotland
Director NameMatthias Seidenstucker
Date of BirthAugust 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed20 January 2001(9 years after company formation)
Appointment Duration6 years, 1 month (resigned 01 March 2007)
RoleCompany Director
Correspondence Address24 McKinley Crescent
Wellington
New Zealand
Director NameMr Clive Bartlett Davies
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2001(9 years after company formation)
Appointment Duration2 years, 10 months (resigned 12 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Chadwick Place
Surbiton
Surrey
KT6 5RG
Director NameMr John Baillie
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2001(9 years after company formation)
Appointment Duration2 years, 10 months (resigned 12 December 2003)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address24 Grangemuir Road
Prestwick
Ayrshire
KA9 1PX
Scotland
Director NameMs Joyce Helen White
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2002(10 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 December 2005)
RoleAccountant
Country of ResidenceScotland
Correspondence Address10 Winton Circus
Saltcoats
Ayrshire
KA21 5DA
Scotland
Secretary NameMs Joyce Helen White
NationalityBritish
StatusResigned
Appointed10 April 2002(10 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 July 2006)
RoleAccountant
Country of ResidenceScotland
Correspondence Address10 Winton Circus
Saltcoats
Ayrshire
KA21 5DA
Scotland
Director NameMr Steven Fitzgerald
Date of BirthJuly 1968 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed31 January 2005(13 years after company formation)
Appointment Duration8 years, 10 months (resigned 29 November 2013)
RoleCEO
Country of ResidenceNew Zealand
Correspondence Address225 The Terrace
Wellington 6011
NZL
Director NamePaul Ridley-Smith
Date of BirthDecember 1960 (Born 63 years ago)
NationalityNew Zealander
StatusResigned
Appointed15 December 2005(13 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 15 April 2011)
RoleManager
Country of ResidenceNew Zealand
Correspondence Address97 The Terrace
Wellington
6001
New Zealand
Director NameMr Hugh Richmond Lloyd Morrison
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityNew Zealander
StatusResigned
Appointed15 December 2005(13 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 10 February 2012)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address126 Bolton Street
Wellington
Foreign
Director NameDavid Arthur Ross Newman
Date of BirthJuly 1943 (Born 80 years ago)
NationalityNew Zealander
StatusResigned
Appointed15 December 2005(13 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 14 October 2013)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence AddressApartment 7d 123 Molesworth Street
Thorndon
Wellington
New Zealand
Secretary NameAndrew Graeme Sweenie
NationalityBritish
StatusResigned
Appointed01 July 2006(14 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 04 June 2007)
RoleGroup Financial Manager
Correspondence Address10 Three Sisters Court
Saltcoats
Ayrshire
KA21 6HH
Scotland
Secretary NameChristopher James Chandler
StatusResigned
Appointed04 June 2007(15 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 May 2010)
RoleGroup Gm Finance
Country of ResidenceUnited Kingdom
Correspondence Address5d West Sanquhar Road
Ayr
Ayrshire
KA8 9HP
Scotland
Director NameMatthew Norman Clarke
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(16 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 March 2010)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address4 Westside Apartments Station Road West
Canterbury
Kent
CT2 8WA
Director NameMr Iain William Cochrane
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(17 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 November 2013)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameMr Grant Harrison McLeod
StatusResigned
Appointed06 May 2010(18 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 November 2013)
RoleCompany Director
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr Thomas Mackenzie Wilson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(19 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 November 2013)
RoleCEO
Country of ResidenceScotland
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NamePhilip James Walker
Date of BirthMay 1952 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed23 May 2012(20 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 November 2013)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NamePhilip James Walker
Date of BirthMay 1952 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed23 May 2012(20 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 November 2013)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameCharles Robert Scouler Buchanan
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2012(20 years, 4 months after company formation)
Appointment Duration2 years (resigned 30 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameAlan Barclay Mackinnon
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2013(21 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKent International Airport
Manston
Ramsgate
CT12 5BL
Director NameAlastair James Macpherson Welch
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2013(21 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKent International Airport
Manston
Ramsgate
CT12 5BL
Director NameLycidas Nominees Limited (Corporation)
StatusResigned
Appointed23 January 1992(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 1992(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Location

Registered Address56 George Street
Edinburgh
EH2 2LR
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 30 other UK companies use this postal address

Shareholders

22.9m at £1Manston Skyport LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,300,000
Gross Profit£8,000
Net Worth£4,324,000
Current Liabilities£615,000

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return23 January 2024 (3 months, 1 week ago)
Next Return Due6 February 2025 (9 months, 1 week from now)

Charges

29 November 2013Delivered on: 10 December 2013
Satisfied on: 24 September 2014
Persons entitled: Manston Skyport Limited

Classification: A registered charge
Particulars: Floating charge over the whole property. Excluded assets see form for further details. Notification of addition to or amendment of charge.
Fully Satisfied
29 November 2013Delivered on: 10 December 2013
Satisfied on: 24 September 2014
Persons entitled: Manston Skyport Limited

Classification: A registered charge
Particulars: Floating charge over the whole of the property. Excluded assets see form for further details. Notification of addition to or amendment of charge.
Fully Satisfied
20 January 2001Delivered on: 25 January 2001
Satisfied on: 6 April 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
14 December 1994Delivered on: 21 December 1994
Satisfied on: 24 January 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

3 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
11 January 2017Full accounts made up to 31 March 2016 (20 pages)
31 March 2016Termination of appointment of Alan Barclay Mackinnon as a director on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Alastair James Macpherson Welch as a director on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Alan Barclay Mackinnon as a director on 31 March 2016 (1 page)
31 March 2016Appointment of Mr Gary John Mccabe as a director on 31 March 2016 (2 pages)
28 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 22,916,685
(4 pages)
7 January 2016Full accounts made up to 31 March 2015 (21 pages)
20 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 22,916,685
(4 pages)
30 December 2014Full accounts made up to 31 March 2014 (20 pages)
24 September 2014Satisfaction of charge SC1361620004 in full (4 pages)
24 September 2014Satisfaction of charge SC1361620003 in full (4 pages)
30 July 2014Auditor's resignation (2 pages)
1 July 2014Termination of appointment of Charles Buchanan as a director (1 page)
4 March 2014Second filing of AR01 previously delivered to Companies House made up to 23 January 2014 (17 pages)
25 February 2014Full accounts made up to 31 March 2013 (15 pages)
24 February 2014Annual return made up to 23 January 2014 with a 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.
(7 pages)
18 December 2013Appointment of Alastair James Macpherson Welch as a director (3 pages)
18 December 2013Appointment of Alan Barclay Mackinnon as a director (3 pages)
12 December 2013Termination of appointment of Philip Walker as a director (2 pages)
12 December 2013Termination of appointment of Iain Cochrane as a director (2 pages)
12 December 2013Termination of appointment of Thomas Wilson as a director (2 pages)
12 December 2013Termination of appointment of Steven Fitzgerald as a director (2 pages)
12 December 2013Termination of appointment of Grant Mcleod as a secretary (2 pages)
11 December 2013Registered office address changed from Aviation House Glasgow Prestwick International Airport Prestwick Ayrshire KA9 2PL on 11 December 2013 (2 pages)
10 December 2013Registration of charge 1361620004 (95 pages)
10 December 2013Registration of charge 1361620003 (19 pages)
9 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
29 November 2013Company 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
(3 pages)
25 November 2013Memorandum and Articles of Association (7 pages)
23 October 2013Statement of capital following an allotment of shares on 14 October 2013
  • GBP 22,916,685.00
(4 pages)
23 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 October 2013Termination of appointment of David Newman as a director (1 page)
6 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (7 pages)
3 January 2013Full accounts made up to 31 March 2012 (14 pages)
5 June 2012Appointment of Charles Buchanan as a director (2 pages)
5 June 2012Appointment of Philip James Walker as a director (2 pages)
13 March 2012Termination of appointment of Hugh Morrison as a director (1 page)
30 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (7 pages)
31 December 2011Full accounts made up to 31 March 2011 (15 pages)
27 April 2011Appointment of Mr Thomas Mackenzie Wilson as a director (2 pages)
27 April 2011Termination of appointment of Paul Ridley-Smith as a director (1 page)
10 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (7 pages)
29 December 2010Full accounts made up to 31 March 2010 (16 pages)
17 June 2010Appointment of Mr Grant Harrison Mcleod as a secretary (1 page)
17 June 2010Termination of appointment of Christopher Chandler as a secretary (1 page)
1 April 2010Termination of appointment of Matthew Clarke as a director (1 page)
17 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (7 pages)
16 March 2010Director's details changed for Matthew Norman Clarke on 23 January 2010 (2 pages)
16 March 2010Director's details changed for David Arthur Ross Newman on 23 January 2010 (2 pages)
5 March 2010Annual return made up to 23 January 2009 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Mr Steven Fitzgerald on 22 November 2008 (1 page)
3 February 2010Full accounts made up to 31 March 2009 (17 pages)
3 December 2009Appointment of Mr Iain William Cochrane as a director (2 pages)
29 January 2009Registered office changed on 29/01/2009 from glasgow prestwick international airport aviation house prestwickayrshire KA9 2PL (1 page)
29 January 2009Director's change of particulars / david newman / 27/11/2008 (1 page)
29 January 2009Director's change of particulars / steven fitzgerald / 01/02/2008 (1 page)
25 September 2008Gbp ic 15000002/2\12/08/08\gbp sr 15000000@1=15000000\ (2 pages)
22 September 2008Full accounts made up to 31 March 2008 (16 pages)
12 September 2008Director appointed matthew norman clarke (1 page)
26 August 2008Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
26 August 2008Gbp sr 15000000@1 (2 pages)
11 July 2008Declaration of shares redemption:auditor's report (5 pages)
11 July 2008Resolutions
  • RES13 ‐ Agreement approved/payment of company approved 07/07/2008
(1 page)
14 March 2008Return made up to 23/01/07; change of members; amend (6 pages)
4 March 2008Return made up to 23/01/08; full list of members (4 pages)
5 February 2008Full accounts made up to 31 March 2007 (16 pages)
19 July 2007Secretary resigned (1 page)
19 July 2007New secretary appointed (2 pages)
12 March 2007Director resigned (1 page)
23 February 2007Return made up to 23/01/07; full list of members (8 pages)
19 January 2007Full accounts made up to 31 March 2006 (14 pages)
30 August 2006New secretary appointed (2 pages)
30 August 2006Secretary resigned (1 page)
20 June 2006Ad 31/05/06--------- £ si 15000000@1=15000000 £ ic 2/15000002 (2 pages)
19 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
19 June 2006Nc inc already adjusted 31/05/06 (2 pages)
11 April 2006Return made up to 23/01/06; full list of members (8 pages)
17 February 2006New director appointed (2 pages)
10 February 2006New director appointed (2 pages)
10 February 2006New director appointed (2 pages)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
25 November 2005Full accounts made up to 31 March 2005 (9 pages)
28 September 2005Company name changed pik services LTD.\certificate issued on 28/09/05 (2 pages)
6 April 2005Dec mort/charge * (2 pages)
10 February 2005New director appointed (1 page)
14 January 2005Return made up to 23/01/05; full list of members (7 pages)
24 December 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
24 May 2004Director resigned (1 page)
5 February 2004Return made up to 23/01/04; full list of members (8 pages)
12 January 2004Director resigned (1 page)
12 January 2004Director resigned (1 page)
3 December 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
13 January 2003Return made up to 23/01/03; full list of members (9 pages)
3 January 2003Full accounts made up to 31 March 2002 (9 pages)
16 July 2002Auditor's resignation (2 pages)
25 April 2002New secretary appointed;new director appointed (2 pages)
19 April 2002Secretary resigned;director resigned (1 page)
11 April 2002New director appointed (2 pages)
20 February 2002Return made up to 23/01/02; full list of members (7 pages)
22 August 2001Full accounts made up to 31 March 2001 (9 pages)
2 April 2001Return made up to 23/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 March 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
26 March 2001Auditor's resignation (1 page)
22 February 2001Declaration of assistance for shares acquisition (6 pages)
22 February 2001Declaration of assistance for shares acquisition (5 pages)
16 February 2001Director resigned (1 page)
16 February 2001New director appointed (2 pages)
16 February 2001New director appointed (2 pages)
16 February 2001New director appointed (2 pages)
25 January 2001Partic of mort/charge * (5 pages)
20 September 2000Full accounts made up to 30 April 2000 (10 pages)
25 February 2000Return made up to 23/01/00; full list of members (7 pages)
24 January 2000Dec mort/charge * (4 pages)
29 December 1999Director's particulars changed (1 page)
27 September 1999Full accounts made up to 30 April 1999 (13 pages)
1 July 1999New director appointed (2 pages)
22 February 1999Return made up to 23/01/99; no change of members
  • 363(287) ‐ Registered office changed on 22/02/99
(4 pages)
19 February 1999Director resigned (1 page)
4 September 1998Accounting reference date extended from 31/03/99 to 30/04/99 (1 page)
21 May 1998Full accounts made up to 31 March 1998 (16 pages)
20 May 1998New director appointed (4 pages)
20 May 1998Secretary resigned (1 page)
20 May 1998Director resigned (1 page)
20 May 1998New secretary appointed (2 pages)
3 March 1998Return made up to 23/01/98; full list of members (6 pages)
9 February 1998Registered office changed on 09/02/98 from: prestwick international airport prestwick ayrshire KA9 2PL (1 page)
24 December 1997Full accounts made up to 31 March 1997 (15 pages)
7 July 1997New secretary appointed (2 pages)
7 July 1997Secretary resigned (1 page)
30 January 1997Return made up to 23/01/97; full list of members (6 pages)
4 December 1996Full accounts made up to 31 March 1996 (14 pages)
8 November 1996Auditor's resignation (2 pages)
16 October 1996Secretary resigned (1 page)
16 October 1996New secretary appointed (2 pages)
5 July 1996Director's particulars changed (1 page)
17 April 1996Director's particulars changed (1 page)
13 February 1996Return made up to 23/01/96; full list of members
  • 363(287) ‐ Registered office changed on 13/02/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 January 1996Full accounts made up to 31 March 1995 (14 pages)
15 December 1995New director appointed (2 pages)
7 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
9 June 1995Director resigned (2 pages)
15 January 1995Full accounts made up to 31 March 1994 (17 pages)
21 December 1994Partic of mort/charge * (3 pages)
5 October 1993Full accounts made up to 31 March 1993 (13 pages)
1 April 1992Company name changed st. Vincent street (200) LIMITED\certificate issued on 02/04/92 (2 pages)
23 January 1992Incorporation (18 pages)