Edinburgh
EH2 2LR
Scotland
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Mr James McCall |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 04 August 1997(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 May 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Seabank Road Prestwick Ayrshire KA9 1QS Scotland |
Director Name | Matthew Chance Hudson |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 04 August 1997(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 1998) |
Role | Company Director |
Correspondence Address | 4051 Nw 101 Drive Coral Springs Florida 33065 33065 |
Secretary Name | Mr John Michael Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1997(1 month, 1 week after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 29 April 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Auchendoon Crescent Ayr KA7 4AS Scotland |
Director Name | Keith Robertson Cochrane |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 January 2001) |
Role | Company Director |
Correspondence Address | Glen Hall Belwood Park Perth PH2 7AJ Scotland |
Secretary Name | Sheena Marion Beckwith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(10 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Academy Street Troon Ayrshire KA10 6AQ Scotland |
Director Name | Sheena Marion Beckwith |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1999(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 April 2002) |
Role | Chartered Accountants |
Country of Residence | United Kingdom |
Correspondence Address | 2 Academy Street Troon Ayrshire KA10 6AQ Scotland |
Director Name | Mr John Baillie |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2001(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 December 2003) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Grangemuir Road Prestwick Ayrshire KA9 1PX Scotland |
Director Name | Mr Clive Bartlett Davies |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2001(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Chadwick Place Surbiton Surrey KT6 5RG |
Director Name | Matthias Seidenstucker |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 January 2001(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 March 2007) |
Role | Company Director |
Correspondence Address | 24 McKinley Crescent Wellington New Zealand |
Director Name | Philip James Walker |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 June 2001(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 December 2005) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 148 Laurel Avenue Chelmer Queensland 4068 Australia |
Director Name | Philip James Walker |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 June 2001(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 December 2005) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 148 Laurel Avenue Chelmer Queensland 4068 Australia |
Director Name | Ms Joyce Helen White |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 December 2005) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 10 Winton Circus Saltcoats Ayrshire KA21 5DA Scotland |
Secretary Name | Ms Joyce Helen White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 July 2006) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 10 Winton Circus Saltcoats Ayrshire KA21 5DA Scotland |
Director Name | Mr Steven Fitzgerald |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 January 2005(7 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 29 November 2013) |
Role | CEO |
Country of Residence | New Zealand |
Correspondence Address | 225 The Terrace Wellington 6011 New Zealand |
Director Name | Mr Hugh Richmond Lloyd Morrison |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 15 December 2005(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 10 February 2012) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | 126 Bolton Street Wellington Foreign |
Director Name | David Arthur Ross Newman |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 15 December 2005(8 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 14 October 2013) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | 113 Manly Street Paraparaumu Beach 6410 New Zealand |
Director Name | Paul Ridley-Smith |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 15 December 2005(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 April 2011) |
Role | Manager |
Country of Residence | New Zealand |
Correspondence Address | 97 The Terrace Wellington 6001 New Zealand |
Secretary Name | Andrew Graeme Sweenie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(9 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 04 June 2007) |
Role | Group Manager Financial |
Correspondence Address | 10 Three Sisters Court Saltcoats Ayrshire KA21 6HH Scotland |
Secretary Name | Christopher James Chandler |
---|---|
Status | Resigned |
Appointed | 04 June 2007(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 May 2010) |
Role | Group Gm - Finance |
Country of Residence | United Kingdom |
Correspondence Address | 5d West Sanquhar Road Ayr Ayrshire KA8 9HP Scotland |
Director Name | Matthew Norman Clarke |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 March 2010) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 4 Westside Apartments Station Road West Canterbury Kent CT2 8WA |
Director Name | Mr Iain William Cochrane |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 November 2013) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Mr Grant Harrison McLeod |
---|---|
Status | Resigned |
Appointed | 06 May 2010(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 November 2013) |
Role | Company Director |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Mr Thomas Mackenzie Wilson |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 November 2013) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Mr Thomas Mackenzie Wilson |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 November 2013) |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Charles Robert Scouler Buchanan |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2012(14 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 30 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Alan Barclay Mackinnon |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2013(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kent International Airport Manston Ramsgate CT12 5BL |
Director Name | Alastair James Macpherson Welch |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2013(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kent International Airport Manston Ramsgate CT12 5BL |
Website | kiam.co.uk |
---|
Registered Address | 56 George Street Edinburgh EH2 2LR Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 30 other UK companies use this postal address |
32.3m at £1 | Manston Skyport LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 25 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 1 week from now) |
29 November 2013 | Delivered on: 10 December 2013 Persons entitled: Manston Skyport Limited Classification: A registered charge Particulars: Floating charge over whole of property. Excluded assets see form for further details. Notification of addition to or amendment of charge. Outstanding |
---|---|
29 November 2013 | Delivered on: 10 December 2013 Persons entitled: Manston Skyport Limited Classification: A registered charge Particulars: Fixed charges etc. excluded assets see form for further details. Notification of addition to or amendment of charge. Outstanding |
20 January 2001 | Delivered 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 |
7 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
---|---|
7 July 2017 | Notification of Manston Skyport Limited as a person with significant control on 6 April 2016 (2 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (23 pages) |
22 August 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-08-22
|
31 March 2016 | Termination of appointment of Alastair James Macpherson Welch as a director on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Alan Barclay Mackinnon as a director on 31 March 2016 (1 page) |
31 March 2016 | Appointment of Mr Gary John Mccabe as a director on 31 March 2016 (2 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (23 pages) |
11 August 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
30 December 2014 | Full accounts made up to 31 March 2014 (23 pages) |
30 July 2014 | Section 519 (2 pages) |
18 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
1 July 2014 | Termination of appointment of Charles Buchanan as a director (1 page) |
25 February 2014 | Full accounts made up to 31 March 2013 (14 pages) |
12 December 2013 | Termination of appointment of Steven Fitzgerald as a director (2 pages) |
12 December 2013 | Termination of appointment of Philip Walker as a director (2 pages) |
12 December 2013 | Appointment of Alastair James Macpherson Welch as a director (3 pages) |
12 December 2013 | Termination of appointment of Grant Mcleod as a secretary (2 pages) |
12 December 2013 | Appointment of Alan Barclay Mackinnon as a director (3 pages) |
12 December 2013 | Termination of appointment of Iain Cochrane as a director (2 pages) |
12 December 2013 | Termination of appointment of Thomas Wilson as a director (2 pages) |
10 December 2013 | Registration of charge 1767030002 (95 pages) |
10 December 2013 | Registration of charge 1767030003 (19 pages) |
9 December 2013 | Registered office address changed from Glasgow Prestwick Airport Aviation House Prestwick Ayrshire KA9 2PL on 9 December 2013 (2 pages) |
9 December 2013 | Registered office address changed from Glasgow Prestwick Airport Aviation House Prestwick Ayrshire KA9 2PL on 9 December 2013 (2 pages) |
9 December 2013 | Resolutions
|
3 December 2013 | Statement of capital following an allotment of shares on 29 November 2013
|
29 November 2013 | Memorandum and Articles of Association (8 pages) |
29 November 2013 | Resolutions
|
29 November 2013 | Company name changed infratil kent airport LIMITED\certificate issued on 29/11/13
|
23 October 2013 | Statement of capital following an allotment of shares on 14 October 2013
|
23 October 2013 | Resolutions
|
21 October 2013 | Termination of appointment of David Newman as a director (1 page) |
25 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (7 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (14 pages) |
26 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (7 pages) |
6 June 2012 | Appointment of Philip James Walker as a director (2 pages) |
5 June 2012 | Appointment of Charles Buchanan as a director (2 pages) |
13 March 2012 | Termination of appointment of Hugh Morrison as a director (1 page) |
31 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
16 August 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (7 pages) |
27 April 2011 | Termination of appointment of Paul Ridley-Smith as a director (1 page) |
27 April 2011 | Appointment of Mr Thomas Mackenzie Wilson as a director (2 pages) |
29 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
15 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (6 pages) |
15 July 2010 | Director's details changed for David Arthur Ross Newman on 24 June 2010 (2 pages) |
17 June 2010 | Appointment of Mr Grant Harrison Mcleod as a secretary (1 page) |
17 June 2010 | Termination of appointment of Christopher Chandler as a secretary (1 page) |
1 April 2010 | Termination of appointment of Matthew Clarke as a director (1 page) |
1 February 2010 | Full accounts made up to 31 March 2009 (14 pages) |
3 December 2009 | Appointment of Mr Iain William Cochrane as a director (2 pages) |
22 July 2009 | Return made up to 25/06/09; full list of members (4 pages) |
27 November 2008 | Return made up to 25/06/08; full list of members (4 pages) |
27 November 2008 | Director's change of particulars / steven fitzgerald / 31/01/2008 (1 page) |
22 September 2008 | Full accounts made up to 31 March 2008 (14 pages) |
12 September 2008 | Director appointed matthew norman clarke (1 page) |
5 February 2008 | Full accounts made up to 31 March 2007 (12 pages) |
27 July 2007 | Return made up to 25/06/07; no change of members
|
20 July 2007 | New secretary appointed (2 pages) |
20 July 2007 | Secretary resigned (1 page) |
12 March 2007 | Director resigned (1 page) |
19 January 2007 | Full accounts made up to 31 March 2006 (14 pages) |
31 August 2006 | New secretary appointed (2 pages) |
31 August 2006 | Secretary resigned (1 page) |
6 July 2006 | Return made up to 25/06/06; full list of members (3 pages) |
17 February 2006 | New director appointed (2 pages) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | New director appointed (2 pages) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
25 November 2005 | Full accounts made up to 31 March 2005 (9 pages) |
28 September 2005 | Company name changed glasgow prestwick bond LTD.\certificate issued on 28/09/05 (2 pages) |
16 June 2005 | Return made up to 25/06/05; full list of members
|
6 April 2005 | Dec mort/charge * (2 pages) |
10 February 2005 | New director appointed (1 page) |
24 December 2004 | Full accounts made up to 31 March 2004 (8 pages) |
12 June 2004 | Return made up to 25/06/04; full list of members (7 pages) |
24 May 2004 | Director resigned (1 page) |
12 January 2004 | Director resigned (1 page) |
12 January 2004 | Director resigned (1 page) |
3 December 2003 | Full accounts made up to 31 March 2003 (12 pages) |
25 June 2003 | Return made up to 25/06/03; full list of members (9 pages) |
3 January 2003 | Full accounts made up to 31 March 2002 (13 pages) |
16 July 2002 | Return made up to 25/06/02; full list of members (9 pages) |
16 July 2002 | Auditor's resignation (2 pages) |
25 April 2002 | New secretary appointed;new director appointed (2 pages) |
19 April 2002 | Secretary resigned;director resigned (1 page) |
11 April 2002 | New director appointed (2 pages) |
22 August 2001 | Full accounts made up to 31 March 2001 (14 pages) |
24 July 2001 | Return made up to 25/06/01; full list of members (7 pages) |
31 March 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
26 March 2001 | Auditor's resignation (1 page) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | Declaration of assistance for shares acquisition (6 pages) |
16 February 2001 | Director resigned (1 page) |
25 January 2001 | Partic of mort/charge * (6 pages) |
20 September 2000 | Full accounts made up to 30 April 2000 (12 pages) |
18 July 2000 | Return made up to 25/06/00; full list of members (7 pages) |
8 May 2000 | Director resigned (1 page) |
29 December 1999 | Director's particulars changed (1 page) |
27 September 1999 | Full accounts made up to 30 April 1999 (11 pages) |
29 July 1999 | Return made up to 25/06/99; full list of members (10 pages) |
1 July 1999 | New director appointed (2 pages) |
19 February 1999 | Director resigned (1 page) |
2 September 1998 | Accounting reference date extended from 31/03/99 to 30/04/99 (1 page) |
30 July 1998 | Return made up to 25/06/98; full list of members
|
26 May 1998 | Secretary resigned (1 page) |
21 May 1998 | Full accounts made up to 31 March 1998 (11 pages) |
20 May 1998 | New director appointed (4 pages) |
20 May 1998 | New secretary appointed (2 pages) |
19 August 1997 | New director appointed (2 pages) |
19 August 1997 | New director appointed (2 pages) |
19 August 1997 | New secretary appointed (2 pages) |
19 August 1997 | Resolutions
|
19 August 1997 | New director appointed (2 pages) |
19 August 1997 | Resolutions
|
19 August 1997 | Resolutions
|
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Secretary resigned (1 page) |
25 June 1997 | Incorporation (19 pages) |
25 June 1997 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |