Background WavePink WaveYellow Wave

KENT FACILITIES LIMITED (SC136162)

KENT FACILITIES LIMITED (SC136162) is an active UK company. incorporated on 23 January 1992. with registered office in Edinburgh. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. KENT FACILITIES LIMITED has been registered for 34 years. Current directors include MACNAMARA, Jamie.

Company Number
SC136162
Status
active
Type
ltd
Incorporated
23 January 1992
Age
34 years
Address
56 George Street, Edinburgh, EH2 2LR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MACNAMARA, Jamie
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENT FACILITIES LIMITED

KENT FACILITIES LIMITED is an active company incorporated on 23 January 1992 with the registered office located in Edinburgh. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. KENT FACILITIES LIMITED was registered 34 years ago.(SIC: 68209)

Status

active

Active since 34 years ago

Company No

SC136162

LTD Company

Age

34 Years

Incorporated 23 January 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

INFRATIL KENT FACILITIES LIMITED
From: 28 September 2005To: 29 November 2013
PIK SERVICES LTD.
From: 2 April 1992To: 28 September 2005
ST. VINCENT STREET (200) LIMITED
From: 23 January 1992To: 2 April 1992
Contact
Address

56 George Street Edinburgh, EH2 2LR,

Previous Addresses

50 Lothian Road Festival Square Edinburgh EH3 9WJ
From: 11 December 2013To: 28 September 2021
Aviation House Glasgow Prestwick International Airport Prestwick Ayrshire KA9 2PL
From: 23 January 1992To: 11 December 2013
Timeline

28 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Jan 92
Director Joined
Dec 09
Director Left
Mar 10
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Mar 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Oct 13
Funding Round
Oct 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Jun 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Capital Update
Mar 22
Director Left
Jul 25
Director Joined
Jul 25
2
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

1 Active
33 Resigned

MACNAMARA, Jamie

Active
George Street, EdinburghEH2 2LR
Born July 1975
Director
Appointed 31 Jul 2025

BECKWITH, Sheena Marion

Resigned
2 Academy Street, TroonKA10 6AQ
Secretary
Appointed 29 Apr 1998
Resigned 10 Apr 2002

CHANDLER, Christopher James

Resigned
West Sanquhar Road, AyrKA8 9HP
Secretary
Appointed 04 Jun 2007
Resigned 06 May 2010

JOHNSTON, John Michael

Resigned
24 Auchendoon Crescent, AyrKA7 4AS
Secretary
Appointed 23 Jun 1997
Resigned 29 Apr 1998

MCLEOD, Grant Harrison

Resigned
Lothian Road, EdinburghEH3 9WJ
Secretary
Appointed 06 May 2010
Resigned 29 Nov 2013

REID, Douglas John

Resigned
2 Sandpiper Road, LochwinnochPA12 4NB
Secretary
Appointed 01 Oct 1996
Resigned 23 Jun 1997

SWEENIE, Andrew Graeme

Resigned
10 Three Sisters Court, SaltcoatsKA21 6HH
Secretary
Appointed 01 Jul 2006
Resigned 04 Jun 2007

WHITE, Joyce Helen

Resigned
10 Winton Circus, SaltcoatsKA21 5DA
Secretary
Appointed 10 Apr 2002
Resigned 01 Jul 2006

LYCIDAS SECRETARIES LIMITED

Resigned
St. Vincent Street, GlasgowG2 5TQ
Corporate nominee secretary
Appointed 23 Jan 1992
Resigned 01 Oct 1996

BAILLIE, John

Resigned
24 Grangemuir Road, PrestwickKA9 1PX
Born March 1951
Director
Appointed 20 Jan 2001
Resigned 12 Dec 2003

BECKWITH, Sheena Marion

Resigned
2 Academy Street, TroonKA10 6AQ
Born July 1965
Director
Appointed 18 Jun 1999
Resigned 10 Apr 2002

BUCHANAN, Charles Robert Scouler

Resigned
Lothian Road, EdinburghEH3 9WJ
Born November 1957
Director
Appointed 23 May 2012
Resigned 30 May 2014

CLARKE, Matthew Norman

Resigned
Station Road West, CanterburyCT2 8WA
Born June 1979
Director
Appointed 01 Sept 2008
Resigned 19 Mar 2010

COCHRANE, Iain William

Resigned
Lothian Road, EdinburghEH3 9WJ
Born March 1963
Director
Appointed 01 Oct 2009
Resigned 29 Nov 2013

COCHRANE, Keith Robertson

Resigned
Glen Hall, PerthPH2 7AJ
Born February 1965
Director
Appointed 29 Apr 1998
Resigned 20 Jan 2001

DAVIES, Clive Bartlett

Resigned
85 Chadwick Place, SurbitonKT6 5RG
Born January 1958
Director
Appointed 20 Jan 2001
Resigned 12 Dec 2003

FITZGERALD, Steven

Resigned
The Terrace, Wellington 6011
Born July 1968
Director
Appointed 31 Jan 2005
Resigned 29 Nov 2013

HEALY, Brendan John Patrick

Resigned
19 Craigend Road, TroonKA10 6HD
Born March 1946
Director
Appointed 10 Jan 1994
Resigned 02 Mar 1995

HUDSON, Matthew Chance

Resigned
4051 Nw 101 Drive, Coral Springs33065
Born November 1942
Director
Appointed 02 Apr 1992
Resigned 31 Oct 1998

MACKINNON, Alan Barclay

Resigned
Manston, RamsgateCT12 5BL
Born August 1955
Director
Appointed 29 Nov 2013
Resigned 31 Mar 2016

MCCABE, Gary John

Resigned
George Street, EdinburghEH2 2LR
Born March 1972
Director
Appointed 31 Mar 2016
Resigned 31 Jul 2025

MCNEE, David Blackstock, Sir

Resigned
68 Kelvin Court, GlasgowG12 0AG
Born March 1925
Director
Appointed 02 Apr 1992
Resigned 31 May 1995

MILLER, William Brown

Resigned
Whiteleys, AyrKA7 4EG
Born April 1932
Director
Appointed 02 Sept 1993
Resigned 29 Apr 1998

MORRISON, Hugh Richmond Lloyd

Resigned
126 Bolton Street, WellingtonFOREIGN
Born September 1957
Director
Appointed 15 Dec 2005
Resigned 10 Feb 2012

NEWMAN, David Arthur Ross

Resigned
123 Molesworth Street, Thorndon
Born July 1943
Director
Appointed 15 Dec 2005
Resigned 14 Oct 2013

RIDLEY-SMITH, Paul

Resigned
97 The Terrace, Wellington
Born December 1960
Director
Appointed 15 Dec 2005
Resigned 15 Apr 2011

SEIDENSTUCKER, Matthias

Resigned
24 Mckinley Crescent, Wellington
Born August 1965
Director
Appointed 20 Jan 2001
Resigned 01 Mar 2007

WALKER, Philip James

Resigned
Lothian Road, EdinburghEH3 9WJ
Born May 1952
Director
Appointed 23 May 2012
Resigned 29 Nov 2013

WALKER, Philip James

Resigned
148 Laurel Avenue, Chelmer
Born May 1952
Director
Appointed 15 Jun 2001
Resigned 15 Dec 2005

WELCH, Alastair James Macpherson

Resigned
Manston, RamsgateCT12 5BL
Born July 1967
Director
Appointed 29 Nov 2013
Resigned 31 Mar 2016

WHITE, Joyce Helen

Resigned
10 Winton Circus, SaltcoatsKA21 5DA
Born July 1960
Director
Appointed 10 Apr 2002
Resigned 15 Dec 2005

WILSON, Thomas Mackenzie

Resigned
Lothian Road, EdinburghEH3 9WJ
Born August 1959
Director
Appointed 01 Apr 2011
Resigned 29 Nov 2013

WILSON, Thomas Mackenzie

Resigned
24 Hunter Crescent, TroonKA10 7AH
Born August 1959
Director
Appointed 30 Nov 1995
Resigned 14 May 2004

LYCIDAS NOMINEES LIMITED

Resigned
St. Vincent Street, GlasgowG2 5TQ
Corporate nominee director
Appointed 23 Jan 1992
Resigned 02 Apr 1992

Persons with significant control

1

Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

188

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2022
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
10 March 2022
SH19Statement of Capital
Legacy
10 March 2022
SH20SH20
Legacy
10 March 2022
CAP-SSCAP-SS
Resolution
10 March 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Accounts With Accounts Type Full
30 December 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2014
MR04Satisfaction of Charge
Auditors Resignation Company
30 July 2014
AUDAUD
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
4 March 2014
RP04RP04
Accounts With Accounts Type Full
25 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Termination Secretary Company With Name
12 December 2013
TM02Termination of Secretary
Termination Director Company With Name
12 December 2013
TM01Termination of Director
Termination Director Company With Name
12 December 2013
TM01Termination of Director
Termination Director Company With Name
12 December 2013
TM01Termination of Director
Termination Director Company With Name
12 December 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
11 December 2013
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
10 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
10 December 2013
MR01Registration of a Charge
Resolution
9 December 2013
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 November 2013
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
25 November 2013
MEM/ARTSMEM/ARTS
Capital Allotment Shares
23 October 2013
SH01Allotment of Shares
Resolution
23 October 2013
RESOLUTIONSResolutions
Termination Director Company With Name
21 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 June 2012
AP01Appointment of Director
Termination Director Company With Name
13 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Accounts With Accounts Type Full
31 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
27 April 2011
AP01Appointment of Director
Termination Director Company With Name
27 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Accounts With Accounts Type Full
29 December 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
17 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
17 June 2010
TM02Termination of Secretary
Termination Director Company With Name
1 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
3 December 2009
AP01Appointment of Director
Legacy
29 January 2009
287Change of Registered Office
Legacy
29 January 2009
288cChange of Particulars
Legacy
29 January 2009
288cChange of Particulars
Legacy
25 September 2008
169169
Accounts With Accounts Type Full
22 September 2008
AAAnnual Accounts
Legacy
12 September 2008
288aAppointment of Director or Secretary
Resolution
26 August 2008
RESOLUTIONSResolutions
Legacy
26 August 2008
122122
Resolution
11 July 2008
RESOLUTIONSResolutions
Legacy
11 July 2008
173173
Legacy
14 March 2008
363sAnnual Return (shuttle)
Legacy
4 March 2008
363aAnnual Return
Accounts With Accounts Type Full
5 February 2008
AAAnnual Accounts
Legacy
19 July 2007
288bResignation of Director or Secretary
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
12 March 2007
288bResignation of Director or Secretary
Legacy
23 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 2007
AAAnnual Accounts
Legacy
30 August 2006
288aAppointment of Director or Secretary
Legacy
30 August 2006
288bResignation of Director or Secretary
Legacy
20 June 2006
88(2)R88(2)R
Legacy
19 June 2006
123Notice of Increase in Nominal Capital
Resolution
19 June 2006
RESOLUTIONSResolutions
Resolution
19 June 2006
RESOLUTIONSResolutions
Resolution
19 June 2006
RESOLUTIONSResolutions
Resolution
19 June 2006
RESOLUTIONSResolutions
Legacy
11 April 2006
363sAnnual Return (shuttle)
Legacy
17 February 2006
288aAppointment of Director or Secretary
Legacy
10 February 2006
288aAppointment of Director or Secretary
Legacy
10 February 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288bResignation of Director or Secretary
Legacy
8 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 November 2005
AAAnnual Accounts
Certificate Change Of Name Company
28 September 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 April 2005
419a(Scot)419a(Scot)
Legacy
10 February 2005
288aAppointment of Director or Secretary
Legacy
14 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 December 2004
AAAnnual Accounts
Legacy
24 May 2004
288bResignation of Director or Secretary
Legacy
5 February 2004
363sAnnual Return (shuttle)
Legacy
12 January 2004
288bResignation of Director or Secretary
Legacy
12 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 December 2003
AAAnnual Accounts
Legacy
13 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 2003
AAAnnual Accounts
Auditors Resignation Company
16 July 2002
AUDAUD
Legacy
25 April 2002
288aAppointment of Director or Secretary
Legacy
19 April 2002
288bResignation of Director or Secretary
Legacy
11 April 2002
288aAppointment of Director or Secretary
Legacy
20 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 2001
AAAnnual Accounts
Legacy
2 April 2001
363sAnnual Return (shuttle)
Legacy
31 March 2001
225Change of Accounting Reference Date
Auditors Resignation Company
26 March 2001
AUDAUD
Legacy
22 February 2001
155(6)b155(6)b
Legacy
22 February 2001
155(6)a155(6)a
Legacy
16 February 2001
288bResignation of Director or Secretary
Legacy
16 February 2001
288aAppointment of Director or Secretary
Legacy
16 February 2001
288aAppointment of Director or Secretary
Legacy
16 February 2001
288aAppointment of Director or Secretary
Legacy
25 January 2001
410(Scot)410(Scot)
Accounts With Accounts Type Full
20 September 2000
AAAnnual Accounts
Legacy
25 February 2000
363sAnnual Return (shuttle)
Legacy
24 January 2000
419a(Scot)419a(Scot)
Legacy
29 December 1999
288cChange of Particulars
Accounts With Accounts Type Full
27 September 1999
AAAnnual Accounts
Legacy
1 July 1999
288aAppointment of Director or Secretary
Legacy
22 February 1999
363sAnnual Return (shuttle)
Legacy
19 February 1999
288bResignation of Director or Secretary
Legacy
4 September 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Full
21 May 1998
AAAnnual Accounts
Legacy
20 May 1998
288aAppointment of Director or Secretary
Legacy
20 May 1998
288aAppointment of Director or Secretary
Legacy
20 May 1998
288bResignation of Director or Secretary
Legacy
20 May 1998
288bResignation of Director or Secretary
Legacy
3 March 1998
363sAnnual Return (shuttle)
Legacy
9 February 1998
287Change of Registered Office
Accounts With Accounts Type Full
24 December 1997
AAAnnual Accounts
Legacy
7 July 1997
288aAppointment of Director or Secretary
Legacy
7 July 1997
288bResignation of Director or Secretary
Legacy
30 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 1996
AAAnnual Accounts
Auditors Resignation Company
8 November 1996
AUDAUD
Legacy
16 October 1996
288bResignation of Director or Secretary
Legacy
16 October 1996
288aAppointment of Director or Secretary
Legacy
5 July 1996
288288
Legacy
17 April 1996
288288
Legacy
13 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1996
AAAnnual Accounts
Legacy
15 December 1995
288288
Resolution
7 December 1995
RESOLUTIONSResolutions
Legacy
9 June 1995
288288
Legacy
16 March 1995
288288
Legacy
31 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
21 December 1994
410(Scot)410(Scot)
Legacy
7 March 1994
363sAnnual Return (shuttle)
Legacy
14 January 1994
288288
Accounts With Accounts Type Full
5 October 1993
AAAnnual Accounts
Legacy
14 September 1993
288288
Legacy
8 March 1993
363b363b
Legacy
3 September 1992
288288
Legacy
3 September 1992
224224
Legacy
26 August 1992
288288
Legacy
15 April 1992
287Change of Registered Office
Certificate Change Of Name Company
1 April 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 January 1992
NEWINCIncorporation