Background WavePink WaveYellow Wave

KENT AIRPORT LIMITED (SC176703)

KENT AIRPORT LIMITED (SC176703) is an active UK company. incorporated on 25 June 1997. with registered office in Edinburgh. The company operates in the Transportation and Storage sector, engaged in scheduled passenger air transport and 2 other business activities. KENT AIRPORT LIMITED has been registered for 28 years. Current directors include MACNAMARA, Jamie.

Company Number
SC176703
Status
active
Type
ltd
Incorporated
25 June 1997
Age
28 years
Address
56 George Street, Edinburgh, EH2 2LR
Industry Sector
Transportation and Storage
Business Activity
Scheduled passenger air transport
Directors
MACNAMARA, Jamie
SIC Codes
51101, 51102, 51210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENT AIRPORT LIMITED

KENT AIRPORT LIMITED is an active company incorporated on 25 June 1997 with the registered office located in Edinburgh. The company operates in the Transportation and Storage sector, specifically engaged in scheduled passenger air transport and 2 other business activities. KENT AIRPORT LIMITED was registered 28 years ago.(SIC: 51101, 51102, 51210)

Status

active

Active since 28 years ago

Company No

SC176703

LTD Company

Age

28 Years

Incorporated 25 June 1997

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

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

INFRATIL KENT AIRPORT LIMITED
From: 28 September 2005To: 29 November 2013
GLASGOW PRESTWICK BOND LTD.
From: 25 June 1997To: 28 September 2005
Contact
Address

56 George Street Edinburgh, EH2 2LR,

Previous Addresses

50 Lothian Road Festival Square Edinburgh EH3 9WJ
From: 9 December 2013To: 28 September 2021
Glasgow Prestwick Airport Aviation House Prestwick Ayrshire KA9 2PL
From: 25 June 1997To: 9 December 2013
Timeline

26 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jun 97
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
Funding Round
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Jun 14
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Funding Round
Mar 22
Director Left
Jul 25
Director Joined
Jul 25
3
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

1 Active
30 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 04 Aug 1997
Resigned 29 Apr 1998

MCLEOD, Grant Harrison

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

REID, Brian

Resigned
5 Logie Mill, EdinburghEH7 4HH
Nominee secretary
Appointed 25 Jun 1997
Resigned 25 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

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

HUDSON, Matthew Chance

Resigned
4051 Nw 101 Drive, Coral Springs33065
Born November 1942
Director
Appointed 04 Aug 1997
Resigned 31 Oct 1998

MABBOTT, Stephen

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Born November 1950
Nominee director
Appointed 25 Jun 1997
Resigned 25 Jun 1997

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

MCCALL, James

Resigned
10 Seabank Road, PrestwickKA9 1QS
Born September 1949
Director
Appointed 04 Aug 1997
Resigned 04 May 2000

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
113 Manly Street, Paraparaumu Beach
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 04 Aug 1997
Resigned 14 May 2004

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

143

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
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Capital Allotment Shares
17 March 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
11 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2016
AR01AR01
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
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Accounts With Accounts Type Full
30 December 2014
AAAnnual Accounts
Miscellaneous
30 July 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
25 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
12 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 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
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
Change Registered Office Address Company With Date Old Address
9 December 2013
AD01Change of Registered Office Address
Resolution
9 December 2013
RESOLUTIONSResolutions
Capital Allotment Shares
3 December 2013
SH01Allotment of Shares
Certificate Change Of Name Company
29 November 2013
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
29 November 2013
MEM/ARTSMEM/ARTS
Resolution
29 November 2013
RESOLUTIONSResolutions
Resolution
23 October 2013
RESOLUTIONSResolutions
Capital Allotment Shares
23 October 2013
SH01Allotment of Shares
Termination Director Company With Name
21 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Appoint Person Director Company With Name
6 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
Accounts With Accounts Type Full
31 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Appoint Person Director Company With Name
27 April 2011
AP01Appointment of Director
Termination Director Company With Name
27 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Termination Secretary Company With Name
17 June 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
17 June 2010
AP03Appointment of Secretary
Termination Director Company With Name
1 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
1 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
3 December 2009
AP01Appointment of Director
Legacy
22 July 2009
363aAnnual Return
Legacy
27 November 2008
363aAnnual Return
Legacy
27 November 2008
288cChange of Particulars
Accounts With Accounts Type Full
22 September 2008
AAAnnual Accounts
Legacy
12 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 February 2008
AAAnnual Accounts
Legacy
27 July 2007
363sAnnual Return (shuttle)
Legacy
20 July 2007
288aAppointment of Director or Secretary
Legacy
20 July 2007
288bResignation of Director or Secretary
Legacy
12 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 January 2007
AAAnnual Accounts
Legacy
31 August 2006
288aAppointment of Director or Secretary
Legacy
31 August 2006
288bResignation of Director or Secretary
Legacy
6 July 2006
363aAnnual Return
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
16 June 2005
363sAnnual Return (shuttle)
Legacy
6 April 2005
419a(Scot)419a(Scot)
Legacy
10 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 December 2004
AAAnnual Accounts
Legacy
12 June 2004
363sAnnual Return (shuttle)
Legacy
24 May 2004
288bResignation of Director or Secretary
Legacy
12 January 2004
288bResignation of Director or Secretary
Legacy
12 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 December 2003
AAAnnual Accounts
Legacy
25 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 2003
AAAnnual Accounts
Legacy
16 July 2002
363sAnnual Return (shuttle)
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
Accounts With Accounts Type Full
22 August 2001
AAAnnual Accounts
Legacy
24 July 2001
363sAnnual Return (shuttle)
Legacy
31 March 2001
225Change of Accounting Reference Date
Auditors Resignation Company
26 March 2001
AUDAUD
Legacy
16 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
18 July 2000
363sAnnual Return (shuttle)
Legacy
8 May 2000
288bResignation of Director or Secretary
Legacy
29 December 1999
288cChange of Particulars
Accounts With Accounts Type Full
27 September 1999
AAAnnual Accounts
Legacy
29 July 1999
363sAnnual Return (shuttle)
Legacy
1 July 1999
288aAppointment of Director or Secretary
Legacy
19 February 1999
288bResignation of Director or Secretary
Legacy
2 September 1998
225Change of Accounting Reference Date
Legacy
30 July 1998
363sAnnual Return (shuttle)
Legacy
26 May 1998
288bResignation of Director or Secretary
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
Resolution
19 August 1997
RESOLUTIONSResolutions
Resolution
19 August 1997
RESOLUTIONSResolutions
Resolution
19 August 1997
RESOLUTIONSResolutions
Legacy
19 August 1997
288aAppointment of Director or Secretary
Legacy
19 August 1997
288aAppointment of Director or Secretary
Legacy
19 August 1997
288aAppointment of Director or Secretary
Legacy
19 August 1997
288aAppointment of Director or Secretary
Legacy
8 July 1997
288bResignation of Director or Secretary
Legacy
8 July 1997
288bResignation of Director or Secretary
Legacy
25 June 1997
225Change of Accounting Reference Date
Incorporation Company
25 June 1997
NEWINCIncorporation