About

Registered Number: SC176703
Date of Incorporation: 25/06/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: 50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ

 

Kent Airport Ltd was registered on 25 June 1997, it's status is listed as "Active". We don't know the number of employees at this business. The companies directors are Chandler, Christopher James, Mcleod, Grant Harrison, Sweenie, Andrew Graeme, Buchanan, Charles Robert Scouler, Clarke, Matthew Norman, Cochrane, Iain William, Fitzgerald, Steven, Hudson, Matthew Chance, Mackinnon, Alan Barclay, Mccall, James, Morrison, Hugh Richmond Lloyd, Newman, David Arthur Ross, Ridley-smith, Paul, Seidenstucker, Matthias, Walker, Philip James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCHANAN, Charles Robert Scouler 23 May 2012 30 May 2014 1
CLARKE, Matthew Norman 01 September 2008 19 March 2010 1
COCHRANE, Iain William 01 October 2009 29 November 2013 1
FITZGERALD, Steven 31 January 2005 29 November 2013 1
HUDSON, Matthew Chance 04 August 1997 31 October 1998 1
MACKINNON, Alan Barclay 29 November 2013 31 March 2016 1
MCCALL, James 04 August 1997 04 May 2000 1
MORRISON, Hugh Richmond Lloyd 15 December 2005 10 February 2012 1
NEWMAN, David Arthur Ross 15 December 2005 14 October 2013 1
RIDLEY-SMITH, Paul 15 December 2005 15 April 2011 1
SEIDENSTUCKER, Matthias 20 January 2001 01 March 2007 1
WALKER, Philip James 15 June 2001 15 December 2005 1
Secretary Name Appointed Resigned Total Appointments
CHANDLER, Christopher James 04 June 2007 06 May 2010 1
MCLEOD, Grant Harrison 06 May 2010 29 November 2013 1
SWEENIE, Andrew Graeme 01 July 2006 04 June 2007 1

Filing History

Document Type Date
CS01 - N/A 26 June 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 05 July 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 09 July 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 07 July 2017
PSC02 - N/A 07 July 2017
AA - Annual Accounts 11 January 2017
AR01 - Annual Return 22 August 2016
TM01 - Termination of appointment of director 31 March 2016
TM01 - Termination of appointment of director 31 March 2016
AP01 - Appointment of director 31 March 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 30 December 2014
MISC - Miscellaneous document 30 July 2014
AR01 - Annual Return 18 July 2014
TM01 - Termination of appointment of director 01 July 2014
AA - Annual Accounts 25 February 2014
AP01 - Appointment of director 12 December 2013
AP01 - Appointment of director 12 December 2013
TM02 - Termination of appointment of secretary 12 December 2013
TM01 - Termination of appointment of director 12 December 2013
TM01 - Termination of appointment of director 12 December 2013
TM01 - Termination of appointment of director 12 December 2013
TM01 - Termination of appointment of director 12 December 2013
MR01 - N/A 10 December 2013
MR01 - N/A 10 December 2013
RESOLUTIONS - N/A 09 December 2013
AD01 - Change of registered office address 09 December 2013
SH01 - Return of Allotment of shares 03 December 2013
CERTNM - Change of name certificate 29 November 2013
RESOLUTIONS - N/A 29 November 2013
MEM/ARTS - N/A 29 November 2013
RESOLUTIONS - N/A 23 October 2013
SH01 - Return of Allotment of shares 23 October 2013
TM01 - Termination of appointment of director 21 October 2013
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 26 June 2012
AP01 - Appointment of director 06 June 2012
AP01 - Appointment of director 05 June 2012
TM01 - Termination of appointment of director 13 March 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 16 August 2011
AP01 - Appointment of director 27 April 2011
TM01 - Termination of appointment of director 27 April 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
TM02 - Termination of appointment of secretary 17 June 2010
AP03 - Appointment of secretary 17 June 2010
TM01 - Termination of appointment of director 01 April 2010
AA - Annual Accounts 01 February 2010
AP01 - Appointment of director 03 December 2009
363a - Annual Return 22 July 2009
363a - Annual Return 27 November 2008
288c - Notice of change of directors or secretaries or in their particulars 27 November 2008
AA - Annual Accounts 22 September 2008
288a - Notice of appointment of directors or secretaries 12 September 2008
AA - Annual Accounts 05 February 2008
363s - Annual Return 27 July 2007
288a - Notice of appointment of directors or secretaries 20 July 2007
288b - Notice of resignation of directors or secretaries 20 July 2007
288b - Notice of resignation of directors or secretaries 12 March 2007
AA - Annual Accounts 19 January 2007
288a - Notice of appointment of directors or secretaries 31 August 2006
288b - Notice of resignation of directors or secretaries 31 August 2006
363a - Annual Return 06 July 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
288a - Notice of appointment of directors or secretaries 10 February 2006
288a - Notice of appointment of directors or secretaries 10 February 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
AA - Annual Accounts 25 November 2005
CERTNM - Change of name certificate 28 September 2005
363s - Annual Return 16 June 2005
419a(Scot) - N/A 06 April 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 12 June 2004
288b - Notice of resignation of directors or secretaries 24 May 2004
288b - Notice of resignation of directors or secretaries 12 January 2004
288b - Notice of resignation of directors or secretaries 12 January 2004
AA - Annual Accounts 03 December 2003
363s - Annual Return 25 June 2003
AA - Annual Accounts 03 January 2003
363s - Annual Return 16 July 2002
AUD - Auditor's letter of resignation 16 July 2002
288a - Notice of appointment of directors or secretaries 25 April 2002
288b - Notice of resignation of directors or secretaries 19 April 2002
288a - Notice of appointment of directors or secretaries 11 April 2002
AA - Annual Accounts 22 August 2001
363s - Annual Return 24 July 2001
225 - Change of Accounting Reference Date 31 March 2001
AUD - Auditor's letter of resignation 26 March 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 February 2001
288b - Notice of resignation of directors or secretaries 16 February 2001
288a - Notice of appointment of directors or secretaries 16 February 2001
288a - Notice of appointment of directors or secretaries 16 February 2001
288a - Notice of appointment of directors or secretaries 16 February 2001
410(Scot) - N/A 25 January 2001
AA - Annual Accounts 20 September 2000
363s - Annual Return 18 July 2000
288b - Notice of resignation of directors or secretaries 08 May 2000
288c - Notice of change of directors or secretaries or in their particulars 29 December 1999
AA - Annual Accounts 27 September 1999
363s - Annual Return 29 July 1999
288a - Notice of appointment of directors or secretaries 01 July 1999
288b - Notice of resignation of directors or secretaries 19 February 1999
225 - Change of Accounting Reference Date 02 September 1998
363s - Annual Return 30 July 1998
288b - Notice of resignation of directors or secretaries 26 May 1998
AA - Annual Accounts 21 May 1998
288a - Notice of appointment of directors or secretaries 20 May 1998
288a - Notice of appointment of directors or secretaries 20 May 1998
RESOLUTIONS - N/A 19 August 1997
RESOLUTIONS - N/A 19 August 1997
RESOLUTIONS - N/A 19 August 1997
288a - Notice of appointment of directors or secretaries 19 August 1997
288a - Notice of appointment of directors or secretaries 19 August 1997
288a - Notice of appointment of directors or secretaries 19 August 1997
288a - Notice of appointment of directors or secretaries 19 August 1997
288b - Notice of resignation of directors or secretaries 08 July 1997
288b - Notice of resignation of directors or secretaries 08 July 1997
225 - Change of Accounting Reference Date 25 June 1997
NEWINC - New incorporation documents 25 June 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 November 2013 Outstanding

N/A

A registered charge 29 November 2013 Outstanding

N/A

Floating charge 20 January 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.