UKBizDB.co.uk

EDINBURGH AIRPORT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Edinburgh Airport Limited. The company was founded 38 years ago and was given the registration number SC096623. The firm's registered office is in EDINBURGH. You can find them at Edinburgh Airport, , Edinburgh, . This company's SIC code is 52230 - Service activities incidental to air transportation.

Company Information

Name:EDINBURGH AIRPORT LIMITED
Company Number:SC096623
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 January 1986
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 52230 - Service activities incidental to air transportation

Office Address & Contact

Registered Address:Edinburgh Airport, Edinburgh, EH12 9DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Edinburgh Airport, Edinburgh, EH12 9DN

Secretary29 January 2015Active
Edinburgh Airport, Edinburgh, EH12 9DN

Director21 November 2019Active
Edinburgh Airport, Edinburgh, EH12 9DN

Director16 February 2023Active
Edinburgh Airport, Edinburgh, Scotland, EH12 9DN

Director26 July 2012Active
Edinburgh Airport, Edinburgh, Scotland, EH12 9DN

Director31 May 2012Active
Edinburgh Airport, Edinburgh, EH12 9DN

Director16 February 2023Active
Edinburgh Airport, Edinburgh, Scotland, EH12 9DN

Director31 May 2012Active
Edinburgh Airport Limited, Edinburgh Airport, Edinburgh, United Kingdom, EH12 9DN

Director28 February 2013Active
Edinburgh Airport, Edinburgh, Scotland, EH12 9DN

Secretary31 May 2012Active
130 Wilton Road, London, SW1V 1LQ

Secretary16 September 1997Active
53 Brook Road, Horsham, RH12 5FS

Secretary01 March 1995Active
St Andrews Drive, Glasgow Airport, Paisley, PA3 2SW

Secretary28 November 2008Active
130 Wilton Road, London, SW1V 1LQ

Secretary05 October 2005Active
Sequoia 16 Cedar Drive, Fetcham, Leatherhead, KT22 9ET

Secretary15 June 1995Active
Sequoia 16 Cedar Drive, Fetcham, Leatherhead, KT22 9ET

Secretary-Active
130 Wilton Road, London, SW1V 1LQ

Secretary01 June 2006Active
25 Elspeth Road, Battersea, London, SW11 1DW

Secretary31 January 1996Active
Edinburgh Airport, Edinburgh, Scotland, EH12 9DN

Director01 April 2008Active
4 Waulk Milton Farm, Linlithgow Bridge, EH49 7PU

Director-Active
116a, Terregles Avenue, Pollokshields, G41 4LJ

Director01 August 1999Active
7 Wellington Terrace, Lanark, ML11 7QQ

Director05 February 2007Active
130 Wilton Road, London, SW1V 1LQ

Director01 January 2006Active
The Compass Centre, Nelson Road, Hounslow, Middlesex, England, TW6 2GW

Director31 July 2010Active
8 Laggan Road, Newlands, Glasgow, G43 2SY

Director05 May 1993Active
St Andrews Drive, Glasgow Airport, Paisley, PA3 2SW

Director01 June 2008Active
130 Wilton Road, London, SW1V 1LQ

Director01 September 1996Active
Edinburgh Airport, Edinburgh, Scotland, EH12 9DN

Director31 May 2012Active
Belgrave House, 76 Buchingham Palace Road, London, SW1V 9TQ

Director02 June 2001Active
Woodview, Coldsteam Farm, Croxdale, DH6 5JD

Director01 June 2007Active
Edinburgh Airport, Edinburgh, Scotland, EH12 9DN

Director24 August 2011Active
The Compass Centre, Nelson Road, London Heathrow Airport, Hounslow, United Kingdom, TW6 2GW

Director01 November 2010Active
Edinburgh Airport, Edinburgh, Scotland, EH12 9DN

Director01 December 2011Active
Lissadell, Manor Lane, Gerrards Cross, SL9 7NJ

Director-Active
Edinburgh Airport, Edinburgh, Scotland, EH12 9DN

Director31 May 2012Active
Edinburgh Airport, Edinburgh, Scotland, EH12 9DN

Director01 September 2011Active

People with Significant Control

Green Bidco Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:6, St Andrew Street, London, United Kingdom,
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
The Royal Bank Of Scotland Plc
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:36, St. Andrew Square, Edinburgh, Scotland, EH2 2YB
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Officers

Change person director company with change date.

Download
2024-02-01Officers

Change person director company with change date.

Download
2024-01-18Officers

Change person director company with change date.

Download
2023-09-19Accounts

Accounts with accounts type group.

Download
2023-07-23Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Persons with significant control

Change to a person with significant control.

Download
2023-03-31Persons with significant control

Notification of a person with significant control.

Download
2023-02-16Officers

Appoint person director company with name date.

Download
2023-02-16Officers

Appoint person director company with name date.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-10-05Accounts

Accounts with accounts type group.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-03-13Officers

Termination director company with name termination date.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Accounts

Accounts with accounts type group.

Download
2021-05-18Mortgage

Mortgage charge whole cease and release with charge number.

Download
2021-05-18Mortgage

Mortgage charge part both with charge number.

Download
2021-05-18Mortgage

Mortgage charge part both with charge number.

Download
2020-09-22Accounts

Accounts with accounts type full.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-21Officers

Appoint person director company with name date.

Download
2019-11-19Officers

Termination director company with name termination date.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2019-06-21Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.