UKBizDB.co.uk

GLASGOW AIRPORT LIMITED

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

This company is commonly known as Glasgow Airport Limited. The company was founded 38 years ago and was given the registration number SC096624. The firm's registered office is in PAISLEY. You can find them at St Andrews Drive, Glasgow Airport, Paisley, . This company's SIC code is 51101 - Scheduled passenger air transport.

Company Information

Name:GLASGOW AIRPORT LIMITED
Company Number:SC096624
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:
  • 51101 - Scheduled passenger air transport

Office Address & Contact

Registered Address:St Andrews Drive, Glasgow Airport, Paisley, PA3 2SW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Park Row, Leeds, United Kingdom, LS1 5AB

Corporate Secretary27 January 2015Active
1, Park Row, Leeds, United Kingdom, LS1 5AB

Director27 January 2022Active
Administration Building, Erskine Court, St Andrews Drive, Paisley, United Kingdom, PA3 2TJ

Director01 January 2023Active
Kingsfordweg, 151, Amsterdam, Netherlands, 1043 GR

Director21 September 2023Active
135, Calle Del Principe De Vergara, Madrid, Spain, 28002

Director31 December 2022Active
Ropemaker Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD

Director13 February 2023Active
Ropemaker Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD

Director13 February 2023Active
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
Ropemaker Place, 28 Ropemaker Street, London, England, EC2Y 9HD

Director18 December 2014Active
St Andrews Drive, Glasgow Airport, Paisley, PA3 2SW

Director01 April 2008Active
Edgedene, George Eyston Drive, Winchester, SO22 4PE

Director01 September 1996Active
7 Wellington Terrace, Lanark, ML11 7QQ

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

Director01 December 2002Active
Parque Via Norte, Calle, Quintanavides 21, Madrid, Spain, 28050

Director18 December 2014Active
Ropemaker Place, 28 Ropemaker Street, London, England, EC2Y 9HD

Director18 December 2014Active
151, Kingsfordweg, Amsterdam, Netherlands, 1043 GR

Director01 April 2023Active
Parque Via Norte, Calle Quintanavides 21, Madrid, Spain, 28050

Director26 March 2020Active
8 Laggan Road, Newlands, Glasgow, G43 2SY

Director05 May 1993Active
54 Sighthill Drive, Edinburgh, EH11 4QJ

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

Director01 August 1999Active
48 Thorn Road, Bearsden, Glasgow, G61 4BP

Director-Active
Ropemaker Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD

Director08 March 2016Active
Erskine Court, St Andrews Drive, Paisley, United Kingdom, PA3 2TJ

Director19 July 2018Active
135, Calle Del Principe De Vergara, Madrid, Spain, 28002

Director01 October 2022Active
St Andrews Drive, Glasgow Airport, Paisley, PA3 2SW

Director24 August 2011Active
Glasgow Airport, St Andrews Drive, Paisley, United Kingdom, PA3 2SJ

Director02 November 2020Active
St Andrews Drive, Glasgow Airport, Paisley, PA3 2SW

Director02 September 2013Active
The Compass Centre, Nelson Road, London Heathrow Airport, Hounslow, United Kingdom, TW6 2GW

Director01 November 2010Active

People with Significant Control

Airport Holdings Ndh1 Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, Park Row, Leeds, United Kingdom, LS1 5AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Macquarie Infrastructure And Real Assets (Europe) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Ropemaker Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD
Nature of control:
  • Significant influence or control
Faero Uk Holding Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Sherard Building, Edmund Halley Road, Oxford, United Kingdom, OX4 4DQ
Nature of control:
  • Significant influence or control

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
2024-05-02Mortgage

Mortgage satisfy charge full.

Download
2024-04-30Mortgage

Mortgage satisfy charge full.

Download
2024-04-10Mortgage

Mortgage satisfy charge full.

Download
2024-04-10Mortgage

Mortgage satisfy charge full.

Download
2024-04-10Mortgage

Mortgage satisfy charge full.

Download
2024-04-10Mortgage

Mortgage satisfy charge full.

Download
2024-03-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-24Officers

Termination director company with name termination date.

Download
2023-10-11Accounts

Accounts with accounts type full.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-10-02Officers

Appoint person director company with name date.

Download
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2023-04-13Officers

Appoint person director company with name date.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2023-03-31Officers

Appoint person director company with name date.

Download
2023-03-31Officers

Appoint person director company with name date.

Download
2023-01-24Officers

Appoint person director company with name date.

Download
2023-01-24Officers

Termination director company with name termination date.

Download
2023-01-20Officers

Appoint person director company with name date.

Download
2023-01-19Officers

Termination director company with name termination date.

Download
2023-01-06Officers

Termination director company with name termination date.

Download
2022-11-24Officers

Appoint person director company with name date.

Download
2022-10-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.