UKBizDB.co.uk

SCOTTISH AIRPORTS LIMITED

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

This company is commonly known as Scottish Airports Limited. The company was founded 38 years ago and was given the registration number SC096637. The firm's registered office is in GLASGOW. You can find them at Carlson House Mossland Road, Hillington, Glasgow, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SCOTTISH AIRPORTS LIMITED
Company Number:SC096637
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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Carlson House Mossland Road, Hillington, Glasgow, G52 4XZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Compass Centre, Nelson Road, Hounslow, England, TW6 2GW

Director01 April 2022Active
The Compass Centre, Nelson Road, Hounslow, England, TW6 2GW

Director24 September 2019Active
130 Wilton Road, London, SW1V 1LQ

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

Secretary16 January 1995Active
34 Prospect House, Gaywood Street, London, SE1 6HF

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

Secretary15 November 1995Active
St Andrew's Drive, Glasgow Airport, Paisley, PA3 2SW

Director31 July 2009Active
54 Beach Road, Troon, KA10 6SX

Director01 December 1993Active
116a, Terregles Avenue, Pollokshields, G41 4LJ

Director20 February 1991Active
Edgedene, George Eyston Drive, Winchester, SO22 4PE

Director01 September 1996Active
130 Wilton Road, London, SW1V 1LQ

Director01 January 2006Active
17 Langside Drive, Glasgow, G43 2EP

Director01 December 2002Active
4 Hatton Court, Hatton Of Fintray, AB21 0YA

Director01 January 2002Active
The Compass Centre, Nelson Road, Hounslow, Middlesex, United Kingdom, TW6 2GW

Director01 September 2014Active
Dunard, Station Road, Rhu, G84 8LW

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

Director23 July 2001Active
The Compass Centre, Nelson Road, Hounslow, Middlesex, United Kingdom, TW6 2GW

Director13 June 2016Active
4 Milverton Avenue, Bearsden, Glasgow, G61 4BE

Director01 June 2001Active
8 Laggan Road, Newlands, Glasgow, G43 2SY

Director01 July 1992Active
130 Wilton Road, London, SW1V 1LQ

Director20 February 1991Active
4 Mill Street, Warwick, CV34 4HB

Director20 February 1991Active
130 Wilton Road, London, SW1V 1LQ

Director23 March 2004Active
Flori's Trickle, School Wynd, Quarriers Village, Bridge Of Weir, PA11 3NL

Director01 February 2001Active
Gormack House, Wardmill Drumoak, Banchory, AB31 5AP

Director14 July 2003Active
The Compass Centre, Nelson Road, Hounslow, England, TW6 2GW

Director17 January 2017Active
Daisy Cottage, Golding Lane, Mannings Heath, Horsham, RH13 6JX

Director01 June 2003Active
High Clandon Lodge, Blakes Lane, East Clandon, Guildford, GU4 7RR

Director05 June 2000Active
Flat 34 Presidents Quay, 72 St Katherines Way, London, E1W 1UF

Director25 February 1992Active
The Paphle, Cleish, Perth & Kinross, KY13 0LR

Director01 October 1999Active
8 Elmwood Park, Gerrards Cross, SL9 7EP

Director-Active
St Andrew's Drive, Glasgow Airport, Paisley, PA3 2SW

Director24 August 2011Active

People with Significant Control

Lhr Airports Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Compass Centre, Nelson Road, Hounslow, United Kingdom, TW6 2GW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Resolution

Resolution.

Download
2023-11-22Mortgage

Mortgage satisfy charge full.

Download
2023-11-22Mortgage

Mortgage satisfy charge full.

Download
2023-09-22Accounts

Accounts with accounts type dormant.

Download
2023-06-27Confirmation statement

Confirmation statement with updates.

Download
2022-08-11Accounts

Accounts with accounts type dormant.

Download
2022-06-27Confirmation statement

Confirmation statement with updates.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2021-09-09Accounts

Accounts with accounts type dormant.

Download
2021-06-30Confirmation statement

Confirmation statement with updates.

Download
2020-06-29Confirmation statement

Confirmation statement with updates.

Download
2020-06-09Accounts

Accounts with accounts type dormant.

Download
2019-09-24Officers

Appoint person director company with name date.

Download
2019-08-08Officers

Termination director company with name termination date.

Download
2019-08-02Accounts

Accounts with accounts type dormant.

Download
2019-07-01Confirmation statement

Confirmation statement with updates.

Download
2018-07-17Accounts

Accounts with accounts type dormant.

Download
2018-06-27Confirmation statement

Confirmation statement with updates.

Download
2017-11-22Officers

Appoint person director company with name date.

Download
2017-10-04Officers

Termination director company with name termination date.

Download
2017-06-27Persons with significant control

Change to a person with significant control.

Download
2017-06-27Confirmation statement

Confirmation statement with updates.

Download
2017-05-17Resolution

Resolution.

Download
2017-05-11Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.