Edinburgh
EH12 9DN
Scotland
Director Name | Mr Michael John McGhee |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2012(26 years, 5 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Partner, Global Infastructutre Partners |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh Airport Edinburgh EH12 9DN Scotland |
Director Name | Mr Gordon William Dewar |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2012(26 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Edinburgh Airport Edinburgh EH12 9DN Scotland |
Director Name | Mrs Linda Hamilton Urquhart |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2013(27 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Non-Executive Director |
Country of Residence | Scotland |
Correspondence Address | Edinburgh Airport Limited Edinburgh Airport Edinburgh EH12 9DN Scotland |
Secretary Name | Mr Stephen Andrew Swan |
---|---|
Status | Current |
Appointed | 29 January 2015(29 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Correspondence Address | Edinburgh Airport Edinburgh EH12 9DN Scotland |
Director Name | Andreea Luana Badiu |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | Romanian |
Status | Current |
Appointed | 21 November 2019(33 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | Edinburgh Airport Edinburgh EH12 9DN Scotland |
Director Name | Dr Sarah Sophie Flemig |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British,German |
Status | Current |
Appointed | 16 February 2023(37 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Charity Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Edinburgh Airport Edinburgh EH12 9DN Scotland |
Director Name | Mr James William Butler |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | American |
Status | Current |
Appointed | 16 February 2023(37 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Edinburgh Airport Edinburgh EH12 9DN Scotland |
Director Name | Ian Blair Badger |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1989(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 September 1990) |
Role | Airport Management |
Correspondence Address | 4 Waulk Milton Farm Linlithgow Bridge West Lothian EH49 7PU Scotland |
Director Name | Vernon Leslie Murphy |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1989(3 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 August 1999) |
Role | Airport Management |
Country of Residence | United Kingdom |
Correspondence Address | Lissadell Manor Lane Gerrards Cross Buckinghamshire SL9 7NJ |
Secretary Name | Rachel Rowson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1989(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 March 1995) |
Role | Company Director |
Correspondence Address | Sequoia 16 Cedar Drive Fetcham Leatherhead Surrey KT22 9ET |
Secretary Name | Rachel Rowson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1989(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 March 1995) |
Role | Company Director |
Correspondence Address | Sequoia 16 Cedar Drive Fetcham Leatherhead Surrey KT22 9ET |
Director Name | George Douglas Dewar |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1993(7 years, 4 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 05 February 2007) |
Role | Chartered Accountant |
Correspondence Address | 8 Laggan Road Newlands Glasgow Lanarkshire G43 2SY Scotland |
Secretary Name | Peter John Lott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(9 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 15 June 1995) |
Role | Company Director |
Correspondence Address | 53 Brook Road Horsham West Sussex RH12 5FS |
Secretary Name | Gabrielle Mary Williams Hamer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(10 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 September 1997) |
Role | Company Director |
Correspondence Address | 25 Elspeth Road Battersea London SW11 1DW |
Director Name | Donal Dowds |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 September 1996(10 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 January 2006) |
Role | Airport Director |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Secretary Name | Maria Bernadette Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(11 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 05 October 2005) |
Role | Company Director |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Ms Lesley Christine Bale |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 June 2001) |
Role | Airport Management |
Country of Residence | Scotland |
Correspondence Address | 116a Terregles Avenue Pollokshields G41 4LJ Scotland |
Director Name | Richard Benjamin Jeffrey |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2001(15 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 01 June 2007) |
Role | Managing Director |
Correspondence Address | Belgrave House 76 Buchingham Palace Road London SW1V 9TQ |
Secretary Name | Rachel Rowson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2005(19 years, 9 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 01 June 2006) |
Role | Company Director |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Stephen Roy Baxter |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(20 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Secretary Name | Susan Welch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 November 2008) |
Role | Company Director |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Mr Alan Andrew Barr |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2007(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2008) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 7 Wellington Terrace Lanark Lanarkshire ML11 7QQ Scotland |
Director Name | Mr David Ian Johnston |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(21 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodview Coldsteam Farm Croxdale County Durham DH6 5JD |
Director Name | Pablo Andres Monte |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 April 2008(22 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 2011) |
Role | Head Of Central Finance |
Country of Residence | England |
Correspondence Address | Edinburgh Airport Edinburgh EH12 9DN Scotland |
Director Name | Gordon William Dewar |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 2010) |
Role | Managing Director Glasgow Airport |
Correspondence Address | St Andrews Drive Glasgow Airport Paisley PA3 2SW Scotland |
Secretary Name | Shu Mei Ooi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 2010) |
Role | Company Director |
Correspondence Address | St Andrews Drive Glasgow Airport Paisley PA3 2SW Scotland |
Director Name | Mr Kevin Douglas Ferguson Brown |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2010(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 August 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Compass Centre Nelson Road, Hounslow Middlesex TW6 2GW |
Director Name | Mr Fidel Lopez Soria |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 November 2010(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 2012) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | The Compass Centre Nelson Road London Heathrow Airport Hounslow TW6 2GW |
Director Name | Mr Jorge Lavin |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 24 August 2011(25 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh Airport Edinburgh EH12 9DN Scotland |
Director Name | Mr James Christopher O'Sullivan |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(25 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 31 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh Airport Edinburgh EH12 9DN Scotland |
Director Name | Graham Moorhouse |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(25 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 31 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh Airport Edinburgh EH12 9DN Scotland |
Director Name | Mr Andrew Harvey Gillespie-Smith |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2012(26 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 18 November 2019) |
Role | Principal, Global Infastructure Partners |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh Airport Edinburgh EH12 9DN Scotland |
Secretary Name | Mr Robert Herga |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2012(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 January 2015) |
Role | Company Director |
Correspondence Address | Edinburgh Airport Edinburgh EH12 9DN Scotland |
Website | www.edinburghairport.com |
---|---|
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | Edinburgh Airport Edinburgh EH12 9DN Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Almond |
Address Matches | 4 other UK companies use this postal address |
6.5m at £1 | Green Bidco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £130,687,000 |
Net Worth | £34,168,000 |
Cash | £4,428,000 |
Current Liabilities | £22,594,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 19 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 2 August 2024 (2 months, 4 weeks from now) |
7 June 2012 | Delivered on: 13 June 2012 Satisfied on: 16 May 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Security agreement Secured details: All sums due or to become due. Particulars: Fixed charge over all book and other debts. See form for further details. Fully Satisfied |
---|---|
16 September 2008 | Delivered on: 3 October 2008 Satisfied on: 6 June 2012 Persons entitled: Royal Bank of Scotland PLC Classification: Debenture Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
23 September 2008 | Delivered on: 2 October 2008 Satisfied on: 6 June 2012 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 29 drumsheugh gardens, edinburgh, midlothian MID118009. Fully Satisfied |
23 September 2008 | Delivered on: 2 October 2008 Satisfied on: 6 June 2012 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at edinburgh airport extending to 372.8 hectares, title number MID97007. Fully Satisfied |
16 September 2008 | Delivered on: 1 October 2008 Satisfied on: 6 June 2012 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
15 July 1997 | Delivered on: 28 July 1997 Satisfied on: 25 January 2012 Persons entitled: The Secretary of State for Defence Classification: Standard security Secured details: All sums due or to become due. Particulars: Three areas of ground at turnhouse road & lenniemuir,edinburgh. Fully Satisfied |
13 June 2012 | Delivered on: 13 June 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 29 drumsheugh gardens, edinburgh MID118009. Outstanding |
13 June 2012 | Delivered on: 13 June 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Edinburgh airport, edinburgh MID97007 MID124024 MID139088 MID139086 MID139089. Outstanding |
7 June 2012 | Delivered on: 13 June 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
10 December 2019 | Delivered on: 17 December 2019 Persons entitled: Natwest Markets PLC Classification: A registered charge Particulars: N/A. Outstanding |
2 May 2014 | Delivered on: 12 May 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
19 September 2023 | Group of companies' accounts made up to 31 December 2022 (58 pages) |
---|---|
23 July 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
31 March 2023 | Change of details for Green Bidco Limited as a person with significant control on 6 April 2016 (2 pages) |
31 March 2023 | Notification of The Royal Bank of Scotland Plc as a person with significant control on 6 April 2016 (2 pages) |
16 February 2023 | Appointment of Dr Sarah Sophie Flemig as a director on 16 February 2023 (2 pages) |
16 February 2023 | Appointment of Mr James William Butler as a director on 16 February 2023 (2 pages) |
1 December 2022 | Termination of appointment of Scott Edward Telesz as a director on 1 December 2022 (1 page) |
5 October 2022 | Group of companies' accounts made up to 31 December 2021 (58 pages) |
26 July 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
13 March 2022 | Termination of appointment of David Graham Thomson as a director on 5 March 2022 (1 page) |
28 July 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
1 July 2021 | Group of companies' accounts made up to 31 December 2020 (53 pages) |
18 May 2021 | All of the property or undertaking has been released and no longer forms part of charge 8 (1 page) |
18 May 2021 | Part of the property or undertaking has been released and no longer forms part of charge 7 (2 pages) |
18 May 2021 | Part of the property or undertaking has been released and no longer forms part of charge 6 (2 pages) |
22 September 2020 | Full accounts made up to 31 December 2019 (47 pages) |
20 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
17 December 2019 | Registration of charge SC0966230011, created on 10 December 2019 (30 pages) |
21 November 2019 | Appointment of Andreea Luana Badiu as a director on 21 November 2019 (2 pages) |
19 November 2019 | Termination of appointment of Andrew Harvey Gillespie-Smith as a director on 18 November 2019 (1 page) |
31 July 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
21 June 2019 | Full accounts made up to 31 December 2018 (44 pages) |
3 October 2018 | Termination of appointment of Gary William Pritchard as a director on 27 September 2018 (1 page) |
3 October 2018 | Appointment of Mr Scott Edward Telesz as a director on 27 September 2018 (2 pages) |
23 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
31 May 2018 | Full accounts made up to 31 December 2017 (43 pages) |
27 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
27 July 2017 | Termination of appointment of Scott Allen Stanley as a director on 24 July 2017 (1 page) |
27 July 2017 | Termination of appointment of Scott Allen Stanley as a director on 24 July 2017 (1 page) |
27 June 2017 | Change of details for Green Bidco Limited as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Change of details for Green Bidco Limited as a person with significant control on 6 April 2016 (2 pages) |
26 May 2017 | Full accounts made up to 31 December 2016 (43 pages) |
26 May 2017 | Full accounts made up to 31 December 2016 (43 pages) |
1 December 2016 | Resolutions
|
1 December 2016 | Statement by Directors (2 pages) |
1 December 2016 | Appointment of Mr Gary William Pritchard as a director on 1 December 2016 (2 pages) |
1 December 2016 | Statement by Directors (2 pages) |
1 December 2016 | Statement of capital on 1 December 2016
|
1 December 2016 | Resolutions
|
1 December 2016 | Appointment of Mr Gary William Pritchard as a director on 1 December 2016 (2 pages) |
1 December 2016 | Statement of capital following an allotment of shares on 23 November 2016
|
1 December 2016 | Solvency Statement dated 23/11/16 (2 pages) |
1 December 2016 | Statement of capital on 1 December 2016
|
1 December 2016 | Statement of capital following an allotment of shares on 23 November 2016
|
1 December 2016 | Solvency Statement dated 23/11/16 (2 pages) |
9 November 2016 | Termination of appointment of William Alan Woodburn as a director on 27 October 2016 (1 page) |
9 November 2016 | Termination of appointment of William Alan Woodburn as a director on 27 October 2016 (1 page) |
28 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
5 July 2016 | Full accounts made up to 31 December 2015 (42 pages) |
5 July 2016 | Full accounts made up to 31 December 2015 (42 pages) |
28 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Director's details changed for Mr Scott Allen Stanley on 28 July 2015 (2 pages) |
28 July 2015 | Director's details changed for Mr Scott Allen Stanley on 28 July 2015 (2 pages) |
1 July 2015 | Full accounts made up to 31 December 2014 (33 pages) |
1 July 2015 | Full accounts made up to 31 December 2014 (33 pages) |
29 January 2015 | Appointment of Mr Stephen Andrew Swan as a secretary on 29 January 2015 (2 pages) |
29 January 2015 | Appointment of Mr Stephen Andrew Swan as a secretary on 29 January 2015 (2 pages) |
29 January 2015 | Termination of appointment of Robert Herga as a secretary on 29 January 2015 (1 page) |
29 January 2015 | Termination of appointment of Robert Herga as a secretary on 29 January 2015 (1 page) |
22 September 2014 | Full accounts made up to 31 December 2013 (32 pages) |
22 September 2014 | Full accounts made up to 31 December 2013 (32 pages) |
25 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
16 May 2014 | Satisfaction of charge 9 in full (5 pages) |
16 May 2014 | Satisfaction of charge 9 in full (5 pages) |
12 May 2014 | Registration of charge 0966230010 (32 pages) |
12 May 2014 | Registration of charge 0966230010 (32 pages) |
9 May 2014 | Statement by directors (4 pages) |
9 May 2014 | Solvency statement dated 01/05/14 (3 pages) |
9 May 2014 | Statement of capital on 9 May 2014
|
9 May 2014 | Statement by directors (4 pages) |
9 May 2014 | Resolutions
|
9 May 2014 | Solvency statement dated 01/05/14 (3 pages) |
9 May 2014 | Statement of capital on 9 May 2014
|
9 May 2014 | Resolutions
|
9 May 2014 | Statement of capital on 9 May 2014
|
8 May 2014 | Statement of capital following an allotment of shares on 2 May 2014
|
8 May 2014 | Statement of capital following an allotment of shares on 2 May 2014
|
8 May 2014 | Statement of capital following an allotment of shares on 2 May 2014
|
4 October 2013 | Full accounts made up to 31 December 2012 (33 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (33 pages) |
3 September 2013 | Annual return made up to 19 July 2013 with a full list of shareholders (8 pages) |
3 September 2013 | Annual return made up to 19 July 2013 with a full list of shareholders (8 pages) |
14 March 2013 | Appointment of Mrs Linda Hamilton Urquhart as a director (3 pages) |
14 March 2013 | Appointment of Mrs Linda Hamilton Urquhart as a director (3 pages) |
21 February 2013 | Appointment of Mr David Graham Thomson as a director (3 pages) |
21 February 2013 | Appointment of Mr David Graham Thomson as a director (3 pages) |
10 August 2012 | Appointment of Mr Gordon William Dewar as a director (3 pages) |
10 August 2012 | Termination of appointment of James O'sullivan as a director (2 pages) |
10 August 2012 | Appointment of Mr Gordon William Dewar as a director (3 pages) |
10 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (14 pages) |
10 August 2012 | Termination of appointment of James O'sullivan as a director (2 pages) |
10 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (14 pages) |
20 June 2012 | Resolutions
|
20 June 2012 | Resolutions
|
19 June 2012 | Appointment of Mr James O'sullivan as a director (3 pages) |
19 June 2012 | Appointment of Mr James O'sullivan as a director (3 pages) |
15 June 2012 | Appointment of Mr Michael Mcghee as a director (3 pages) |
15 June 2012 | Appointment of Sir John William Elvidge as a director (3 pages) |
15 June 2012 | Appointment of Mr Scott Allen Stanley as a director (3 pages) |
15 June 2012 | Appointment of Mr William Woodburn as a director (3 pages) |
15 June 2012 | Appointment of Mr Michael Mcghee as a director (3 pages) |
15 June 2012 | Appointment of Sir John William Elvidge as a director (3 pages) |
15 June 2012 | Appointment of Mr Robert Herga as a secretary (3 pages) |
15 June 2012 | Appointment of Mr Andrew Harvey Gillespie-Smith as a director (3 pages) |
15 June 2012 | Appointment of Mr William Woodburn as a director (3 pages) |
15 June 2012 | Appointment of Mr Andrew Harvey Gillespie-Smith as a director (3 pages) |
15 June 2012 | Appointment of Mr Robert Herga as a secretary (3 pages) |
15 June 2012 | Appointment of Mr Scott Allen Stanley as a director (3 pages) |
14 June 2012 | Resolutions
|
14 June 2012 | Resolutions
|
13 June 2012 | Particulars of a mortgage or charge / charge no: 9 (17 pages) |
13 June 2012 | Particulars of a mortgage or charge / charge no: 7 (15 pages) |
13 June 2012 | Particulars of a mortgage or charge / charge no: 6 (16 pages) |
13 June 2012 | Particulars of a mortgage or charge / charge no: 6 (16 pages) |
13 June 2012 | Particulars of a mortgage or charge / charge no: 9 (17 pages) |
13 June 2012 | Particulars of a mortgage or charge / charge no: 8 (15 pages) |
13 June 2012 | Particulars of a mortgage or charge / charge no: 8 (15 pages) |
13 June 2012 | Particulars of a mortgage or charge / charge no: 7 (15 pages) |
7 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
7 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
7 June 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
7 June 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
7 June 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (8 pages) |
7 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
7 June 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (8 pages) |
7 June 2012 | Resolutions
|
7 June 2012 | Resolutions
|
7 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
6 June 2012 | Termination of appointment of Jorge Lavin as a director (2 pages) |
6 June 2012 | Termination of appointment of James O'sullivan as a director (2 pages) |
6 June 2012 | Termination of appointment of James O'sullivan as a director (2 pages) |
6 June 2012 | Termination of appointment of Jorge Lavin as a director (2 pages) |
6 June 2012 | Termination of appointment of Fidel Lopez Soria as a director (2 pages) |
6 June 2012 | Termination of appointment of Graham Moorhouse as a director (2 pages) |
6 June 2012 | Termination of appointment of Graham Moorhouse as a director (2 pages) |
6 June 2012 | Termination of appointment of Fidel Lopez Soria as a director (2 pages) |
6 March 2012 | Full accounts made up to 31 December 2011 (30 pages) |
6 March 2012 | Full accounts made up to 31 December 2011 (30 pages) |
25 January 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
25 January 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
4 January 2012 | Termination of appointment of Kevin Brown as a director (1 page) |
4 January 2012 | Termination of appointment of Kevin Brown as a director (1 page) |
2 December 2011 | Appointment of Graham Moorhouse as a director (2 pages) |
2 December 2011 | Appointment of Graham Moorhouse as a director (2 pages) |
2 September 2011 | Appointment of Mr James Christopher O'sullivan as a director (2 pages) |
2 September 2011 | Appointment of Mr James Christopher O'sullivan as a director (2 pages) |
26 August 2011 | Appointment of Jorge Lavin as a director (2 pages) |
26 August 2011 | Appointment of Jorge Lavin as a director (2 pages) |
23 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Termination of appointment of Pablo Andres Monte as a director (1 page) |
30 June 2011 | Termination of appointment of Pablo Andres Monte as a director (1 page) |
18 April 2011 | Full accounts made up to 31 December 2010 (37 pages) |
18 April 2011 | Full accounts made up to 31 December 2010 (37 pages) |
25 January 2011 | Registered office address changed from , St Andrews Drive, Glasgow Airport, Paisley, PA3 2SW on 25 January 2011 (1 page) |
25 January 2011 | Registered office address changed from , St Andrews Drive, Glasgow Airport, Paisley, PA3 2SW on 25 January 2011 (1 page) |
2 November 2010 | Appointment of Mr. Fidel Lopez Soria as a director (2 pages) |
2 November 2010 | Appointment of Mr. Fidel Lopez Soria as a director (2 pages) |
1 November 2010 | Termination of appointment of Stephen Peat as a director (1 page) |
1 November 2010 | Termination of appointment of Stephen Peat as a director (1 page) |
2 September 2010 | Termination of appointment of Shu Ooi as a secretary (1 page) |
2 September 2010 | Termination of appointment of Shu Ooi as a secretary (1 page) |
6 August 2010 | Appointment of Mr Kevin Douglas Ferguson Brown as a director (2 pages) |
6 August 2010 | Appointment of Mr Kevin Douglas Ferguson Brown as a director (2 pages) |
5 August 2010 | Termination of appointment of Gordon Dewar as a director (1 page) |
5 August 2010 | Termination of appointment of Gordon Dewar as a director (1 page) |
28 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Auditor's resignation (2 pages) |
13 May 2010 | Auditor's resignation (2 pages) |
6 May 2010 | Auditor's resignation (2 pages) |
6 May 2010 | Auditor's resignation (2 pages) |
4 May 2010 | Full accounts made up to 31 December 2009 (40 pages) |
4 May 2010 | Full accounts made up to 31 December 2009 (40 pages) |
27 April 2010 | Auditor's resignation (1 page) |
27 April 2010 | Auditor's resignation (1 page) |
2 November 2009 | Director's details changed for Stephen Hedley Peat on 1 October 2009 (3 pages) |
2 November 2009 | Secretary's details changed for Shu Mei Ooi on 1 October 2009 (3 pages) |
2 November 2009 | Director's details changed for Stephen Hedley Peat on 1 October 2009 (3 pages) |
2 November 2009 | Director's details changed for Gordon William Dewar on 1 October 2009 (3 pages) |
2 November 2009 | Director's details changed for Pablo Andres Monte on 1 October 2009 (3 pages) |
2 November 2009 | Director's details changed for Pablo Andres Monte on 1 October 2009 (3 pages) |
2 November 2009 | Director's details changed for Gordon William Dewar on 1 October 2009 (3 pages) |
2 November 2009 | Director's details changed for Pablo Andres Monte on 1 October 2009 (3 pages) |
2 November 2009 | Secretary's details changed for Shu Mei Ooi on 1 October 2009 (3 pages) |
2 November 2009 | Director's details changed for Stephen Hedley Peat on 1 October 2009 (3 pages) |
2 November 2009 | Secretary's details changed for Shu Mei Ooi on 1 October 2009 (3 pages) |
2 November 2009 | Director's details changed for Gordon William Dewar on 1 October 2009 (3 pages) |
5 October 2009 | Annual return made up to 19 July 2009 with a full list of shareholders (5 pages) |
5 October 2009 | Annual return made up to 19 July 2009 with a full list of shareholders (5 pages) |
21 August 2009 | Director appointed stephen hedley peat (2 pages) |
21 August 2009 | Director appointed stephen hedley peat (2 pages) |
23 July 2009 | Full accounts made up to 31 December 2008 (43 pages) |
23 July 2009 | Full accounts made up to 31 December 2008 (43 pages) |
16 December 2008 | Secretary appointed shu mei ooi (2 pages) |
16 December 2008 | Appointment terminated secretary susan welch (1 page) |
16 December 2008 | Secretary appointed shu mei ooi (2 pages) |
16 December 2008 | Appointment terminated secretary susan welch (1 page) |
3 October 2008 | Particulars of a mortgage or charge / charge no: 5 (14 pages) |
3 October 2008 | Particulars of a mortgage or charge / charge no: 5 (14 pages) |
2 October 2008 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
2 October 2008 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
2 October 2008 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
2 October 2008 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
1 October 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
1 October 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
26 August 2008 | Resolutions
|
26 August 2008 | Resolutions
|
26 August 2008 | Declaration of assistance for shares acquisition (23 pages) |
26 August 2008 | Declaration of assistance for shares acquisition (23 pages) |
11 August 2008 | Return made up to 19/07/08; full list of members (5 pages) |
11 August 2008 | Return made up to 19/07/08; full list of members (5 pages) |
30 June 2008 | Appointment terminated director david johnston (1 page) |
30 June 2008 | Director appointed gordon william dewar (2 pages) |
30 June 2008 | Appointment terminated director david johnston (1 page) |
30 June 2008 | Director appointed gordon william dewar (2 pages) |
5 June 2008 | Full accounts made up to 31 December 2007 (39 pages) |
5 June 2008 | Full accounts made up to 31 December 2007 (39 pages) |
22 April 2008 | Appointment terminated director alan barr (1 page) |
22 April 2008 | Director appointed pablo andres monte (2 pages) |
22 April 2008 | Director appointed pablo andres monte (2 pages) |
22 April 2008 | Appointment terminated director alan barr (1 page) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | Director resigned (1 page) |
3 September 2007 | Return made up to 19/07/07; full list of members (6 pages) |
3 September 2007 | Return made up to 19/07/07; full list of members (6 pages) |
3 September 2007 | Director's particulars changed (1 page) |
3 September 2007 | Secretary's particulars changed (1 page) |
3 September 2007 | Director's particulars changed (1 page) |
3 September 2007 | Secretary's particulars changed (1 page) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | New director appointed (2 pages) |
18 July 2007 | New director appointed (2 pages) |
18 June 2007 | Full accounts made up to 31 December 2006 (36 pages) |
18 June 2007 | Full accounts made up to 31 December 2006 (36 pages) |
15 May 2007 | New director appointed (2 pages) |
15 May 2007 | New director appointed (2 pages) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | Director resigned (1 page) |
2 April 2007 | Resolutions
|
2 April 2007 | Resolutions
|
3 January 2007 | Resolutions
|
3 January 2007 | Resolutions
|
23 November 2006 | Secretary's particulars changed (1 page) |
23 November 2006 | Secretary's particulars changed (1 page) |
9 November 2006 | Director's particulars changed (1 page) |
9 November 2006 | Director's particulars changed (1 page) |
26 October 2006 | Director's particulars changed (1 page) |
26 October 2006 | Director's particulars changed (1 page) |
4 October 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
4 October 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
29 September 2006 | Full accounts made up to 31 March 2006 (37 pages) |
29 September 2006 | Full accounts made up to 31 March 2006 (37 pages) |
10 August 2006 | Return made up to 19/07/06; full list of members (6 pages) |
10 August 2006 | Return made up to 19/07/06; full list of members (6 pages) |
7 June 2006 | New secretary appointed (2 pages) |
7 June 2006 | Secretary resigned (1 page) |
7 June 2006 | Secretary resigned (1 page) |
7 June 2006 | New secretary appointed (2 pages) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | New director appointed (2 pages) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | Director resigned (1 page) |
4 November 2005 | New secretary appointed (2 pages) |
4 November 2005 | Secretary resigned (1 page) |
4 November 2005 | Secretary resigned (1 page) |
4 November 2005 | New secretary appointed (2 pages) |
24 October 2005 | Amended full accounts made up to 31 March 2005 (36 pages) |
24 October 2005 | Amended full accounts made up to 31 March 2005 (36 pages) |
5 September 2005 | Return made up to 19/07/05; full list of members (6 pages) |
5 September 2005 | Return made up to 19/07/05; full list of members (6 pages) |
1 September 2005 | Full accounts made up to 31 March 2005 (30 pages) |
1 September 2005 | Full accounts made up to 31 March 2005 (30 pages) |
9 February 2005 | Director's particulars changed (1 page) |
9 February 2005 | Director's particulars changed (1 page) |
9 February 2005 | Director's particulars changed (1 page) |
9 February 2005 | Director's particulars changed (1 page) |
12 January 2005 | Secretary's particulars changed (1 page) |
12 January 2005 | Secretary's particulars changed (1 page) |
12 October 2004 | Full accounts made up to 31 March 2004 (33 pages) |
12 October 2004 | Full accounts made up to 31 March 2004 (33 pages) |
16 August 2004 | Return made up to 19/07/04; full list of members (6 pages) |
16 August 2004 | Return made up to 19/07/04; full list of members (6 pages) |
29 March 2004 | Director's particulars changed (1 page) |
29 March 2004 | Director's particulars changed (1 page) |
16 October 2003 | Auditor's resignation (2 pages) |
16 October 2003 | Auditor's resignation (2 pages) |
25 September 2003 | Full accounts made up to 31 March 2003 (33 pages) |
25 September 2003 | Full accounts made up to 31 March 2003 (33 pages) |
21 August 2003 | Return made up to 19/07/03; full list of members (6 pages) |
21 August 2003 | Return made up to 19/07/03; full list of members (6 pages) |
22 August 2002 | Full accounts made up to 31 March 2002 (33 pages) |
22 August 2002 | Full accounts made up to 31 March 2002 (33 pages) |
22 July 2002 | Return made up to 19/07/02; full list of members (2 pages) |
22 July 2002 | Return made up to 19/07/02; full list of members (2 pages) |
6 June 2002 | Statements to accs 310301 (6 pages) |
6 June 2002 | Statements to accs 310301 (6 pages) |
7 September 2001 | Director's particulars changed (1 page) |
7 September 2001 | Director's particulars changed (1 page) |
31 August 2001 | Return made up to 19/07/01; full list of members (6 pages) |
31 August 2001 | Return made up to 19/07/01; full list of members (6 pages) |
14 June 2001 | Full accounts made up to 31 March 2001 (24 pages) |
14 June 2001 | Full accounts made up to 31 March 2001 (24 pages) |
4 June 2001 | Director resigned (1 page) |
4 June 2001 | Director resigned (1 page) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | New director appointed (2 pages) |
16 August 2000 | Return made up to 19/07/00; full list of members (6 pages) |
16 August 2000 | Return made up to 19/07/00; full list of members (6 pages) |
6 July 2000 | Full accounts made up to 31 March 2000 (29 pages) |
6 July 2000 | Full accounts made up to 31 March 2000 (29 pages) |
19 August 1999 | New director appointed (2 pages) |
19 August 1999 | New director appointed (2 pages) |
17 August 1999 | Director resigned (2 pages) |
17 August 1999 | Director resigned (2 pages) |
16 August 1999 | Return made up to 23/07/99; full list of members (14 pages) |
16 August 1999 | Return made up to 23/07/99; full list of members (14 pages) |
22 June 1999 | Full accounts made up to 31 March 1999 (29 pages) |
22 June 1999 | Full accounts made up to 31 March 1999 (29 pages) |
5 August 1998 | Return made up to 23/07/98; full list of members (7 pages) |
5 August 1998 | Return made up to 23/07/98; full list of members (7 pages) |
29 May 1998 | Full accounts made up to 31 March 1998 (29 pages) |
29 May 1998 | Full accounts made up to 31 March 1998 (29 pages) |
24 September 1997 | Secretary resigned (1 page) |
24 September 1997 | New secretary appointed (2 pages) |
24 September 1997 | New secretary appointed (2 pages) |
24 September 1997 | Secretary resigned (1 page) |
5 August 1997 | Return made up to 23/07/97; full list of members (7 pages) |
5 August 1997 | Return made up to 23/07/97; full list of members (7 pages) |
28 July 1997 | Partic of mort/charge * (6 pages) |
28 July 1997 | Partic of mort/charge * (6 pages) |
11 July 1997 | Full accounts made up to 31 March 1997 (17 pages) |
11 July 1997 | Full accounts made up to 31 March 1997 (17 pages) |
8 November 1996 | Full accounts made up to 31 March 1996 (22 pages) |
8 November 1996 | Full accounts made up to 31 March 1996 (22 pages) |
18 September 1996 | New director appointed (2 pages) |
18 September 1996 | New director appointed (2 pages) |
9 September 1996 | Return made up to 23/07/96; full list of members (8 pages) |
9 September 1996 | Return made up to 23/07/96; full list of members (8 pages) |
4 September 1996 | Director resigned (1 page) |
4 September 1996 | Director resigned (1 page) |
14 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
14 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
14 September 1995 | Full accounts made up to 31 March 1995 (23 pages) |
14 September 1995 | Full accounts made up to 31 March 1995 (23 pages) |
1 August 1995 | Return made up to 23/07/95; change of members (7 pages) |
1 August 1995 | Return made up to 23/07/95; change of members (7 pages) |
28 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
28 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
15 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
15 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (77 pages) |
30 September 1994 | Full accounts made up to 31 March 1994 (22 pages) |
30 September 1994 | Full accounts made up to 31 March 1994 (22 pages) |
2 August 1994 | Return made up to 23/07/94; change of members (6 pages) |
2 August 1994 | Return made up to 23/07/94; change of members (6 pages) |
5 October 1993 | Full accounts made up to 31 March 1993 (21 pages) |
5 October 1993 | Full accounts made up to 31 March 1993 (21 pages) |
31 August 1993 | Return made up to 23/07/93; full list of members (7 pages) |
31 August 1993 | Return made up to 23/07/93; full list of members (7 pages) |
25 May 1993 | New director appointed (2 pages) |
25 May 1993 | New director appointed (2 pages) |
28 September 1992 | Full accounts made up to 31 March 1992 (23 pages) |
28 September 1992 | Full accounts made up to 31 March 1992 (23 pages) |
18 August 1992 | Return made up to 23/07/92; no change of members (5 pages) |
18 August 1992 | Return made up to 23/07/92; no change of members (5 pages) |
2 March 1992 | Resolutions
|
2 March 1992 | Resolutions
|
7 September 1991 | Full accounts made up to 31 March 1991 (24 pages) |
7 September 1991 | Full accounts made up to 31 March 1991 (24 pages) |
26 August 1991 | Return made up to 23/07/91; full list of members (6 pages) |
26 August 1991 | Return made up to 23/07/91; full list of members (6 pages) |
22 October 1990 | Full accounts made up to 31 March 1990 (23 pages) |
22 October 1990 | Full accounts made up to 31 March 1990 (23 pages) |
11 October 1990 | Director resigned;new director appointed (2 pages) |
11 October 1990 | Director resigned;new director appointed (2 pages) |
3 September 1990 | Return made up to 23/07/90; full list of members (6 pages) |
3 September 1990 | Return made up to 23/07/90; full list of members (6 pages) |
27 November 1989 | Full accounts made up to 31 March 1989 (19 pages) |
27 November 1989 | Full accounts made up to 31 March 1989 (19 pages) |
24 August 1989 | Return made up to 26/06/89; full list of members (6 pages) |
24 August 1989 | Return made up to 26/06/89; full list of members (6 pages) |
13 December 1988 | Director resigned;new director appointed (2 pages) |
13 December 1988 | Director resigned;new director appointed (2 pages) |
6 October 1988 | Full accounts made up to 31 March 1988 (23 pages) |
6 October 1988 | Full accounts made up to 31 March 1988 (23 pages) |
23 August 1988 | Return made up to 17/06/88; full list of members (6 pages) |
23 August 1988 | Return made up to 17/06/88; full list of members (6 pages) |
11 January 1988 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
11 January 1988 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
5 October 1987 | Full accounts made up to 31 March 1987 (18 pages) |
5 October 1987 | Full accounts made up to 31 March 1987 (18 pages) |
24 July 1987 | Return made up to 22/06/87; full list of members (6 pages) |
24 July 1987 | Return made up to 22/06/87; full list of members (6 pages) |
5 September 1986 | Share capital (2 pages) |
5 September 1986 | Share capital (2 pages) |
15 August 1986 | Registered office changed on 15/08/86 from: 12 south charlotte street, edinburgh, EH2 4AY (1 page) |
15 August 1986 | Registered office changed on 15/08/86 from: 12 south charlotte street, edinburgh, EH2 4AY (1 page) |
8 August 1986 | Memorandum of association (8 pages) |
8 August 1986 | Memorandum of association (8 pages) |
6 January 1986 | Certificate of incorporation (1 page) |
6 January 1986 | Incorporation (18 pages) |
6 January 1986 | Certificate of incorporation (1 page) |
6 January 1986 | Incorporation (18 pages) |