Company NameEdinburgh Airport Limited
Company StatusActive
Company NumberSC096623
CategoryPrivate Limited Company
Incorporation Date6 January 1986(38 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6323Other supporting air transport
SIC 52230Service activities incidental to air transportation

Directors

Director NameSir John William Elvidge
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2012(26 years, 5 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEdinburgh Airport
Edinburgh
EH12 9DN
Scotland
Director NameMr Michael John McGhee
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2012(26 years, 5 months after company formation)
Appointment Duration11 years, 11 months
RolePartner, Global Infastructutre Partners
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh Airport
Edinburgh
EH12 9DN
Scotland
Director NameMr Gordon William Dewar
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2012(26 years, 6 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEdinburgh Airport
Edinburgh
EH12 9DN
Scotland
Director NameMrs Linda Hamilton Urquhart
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2013(27 years, 2 months after company formation)
Appointment Duration11 years, 2 months
RoleNon-Executive Director
Country of ResidenceScotland
Correspondence AddressEdinburgh Airport Limited Edinburgh Airport
Edinburgh
EH12 9DN
Scotland
Secretary NameMr Stephen Andrew Swan
StatusCurrent
Appointed29 January 2015(29 years, 1 month after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence AddressEdinburgh Airport
Edinburgh
EH12 9DN
Scotland
Director NameAndreea Luana Badiu
Date of BirthAugust 1984 (Born 39 years ago)
NationalityRomanian
StatusCurrent
Appointed21 November 2019(33 years, 10 months after company formation)
Appointment Duration4 years, 5 months
RoleInvestment Professional
Country of ResidenceEngland
Correspondence AddressEdinburgh Airport
Edinburgh
EH12 9DN
Scotland
Director NameDr Sarah Sophie Flemig
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish,German
StatusCurrent
Appointed16 February 2023(37 years, 1 month after company formation)
Appointment Duration1 year, 2 months
RoleCharity Chief Executive
Country of ResidenceScotland
Correspondence AddressEdinburgh Airport
Edinburgh
EH12 9DN
Scotland
Director NameMr James William Butler
Date of BirthNovember 1972 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed16 February 2023(37 years, 1 month after company formation)
Appointment Duration1 year, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressEdinburgh Airport
Edinburgh
EH12 9DN
Scotland
Director NameIan Blair Badger
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1989(3 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 September 1990)
RoleAirport Management
Correspondence Address4 Waulk Milton Farm
Linlithgow Bridge
West Lothian
EH49 7PU
Scotland
Director NameVernon Leslie Murphy
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1989(3 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 August 1999)
RoleAirport Management
Country of ResidenceUnited Kingdom
Correspondence AddressLissadell
Manor Lane
Gerrards Cross
Buckinghamshire
SL9 7NJ
Secretary NameRachel Rowson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1989(3 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 March 1995)
RoleCompany Director
Correspondence AddressSequoia 16 Cedar Drive
Fetcham
Leatherhead
Surrey
KT22 9ET
Secretary NameRachel Rowson
NationalityBritish
StatusResigned
Appointed26 June 1989(3 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 March 1995)
RoleCompany Director
Correspondence AddressSequoia 16 Cedar Drive
Fetcham
Leatherhead
Surrey
KT22 9ET
Director NameGeorge Douglas Dewar
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1993(7 years, 4 months after company formation)
Appointment Duration13 years, 9 months (resigned 05 February 2007)
RoleChartered Accountant
Correspondence Address8 Laggan Road
Newlands
Glasgow
Lanarkshire
G43 2SY
Scotland
Secretary NamePeter John Lott
NationalityBritish
StatusResigned
Appointed01 March 1995(9 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 June 1995)
RoleCompany Director
Correspondence Address53 Brook Road
Horsham
West Sussex
RH12 5FS
Secretary NameGabrielle Mary Williams Hamer
NationalityBritish
StatusResigned
Appointed31 January 1996(10 years after company formation)
Appointment Duration1 year, 7 months (resigned 16 September 1997)
RoleCompany Director
Correspondence Address25 Elspeth Road
Battersea
London
SW11 1DW
Director NameDonal Dowds
Date of BirthMay 1953 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed01 September 1996(10 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 January 2006)
RoleAirport Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Secretary NameMaria Bernadette Lewis
NationalityBritish
StatusResigned
Appointed16 September 1997(11 years, 8 months after company formation)
Appointment Duration8 years (resigned 05 October 2005)
RoleCompany Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMs Lesley Christine Bale
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(13 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 June 2001)
RoleAirport Management
Country of ResidenceScotland
Correspondence Address116a Terregles Avenue
Pollokshields
G41 4LJ
Scotland
Director NameRichard Benjamin Jeffrey
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2001(15 years, 5 months after company formation)
Appointment Duration6 years (resigned 01 June 2007)
RoleManaging Director
Correspondence AddressBelgrave House
76 Buchingham Palace Road
London
SW1V 9TQ
Secretary NameRachel Rowson
NationalityBritish
StatusResigned
Appointed05 October 2005(19 years, 9 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 01 June 2006)
RoleCompany Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameStephen Roy Baxter
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(20 years after company formation)
Appointment Duration1 year, 12 months (resigned 31 December 2007)
RoleCompany Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Secretary NameSusan Welch
NationalityBritish
StatusResigned
Appointed01 June 2006(20 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 November 2008)
RoleCompany Director
Correspondence Address130 Wilton Road
London
SW1V 1LQ
Director NameMr Alan Andrew Barr
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(21 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2008)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address7 Wellington Terrace
Lanark
Lanarkshire
ML11 7QQ
Scotland
Director NameMr David Ian Johnston
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(21 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 May 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodview
Coldsteam Farm
Croxdale
County Durham
DH6 5JD
Director NamePablo Andres Monte
Date of BirthJuly 1973 (Born 50 years ago)
NationalitySpanish
StatusResigned
Appointed01 April 2008(22 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2011)
RoleHead Of Central Finance
Country of ResidenceEngland
Correspondence AddressEdinburgh Airport
Edinburgh
EH12 9DN
Scotland
Director NameGordon William Dewar
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(22 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2010)
RoleManaging Director Glasgow Airport
Correspondence AddressSt Andrews Drive
Glasgow Airport
Paisley
PA3 2SW
Scotland
Secretary NameShu Mei Ooi
NationalityBritish
StatusResigned
Appointed28 November 2008(22 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2010)
RoleCompany Director
Correspondence AddressSt Andrews Drive
Glasgow Airport
Paisley
PA3 2SW
Scotland
Director NameMr Kevin Douglas Ferguson Brown
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2010(24 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Compass Centre
Nelson Road, Hounslow
Middlesex
TW6 2GW
Director NameMr Fidel Lopez Soria
Date of BirthAugust 1967 (Born 56 years ago)
NationalitySpanish
StatusResigned
Appointed01 November 2010(24 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressThe Compass Centre Nelson Road
London Heathrow Airport
Hounslow
TW6 2GW
Director NameMr Jorge Lavin
Date of BirthNovember 1974 (Born 49 years ago)
NationalitySpanish
StatusResigned
Appointed24 August 2011(25 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh Airport
Edinburgh
EH12 9DN
Scotland
Director NameMr James Christopher O'Sullivan
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(25 years, 8 months after company formation)
Appointment Duration9 months (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh Airport
Edinburgh
EH12 9DN
Scotland
Director NameGraham Moorhouse
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(25 years, 11 months after company formation)
Appointment Duration6 months (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh Airport
Edinburgh
EH12 9DN
Scotland
Director NameMr Andrew Harvey Gillespie-Smith
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2012(26 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 18 November 2019)
RolePrincipal, Global Infastructure Partners
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh Airport
Edinburgh
EH12 9DN
Scotland
Secretary NameMr Robert Herga
NationalityBritish
StatusResigned
Appointed31 May 2012(26 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 January 2015)
RoleCompany Director
Correspondence AddressEdinburgh Airport
Edinburgh
EH12 9DN
Scotland

Contact

Websitewww.edinburghairport.com
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered AddressEdinburgh Airport
Edinburgh
EH12 9DN
Scotland
ConstituencyEdinburgh West
WardAlmond
Address Matches4 other UK companies use this postal address

Shareholders

6.5m at £1Green Bidco LTD
100.00%
Ordinary

Financials

Year2014
Turnover£130,687,000
Net Worth£34,168,000
Cash£4,428,000
Current Liabilities£22,594,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return19 July 2023 (9 months, 2 weeks ago)
Next Return Due2 August 2024 (2 months, 4 weeks from now)

Charges

7 June 2012Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 1997Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2019Delivered on: 17 December 2019
Persons entitled: Natwest Markets PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
2 May 2014Delivered on: 12 May 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

19 September 2023Group of companies' accounts made up to 31 December 2022 (58 pages)
23 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
31 March 2023Change of details for Green Bidco Limited as a person with significant control on 6 April 2016 (2 pages)
31 March 2023Notification of The Royal Bank of Scotland Plc as a person with significant control on 6 April 2016 (2 pages)
16 February 2023Appointment of Dr Sarah Sophie Flemig as a director on 16 February 2023 (2 pages)
16 February 2023Appointment of Mr James William Butler as a director on 16 February 2023 (2 pages)
1 December 2022Termination of appointment of Scott Edward Telesz as a director on 1 December 2022 (1 page)
5 October 2022Group of companies' accounts made up to 31 December 2021 (58 pages)
26 July 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
13 March 2022Termination of appointment of David Graham Thomson as a director on 5 March 2022 (1 page)
28 July 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
1 July 2021Group of companies' accounts made up to 31 December 2020 (53 pages)
18 May 2021All of the property or undertaking has been released and no longer forms part of charge 8 (1 page)
18 May 2021Part of the property or undertaking has been released and no longer forms part of charge 7 (2 pages)
18 May 2021Part of the property or undertaking has been released and no longer forms part of charge 6 (2 pages)
22 September 2020Full accounts made up to 31 December 2019 (47 pages)
20 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
17 December 2019Registration of charge SC0966230011, created on 10 December 2019 (30 pages)
21 November 2019Appointment of Andreea Luana Badiu as a director on 21 November 2019 (2 pages)
19 November 2019Termination of appointment of Andrew Harvey Gillespie-Smith as a director on 18 November 2019 (1 page)
31 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
21 June 2019Full accounts made up to 31 December 2018 (44 pages)
3 October 2018Termination of appointment of Gary William Pritchard as a director on 27 September 2018 (1 page)
3 October 2018Appointment of Mr Scott Edward Telesz as a director on 27 September 2018 (2 pages)
23 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
31 May 2018Full accounts made up to 31 December 2017 (43 pages)
27 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
27 July 2017Termination of appointment of Scott Allen Stanley as a director on 24 July 2017 (1 page)
27 July 2017Termination of appointment of Scott Allen Stanley as a director on 24 July 2017 (1 page)
27 June 2017Change of details for Green Bidco Limited as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Change of details for Green Bidco Limited as a person with significant control on 6 April 2016 (2 pages)
26 May 2017Full accounts made up to 31 December 2016 (43 pages)
26 May 2017Full accounts made up to 31 December 2016 (43 pages)
1 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
1 December 2016Statement by Directors (2 pages)
1 December 2016Appointment of Mr Gary William Pritchard as a director on 1 December 2016 (2 pages)
1 December 2016Statement by Directors (2 pages)
1 December 2016Statement of capital on 1 December 2016
  • GBP 6,500,002.00
(3 pages)
1 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
1 December 2016Appointment of Mr Gary William Pritchard as a director on 1 December 2016 (2 pages)
1 December 2016Statement of capital following an allotment of shares on 23 November 2016
  • GBP 256,500,002.00
(5 pages)
1 December 2016Solvency Statement dated 23/11/16 (2 pages)
1 December 2016Statement of capital on 1 December 2016
  • GBP 6,500,002.00
(3 pages)
1 December 2016Statement of capital following an allotment of shares on 23 November 2016
  • GBP 256,500,002.00
(5 pages)
1 December 2016Solvency Statement dated 23/11/16 (2 pages)
9 November 2016Termination of appointment of William Alan Woodburn as a director on 27 October 2016 (1 page)
9 November 2016Termination of appointment of William Alan Woodburn as a director on 27 October 2016 (1 page)
28 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
5 July 2016Full accounts made up to 31 December 2015 (42 pages)
5 July 2016Full accounts made up to 31 December 2015 (42 pages)
28 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 6,500,002
(8 pages)
28 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 6,500,002
(8 pages)
28 July 2015Director's details changed for Mr Scott Allen Stanley on 28 July 2015 (2 pages)
28 July 2015Director's details changed for Mr Scott Allen Stanley on 28 July 2015 (2 pages)
1 July 2015Full accounts made up to 31 December 2014 (33 pages)
1 July 2015Full accounts made up to 31 December 2014 (33 pages)
29 January 2015Appointment of Mr Stephen Andrew Swan as a secretary on 29 January 2015 (2 pages)
29 January 2015Appointment of Mr Stephen Andrew Swan as a secretary on 29 January 2015 (2 pages)
29 January 2015Termination of appointment of Robert Herga as a secretary on 29 January 2015 (1 page)
29 January 2015Termination of appointment of Robert Herga as a secretary on 29 January 2015 (1 page)
22 September 2014Full accounts made up to 31 December 2013 (32 pages)
22 September 2014Full accounts made up to 31 December 2013 (32 pages)
25 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 6,500,002
(8 pages)
25 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 6,500,002
(8 pages)
16 May 2014Satisfaction of charge 9 in full (5 pages)
16 May 2014Satisfaction of charge 9 in full (5 pages)
12 May 2014Registration of charge 0966230010 (32 pages)
12 May 2014Registration of charge 0966230010 (32 pages)
9 May 2014Statement by directors (4 pages)
9 May 2014Solvency statement dated 01/05/14 (3 pages)
9 May 2014Statement of capital on 9 May 2014
  • GBP 6,500,002.00
(4 pages)
9 May 2014Statement by directors (4 pages)
9 May 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 May 2014Solvency statement dated 01/05/14 (3 pages)
9 May 2014Statement of capital on 9 May 2014
  • GBP 6,500,002.00
(4 pages)
9 May 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 May 2014Statement of capital on 9 May 2014
  • GBP 6,500,002.00
(4 pages)
8 May 2014Statement of capital following an allotment of shares on 2 May 2014
  • GBP 126,500,002.00
(4 pages)
8 May 2014Statement of capital following an allotment of shares on 2 May 2014
  • GBP 126,500,002.00
(4 pages)
8 May 2014Statement of capital following an allotment of shares on 2 May 2014
  • GBP 126,500,002.00
(4 pages)
4 October 2013Full accounts made up to 31 December 2012 (33 pages)
4 October 2013Full accounts made up to 31 December 2012 (33 pages)
3 September 2013Annual return made up to 19 July 2013 with a full list of shareholders (8 pages)
3 September 2013Annual return made up to 19 July 2013 with a full list of shareholders (8 pages)
14 March 2013Appointment of Mrs Linda Hamilton Urquhart as a director (3 pages)
14 March 2013Appointment of Mrs Linda Hamilton Urquhart as a director (3 pages)
21 February 2013Appointment of Mr David Graham Thomson as a director (3 pages)
21 February 2013Appointment of Mr David Graham Thomson as a director (3 pages)
10 August 2012Appointment of Mr Gordon William Dewar as a director (3 pages)
10 August 2012Termination of appointment of James O'sullivan as a director (2 pages)
10 August 2012Appointment of Mr Gordon William Dewar as a director (3 pages)
10 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (14 pages)
10 August 2012Termination of appointment of James O'sullivan as a director (2 pages)
10 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (14 pages)
20 June 2012Resolutions
  • RES13 ‐ Documents approved 14/06/2012
(3 pages)
20 June 2012Resolutions
  • RES13 ‐ Documents approved 14/06/2012
(3 pages)
19 June 2012Appointment of Mr James O'sullivan as a director (3 pages)
19 June 2012Appointment of Mr James O'sullivan as a director (3 pages)
15 June 2012Appointment of Mr Michael Mcghee as a director (3 pages)
15 June 2012Appointment of Sir John William Elvidge as a director (3 pages)
15 June 2012Appointment of Mr Scott Allen Stanley as a director (3 pages)
15 June 2012Appointment of Mr William Woodburn as a director (3 pages)
15 June 2012Appointment of Mr Michael Mcghee as a director (3 pages)
15 June 2012Appointment of Sir John William Elvidge as a director (3 pages)
15 June 2012Appointment of Mr Robert Herga as a secretary (3 pages)
15 June 2012Appointment of Mr Andrew Harvey Gillespie-Smith as a director (3 pages)
15 June 2012Appointment of Mr William Woodburn as a director (3 pages)
15 June 2012Appointment of Mr Andrew Harvey Gillespie-Smith as a director (3 pages)
15 June 2012Appointment of Mr Robert Herga as a secretary (3 pages)
15 June 2012Appointment of Mr Scott Allen Stanley as a director (3 pages)
14 June 2012Resolutions
  • RES13 ‐ Approve trans act doc (b)facilities agreement 07/06/2012
(4 pages)
14 June 2012Resolutions
  • RES13 ‐ Approve trans act doc (b)facilities agreement 07/06/2012
(4 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 9 (17 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 7 (15 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 6 (16 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 6 (16 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 9 (17 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 8 (15 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 8 (15 pages)
13 June 2012Particulars of a mortgage or charge / charge no: 7 (15 pages)
7 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
7 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
7 June 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
7 June 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
7 June 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (8 pages)
7 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
7 June 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (8 pages)
7 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Authority to execute any agreement in connection with the transaction documents 31/05/2012
(36 pages)
7 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Authority to execute any agreement in connection with the transaction documents 31/05/2012
(36 pages)
7 June 2012Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
6 June 2012Termination of appointment of Jorge Lavin as a director (2 pages)
6 June 2012Termination of appointment of James O'sullivan as a director (2 pages)
6 June 2012Termination of appointment of James O'sullivan as a director (2 pages)
6 June 2012Termination of appointment of Jorge Lavin as a director (2 pages)
6 June 2012Termination of appointment of Fidel Lopez Soria as a director (2 pages)
6 June 2012Termination of appointment of Graham Moorhouse as a director (2 pages)
6 June 2012Termination of appointment of Graham Moorhouse as a director (2 pages)
6 June 2012Termination of appointment of Fidel Lopez Soria as a director (2 pages)
6 March 2012Full accounts made up to 31 December 2011 (30 pages)
6 March 2012Full accounts made up to 31 December 2011 (30 pages)
25 January 2012Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
25 January 2012Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
4 January 2012Termination of appointment of Kevin Brown as a director (1 page)
4 January 2012Termination of appointment of Kevin Brown as a director (1 page)
2 December 2011Appointment of Graham Moorhouse as a director (2 pages)
2 December 2011Appointment of Graham Moorhouse as a director (2 pages)
2 September 2011Appointment of Mr James Christopher O'sullivan as a director (2 pages)
2 September 2011Appointment of Mr James Christopher O'sullivan as a director (2 pages)
26 August 2011Appointment of Jorge Lavin as a director (2 pages)
26 August 2011Appointment of Jorge Lavin as a director (2 pages)
23 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
30 June 2011Termination of appointment of Pablo Andres Monte as a director (1 page)
30 June 2011Termination of appointment of Pablo Andres Monte as a director (1 page)
18 April 2011Full accounts made up to 31 December 2010 (37 pages)
18 April 2011Full accounts made up to 31 December 2010 (37 pages)
25 January 2011Registered office address changed from , St Andrews Drive, Glasgow Airport, Paisley, PA3 2SW on 25 January 2011 (1 page)
25 January 2011Registered office address changed from , St Andrews Drive, Glasgow Airport, Paisley, PA3 2SW on 25 January 2011 (1 page)
2 November 2010Appointment of Mr. Fidel Lopez Soria as a director (2 pages)
2 November 2010Appointment of Mr. Fidel Lopez Soria as a director (2 pages)
1 November 2010Termination of appointment of Stephen Peat as a director (1 page)
1 November 2010Termination of appointment of Stephen Peat as a director (1 page)
2 September 2010Termination of appointment of Shu Ooi as a secretary (1 page)
2 September 2010Termination of appointment of Shu Ooi as a secretary (1 page)
6 August 2010Appointment of Mr Kevin Douglas Ferguson Brown as a director (2 pages)
6 August 2010Appointment of Mr Kevin Douglas Ferguson Brown as a director (2 pages)
5 August 2010Termination of appointment of Gordon Dewar as a director (1 page)
5 August 2010Termination of appointment of Gordon Dewar as a director (1 page)
28 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
28 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
13 May 2010Auditor's resignation (2 pages)
13 May 2010Auditor's resignation (2 pages)
6 May 2010Auditor's resignation (2 pages)
6 May 2010Auditor's resignation (2 pages)
4 May 2010Full accounts made up to 31 December 2009 (40 pages)
4 May 2010Full accounts made up to 31 December 2009 (40 pages)
27 April 2010Auditor's resignation (1 page)
27 April 2010Auditor's resignation (1 page)
2 November 2009Director's details changed for Stephen Hedley Peat on 1 October 2009 (3 pages)
2 November 2009Secretary's details changed for Shu Mei Ooi on 1 October 2009 (3 pages)
2 November 2009Director's details changed for Stephen Hedley Peat on 1 October 2009 (3 pages)
2 November 2009Director's details changed for Gordon William Dewar on 1 October 2009 (3 pages)
2 November 2009Director's details changed for Pablo Andres Monte on 1 October 2009 (3 pages)
2 November 2009Director's details changed for Pablo Andres Monte on 1 October 2009 (3 pages)
2 November 2009Director's details changed for Gordon William Dewar on 1 October 2009 (3 pages)
2 November 2009Director's details changed for Pablo Andres Monte on 1 October 2009 (3 pages)
2 November 2009Secretary's details changed for Shu Mei Ooi on 1 October 2009 (3 pages)
2 November 2009Director's details changed for Stephen Hedley Peat on 1 October 2009 (3 pages)
2 November 2009Secretary's details changed for Shu Mei Ooi on 1 October 2009 (3 pages)
2 November 2009Director's details changed for Gordon William Dewar on 1 October 2009 (3 pages)
5 October 2009Annual return made up to 19 July 2009 with a full list of shareholders (5 pages)
5 October 2009Annual return made up to 19 July 2009 with a full list of shareholders (5 pages)
21 August 2009Director appointed stephen hedley peat (2 pages)
21 August 2009Director appointed stephen hedley peat (2 pages)
23 July 2009Full accounts made up to 31 December 2008 (43 pages)
23 July 2009Full accounts made up to 31 December 2008 (43 pages)
16 December 2008Secretary appointed shu mei ooi (2 pages)
16 December 2008Appointment terminated secretary susan welch (1 page)
16 December 2008Secretary appointed shu mei ooi (2 pages)
16 December 2008Appointment terminated secretary susan welch (1 page)
3 October 2008Particulars of a mortgage or charge / charge no: 5 (14 pages)
3 October 2008Particulars of a mortgage or charge / charge no: 5 (14 pages)
2 October 2008Particulars of a mortgage or charge / charge no: 3 (9 pages)
2 October 2008Particulars of a mortgage or charge / charge no: 4 (9 pages)
2 October 2008Particulars of a mortgage or charge / charge no: 3 (9 pages)
2 October 2008Particulars of a mortgage or charge / charge no: 4 (9 pages)
1 October 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
1 October 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
26 August 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
26 August 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
26 August 2008Declaration of assistance for shares acquisition (23 pages)
26 August 2008Declaration of assistance for shares acquisition (23 pages)
11 August 2008Return made up to 19/07/08; full list of members (5 pages)
11 August 2008Return made up to 19/07/08; full list of members (5 pages)
30 June 2008Appointment terminated director david johnston (1 page)
30 June 2008Director appointed gordon william dewar (2 pages)
30 June 2008Appointment terminated director david johnston (1 page)
30 June 2008Director appointed gordon william dewar (2 pages)
5 June 2008Full accounts made up to 31 December 2007 (39 pages)
5 June 2008Full accounts made up to 31 December 2007 (39 pages)
22 April 2008Appointment terminated director alan barr (1 page)
22 April 2008Director appointed pablo andres monte (2 pages)
22 April 2008Director appointed pablo andres monte (2 pages)
22 April 2008Appointment terminated director alan barr (1 page)
11 January 2008Director resigned (1 page)
11 January 2008Director resigned (1 page)
3 September 2007Return made up to 19/07/07; full list of members (6 pages)
3 September 2007Return made up to 19/07/07; full list of members (6 pages)
3 September 2007Director's particulars changed (1 page)
3 September 2007Secretary's particulars changed (1 page)
3 September 2007Director's particulars changed (1 page)
3 September 2007Secretary's particulars changed (1 page)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
18 July 2007New director appointed (2 pages)
18 July 2007New director appointed (2 pages)
18 June 2007Full accounts made up to 31 December 2006 (36 pages)
18 June 2007Full accounts made up to 31 December 2006 (36 pages)
15 May 2007New director appointed (2 pages)
15 May 2007New director appointed (2 pages)
4 April 2007Director resigned (1 page)
4 April 2007Director resigned (1 page)
2 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
2 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
3 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
3 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
23 November 2006Secretary's particulars changed (1 page)
23 November 2006Secretary's particulars changed (1 page)
9 November 2006Director's particulars changed (1 page)
9 November 2006Director's particulars changed (1 page)
26 October 2006Director's particulars changed (1 page)
26 October 2006Director's particulars changed (1 page)
4 October 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
4 October 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
29 September 2006Full accounts made up to 31 March 2006 (37 pages)
29 September 2006Full accounts made up to 31 March 2006 (37 pages)
10 August 2006Return made up to 19/07/06; full list of members (6 pages)
10 August 2006Return made up to 19/07/06; full list of members (6 pages)
7 June 2006New secretary appointed (2 pages)
7 June 2006Secretary resigned (1 page)
7 June 2006Secretary resigned (1 page)
7 June 2006New secretary appointed (2 pages)
10 February 2006New director appointed (2 pages)
10 February 2006New director appointed (2 pages)
25 January 2006Director resigned (1 page)
25 January 2006Director resigned (1 page)
4 November 2005New secretary appointed (2 pages)
4 November 2005Secretary resigned (1 page)
4 November 2005Secretary resigned (1 page)
4 November 2005New secretary appointed (2 pages)
24 October 2005Amended full accounts made up to 31 March 2005 (36 pages)
24 October 2005Amended full accounts made up to 31 March 2005 (36 pages)
5 September 2005Return made up to 19/07/05; full list of members (6 pages)
5 September 2005Return made up to 19/07/05; full list of members (6 pages)
1 September 2005Full accounts made up to 31 March 2005 (30 pages)
1 September 2005Full accounts made up to 31 March 2005 (30 pages)
9 February 2005Director's particulars changed (1 page)
9 February 2005Director's particulars changed (1 page)
9 February 2005Director's particulars changed (1 page)
9 February 2005Director's particulars changed (1 page)
12 January 2005Secretary's particulars changed (1 page)
12 January 2005Secretary's particulars changed (1 page)
12 October 2004Full accounts made up to 31 March 2004 (33 pages)
12 October 2004Full accounts made up to 31 March 2004 (33 pages)
16 August 2004Return made up to 19/07/04; full list of members (6 pages)
16 August 2004Return made up to 19/07/04; full list of members (6 pages)
29 March 2004Director's particulars changed (1 page)
29 March 2004Director's particulars changed (1 page)
16 October 2003Auditor's resignation (2 pages)
16 October 2003Auditor's resignation (2 pages)
25 September 2003Full accounts made up to 31 March 2003 (33 pages)
25 September 2003Full accounts made up to 31 March 2003 (33 pages)
21 August 2003Return made up to 19/07/03; full list of members (6 pages)
21 August 2003Return made up to 19/07/03; full list of members (6 pages)
22 August 2002Full accounts made up to 31 March 2002 (33 pages)
22 August 2002Full accounts made up to 31 March 2002 (33 pages)
22 July 2002Return made up to 19/07/02; full list of members (2 pages)
22 July 2002Return made up to 19/07/02; full list of members (2 pages)
6 June 2002Statements to accs 310301 (6 pages)
6 June 2002Statements to accs 310301 (6 pages)
7 September 2001Director's particulars changed (1 page)
7 September 2001Director's particulars changed (1 page)
31 August 2001Return made up to 19/07/01; full list of members (6 pages)
31 August 2001Return made up to 19/07/01; full list of members (6 pages)
14 June 2001Full accounts made up to 31 March 2001 (24 pages)
14 June 2001Full accounts made up to 31 March 2001 (24 pages)
4 June 2001Director resigned (1 page)
4 June 2001Director resigned (1 page)
4 June 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
16 August 2000Return made up to 19/07/00; full list of members (6 pages)
16 August 2000Return made up to 19/07/00; full list of members (6 pages)
6 July 2000Full accounts made up to 31 March 2000 (29 pages)
6 July 2000Full accounts made up to 31 March 2000 (29 pages)
19 August 1999New director appointed (2 pages)
19 August 1999New director appointed (2 pages)
17 August 1999Director resigned (2 pages)
17 August 1999Director resigned (2 pages)
16 August 1999Return made up to 23/07/99; full list of members (14 pages)
16 August 1999Return made up to 23/07/99; full list of members (14 pages)
22 June 1999Full accounts made up to 31 March 1999 (29 pages)
22 June 1999Full accounts made up to 31 March 1999 (29 pages)
5 August 1998Return made up to 23/07/98; full list of members (7 pages)
5 August 1998Return made up to 23/07/98; full list of members (7 pages)
29 May 1998Full accounts made up to 31 March 1998 (29 pages)
29 May 1998Full accounts made up to 31 March 1998 (29 pages)
24 September 1997Secretary resigned (1 page)
24 September 1997New secretary appointed (2 pages)
24 September 1997New secretary appointed (2 pages)
24 September 1997Secretary resigned (1 page)
5 August 1997Return made up to 23/07/97; full list of members (7 pages)
5 August 1997Return made up to 23/07/97; full list of members (7 pages)
28 July 1997Partic of mort/charge * (6 pages)
28 July 1997Partic of mort/charge * (6 pages)
11 July 1997Full accounts made up to 31 March 1997 (17 pages)
11 July 1997Full accounts made up to 31 March 1997 (17 pages)
8 November 1996Full accounts made up to 31 March 1996 (22 pages)
8 November 1996Full accounts made up to 31 March 1996 (22 pages)
18 September 1996New director appointed (2 pages)
18 September 1996New director appointed (2 pages)
9 September 1996Return made up to 23/07/96; full list of members (8 pages)
9 September 1996Return made up to 23/07/96; full list of members (8 pages)
4 September 1996Director resigned (1 page)
4 September 1996Director resigned (1 page)
14 February 1996Secretary resigned;new secretary appointed (2 pages)
14 February 1996Secretary resigned;new secretary appointed (2 pages)
14 September 1995Full accounts made up to 31 March 1995 (23 pages)
14 September 1995Full accounts made up to 31 March 1995 (23 pages)
1 August 1995Return made up to 23/07/95; change of members (7 pages)
1 August 1995Return made up to 23/07/95; change of members (7 pages)
28 June 1995Secretary resigned;new secretary appointed (2 pages)
28 June 1995Secretary resigned;new secretary appointed (2 pages)
15 March 1995Secretary resigned;new secretary appointed (2 pages)
15 March 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (77 pages)
30 September 1994Full accounts made up to 31 March 1994 (22 pages)
30 September 1994Full accounts made up to 31 March 1994 (22 pages)
2 August 1994Return made up to 23/07/94; change of members (6 pages)
2 August 1994Return made up to 23/07/94; change of members (6 pages)
5 October 1993Full accounts made up to 31 March 1993 (21 pages)
5 October 1993Full accounts made up to 31 March 1993 (21 pages)
31 August 1993Return made up to 23/07/93; full list of members (7 pages)
31 August 1993Return made up to 23/07/93; full list of members (7 pages)
25 May 1993New director appointed (2 pages)
25 May 1993New director appointed (2 pages)
28 September 1992Full accounts made up to 31 March 1992 (23 pages)
28 September 1992Full accounts made up to 31 March 1992 (23 pages)
18 August 1992Return made up to 23/07/92; no change of members (5 pages)
18 August 1992Return made up to 23/07/92; no change of members (5 pages)
2 March 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 March 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 September 1991Full accounts made up to 31 March 1991 (24 pages)
7 September 1991Full accounts made up to 31 March 1991 (24 pages)
26 August 1991Return made up to 23/07/91; full list of members (6 pages)
26 August 1991Return made up to 23/07/91; full list of members (6 pages)
22 October 1990Full accounts made up to 31 March 1990 (23 pages)
22 October 1990Full accounts made up to 31 March 1990 (23 pages)
11 October 1990Director resigned;new director appointed (2 pages)
11 October 1990Director resigned;new director appointed (2 pages)
3 September 1990Return made up to 23/07/90; full list of members (6 pages)
3 September 1990Return made up to 23/07/90; full list of members (6 pages)
27 November 1989Full accounts made up to 31 March 1989 (19 pages)
27 November 1989Full accounts made up to 31 March 1989 (19 pages)
24 August 1989Return made up to 26/06/89; full list of members (6 pages)
24 August 1989Return made up to 26/06/89; full list of members (6 pages)
13 December 1988Director resigned;new director appointed (2 pages)
13 December 1988Director resigned;new director appointed (2 pages)
6 October 1988Full accounts made up to 31 March 1988 (23 pages)
6 October 1988Full accounts made up to 31 March 1988 (23 pages)
23 August 1988Return made up to 17/06/88; full list of members (6 pages)
23 August 1988Return made up to 17/06/88; full list of members (6 pages)
11 January 1988Secretary resigned;new secretary appointed;director resigned (2 pages)
11 January 1988Secretary resigned;new secretary appointed;director resigned (2 pages)
5 October 1987Full accounts made up to 31 March 1987 (18 pages)
5 October 1987Full accounts made up to 31 March 1987 (18 pages)
24 July 1987Return made up to 22/06/87; full list of members (6 pages)
24 July 1987Return made up to 22/06/87; full list of members (6 pages)
5 September 1986Share capital (2 pages)
5 September 1986Share capital (2 pages)
15 August 1986Registered office changed on 15/08/86 from: 12 south charlotte street, edinburgh, EH2 4AY (1 page)
15 August 1986Registered office changed on 15/08/86 from: 12 south charlotte street, edinburgh, EH2 4AY (1 page)
8 August 1986Memorandum of association (8 pages)
8 August 1986Memorandum of association (8 pages)
6 January 1986Certificate of incorporation (1 page)
6 January 1986Incorporation (18 pages)
6 January 1986Certificate of incorporation (1 page)
6 January 1986Incorporation (18 pages)