Advanced company searchLink opens in new window

EDINBURGH AIRPORT LIMITED

Company number SC096623

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Oct 2022 AA Group of companies' accounts made up to 31 December 2021
26 Jul 2022 CS01 Confirmation statement made on 19 July 2022 with no updates
13 Mar 2022 TM01 Termination of appointment of David Graham Thomson as a director on 5 March 2022
28 Jul 2021 CS01 Confirmation statement made on 19 July 2021 with no updates
01 Jul 2021 AA Group of companies' accounts made up to 31 December 2020
18 May 2021 MR05 All of the property or undertaking has been released and no longer forms part of charge 8
18 May 2021 MR05 Part of the property or undertaking has been released and no longer forms part of charge 7
18 May 2021 MR05 Part of the property or undertaking has been released and no longer forms part of charge 6
22 Sep 2020 AA Full accounts made up to 31 December 2019
20 Jul 2020 CS01 Confirmation statement made on 19 July 2020 with no updates
17 Dec 2019 MR01 Registration of charge SC0966230011, created on 10 December 2019
21 Nov 2019 AP01 Appointment of Andreea Luana Badiu as a director on 21 November 2019
19 Nov 2019 TM01 Termination of appointment of Andrew Harvey Gillespie-Smith as a director on 18 November 2019
31 Jul 2019 CS01 Confirmation statement made on 19 July 2019 with no updates
21 Jun 2019 AA Full accounts made up to 31 December 2018
03 Oct 2018 AP01 Appointment of Mr Scott Edward Telesz as a director on 27 September 2018
03 Oct 2018 TM01 Termination of appointment of Gary William Pritchard as a director on 27 September 2018
23 Jul 2018 CS01 Confirmation statement made on 19 July 2018 with no updates
31 May 2018 AA Full accounts made up to 31 December 2017
27 Jul 2017 TM01 Termination of appointment of Scott Allen Stanley as a director on 24 July 2017
27 Jul 2017 CS01 Confirmation statement made on 19 July 2017 with no updates
27 Jun 2017 PSC05 Change of details for Green Bidco Limited as a person with significant control on 6 April 2016
26 May 2017 AA Full accounts made up to 31 December 2016
01 Dec 2016 AP01 Appointment of Mr Gary William Pritchard as a director on 1 December 2016
01 Dec 2016 SH19 Statement of capital on 1 December 2016
  • GBP 6,500,002.00