Aberdeen International Airport Limited DYCE


Founded in 1986, Aberdeen International Airport, classified under reg no. SC096622 is an active company. Currently registered at Aberdeen Airport AB21 7DU, Dyce the company has been in the business for 38 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since December 24, 2012 Aberdeen International Airport Limited is no longer carrying the name Aberdeen Airport.

The company has 6 directors, namely Shawn K., Madhulika S. and Gordon P. and others. Of them, Andrew C. has been with the company the longest, being appointed on 27 January 2022 and Shawn K. has been with the company for the least time - from 21 September 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Aberdeen International Airport Limited Address / Contact

Office Address Aberdeen Airport
Town Dyce
Post code AB21 7DU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC096622
Date of Incorporation Mon, 6th Jan 1986
Industry Scheduled passenger air transport
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Shawn K.

Position: Director

Appointed: 21 September 2023

Madhulika S.

Position: Director

Appointed: 13 February 2023

Gordon P.

Position: Director

Appointed: 13 February 2023

Andrew C.

Position: Director

Appointed: 01 January 2023

Miguel O.

Position: Director

Appointed: 31 December 2022

Andrew C.

Position: Director

Appointed: 27 January 2022

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 27 January 2015

Maria C.

Position: Director

Appointed: 01 April 2023

Resigned: 21 September 2023

David K.

Position: Director

Appointed: 01 October 2022

Resigned: 01 April 2023

Gonzalo V.

Position: Director

Appointed: 27 January 2022

Resigned: 31 December 2022

Mark B.

Position: Director

Appointed: 02 November 2020

Resigned: 28 February 2022

Roger H.

Position: Director

Appointed: 19 June 2020

Resigned: 02 November 2020

Ignacio C.

Position: Director

Appointed: 26 March 2020

Resigned: 30 September 2022

Stephen S.

Position: Director

Appointed: 28 March 2019

Resigned: 19 June 2020

Derek P.

Position: Director

Appointed: 19 July 2018

Resigned: 01 January 2023

Gonzalo V.

Position: Director

Appointed: 24 May 2016

Resigned: 28 January 2022

Simon G.

Position: Director

Appointed: 08 March 2016

Resigned: 31 December 2023

John B.

Position: Director

Appointed: 18 December 2014

Resigned: 19 December 2022

Richard A.

Position: Director

Appointed: 18 December 2014

Resigned: 08 March 2016

Ignacio B.

Position: Director

Appointed: 18 December 2014

Resigned: 26 March 2020

Fidel S.

Position: Director

Appointed: 18 December 2014

Resigned: 24 May 2016

Carol B.

Position: Director

Appointed: 01 October 2013

Resigned: 31 July 2018

Jonathan L.

Position: Director

Appointed: 02 September 2013

Resigned: 18 December 2014

Nicholas B.

Position: Director

Appointed: 05 March 2013

Resigned: 21 August 2013

James O.

Position: Director

Appointed: 08 October 2012

Resigned: 18 December 2014

Jorge L.

Position: Director

Appointed: 24 August 2011

Resigned: 30 August 2013

Fidel L.

Position: Director

Appointed: 01 November 2010

Resigned: 08 October 2012

Derek P.

Position: Director

Appointed: 20 September 2010

Resigned: 05 March 2013

Stephen P.

Position: Director

Appointed: 31 July 2009

Resigned: 01 November 2010

Shu-Mei O.

Position: Secretary

Appointed: 28 November 2008

Resigned: 31 August 2010

Pablo A.

Position: Director

Appointed: 01 April 2008

Resigned: 30 June 2011

Alan B.

Position: Director

Appointed: 05 February 2007

Resigned: 31 March 2008

Kevin B.

Position: Director

Appointed: 16 January 2007

Resigned: 31 July 2010

Susan W.

Position: Secretary

Appointed: 01 June 2006

Resigned: 28 November 2008

Stephen B.

Position: Director

Appointed: 01 January 2006

Resigned: 31 December 2007

Rachel R.

Position: Secretary

Appointed: 05 October 2005

Resigned: 01 June 2006

Andrew F.

Position: Director

Appointed: 14 July 2003

Resigned: 16 January 2007

Norton B.

Position: Director

Appointed: 01 January 2002

Resigned: 14 July 2003

Richard J.

Position: Director

Appointed: 01 October 1999

Resigned: 02 June 2001

Donal D.

Position: Director

Appointed: 01 August 1999

Resigned: 01 January 2006

Maria L.

Position: Secretary

Appointed: 16 September 1997

Resigned: 05 October 2005

Gabrielle W.

Position: Secretary

Appointed: 31 January 1996

Resigned: 16 September 1997

Rachel R.

Position: Secretary

Appointed: 15 June 1995

Resigned: 31 January 1996

Peter L.

Position: Secretary

Appointed: 01 March 1995

Resigned: 15 June 1995

George D.

Position: Director

Appointed: 05 May 1993

Resigned: 05 February 2007

Lesley B.

Position: Director

Appointed: 21 April 1992

Resigned: 01 August 1999

Eryl S.

Position: Director

Appointed: 01 July 1989

Resigned: 21 April 1992

Vernon M.

Position: Director

Appointed: 26 June 1989

Resigned: 01 August 1999

Rachel R.

Position: Secretary

Appointed: 26 June 1989

Resigned: 01 March 1995

Alastair D.

Position: Director

Appointed: 26 June 1989

Resigned: 01 July 1989

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As we established, there is Airport Holdings Ndh1 Limited from Leeds, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Macquarie Infrastructure and Real Assets (Europe) Limited that entered London, United Kingdom as the official address. This PSC has a legal form of "a limited by shares" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Then there is Faero Uk Holding Limited, who also meets the Companies House conditions to be indexed as a PSC. This PSC has a legal form of "a limited by shares" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

Airport Holdings Ndh1 Limited

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

Legal authority United Kingdom (England And Wales)
Legal form Private Limited Company
Country registered United Kingdom (England And Wales)
Place registered Companies House
Registration number 06408392
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Macquarie Infrastructure And Real Assets (Europe) Limited

Ropemaker Place 28 Ropemaker Street, London, EC2Y 9HD, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03976881
Notified on 6 April 2016
Nature of control: significiant influence or control

Faero Uk Holding Limited

The Sherard Building Edmund Halley Road, Oxford, OX4 4DQ, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 09239973
Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Aberdeen Airport December 24, 2012

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 11th, October 2023
Free Download (40 pages)

Company search

Advertisements