Edinburgh Airport Limited EDINBURGH


Edinburgh Airport started in year 1986 as Private Limited Company with registration number SC096623. The Edinburgh Airport company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Edinburgh at Edinburgh Airport. Postal code: EH12 9DN.

At the moment there are 7 directors in the the firm, namely James B., Sarah F. and Andreea B. and others. In addition one secretary - Stephen S. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Edinburgh Airport Limited Address / Contact

Office Address Edinburgh Airport
Town Edinburgh
Post code EH12 9DN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC096623
Date of Incorporation Mon, 6th Jan 1986
Industry Service activities incidental to air transportation
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (152 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

James B.

Position: Director

Appointed: 16 February 2023

Sarah F.

Position: Director

Appointed: 16 February 2023

Andreea B.

Position: Director

Appointed: 21 November 2019

Stephen S.

Position: Secretary

Appointed: 29 January 2015

Linda U.

Position: Director

Appointed: 28 February 2013

Gordon D.

Position: Director

Appointed: 26 July 2012

John E.

Position: Director

Appointed: 31 May 2012

Michael M.

Position: Director

Appointed: 31 May 2012

Scott T.

Position: Director

Appointed: 27 September 2018

Resigned: 01 December 2022

Gary P.

Position: Director

Appointed: 01 December 2016

Resigned: 27 September 2018

David T.

Position: Director

Appointed: 05 December 2012

Resigned: 05 March 2022

William W.

Position: Director

Appointed: 31 May 2012

Resigned: 27 October 2016

Andrew G.

Position: Director

Appointed: 31 May 2012

Resigned: 18 November 2019

James O.

Position: Director

Appointed: 31 May 2012

Resigned: 26 July 2012

Robert H.

Position: Secretary

Appointed: 31 May 2012

Resigned: 29 January 2015

Scott S.

Position: Director

Appointed: 31 May 2012

Resigned: 24 July 2017

Graham M.

Position: Director

Appointed: 01 December 2011

Resigned: 31 May 2012

James O.

Position: Director

Appointed: 01 September 2011

Resigned: 31 May 2012

Jorge L.

Position: Director

Appointed: 24 August 2011

Resigned: 31 May 2012

Fidel L.

Position: Director

Appointed: 01 November 2010

Resigned: 31 May 2012

Kevin B.

Position: Director

Appointed: 31 July 2010

Resigned: 31 August 2011

Stephen P.

Position: Director

Appointed: 31 July 2009

Resigned: 01 November 2010

Shu O.

Position: Secretary

Appointed: 28 November 2008

Resigned: 31 August 2010

Gordon D.

Position: Director

Appointed: 01 June 2008

Resigned: 31 July 2010

Pablo A.

Position: Director

Appointed: 01 April 2008

Resigned: 30 June 2011

David J.

Position: Director

Appointed: 01 June 2007

Resigned: 31 May 2008

Alan B.

Position: Director

Appointed: 05 February 2007

Resigned: 31 March 2008

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

Richard J.

Position: Director

Appointed: 02 June 2001

Resigned: 01 June 2007

Lesley B.

Position: Director

Appointed: 01 August 1999

Resigned: 02 June 2001

Maria L.

Position: Secretary

Appointed: 16 September 1997

Resigned: 05 October 2005

Donal D.

Position: Director

Appointed: 01 September 1996

Resigned: 01 January 2006

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

Ronald W.

Position: Director

Appointed: 17 September 1990

Resigned: 01 September 1996

Rachel R.

Position: Secretary

Appointed: 26 June 1989

Resigned: 01 March 1995

Ian B.

Position: Director

Appointed: 26 June 1989

Resigned: 17 September 1990

Vernon M.

Position: Director

Appointed: 26 June 1989

Resigned: 01 August 1999

People with significant control

The list of PSCs that own or control the company includes 2 names. As we researched, there is The Royal Bank Of Scotland Plc from Edinburgh, Scotland. The abovementioned PSC is classified as "a public limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Green Bidco Limited that entered London, United Kingdom as the official address. This PSC has a legal form of "a limited company", has 75,01-100% voting rights. This PSC and has 75,01-100% voting rights.

The Royal Bank Of Scotland Plc

36 St. Andrew Square, Edinburgh, EH2 2YB, Scotland

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered Scotland
Place registered Companies House, Uk
Registration number Sc090312
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Green Bidco Limited

6 St Andrew Street, London, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 08008481
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 19th, September 2023
Free Download (58 pages)

Company search

Advertisements