EDINBURGH AIRPORT LIMITED

Address:
Edinburgh Airport, Edinburgh, EH12 9DN

EDINBURGH AIRPORT LIMITED is a business entity registered at Companies House, UK, with entity identifier is SC096623. The registration start date is January 6, 1986. The current status is Active.

Company Overview

Company Number SC096623
Company Name EDINBURGH AIRPORT LIMITED
Registered Address Edinburgh Airport
Edinburgh
EH12 9DN
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1986-01-06
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2016-08-16
Returns Last Update 2015-07-19
Confirmation Statement Due Date 2021-08-02
Confirmation Statement Last Update 2020-07-19
Mortgage Charges 11
Mortgage Outstanding 5
Mortgage Satisfied 6
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
52230 Service activities incidental to air transportation

Office Location

Address EDINBURGH AIRPORT
Post Town EDINBURGH
Post Code EH12 9DN

Companies with the same location

Entity Name Office Address
CROSSWIND DEVELOPMENTS LIMITED Edinburgh Airport, 2nd Floor, Terminal, Edinburgh, EH12 9DN, Scotland
EDINBURGH AIRPORT SERVICES LIMITED Edinburgh Airport, Edinburgh, EH12 9DN, Scotland

Companies with the same post code

Entity Name Office Address
EMPARK SCOTLAND LIMITED Administration Building Long Stay Car Park, Edinburgh Airport, Edinburgh, EH12 9DN, United Kingdom
AERO INVESTMENTS LIMITED The Flying Club, 45 Turnhouse Road, Edinburgh, EH12 9DN
LADY GERALDINE DESIGNS LIMITED 45 Turnhouse Road, Edinburgh, EH12 9DN
SUPERB CREATIONS LTD 45 Turnhouse Road, Edinburgh, EH12 9DN, Scotland
AERO-RECORDS LIMITED The Flying Club, 45 Turnhouse Road, Edinburgh, EH12 9DN, Scotland
DELTAVISUAL LTD New Falcon House Turnhouse Road, Edinburgh Airport, Edinburgh, EH12 9DN, Scotland

Companies with the same post town

Entity Name Office Address
ABR CATERING LTD 38/5 Buckingham Terrace, Edinburgh, EH4 3AP, Scotland
BAIL INNOVATIONS LTD 1 Flat 1, West Pilton Crossway, Edinburgh, EH4 4ED, Scotland
BI360 LIMITED 15 Lime Kilns View, Edinburgh, EH17 8TS, Scotland
BINMUSTAFA LIMITED 22 Burdiehouse Street, Edinburgh, EH17 8EY, Scotland
BROSIS LTD 87-89 Newhaven Road, Edinburgh, EH6 5QJ, Scotland
CHARACTER FIGURINES LIMITED 36 Barnton Avenue, Edinburgh, EH4 6JL, Scotland
DEVRAN DATATECH LTD 50/3 Drum Street, Edinburgh, EH17 8RN, Scotland
EXPERIENCE BUSINESS CONSULTING LIMITED 7/22 Donaldson Crescent, Edinburgh, EH12 5FD, Scotland
MALINA CAFE LIMITED 1/1 Tinto Place, Edinburgh, EH6 5BG, Scotland
PORTY CAFE LIMITED 25-25a Promenade, Edinburgh, EH15 1HH, Scotland

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
SWAN, Stephen Andrew Secretary (Active) Edinburgh Airport, Edinburgh, EH12 9DN /
29 January 2015
/
DEWAR, Gordon William Director (Active) Edinburgh Airport, Edinburgh, Scotland, EH12 9DN March 1966 /
26 July 2012
British /
Scotland
None
ELVIDGE, John William, Sir Director (Active) Edinburgh Airport, Edinburgh, Scotland, EH12 9DN February 1951 /
31 May 2012
British /
Scotland
None
GILLESPIE-SMITH, Andrew Harvey Director (Active) Edinburgh Airport, Edinburgh, Scotland, EH12 9DN May 1967 /
31 May 2012
British /
United Kingdom
Principal, Global Infastructure Partners
MCGHEE, Michael John Director (Active) Edinburgh Airport, Edinburgh, Scotland, EH12 9DN June 1956 /
31 May 2012
British /
England
Partner, Global Infastructutre Partners
PRITCHARD, Gary William Director (Active) Edinburgh Airport, Edinburgh, EH12 9DN November 1956 /
1 December 2016
American /
Usa
Operating Partner
STANLEY, Scott Allen Director (Active) Edinburgh Airport, Edinburgh, Scotland, EH12 9DN February 1957 /
31 May 2012
United States Of America /
United Kingdom
None
THOMSON, David Graham Director (Active) Edinburgh Airport Limited, Edinburgh Airport, Edinburgh, Scotland, United Kingdom, EH12 9DN March 1952 /
5 December 2012
British /
Portugal
Retired
URQUHART, Linda Hamilton Director (Active) Edinburgh Airport Limited, Edinburgh Airport, Edinburgh, Scotland, United Kingdom, EH12 9DN September 1959 /
28 February 2013
British /
United Kingdom
Non-Executive Director
HERGA, Robert Secretary (Resigned) Edinburgh Airport, Edinburgh, Scotland, EH12 9DN /
31 May 2012
/
LEWIS, Maria Bernadette Secretary (Resigned) 130 Wilton Road, London, SW1V 1LQ /
16 September 1997
/
LOTT, Peter John Secretary (Resigned) 53 Brook Road, Horsham, West Sussex, RH12 5FS /
1 March 1995
/
OOI, Shu Mei Secretary (Resigned) St Andrews Drive, Glasgow Airport, Paisley, PA3 2SW /
28 November 2008
/
ROWSON, Rachel Secretary (Resigned) 130 Wilton Road, London, SW1V 1LQ /
5 October 2005
/
ROWSON, Rachel Secretary (Resigned) Sequoia 16 Cedar Drive, Fetcham, Leatherhead, Surrey, KT22 9ET /
15 June 1995
/
ROWSON, Rachel Secretary (Resigned) Sequoia 16 Cedar Drive, Fetcham, Leatherhead, Surrey, KT22 9ET /
/
WELCH, Susan Secretary (Resigned) 130 Wilton Road, London, SW1V 1LQ /
1 June 2006
/
WILLIAMS HAMER, Gabrielle Mary Secretary (Resigned) 25 Elspeth Road, Battersea, London, SW11 1DW /
31 January 1996
/
ANDRES MONTE, Pablo Director (Resigned) Edinburgh Airport, Edinburgh, Scotland, EH12 9DN July 1973 /
1 April 2008
Spanish /
England
Head Of Central Finance
BADGER, Ian Blair Director (Resigned) 4 Waulk Milton Farm, Linlithgow Bridge, West Lothian, EH49 7PU December 1940 /
British /
Airport Management
BALE, Lesley Christine Director (Resigned) 116a, Terregles Avenue, Pollokshields, G41 4LJ April 1959 /
1 August 1999
British /
Scotland
Airport Management
BARR, Alan Andrew Director (Resigned) 7 Wellington Terrace, Lanark, Lanarkshire, ML11 7QQ December 1967 /
5 February 2007
British /
United Kingdom
Finance Director
BAXTER, Stephen Roy Director (Resigned) 130 Wilton Road, London, SW1V 1LQ April 1965 /
1 January 2006
British /
Director
BROWN, Kevin Douglas Ferguson Director (Resigned) The Compass Centre, Nelson Road, Hounslow, Middlesex, England, TW6 2GW August 1968 /
31 July 2010
British /
England
Managing Director
DEWAR, George Douglas Director (Resigned) 8 Laggan Road, Newlands, Glasgow, Lanarkshire, G43 2SY June 1947 /
5 May 1993
British /
Chartered Accountant
DEWAR, Gordon William Director (Resigned) St Andrews Drive, Glasgow Airport, Paisley, PA3 2SW March 1966 /
1 June 2008
British /
Managing Director Glasgow Airport
DOWDS, Donal Director (Resigned) 130 Wilton Road, London, SW1V 1LQ May 1953 /
1 September 1996
Irish /
Airport Director
JEFFREY, Richard Benjamin Director (Resigned) Belgrave House, 76 Buchingham Palace Road, London, SW1V 9TQ February 1966 /
2 June 2001
British /
Managing Director
JOHNSTON, David Ian Director (Resigned) Woodview, Coldsteam Farm, Croxdale, County Durham, DH6 5JD May 1965 /
1 June 2007
British /
United Kingdom
Managing Director
LAVIN, Jorge Director (Resigned) Edinburgh Airport, Edinburgh, Scotland, EH12 9DN November 1974 /
24 August 2011
Spanish /
United Kingdom
Director
LOPEZ SORIA, Fidel Director (Resigned) The Compass Centre, Nelson Road, London Heathrow Airport, Hounslow, United Kingdom, TW6 2GW August 1967 /
1 November 2010
Spanish /
Spain
Director
MOORHOUSE, Graham Director (Resigned) Edinburgh Airport, Edinburgh, Scotland, EH12 9DN February 1972 /
1 December 2011
British /
United Kingdom
Director
MURPHY, Vernon Leslie Director (Resigned) Lissadell, Manor Lane, Gerrards Cross, Buckinghamshire, SL9 7NJ July 1944 /
British /
United Kingdom
Airport Management
O'SULLIVAN, James Christopher Director (Resigned) Edinburgh Airport, Edinburgh, Scotland, EH12 9DN May 1959 /
31 May 2012
British /
United Kingdom
None
O'SULLIVAN, James Christopher Director (Resigned) Edinburgh Airport, Edinburgh, Scotland, EH12 9DN May 1959 /
1 September 2011
British /
United Kingdom
Director

Competitor

Search similar business entities

Post Town EDINBURGH
Post Code EH12 9DN
SIC Code 52230 - Service activities incidental to air transportation

Improve Information

Please provide details on EDINBURGH AIRPORT LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches