- Company Overview for EDINBURGH AIRPORT LIMITED (SC096623)
- Filing history for EDINBURGH AIRPORT LIMITED (SC096623)
- People for EDINBURGH AIRPORT LIMITED (SC096623)
- Charges for EDINBURGH AIRPORT LIMITED (SC096623)
- More for EDINBURGH AIRPORT LIMITED (SC096623)
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) |
---|---|---|---|
01 Feb 2024 | CH01 | Director's details changed for Mr Michael John Mcghee on 1 February 2024 | |
01 Feb 2024 | CH01 | Director's details changed for Mr James William Butler on 1 February 2024 | |
18 Jan 2024 | CH01 | Director's details changed for Mr Gordon William Dewar on 18 January 2024 | |
19 Sep 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
23 Jul 2023 | CS01 | Confirmation statement made on 19 July 2023 with no updates | |
31 Mar 2023 | PSC05 | Change of details for Green Bidco Limited as a person with significant control on 6 April 2016 | |
31 Mar 2023 | PSC02 | Notification of The Royal Bank of Scotland Plc as a person with significant control on 6 April 2016 | |
16 Feb 2023 | AP01 | Appointment of Dr Sarah Sophie Flemig as a director on 16 February 2023 | |
16 Feb 2023 | AP01 | Appointment of Mr James William Butler as a director on 16 February 2023 | |
01 Dec 2022 | TM01 | Termination of appointment of Scott Edward Telesz as a director on 1 December 2022 | |
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 |