Advanced company searchLink opens in new window

EDINBURGH AIRPORT LIMITED

Company number SC096623

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)
12 May 2014 MR01 Registration of charge 0966230010
09 May 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
09 May 2014 SH20 Statement by directors
09 May 2014 CAP-SS Solvency statement dated 01/05/14
09 May 2014 SH19 Statement of capital on 9 May 2014
  • GBP 6,500,002.00
08 May 2014 SH01 Statement of capital following an allotment of shares on 2 May 2014
  • GBP 126,500,002.00
04 Oct 2013 AA Full accounts made up to 31 December 2012
03 Sep 2013 AR01 Annual return made up to 19 July 2013 with full list of shareholders
14 Mar 2013 AP01 Appointment of Mrs Linda Hamilton Urquhart as a director
21 Feb 2013 AP01 Appointment of Mr David Graham Thomson as a director
10 Aug 2012 AR01 Annual return made up to 19 July 2012 with full list of shareholders
10 Aug 2012 AP01 Appointment of Mr Gordon William Dewar as a director
10 Aug 2012 TM01 Termination of appointment of James O'sullivan as a director
20 Jun 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Documents approved 14/06/2012
19 Jun 2012 AP01 Appointment of Mr James O'sullivan as a director
15 Jun 2012 AP03 Appointment of Mr Robert Herga as a secretary
15 Jun 2012 AP01 Appointment of Mr Scott Allen Stanley as a director
15 Jun 2012 AP01 Appointment of Sir John William Elvidge as a director
15 Jun 2012 AP01 Appointment of Mr Michael Mcghee as a director
15 Jun 2012 AP01 Appointment of Mr Andrew Harvey Gillespie-Smith as a director
15 Jun 2012 AP01 Appointment of Mr William Woodburn as a director
14 Jun 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Approve trans act doc (b)facilities agreement 07/06/2012
13 Jun 2012 MG01s Particulars of a mortgage or charge / charge no: 6
13 Jun 2012 MG01s Particulars of a mortgage or charge / charge no: 8
13 Jun 2012 MG01s Particulars of a mortgage or charge / charge no: 9