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)
28 Jul 2010 AR01 Annual return made up to 19 July 2010 with full list of shareholders
13 May 2010 AUD Auditor's resignation
06 May 2010 AUD Auditor's resignation
04 May 2010 AA Full accounts made up to 31 December 2009
27 Apr 2010 AUD Auditor's resignation
02 Nov 2009 CH03 Secretary's details changed for Shu Mei Ooi on 1 October 2009
02 Nov 2009 CH01 Director's details changed for Gordon William Dewar on 1 October 2009
02 Nov 2009 CH01 Director's details changed for Pablo Andres Monte on 1 October 2009
02 Nov 2009 CH01 Director's details changed for Stephen Hedley Peat on 1 October 2009
05 Oct 2009 AR01 Annual return made up to 19 July 2009 with full list of shareholders
21 Aug 2009 288a Director appointed stephen hedley peat
23 Jul 2009 AA Full accounts made up to 31 December 2008
16 Dec 2008 288b Appointment terminated secretary susan welch
16 Dec 2008 288a Secretary appointed shu mei ooi
03 Oct 2008 410(Scot) Particulars of a mortgage or charge / charge no: 5
02 Oct 2008 410(Scot) Particulars of a mortgage or charge / charge no: 3
02 Oct 2008 410(Scot) Particulars of a mortgage or charge / charge no: 4
01 Oct 2008 410(Scot) Particulars of a mortgage or charge / charge no: 2
26 Aug 2008 155(6)a Declaration of assistance for shares acquisition
26 Aug 2008 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
11 Aug 2008 363a Return made up to 19/07/08; full list of members
30 Jun 2008 288a Director appointed gordon william dewar
30 Jun 2008 288b Appointment terminated director david johnston
05 Jun 2008 AA Full accounts made up to 31 December 2007
22 Apr 2008 288b Appointment terminated director alan barr