EDINBURGH AIRPORT LIMITED

Register to unlock more data on OkredoRegister

EDINBURGH AIRPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC096623

Incorporation date

06/01/1986

Size

Group

Contacts

Registered address

Registered address

Edinburgh Airport, Edinburgh EH12 9DNCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2022)
dot icon20/02/2026
Termination of appointment of Graeme Kenneth Gibson as a director on 2026-02-20
dot icon02/12/2025
Appointment of Mr Thomas David Picot as a director on 2025-11-26
dot icon30/09/2025
Director's details changed for Mr Graeme Kenneth Gibson on 2025-09-05
dot icon18/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon10/09/2025
Appointment of Mr Álvaro Alexandre Vasconcelos De Oliveira Fernandes Leite as a director on 2025-09-01
dot icon02/09/2025
Appointment of Mr Benoît Forest as a director on 2025-09-01
dot icon01/09/2025
Termination of appointment of Pierre-Hugues Paul Louis Schmit as a director on 2025-09-01
dot icon01/09/2025
Appointment of Mr Stewart Wingate as a director on 2025-09-01
dot icon01/09/2025
Termination of appointment of Guillaume Dubois as a director on 2025-09-01
dot icon01/09/2025
Appointment of Mr Jérôme Mickaël Christophe Havard as a director on 2025-09-01
dot icon23/07/2025
Confirmation statement made on 2025-07-19 with updates
dot icon18/06/2025
Registration of charge SC0966230013, created on 2025-06-06
dot icon18/06/2025
Registration of charge SC0966230014, created on 2025-06-06
dot icon18/06/2025
Registration of charge SC0966230015, created on 2025-06-11
dot icon12/06/2025
Registration of charge SC0966230012, created on 2025-06-06
dot icon11/06/2025
Satisfaction of charge SC0966230011 in full
dot icon11/06/2025
Satisfaction of charge 6 in full
dot icon11/06/2025
Satisfaction of charge 7 in full
dot icon11/06/2025
Satisfaction of charge SC0966230010 in full
dot icon06/06/2025
Cessation of The Royal Bank of Scotland Plc as a person with significant control on 2025-06-06
dot icon06/06/2025
Change of details for Green Bidco Limited as a person with significant control on 2025-06-06
dot icon12/05/2025
Director's details changed for Remi Guy Ferdinand Maumon De Longevialle on 2024-07-01
dot icon03/02/2025
Termination of appointment of Linda Hamilton Urquhart as a director on 2025-01-31
dot icon03/02/2025
Termination of appointment of Sarah Sophie Flemig as a director on 2025-01-31
dot icon07/01/2025
Director's details changed for Mr Gordon William Dewar on 2025-01-05
dot icon25/07/2024
Confirmation statement made on 2024-07-19 with no updates
dot icon26/06/2024
Termination of appointment of James William Butler as a director on 2024-06-25
dot icon26/06/2024
Appointment of Nicolas Dominique Notebaert as a director on 2024-06-25
dot icon26/06/2024
Appointment of Olivier Mathieu as a director on 2024-06-25
dot icon26/06/2024
Appointment of Pierre-Hugues Paul Louis Schmit as a director on 2024-06-25
dot icon26/06/2024
Appointment of Guillaume Dubois as a director on 2024-06-25
dot icon26/06/2024
Appointment of Remi Guy Ferdinand Maumon De Longevialle as a director on 2024-06-25
dot icon26/06/2024
Appointment of Mr Graeme Kenneth Gibson as a director on 2024-06-25
dot icon26/06/2024
Appointment of Lucy Chadwick as a director on 2024-06-25
dot icon26/06/2024
Director's details changed for Remi Guy Ferdinand Maumon De Longevialle on 2024-06-25
dot icon26/06/2024
Director's details changed for Pierre-Hugues Paul Louis Schmit on 2024-06-25
dot icon06/06/2024
Group of companies' accounts made up to 2023-12-31
dot icon01/02/2024
Director's details changed for Mr James William Butler on 2024-02-01
dot icon01/02/2024
Director's details changed for Mr Michael John Mcghee on 2024-02-01
dot icon18/01/2024
Director's details changed for Mr Gordon William Dewar on 2024-01-18
dot icon19/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon23/07/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon31/03/2023
Notification of The Royal Bank of Scotland Plc as a person with significant control on 2016-04-06
dot icon31/03/2023
Change of details for Green Bidco Limited as a person with significant control on 2016-04-06
dot icon15/02/2023
Appointment of Mr James William Butler as a director on 2023-02-16
dot icon15/02/2023
Appointment of Dr Sarah Sophie Flemig as a director on 2023-02-16
dot icon01/12/2022
Termination of appointment of Scott Edward Telesz as a director on 2022-12-01

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

51
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chadwick, Lucy
Director
25/06/2024 - Present
7
Gillespie-Smith, Andrew Harvey
Director
31/05/2012 - 18/11/2019
20
Mr Graham Alan Moorhouse
Director
01/12/2011 - 31/05/2012
1
Elvidge, John William, Sir
Director
31/05/2012 - Present
16
Mcghee, Michael John
Director
31/05/2012 - Present
24

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EDINBURGH AIRPORT LIMITED

EDINBURGH AIRPORT LIMITED is an(a) Active company incorporated on 06/01/1986 with the registered office located at Edinburgh Airport, Edinburgh EH12 9DN. There are currently 14 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EDINBURGH AIRPORT LIMITED?

toggle

EDINBURGH AIRPORT LIMITED is currently Active. It was registered on 06/01/1986 .

Where is EDINBURGH AIRPORT LIMITED located?

toggle

EDINBURGH AIRPORT LIMITED is registered at Edinburgh Airport, Edinburgh EH12 9DN.

What does EDINBURGH AIRPORT LIMITED do?

toggle

EDINBURGH AIRPORT LIMITED operates in the Service activities incidental to air transportation (52.23 - SIC 2007) sector.

What is the latest filing for EDINBURGH AIRPORT LIMITED?

toggle

The latest filing was on 20/02/2026: Termination of appointment of Graeme Kenneth Gibson as a director on 2026-02-20.