Background WavePink WaveYellow Wave

EDINBURGH AIRPORT LIMITED (SC096623)

EDINBURGH AIRPORT LIMITED (SC096623) is an active UK company. incorporated on 6 January 1986. with registered office in Edinburgh. The company operates in the Transportation and Storage sector, engaged in service activities incidental to air transportation. EDINBURGH AIRPORT LIMITED has been registered for 40 years. Current directors include BADIU, Andreea Luana, CHADWICK, Lucy, DEWAR, Gordon William and 10 others.

Company Number
SC096623
Status
active
Type
ltd
Incorporated
6 January 1986
Age
40 years
Address
Edinburgh Airport, Edinburgh, EH12 9DN
Industry Sector
Transportation and Storage
Business Activity
Service activities incidental to air transportation
Directors
BADIU, Andreea Luana, CHADWICK, Lucy, DEWAR, Gordon William, ELVIDGE, John William, Sir, FOREST, Benoît, HAVARD, Jérôme Mickaël Christophe, LEITE, Álvaro Alexandre Vasconcelos De Oliveira Fernandes, MATHIEU, Olivier, MAUMON DE LONGEVIALLE, Remi Guy Ferdinand, MCGHEE, Michael John, NOTEBAERT, Nicolas Dominique, PICOT, Thomas David, WINGATE, Stewart
SIC Codes
52230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDINBURGH AIRPORT LIMITED

EDINBURGH AIRPORT LIMITED is an active company incorporated on 6 January 1986 with the registered office located in Edinburgh. The company operates in the Transportation and Storage sector, specifically engaged in service activities incidental to air transportation. EDINBURGH AIRPORT LIMITED was registered 40 years ago.(SIC: 52230)

Status

active

Active since 40 years ago

Company No

SC096623

LTD Company

Age

40 Years

Incorporated 6 January 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

Edinburgh Airport Edinburgh, EH12 9DN,

Previous Addresses

, St Andrews Drive, Glasgow Airport, Paisley, PA3 2SW
From: 6 January 1986To: 25 January 2011
Timeline

69 key events • 1986 - 2026

Funding Officers Ownership
Company Founded
Jan 86
Director Left
Aug 10
Director Joined
Aug 10
Director Left
Oct 10
Director Joined
Nov 10
Director Left
Jun 11
Director Joined
Aug 11
Director Joined
Sept 11
Director Joined
Dec 11
Director Left
Jan 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Aug 12
Director Left
Aug 12
Director Joined
Feb 13
Director Joined
Mar 13
Funding Round
May 14
Capital Update
May 14
Loan Secured
May 14
Loan Cleared
May 14
Director Left
Nov 16
Director Joined
Nov 16
Capital Update
Nov 16
Funding Round
Nov 16
Director Left
Jul 17
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Nov 19
Director Joined
Nov 19
Loan Secured
Dec 19
Director Left
Mar 22
Director Left
Nov 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Feb 25
Director Left
Feb 25
Owner Exit
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Director Joined
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Dec 25
Director Left
Feb 26
4
Funding
52
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

SWAN, Stephen Andrew

Active
EdinburghEH12 9DN
Secretary
Appointed 29 Jan 2015

BADIU, Andreea Luana

Active
EdinburghEH12 9DN
Born August 1984
Director
Appointed 21 Nov 2019

CHADWICK, Lucy

Active
EdinburghEH12 9DN
Born February 1967
Director
Appointed 25 Jun 2024

DEWAR, Gordon William

Active
EdinburghEH12 9DN
Born March 1966
Director
Appointed 26 Jul 2012

ELVIDGE, John William, Sir

Active
EdinburghEH12 9DN
Born February 1951
Director
Appointed 31 May 2012

FOREST, Benoît

Active
1973, Boulevard De La Défense, Cs 10268 92757 Nanterre
Born June 1984
Director
Appointed 01 Sept 2025

HAVARD, Jérôme Mickaël Christophe

Active
1973, Boulevard De La Défense, Cs 10268 92757 Nanterre
Born June 1983
Director
Appointed 01 Sept 2025

LEITE, Álvaro Alexandre Vasconcelos De Oliveira Fernandes

Active
1973, Boulevard De La Défense, Cs 10268 92757 Nanterre
Born February 1980
Director
Appointed 01 Sept 2025

MATHIEU, Olivier

Active
1973, Boulevard De La Defense, Cs 10268, Nanterre, Cedex, France, 92757
Born April 1973
Director
Appointed 25 Jun 2024

MAUMON DE LONGEVIALLE, Remi Guy Ferdinand

Active
1973, Boulevard De La Defense, Cs 10268, Nanterre, Cedex, France, 92757
Born June 1984
Director
Appointed 25 Jun 2024

MCGHEE, Michael John

Active
EdinburghEH12 9DN
Born June 1956
Director
Appointed 31 May 2012

NOTEBAERT, Nicolas Dominique

Active
1973, Boulevard De La Defense, Cs 10268, Nanterre, Cedex, France, 92757
Born January 1970
Director
Appointed 25 Jun 2024

PICOT, Thomas David

Active
EdinburghEH12 9DN
Born January 1987
Director
Appointed 26 Nov 2025

WINGATE, Stewart

Active
EdinburghEH12 9DN
Born October 1971
Director
Appointed 01 Sept 2025

HERGA, Robert

Resigned
EdinburghEH12 9DN
Secretary
Appointed 31 May 2012
Resigned 29 Jan 2015

LEWIS, Maria Bernadette

Resigned
130 Wilton Road, LondonSW1V 1LQ
Secretary
Appointed 16 Sept 1997
Resigned 05 Oct 2005

LOTT, Peter John

Resigned
53 Brook Road, HorshamRH12 5FS
Secretary
Appointed 01 Mar 1995
Resigned 15 Jun 1995

OOI, Shu Mei

Resigned
St Andrews Drive, PaisleyPA3 2SW
Secretary
Appointed 28 Nov 2008
Resigned 31 Aug 2010

ROWSON, Rachel

Resigned
130 Wilton Road, LondonSW1V 1LQ
Secretary
Appointed 05 Oct 2005
Resigned 01 Jun 2006

ROWSON, Rachel

Resigned
Sequoia 16 Cedar Drive, LeatherheadKT22 9ET
Secretary
Appointed 15 Jun 1995
Resigned 31 Jan 1996

ROWSON, Rachel

Resigned
Sequoia 16 Cedar Drive, LeatherheadKT22 9ET
Secretary
Appointed N/A
Resigned 01 Mar 1995

WELCH, Susan

Resigned
130 Wilton Road, LondonSW1V 1LQ
Secretary
Appointed 01 Jun 2006
Resigned 28 Nov 2008

WILLIAMS HAMER, Gabrielle Mary

Resigned
25 Elspeth Road, LondonSW11 1DW
Secretary
Appointed 31 Jan 1996
Resigned 16 Sept 1997

ANDRES MONTE, Pablo

Resigned
EdinburghEH12 9DN
Born July 1973
Director
Appointed 01 Apr 2008
Resigned 30 Jun 2011

BADGER, Ian Blair

Resigned
4 Waulk Milton Farm, Linlithgow BridgeEH49 7PU
Born December 1940
Director
Appointed N/A
Resigned 17 Sept 1990

BALE, Lesley Christine

Resigned
Terregles Avenue, PollokshieldsG41 4LJ
Born April 1959
Director
Appointed 01 Aug 1999
Resigned 02 Jun 2001

BARR, Alan Andrew

Resigned
7 Wellington Terrace, LanarkML11 7QQ
Born December 1967
Director
Appointed 05 Feb 2007
Resigned 31 Mar 2008

BAXTER, Stephen Roy

Resigned
130 Wilton Road, LondonSW1V 1LQ
Born April 1965
Director
Appointed 01 Jan 2006
Resigned 31 Dec 2007

BROWN, Kevin Douglas Ferguson

Resigned
Nelson Road, Hounslow, MiddlesexTW6 2GW
Born August 1968
Director
Appointed 31 Jul 2010
Resigned 31 Aug 2011

BUTLER, James William

Resigned
EdinburghEH12 9DN
Born November 1972
Director
Appointed 16 Feb 2023
Resigned 25 Jun 2024

DEWAR, George Douglas

Resigned
8 Laggan Road, GlasgowG43 2SY
Born June 1947
Director
Appointed 05 May 1993
Resigned 05 Feb 2007

DEWAR, Gordon William

Resigned
St Andrews Drive, PaisleyPA3 2SW
Born March 1966
Director
Appointed 01 Jun 2008
Resigned 31 Jul 2010

DOWDS, Donal

Resigned
130 Wilton Road, LondonSW1V 1LQ
Born May 1953
Director
Appointed 01 Sept 1996
Resigned 01 Jan 2006

DUBOIS, Guillaume

Resigned
1973, Boulevard De La Defense, Cs 10268, Nanterre, Cedex, France, 92757
Born January 1976
Director
Appointed 25 Jun 2024
Resigned 01 Sept 2025

FLEMIG, Sarah Sophie, Dr

Resigned
EdinburghEH12 9DN
Born November 1985
Director
Appointed 16 Feb 2023
Resigned 31 Jan 2025

Persons with significant control

2

1 Active
1 Ceased
St. Andrew Square, EdinburghEH2 2YB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Jun 2025
St Andrew Street, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

260

Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Change Person Director Company With Change Date
30 September 2025
CH01Change of Director Details
Accounts With Accounts Type Group
18 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Confirmation Statement With Updates
23 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2025
MR04Satisfaction of Charge
Change To A Person With Significant Control
6 June 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
6 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
12 May 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Change Person Director Company With Change Date
7 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2024
TM01Termination of Director
Accounts With Accounts Type Group
6 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
1 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2024
CH01Change of Director Details
Accounts With Accounts Type Group
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
31 March 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
31 March 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Accounts With Accounts Type Group
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
1 July 2021
AAAnnual Accounts
Mortgage Charge Whole Cease And Release With Charge Number
18 May 2021
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
18 May 2021
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
18 May 2021
MR05Certification of Charge
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
31 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2017
TM01Termination of Director
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
27 June 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
26 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
1 December 2016
SH19Statement of Capital
Legacy
1 December 2016
CAP-SSCAP-SS
Legacy
1 December 2016
SH20SH20
Resolution
1 December 2016
RESOLUTIONSResolutions
Capital Allotment Shares
1 December 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 November 2016
TM01Termination of Director
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Change Person Director Company With Change Date
28 July 2015
CH01Change of Director Details
Accounts With Accounts Type Full
1 July 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 January 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 January 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Mortgage Satisfy Charge Full
16 May 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
12 May 2014
MR01Registration of a Charge
Resolution
9 May 2014
RESOLUTIONSResolutions
Legacy
9 May 2014
SH20SH20
Legacy
9 May 2014
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
9 May 2014
SH19Statement of Capital
Capital Allotment Shares
8 May 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Appoint Person Director Company With Name
14 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Appoint Person Director Company With Name
10 August 2012
AP01Appointment of Director
Termination Director Company With Name
10 August 2012
TM01Termination of Director
Resolution
20 June 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
19 June 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 June 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
15 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 June 2012
AP01Appointment of Director
Resolution
14 June 2012
RESOLUTIONSResolutions
Legacy
13 June 2012
MG01sMG01s
Legacy
13 June 2012
MG01sMG01s
Legacy
13 June 2012
MG01sMG01s
Legacy
13 June 2012
MG01sMG01s
Legacy
7 June 2012
MG03sMG03s
Legacy
7 June 2012
MG02sMG02s
Legacy
7 June 2012
MG02sMG02s
Legacy
7 June 2012
MG03sMG03s
Resolution
7 June 2012
RESOLUTIONSResolutions
Termination Director Company With Name
6 June 2012
TM01Termination of Director
Termination Director Company With Name
6 June 2012
TM01Termination of Director
Termination Director Company With Name
6 June 2012
TM01Termination of Director
Termination Director Company With Name
6 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
6 March 2012
AAAnnual Accounts
Legacy
25 January 2012
MG02sMG02s
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
2 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Termination Director Company With Name
30 June 2011
TM01Termination of Director
Accounts With Accounts Type Full
18 April 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 January 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
2 November 2010
AP01Appointment of Director
Termination Director Company With Name
1 November 2010
TM01Termination of Director
Termination Secretary Company With Name
2 September 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
6 August 2010
AP01Appointment of Director
Termination Director Company With Name
5 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Auditors Resignation Company
13 May 2010
AUDAUD
Auditors Resignation Company
6 May 2010
AUDAUD
Accounts With Accounts Type Full
4 May 2010
AAAnnual Accounts
Auditors Resignation Company
27 April 2010
AUDAUD
Change Person Secretary Company With Change Date
2 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 October 2009
AR01AR01
Legacy
21 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 July 2009
AAAnnual Accounts
Legacy
16 December 2008
288bResignation of Director or Secretary
Legacy
16 December 2008
288aAppointment of Director or Secretary
Legacy
3 October 2008
410(Scot)410(Scot)
Legacy
2 October 2008
410(Scot)410(Scot)
Legacy
2 October 2008
410(Scot)410(Scot)
Legacy
1 October 2008
410(Scot)410(Scot)
Legacy
26 August 2008
155(6)a155(6)a
Resolution
26 August 2008
RESOLUTIONSResolutions
Legacy
11 August 2008
363aAnnual Return
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
30 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 June 2008
AAAnnual Accounts
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
288bResignation of Director or Secretary
Legacy
3 September 2007
363aAnnual Return
Legacy
3 September 2007
288cChange of Particulars
Legacy
3 September 2007
288cChange of Particulars
Legacy
18 July 2007
288bResignation of Director or Secretary
Legacy
18 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 June 2007
AAAnnual Accounts
Legacy
15 May 2007
288aAppointment of Director or Secretary
Legacy
4 April 2007
288bResignation of Director or Secretary
Resolution
2 April 2007
RESOLUTIONSResolutions
Resolution
3 January 2007
RESOLUTIONSResolutions
Legacy
23 November 2006
288cChange of Particulars
Legacy
9 November 2006
288cChange of Particulars
Legacy
26 October 2006
288cChange of Particulars
Legacy
4 October 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Full
29 September 2006
AAAnnual Accounts
Legacy
10 August 2006
363aAnnual Return
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
288bResignation of Director or Secretary
Legacy
10 February 2006
288aAppointment of Director or Secretary
Legacy
25 January 2006
288bResignation of Director or Secretary
Legacy
4 November 2005
288aAppointment of Director or Secretary
Legacy
4 November 2005
288bResignation of Director or Secretary
Accounts Amended With Accounts Type Full
24 October 2005
AAMDAAMD
Legacy
5 September 2005
363aAnnual Return
Accounts With Accounts Type Full
1 September 2005
AAAnnual Accounts
Legacy
9 February 2005
288cChange of Particulars
Legacy
9 February 2005
288cChange of Particulars
Legacy
12 January 2005
288cChange of Particulars
Accounts With Accounts Type Full
12 October 2004
AAAnnual Accounts
Legacy
16 August 2004
363aAnnual Return
Legacy
29 March 2004
288cChange of Particulars
Auditors Resignation Company
16 October 2003
AUDAUD
Accounts With Accounts Type Full
25 September 2003
AAAnnual Accounts
Legacy
21 August 2003
363aAnnual Return
Accounts With Accounts Type Full
22 August 2002
AAAnnual Accounts
Legacy
22 July 2002
363aAnnual Return
Miscellaneous
6 June 2002
MISCMISC
Legacy
7 September 2001
288cChange of Particulars
Legacy
31 August 2001
363aAnnual Return
Accounts With Accounts Type Full
14 June 2001
AAAnnual Accounts
Legacy
4 June 2001
288bResignation of Director or Secretary
Legacy
4 June 2001
288aAppointment of Director or Secretary
Legacy
16 August 2000
363aAnnual Return
Accounts With Accounts Type Full
6 July 2000
AAAnnual Accounts
Legacy
19 August 1999
288aAppointment of Director or Secretary
Legacy
17 August 1999
288bResignation of Director or Secretary
Legacy
16 August 1999
363aAnnual Return
Accounts With Accounts Type Full
22 June 1999
AAAnnual Accounts
Legacy
5 August 1998
363aAnnual Return
Accounts With Accounts Type Full
29 May 1998
AAAnnual Accounts
Legacy
24 September 1997
288bResignation of Director or Secretary
Legacy
24 September 1997
288aAppointment of Director or Secretary
Legacy
5 August 1997
363aAnnual Return
Legacy
28 July 1997
410(Scot)410(Scot)
Accounts With Accounts Type Full
11 July 1997
AAAnnual Accounts
Accounts With Accounts Type Full
8 November 1996
AAAnnual Accounts
Legacy
18 September 1996
288288
Legacy
9 September 1996
363aAnnual Return
Legacy
4 September 1996
288288
Legacy
14 February 1996
288288
Accounts With Accounts Type Full
14 September 1995
AAAnnual Accounts
Legacy
1 August 1995
363x363x
Legacy
28 June 1995
288288
Legacy
15 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
30 September 1994
AAAnnual Accounts
Legacy
2 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 1993
AAAnnual Accounts
Legacy
31 August 1993
363x363x
Legacy
25 May 1993
288288
Accounts With Accounts Type Full
28 September 1992
AAAnnual Accounts
Legacy
18 August 1992
363sAnnual Return (shuttle)
Resolution
2 March 1992
RESOLUTIONSResolutions
Resolution
2 March 1992
RESOLUTIONSResolutions
Resolution
2 March 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 September 1991
AAAnnual Accounts
Legacy
26 August 1991
363x363x
Accounts With Accounts Type Full
22 October 1990
AAAnnual Accounts
Legacy
11 October 1990
288288
Legacy
3 September 1990
363363
Accounts With Accounts Type Full
27 November 1989
AAAnnual Accounts
Legacy
24 August 1989
363363
Legacy
13 December 1988
288288
Accounts With Accounts Type Full
6 October 1988
AAAnnual Accounts
Legacy
23 August 1988
363363
Legacy
11 January 1988
288288
Accounts With Accounts Type Full
5 October 1987
AAAnnual Accounts
Legacy
24 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 September 1986
PUC 3PUC 3
Legacy
1 September 1986
288288
Legacy
1 September 1986
288288
Legacy
15 August 1986
287Change of Registered Office
Miscellaneous
8 August 1986
MISCMISC
Miscellaneous
6 January 1986
MISCMISC
Incorporation Company
6 January 1986
NEWINCIncorporation