Background WavePink WaveYellow Wave

DUNDEE AIRPORT LIMITED (SC325066)

DUNDEE AIRPORT LIMITED (SC325066) is an active UK company. incorporated on 7 June 2007. with registered office in Inverness. The company operates in the Transportation and Storage sector, engaged in service activities incidental to air transportation. DUNDEE AIRPORT LIMITED has been registered for 18 years. Current directors include CLOW, Lynne, COLGAN, Gregory Thomas, HOLLIDAY, Christopher William Andrew and 4 others.

Company Number
SC325066
Status
active
Type
ltd
Incorporated
7 June 2007
Age
18 years
Address
Head Office, Inverness, IV2 7JB
Industry Sector
Transportation and Storage
Business Activity
Service activities incidental to air transportation
Directors
CLOW, Lynne, COLGAN, Gregory Thomas, HOLLIDAY, Christopher William Andrew, KELSALL, Paul Arthur, MANSON, Jamie Lee, TODENHOEFER, Isabel Katrin, WOOLMAN, Gillian Frances
SIC Codes
52230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNDEE AIRPORT LIMITED

DUNDEE AIRPORT LIMITED is an active company incorporated on 7 June 2007 with the registered office located in Inverness. The company operates in the Transportation and Storage sector, specifically engaged in service activities incidental to air transportation. DUNDEE AIRPORT LIMITED was registered 18 years ago.(SIC: 52230)

Status

active

Active since 18 years ago

Company No

SC325066

LTD Company

Age

18 Years

Incorporated 7 June 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

DUNWILCO (1465) LIMITED
From: 7 June 2007To: 28 June 2007
Contact
Address

Head Office Inverness Airport Inverness, IV2 7JB,

Timeline

45 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Jun 07
Funding Round
May 10
Director Left
Jun 10
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Oct 17
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
May 22
Director Joined
May 22
Director Left
May 22
Director Joined
Oct 22
Director Left
Feb 23
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Apr 24
Director Joined
May 24
Director Left
Jan 26
Director Left
Feb 26
Director Joined
Feb 26
1
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

MANSON, Jamie Lee

Active
Head Office, InvernessIV2 7JB
Secretary
Appointed 01 Jun 2023

CLOW, Lynne

Active
Head Office, InvernessIV2 7JB
Born September 1971
Director
Appointed 01 Mar 2022

COLGAN, Gregory Thomas

Active
Inverness Airport, InvernessIV2 7JB
Born May 1978
Director
Appointed 30 Nov 2020

HOLLIDAY, Christopher William Andrew

Active
Head Office, InvernessIV2 7JB
Born May 1963
Director
Appointed 01 Mar 2020

KELSALL, Paul Arthur

Active
Head Office, InvernessIV2 7JB
Born June 1966
Director
Appointed 20 May 2024

MANSON, Jamie Lee

Active
Head Office, InvernessIV2 7JB
Born November 1983
Director
Appointed 17 Oct 2022

TODENHOEFER, Isabel Katrin

Active
Head Office, InvernessIV2 7JB
Born April 1976
Director
Appointed 01 Mar 2020

WOOLMAN, Gillian Frances

Active
Head Office, InvernessIV2 7JB
Born June 1964
Director
Appointed 18 Dec 2025

LYON, Inglis Edward

Resigned
Head Office, InvernessIV2 7JB
Secretary
Appointed 15 Feb 2013
Resigned 01 Jun 2023

ROSS, Norman

Resigned
Head Office, InvernessIV2 7JB
Secretary
Appointed 01 Jun 2008
Resigned 15 Jan 2013

THORNTON, Jane

Resigned
Upper Dell House, 8b, InvernessIV2 3PS
Secretary
Appointed 16 Jul 2007
Resigned 31 May 2008

D.W. COMPANY SERVICES LIMITED

Resigned
4th Floor, Saltire Court, EdinburghEH1 2EN
Corporate secretary
Appointed 07 Jun 2007
Resigned 16 Jul 2007

ADAMS, Stewart Andrew

Resigned
Head Office, InvernessIV2 7JB
Born March 1960
Director
Appointed 14 Jun 2023
Resigned 28 Mar 2024

BRUTON, Gillian Margaret

Resigned
Head Office, InvernessIV2 7JB
Born April 1964
Director
Appointed 22 May 2013
Resigned 31 Oct 2020

CANTLAY, Michael Brian

Resigned
Head Office, InvernessIV2 7JB
Born February 1964
Director
Appointed 01 Jul 2016
Resigned 02 Oct 2017

CANTLAY, Michael Brian

Resigned
Head Office, InvernessIV2 7JB
Born February 1964
Director
Appointed 01 Mar 2008
Resigned 28 Feb 2014

CASTELL, Andrew Sean

Resigned
Head Office, InvernessIV2 7JB
Born August 1968
Director
Appointed 01 Mar 2008
Resigned 28 Feb 2014

DORWARD, David Keay

Resigned
Head Office, InvernessIV2 7JB
Born May 1954
Director
Appointed 01 Dec 2007
Resigned 14 Jan 2015

GOODLAD, Charles Alexander, Dr

Resigned
Head Office, InvernessIV2 7JB
Born September 1943
Director
Appointed 16 Jul 2007
Resigned 29 Feb 2012

HOLLANDERS, Eric

Resigned
Inverness Airport, InvernessIV2 7JB
Born March 1960
Director
Appointed 01 Dec 2019
Resigned 30 Nov 2022

JACK-HOOIJENGA, Lorna Burn

Resigned
Head Office, InvernessIV2 7JB
Born August 1962
Director
Appointed 01 Mar 2014
Resigned 31 Jan 2026

JOHNSTON, Grenville Shaw, Lt Colonel

Resigned
Head Office, InvernessIV2 7JB
Born January 1945
Director
Appointed 01 Feb 2009
Resigned 30 Jun 2016

JOHNSTON, Grenville Shaw, Lt Colonel

Resigned
Spynie Kirk House, ElginIV30 8XJ
Born January 1945
Director
Appointed 16 Jul 2007
Resigned 29 Feb 2008

LYON, Inglis Edward

Resigned
Head Office, InvernessIV2 7JB
Born July 1964
Director
Appointed 16 Jul 2007
Resigned 14 Jun 2023

MACLENNAN, Shona Catherine

Resigned
Taigh Aoinidh, DornieIV40 8EY
Born June 1962
Director
Appointed 16 Jul 2007
Resigned 29 Feb 2008

MARTIN, David Robert

Resigned
Head Office, InvernessIV2 7JB
Born November 1960
Director
Appointed 14 Jan 2015
Resigned 30 Nov 2020

MCLAUGHLIN, James

Resigned
Head Office, InvernessIV2 7JB
Born August 1957
Director
Appointed 01 Mar 2014
Resigned 28 Feb 2022

PHIPPS, Linda Louise

Resigned
Head Office, InvernessIV2 7JB
Born May 1953
Director
Appointed 16 Jul 2007
Resigned 29 Feb 2012

SAVILE, David Christopher Wrey

Resigned
Loxwood Road, HorshamRH12 3DR
Born April 1959
Director
Appointed 01 Mar 2012
Resigned 29 Feb 2020

SAVILE, David Christopher Wrey

Resigned
Head Office, InvernessIV2 7JB
Born April 1959
Director
Appointed 01 Mar 2012
Resigned 04 Jun 2014

SHAW, Alan

Resigned
Head Office, InvernessIV2 7JB
Born March 1946
Director
Appointed 19 Jun 2008
Resigned 18 Jun 2010

STRACHAN, Wilhelmina Cornelia

Resigned
Inverness Airport, InvernessIV2 7JB
Born April 1973
Director
Appointed 01 Dec 2019
Resigned 30 Nov 2025

SUTHERLAND, David Fraser

Resigned
Oldtown Of Leys Farm, InvernessIV2 6AE
Born April 1949
Director
Appointed 16 Jul 2007
Resigned 31 Jan 2009

WALLACE, Johanna Margaret

Resigned
Inverness Airport, InvernessIV2 7JB
Born June 1976
Director
Appointed 30 Nov 2020
Resigned 27 May 2022

WHITTOME, Timothy Richard

Resigned
Sandalwood Avenue, InvernessIV2 6GR
Born September 1947
Director
Appointed 01 Mar 2012
Resigned 29 Feb 2020

Persons with significant control

1

Inverness Airport, Dalcross, InvernessIV2 7JB

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

122

Appoint Person Director Company With Name Date
18 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Accounts With Accounts Type Small
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 June 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 February 2023
TM01Termination of Director
Accounts With Accounts Type Small
29 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Accounts With Accounts Type Small
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Accounts With Accounts Type Small
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Accounts With Accounts Type Small
4 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
24 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2016
AAAnnual Accounts
Termination Director Company
19 July 2016
TM01Termination of Director
Termination Director Company
19 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 July 2016
AR01AR01
Accounts With Accounts Type Full
16 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Appoint Person Director Company With Name
16 June 2014
AP01Appointment of Director
Termination Director Company With Name
4 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
2 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 June 2014
AP01Appointment of Director
Termination Director Company With Name
2 June 2014
TM01Termination of Director
Termination Director Company With Name
2 June 2014
TM01Termination of Director
Auditors Resignation Company
10 March 2014
AUDAUD
Accounts With Accounts Type Full
21 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Appoint Person Secretary Company With Name
14 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
14 May 2013
TM02Termination of Secretary
Termination Secretary Company With Name
14 May 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
19 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Appoint Person Director Company With Name
12 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2012
AP01Appointment of Director
Termination Director Company With Name
7 March 2012
TM01Termination of Director
Termination Director Company With Name
7 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Accounts With Accounts Type Full
4 August 2010
AAAnnual Accounts
Termination Director Company With Name
29 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Capital Allotment Shares
5 May 2010
SH01Allotment of Shares
Resolution
27 April 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 September 2009
AAAnnual Accounts
Legacy
17 July 2009
363aAnnual Return
Legacy
19 May 2009
288cChange of Particulars
Legacy
3 February 2009
288aAppointment of Director or Secretary
Legacy
3 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 October 2008
AAAnnual Accounts
Legacy
29 August 2008
363aAnnual Return
Legacy
26 June 2008
288aAppointment of Director or Secretary
Legacy
10 June 2008
288aAppointment of Director or Secretary
Legacy
10 June 2008
288bResignation of Director or Secretary
Legacy
20 March 2008
288aAppointment of Director or Secretary
Legacy
20 March 2008
288aAppointment of Director or Secretary
Legacy
19 March 2008
288bResignation of Director or Secretary
Legacy
19 March 2008
288bResignation of Director or Secretary
Legacy
14 December 2007
288aAppointment of Director or Secretary
Memorandum Articles
7 August 2007
MEM/ARTSMEM/ARTS
Resolution
7 August 2007
RESOLUTIONSResolutions
Legacy
6 August 2007
288aAppointment of Director or Secretary
Legacy
6 August 2007
288aAppointment of Director or Secretary
Legacy
6 August 2007
288aAppointment of Director or Secretary
Legacy
6 August 2007
288aAppointment of Director or Secretary
Legacy
6 August 2007
288aAppointment of Director or Secretary
Legacy
6 August 2007
288aAppointment of Director or Secretary
Legacy
6 August 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
28 June 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 June 2007
287Change of Registered Office
Legacy
28 June 2007
225Change of Accounting Reference Date
Incorporation Company
7 June 2007
NEWINCIncorporation