GLASGOW AIRPORT LIMITED

GLASGOW AIRPORT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGLASGOW AIRPORT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC096624
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GLASGOW AIRPORT LIMITED?

    • Scheduled passenger air transport (51101) / Transportation and storage

    Where is GLASGOW AIRPORT LIMITED located?

    Registered Office Address
    St Andrews Drive
    Glasgow Airport
    PA3 2SW Paisley
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GLASGOW AIRPORT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for GLASGOW AIRPORT LIMITED?

    Last Confirmation Statement Made Up ToJul 19, 2026
    Next Confirmation Statement DueAug 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 19, 2025
    OverdueNo

    What are the latest filings for GLASGOW AIRPORT LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 19, 2025 with no updates

    3 pagesCS01

    Appointment of Margaret Christine Browne Obe as a director on May 12, 2025

    2 pagesAP01

    Appointment of Ms Gabrielle Louise Dale as a director on May 12, 2025

    2 pagesAP01

    Appointment of Mr David Edwards as a director on May 12, 2025

    2 pagesAP01

    Second filing for the appointment of Mr Karan Singh Jandu as a director

    3 pagesRP04AP01

    Director's details changed for Mr Charles Graham Hammond on Jan 28, 2025

    2 pagesCH01

    Cessation of Macquarie Infrastructure and Real Assets (Europe) Limited as a person with significant control on Jan 28, 2025

    1 pagesPSC07

    Cessation of Faero Uk Holding Limited as a person with significant control on Jan 28, 2025

    1 pagesPSC07

    Appointment of Mr Karan Singh Jandu as a director on Jan 28, 2025

    2 pagesAP01
    Annotations
    DateAnnotation
    Mar 19, 2025Second Filing The information on the form AP01 has been replaced by a second filing on 19/03/2025.

    Appointment of Mr Charles Graham Hammond as a director on Jan 28, 2025

    2 pagesAP01

    Appointment of Mr Dennis Krein as a director on Jan 28, 2025

    2 pagesAP01

    Appointment of Mrs Anke Heinze as a director on Jan 28, 2025

    2 pagesAP01

    Appointment of Mr Gerhard Gunter Schroeder as a director on Jan 28, 2025

    2 pagesAP01

    Termination of appointment of Andrew James Cliffe as a director on Jan 28, 2025

    1 pagesTM01

    Termination of appointment of Shawn Michael Kinder as a director on Jan 28, 2025

    1 pagesTM01

    Termination of appointment of Miguel Rodera Onaderra as a director on Jan 28, 2025

    1 pagesTM01

    Termination of appointment of Madhulika Saraf as a director on Jan 28, 2025

    1 pagesTM01

    Termination of appointment of Andrew Richard Carlisle as a director on Jan 28, 2025

    1 pagesTM01

    Termination of appointment of Gordon Ian Winston Parsons as a director on Jan 28, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    39 pagesAA

    Confirmation statement made on Jul 19, 2024 with updates

    4 pagesCS01

    Satisfaction of charge SC0966240013 in full

    1 pagesMR04

    Satisfaction of charge SC0966240008 in full

    1 pagesMR04

    Satisfaction of charge SC0966240012 in full

    4 pagesMR04

    Satisfaction of charge SC0966240010 in full

    4 pagesMR04

    Who are the officers of GLASGOW AIRPORT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PINSENT MASONS SECRETARIAL LIMITED
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2318923
    76579530001
    BROWNE OBE, Margaret Christine
    Glasgow Airport
    PA3 2SW Paisley
    St Andrews Drive
    Director
    Glasgow Airport
    PA3 2SW Paisley
    St Andrews Drive
    United KingdomBritish,IrishNon-Executive Director335705170001
    DALE, Gabrielle Louise
    Berkeley Square
    W1J 5AL London
    40
    United Kingdom
    Director
    Berkeley Square
    W1J 5AL London
    40
    United Kingdom
    United KingdomAustralian,BritishFinance Professional191316940001
    EDWARDS, David
    Berkeley Square
    W1J 5AL London
    40
    United Kingdom
    Director
    Berkeley Square
    W1J 5AL London
    40
    United Kingdom
    United KingdomCanadianFinance Professional335705180001
    HAMMOND, Charles Graham
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Director
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    ScotlandBritishCompany Director Of Ags498460009
    HEINZE, Anke
    40468 Dusseldorf
    Klaus-Bungert-Strasse 5
    Germany
    Director
    40468 Dusseldorf
    Klaus-Bungert-Strasse 5
    Germany
    GermanyGermanExecutive Director At Avialliance331825780001
    JANDU, Karan Singh
    Erskine Court
    St Andrews Drive
    PA3 2SW Paisley
    Ags Airports Limited
    Renfrewshire
    United Kingdom
    Director
    Erskine Court
    St Andrews Drive
    PA3 2SW Paisley
    Ags Airports Limited
    Renfrewshire
    United Kingdom
    United KingdomBritishChief Executive Officer331891720001
    KREIN, Dennis
    40468 Dusseldorf
    Klaus-Bungert-Strasse 5
    Germany
    Director
    40468 Dusseldorf
    Klaus-Bungert-Strasse 5
    Germany
    GermanyGermanExecutive Director At Avialliance331825280001
    SCHROEDER, Gerhard Gunter
    40468 Dusseldorf
    Klaus-Bungert-Strasse 5
    Germany
    Director
    40468 Dusseldorf
    Klaus-Bungert-Strasse 5
    Germany
    GermanyGermanManaging Director Of Avialliance331874820001
    LEWIS, Maria Bernadette
    130 Wilton Road
    SW1V 1LQ London
    Secretary
    130 Wilton Road
    SW1V 1LQ London
    British54836960002
    LOTT, Peter John
    53 Brook Road
    RH12 5FS Horsham
    West Sussex
    Secretary
    53 Brook Road
    RH12 5FS Horsham
    West Sussex
    British3199480001
    OOI, Shu Mei
    St Andrews Drive
    Glasgow Airport
    PA3 2SW Paisley
    Secretary
    St Andrews Drive
    Glasgow Airport
    PA3 2SW Paisley
    British135131550001
    ROWSON, Rachel
    130 Wilton Road
    SW1V 1LQ London
    Secretary
    130 Wilton Road
    SW1V 1LQ London
    British642060004
    ROWSON, Rachel
    Sequoia 16 Cedar Drive
    Fetcham
    KT22 9ET Leatherhead
    Surrey
    Secretary
    Sequoia 16 Cedar Drive
    Fetcham
    KT22 9ET Leatherhead
    Surrey
    British642060002
    ROWSON, Rachel
    Sequoia 16 Cedar Drive
    Fetcham
    KT22 9ET Leatherhead
    Surrey
    Secretary
    Sequoia 16 Cedar Drive
    Fetcham
    KT22 9ET Leatherhead
    Surrey
    British642060002
    WELCH, Susan
    130 Wilton Road
    SW1V 1LQ London
    Secretary
    130 Wilton Road
    SW1V 1LQ London
    British113328470004
    WILLIAMS HAMER, Gabrielle Mary
    25 Elspeth Road
    Battersea
    SW11 1DW London
    Secretary
    25 Elspeth Road
    Battersea
    SW11 1DW London
    British45555320001
    ABEL, Richard
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    England
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    England
    United KingdomBritishInvestment Banker155181590001
    ANDRES MONTE, Pablo
    St Andrews Drive
    Glasgow Airport
    PA3 2SW Paisley
    Director
    St Andrews Drive
    Glasgow Airport
    PA3 2SW Paisley
    EnglandSpanishHead Of Central Finance129786090001
    BARLOW, Paul Jeremy
    Edgedene
    George Eyston Drive
    SO22 4PE Winchester
    Hampshire
    Director
    Edgedene
    George Eyston Drive
    SO22 4PE Winchester
    Hampshire
    United KingdomBritishManaging Director105875930001
    BARR, Alan Andrew
    7 Wellington Terrace
    ML11 7QQ Lanark
    Lanarkshire
    Director
    7 Wellington Terrace
    ML11 7QQ Lanark
    Lanarkshire
    ScotlandBritishFinance Director121452150001
    BAXTER, Stephen Roy
    130 Wilton Road
    SW1V 1LQ London
    Director
    130 Wilton Road
    SW1V 1LQ London
    BritishDirector86622660003
    BILBAO, Ignacio Aitor Garcia
    Calle
    Quintanavides 21
    28050 Madrid
    Parque Via Norte
    Spain
    Director
    Calle
    Quintanavides 21
    28050 Madrid
    Parque Via Norte
    Spain
    SpainSpanishFinancier193797520001
    BRUEN, John Kevin
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    England
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    England
    United KingdomIrishCompany Officer190644600001
    CARLISLE, Andrew Richard
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Director
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    EnglandBritishAsset Manager140916960002
    CASERO BORGES, Maria Cristina
    Kingsfordweg
    1043 GR Amsterdam
    151
    Netherlands
    Director
    Kingsfordweg
    1043 GR Amsterdam
    151
    Netherlands
    NetherlandsSpanishInternational Asset Management, People & Communica307854490001
    CASTEJON HERNANDEZ, Ignacio
    Calle Quintanavides 21
    28050 Madrid
    Parque Via Norte
    Spain
    Director
    Calle Quintanavides 21
    28050 Madrid
    Parque Via Norte
    Spain
    SpainSpanishCfo271078600001
    CLIFFE, Andrew James
    Erskine Court
    St Andrews Drive
    PA3 2TJ Paisley
    Administration Building
    Renfrewshire
    United Kingdom
    Director
    Erskine Court
    St Andrews Drive
    PA3 2TJ Paisley
    Administration Building
    Renfrewshire
    United Kingdom
    EnglandBritishChief Executive Officer304634610001
    DEWAR, George Douglas
    8 Laggan Road
    Newlands
    G43 2SY Glasgow
    Lanarkshire
    Director
    8 Laggan Road
    Newlands
    G43 2SY Glasgow
    Lanarkshire
    BritishChartered Accountant10550001
    DEWAR, Gordon William
    54 Sighthill Drive
    EH11 4QJ Edinburgh
    Director
    54 Sighthill Drive
    EH11 4QJ Edinburgh
    BritishManaging Director Glasgow Airp120359790001
    DOWDS, Donal
    130 Wilton Road
    SW1V 1LQ London
    Director
    130 Wilton Road
    SW1V 1LQ London
    IrishAirport Director77528820005
    DOWDS, Donal Joseph
    48 Thorn Road
    Bearsden
    G61 4BP Glasgow
    Director
    48 Thorn Road
    Bearsden
    G61 4BP Glasgow
    IrishAirport Director77528820004
    GEERE, Simon Boyd
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    United KingdomBritishBanker89422150003
    JOHNSTON, Mark Iain
    St Andrews Drive
    PA3 2TJ Paisley
    Erskine Court
    Renfrewshire
    United Kingdom
    Director
    St Andrews Drive
    PA3 2TJ Paisley
    Erskine Court
    Renfrewshire
    United Kingdom
    United KingdomBritishManaging Director312921980001
    KENNY, David John
    Calle Del Principe De Vergara
    28002 Madrid
    135
    Spain
    Director
    Calle Del Principe De Vergara
    28002 Madrid
    135
    Spain
    SpainAustralianCompany Director300626490001

    Who are the persons with significant control of GLASGOW AIRPORT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    United Kingdom
    Apr 06, 2016
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number09239973
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Apr 06, 2016
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03976881
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Apr 06, 2016
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom (England And Wales)
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number06408392
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0