SCOTTISH AIRPORTS LIMITED

SCOTTISH AIRPORTS LIMITED

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

    Company NameSCOTTISH AIRPORTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC096637
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SCOTTISH AIRPORTS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is SCOTTISH AIRPORTS LIMITED located?

    Registered Office Address
    Carlson House Mossland Road
    Hillington
    G52 4XZ Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SCOTTISH AIRPORTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for SCOTTISH AIRPORTS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 27, 2023

    What are the latest filings for SCOTTISH AIRPORTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    25 pagesLIQ13(Scot)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 30, 2023

    LRESSP

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2022

    6 pagesAA

    Confirmation statement made on Jun 27, 2023 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on Jun 27, 2022 with updates

    4 pagesCS01

    Appointment of Mr Martin Andrew Bailey as a director on Apr 01, 2022

    2 pagesAP01

    Termination of appointment of Nicholas Francis Golding as a director on Mar 31, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Confirmation statement made on Jun 27, 2021 with updates

    4 pagesCS01

    Confirmation statement made on Jun 27, 2020 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Appointment of Ms Yuanyuan Ding as a director on Sep 24, 2019

    2 pagesAP01

    Termination of appointment of Louisa Pashis as a director on Aug 08, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Jun 27, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on Jun 27, 2018 with updates

    4 pagesCS01

    Appointment of Louisa Pashis as a director on Nov 20, 2017

    2 pagesAP01

    Termination of appointment of Normand Boivin as a director on Oct 03, 2017

    1 pagesTM01

    Change of details for Lhr Airports Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Confirmation statement made on Jun 27, 2017 with updates

    4 pagesCS01

    Who are the officers of SCOTTISH AIRPORTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAILEY, Martin Andrew
    Nelson Road
    TW6 2GW Hounslow
    The Compass Centre
    England
    Director
    Nelson Road
    TW6 2GW Hounslow
    The Compass Centre
    England
    EnglandBritish294294720001
    DING, Yuanyuan
    Nelson Road
    TW6 2GW Hounslow
    The Compass Centre
    Middlesex
    England
    Director
    Nelson Road
    TW6 2GW Hounslow
    The Compass Centre
    Middlesex
    England
    EnglandBritish244718630001
    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
    Gaywood Street
    SE1 6HF London
    34 Prospect House
    Secretary
    Gaywood Street
    SE1 6HF London
    34 Prospect House
    British135131550018
    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
    ANDRES MONTE, Pablo
    St Andrew's Drive
    Glasgow Airport
    PA3 2SW Paisley
    Director
    St Andrew's Drive
    Glasgow Airport
    PA3 2SW Paisley
    EnglandSpanish129786090001
    ARMSTRONG, Eric Thomas
    54 Beach Road
    KA10 6SX Troon
    Ayrshire
    Director
    54 Beach Road
    KA10 6SX Troon
    Ayrshire
    ScotlandBritish37150340002
    BALE, Lesley Christine
    Terregles Avenue
    G41 4LJ Pollokshields
    116a
    Director
    Terregles Avenue
    G41 4LJ Pollokshields
    116a
    ScotlandBritish146499600002
    BARLOW, Paul Jeremy
    Edgedene
    George Eyston Drive
    SO22 4PE Winchester
    Hampshire
    Director
    Edgedene
    George Eyston Drive
    SO22 4PE Winchester
    Hampshire
    United KingdomBritish105875930001
    BAXTER, Stephen Roy
    130 Wilton Road
    SW1V 1LQ London
    Director
    130 Wilton Road
    SW1V 1LQ London
    British86622660003
    BAXTER, Stephen Roy
    17 Langside Drive
    G43 2EP Glasgow
    Director
    17 Langside Drive
    G43 2EP Glasgow
    British86622660001
    BERTRAM SMITH, Norton Graham
    4 Hatton Court
    AB21 0YA Hatton Of Fintray
    Aberdeenshire
    Director
    4 Hatton Court
    AB21 0YA Hatton Of Fintray
    Aberdeenshire
    ScotlandBritish95285810002
    BOIVIN, Normand
    Nelson Road
    Hounslow
    TW6 2GW Middlesex
    The Compass Centre
    United Kingdom
    Director
    Nelson Road
    Hounslow
    TW6 2GW Middlesex
    The Compass Centre
    United Kingdom
    EnglandCanadian190570880002
    BOYD, James Edward
    Dunard
    Station Road
    G84 8LW Rhu
    Dunbartonshire
    Director
    Dunard
    Station Road
    G84 8LW Rhu
    Dunbartonshire
    British34645330001
    CLASPER, Michael
    130 Wilton Road
    SW1V 1LQ London
    Director
    130 Wilton Road
    SW1V 1LQ London
    United KingdomBritish77156180005
    COEN, Jonathan Daniel
    Nelson Road
    Hounslow
    TW6 2GW Middlesex
    The Compass Centre
    United Kingdom
    Director
    Nelson Road
    Hounslow
    TW6 2GW Middlesex
    The Compass Centre
    United Kingdom
    United KingdomBritish209020270001
    CRICHTON, Colin David
    4 Milverton Avenue
    Bearsden
    G61 4BE Glasgow
    Director
    4 Milverton Avenue
    Bearsden
    G61 4BE Glasgow
    British76732320001
    DEWAR, George Douglas
    8 Laggan Road
    Newlands
    G43 2SY Glasgow
    Lanarkshire
    Director
    8 Laggan Road
    Newlands
    G43 2SY Glasgow
    Lanarkshire
    British10550001
    DOWDS, Donal
    130 Wilton Road
    SW1V 1LQ London
    Director
    130 Wilton Road
    SW1V 1LQ London
    Irish77528820005
    EGAN, John Leopold, Sir
    4 Mill Street
    CV34 4HB Warwick
    Warwickshire
    Director
    4 Mill Street
    CV34 4HB Warwick
    Warwickshire
    EnglandBritish59710260001
    EWING, Margaret
    130 Wilton Road
    SW1V 1LQ London
    Director
    130 Wilton Road
    SW1V 1LQ London
    British68009020002
    FIELD, David
    Flori's Trickle, School Wynd
    Quarriers Village
    PA11 3NL Bridge Of Weir
    Director
    Flori's Trickle, School Wynd
    Quarriers Village
    PA11 3NL Bridge Of Weir
    British74437180002
    FLOWER, Andrew John
    Gormack House
    Wardmill Drumoak
    AB31 5AP Banchory
    Aberdeenshire
    Director
    Gormack House
    Wardmill Drumoak
    AB31 5AP Banchory
    Aberdeenshire
    British91493740002
    GOLDING, Nicholas Francis
    Nelson Road
    TW6 2GW Hounslow
    The Compass Centre
    Middlesex
    England
    Director
    Nelson Road
    TW6 2GW Hounslow
    The Compass Centre
    Middlesex
    England
    EnglandBritish222796920001
    GOODMAN, Robert Bernard Clyde
    Daisy Cottage, Golding Lane
    Mannings Heath
    RH13 6JX Horsham
    Sussex
    Director
    Daisy Cottage, Golding Lane
    Mannings Heath
    RH13 6JX Horsham
    Sussex
    British90802990001
    HERBERT, Christina Louise
    High Clandon Lodge
    Blakes Lane, East Clandon
    GU4 7RR Guildford
    Surrey
    Director
    High Clandon Lodge
    Blakes Lane, East Clandon
    GU4 7RR Guildford
    Surrey
    British70983240001
    HODGKINSON, Michael Stewart, Sir
    Flat 34 Presidents Quay
    72 St Katherines Way
    E1W 1UF London
    Director
    Flat 34 Presidents Quay
    72 St Katherines Way
    E1W 1UF London
    EnglandBritish2518660003
    JEFFREY, Richard Benjamin
    The Paphle
    Cleish
    KY13 0LR Perth & Kinross
    Director
    The Paphle
    Cleish
    KY13 0LR Perth & Kinross
    United KingdomBritish67072660007
    KING, Denys Michael Gwilym
    8 Elmwood Park
    SL9 7EP Gerrards Cross
    Buckinghamshire
    Director
    8 Elmwood Park
    SL9 7EP Gerrards Cross
    Buckinghamshire
    British38689380001
    LAVIN, Jorge
    St Andrew's Drive
    Glasgow Airport
    PA3 2SW Paisley
    Director
    St Andrew's Drive
    Glasgow Airport
    PA3 2SW Paisley
    United KingdomSpanish162622960001

    Who are the persons with significant control of SCOTTISH AIRPORTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lhr Airports Limited
    Nelson Road
    TW6 2GW Hounslow
    The Compass Centre
    Middlesex
    United Kingdom
    Apr 06, 2016
    Nelson Road
    TW6 2GW Hounslow
    The Compass Centre
    Middlesex
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredUk Companies House
    Registration Number01970855
    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.

    Does SCOTTISH AIRPORTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 30, 2023Commencement of winding up
    Oct 25, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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