Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > EDINBURGH AIRPORT LIMITED
Company Information for

EDINBURGH AIRPORT LIMITED

EDINBURGH AIRPORT, EDINBURGH, EH12 9DN,
Company Registration Number
SC096623
Private Limited Company
Active

Company Overview

About Edinburgh Airport Ltd
EDINBURGH AIRPORT LIMITED was founded on 1986-01-06 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Edinburgh Airport Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
EDINBURGH AIRPORT LIMITED
 
Legal Registered Office
EDINBURGH AIRPORT
EDINBURGH
EH12 9DN
Other companies in EH12
 
Telephone01313331000
 
Filing Information
Company Number SC096623
Company ID Number SC096623
Date formed 1986-01-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/07/2015
Return next due 16/08/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB123423062  
Last Datalog update: 2023-11-06 13:10:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EDINBURGH AIRPORT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name EDINBURGH AIRPORT LIMITED
The following companies were found which have the same name as EDINBURGH AIRPORT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EDINBURGH AIRPORT PARKING LIMITED 144 ST VINCENT STREET GLASGOW G2 5LQ Dissolved Company formed on the 2012-07-17
EDINBURGH AIRPORT CARS LTD 15 BANKHEAD DRIVE EDINBURGH EH11 4DW Active Company formed on the 2012-11-26
EDINBURGH AIRPORT PENSION TRUSTEES LIMITED THE PEAK 5 WILTON ROAD LONDON SW1V 1AN Active Company formed on the 2012-04-27
EDINBURGH AIRPORT TAXIS LTD 8 ST PETERS BUILDING GILMORE PLACE EDINBURGH EH3 9PG Dissolved Company formed on the 2007-07-03
EDINBURGH AIRPORT TRANSFERS LTD. DESK C12 MAIN TERMINAL BUILDING EDINBURGH AIRPORT EDINBURGH AIRPORT EDINBURGH EH12 9DB Dissolved Company formed on the 2003-02-20
EDINBURGH AIRPORT TAXIS LTD 15 BANKHEAD DRIVE EDINBURGH EH11 4DW Active Company formed on the 2014-10-21
EDINBURGH AIRPORT TRANSFERS (SCOTLAND) LTD 7 Bankhead Avenue Edinburgh EH11 4BT Active - Proposal to Strike off Company formed on the 2018-03-12
EDINBURGH AIRPORT CABS LTD FLAT 1 HAWKHILL CLOSE EDINBURGH EH7 6FE Active - Proposal to Strike off Company formed on the 2019-03-05
EDINBURGH AIRPORT TAXI JOURNEY LIMITED 15/1 RENNIE'S ISLE EDINBURGH EH6 6QB Active Company formed on the 2019-10-24
EDINBURGH AIRPORT SERVICES LIMITED EDINBURGH AIRPORT EDINBURGH EH12 9DN Active Company formed on the 2019-11-13
EDINBURGH AIRPORT TRANSFERS LTD INTERNATIONAL HOUSE 38 THISTLE STREET EDINBURGH EH2 1EN Active Company formed on the 2019-12-30
EDINBURGH AIRPORT PARKING SERVICES LTD 15 BATSON STREET FLAT 2/2 GLASGOW G42 7EG Active - Proposal to Strike off Company formed on the 2020-09-22
EDINBURGH AIRPORT TRANSPORT LTD 7 CORTACHY PLACE GLENROTHES KY7 4TP Active Company formed on the 2022-08-03

Company Officers of EDINBURGH AIRPORT LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN ANDREW SWAN
Company Secretary 2015-01-29
GORDON WILLIAM DEWAR
Director 2012-07-26
JOHN WILLIAM ELVIDGE
Director 2012-05-31
ANDREW HARVEY GILLESPIE-SMITH
Director 2012-05-31
MICHAEL JOHN MCGHEE
Director 2012-05-31
GARY WILLIAM PRITCHARD
Director 2016-12-01
DAVID GRAHAM THOMSON
Director 2012-12-05
LINDA HAMILTON URQUHART
Director 2013-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT HERGA
Company Secretary 2012-05-31 2015-01-29
JAMES CHRISTOPHER O'SULLIVAN
Director 2012-05-31 2012-07-26
JORGE LAVIN
Director 2011-08-24 2012-05-31
FIDEL LOPEZ SORIA
Director 2010-11-01 2012-05-31
GRAHAM MOORHOUSE
Director 2011-12-01 2012-05-31
JAMES CHRISTOPHER O'SULLIVAN
Director 2011-09-01 2012-05-31
KEVIN DOUGLAS FERGUSON BROWN
Director 2010-07-31 2011-08-31
PABLO ANDRES MONTE
Director 2008-04-01 2011-06-30
STEPHEN HEDLEY PEAT
Director 2009-07-31 2010-11-01
SHU MEI OOI
Company Secretary 2008-11-28 2010-08-31
GORDON WILLIAM DEWAR
Director 2008-06-01 2010-07-31
SUSAN WELCH
Company Secretary 2006-06-01 2008-11-28
DAVID IAN JOHNSTON
Director 2007-06-01 2008-05-31
ALAN ANDREW BARR
Director 2007-02-05 2008-03-31
STEPHEN ROY BAXTER
Director 2006-01-01 2007-12-31
RICHARD BENJAMIN JEFFREY
Director 2001-06-02 2007-06-01
GEORGE DOUGLAS DEWAR
Director 1993-05-05 2007-02-05
RACHEL ROWSON
Company Secretary 2005-10-05 2006-06-01
DONAL DOWDS
Director 1996-09-01 2006-01-01
MARIA BERNADETTE LEWIS
Company Secretary 1997-09-16 2005-10-05
LESLEY CHRISTINE BALE
Director 1999-08-01 2001-06-02
VERNON LESLIE MURPHY
Director 1989-06-26 1999-08-01
GABRIELLE MARY WILLIAMS HAMER
Company Secretary 1996-01-31 1997-09-16
RACHEL ROWSON
Company Secretary 1995-06-15 1996-01-31
PETER JOHN LOTT
Company Secretary 1995-03-01 1995-06-15
RACHEL ROWSON
Company Secretary 1989-06-26 1995-03-01
IAN BLAIR BADGER
Director 1989-06-26 1990-09-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GORDON WILLIAM DEWAR SCOTTISH TOURISM ALLIANCE Director 2013-01-16 CURRENT 2001-01-03 Active
JOHN WILLIAM ELVIDGE DAVID HUME INSTITUTE THE Director 2015-09-24 CURRENT 1985-01-15 Active
JOHN WILLIAM ELVIDGE TRAVERSE TRADING LIMITED Director 2014-03-24 CURRENT 1981-09-22 Liquidation
JOHN WILLIAM ELVIDGE TRAVERSE THEATRE (SCOTLAND) LIMITED Director 2014-03-24 CURRENT 1981-09-16 Active
JOHN WILLIAM ELVIDGE TRAVERSE PRODUCTIONS LIMITED Director 2014-03-24 CURRENT 2002-04-10 Active
JOHN WILLIAM ELVIDGE BOND FOR HOPE LIMITED Director 2012-06-15 CURRENT 2012-06-12 Dissolved 2014-10-21
ANDREW HARVEY GILLESPIE-SMITH VIEWTRY PROPERTY MANAGEMENT LIMITED Director 2017-06-12 CURRENT 1989-08-22 Active
ANDREW HARVEY GILLESPIE-SMITH GIP II (VISTA) HOLDCO 2, LIMITED Director 2014-03-31 CURRENT 2014-03-10 Active - Proposal to Strike off
ANDREW HARVEY GILLESPIE-SMITH GIP II (VISTA) HOLDCO 1, LIMITED Director 2014-03-31 CURRENT 2014-03-07 Active - Proposal to Strike off
ANDREW HARVEY GILLESPIE-SMITH GREEN BIDCO LIMITED Director 2012-04-03 CURRENT 2012-03-27 Active
ANDREW HARVEY GILLESPIE-SMITH GREEN MIDCO LIMITED Director 2012-04-03 CURRENT 2012-03-28 Active
ANDREW HARVEY GILLESPIE-SMITH GATWICK AIRPORT LIMITED Director 2009-11-30 CURRENT 1986-02-19 Active
MICHAEL JOHN MCGHEE IPH2 LIMITED Director 2016-02-16 CURRENT 2012-04-04 Dissolved 2018-03-08
MICHAEL JOHN MCGHEE IVY PROPERTY HOLDINGS LIMITED Director 2015-09-22 CURRENT 2015-09-22 Active
MICHAEL JOHN MCGHEE GIP II (VISTA) HOLDCO 2, LIMITED Director 2014-04-03 CURRENT 2014-03-10 Active - Proposal to Strike off
MICHAEL JOHN MCGHEE GIP II (VISTA) HOLDCO 1, LIMITED Director 2014-04-03 CURRENT 2014-03-07 Active - Proposal to Strike off
MICHAEL JOHN MCGHEE GREEN BIDCO LIMITED Director 2012-04-03 CURRENT 2012-03-27 Active
MICHAEL JOHN MCGHEE GREEN MIDCO LIMITED Director 2012-04-03 CURRENT 2012-03-28 Active
MICHAEL JOHN MCGHEE IVY HOLDCO LIMITED Director 2011-01-18 CURRENT 2011-01-18 Active
MICHAEL JOHN MCGHEE GATWICK AIRPORT LIMITED Director 2009-12-03 CURRENT 1986-02-19 Active
MICHAEL JOHN MCGHEE GATWICK AIRPORT FINANCE PLC Director 2009-05-07 CURRENT 2009-05-01 Active
MICHAEL JOHN MCGHEE IVY BIDCO LIMITED Director 2009-04-24 CURRENT 2009-04-16 Active
MICHAEL JOHN MCGHEE INTERNATIONAL PORT HOLDINGS LIMITED Director 2007-05-24 CURRENT 2006-05-18 Dissolved 2018-03-08
LINDA HAMILTON URQUHART COUTTS & COMPANY Director 2017-07-11 CURRENT 1892-06-24 Active
LINDA HAMILTON URQUHART MARIE CURIE Director 2014-03-04 CURRENT 1952-05-03 Active
LINDA HAMILTON URQUHART THIS IS REMARKABLE LIMITED Director 2011-02-04 CURRENT 1991-09-09 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-01Director's details changed for Mr James William Butler on 2024-02-01
2024-02-01Director's details changed for Mr Michael John Mcghee on 2024-02-01
2023-09-19GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-07-23CONFIRMATION STATEMENT MADE ON 19/07/23, WITH NO UPDATES
2023-03-31Notification of The Royal Bank of Scotland Plc as a person with significant control on 2016-04-06
2023-03-31Change of details for Green Bidco Limited as a person with significant control on 2016-04-06
2023-02-16DIRECTOR APPOINTED MR JAMES WILLIAM BUTLER
2023-02-16DIRECTOR APPOINTED DR SARAH SOPHIE FLEMIG
2022-10-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-03-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GRAHAM THOMSON
2021-07-28CS01CONFIRMATION STATEMENT MADE ON 19/07/21, WITH NO UPDATES
2021-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-05-18MR05
2020-09-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 19/07/20, WITH NO UPDATES
2019-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0966230011
2019-11-21AP01DIRECTOR APPOINTED ANDREEA LUANA BADIU
2019-11-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HARVEY GILLESPIE-SMITH
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH NO UPDATES
2019-06-21AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-03AP01DIRECTOR APPOINTED MR SCOTT EDWARD TELESZ
2018-10-03TM01APPOINTMENT TERMINATED, DIRECTOR GARY WILLIAM PRITCHARD
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH NO UPDATES
2018-05-31AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH NO UPDATES
2017-07-27TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT ALLEN STANLEY
2017-06-27PSC05Change of details for Green Bidco Limited as a person with significant control on 2016-04-06
2017-05-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-01AP01DIRECTOR APPOINTED MR GARY WILLIAM PRITCHARD
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 6500002
2016-12-01SH19Statement of capital on 2016-12-01 GBP 6,500,002.00
2016-12-01CAP-SSSolvency Statement dated 23/11/16
2016-12-01SH20Statement by Directors
2016-12-01RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-12-01SH0123/11/16 STATEMENT OF CAPITAL GBP 256500002.00
2016-11-09TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ALAN WOODBURN
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 6500002
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2016-07-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 6500002
2015-07-28AR0119/07/15 ANNUAL RETURN FULL LIST
2015-07-28CH01Director's details changed for Mr Scott Allen Stanley on 2015-07-28
2015-07-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-29TM02Termination of appointment of Robert Herga on 2015-01-29
2015-01-29AP03Appointment of Mr Stephen Andrew Swan as company secretary on 2015-01-29
2014-09-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 6500002
2014-07-25AR0119/07/14 ANNUAL RETURN FULL LIST
2014-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0966230010
2014-05-09RES06REDUCE ISSUED CAPITAL 02/05/2014
2014-05-09SH20STATEMENT BY DIRECTORS
2014-05-09CAP-SSSOLVENCY STATEMENT DATED 01/05/14
2014-05-09SH1909/05/14 STATEMENT OF CAPITAL GBP 6500002.00
2014-05-08SH0102/05/14 STATEMENT OF CAPITAL GBP 126500002.00
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-03AR0119/07/13 FULL LIST
2013-03-14AP01DIRECTOR APPOINTED MRS LINDA HAMILTON URQUHART
2013-02-21AP01DIRECTOR APPOINTED MR DAVID GRAHAM THOMSON
2012-08-10AR0119/07/12 FULL LIST
2012-08-10AP01DIRECTOR APPOINTED MR GORDON WILLIAM DEWAR
2012-08-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES O'SULLIVAN
2012-06-20RES13DOCUMENTS APPROVED 14/06/2012
2012-06-19AP01DIRECTOR APPOINTED MR JAMES O'SULLIVAN
2012-06-15AP03SECRETARY APPOINTED MR ROBERT HERGA
2012-06-15AP01DIRECTOR APPOINTED MR SCOTT ALLEN STANLEY
2012-06-15AP01DIRECTOR APPOINTED SIR JOHN WILLIAM ELVIDGE
2012-06-15AP01DIRECTOR APPOINTED MR MICHAEL MCGHEE
2012-06-15AP01DIRECTOR APPOINTED MR ANDREW HARVEY GILLESPIE-SMITH
2012-06-15AP01DIRECTOR APPOINTED MR WILLIAM WOODBURN
2012-06-14RES13APPROVE TRANS ACT DOC (B)FACILITIES AGREEMENT 07/06/2012
2012-06-13MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-06-13MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-06-13MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-06-13MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-06-07MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 5
2012-06-07MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4
2012-06-07MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3
2012-06-07MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2
2012-06-07RES13AUTHORITY TO EXECUTE ANY AGREEMENT IN CONNECTION WITH THE TRANSACTION DOCUMENTS 31/05/2012
2012-06-07RES01ADOPT ARTICLES 31/05/2012
2012-06-06TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MOORHOUSE
2012-06-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES O'SULLIVAN
2012-06-06TM01APPOINTMENT TERMINATED, DIRECTOR FIDEL LOPEZ SORIA
2012-06-06TM01APPOINTMENT TERMINATED, DIRECTOR JORGE LAVIN
2012-03-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-25MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 1
2012-01-04TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BROWN
2011-12-02AP01DIRECTOR APPOINTED GRAHAM MOORHOUSE
2011-09-02AP01DIRECTOR APPOINTED MR JAMES CHRISTOPHER O'SULLIVAN
2011-08-26AP01DIRECTOR APPOINTED JORGE LAVIN
2011-08-23AR0119/07/11 FULL LIST
2011-06-30TM01APPOINTMENT TERMINATED, DIRECTOR PABLO ANDRES MONTE
2011-04-18AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2011 FROM, ST ANDREWS DRIVE, GLASGOW AIRPORT, PAISLEY, PA3 2SW
2010-11-02AP01DIRECTOR APPOINTED MR. FIDEL LOPEZ SORIA
2010-11-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PEAT
2010-09-02TM02APPOINTMENT TERMINATED, SECRETARY SHU OOI
2010-08-06AP01DIRECTOR APPOINTED MR KEVIN DOUGLAS FERGUSON BROWN
2010-08-05TM01APPOINTMENT TERMINATED, DIRECTOR GORDON DEWAR
2010-07-28AR0119/07/10 FULL LIST
2010-05-13AUDAUDITOR'S RESIGNATION
2010-05-06AUDAUDITOR'S RESIGNATION
2010-05-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-27AUDAUDITOR'S RESIGNATION
2009-11-02CH03SECRETARY'S CHANGE OF PARTICULARS / SHU MEI OOI / 01/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON WILLIAM DEWAR / 01/10/2009
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52230 - Service activities incidental to air transportation




Licences & Regulatory approval
We could not find any licences issued to EDINBURGH AIRPORT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EDINBURGH AIRPORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2012-06-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2012-06-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2012-06-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
SECURITY AGREEMENT 2012-06-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2008-09-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2008-09-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2008-09-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2008-09-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1997-07-15 Satisfied THE SECRETARY OF STATE FOR DEFENCE
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EDINBURGH AIRPORT LIMITED

Intangible Assets
Patents
We have not found any records of EDINBURGH AIRPORT LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

EDINBURGH AIRPORT LIMITED owns 1 domain names.

edinburghairport.co.uk  

Trademarks
We have not found any records of EDINBURGH AIRPORT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EDINBURGH AIRPORT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (52230 - Service activities incidental to air transportation) as EDINBURGH AIRPORT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EDINBURGH AIRPORT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EDINBURGH AIRPORT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EDINBURGH AIRPORT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.