GLASGOW AIRPORT LIMITED
PAISLEY

Hellopages » Renfrewshire » Renfrewshire » PA3 2SW

Company number SC096624
Status Active
Incorporation Date 6 January 1986
Company Type Private Limited Company
Address ST ANDREWS DRIVE, GLASGOW AIRPORT, PAISLEY, PA3 2SW
Home Country United Kingdom
Nature of Business 51101 - Scheduled passenger air transport
Phone, email, etc

Since the company registration one hundred and sixty-six events have happened. The last three records are Registration of charge SC0966240010, created on 10 March 2017; Registration of charge SC0966240009, created on 24 February 2017; Second filing of Confirmation Statement dated 19/07/2016. The most likely internet sites of GLASGOW AIRPORT LIMITED are www.glasgowairport.co.uk, and www.glasgow-airport.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and nine months. Glasgow Airport Limited is a Private Limited Company. The company registration number is SC096624. Glasgow Airport Limited has been working since 06 January 1986. The present status of the company is Active. The registered address of Glasgow Airport Limited is St Andrews Drive Glasgow Airport Paisley Pa3 2sw. . PINSENT MASONS SECRETARIAL LIMITED is a Secretary of the company. BILBAO, Ignacio Aitor Garcia is a Director of the company. BRUEN, John Kevin is a Director of the company. GEERE, Simon Boyd is a Director of the company. MCMILLAN, Amanda Eliza is a Director of the company. VELASCO ZABALZA, Gonzalo is a Director of the company. Secretary LEWIS, Maria Bernadette has been resigned. Secretary LOTT, Peter John has been resigned. Secretary OOI, Shu Mei has been resigned. Secretary ROWSON, Rachel has been resigned. Secretary ROWSON, Rachel has been resigned. Secretary ROWSON, Rachel has been resigned. Secretary WELCH, Susan has been resigned. Secretary WILLIAMS HAMER, Gabrielle Mary has been resigned. Director ABEL, Richard has been resigned. Director ANDRES MONTE, Pablo has been resigned. Director BARLOW, Paul Jeremy has been resigned. Director BARR, Alan Andrew has been resigned. Director BAXTER, Stephen Roy has been resigned. Director DEWAR, George Douglas has been resigned. Director DEWAR, Gordon William has been resigned. Director DOWDS, Donal has been resigned. Director DOWDS, Donal Joseph has been resigned. Director LAVIN, Jorge has been resigned. Director LONG, Jonathan David has been resigned. Director LOPEZ SORIA, Fidel has been resigned. Director MURPHY, Vernon Leslie has been resigned. Director O'SULLIVAN, James Christopher has been resigned. Director PEAT, Stephen Hedley has been resigned. Director SORIA, Fidel Lopez has been resigned. Director SWAN, Robert Paterson has been resigned. The company operates in "Scheduled passenger air transport".


Current Directors

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Appointed Date: 27 January 2015

Director
BILBAO, Ignacio Aitor Garcia
Appointed Date: 18 December 2014
55 years old

Director
BRUEN, John Kevin
Appointed Date: 18 December 2014
53 years old

Director
GEERE, Simon Boyd
Appointed Date: 08 March 2016
57 years old

Director
MCMILLAN, Amanda Eliza
Appointed Date: 28 November 2008
56 years old

Director
VELASCO ZABALZA, Gonzalo
Appointed Date: 24 May 2016
46 years old

Resigned Directors

Secretary
LEWIS, Maria Bernadette
Resigned: 05 October 2005
Appointed Date: 16 September 1997

Secretary
LOTT, Peter John
Resigned: 15 June 1995
Appointed Date: 01 March 1995

Secretary
OOI, Shu Mei
Resigned: 31 August 2010
Appointed Date: 28 November 2008

Secretary
ROWSON, Rachel
Resigned: 01 June 2006
Appointed Date: 05 October 2005

Secretary
ROWSON, Rachel
Resigned: 31 January 1996
Appointed Date: 15 June 1995

Secretary
ROWSON, Rachel
Resigned: 01 March 1995

Secretary
WELCH, Susan
Resigned: 28 November 2008
Appointed Date: 01 June 2006

Secretary
WILLIAMS HAMER, Gabrielle Mary
Resigned: 16 September 1997
Appointed Date: 31 January 1996

Director
ABEL, Richard
Resigned: 08 March 2016
Appointed Date: 18 December 2014
55 years old

Director
ANDRES MONTE, Pablo
Resigned: 30 June 2011
Appointed Date: 01 April 2008
52 years old

Director
BARLOW, Paul Jeremy
Resigned: 30 April 2002
Appointed Date: 01 September 1996
73 years old

Director
BARR, Alan Andrew
Resigned: 31 March 2008
Appointed Date: 05 February 2007
57 years old

Director
BAXTER, Stephen Roy
Resigned: 31 December 2007
Appointed Date: 01 December 2002
60 years old

Director
DEWAR, George Douglas
Resigned: 05 February 2007
Appointed Date: 05 May 1993
78 years old

Director
DEWAR, Gordon William
Resigned: 28 November 2008
Appointed Date: 05 February 2007
59 years old

Director
DOWDS, Donal
Resigned: 01 January 2006
Appointed Date: 01 August 1999
72 years old

Director
DOWDS, Donal Joseph
Resigned: 01 September 1996
72 years old

Director
LAVIN, Jorge
Resigned: 30 August 2013
Appointed Date: 24 August 2011
50 years old

Director
LONG, Jonathan David
Resigned: 18 December 2014
Appointed Date: 02 September 2013
69 years old

Director
LOPEZ SORIA, Fidel
Resigned: 08 October 2012
Appointed Date: 01 November 2010
58 years old

Director
MURPHY, Vernon Leslie
Resigned: 01 August 1999
81 years old

Director
O'SULLIVAN, James Christopher
Resigned: 18 December 2014
Appointed Date: 08 October 2012
66 years old

Director
PEAT, Stephen Hedley
Resigned: 01 November 2010
Appointed Date: 31 July 2009
70 years old

Director
SORIA, Fidel Lopez
Resigned: 24 May 2016
Appointed Date: 18 December 2014
58 years old

Director
SWAN, Robert Paterson
Resigned: 23 February 1995
Appointed Date: 01 January 1995
65 years old

Persons With Significant Control

Airport Holdings Ndh1 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Macquarie Infrastructure And Real Assets (Europe) Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

Faero Uk Holding Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

GLASGOW AIRPORT LIMITED Events

15 Mar 2017
Registration of charge SC0966240010, created on 10 March 2017
10 Mar 2017
Registration of charge SC0966240009, created on 24 February 2017
09 Mar 2017
Second filing of Confirmation Statement dated 19/07/2016
09 Mar 2017
Second filing of the annual return made up to 19 July 2015
24 Feb 2017
Satisfaction of charge SC0966240007 in full
...
... and 156 more events
24 Jul 1987
Return made up to 22/06/87; full list of members
01 Sep 1986
New director appointed

01 Sep 1986
New director appointed

15 Aug 1986
Registered office changed on 15/08/86 from: 12 south charlotte street edinburgh EH2 4AY

06 Jan 1986
Incorporation

GLASGOW AIRPORT LIMITED Charges

10 March 2017
Charge code SC09 6624 0010
Delivered: 15 March 2017
Status: Outstanding
Persons entitled: Credit Agricole Corporate and Investment Bank as Security Trustee for the Secured Parties
Description: All and whole the subjects known as and forming glasgow…
24 February 2017
Charge code SC09 6624 0009
Delivered: 10 March 2017
Status: Outstanding
Persons entitled: Credit Agricole Corporate and Investment Bank as Security Agent
Description: Contains floating charge…
21 February 2017
Charge code SC09 6624 0008
Delivered: 24 February 2017
Status: Outstanding
Persons entitled: Crédit Agricole Corporate and Investment Bank
Description: The 'land' (with the exception of any 'restricted land' as…
30 December 2014
Charge code SC09 6624 0007
Delivered: 6 January 2015
Status: Satisfied on 24 February 2017
Persons entitled: Credit Agricole Corporate and Investment Bank
Description: Subjects forming glasgow airport, st andrews drive…
18 December 2014
Charge code SC09 6624 0006
Delivered: 24 December 2014
Status: Satisfied on 24 February 2017
Persons entitled: Credit Agricole Corporate and Investment Bank (As Security Agent)
Description: All current and future land (except for restricted land and…
18 December 2014
Charge code SC09 6624 0005
Delivered: 24 December 2014
Status: Satisfied on 24 February 2017
Persons entitled: Credit Agricole Corporate and Investment Bank (As Security Agent)
Description: Contains floating charge…
23 September 2008
Standard security
Delivered: 2 October 2008
Status: Satisfied on 7 January 2015
Persons entitled: Royal Bank of Scotland PLC
Description: Area of ground known as glasgow airport, paisley extending…
16 September 2008
Debenture
Delivered: 3 October 2008
Status: Satisfied on 7 January 2015
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
16 September 2008
Floating charge
Delivered: 1 October 2008
Status: Satisfied on 7 January 2015
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
10 April 2003
Standard security
Delivered: 17 April 2003
Status: Outstanding
Persons entitled: The Renfrewshire Council
Description: 25.8 acres at abbotsinch road, paisley under exception of…