Get an alert when EDINBURGH AIRPORT LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-08-02 (in 3mo)

Last made up 2025-07-19

Watchouts

2 items

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
KPMG LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have prepared the financial statements on a going concern basis which they believe to be appropriate for the following reasons. As at 31 December 2024, the group had net assets of £150.7 million (2023: £89.1 million), net current assets of £839.5 million (2023: £506.0 million) and recorded a profit for the year of £144.4 million (2023: £88.2 million). These forecasts demonstrate the group has adequate financial resources and will remain compliant with financial covenants associated with its debt facilities. Consequently, the directors continue to adopt the going concern basis of accounting in preparing the annual financial statement.”

Group structure

  1. EDINBURGH AIRPORT LIMITED · parent
    1. Edinburgh Airport Services Limited 100% · Scotland · provision of airport operational services

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

14 active · 40 resigned

Name Role Appointed Born Nationality
SWAN, Stephen Andrew Secretary 2015-01-29
BADIU, Andreea Luana Director 2019-11-21 Aug 1984 Romanian
CHADWICK, Lucy Director 2024-06-25 Feb 1967 British
DEWAR, Gordon William Director 2012-07-26 Mar 1966 British
ELVIDGE, John William, Sir Director 2012-05-31 Feb 1951 British
FOREST, Benoît Director 2025-09-01 Jun 1984 French
HAVARD, Jérôme Mickaël Christophe Director 2025-09-01 Jun 1983 French
LEITE, Álvaro Alexandre Vasconcelos De Oliveira Fernandes Director 2025-09-01 Feb 1980 Portuguese
MATHIEU, Olivier Director 2024-06-25 Apr 1973 French
MAUMON DE LONGEVIALLE, Remi Guy Ferdinand Director 2024-06-25 Jun 1984 French
MCGHEE, Michael John Director 2012-05-31 Jun 1956 British
NOTEBAERT, Nicolas Dominique Director 2024-06-25 Jan 1970 French
PICOT, Thomas David Director 2025-11-26 Jan 1987 New Zealander,British
WINGATE, Stewart Director 2025-09-01 Oct 1971 British
Show 40 resigned officers
Name Role Appointed Resigned
HERGA, Robert Secretary 2012-05-31 2015-01-29
LEWIS, Maria Bernadette Secretary 1997-09-16 2005-10-05
LOTT, Peter John Secretary 1995-03-01 1995-06-15
OOI, Shu Mei Secretary 2008-11-28 2010-08-31
ROWSON, Rachel Secretary 2005-10-05 2006-06-01
ROWSON, Rachel Secretary 1995-06-15 1996-01-31
ROWSON, Rachel Secretary 1995-03-01
WELCH, Susan Secretary 2006-06-01 2008-11-28
WILLIAMS HAMER, Gabrielle Mary Secretary 1996-01-31 1997-09-16
ANDRES MONTE, Pablo Director 2008-04-01 2011-06-30
BADGER, Ian Blair Director 1990-09-17
BALE, Lesley Christine Director 1999-08-01 2001-06-02
BARR, Alan Andrew Director 2007-02-05 2008-03-31
BAXTER, Stephen Roy Director 2006-01-01 2007-12-31
BROWN, Kevin Douglas Ferguson Director 2010-07-31 2011-08-31
BUTLER, James William Director 2023-02-16 2024-06-25
DEWAR, George Douglas Director 1993-05-05 2007-02-05
DEWAR, Gordon William Director 2008-06-01 2010-07-31
DOWDS, Donal Director 1996-09-01 2006-01-01
DUBOIS, Guillaume Director 2024-06-25 2025-09-01
FLEMIG, Sarah Sophie, Dr Director 2023-02-16 2025-01-31
GIBSON, Graeme Kenneth Director 2024-06-25 2026-02-20
GILLESPIE-SMITH, Andrew Harvey Director 2012-05-31 2019-11-18
JEFFREY, Richard Benjamin Director 2001-06-02 2007-06-01
JOHNSTON, David Ian Director 2007-06-01 2008-05-31
LAVIN, Jorge Director 2011-08-24 2012-05-31
LOPEZ SORIA, Fidel Director 2010-11-01 2012-05-31
MOORHOUSE, Graham Director 2011-12-01 2012-05-31
MURPHY, Vernon Leslie Director 1999-08-01
O'SULLIVAN, James Christopher Director 2012-05-31 2012-07-26
O'SULLIVAN, James Christopher Director 2011-09-01 2012-05-31
PEAT, Stephen Hedley Director 2009-07-31 2010-11-01
PRITCHARD, Gary William Director 2016-12-01 2018-09-27
SCHMIT, Pierre-Hugues Paul Louis Director 2024-06-25 2025-09-01
STANLEY, Scott Allen Director 2012-05-31 2017-07-24
TELESZ, Scott Edward Director 2018-09-27 2022-12-01
THOMSON, David Graham Director 2012-12-05 2022-03-05
URQUHART, Linda Hamilton Director 2013-02-28 2025-01-31
WALLACE, Ronald Stewart Director 1990-09-17 1996-09-01
WOODBURN, William Alan Director 2012-05-31 2016-10-27

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
The Royal Bank Of Scotland Plc Corporate entity Shares 75–100% 2016-04-06 Ceased 2025-06-06
Green Bidco Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 260 total filings

Date Type Category Description
2026-02-20 TM01 officers Termination director company with name termination date PDF
2025-12-02 AP01 officers Appoint person director company with name date PDF
2025-09-30 CH01 officers Change person director company with change date PDF
2025-09-18 AA accounts Accounts with accounts type group
2025-09-10 AP01 officers Appoint person director company with name date PDF
2025-09-02 AP01 officers Appoint person director company with name date PDF
2025-09-01 AP01 officers Appoint person director company with name date PDF
2025-09-01 TM01 officers Termination director company with name termination date PDF
2025-09-01 AP01 officers Appoint person director company with name date PDF
2025-09-01 TM01 officers Termination director company with name termination date PDF
2025-07-23 CS01 confirmation-statement Confirmation statement with updates PDF
2025-06-18 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-06-18 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-06-18 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-06-12 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-06-11 MR04 mortgage Mortgage satisfy charge full PDF
2025-06-11 MR04 mortgage Mortgage satisfy charge full PDF
2025-06-11 MR04 mortgage Mortgage satisfy charge full PDF
2025-06-11 MR04 mortgage Mortgage satisfy charge full PDF
2025-06-06 PSC05 persons-with-significant-control Change to a person with significant control PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
20

last 12 months

Capital events
0

last 24 months

Officers appointed
5

last 12 months

Officers resigned
3

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page