Profile

Company number
SC096624
Status
Active
Incorporation
1986-01-06
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
51101
Hubs
UK Logistics & Mobility

Accounts

Pending extraction

No iXBRL extracted yet for this company.

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
Ernst & Young LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors of Glasgow Airport Limited have made an assessment to review the appropriateness of the going concern assumptions in preparing financial statements for the year ended 31 December 2024. The assessment period considered by the Directors is the date of signing the accounts through to 30 September 2026. The Directors note that at the year end the Company had net assets of £435million (2023: £363million) and net current assets of £117million (2023: £70million). At the year end the Company had a net cash balance of £nil (2023: £nil). The Company's principal funding is received via a group cash pooling arrangement and intercompany loans. The Directors have received confirmation from AGS Airports Holdings Limited that they will provide financial support following the approval of these financial statements ensuring the Company is able to meet financial obligations as they fall due for the period through to 30 September 2026. The Directors have considered the ability of AGS Airports Holdings Limited to provide the financial support and have concluded that it is appropriate to continue the going concern basis of accounting in preparing the annual financial statements. Having taken all of the above factors into considerations, the Directors of Glasgow Airport Limited have concluded that it is appropriate to continue to adopt the going concern basis of preparation. Accordingly, these financial statements do not include the adjustments that would be required if the Company was unable to continue as a going concern.”

Significant events

Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers

People

9 active · 44 resigned

Name Role Appointed Born Nationality
PINSENT MASONS SECRETARIAL LIMITED Corporate Secretary 2015-01-27
ALDRIDGE, Amanda Jane Director 2025-09-23 Dec 1962 British
BROWNE OBE, Margaret Christine Director 2025-05-12 Apr 1960 British,Irish
DALE, Gabrielle Louise Director 2025-05-12 Sep 1982 Australian,British
HAMMOND, Charles Graham Director 2025-01-28 Mar 1961 British
HEINZE, Anke Director 2025-01-28 Nov 1970 German
JANDU, Karan Singh Director 2025-01-28 Sep 1968 British
KREIN, Dennis Director 2025-01-28 Jul 1983 German
SCHROEDER, Gerhard Gunter Director 2025-01-28 Dec 1966 German
Show 44 resigned officers
Name Role Appointed Resigned
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
ABEL, Richard Director 2014-12-18 2016-03-08
ANDRES MONTE, Pablo Director 2008-04-01 2011-06-30
BARLOW, Paul Jeremy Director 1996-09-01 2002-04-30
BARR, Alan Andrew Director 2007-02-05 2008-03-31
BAXTER, Stephen Roy Director 2002-12-01 2007-12-31
BILBAO, Ignacio Aitor Garcia Director 2014-12-18 2020-03-26
BRUEN, John Kevin Director 2014-12-18 2022-12-19
CARLISLE, Andrew Richard Director 2022-01-27 2025-01-28
CASERO BORGES, Maria Cristina Director 2023-04-01 2023-09-21
CASTEJON HERNANDEZ, Ignacio Director 2020-03-26 2022-09-30
CLIFFE, Andrew James Director 2023-01-01 2025-01-28
DEWAR, George Douglas Director 1993-05-05 2007-02-05
DEWAR, Gordon William Director 2007-02-05 2008-11-28
DOWDS, Donal Director 1999-08-01 2006-01-01
DOWDS, Donal Joseph Director 1996-09-01
EDWARDS, David Director 2025-05-12 2025-09-23
GEERE, Simon Boyd Director 2016-03-08 2023-12-31
JOHNSTON, Mark Iain Director 2018-07-19 2020-11-02
KENNY, David John Director 2022-10-01 2023-04-01
KINDER, Shawn Michael Director 2023-09-21 2025-01-28
LAVIN, Jorge Director 2011-08-24 2013-08-30
LEITCH, Ronald Raymond Director 2020-11-02 2022-02-28
LONG, Jonathan David Director 2013-09-02 2014-12-18
LOPEZ SORIA, Fidel Director 2010-11-01 2012-10-08
MCMILLAN, Amanda Eliza Director 2008-11-28 2018-01-31
MURPHY, Vernon Leslie Director 1999-08-01
O'SULLIVAN, James Christopher Director 2012-10-08 2014-12-18
ONADERRA, Miguel Rodera Director 2022-12-31 2025-01-28
PARSONS, Gordon Ian Winston Director 2023-02-13 2025-01-28
PEAT, Stephen Hedley Director 2009-07-31 2010-11-01
PROVAN, Derek Director 2018-07-19 2023-01-01
SARAF, Madhulika Director 2023-02-13 2025-01-28
SORIA, Fidel Lopez Director 2014-12-18 2016-05-24
SWAN, Robert Paterson Director 1995-01-01 1995-02-23
VELASCO ZABALZA, Gonzalo Director 2022-01-27 2022-12-31
VELASCO ZABALZA, Gonzalo Director 2016-05-24 2022-01-28

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Faero Uk Holding Limited Corporate entity Significant influence 2016-04-06 Ceased 2025-01-28
Macquarie Infrastructure And Real Assets (Europe) Limited Corporate entity Significant influence 2016-04-06 Ceased 2025-01-28
Airport Holdings Ndh1 Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 253 total filings

Date Type Category Description
2026-01-30 MR01 mortgage mortgage create with deed with charge number charge creation date
2025-12-22 MR01 mortgage mortgage create with deed with charge number charge creation date
2025-12-18 MR04 mortgage mortgage satisfy charge full
2025-12-17 MR04 mortgage mortgage satisfy charge full
2025-12-17 MR04 mortgage mortgage satisfy charge full
2025-12-16 MR01 mortgage mortgage create with deed with charge number charge creation date
2025-12-10 MR01 mortgage mortgage create with deed with charge number charge creation date
2025-10-15 CH01 officers change person director company with change date
2025-09-25 AP01 officers appoint person director company with name date
2025-09-25 TM01 officers termination director company with name termination date
2025-09-22 AA accounts accounts with accounts type full
2025-07-23 CS01 confirmation-statement confirmation statement with no updates
2025-05-12 AP01 officers appoint person director company with name date
2025-05-12 AP01 officers appoint person director company with name date
2025-05-12 AP01 officers appoint person director company with name date
2025-03-19 RP04AP01 officers second filing of director appointment with name
2025-02-05 CH01 officers change person director company with change date
2025-02-04 PSC07 persons-with-significant-control cessation of a person with significant control
2025-02-04 PSC07 persons-with-significant-control cessation of a person with significant control
2025-02-03 AP01 officers appoint person director company with name date

Credit score

Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage

Credit score requires extracted accounts data.

Activity Score

Composite activity score · components 0–100 · reference 2026-05-10

60

WARM

/ 100

  • Filings velocity 100
  • Capital events 0
  • Officer churn 100
  • Headcount trajectory 50
  • Accounts trajectory 50
  • 15 filing(s) in last 12 months
  • 3 appointed, 1 resigned (12mo)

Official Companies House page