POSTCODE COMMUNITY TRUST

28 Charlotte Square, Edinburgh, EH2 4ET, Scotland
StatusACTIVE
Company No.SC472798
Category
Incorporated18 Mar 2014
Age10 years, 3 months, 1 day
JurisdictionScotland

SUMMARY

POSTCODE COMMUNITY TRUST is an active with number SC472798. It was incorporated 10 years, 3 months, 1 day ago, on 18 March 2014. The company address is 28 Charlotte Square, Edinburgh, EH2 4ET, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 18 Mar 2024

Action Date: 18 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-18

Documents

View document PDF

Statement of companys objects

Date: 25 Sep 2023

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Memorandum articles

Date: 25 Sep 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 25 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 05 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control

Date: 04 Sep 2023

Action Date: 01 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-09-01

Psc name: Eva Brigitta Sruving

Documents

View document PDF

Notification of a person with significant control

Date: 01 Sep 2023

Action Date: 01 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Eva Brigitta Sruving

Notification date: 2023-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2023

Action Date: 18 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-18

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Dec 2022

Action Date: 08 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-12-08

Psc name: Joanne Marie Bucci

Documents

View document PDF

Change to a person with significant control

Date: 14 Oct 2022

Action Date: 13 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Johanna Maria Schreuders

Change date: 2022-10-13

Documents

View document PDF

Accounts with accounts type small

Date: 03 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2022

Action Date: 24 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Flett

Termination date: 2022-06-24

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2022

Action Date: 09 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-09

Officer name: David John Sharrod

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jun 2022

Action Date: 01 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Joanne Marie Bucci

Notification date: 2022-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Hannah Elizabeth Woods

Appointment date: 2022-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Andrew Robson

Appointment date: 2022-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rahul David Bissoonauth

Appointment date: 2022-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2022

Action Date: 18 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-18

Documents

View document PDF

Accounts with accounts type small

Date: 20 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2021

Action Date: 18 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-18

Documents

View document PDF

Notification of a person with significant control

Date: 24 Mar 2021

Action Date: 22 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-03-22

Psc name: Johanna Maria Schreuders

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-02

Officer name: Elizabeth Anne Tait

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Judith Margaret Hills

Termination date: 2021-03-02

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-02

Officer name: Michael Pratt

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-02

Officer name: Aidan Peter Connolly

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-01

Officer name: David John Sharrod

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gareth David Hill

Appointment date: 2021-03-01

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Feb 2021

Action Date: 08 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rudolf Esser

Cessation date: 2021-02-08

Documents

View document PDF

Memorandum articles

Date: 18 Nov 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 18 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 05 May 2020

Action Date: 28 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sigrid Van Aken

Cessation date: 2020-04-28

Documents

View document PDF

Cessation of a person with significant control

Date: 05 May 2020

Action Date: 28 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-04-28

Psc name: Boudewijn Poelmann

Documents

View document PDF

Notification of a person with significant control

Date: 05 May 2020

Action Date: 14 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Helena Antoinette Marie Verbeek

Notification date: 2020-04-14

Documents

View document PDF

Notification of a person with significant control

Date: 05 May 2020

Action Date: 14 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rudolf Esser

Notification date: 2020-04-14

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2020

Action Date: 18 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-18

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2019

Action Date: 14 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Elizabeth Anne Tait

Appointment date: 2019-05-14

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Apr 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Simone Van Bijsterveldt

Cessation date: 2019-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2019

Action Date: 18 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-18

Documents

View document PDF

Accounts with accounts type small

Date: 11 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2018

Action Date: 27 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Christina Macdonald

Termination date: 2018-04-27

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2018

Action Date: 18 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-18

Documents

View document PDF

Appoint person director company with name

Date: 28 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Details Removed Under Section 1095

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-15

Officer name: Mr Aidan Peter Connolly

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2017

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-15

Officer name: Mrs Claire Christina Macdonald

Documents

View document PDF

Statement of companys objects

Date: 04 Sep 2017

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 04 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2017

Action Date: 30 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lawson Muncaster

Termination date: 2017-05-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2017

Action Date: 25 May 2017

Category: Address

Type: AD01

Old address: 76 George Street Edinburgh Midlothian EH2 3BU

Change date: 2017-05-25

New address: 28 Charlotte Square Edinburgh EH2 4ET

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2017

Action Date: 18 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-18

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Mar 2016

Action Date: 18 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-18

Documents

View document PDF

Accounts with accounts type full

Date: 28 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Mar 2015

Action Date: 18 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-18

Documents

View document PDF

Appoint person director company with name

Date: 30 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Flett

Documents

View document PDF

Incorporation company

Date: 18 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLIND TIGER MICROBAR LTD

19 PROSPECT PLACE,MAIDSTONE,ME16 8EG

Number:11412739
Status:ACTIVE
Category:Private Limited Company

KINGSWOOD ASSETS LIMITED

GAINSBOROUGH HOUSE,,SAWBRIDGEWORTH,CM21 9RG

Number:10586854
Status:ACTIVE
Category:Private Limited Company

PERFECT PRICE LIMITED

THE OAKLEAVES,BRACKNELL,RG12 9QX

Number:11469132
Status:ACTIVE
Category:Private Limited Company

PINJUN EXPRESS (UK) CO. LIMITED

HIGH STREET CENTRE 137-139 HIGH STREET,BECKENHAM,BR3 1AG

Number:11200170
Status:ACTIVE
Category:Private Limited Company

PRARTECH LTD

FLAT 1,CARDIFF,CF23 5HN

Number:08340147
Status:ACTIVE
Category:Private Limited Company

STOREY PLANT HIRE AND GROUNDWORKS LIMITED

HALL FARM BUNGALOW, HALL ROAD,NORWICH,NR11 8TG

Number:05284605
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source