POSTCODE CHILDREN TRUST

28 Charlotte Square, Edinburgh, EH2 4ET, Scotland
StatusACTIVE
Company No.SC472799
Category
Incorporated18 Mar 2014
Age10 years, 2 months, 14 days
JurisdictionScotland

SUMMARY

POSTCODE CHILDREN TRUST is an active with number SC472799. It was incorporated 10 years, 2 months, 14 days 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

Termination director company with name termination date

Date: 27 Feb 2024

Action Date: 26 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew David Stevenson-Dodd

Termination date: 2024-02-26

Documents

View document PDF

Accounts with accounts type small

Date: 04 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

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 Struving

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

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

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

Psc name: Johanna Maria Schreuders

Notification date: 2021-03-22

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: David John Sharrod

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: David Watson Mckinnon

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: Mrs Elizabeth Anne Tait

Appointment date: 2021-03-01

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: Mr Douglas William Parkhill

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

Cessation date: 2021-02-08

Psc name: Rudolf Esser

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

Psc name: Boudewijn Poelmann

Cessation date: 2020-04-28

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: 15 Nov 2019

Action Date: 05 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Andrew Herriman

Appointment date: 2019-11-05

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2019

Action Date: 05 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-05

Officer name: Caroline Anne Roxburgh

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2019

Action Date: 05 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lynne Elizabeth Bell

Appointment date: 2019-11-05

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2019

Action Date: 05 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew David Stevenson-Dodd

Appointment date: 2019-11-05

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2019

Action Date: 05 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Clive Dommett

Appointment date: 2019-11-05

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2019

Action Date: 25 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Edward Stoneman

Termination date: 2019-07-25

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2019

Action Date: 25 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-25

Officer name: Andrew Fairbairn

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: 13 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

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

Date: 13 Nov 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-31

Officer name: Mrs Caroline Roxburgh

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

Change registered office address company with date old address new address

Date: 25 May 2017

Action Date: 25 May 2017

Category: Address

Type: AD01

New address: 28 Charlotte Square Edinburgh EH2 4ET

Change date: 2017-05-25

Old address: 76 George Street Edinburgh Midlothian EH2 3BU

Documents

View document PDF

Accounts with accounts type small

Date: 16 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

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: 16 Jun 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

Made up date: 2015-03-31

New date: 2014-12-31

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

Change person director company with change date

Date: 23 Mar 2015

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Fairbairn

Change date: 2014-12-19

Documents

View document PDF

Incorporation company

Date: 18 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APRO CONTRACT SERVICES LIMITED

UNIT 6 HENFIELD BUSINESS PARK WESTERLEIGH ROAD,BRISTOL,BS36 2UP

Number:09536163
Status:ACTIVE
Category:Private Limited Company

BENJAMIN JANUARIO LTD.

44 VICTORIA COURT,LONDON,W3 9AH

Number:11498300
Status:ACTIVE
Category:Private Limited Company

BERRISTEAD LTD

THE BERRISTEAD,ELY,CB6 3RP

Number:07535707
Status:ACTIVE
Category:Private Limited Company

GRANTLEASE LIMITED

WELCH'S TRANSPORT LTD MOORFIELD ROAD,CAMBRIDGE,CB22 4PS

Number:03513414
Status:ACTIVE
Category:Private Limited Company

HALLMARKED CONSULTANCY SERVICES LIMITED

YORK HOUSE THORNFIELD BUSINESS PARK,NORTHALLERTON,DL6 2XQ

Number:10571792
Status:ACTIVE
Category:Private Limited Company

KINGSMEAD MANAGEMENT LIMITED

5 STAFFORD ROAD,SURREY,SM6 9AJ

Number:02223477
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