POSTCODE CHILDREN TRUST
Status | ACTIVE |
Company No. | SC472799 |
Category | |
Incorporated | 18 Mar 2014 |
Age | 10 years, 2 months, 14 days |
Jurisdiction | Scotland |
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Statement of companys objects
Date: 04 Sep 2017
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 04 Sep 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
Some Companies
APRO CONTRACT SERVICES LIMITED
UNIT 6 HENFIELD BUSINESS PARK WESTERLEIGH ROAD,BRISTOL,BS36 2UP
Number: | 09536163 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 VICTORIA COURT,LONDON,W3 9AH
Number: | 11498300 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BERRISTEAD,ELY,CB6 3RP
Number: | 07535707 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
5 STAFFORD ROAD,SURREY,SM6 9AJ
Number: | 02223477 |
Status: | ACTIVE |
Category: | Private Limited Company |