People's Postcode Trust EDINBURGH


People's Postcode Trust started in year 2009 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number SC356549. The People's Postcode Trust company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Edinburgh at 28 Charlotte Square. Postal code: EH2 4ET.

The firm has 5 directors, namely Rahul B., Hannah W. and John R. and others. Of them, Gareth H., David S. have been with the company the longest, being appointed on 1 March 2021 and Rahul B. and Hannah W. and John R. have been with the company for the least time - from 1 May 2022. As of 8 June 2024, there were 15 ex directors - Elizabeth T., Claire M. and others listed below. There were no ex secretaries.

People's Postcode Trust Address / Contact

Office Address 28 Charlotte Square
Town Edinburgh
Post code EH2 4ET
Country of origin United Kingdom

Company Information / Profile

Registration Number SC356549
Date of Incorporation Fri, 13th Mar 2009
Industry Gambling and betting activities
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (114 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Rahul B.

Position: Director

Appointed: 01 May 2022

Hannah W.

Position: Director

Appointed: 01 May 2022

John R.

Position: Director

Appointed: 01 May 2022

Gareth H.

Position: Director

Appointed: 01 March 2021

David S.

Position: Director

Appointed: 01 March 2021

Elizabeth T.

Position: Director

Appointed: 14 May 2019

Resigned: 02 March 2021

Claire M.

Position: Director

Appointed: 15 November 2017

Resigned: 27 April 2018

Aidan C.

Position: Director

Appointed: 15 November 2017

Resigned: 02 March 2021

Robert F.

Position: Director

Appointed: 24 June 2014

Resigned: 24 June 2022

Judith H.

Position: Director

Appointed: 15 April 2013

Resigned: 02 March 2021

Judith H.

Position: Director

Appointed: 05 February 2013

Resigned: 06 February 2013

Michael P.

Position: Director

Appointed: 26 January 2012

Resigned: 26 January 2020

Eva S.

Position: Director

Appointed: 26 January 2012

Resigned: 15 April 2013

Juliet S.

Position: Director

Appointed: 13 March 2009

Resigned: 24 June 2012

Elizabeth P.

Position: Director

Appointed: 13 March 2009

Resigned: 29 March 2011

Lawson M.

Position: Director

Appointed: 13 March 2009

Resigned: 30 May 2017

T M Company Services Limited

Position: Corporate Secretary

Appointed: 13 March 2009

Resigned: 19 May 2009

Joanne B.

Position: Director

Appointed: 13 March 2009

Resigned: 26 January 2012

Anna H.

Position: Director

Appointed: 13 March 2009

Resigned: 26 January 2012

Stephen N.

Position: Director

Appointed: 13 March 2009

Resigned: 10 December 2013

Richard F.

Position: Director

Appointed: 13 March 2009

Resigned: 13 March 2009

People with significant control

The register of persons with significant control who own or control the company consists of 8 names. As BizStats established, there is Eva S. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Johanna S. This PSC has significiant influence or control over the company,. Moving on, there is Helena V., who also meets the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Eva S.

Notified on 1 September 2023
Nature of control: significiant influence or control

Johanna S.

Notified on 22 March 2021
Nature of control: significiant influence or control

Helena V.

Notified on 14 April 2020
Nature of control: significiant influence or control

Joanne B.

Notified on 1 June 2022
Ceased on 8 December 2022
Nature of control: significiant influence or control

Rudolf E.

Notified on 14 April 2020
Ceased on 8 February 2021
Nature of control: significiant influence or control

Sigrid V.

Notified on 6 April 2016
Ceased on 28 April 2020
Nature of control: significiant influence or control

Boudewijn P.

Notified on 6 April 2016
Ceased on 28 April 2020
Nature of control: significiant influence or control

Simone V.

Notified on 6 April 2016
Ceased on 1 April 2019
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control Resolution
Articles and Memorandum of Association
filed on: 25th, September 2023
Free Download (15 pages)

Company search

Advertisements