Postcode Local Trust EDINBURGH


Postcode Local Trust started in year 2015 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number SC503019. The Postcode Local Trust company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Edinburgh at 28 Charlotte Square. Postal code: EH2 4ET.

The company has 5 directors, namely Rahul B., Hannah W. and John R. and others. Of them, David S., Gareth H. 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 28 May 2024, there were 7 ex directors - Elizabeth T., Claire M. and others listed below. There were no ex secretaries.

Postcode Local Trust Address / Contact

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

Company Information / Profile

Registration Number SC503019
Date of Incorporation Fri, 10th Apr 2015
Industry Gambling and betting activities
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 24th Apr 2024 (2024-04-24)
Last confirmation statement dated Mon, 10th Apr 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

David S.

Position: Director

Appointed: 01 March 2021

Gareth H.

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

Lawson M.

Position: Director

Appointed: 10 April 2015

Resigned: 30 May 2017

Judith H.

Position: Director

Appointed: 10 April 2015

Resigned: 02 March 2021

Robert F.

Position: Director

Appointed: 10 April 2015

Resigned: 24 June 2022

Michael P.

Position: Director

Appointed: 10 April 2015

Resigned: 02 March 2021

People with significant control

The register of persons with significant control that own or have control over the company is made up of 8 names. As we discovered, there is Eva S. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Johanna S. This PSC has significiant influence or control over the company,. Moving on, there is Helena V., who also fulfils the Companies House requirements 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

Boudewijn P.

Notified on 6 April 2016
Ceased on 28 April 2020
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

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 Confirmation statement Incorporation Officers Persons with significant control Resolution
Memorandum and Articles of Association
filed on: 25th, September 2023
Free Download (16 pages)

Company search

Advertisements