Company NamePost And Partners Ltd.
DirectorKoen Johan Marie Van Der Post
Company StatusActive
Company NumberSC278981
CategoryPrivate Limited Company
Incorporation Date27 January 2005(19 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Koen Johan Marie Van Der Post
Date of BirthMarch 1966 (Born 58 years ago)
NationalityDutch
StatusCurrent
Appointed27 January 2005(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address31 Macnair Avenue
North Berwick
East Lothian
EH39 4QY
Scotland
Secretary NameSusan Van Der Post
NationalityBritish
StatusResigned
Appointed27 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 The Maltings
Haddington
East Lothian
EH41 4EF
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed27 January 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed27 January 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address31 Macnair Avenue
North Berwick
East Lothian
EH39 4QY
Scotland
ConstituencyEast Lothian
WardNorth Berwick Coastal
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Koen Johan Marie Van Der Post
100.00%
Ordinary

Financials

Year2014
Net Worth£17,518
Cash£66,859
Current Liabilities£63,903

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return24 June 2023 (10 months ago)
Next Return Due8 July 2024 (2 months, 2 weeks from now)

Filing History

27 January 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
27 April 2020Micro company accounts made up to 29 February 2020 (2 pages)
27 January 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
4 April 2019Micro company accounts made up to 28 February 2019 (2 pages)
31 January 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
24 April 2018Micro company accounts made up to 28 February 2018 (4 pages)
30 January 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
25 April 2017Micro company accounts made up to 28 February 2017 (4 pages)
25 April 2017Micro company accounts made up to 28 February 2017 (4 pages)
8 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
20 April 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
20 April 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
8 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(3 pages)
8 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(3 pages)
9 April 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
9 April 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
12 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(3 pages)
12 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(3 pages)
5 January 2015Director's details changed for Koen Johan Marie Van Der Post on 5 January 2015 (2 pages)
5 January 2015Director's details changed for Koen Johan Marie Van Der Post on 5 January 2015 (2 pages)
5 January 2015Director's details changed for Koen Johan Marie Van Der Post on 5 January 2015 (2 pages)
3 January 2015Registered office address changed from 29 the Maltings Haddington EH41 4EF to 31 Macnair Avenue North Berwick East Lothian EH39 4QY on 3 January 2015 (1 page)
3 January 2015Registered office address changed from 29 the Maltings Haddington EH41 4EF to 31 Macnair Avenue North Berwick East Lothian EH39 4QY on 3 January 2015 (1 page)
3 January 2015Registered office address changed from 29 the Maltings Haddington EH41 4EF to 31 Macnair Avenue North Berwick East Lothian EH39 4QY on 3 January 2015 (1 page)
30 July 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
30 July 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
9 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-09
  • GBP 2
(3 pages)
9 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-09
  • GBP 2
(3 pages)
4 April 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
4 April 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
5 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
5 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
10 April 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
10 April 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
7 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
7 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
19 April 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
19 April 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
3 February 2011Director's details changed for Koen Johan Marie Van Der Post on 1 October 2009 (2 pages)
3 February 2011Director's details changed for Koen Johan Marie Van Der Post on 1 October 2009 (2 pages)
3 February 2011Director's details changed for Koen Johan Marie Van Der Post on 1 October 2009 (2 pages)
3 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (3 pages)
3 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (3 pages)
19 April 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
19 April 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
10 February 2010Annual return made up to 27 January 2010 (14 pages)
10 February 2010Termination of appointment of Susan Van Der Post as a secretary (2 pages)
10 February 2010Annual return made up to 27 January 2010 (14 pages)
10 February 2010Termination of appointment of Susan Van Der Post as a secretary (2 pages)
29 April 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
29 April 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
13 February 2009Return made up to 27/01/09; no change of members (4 pages)
13 February 2009Return made up to 27/01/09; no change of members (4 pages)
7 May 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
7 May 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
1 February 2008Director's particulars changed (1 page)
1 February 2008Director's particulars changed (1 page)
1 February 2008Return made up to 27/01/08; full list of members (2 pages)
1 February 2008Return made up to 27/01/08; full list of members (2 pages)
1 February 2008Secretary's particulars changed (1 page)
1 February 2008Secretary's particulars changed (1 page)
28 June 2007Registered office changed on 28/06/07 from: 95 inchview terrace edinburgh lothian EH7 6TT (1 page)
28 June 2007Registered office changed on 28/06/07 from: 95 inchview terrace edinburgh lothian EH7 6TT (1 page)
2 April 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
2 April 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
30 January 2007Return made up to 27/01/07; full list of members (2 pages)
30 January 2007Return made up to 27/01/07; full list of members (2 pages)
24 March 2006Total exemption full accounts made up to 28 February 2006 (10 pages)
24 March 2006Total exemption full accounts made up to 28 February 2006 (10 pages)
5 February 2006Accounting reference date extended from 31/01/06 to 28/02/06 (1 page)
5 February 2006Accounting reference date extended from 31/01/06 to 28/02/06 (1 page)
17 January 2006Return made up to 27/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 January 2006Return made up to 27/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 September 2005Registered office changed on 01/09/05 from: 6 college court 78 inchview terrace edinburgh EH7 6TF (1 page)
1 September 2005Registered office changed on 01/09/05 from: 6 college court 78 inchview terrace edinburgh EH7 6TF (1 page)
11 March 2005New secretary appointed (2 pages)
11 March 2005New director appointed (2 pages)
11 March 2005New secretary appointed (2 pages)
11 March 2005New director appointed (2 pages)
31 January 2005Director resigned (1 page)
31 January 2005Secretary resigned (1 page)
31 January 2005Secretary resigned (1 page)
31 January 2005Director resigned (1 page)
27 January 2005Incorporation (16 pages)
27 January 2005Incorporation (16 pages)