Company NameThe Poster Associates Ltd.
Company StatusActive
Company NumberSC358234
CategoryPrivate Limited Company
Incorporation Date16 April 2009(15 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameGuy Mayer Duman
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2009(same day as company formation)
RoleAdvertising Contractor
Country of ResidenceScotland
Correspondence Address25 Sandyford Place
Glasgow
G3 7NG
Scotland
Director NameMr Thomas Martin Love
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2010(1 year, 7 months after company formation)
Appointment Duration13 years, 5 months
RoleAdvertising Contractor
Country of ResidenceUnited Kingdom
Correspondence Address25 Sandyford Place
Glasgow
G3 7NG
Scotland
Director NameMr William James Love
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2010(1 year, 7 months after company formation)
Appointment Duration13 years, 5 months
RoleAdvertising Contractor
Country of ResidenceUnited Kingdom
Correspondence Address25 Sandyford Place
Glasgow
G3 7NG
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 April 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address25 Sandyford Place
Glasgow
G3 7NG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3 at £1Guy Duman
37.50%
Ordinary B
1 at £1Guy Mayer Duman
12.50%
Ordinary A
1 at £1Thomas Love
12.50%
Ordinary A
1 at £1Thomas Love
12.50%
Ordinary B
1 at £1William Love
12.50%
Ordinary A
1 at £1William Love
12.50%
Ordinary B

Financials

Year2014
Net Worth£3,977
Cash£4,483
Current Liabilities£91,292

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 April 2024 (1 week, 2 days ago)
Next Return Due30 April 2025 (1 year from now)

Filing History

18 April 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
23 November 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
22 April 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
29 October 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
28 April 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
25 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
30 April 2020Confirmation statement made on 16 April 2020 with updates (4 pages)
9 August 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
6 June 2019Memorandum and Articles of Association (6 pages)
6 June 2019Sub-division of shares on 29 May 2019 (4 pages)
6 June 2019Resolutions
  • RES13 ‐ Subdivision - 3 ordinary a shares of £1 into 30 ordinary a shares of £0.10 each 29/05/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
2 May 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
3 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
16 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 April 2017Confirmation statement made on 16 April 2017 with updates (7 pages)
19 April 2017Confirmation statement made on 16 April 2017 with updates (7 pages)
3 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
3 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 8
(5 pages)
18 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 8
(5 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 8
(5 pages)
16 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 8
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 8
(5 pages)
16 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 8
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
17 April 2013Statement of capital following an allotment of shares on 1 April 2012
  • GBP 8
(3 pages)
17 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
17 April 2013Statement of capital following an allotment of shares on 1 April 2012
  • GBP 8
(3 pages)
17 April 2013Statement of capital following an allotment of shares on 1 April 2012
  • GBP 8
(3 pages)
17 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
18 April 2012Director's details changed for William James Love on 16 March 2012 (2 pages)
18 April 2012Director's details changed for Thomas Martin Love on 16 March 2012 (2 pages)
18 April 2012Director's details changed for Thomas Martin Love on 16 March 2012 (2 pages)
18 April 2012Director's details changed for William James Love on 16 March 2012 (2 pages)
18 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
11 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 May 2011Change of share class name or designation (2 pages)
9 May 2011Statement of capital following an allotment of shares on 23 November 2010
  • GBP 3
(4 pages)
9 May 2011Particulars of variation of rights attached to shares (2 pages)
9 May 2011Change of share class name or designation (2 pages)
9 May 2011Statement of capital following an allotment of shares on 27 April 2011
  • GBP 7
(4 pages)
9 May 2011Statement of capital following an allotment of shares on 27 April 2011
  • GBP 7
(4 pages)
9 May 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
9 May 2011Particulars of variation of rights attached to shares (2 pages)
9 May 2011Statement of capital following an allotment of shares on 23 November 2010
  • GBP 3
(4 pages)
9 May 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
28 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
27 April 2011Director's details changed for Guy Mayer Duman on 27 April 2011 (2 pages)
27 April 2011Director's details changed for Guy Mayer Duman on 27 April 2011 (2 pages)
12 January 2011Appointment of Thomas Martin Love as a director (3 pages)
12 January 2011Appointment of Thomas Martin Love as a director (3 pages)
12 January 2011Appointment of William James Love as a director (3 pages)
12 January 2011Appointment of William James Love as a director (3 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
30 April 2010Director's details changed for Guy Mayer Duman on 16 April 2010 (2 pages)
30 April 2010Director's details changed for Guy Mayer Duman on 16 April 2010 (2 pages)
28 April 2009Director appointed guy mayer duman (2 pages)
28 April 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
28 April 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
28 April 2009Director appointed guy mayer duman (2 pages)
21 April 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
21 April 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
21 April 2009Appointment terminated secretary brian reid LTD. (1 page)
21 April 2009Appointment terminated director stephen george mabbott (1 page)
21 April 2009Appointment terminated director stephen george mabbott (1 page)
21 April 2009Appointment terminated secretary brian reid LTD. (1 page)
16 April 2009Incorporation (18 pages)
16 April 2009Incorporation (18 pages)