Edinburgh
EH2 4ET
Scotland
Director Name | Mr Charles Christopher Dundas |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Public Affairs Manager |
Country of Residence | Scotland |
Correspondence Address | 28 Charlotte Square Edinburgh EH2 4ET Scotland |
Director Name | Mr Joseph Desmond Traynor |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Head Of Museum Development |
Country of Residence | Scotland |
Correspondence Address | 28 Charlotte Square Edinburgh EH2 4ET Scotland |
Director Name | Mr Iain Valentine |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28 Charlotte Square Edinburgh EH2 4ET Scotland |
Director Name | Ms Lorraine Emma Barclay |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2022(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 28 Charlotte Square Edinburgh EH2 4ET Scotland |
Director Name | Mr Ian Douglas Edwards |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2014(same day as company formation) |
Role | Head Of Exhibitions & Events |
Country of Residence | Scotland |
Correspondence Address | 28 Charlotte Square Edinburgh EH2 4ET Scotland |
Director Name | Mr Jonathan Hughes |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2014(same day as company formation) |
Role | Ceo - Wildlife Charity |
Country of Residence | United Kingdom |
Correspondence Address | 28 Charlotte Square Edinburgh EH2 4ET Scotland |
Director Name | Mr Ross Alexander Miller |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2014(same day as company formation) |
Role | Charity Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Charlotte Square Edinburgh EH2 4ET Scotland |
Website | postcodesporttrust.org.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0131 2434985 |
Telephone region | Edinburgh |
Registered Address | 28 Charlotte Square Edinburgh EH2 4ET Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 3 weeks from now) |
11 February 2021 | Cessation of Rudolf Esser as a person with significant control on 8 February 2021 (1 page) |
---|---|
18 November 2020 | Resolutions
|
18 November 2020 | Company name changed postcode sport trust\certificate issued on 18/11/20
|
1 October 2020 | Accounts for a small company made up to 31 December 2019 (26 pages) |
7 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
5 May 2020 | Notification of Helena Antoinette Marie Verbeek as a person with significant control on 14 April 2020 (2 pages) |
5 May 2020 | Cessation of Sigrid Van Aken as a person with significant control on 28 April 2020 (1 page) |
5 May 2020 | Notification of Rudolf Esser as a person with significant control on 14 April 2020 (2 pages) |
5 May 2020 | Cessation of Boudewijn Poelmann as a person with significant control on 28 April 2020 (1 page) |
22 August 2019 | Accounts for a small company made up to 31 December 2018 (27 pages) |
1 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
1 April 2019 | Cessation of Simone Van Bijsterveldt as a person with significant control on 1 April 2019 (1 page) |
13 August 2018 | Accounts for a small company made up to 31 December 2017 (20 pages) |
10 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
3 April 2018 | Appointment of Ms Kathryn Alison Pearson as a director on 3 April 2018 (2 pages) |
11 September 2017 | Statement of company's objects (2 pages) |
11 September 2017 | Statement of company's objects (2 pages) |
4 September 2017 | Resolutions
|
4 September 2017 | Resolutions
|
10 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
10 June 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
10 June 2017 | Accounts for a small company made up to 31 December 2016 (18 pages) |
25 May 2017 | Registered office address changed from 76 George Street Edinburgh Midlothian EH2 3BU to 28 Charlotte Square Edinburgh EH2 4ET on 25 May 2017 (1 page) |
25 May 2017 | Registered office address changed from 76 George Street Edinburgh Midlothian EH2 3BU to 28 Charlotte Square Edinburgh EH2 4ET on 25 May 2017 (1 page) |
8 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
8 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
8 June 2016 | Full accounts made up to 31 December 2015 (18 pages) |
8 June 2016 | Full accounts made up to 31 December 2015 (18 pages) |
15 July 2015 | Annual return made up to 30 June 2015 no member list (3 pages) |
15 July 2015 | Annual return made up to 30 June 2015 no member list (3 pages) |
28 May 2015 | Full accounts made up to 31 December 2014 (16 pages) |
28 May 2015 | Full accounts made up to 31 December 2014 (16 pages) |
29 April 2015 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
29 April 2015 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
30 June 2014 | Incorporation (39 pages) |
30 June 2014 | Incorporation (39 pages) |