Company NamePostcode Local Trust
Company StatusActive
Company NumberSC503019
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date10 April 2015(9 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr Gareth David Hill
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(5 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleAccountant
Country of ResidenceScotland
Correspondence Address28 Charlotte Square
Edinburgh
EH2 4ET
Scotland
Director NameMr David John Sharrod
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(5 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleDirector Charity
Country of ResidenceEngland
Correspondence Address28 Charlotte Square
Edinburgh
EH2 4ET
Scotland
Director NameMr Rahul David Bissoonauth
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(7 years after company formation)
Appointment Duration1 year, 11 months
RoleDirector Of Business Development
Country of ResidenceEngland
Correspondence Address28 Charlotte Square
Edinburgh
EH2 4ET
Scotland
Director NameMr John Andrew Robson
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(7 years after company formation)
Appointment Duration1 year, 11 months
RoleProject Manager
Country of ResidenceEngland
Correspondence Address28 Charlotte Square
Edinburgh
EH2 4ET
Scotland
Director NameMrs Hannah Elizabeth Woods
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(7 years after company formation)
Appointment Duration1 year, 11 months
RoleDirector - Social Impact Consultancy
Country of ResidenceWales
Correspondence Address28 Charlotte Square
Edinburgh
EH2 4ET
Scotland
Director NameMr Lawson Cameron Muncaster
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2015(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address28 Charlotte Square
Edinburgh
EH2 4ET
Scotland
Director NameMs Judith Margaret Hills
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2015(same day as company formation)
RoleFundraising Manager
Country of ResidenceScotland
Correspondence Address28 Charlotte Square
Edinburgh
EH2 4ET
Scotland
Director NameMr Michael Pratt
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2015(same day as company formation)
RoleCeo Wildlife Charity
Country of ResidenceUnited Kingdom
Correspondence Address28 Charlotte Square
Edinburgh
EH2 4ET
Scotland
Director NameMr Robert Flett
Date of BirthJune 1970 (Born 53 years ago)
NationalityScottish
StatusResigned
Appointed10 April 2015(same day as company formation)
RoleCommunications Manager
Country of ResidenceScotland
Correspondence Address76 George Street
Edinburgh
EH1 3BU
Scotland
Director NameMrs Claire Christina MacDonald
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2017(2 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 27 April 2018)
RoleVolunteer
Country of ResidenceScotland
Correspondence Address28 Charlotte Square
Edinburgh
EH2 4ET
Scotland
Director NameMr Aidan Peter Connolly
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityScottish
StatusResigned
Appointed15 November 2017(2 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 March 2021)
RoleAccountant
Country of ResidenceScotland
Correspondence Address28 Charlotte Square
Edinburgh
EH2 4ET
Scotland
Director NameMrs Elizabeth Anne Tait
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2019(4 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 02 March 2021)
RoleDirector Of Fundraising
Country of ResidenceEngland
Correspondence Address28 Charlotte Square
Edinburgh
EH2 4ET
Scotland

Location

Registered Address28 Charlotte Square
Edinburgh
EH2 4ET
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return10 April 2024 (2 weeks ago)
Next Return Due24 April 2025 (12 months from now)

Filing History

25 September 2023Memorandum and Articles of Association (16 pages)
25 September 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
25 September 2023Statement of company's objects (2 pages)
4 September 2023Accounts for a small company made up to 31 December 2022 (31 pages)
1 September 2023Notification of Eva Brigitta Struving as a person with significant control on 1 September 2023 (2 pages)
18 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
12 December 2022Cessation of Joanne Marie Bucci as a person with significant control on 8 December 2022 (1 page)
14 October 2022Change of details for Johanna Maria Schreuders as a person with significant control on 13 October 2022 (2 pages)
4 August 2022Accounts for a small company made up to 31 December 2021 (30 pages)
24 June 2022Termination of appointment of Robert Flett as a director on 24 June 2022 (1 page)
9 June 2022Director's details changed for David John Sharrod on 9 June 2022 (2 pages)
3 June 2022Notification of Joanne Marie Bucci as a person with significant control on 1 June 2022 (2 pages)
9 May 2022Appointment of Mr John Andrew Robson as a director on 1 May 2022 (2 pages)
9 May 2022Appointment of Mrs Hannah Elizabeth Woods as a director on 1 May 2022 (2 pages)
9 May 2022Appointment of Mr Rahul David Bissoonauth as a director on 1 May 2022 (2 pages)
11 April 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
20 August 2021Accounts for a small company made up to 31 December 2020 (30 pages)
14 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
24 March 2021Notification of Johanna Maria Schreuders as a person with significant control on 22 March 2021 (2 pages)
10 March 2021Termination of appointment of Judith Margaret Hills as a director on 2 March 2021 (1 page)
10 March 2021Termination of appointment of Aidan Peter Connolly as a director on 2 March 2021 (1 page)
10 March 2021Appointment of Mr Gareth David Hill as a director on 1 March 2021 (2 pages)
10 March 2021Termination of appointment of Elizabeth Anne Tait as a director on 2 March 2021 (1 page)
10 March 2021Appointment of David John Sharrod as a director on 1 March 2021 (2 pages)
10 March 2021Termination of appointment of Michael Pratt as a director on 2 March 2021 (1 page)
11 February 2021Cessation of Rudolf Esser as a person with significant control on 8 February 2021 (1 page)
18 November 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
18 November 2020Memorandum and Articles of Association (16 pages)
1 October 2020Accounts for a small company made up to 31 December 2019 (28 pages)
5 May 2020Notification of Rudolf Esser as a person with significant control on 14 April 2020 (2 pages)
5 May 2020Cessation of Sigrid Van Aken as a person with significant control on 28 April 2020 (1 page)
5 May 2020Cessation of Boudewijn Poelmann as a person with significant control on 28 April 2020 (1 page)
5 May 2020Notification of Helena Antoinette Marie Verbeek as a person with significant control on 14 April 2020 (2 pages)
17 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
11 November 2019Appointment of Ms Elizabeth Anne Tait as a director on 14 May 2019 (2 pages)
11 June 2019Accounts for a small company made up to 31 December 2018 (27 pages)
16 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
2 April 2019Cessation of Simone Van Bijsterveldt as a person with significant control on 1 April 2019 (1 page)
11 September 2018Accounts for a small company made up to 31 December 2017 (21 pages)
7 May 2018Termination of appointment of Claire Christina Macdonald as a director on 27 April 2018 (1 page)
13 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
28 November 2017Appointment of Mr Aidan Peter Connolly as a director on 15 November 2017 (2 pages)
27 November 2017Appointment of Mrs Claire Christina Macdonald as a director on 15 November 2017 (2 pages)
27 November 2017Appointment of Mrs Claire Christina Macdonald as a director on 15 November 2017 (2 pages)
4 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
4 September 2017Statement of company's objects (2 pages)
4 September 2017Statement of company's objects (2 pages)
4 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
10 June 2017Accounts for a small company made up to 31 December 2016 (19 pages)
10 June 2017Accounts for a small company made up to 31 December 2016 (19 pages)
31 May 2017Termination of appointment of Lawson Cameron Muncaster as a director on 30 May 2017 (1 page)
31 May 2017Termination of appointment of Lawson Cameron Muncaster as a director on 30 May 2017 (1 page)
25 May 2017Registered 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 2017Registered office address changed from 76 George Street Edinburgh Midlothian EH2 3BU to 28 Charlotte Square Edinburgh EH2 4ET on 25 May 2017 (1 page)
21 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
8 June 2016Full accounts made up to 31 December 2015 (19 pages)
8 June 2016Full accounts made up to 31 December 2015 (19 pages)
21 April 2016Annual return made up to 10 April 2016 no member list (4 pages)
21 April 2016Annual return made up to 10 April 2016 no member list (4 pages)
10 February 2016Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
10 February 2016Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
10 April 2015Incorporation (40 pages)
10 April 2015Incorporation (40 pages)