Company NamePostcode Earth Trust
Company StatusActive
Company NumberSC510917
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date15 July 2015(8 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Andrew Fairbairn
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2019(4 years after company formation)
Appointment Duration4 years, 9 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address28 Charlotte Square
Edinburgh
EH2 4ET
Scotland
Director NameMr Ian Douglas Edwards
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(5 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Charlotte Square
Edinburgh
EH2 4ET
Scotland
Director NameMr Jonathan Hughes
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(5 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleCeo - Charity
Country of ResidenceEngland
Correspondence Address28 Charlotte Square
Edinburgh
EH2 4ET
Scotland
Director NameMs Elizabeth Ann Thomas
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(5 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleFundraising Manager
Country of ResidenceWales
Correspondence Address28 Charlotte Square
Edinburgh
EH2 4ET
Scotland
Director NameMrs Belinda Bramley
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(6 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleBlue Economy Consultant
Country of ResidenceEngland
Correspondence Address28 Charlotte Square
Edinburgh
EH2 4ET
Scotland
Director NameMr Ian Clive Dommett
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2015(same day as company formation)
RoleDirector - Marketing Communica
Country of ResidenceScotland
Correspondence Address28 Charlotte Square
Edinburgh
EH2 4ET
Scotland
Director NameMr Francis Nigel Fletcher
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2015(same day as company formation)
RoleDirector Charity
Country of ResidenceEngland
Correspondence Address28 Charlotte Square
Edinburgh
EH2 4ET
Scotland
Director NameMr Douglas William Parkhill
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address28 Charlotte Square
Edinburgh
EH2 4ET
Scotland
Director NameAdam Wallace
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Charlotte Square
Edinburgh
EH2 4ET
Scotland
Director NameDr Robert Edward Stoneman
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2019(4 years after company formation)
Appointment Duration1 year, 7 months (resigned 02 March 2021)
RoleCharity Worker
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 Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Filing History

11 February 2021Cessation of Rudolf Esser as a person with significant control on 8 February 2021 (1 page)
1 October 2020Accounts for a small company made up to 31 December 2019 (26 pages)
15 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
5 May 2020Notification of Rudolf Esser as a person with significant control on 14 April 2020 (2 pages)
5 May 2020Notification of Helena Antoinette Marie Verbeek 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)
11 November 2019Termination of appointment of Ian Clive Dommett as a director on 4 November 2019 (1 page)
14 August 2019Appointment of Dr Rob Stoneman as a director on 25 July 2019 (2 pages)
14 August 2019Appointment of Mr Andrew Fairbairn as a director on 25 July 2019 (2 pages)
24 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
11 June 2019Accounts for a small company made up to 31 December 2018 (26 pages)
2 April 2019Cessation of Simone Van Bijsterveldt as a person with significant control on 1 April 2019 (1 page)
13 August 2018Accounts for a small company made up to 31 December 2017 (20 pages)
19 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
4 September 2017Statement of company's objects (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 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
25 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
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)
20 April 2017Full accounts made up to 31 December 2016 (19 pages)
20 April 2017Full accounts made up to 31 December 2016 (19 pages)
18 October 2016Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
18 October 2016Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
19 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
19 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
15 July 2015Incorporation (40 pages)
15 July 2015Incorporation (40 pages)