Company NamePostcode Innovation Trust
Company StatusActive
Company NumberSC532119
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date8 April 2016(8 years ago)

Business Activity

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

Directors

Director NameMr Lawson Cameron Muncaster
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2018(1 year, 11 months after company formation)
Appointment Duration6 years
RoleManaging Director
Country of ResidenceScotland
Correspondence Address28 Charlotte Square
Edinburgh
EH2 4ET
Scotland
Director NameMs Emma Susanne Colenbrander
Date of BirthNovember 1988 (Born 35 years ago)
NationalitySwiss,Australian
StatusCurrent
Appointed01 May 2022(6 years after company formation)
Appointment Duration1 year, 12 months
RoleHead Of The Global Distributors Collective
Country of ResidenceEngland
Correspondence Address28 Charlotte Square
Edinburgh
EH2 4ET
Scotland
Director NameMrs Carolyn Mary Sims
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(6 years after company formation)
Appointment Duration1 year, 12 months
RoleBank Director
Country of ResidenceEngland
Correspondence Address28 Charlotte Square
Edinburgh
EH2 4ET
Scotland
Director NameRichard Dixon
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed09 April 2024(8 years after company formation)
Appointment Duration2 weeks, 2 days
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Charlotte Square
Edinburgh
EH2 4ET
Scotland
Director NameNina Tellegen
Date of BirthDecember 1965 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed08 April 2016(same day as company formation)
RoleCEO
Country of ResidenceThe Netherlands
Correspondence Address76 George Street
Edinburgh
Midlothian
EH2 3BU
Scotland
Director NameMr Ian Knox
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed08 April 2016(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address28 Charlotte Square
Edinburgh
EH2 4ET
Scotland
Director NameLang Banks
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2016(same day as company formation)
RoleCharity Director
Country of ResidenceScotland
Correspondence Address28 Charlotte Square
Edinburgh
EH2 4ET
Scotland
Director NameMs Claire Carpenter
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2017(1 year, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 June 2019)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address28 Charlotte Square
Edinburgh
EH2 4ET
Scotland
Director NameMr Neil Andrew Mapes
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2018(1 year, 11 months after company formation)
Appointment Duration4 years (resigned 29 March 2022)
RoleCharity CEO
Country of ResidenceEngland
Correspondence Address28 Charlotte Square
Edinburgh
EH2 4ET
Scotland
Director NameMr Aidan Peter Connolly
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityScottish
StatusResigned
Appointed01 March 2021(4 years, 10 months after company formation)
Appointment Duration3 years (resigned 22 March 2024)
RoleAccountant
Country of ResidenceScotland
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 Return7 April 2024 (2 weeks, 4 days ago)
Next Return Due21 April 2025 (12 months from now)

Filing History

4 September 2023Accounts for a small company made up to 31 December 2022 (34 pages)
1 September 2023Notification of Eva Brigitta Struving as a person with significant control on 1 September 2023 (2 pages)
10 April 2023Confirmation statement made on 7 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 (34 pages)
8 July 2022Termination of appointment of Ian Knox as a director on 7 July 2022 (1 page)
3 June 2022Notification of Joanne Marie Bucci as a person with significant control on 1 June 2022 (2 pages)
10 May 2022Appointment of Ms Emma Susanne Colenbrander as a director on 1 May 2022 (2 pages)
10 May 2022Appointment of Mrs Carolyn Mary Sims as a director on 1 May 2022 (2 pages)
11 April 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
11 April 2022Termination of appointment of Neil Andrew Mapes as a director on 29 March 2022 (1 page)
20 August 2021Accounts for a small company made up to 31 December 2020 (35 pages)
14 April 2021Confirmation statement made on 7 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 2021Appointment of Mr Aidan Peter Connolly as a director on 1 March 2021 (2 pages)
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 (30 pages)
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)
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)
17 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
23 September 2019Termination of appointment of Claire Carpenter as a director on 28 June 2019 (1 page)
22 August 2019Accounts for a small company made up to 31 December 2018 (27 pages)
16 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
1 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 (19 pages)
10 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
29 March 2018Appointment of Mr Lawson Cameron Muncaster as a director on 29 March 2018 (2 pages)
29 March 2018Appointment of Mr Neil Andrew Mapes as a director on 29 March 2018 (2 pages)
22 September 2017Appointment of Ms Claire Carpenter as a director on 7 September 2017 (2 pages)
22 September 2017Appointment of Ms Claire Carpenter as a director on 7 September 2017 (2 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (14 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)
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)
4 May 2017Termination of appointment of Nina Tellegen as a director on 2 May 2017 (1 page)
4 May 2017Termination of appointment of Nina Tellegen as a director on 2 May 2017 (1 page)
13 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
25 November 2016Current accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
25 November 2016Current accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
8 April 2016Incorporation (39 pages)
8 April 2016Incorporation (39 pages)