Background WavePink WaveYellow Wave

PEOPLE'S POSTCODE TRUST (SC356549)

PEOPLE'S POSTCODE TRUST (SC356549) is an active UK company. incorporated on 13 March 2009. with registered office in Edinburgh. The company operates in the Arts, Entertainment and Recreation sector, engaged in gambling and betting activities. PEOPLE'S POSTCODE TRUST has been registered for 17 years. Current directors include BISSOONAUTH, Rahul David, HILL, Gareth David, ROBSON, John Andrew and 2 others.

Company Number
SC356549
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 March 2009
Age
17 years
Address
28 Charlotte Square, Edinburgh, EH2 4ET
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Gambling and betting activities
Directors
BISSOONAUTH, Rahul David, HILL, Gareth David, ROBSON, John Andrew, SHARROD, David John, WOODS, Hannah Elizabeth
SIC Codes
92000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEOPLE'S POSTCODE TRUST

PEOPLE'S POSTCODE TRUST is an active company incorporated on 13 March 2009 with the registered office located in Edinburgh. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in gambling and betting activities. PEOPLE'S POSTCODE TRUST was registered 17 years ago.(SIC: 92000)

Status

active

Active since 17 years ago

Company No

SC356549

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

17 Years

Incorporated 13 March 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 13 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 27 March 2027
For period ending 13 March 2027
Contact
Address

28 Charlotte Square Edinburgh, EH2 4ET,

Previous Addresses

76 George Street Edinburgh EH2 3BU
From: 1 October 2012To: 25 May 2017
Suite G4, 14 Links Place Edinburgh EH6 7EZ United Kingdom
From: 13 March 2009To: 1 October 2012
Timeline

39 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Mar 09
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Oct 12
Director Left
Feb 13
Director Joined
Feb 13
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Dec 13
Director Joined
Jun 14
Director Left
May 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
May 18
Owner Exit
Apr 19
Director Joined
Nov 19
Owner Exit
May 20
Owner Exit
May 20
New Owner
May 20
New Owner
May 20
Director Left
Jul 20
Owner Exit
Feb 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
New Owner
Mar 21
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
New Owner
Jun 22
Director Left
Jun 22
Owner Exit
Dec 22
New Owner
Aug 23
Owner Exit
Jan 25
0
Funding
27
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

BISSOONAUTH, Rahul David

Active
Charlotte Square, EdinburghEH2 4ET
Born August 1992
Director
Appointed 01 May 2022

HILL, Gareth David

Active
Charlotte Square, EdinburghEH2 4ET
Born October 1958
Director
Appointed 01 Mar 2021

ROBSON, John Andrew

Active
Charlotte Square, EdinburghEH2 4ET
Born March 1982
Director
Appointed 01 May 2022

SHARROD, David John

Active
Charlotte Square, EdinburghEH2 4ET
Born October 1959
Director
Appointed 01 Mar 2021

WOODS, Hannah Elizabeth

Active
Charlotte Square, EdinburghEH2 4ET
Born May 1980
Director
Appointed 01 May 2022

T M COMPANY SERVICES LIMITED

Resigned
133 Fountainbridge, EdinburghEH3 9AG
Corporate secretary
Appointed 13 Mar 2009
Resigned 19 May 2009

BUCCI, Joanne

Resigned
Lodge House, ScrevetonNG13 8JN
Born September 1968
Director
Appointed 13 Mar 2009
Resigned 26 Jan 2012

CONNOLLY, Aidan Peter

Resigned
Charlotte Square, EdinburghEH2 4ET
Born January 1988
Director
Appointed 15 Nov 2017
Resigned 02 Mar 2021

FINDLAY, Richard Martin

Resigned
1 Darnaway Street, EdinburghEH3 6DW
Born December 1951
Director
Appointed 13 Mar 2009
Resigned 13 Mar 2009

FLETT, Robert

Resigned
Charlotte Square, EdinburghEH2 4ET
Born June 1970
Director
Appointed 24 Jun 2014
Resigned 24 Jun 2022

HILLS, Judith Margaret

Resigned
PH8
Born February 1971
Director
Appointed 15 Apr 2013
Resigned 02 Mar 2021

HILLS, Judith Margaret

Resigned
PH8
Born February 1971
Director
Appointed 05 Feb 2013
Resigned 06 Feb 2013

HOOGENBOOM, Anna Maria Alida

Resigned
Oud Huizerweg, NaardenI411 GZ
Born October 1952
Director
Appointed 13 Mar 2009
Resigned 26 Jan 2012

MACDONALD, Claire Christina

Resigned
Charlotte Square, EdinburghEH2 4ET
Born August 1982
Director
Appointed 15 Nov 2017
Resigned 27 Apr 2018

MUNCASTER, Lawson Cameron

Resigned
Glenside, North BerwickEH39 4RA
Born June 1969
Director
Appointed 13 Mar 2009
Resigned 30 May 2017

NAYSMITH, Stephen James Hamilton

Resigned
Mansefield Road, GlasgowG76 7DY
Born July 1968
Director
Appointed 13 Mar 2009
Resigned 10 Dec 2013

PARTYKA, Elizabeth

Resigned
14 Varna Road, GlasgowG14 9NE
Born December 1954
Director
Appointed 13 Mar 2009
Resigned 29 Mar 2011

PRATT, Michael

Resigned
Charlotte Square, EdinburghEH2 4ET
Born November 1960
Director
Appointed 26 Jan 2012
Resigned 26 Jan 2020

SIMPSON, Juliet

Resigned
28 Findhorn Place, EdinburghEH9 2JP
Born November 1974
Director
Appointed 13 Mar 2009
Resigned 24 Jun 2012

STRUVING, Eva Birgitta

Resigned
George Street, EdinburghEH2 3BU
Born June 1964
Director
Appointed 26 Jan 2012
Resigned 15 Apr 2013

TAIT, Elizabeth Anne

Resigned
Charlotte Square, EdinburghEH2 4ET
Born July 1978
Director
Appointed 14 May 2019
Resigned 02 Mar 2021

Persons with significant control

8

2 Active
6 Ceased

Eva Brigitta Struving

Active
Charlotte Square, EdinburghEH2 4ET
Born June 1964

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Sept 2023

Ms Joanne Marie Bucci

Ceased
Charlotte Square, EdinburghEH2 4ET
Born September 1968

Nature of Control

Significant influence or control
Notified 01 Jun 2022
Ceased 08 Dec 2022

Johanna Maria Schreuders

Active
Charlotte Square, EdinburghEH2 4ET
Born March 1978

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Mar 2021

Helena Antoinette Marie Verbeek

Ceased
Charlotte Square, EdinburghEH2 4ET
Born August 1958

Nature of Control

Significant influence or control
Notified 14 Apr 2020
Ceased 15 Jan 2025

Mr Rudolf Esser

Ceased
Charlotte Square, EdinburghEH2 4ET
Born September 1947

Nature of Control

Significant influence or control
Notified 14 Apr 2020
Ceased 08 Feb 2021

Mr Boudewijn Poelmann

Ceased
Charlotte Square, EdinburghEH2 4ET
Born February 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Apr 2020

Ms Sigrid Van Aken

Ceased
Charlotte Square, EdinburghEH2 4ET
Born March 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Apr 2020

Ms Simone Van Bijsterveldt

Ceased
Charlotte Square, EdinburghEH2 4ET
Born July 1976

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Apr 2019
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
14 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
13 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Small
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Statement Of Companys Objects
25 September 2023
CC04CC04
Memorandum Articles
25 September 2023
MAMA
Resolution
25 September 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
1 September 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
13 October 2022
PSC04Change of PSC Details
Accounts With Accounts Type Small
3 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Change Person Director Company With Change Date
9 June 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
3 June 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 August 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
24 March 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
11 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
18 November 2020
MAMA
Resolution
18 November 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Small
1 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
5 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 May 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 May 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Accounts With Accounts Type Small
11 June 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
2 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Accounts With Accounts Type Small
10 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Statement Of Companys Objects
15 March 2017
CC04CC04
Resolution
15 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 March 2016
AR01AR01
Accounts With Accounts Type Full
21 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 March 2015
AR01AR01
Appoint Person Director Company With Name
30 June 2014
AP01Appointment of Director
Accounts With Accounts Type Full
1 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 March 2014
AR01AR01
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
24 July 2013
AAAnnual Accounts
Termination Director Company With Name
22 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 March 2013
AR01AR01
Auditors Resignation Company
26 February 2013
AUDAUD
Termination Director Company With Name
6 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
6 February 2013
AP01Appointment of Director
Accounts With Accounts Type Full
15 November 2012
AAAnnual Accounts
Termination Director Company With Name
26 October 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
1 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
28 May 2012
AR01AR01
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2012
AP01Appointment of Director
Termination Director Company With Name
15 March 2012
TM01Termination of Director
Termination Director Company With Name
15 March 2012
TM01Termination of Director
Termination Director Company With Name
15 March 2012
TM01Termination of Director
Memorandum Articles
7 March 2012
MEM/ARTSMEM/ARTS
Resolution
6 March 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 April 2011
AR01AR01
Accounts With Accounts Type Full
23 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 April 2010
AR01AR01
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
20 January 2010
AA01Change of Accounting Reference Date
Legacy
20 May 2009
287Change of Registered Office
Legacy
20 May 2009
288bResignation of Director or Secretary
Legacy
18 May 2009
288bResignation of Director or Secretary
Legacy
23 March 2009
288aAppointment of Director or Secretary
Legacy
23 March 2009
288aAppointment of Director or Secretary
Legacy
23 March 2009
288aAppointment of Director or Secretary
Legacy
23 March 2009
288aAppointment of Director or Secretary
Legacy
23 March 2009
288aAppointment of Director or Secretary
Legacy
23 March 2009
288aAppointment of Director or Secretary
Incorporation Company
13 March 2009
NEWINCIncorporation