Background WavePink WaveYellow Wave

POSTCODE ANIMAL TRUST (SC443944)

POSTCODE ANIMAL TRUST (SC443944) is an active UK company. incorporated on 1 March 2013. with registered office in Edinburgh. The company operates in the Arts, Entertainment and Recreation sector, engaged in gambling and betting activities. POSTCODE ANIMAL TRUST has been registered for 13 years. Current directors include BARCLAY, Lorraine Emma, Ms., DUNDAS, Charles Christopher, PEARSON, Kathryn Alison and 2 others.

Company Number
SC443944
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
1 March 2013
Age
13 years
Address
28 Charlotte Square, Edinburgh, EH2 4ET
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Gambling and betting activities
Directors
BARCLAY, Lorraine Emma, Ms., DUNDAS, Charles Christopher, PEARSON, Kathryn Alison, TRAYNOR, Joseph Desmond, VALENTINE, Iain
SIC Codes
92000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POSTCODE ANIMAL TRUST

POSTCODE ANIMAL TRUST is an active company incorporated on 1 March 2013 with the registered office located in Edinburgh. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in gambling and betting activities. POSTCODE ANIMAL TRUST was registered 13 years ago.(SIC: 92000)

Status

active

Active since 13 years ago

Company No

SC443944

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

Age

13 Years

Incorporated 1 March 2013

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

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

28 Charlotte Square Edinburgh, EH2 4ET,

Previous Addresses

76 George Street Edinburgh Midlothian EH2 3BU
From: 1 March 2013To: 25 May 2017
Timeline

26 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Feb 13
Director Joined
Dec 13
Director Left
Dec 15
Director Joined
May 17
Director Left
Jun 17
Director Joined
Mar 18
Owner Exit
Mar 19
Owner Exit
May 20
Owner Exit
May 20
New Owner
May 20
New Owner
May 20
Owner Exit
Feb 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
New Owner
Mar 21
Director Left
Apr 21
Director Joined
May 22
New Owner
Jun 22
Director Joined
Sept 22
Owner Exit
Dec 22
New Owner
Aug 23
Owner Exit
Jan 25
0
Funding
14
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

BARCLAY, Lorraine Emma, Ms.

Active
Charlotte Square, EdinburghEH2 4ET
Born May 1966
Director
Appointed 01 May 2022

DUNDAS, Charles Christopher

Active
Charlotte Square, EdinburghEH2 4ET
Born July 1978
Director
Appointed 01 Mar 2021

PEARSON, Kathryn Alison

Active
Charlotte Square, EdinburghEH2 4ET
Born March 1981
Director
Appointed 01 Mar 2021

TRAYNOR, Joseph Desmond

Active
Charlotte Square, EdinburghEH2 4ET
Born December 1975
Director
Appointed 01 Mar 2021

VALENTINE, Iain

Active
Charlotte Square, EdinburghEH2 4ET
Born June 1964
Director
Appointed 01 Sept 2022

FLETCHER, Francis Nigel

Resigned
Charlotte Square, EdinburghEH2 4ET
Born February 1971
Director
Appointed 01 Mar 2013
Resigned 02 Mar 2021

HILL, Gareth David

Resigned
Charlotte Square, EdinburghEH2 4ET
Born October 1958
Director
Appointed 15 May 2017
Resigned 02 Mar 2021

JARVIS, David Alan

Resigned
George Street, EdinburghEH2 3BV
Born April 1976
Director
Appointed 11 Dec 2013
Resigned 04 Dec 2015

LEADLEY, Jonathan

Resigned
Charlotte Square, EdinburghEH2 4ET
Born October 1974
Director
Appointed 01 Mar 2013
Resigned 01 Jun 2017

THOMAS, Elizabeth Ann

Resigned
Charlotte Square, EdinburghEH2 4ET
Born August 1981
Director
Appointed 28 Mar 2018
Resigned 02 Mar 2021

VALENTINE, Iain

Resigned
Charlotte Square, EdinburghEH2 4ET
Born June 1964
Director
Appointed 01 Mar 2013
Resigned 19 Apr 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

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

60

Change Person Director Company With Change Date
19 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
2 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
3 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
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
1 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
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Accounts With Accounts Type Small
22 August 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
3 June 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Change Person Director Company With Change Date
26 March 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
24 March 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
1 October 2020
AAAnnual Accounts
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
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 June 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
1 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
13 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Resolution
22 June 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 June 2017
TM01Termination of Director
Accounts With Accounts Type Small
26 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 May 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 March 2016
AR01AR01
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
16 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 March 2015
AR01AR01
Accounts With Accounts Type Full
14 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 March 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
10 February 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
30 December 2013
AP01Appointment of Director
Incorporation Company
1 March 2013
NEWINCIncorporation