Edinburgh
EH10 4AZ
Scotland
Director Name | Alan Thomas Mackenzie |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2009(2 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Actuary |
Country of Residence | Scotland |
Correspondence Address | 69b Morningside Road Edinburgh EH10 4AZ Scotland |
Director Name | Dr Robin Scott Sydserff |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2009(2 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Minister Of Religion |
Country of Residence | Scotland |
Correspondence Address | 69b Morningside Road Edinburgh EH10 4AZ Scotland |
Secretary Name | Alan Thomas Mackenzie |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 September 2009(2 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Correspondence Address | 69b Morningside Road Edinburgh EH10 4AZ Scotland |
Director Name | Miss Rachel Katherine Elizabeth Sloan |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2013(4 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Women's Worker |
Country of Residence | United Kingdom |
Correspondence Address | 69b Morningside Road Edinburgh EH10 4AZ Scotland |
Director Name | Mr Norman Maclean Martin |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2014(4 years, 8 months after company formation) |
Appointment Duration | 10 years |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 69b Morningside Road Edinburgh EH10 4AZ Scotland |
Director Name | Rev Paul Wordsworth Clarke |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2014(4 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Church Minister |
Country of Residence | Scotland |
Correspondence Address | 69b Morningside Road Edinburgh EH10 4AZ Scotland |
Director Name | Mr Alan William Paterson |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 14 October 2021(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 69b Morningside Road Edinburgh EH10 4AZ Scotland |
Director Name | Mr Daniel McKinlay |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2022(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 69b Morningside Road Edinburgh EH10 4AZ Scotland |
Director Name | Mr Iain Maury Campbell Meiklejohn |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 08 July 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 19 Midmar Gardens Edinburgh Midlothian EH10 6DY Scotland |
Director Name | Rev David James Jackman |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2011(2 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 October 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Galachlawside Edinburgh EH10 7JG Scotland |
Director Name | Mr David Vardy |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2017(7 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 30 March 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Galachlawside Edinburgh EH10 7JG Scotland |
Director Name | Mr Hamish John Sneddon |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2020(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 February 2023) |
Role | Minister Of Religion |
Country of Residence | Scotland |
Correspondence Address | 2 Galachlawside Edinburgh EH10 7JG Scotland |
Secretary Name | Charlotte Secretaires Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2009(same day as company formation) |
Correspondence Address | 1 Exchange Crescent Conference Square Edinburgh Lothian EH3 8UL Scotland |
Website | bonartrust.org |
---|
Registered Address | 69b Morningside Road Edinburgh EH10 4AZ Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Meadows/Morningside |
Year | 2014 |
---|---|
Net Worth | £38,754 |
Cash | £49,025 |
Current Liabilities | £28,722 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (3 months, 1 week from now) |
26 January 2024 | Director's details changed for Alan Thomas Mackenzie on 19 January 2024 (2 pages) |
---|---|
26 January 2024 | Director's details changed for Doctor Robin Scott Sydserff on 19 January 2024 (2 pages) |
26 January 2024 | Director's details changed for Mr Norman Maclean Martin on 19 January 2024 (2 pages) |
26 January 2024 | Secretary's details changed for Alan Thomas Mackenzie on 19 January 2024 (1 page) |
26 January 2024 | Registered office address changed from 69B 69B Morningside Road Edinburgh EH10 4AZ Scotland to 69B Morningside Road Edinburgh EH10 4AZ on 26 January 2024 (1 page) |
26 January 2024 | Director's details changed for Doctor Neil Macdonald on 19 January 2024 (2 pages) |
17 January 2024 | Registered office address changed from 2 Galachlawside Edinburgh EH10 7JG to 69B 69B Morningside Road Edinburgh EH10 4AZ on 17 January 2024 (1 page) |
8 November 2023 | Total exemption full accounts made up to 31 March 2023 (22 pages) |
29 June 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
6 March 2023 | Termination of appointment of Hamish John Sneddon as a director on 23 February 2023 (1 page) |
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (22 pages) |
14 December 2022 | Appointment of Mr Daniel Mckinlay as a director on 1 December 2022 (2 pages) |
22 June 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (21 pages) |
27 October 2021 | Appointment of Mr Alan William Paterson as a director on 14 October 2021 (2 pages) |
22 June 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
21 June 2021 | Termination of appointment of David Vardy as a director on 30 March 2021 (1 page) |
7 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
8 December 2020 | Appointment of Mr Hamish John Sneddon as a director on 3 December 2020 (2 pages) |
7 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
2 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
27 June 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
27 June 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
28 March 2017 | Appointment of Mr David Varty as a director on 21 March 2017 (2 pages) |
28 March 2017 | Director's details changed for Mr David Varty on 28 March 2017 (2 pages) |
28 March 2017 | Director's details changed for Mr David Varty on 28 March 2017 (2 pages) |
28 March 2017 | Appointment of Mr David Varty as a director on 21 March 2017 (2 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 October 2016 | Termination of appointment of David James Jackman as a director on 6 October 2016 (1 page) |
19 October 2016 | Termination of appointment of David James Jackman as a director on 6 October 2016 (1 page) |
19 July 2016 | Confirmation statement made on 8 July 2016 with updates (4 pages) |
19 July 2016 | Confirmation statement made on 8 July 2016 with updates (4 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 July 2015 | Annual return made up to 8 July 2015 no member list (8 pages) |
13 July 2015 | Annual return made up to 8 July 2015 no member list (8 pages) |
13 July 2015 | Annual return made up to 8 July 2015 no member list (8 pages) |
21 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 November 2014 | Appointment of Mr Paul Wordsworth Clarke as a director on 23 June 2014 (2 pages) |
19 November 2014 | Appointment of Mr Paul Wordsworth Clarke as a director on 23 June 2014 (2 pages) |
15 July 2014 | Annual return made up to 8 July 2014 no member list (7 pages) |
15 July 2014 | Annual return made up to 8 July 2014 no member list (7 pages) |
15 July 2014 | Annual return made up to 8 July 2014 no member list (7 pages) |
30 April 2014 | Registered office address changed from 61-63 Grange Road Edinburgh EH9 1TY Scotland on 30 April 2014 (1 page) |
30 April 2014 | Appointment of Mr Norman Maclean Martin as a director (2 pages) |
30 April 2014 | Appointment of Mr Norman Maclean Martin as a director (2 pages) |
30 April 2014 | Registered office address changed from 61-63 Grange Road Edinburgh EH9 1TY Scotland on 30 April 2014 (1 page) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 December 2013 | Appointment of Miss Rachel Katherine Elizabeth Sloan as a director (2 pages) |
16 December 2013 | Appointment of Miss Rachel Katherine Elizabeth Sloan as a director (2 pages) |
29 July 2013 | Annual return made up to 8 July 2013 no member list (5 pages) |
29 July 2013 | Annual return made up to 8 July 2013 no member list (5 pages) |
29 July 2013 | Annual return made up to 8 July 2013 no member list (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 July 2012 | Annual return made up to 8 July 2012 no member list (5 pages) |
17 July 2012 | Annual return made up to 8 July 2012 no member list (5 pages) |
30 December 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
30 December 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
10 August 2011 | Appointment of Rev David James Jackman as a director (2 pages) |
10 August 2011 | Appointment of Rev David James Jackman as a director (2 pages) |
14 July 2011 | Annual return made up to 8 July 2011 no member list (5 pages) |
14 July 2011 | Annual return made up to 8 July 2011 no member list (5 pages) |
14 July 2011 | Annual return made up to 8 July 2011 no member list (5 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
26 July 2010 | Annual return made up to 8 July 2010 no member list (5 pages) |
26 July 2010 | Annual return made up to 8 July 2010 no member list (5 pages) |
26 July 2010 | Annual return made up to 8 July 2010 no member list (5 pages) |
25 July 2010 | Registered office address changed from St Catherine's Argyle Church 61-63 Grange Road Edinburgh Lothian EH9 1TY on 25 July 2010 (1 page) |
25 July 2010 | Registered office address changed from St Catherine's Argyle Church 61-63 Grange Road Edinburgh Lothian EH9 1TY on 25 July 2010 (1 page) |
21 November 2009 | Appointment of Alan Thomas Mackenzie as a director (2 pages) |
21 November 2009 | Appointment of Alan Thomas Mackenzie as a secretary (1 page) |
21 November 2009 | Current accounting period shortened from 31 July 2010 to 31 March 2010 (1 page) |
21 November 2009 | Appointment of Doctor Neil Macdonald as a director (2 pages) |
21 November 2009 | Appointment of Alan Thomas Mackenzie as a secretary (1 page) |
21 November 2009 | Termination of appointment of Charlotte Secretaires Limited as a secretary (1 page) |
21 November 2009 | Current accounting period shortened from 31 July 2010 to 31 March 2010 (1 page) |
21 November 2009 | Appointment of Alan Thomas Mackenzie as a director (2 pages) |
21 November 2009 | Appointment of Doctor Neil Macdonald as a director (2 pages) |
21 November 2009 | Appointment of Doctor Robin Scott Sydserff as a director (2 pages) |
21 November 2009 | Termination of appointment of Charlotte Secretaires Limited as a secretary (1 page) |
21 November 2009 | Termination of appointment of Iain Meiklejohn as a director (1 page) |
21 November 2009 | Appointment of Doctor Robin Scott Sydserff as a director (2 pages) |
21 November 2009 | Termination of appointment of Iain Meiklejohn as a director (1 page) |
28 September 2009 | Resolutions
|
28 September 2009 | Resolutions
|
28 September 2009 | Memorandum and Articles of Association (25 pages) |
28 September 2009 | Memorandum and Articles of Association (25 pages) |
8 July 2009 | Incorporation (33 pages) |
8 July 2009 | Incorporation (33 pages) |