Company NameThe Bonar Trust
Company StatusActive
Company NumberSC362320
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date8 July 2009(14 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameDr Neil MacDonald
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2009(2 months after company formation)
Appointment Duration14 years, 6 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address69b Morningside Road
Edinburgh
EH10 4AZ
Scotland
Director NameAlan Thomas Mackenzie
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2009(2 months after company formation)
Appointment Duration14 years, 6 months
RoleActuary
Country of ResidenceScotland
Correspondence Address69b Morningside Road
Edinburgh
EH10 4AZ
Scotland
Director NameDr Robin Scott Sydserff
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2009(2 months after company formation)
Appointment Duration14 years, 6 months
RoleMinister Of Religion
Country of ResidenceScotland
Correspondence Address69b Morningside Road
Edinburgh
EH10 4AZ
Scotland
Secretary NameAlan Thomas Mackenzie
NationalityBritish
StatusCurrent
Appointed09 September 2009(2 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Correspondence Address69b Morningside Road
Edinburgh
EH10 4AZ
Scotland
Director NameMiss Rachel Katherine Elizabeth Sloan
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2013(4 years, 3 months after company formation)
Appointment Duration10 years, 5 months
RoleWomen's Worker
Country of ResidenceUnited Kingdom
Correspondence Address69b Morningside Road
Edinburgh
EH10 4AZ
Scotland
Director NameMr Norman Maclean Martin
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(4 years, 8 months after company formation)
Appointment Duration10 years
RoleSolicitor
Country of ResidenceScotland
Correspondence Address69b Morningside Road
Edinburgh
EH10 4AZ
Scotland
Director NameRev Paul Wordsworth Clarke
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2014(4 years, 11 months after company formation)
Appointment Duration9 years, 9 months
RoleChurch Minister
Country of ResidenceScotland
Correspondence Address69b Morningside Road
Edinburgh
EH10 4AZ
Scotland
Director NameMr Alan William Paterson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityScottish
StatusCurrent
Appointed14 October 2021(12 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleRetired
Country of ResidenceScotland
Correspondence Address69b Morningside Road
Edinburgh
EH10 4AZ
Scotland
Director NameMr Daniel McKinlay
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(13 years, 4 months after company formation)
Appointment Duration1 year, 3 months
RoleFund Manager
Country of ResidenceEngland
Correspondence Address69b Morningside Road
Edinburgh
EH10 4AZ
Scotland
Director NameMr Iain Maury Campbell Meiklejohn
Date of BirthNovember 1954 (Born 69 years ago)
NationalityScottish
StatusResigned
Appointed08 July 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address19 Midmar Gardens
Edinburgh
Midlothian
EH10 6DY
Scotland
Director NameRev David James Jackman
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2011(2 years after company formation)
Appointment Duration5 years, 2 months (resigned 06 October 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Galachlawside
Edinburgh
EH10 7JG
Scotland
Director NameMr David Vardy
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2017(7 years, 8 months after company formation)
Appointment Duration4 years (resigned 30 March 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Galachlawside
Edinburgh
EH10 7JG
Scotland
Director NameMr Hamish John Sneddon
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2020(11 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 February 2023)
RoleMinister Of Religion
Country of ResidenceScotland
Correspondence Address2 Galachlawside
Edinburgh
EH10 7JG
Scotland
Secretary NameCharlotte Secretaires Limited (Corporation)
StatusResigned
Appointed08 July 2009(same day as company formation)
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
Lothian
EH3 8UL
Scotland

Contact

Websitebonartrust.org

Location

Registered Address69b Morningside Road
Edinburgh
EH10 4AZ
Scotland
ConstituencyEdinburgh South
WardMeadows/Morningside

Financials

Year2014
Net Worth£38,754
Cash£49,025
Current Liabilities£28,722

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 June 2023 (9 months, 1 week ago)
Next Return Due6 July 2024 (3 months, 1 week from now)

Filing History

26 January 2024Director's details changed for Alan Thomas Mackenzie on 19 January 2024 (2 pages)
26 January 2024Director's details changed for Doctor Robin Scott Sydserff on 19 January 2024 (2 pages)
26 January 2024Director's details changed for Mr Norman Maclean Martin on 19 January 2024 (2 pages)
26 January 2024Secretary's details changed for Alan Thomas Mackenzie on 19 January 2024 (1 page)
26 January 2024Registered 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 2024Director's details changed for Doctor Neil Macdonald on 19 January 2024 (2 pages)
17 January 2024Registered 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 2023Total exemption full accounts made up to 31 March 2023 (22 pages)
29 June 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
6 March 2023Termination of appointment of Hamish John Sneddon as a director on 23 February 2023 (1 page)
19 December 2022Total exemption full accounts made up to 31 March 2022 (22 pages)
14 December 2022Appointment of Mr Daniel Mckinlay as a director on 1 December 2022 (2 pages)
22 June 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (21 pages)
27 October 2021Appointment of Mr Alan William Paterson as a director on 14 October 2021 (2 pages)
22 June 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
21 June 2021Termination of appointment of David Vardy as a director on 30 March 2021 (1 page)
7 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
8 December 2020Appointment of Mr Hamish John Sneddon as a director on 3 December 2020 (2 pages)
7 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 June 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 June 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
28 March 2017Appointment of Mr David Varty as a director on 21 March 2017 (2 pages)
28 March 2017Director's details changed for Mr David Varty on 28 March 2017 (2 pages)
28 March 2017Director's details changed for Mr David Varty on 28 March 2017 (2 pages)
28 March 2017Appointment of Mr David Varty as a director on 21 March 2017 (2 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 October 2016Termination of appointment of David James Jackman as a director on 6 October 2016 (1 page)
19 October 2016Termination of appointment of David James Jackman as a director on 6 October 2016 (1 page)
19 July 2016Confirmation statement made on 8 July 2016 with updates (4 pages)
19 July 2016Confirmation statement made on 8 July 2016 with updates (4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 July 2015Annual return made up to 8 July 2015 no member list (8 pages)
13 July 2015Annual return made up to 8 July 2015 no member list (8 pages)
13 July 2015Annual return made up to 8 July 2015 no member list (8 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 November 2014Appointment of Mr Paul Wordsworth Clarke as a director on 23 June 2014 (2 pages)
19 November 2014Appointment of Mr Paul Wordsworth Clarke as a director on 23 June 2014 (2 pages)
15 July 2014Annual return made up to 8 July 2014 no member list (7 pages)
15 July 2014Annual return made up to 8 July 2014 no member list (7 pages)
15 July 2014Annual return made up to 8 July 2014 no member list (7 pages)
30 April 2014Registered office address changed from 61-63 Grange Road Edinburgh EH9 1TY Scotland on 30 April 2014 (1 page)
30 April 2014Appointment of Mr Norman Maclean Martin as a director (2 pages)
30 April 2014Appointment of Mr Norman Maclean Martin as a director (2 pages)
30 April 2014Registered office address changed from 61-63 Grange Road Edinburgh EH9 1TY Scotland on 30 April 2014 (1 page)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 December 2013Appointment of Miss Rachel Katherine Elizabeth Sloan as a director (2 pages)
16 December 2013Appointment of Miss Rachel Katherine Elizabeth Sloan as a director (2 pages)
29 July 2013Annual return made up to 8 July 2013 no member list (5 pages)
29 July 2013Annual return made up to 8 July 2013 no member list (5 pages)
29 July 2013Annual return made up to 8 July 2013 no member list (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 July 2012Annual return made up to 8 July 2012 no member list (5 pages)
17 July 2012Annual return made up to 8 July 2012 no member list (5 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
10 August 2011Appointment of Rev David James Jackman as a director (2 pages)
10 August 2011Appointment of Rev David James Jackman as a director (2 pages)
14 July 2011Annual return made up to 8 July 2011 no member list (5 pages)
14 July 2011Annual return made up to 8 July 2011 no member list (5 pages)
14 July 2011Annual return made up to 8 July 2011 no member list (5 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
26 July 2010Annual return made up to 8 July 2010 no member list (5 pages)
26 July 2010Annual return made up to 8 July 2010 no member list (5 pages)
26 July 2010Annual return made up to 8 July 2010 no member list (5 pages)
25 July 2010Registered 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 2010Registered 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 2009Appointment of Alan Thomas Mackenzie as a director (2 pages)
21 November 2009Appointment of Alan Thomas Mackenzie as a secretary (1 page)
21 November 2009Current accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
21 November 2009Appointment of Doctor Neil Macdonald as a director (2 pages)
21 November 2009Appointment of Alan Thomas Mackenzie as a secretary (1 page)
21 November 2009Termination of appointment of Charlotte Secretaires Limited as a secretary (1 page)
21 November 2009Current accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
21 November 2009Appointment of Alan Thomas Mackenzie as a director (2 pages)
21 November 2009Appointment of Doctor Neil Macdonald as a director (2 pages)
21 November 2009Appointment of Doctor Robin Scott Sydserff as a director (2 pages)
21 November 2009Termination of appointment of Charlotte Secretaires Limited as a secretary (1 page)
21 November 2009Termination of appointment of Iain Meiklejohn as a director (1 page)
21 November 2009Appointment of Doctor Robin Scott Sydserff as a director (2 pages)
21 November 2009Termination of appointment of Iain Meiklejohn as a director (1 page)
28 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 September 2009Memorandum and Articles of Association (25 pages)
28 September 2009Memorandum and Articles of Association (25 pages)
8 July 2009Incorporation (33 pages)
8 July 2009Incorporation (33 pages)