Background WavePink WaveYellow Wave

THE BONAR TRUST (SC362320)

THE BONAR TRUST (SC362320) is an active UK company. incorporated on 8 July 2009. with registered office in Edinburgh. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. THE BONAR TRUST has been registered for 16 years. Current directors include CLARKE, Paul Wordsworth, Rev, MACDONALD, Neil, Doctor, MACKENZIE, Alan Thomas and 4 others.

Company Number
SC362320
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 July 2009
Age
16 years
Address
69b Morningside Road, Edinburgh, EH10 4AZ
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
CLARKE, Paul Wordsworth, Rev, MACDONALD, Neil, Doctor, MACKENZIE, Alan Thomas, MARTIN, Norman Maclean, MCKINLAY, Daniel, PATERSON, Alan William, SLOAN, Rachel Katherine Elizabeth
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BONAR TRUST

THE BONAR TRUST is an active company incorporated on 8 July 2009 with the registered office located in Edinburgh. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. THE BONAR TRUST was registered 16 years ago.(SIC: 94910)

Status

active

Active since 16 years ago

Company No

SC362320

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

Age

16 Years

Incorporated 8 July 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 22 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026
Contact
Address

69b Morningside Road Edinburgh, EH10 4AZ,

Previous Addresses

69B 69B Morningside Road Edinburgh EH10 4AZ Scotland
From: 17 January 2024To: 26 January 2024
2 Galachlawside Edinburgh EH10 7JG
From: 30 April 2014To: 17 January 2024
61-63 Grange Road Edinburgh EH9 1TY Scotland
From: 25 July 2010To: 30 April 2014
St Catherine's Argyle Church 61-63 Grange Road Edinburgh Lothian EH9 1TY
From: 8 July 2009To: 25 July 2010
Timeline

17 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jul 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Nov 09
Director Joined
Aug 11
Director Joined
Dec 13
Director Joined
Apr 14
Director Joined
Nov 14
Director Left
Oct 16
Director Joined
Mar 17
Director Joined
Dec 20
Director Left
Jun 21
Director Joined
Oct 21
Director Joined
Dec 22
Director Left
Mar 23
Director Left
Apr 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

8 Active
6 Resigned

MACKENZIE, Alan Thomas

Active
Morningside Road, EdinburghEH10 4AZ
Secretary
Appointed 09 Sept 2009

CLARKE, Paul Wordsworth, Rev

Active
Morningside Road, EdinburghEH10 4AZ
Born November 1974
Director
Appointed 23 Jun 2014

MACDONALD, Neil, Doctor

Active
Morningside Road, EdinburghEH10 4AZ
Born May 1954
Director
Appointed 09 Sept 2009

MACKENZIE, Alan Thomas

Active
Morningside Road, EdinburghEH10 4AZ
Born October 1973
Director
Appointed 09 Sept 2009

MARTIN, Norman Maclean

Active
Morningside Road, EdinburghEH10 4AZ
Born December 1964
Director
Appointed 31 Mar 2014

MCKINLAY, Daniel

Active
Morningside Road, EdinburghEH10 4AZ
Born December 1988
Director
Appointed 01 Dec 2022

PATERSON, Alan William

Active
Morningside Road, EdinburghEH10 4AZ
Born August 1967
Director
Appointed 14 Oct 2021

SLOAN, Rachel Katherine Elizabeth

Active
Morningside Road, EdinburghEH10 4AZ
Born December 1981
Director
Appointed 22 Oct 2013

CHARLOTTE SECRETAIRES LIMITED

Resigned
Exchange Crescent, EdinburghEH3 8UL
Corporate secretary
Appointed 08 Jul 2009
Resigned 09 Sept 2009

JACKMAN, David James, Rev

Resigned
Galachlawside, EdinburghEH10 7JG
Born July 1942
Director
Appointed 15 Jul 2011
Resigned 06 Oct 2016

MEIKLEJOHN, Iain Maury Campbell

Resigned
19 Midmar Gardens, EdinburghEH10 6DY
Born November 1954
Director
Appointed 08 Jul 2009
Resigned 09 Sept 2009

SNEDDON, Hamish John

Resigned
Galachlawside, EdinburghEH10 7JG
Born June 1984
Director
Appointed 03 Dec 2020
Resigned 23 Feb 2023

SYDSERFF, Robin Scott, Doctor

Resigned
Morningside Road, EdinburghEH10 4AZ
Born April 1969
Director
Appointed 09 Sept 2009
Resigned 20 Mar 2025

VARDY, David

Resigned
Galachlawside, EdinburghEH10 7JG
Born February 1945
Director
Appointed 21 Mar 2017
Resigned 30 Mar 2021
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 January 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 January 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 January 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 July 2014
AR01AR01
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
30 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
10 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
25 July 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
21 November 2009
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
21 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 November 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
21 November 2009
TM02Termination of Secretary
Termination Director Company With Name
21 November 2009
TM01Termination of Director
Memorandum Articles
28 September 2009
MEM/ARTSMEM/ARTS
Resolution
28 September 2009
RESOLUTIONSResolutions
Incorporation Company
8 July 2009
NEWINCIncorporation