Bethany Christian Trust EDINBURGH


Bethany Christian Trust started in year 2002 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number SC228528. The Bethany Christian Trust company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Edinburgh at 65 Bonnington Road. Postal code: EH6 5JQ.

At the moment there are 9 directors in the the company, namely Ian L., Sofie G. and Joanne R. and others. In addition one secretary - Alasdair B. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Iain G. who worked with the the company until 29 June 2018.

Bethany Christian Trust Address / Contact

Office Address 65 Bonnington Road
Town Edinburgh
Post code EH6 5JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC228528
Date of Incorporation Tue, 26th Feb 2002
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 17th Feb 2024 (2024-02-17)
Last confirmation statement dated Fri, 3rd Feb 2023

Company staff

Ian L.

Position: Director

Appointed: 17 September 2021

Sofie G.

Position: Director

Appointed: 01 May 2020

Joanne R.

Position: Director

Appointed: 27 March 2020

John C.

Position: Director

Appointed: 22 November 2019

Alasdair B.

Position: Secretary

Appointed: 01 August 2018

Mark H.

Position: Director

Appointed: 11 May 2017

Sonia M.

Position: Director

Appointed: 08 April 2016

Catherine W.

Position: Director

Appointed: 05 February 2016

James C.

Position: Director

Appointed: 07 November 2014

Colin M.

Position: Director

Appointed: 19 August 2014

Nicole B.

Position: Director

Appointed: 26 November 2021

Resigned: 17 November 2023

Sarah S.

Position: Director

Appointed: 31 March 2010

Resigned: 13 August 2018

Angela S.

Position: Director

Appointed: 27 January 2010

Resigned: 17 June 2022

Robert G.

Position: Director

Appointed: 26 January 2005

Resigned: 19 June 2020

Jeremy B.

Position: Director

Appointed: 04 October 2004

Resigned: 19 June 2020

Colin S.

Position: Director

Appointed: 04 October 2004

Resigned: 23 March 2018

Gwendolen P.

Position: Director

Appointed: 09 May 2003

Resigned: 31 March 2004

Patricia T.

Position: Director

Appointed: 10 March 2003

Resigned: 25 June 2008

Iain S.

Position: Director

Appointed: 22 January 2003

Resigned: 22 June 2018

Iain G.

Position: Secretary

Appointed: 20 March 2002

Resigned: 29 June 2018

Charles B.

Position: Director

Appointed: 26 February 2002

Resigned: 28 July 2004

Norman B.

Position: Director

Appointed: 26 February 2002

Resigned: 26 June 2015

Leslie B.

Position: Director

Appointed: 26 February 2002

Resigned: 28 January 2009

Balfour & Manson

Position: Corporate Nominee Secretary

Appointed: 26 February 2002

Resigned: 20 March 2002

Alan B.

Position: Director

Appointed: 26 February 2002

Resigned: 13 April 2013

Samuel M.

Position: Director

Appointed: 26 February 2002

Resigned: 13 June 2005

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Director's appointment was terminated on 2024-02-12
filed on: 29th, February 2024
Free Download (1 page)

Company search

Advertisements