Bonar International Holdings Limited EDINBURGH


Founded in 1892, Bonar International Holdings, classified under reg no. SC002306 is an active company. Currently registered at 65 Haymarket Terrace EH12 5HD, Edinburgh the company has been in the business for 132 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 2 directors, namely Florian E., Antoinette C.. Of them, Florian E., Antoinette C. have been with the company the longest, being appointed on 9 December 2020. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bonar International Holdings Limited Address / Contact

Office Address 65 Haymarket Terrace
Office Address2 C/o Harper Macleod Llp, Citypoint
Town Edinburgh
Post code EH12 5HD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC002306
Date of Incorporation Sat, 2nd Apr 1892
Industry Activities of head offices
End of financial Year 31st December
Company age 132 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Florian E.

Position: Director

Appointed: 09 December 2020

Antoinette C.

Position: Director

Appointed: 09 December 2020

Simon O.

Position: Director

Appointed: 12 May 2020

Resigned: 09 December 2020

Matthew J.

Position: Secretary

Appointed: 02 July 2019

Resigned: 31 July 2020

Daniel D.

Position: Director

Appointed: 02 July 2019

Resigned: 12 May 2020

Erika P.

Position: Secretary

Appointed: 19 June 2018

Resigned: 02 July 2019

Andrew W.

Position: Director

Appointed: 02 January 2018

Resigned: 09 December 2020

Philip K.

Position: Director

Appointed: 19 December 2017

Resigned: 02 July 2019

Wallace S.

Position: Director

Appointed: 29 September 2014

Resigned: 19 December 2017

Michael H.

Position: Director

Appointed: 28 February 2011

Resigned: 16 May 2017

Stephen G.

Position: Director

Appointed: 09 September 2009

Resigned: 29 September 2014

Simon D.

Position: Director

Appointed: 09 September 2009

Resigned: 02 January 2018

Hammonds Secretarial Services Limited

Position: Corporate Secretary

Appointed: 09 March 2009

Resigned: 19 June 2018

Geoffrey H.

Position: Director

Appointed: 01 July 2007

Resigned: 28 March 2008

Kevin H.

Position: Director

Appointed: 01 July 2007

Resigned: 20 August 2010

David M.

Position: Secretary

Appointed: 03 April 2007

Resigned: 09 March 2009

Julian D.

Position: Director

Appointed: 12 July 2006

Resigned: 09 March 2009

Paul F.

Position: Director

Appointed: 23 June 2004

Resigned: 09 September 2009

John M.

Position: Director

Appointed: 10 June 2004

Resigned: 23 February 2007

Amanda W.

Position: Secretary

Appointed: 15 June 2001

Resigned: 03 April 2007

Amanda W.

Position: Director

Appointed: 15 June 2001

Resigned: 13 August 2007

Jonathan K.

Position: Director

Appointed: 26 April 2001

Resigned: 28 February 2006

Peter B.

Position: Director

Appointed: 05 June 1997

Resigned: 22 September 1999

Jonathan M.

Position: Director

Appointed: 05 June 1997

Resigned: 25 October 1999

Richard P.

Position: Secretary

Appointed: 30 October 1995

Resigned: 15 June 2001

James H.

Position: Director

Appointed: 05 October 1995

Resigned: 31 August 1999

Michael L.

Position: Director

Appointed: 19 May 1989

Resigned: 18 May 2001

John C.

Position: Secretary

Appointed: 19 May 1989

Resigned: 29 October 1995

Garth M.

Position: Director

Appointed: 19 May 1989

Resigned: 03 May 1991

Roland J.

Position: Director

Appointed: 19 May 1989

Resigned: 31 December 1992

James L.

Position: Director

Appointed: 19 May 1989

Resigned: 30 September 1995

Newlyn J.

Position: Director

Appointed: 19 May 1989

Resigned: 31 December 1990

Norman M.

Position: Director

Appointed: 19 May 1989

Resigned: 25 April 2001

Walter T.

Position: Director

Appointed: 19 May 1989

Resigned: 31 December 1992

Lawrence W.

Position: Director

Appointed: 19 May 1989

Resigned: 14 May 1993

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we researched, there is Low & Bonar Limited from Edinburgh, Scotland. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Low & Bonar Limited

C/O Harper Macleod Llp Citypoint, 65 Haymarket Terrace, Edinburgh, EH12 5HD, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Scottish Registry
Registration number Sc008349
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 15th, June 2023
Free Download (22 pages)

Company search