UKBizDB.co.uk

BONAR INTERNATIONAL HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bonar International Holdings Limited. The company was founded 132 years ago and was given the registration number SC002306. The firm's registered office is in DUNDEE. You can find them at Whitehall House, 33 Yeaman Shore, Dundee, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BONAR INTERNATIONAL HOLDINGS LIMITED
Company Number:SC002306
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 1892
End of financial year:31 December 2023
Jurisdiction:Scotland
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Director09 December 2020Active
65, Haymarket Terrace, C/O Harper Macleod Llp, Citypoint, Edinburgh, Scotland, EH12 5HD

Director09 December 2020Active
47 Clayknowes Drive, Musselburgh, EH21 6UW

Secretary-Active
One, Connaught Place, London, England, W2 2ET

Secretary02 July 2019Active
12 Victoria Street, Dunstable, LU6 3BA

Secretary03 April 2007Active
22 Spoutwells Road, Scone, Perth, PH2 6RW

Secretary30 October 1995Active
Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ

Secretary19 June 2018Active
12 Merchant Court, 61 Wapping Wall Wapping, London, E1W 3SD

Secretary15 June 2001Active
Rutland House, 148 Edmund Street, Birmingham, United Kingdom, B3 2JR

Corporate Secretary09 March 2009Active
Hill House, Somersal Herbert, Ashbourne, DE6 5PD

Director05 June 1997Active
Spectrum House 57-59, St John's Square, London, EC1V 4JF

Director12 July 2006Active
One, Connaught Place, London, England, W2 2ET

Director02 July 2019Active
One, Connaught Place, London, England, W2 2ET

Director09 September 2009Active
Manor Farm House, Coln St Aldwyns, Cirencester, GL7 5AD

Director23 June 2004Active
Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ

Director09 September 2009Active
273 London Road, Stoneygate, LE2 3BE

Director01 July 2007Active
30 Wellington Square, London, SW3 4NR

Director05 October 1995Active
Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ

Director01 July 2007Active
One, Connaught Place, London, England, W2 2ET

Director28 February 2011Active
The Grange, West Pennard, Glastonbury, BA6 8NL

Director-Active
Kilduncan House, Kingsbarn, St Andrews, KY16 8QF

Director-Active
Glaston Hill Lodge, Church Road, Eversley, RG27 0PX

Director26 April 2001Active
One Connaught Place, London, United Kingdom, W2 2ET

Director19 December 2017Active
Glenuyll, Caledonian Crescent, Gleneagles, Auchterarder, PH3 1NG

Director-Active
Burnside, Alyth, PH11 8NP

Director-Active
16, Nicholas Way, Northwood, HA6 2TS

Director05 June 1997Active
4199 Spruce Avenue, Burlington, Canada, FOREIGN

Director-Active
Merklands 11 Salisbury Place, Arbroath, Scotland, DD11 2AF

Director-Active
2 Bailey Close, High Wycombe, HP13 6QA

Director10 June 2004Active
Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ

Director12 May 2020Active
One, Connaught Place, London, England, W2 2ET

Director29 September 2014Active
Mara Lodge Dundee Road, Perth, PH2 7AL

Director-Active
One Connaught Place, London, United Kingdom, W2 2ET

Director02 January 2018Active
12 Merchant Court, 61 Wapping Wall Wapping, London, E1W 3SD

Director15 June 2001Active
PO BOX Hg 257, Highlands, Harare, Zimbabwe, HG 257

Director-Active

People with Significant Control

Low & Bonar Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:C/O Harper Macleod Llp, Citypoint, Edinburgh, Scotland, EH12 5HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.