GREEN ACTION TRUST

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameGREEN ACTION TRUST
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number SC093544
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GREEN ACTION TRUST?

    • Silviculture and other forestry activities (02100) / Agriculture, Forestry and Fishing

    Where is GREEN ACTION TRUST located?

    Registered Office Address
    Hillhouseridge
    Shottskirk Road
    ML7 4JS Shotts
    North Lanarkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of GREEN ACTION TRUST?

    Previous Company Names
    Company NameFromUntil
    CENTRAL SCOTLAND GREEN NETWORK TRUSTMar 28, 2014Mar 28, 2014
    CENTRAL SCOTLAND FOREST TRUSTSep 09, 2002Sep 09, 2002
    CENTRAL SCOTLAND COUNTRYSIDE TRUSTDec 17, 1993Dec 17, 1993
    CENTRAL SCOTLAND WOODLANDS: A COUNTRYSIDE TRUSTApr 15, 1992Apr 15, 1992
    CENTRAL SCOTLAND COUNTRYSIDE TRUSTMay 31, 1985May 31, 1985

    What are the latest accounts for GREEN ACTION TRUST?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnSep 30, 2020
    Next Accounts Due OnJun 30, 2021
    Last Accounts
    Last Accounts Made Up ToSep 30, 2019

    What are the latest filings for GREEN ACTION TRUST?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    The company (charity no.SC015341) converted into a scio on 19/01/21 14/09/2020
    RES13

    Group of companies' accounts made up to Sep 30, 2019

    39 pagesAA

    Certificate of change of name

    Company name changed central scotland green network trust\certificate issued on 20/07/20
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 20, 2020

    Change of name notice

    CONNOT

    Name change exemption from using 'limited' or 'cyfyngedig'

    1 pagesNE01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 30, 2020

    RES15

    Termination of appointment of Keith Douglas Wishart as a director on Jun 30, 2020

    1 pagesTM01

    Termination of appointment of John Edward Lauder as a director on Jun 30, 2020

    1 pagesTM01

    Termination of appointment of David Malcolm Byers as a director on Jun 30, 2020

    1 pagesTM01

    Termination of appointment of Richard Scott Broadley as a director on Jun 30, 2020

    1 pagesTM01

    Statement of company's objects

    2 pagesCC04

    Memorandum and Articles of Association

    24 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 30, 2020

    RES15

    Confirmation statement made on Jun 28, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Naomi Ruth Arnold as a director on Mar 27, 2020

    1 pagesTM01

    Termination of appointment of Arthur Asher Keller as a director on Dec 06, 2019

    1 pagesTM01

    Registration of charge SC0935440009, created on Sep 06, 2019

    17 pagesMR01

    Satisfaction of charge 3 in full

    4 pagesMR04

    Confirmation statement made on Jun 28, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Carron Ann Garmory as a director on Jun 19, 2019

    1 pagesTM01

    Group of companies' accounts made up to Sep 30, 2018

    37 pagesAA

    Appointment of Mr Richard Scott Broadley as a director on Mar 29, 2019

    2 pagesAP01

    Appointment of Mr Keith Douglas Wishart as a director on Mar 29, 2019

    2 pagesAP01

    Memorandum and Articles of Association

    27 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Who are the officers of GREEN ACTION TRUST?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KELLY, Christina Sneddon
    Hillhouseridge
    Shottskirk Road
    ML7 4JS Shotts
    North Lanarkshire
    Secretary
    Hillhouseridge
    Shottskirk Road
    ML7 4JS Shotts
    North Lanarkshire
    156547580001
    GEDDES, Keith Taylor
    c/o Pagoda Pr
    4
    Eyre Place
    EH3 5JP Edinburgh
    4
    Scotland
    Director
    c/o Pagoda Pr
    4
    Eyre Place
    EH3 5JP Edinburgh
    4
    Scotland
    ScotlandBritish975490004
    LOWTHER, Matthew
    Meridian Court
    Cadogan Street
    G2 6QE Glasgow
    Nhs Health Scotland
    Scotland
    Director
    Meridian Court
    Cadogan Street
    G2 6QE Glasgow
    Nhs Health Scotland
    Scotland
    ScotlandBritish196763470001
    PURVES, Karen
    Strand Street
    KA1 1HU Kilmarnock
    East Ayrshire Council
    Scotland
    Director
    Strand Street
    KA1 1HU Kilmarnock
    East Ayrshire Council
    Scotland
    ScotlandBritish234674970001
    TAIT, Stuart
    125 West Regent Street
    Lower Ground Floor
    G2 2SA Glasgow
    Clydeplan
    Scotland
    Director
    125 West Regent Street
    Lower Ground Floor
    G2 2SA Glasgow
    Clydeplan
    Scotland
    ScotlandBritish186422910001
    WARDROP, Martha Ferguson
    Hillhouseridge
    Shottskirk Road
    ML7 4JS Shotts
    North Lanarkshire
    Director
    Hillhouseridge
    Shottskirk Road
    ML7 4JS Shotts
    North Lanarkshire
    ScotlandBritish114206150001
    EDWARDS, Penelope Ann
    Mavisbank Farm Shieldhill Road
    FK1 2AZ Falkirk
    Stirlingshire
    Secretary
    Mavisbank Farm Shieldhill Road
    FK1 2AZ Falkirk
    Stirlingshire
    British57444730001
    GEMMELL, James Campbell, Dr
    Elvang, Queenshuagh
    Riverside
    FK8 1XH Stirling
    Secretary
    Elvang, Queenshuagh
    Riverside
    FK8 1XH Stirling
    British55640360001
    HICKMAN, Elizabeth Linda
    41 Burns Place
    ML7 4LQ Shotts
    Lanarkshire
    Secretary
    41 Burns Place
    ML7 4LQ Shotts
    Lanarkshire
    British752900004
    MACDONALD, Shona Helen
    16 Walnut Drive
    Lenzie
    G66 4BP Glasgow
    Secretary
    16 Walnut Drive
    Lenzie
    G66 4BP Glasgow
    British76263700002
    MILLAR, Jayne
    8 Woodhall Road
    Calderbank
    ML6 9SP Airdrie
    Lanarkshire
    Secretary
    8 Woodhall Road
    Calderbank
    ML6 9SP Airdrie
    Lanarkshire
    British50678460001
    PALMER, John Carrington
    15/2 Brights Crescent
    EH9 2DB Edinburgh
    Midlothian
    Secretary
    15/2 Brights Crescent
    EH9 2DB Edinburgh
    Midlothian
    British66990520001
    YOUNG, Donald
    39 Park Place
    FK7 9JR Stirling
    Secretary
    39 Park Place
    FK7 9JR Stirling
    British84283580001
    ALCORN, Christopher Michael
    Southfield Gardens West
    Duddingston
    EH15 1RL Edinburgh
    12
    Lothian
    Director
    Southfield Gardens West
    Duddingston
    EH15 1RL Edinburgh
    12
    Lothian
    United KingdomBritish135788150001
    ALDHOUS, John Robert
    12 Hallhead Road
    EH16 5QJ Edinburgh
    Midlothian
    Director
    12 Hallhead Road
    EH16 5QJ Edinburgh
    Midlothian
    British142918020001
    ANDERSON, James Fraser Gillan, Councillor
    23 California Road
    Maddiston
    FK2 0NH Falkirk
    Stirlingshire
    Director
    23 California Road
    Maddiston
    FK2 0NH Falkirk
    Stirlingshire
    British1247620001
    ARNOLD, Naomi Ruth
    Prince Edward Street
    G42 8LX Glasgow
    1/1 75 Prince Edward Street
    Scotland
    Director
    Prince Edward Street
    G42 8LX Glasgow
    1/1 75 Prince Edward Street
    Scotland
    ScotlandBritish227961240001
    BECK, Sheila Anne, Dr
    c/o Nhs Health Scotland
    Cadogan Street
    G2 6QE Glasgow
    Meridian Court
    Scotland
    Director
    c/o Nhs Health Scotland
    Cadogan Street
    G2 6QE Glasgow
    Meridian Court
    Scotland
    ScotlandBritish175621030001
    BELL, Christine
    Croftfoot Place
    FK6 6QT Duncipace
    11
    Stirlingshire
    Director
    Croftfoot Place
    FK6 6QT Duncipace
    11
    Stirlingshire
    United KingdomBritish134169350001
    BOTHAM, Margaret Elizabeth
    22 Station Road
    ML8 5AD Carluke
    Lanarkshire
    Director
    22 Station Road
    ML8 5AD Carluke
    Lanarkshire
    ScotlandUnited Kingdom95351570001
    BOWDEN, Lorna
    Flat 2/1 139 Cartvale Road
    G42 9RN Glasgow
    Lanarkshire
    Director
    Flat 2/1 139 Cartvale Road
    G42 9RN Glasgow
    Lanarkshire
    United KingdomBritish102111360001
    BOYLE, William Hannah, Councillor
    28 Kirk Road
    EH48 1BW Bathgate
    West Lothian
    Director
    28 Kirk Road
    EH48 1BW Bathgate
    West Lothian
    ScotlandScottish122333080001
    BRIGGS, Ruth Frances
    8 Camptoun Holdings
    Drem
    EH39 5BA North Berwick
    East Lothian
    Director
    8 Camptoun Holdings
    Drem
    EH39 5BA North Berwick
    East Lothian
    ScotlandBritish85919910001
    BROADLEY, Richard Scott
    Hillhouseridge
    Shottskirk Road
    ML7 4JS Shotts
    North Lanarkshire
    Director
    Hillhouseridge
    Shottskirk Road
    ML7 4JS Shotts
    North Lanarkshire
    ScotlandBritish200982870001
    BURNS, Andrew, Councillor
    12 Douglas Place
    ML5 1BY Coatbridge
    Lanarkshire
    Director
    12 Douglas Place
    ML5 1BY Coatbridge
    Lanarkshire
    British42513680001
    BURY, John
    c/o The City Of Edinburgh Council
    East Market Street
    EH8 8BG Edinburgh
    The City Of Edinburgh Council
    Scotland
    Director
    c/o The City Of Edinburgh Council
    East Market Street
    EH8 8BG Edinburgh
    The City Of Edinburgh Council
    Scotland
    ScotlandBritish186793430001
    BYERS, David Malcolm
    Hillhouseridge
    Shottskirk Road
    ML7 4JS Shotts
    North Lanarkshire
    Director
    Hillhouseridge
    Shottskirk Road
    ML7 4JS Shotts
    North Lanarkshire
    United KingdomBritish223794130001
    CALDER, Marjorie
    3 Newton Place
    Newton Mearns
    G77 5PG Glasgow
    Lanarkshire
    Director
    3 Newton Place
    Newton Mearns
    G77 5PG Glasgow
    Lanarkshire
    ScotlandBritish116418370002
    CAMPBELL, Robert
    128 Strathayr Place
    KA8 0AY Ayr
    Ayrshire
    Director
    128 Strathayr Place
    KA8 0AY Ayr
    Ayrshire
    British921130001
    COLLINS, Kenneth Darlington, Sir
    11 Stuarton Park
    G74 4LA East Kilbride
    Strathclyde
    Uk
    Director
    11 Stuarton Park
    G74 4LA East Kilbride
    Strathclyde
    Uk
    British51766710001
    CONN, Thomas
    Hillhouseridge
    Shottskirk Road
    ML7 4JS Shotts
    North Lanarkshire
    Director
    Hillhouseridge
    Shottskirk Road
    ML7 4JS Shotts
    North Lanarkshire
    ScotlandBritish167756650001
    CRAWLEY, David Jonathan
    Gatehouse Of Fleet
    DG7 2EH Castle Douglas
    Fleetwood House
    Kirkcudbrightshire
    Director
    Gatehouse Of Fleet
    DG7 2EH Castle Douglas
    Fleetwood House
    Kirkcudbrightshire
    United KingdomBritish120645880003
    CUMMING, Joseph
    12 Loaninghill Park
    Uphall
    EH52 5EB Broxburn
    West Lothian
    Director
    12 Loaninghill Park
    Uphall
    EH52 5EB Broxburn
    West Lothian
    British190480001
    DAVIDSON, Alexander, Councillor
    4 Freeland Terrace
    EH52 5JR Broxburn
    West Lothian
    Director
    4 Freeland Terrace
    EH52 5JR Broxburn
    West Lothian
    British105858680001
    DAVISON, Richard William, Dr
    Redgorton
    PH1 3EW Perth
    Battleby
    Perth & Kinross
    Scotland
    Director
    Redgorton
    PH1 3EW Perth
    Battleby
    Perth & Kinross
    Scotland
    ScotlandBritish139077410001

    Who are the persons with significant control of GREEN ACTION TRUST?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Simon Rennie
    Hillhouseridge
    Shottskirk Road
    ML7 4JS Shotts
    North Lanarkshire
    Jul 11, 2016
    Hillhouseridge
    Shottskirk Road
    ML7 4JS Shotts
    North Lanarkshire
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Matthew Lowther
    Hillhouseridge
    Shottskirk Road
    ML7 4JS Shotts
    North Lanarkshire
    Jul 11, 2016
    Hillhouseridge
    Shottskirk Road
    ML7 4JS Shotts
    North Lanarkshire
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr John Edward Lauder
    Hillhouseridge
    Shottskirk Road
    ML7 4JS Shotts
    North Lanarkshire
    Jul 11, 2016
    Hillhouseridge
    Shottskirk Road
    ML7 4JS Shotts
    North Lanarkshire
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Carron Ann Garmory
    Hillhouseridge
    Shottskirk Road
    ML7 4JS Shotts
    North Lanarkshire
    Jul 11, 2016
    Hillhouseridge
    Shottskirk Road
    ML7 4JS Shotts
    North Lanarkshire
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Arthur Asher Keller
    Hillhouseridge
    Shottskirk Road
    ML7 4JS Shotts
    North Lanarkshire
    Jul 11, 2016
    Hillhouseridge
    Shottskirk Road
    ML7 4JS Shotts
    North Lanarkshire
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Derek Mccrindle
    Hillhouseridge
    Shottskirk Road
    ML7 4JS Shotts
    North Lanarkshire
    Jul 11, 2016
    Hillhouseridge
    Shottskirk Road
    ML7 4JS Shotts
    North Lanarkshire
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr James Ogilivie
    Hillhouseridge
    Shottskirk Road
    ML7 4JS Shotts
    North Lanarkshire
    Jul 11, 2016
    Hillhouseridge
    Shottskirk Road
    ML7 4JS Shotts
    North Lanarkshire
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Keith Taylor Geddes
    Hillhouseridge
    Shottskirk Road
    ML7 4JS Shotts
    North Lanarkshire
    Jul 11, 2016
    Hillhouseridge
    Shottskirk Road
    ML7 4JS Shotts
    North Lanarkshire
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Peter Macleod Russell
    Hillhouseridge
    Shottskirk Road
    ML7 4JS Shotts
    North Lanarkshire
    Jul 11, 2016
    Hillhouseridge
    Shottskirk Road
    ML7 4JS Shotts
    North Lanarkshire
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Ms Marion Mackay Francis
    Hillhouseridge
    Shottskirk Road
    ML7 4JS Shotts
    North Lanarkshire
    Jul 11, 2016
    Hillhouseridge
    Shottskirk Road
    ML7 4JS Shotts
    North Lanarkshire
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Linda Gow
    Hillhouseridge
    Shottskirk Road
    ML7 4JS Shotts
    North Lanarkshire
    Jul 11, 2016
    Hillhouseridge
    Shottskirk Road
    ML7 4JS Shotts
    North Lanarkshire
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Stuart Tait
    Hillhouseridge
    Shottskirk Road
    ML7 4JS Shotts
    North Lanarkshire
    Jul 11, 2016
    Hillhouseridge
    Shottskirk Road
    ML7 4JS Shotts
    North Lanarkshire
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr John Bury
    Hillhouseridge
    Shottskirk Road
    ML7 4JS Shotts
    North Lanarkshire
    Jul 11, 2016
    Hillhouseridge
    Shottskirk Road
    ML7 4JS Shotts
    North Lanarkshire
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for GREEN ACTION TRUST?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 11, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does GREEN ACTION TRUST have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 06, 2019
    Delivered On Sep 11, 2019
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)
    Transactions
    • Sep 11, 2019Registration of a charge (MR01)
    A registered charge
    Created On Sep 02, 2016
    Delivered On Sep 08, 2016
    Outstanding
    Brief description
    Hillhouseridge farm, shottskirk road, shotts. LAN25088.
    Persons Entitled
    • Hartwood Windfarm Limited
    Transactions
    • Sep 08, 2016Registration of a charge (MR01)
    A registered charge
    Created On Dec 03, 2014
    Delivered On Dec 15, 2014
    Outstanding
    Brief description
    All and whole the subjects registered in the land register - title number STG65031.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Kingsburn Wind Energy Limited
    Transactions
    • Dec 15, 2014Registration of a charge (MR01)
    Standard security
    Created On Nov 05, 2012
    Delivered On Nov 14, 2012
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The two areas of land south of the B818 public road at townfoot, title number STG65031.
    Persons Entitled
    • Carron Valley Wind Farm LLP
    Transactions
    • Nov 14, 2012Registration of a charge (MG01s)
    Floating charge
    Created On Apr 29, 1988
    Delivered On May 19, 1988
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • May 19, 1988Registration of a charge
    • Mar 17, 1994Alteration to a floating charge (466 Scot)
    • Jan 22, 2015Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Jan 07, 1988
    Delivered On Jan 11, 1988
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jan 11, 1988Registration of a charge
    • Jan 21, 1993Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 25, 1987
    Delivered On Mar 30, 1987
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    158.510 acres or thereby in the parish of shotts and county of lanark (under exception) known as hillhouseridge farm.
    Persons Entitled
    • The Countryside Commission for Scotland
    Transactions
    • Mar 30, 1987Registration of a charge
    • Jul 04, 2019Satisfaction of a charge (MR04)
    Floating charge
    Created On Oct 31, 1986
    Delivered On Nov 19, 1986
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Nov 19, 1986Registration of a charge
    • Jan 21, 1993Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Oct 02, 1986
    Delivered On Oct 09, 1986
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The lands and others known as hillhouseridge farm, shotts, lanarkshire under exception.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Oct 09, 1986Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0