GREEN ACTION TRUST
Overview
| Company Name | GREEN ACTION TRUST |
|---|---|
| Company Status | Converted / Closed |
| Legal Form | Converted / closed |
| Company Number | SC093544 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of GREEN ACTION TRUST?
| Company Name | From | Until |
|---|---|---|
| CENTRAL SCOTLAND GREEN NETWORK TRUST | Mar 28, 2014 | Mar 28, 2014 |
| CENTRAL SCOTLAND FOREST TRUST | Sep 09, 2002 | Sep 09, 2002 |
| CENTRAL SCOTLAND COUNTRYSIDE TRUST | Dec 17, 1993 | Dec 17, 1993 |
| CENTRAL SCOTLAND WOODLANDS: A COUNTRYSIDE TRUST | Apr 15, 1992 | Apr 15, 1992 |
| CENTRAL SCOTLAND COUNTRYSIDE TRUST | May 31, 1985 | May 31, 1985 |
What are the latest accounts for GREEN ACTION TRUST?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2020 |
| Next Accounts Due On | Jun 30, 2021 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2019 |
What are the latest filings for GREEN ACTION TRUST?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Sep 30, 2019 | 39 pages | AA | ||||||||||
Certificate of change of name Company name changed central scotland green network trust\certificate issued on 20/07/20 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Name change exemption from using 'limited' or 'cyfyngedig' | 1 pages | NE01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Keith Douglas Wishart as a director on Jun 30, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Edward Lauder as a director on Jun 30, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Malcolm Byers as a director on Jun 30, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Scott Broadley as a director on Jun 30, 2020 | 1 pages | TM01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Memorandum and Articles of Association | 24 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 28, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Naomi Ruth Arnold as a director on Mar 27, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Arthur Asher Keller as a director on Dec 06, 2019 | 1 pages | TM01 | ||||||||||
Registration of charge SC0935440009, created on Sep 06, 2019 | 17 pages | MR01 | ||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||
Confirmation statement made on Jun 28, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Carron Ann Garmory as a director on Jun 19, 2019 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Sep 30, 2018 | 37 pages | AA | ||||||||||
Appointment of Mr Richard Scott Broadley as a director on Mar 29, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Keith Douglas Wishart as a director on Mar 29, 2019 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 27 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of GREEN ACTION TRUST?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KELLY, Christina Sneddon | Secretary | Hillhouseridge Shottskirk Road ML7 4JS Shotts North Lanarkshire | 156547580001 | |||||||
| GEDDES, Keith Taylor | Director | c/o Pagoda Pr 4 Eyre Place EH3 5JP Edinburgh 4 Scotland | Scotland | British | 975490004 | |||||
| LOWTHER, Matthew | Director | Meridian Court Cadogan Street G2 6QE Glasgow Nhs Health Scotland Scotland | Scotland | British | 196763470001 | |||||
| PURVES, Karen | Director | Strand Street KA1 1HU Kilmarnock East Ayrshire Council Scotland | Scotland | British | 234674970001 | |||||
| TAIT, Stuart | Director | 125 West Regent Street Lower Ground Floor G2 2SA Glasgow Clydeplan Scotland | Scotland | British | 186422910001 | |||||
| WARDROP, Martha Ferguson | Director | Hillhouseridge Shottskirk Road ML7 4JS Shotts North Lanarkshire | Scotland | British | 114206150001 | |||||
| EDWARDS, Penelope Ann | Secretary | Mavisbank Farm Shieldhill Road FK1 2AZ Falkirk Stirlingshire | British | 57444730001 | ||||||
| GEMMELL, James Campbell, Dr | Secretary | Elvang, Queenshuagh Riverside FK8 1XH Stirling | British | 55640360001 | ||||||
| HICKMAN, Elizabeth Linda | Secretary | 41 Burns Place ML7 4LQ Shotts Lanarkshire | British | 752900004 | ||||||
| MACDONALD, Shona Helen | Secretary | 16 Walnut Drive Lenzie G66 4BP Glasgow | British | 76263700002 | ||||||
| MILLAR, Jayne | Secretary | 8 Woodhall Road Calderbank ML6 9SP Airdrie Lanarkshire | British | 50678460001 | ||||||
| PALMER, John Carrington | Secretary | 15/2 Brights Crescent EH9 2DB Edinburgh Midlothian | British | 66990520001 | ||||||
| YOUNG, Donald | Secretary | 39 Park Place FK7 9JR Stirling | British | 84283580001 | ||||||
| ALCORN, Christopher Michael | Director | Southfield Gardens West Duddingston EH15 1RL Edinburgh 12 Lothian | United Kingdom | British | 135788150001 | |||||
| ALDHOUS, John Robert | Director | 12 Hallhead Road EH16 5QJ Edinburgh Midlothian | British | 142918020001 | ||||||
| ANDERSON, James Fraser Gillan, Councillor | Director | 23 California Road Maddiston FK2 0NH Falkirk Stirlingshire | British | 1247620001 | ||||||
| ARNOLD, Naomi Ruth | Director | Prince Edward Street G42 8LX Glasgow 1/1 75 Prince Edward Street Scotland | Scotland | British | 227961240001 | |||||
| BECK, Sheila Anne, Dr | Director | c/o Nhs Health Scotland Cadogan Street G2 6QE Glasgow Meridian Court Scotland | Scotland | British | 175621030001 | |||||
| BELL, Christine | Director | Croftfoot Place FK6 6QT Duncipace 11 Stirlingshire | United Kingdom | British | 134169350001 | |||||
| BOTHAM, Margaret Elizabeth | Director | 22 Station Road ML8 5AD Carluke Lanarkshire | Scotland | United Kingdom | 95351570001 | |||||
| BOWDEN, Lorna | Director | Flat 2/1 139 Cartvale Road G42 9RN Glasgow Lanarkshire | United Kingdom | British | 102111360001 | |||||
| BOYLE, William Hannah, Councillor | Director | 28 Kirk Road EH48 1BW Bathgate West Lothian | Scotland | Scottish | 122333080001 | |||||
| BRIGGS, Ruth Frances | Director | 8 Camptoun Holdings Drem EH39 5BA North Berwick East Lothian | Scotland | British | 85919910001 | |||||
| BROADLEY, Richard Scott | Director | Hillhouseridge Shottskirk Road ML7 4JS Shotts North Lanarkshire | Scotland | British | 200982870001 | |||||
| BURNS, Andrew, Councillor | Director | 12 Douglas Place ML5 1BY Coatbridge Lanarkshire | British | 42513680001 | ||||||
| BURY, John | Director | c/o The City Of Edinburgh Council East Market Street EH8 8BG Edinburgh The City Of Edinburgh Council Scotland | Scotland | British | 186793430001 | |||||
| BYERS, David Malcolm | Director | Hillhouseridge Shottskirk Road ML7 4JS Shotts North Lanarkshire | United Kingdom | British | 223794130001 | |||||
| CALDER, Marjorie | Director | 3 Newton Place Newton Mearns G77 5PG Glasgow Lanarkshire | Scotland | British | 116418370002 | |||||
| CAMPBELL, Robert | Director | 128 Strathayr Place KA8 0AY Ayr Ayrshire | British | 921130001 | ||||||
| COLLINS, Kenneth Darlington, Sir | Director | 11 Stuarton Park G74 4LA East Kilbride Strathclyde Uk | British | 51766710001 | ||||||
| CONN, Thomas | Director | Hillhouseridge Shottskirk Road ML7 4JS Shotts North Lanarkshire | Scotland | British | 167756650001 | |||||
| CRAWLEY, David Jonathan | Director | Gatehouse Of Fleet DG7 2EH Castle Douglas Fleetwood House Kirkcudbrightshire | United Kingdom | British | 120645880003 | |||||
| CUMMING, Joseph | Director | 12 Loaninghill Park Uphall EH52 5EB Broxburn West Lothian | British | 190480001 | ||||||
| DAVIDSON, Alexander, Councillor | Director | 4 Freeland Terrace EH52 5JR Broxburn West Lothian | British | 105858680001 | ||||||
| DAVISON, Richard William, Dr | Director | Redgorton PH1 3EW Perth Battleby Perth & Kinross Scotland | Scotland | British | 139077410001 |
Who are the persons with significant control of GREEN ACTION TRUST?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Simon Rennie | Jul 11, 2016 | Hillhouseridge Shottskirk Road ML7 4JS Shotts North Lanarkshire | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Matthew Lowther | Jul 11, 2016 | Hillhouseridge Shottskirk Road ML7 4JS Shotts North Lanarkshire | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr John Edward Lauder | Jul 11, 2016 | Hillhouseridge Shottskirk Road ML7 4JS Shotts North Lanarkshire | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mrs Carron Ann Garmory | Jul 11, 2016 | Hillhouseridge Shottskirk Road ML7 4JS Shotts North Lanarkshire | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Arthur Asher Keller | Jul 11, 2016 | Hillhouseridge Shottskirk Road ML7 4JS Shotts North Lanarkshire | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Derek Mccrindle | Jul 11, 2016 | Hillhouseridge Shottskirk Road ML7 4JS Shotts North Lanarkshire | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr James Ogilivie | Jul 11, 2016 | Hillhouseridge Shottskirk Road ML7 4JS Shotts North Lanarkshire | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Keith Taylor Geddes | Jul 11, 2016 | Hillhouseridge Shottskirk Road ML7 4JS Shotts North Lanarkshire | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Peter Macleod Russell | Jul 11, 2016 | Hillhouseridge Shottskirk Road ML7 4JS Shotts North Lanarkshire | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Ms Marion Mackay Francis | Jul 11, 2016 | Hillhouseridge Shottskirk Road ML7 4JS Shotts North Lanarkshire | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mrs Linda Gow | Jul 11, 2016 | Hillhouseridge Shottskirk Road ML7 4JS Shotts North Lanarkshire | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Stuart Tait | Jul 11, 2016 | Hillhouseridge Shottskirk Road ML7 4JS Shotts North Lanarkshire | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr John Bury | Jul 11, 2016 | Hillhouseridge Shottskirk Road ML7 4JS Shotts North Lanarkshire | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for GREEN ACTION TRUST?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 11, 2016 | The 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?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| A registered charge | Created On Sep 02, 2016 Delivered On Sep 08, 2016 | Outstanding | ||
Brief description Hillhouseridge farm, shottskirk road, shotts. LAN25088. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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