GREEN CROSS TRAINING LIMITED
Overview
Company Name | GREEN CROSS TRAINING LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC139237 |
Jurisdiction | Scotland |
Date of Creation |
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 CROSS TRAINING LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is GREEN CROSS TRAINING LIMITED located?
Registered Office Address | 2.2 1 Redwood Crescent East Kilbride G74 5PA Glasgow Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GREEN CROSS TRAINING LIMITED?
Company Name | From | Until |
---|---|---|
FIRST AID TRAINING COURSES UK LIMITED | May 29, 2013 | May 29, 2013 |
WALLACE CAMERON TRAINING DIVISION LIMITED | Apr 19, 2013 | Apr 19, 2013 |
WALLACE CAMERON GROUP LIMITED | Feb 01, 1994 | Feb 01, 1994 |
MACROCOM (202) LIMITED | Jul 08, 1992 | Jul 08, 1992 |
What are the latest accounts for GREEN CROSS TRAINING LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for GREEN CROSS TRAINING LIMITED?
Last Confirmation Statement Made Up To | Jun 25, 2025 |
---|---|
Next Confirmation Statement Due | Jul 09, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 25, 2024 |
Overdue | No |
What are the latest filings for GREEN CROSS TRAINING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mrs Francesca Benedetti as a director on Aug 21, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ayrtam Omer Ryall as a director on Aug 19, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kenneth Wilson as a director on Aug 09, 2024 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 9 pages | AA | ||||||||||
Confirmation statement made on Jun 25, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 10 Candymill Lane Hamilton Lanarkshire ML3 0FD Scotland to 2.2 1 Redwood Crescent East Kilbride Glasgow G74 5PA on May 30, 2024 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 10 pages | AA | ||||||||||
Confirmation statement made on Jun 25, 2023 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge SC1392370008 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC1392370009 in full | 1 pages | MR04 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 10 pages | AA | ||||||||||
Termination of appointment of Scott Mcgill as a director on Sep 08, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 25, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge SC1392370010, created on Mar 06, 2022 | 14 pages | MR01 | ||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 10 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 25, 2021 with no updates | 3 pages | CS01 | ||||||||||
Alterations to floating charge SC1392370009 | 22 pages | 466(Scot) | ||||||||||
Alterations to floating charge SC1392370008 | 23 pages | 466(Scot) | ||||||||||
Alterations to floating charge 7 | 70 pages | 466(Scot) | ||||||||||
Alterations to floating charge 6 | 71 pages | 466(Scot) | ||||||||||
Appointment of Mr Scott Mcgill as a director on Nov 01, 2020 | 2 pages | AP01 | ||||||||||
Registration of charge SC1392370009, created on Mar 04, 2021 | 14 pages | MR01 | ||||||||||
Who are the officers of GREEN CROSS TRAINING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BENEDETTI, Giovanni | Secretary | 1 Redwood Crescent East Kilbride G74 5PA Glasgow 2.2 Scotland | 175991720001 | |||||||
BENEDETTI, Francesca | Director | 1 Redwood Crescent East Kilbride G74 5PA Glasgow 2.2 Scotland | Scotland | British | Company Director | 326754420001 | ||||
BENEDETTI, Giovanni | Director | 21 Overton Drive KA23 9LQ West Kilbride Strathclyde | United Kingdom | British | Company Director | 90520001 | ||||
LAW, Graeme | Director | 1 Redwood Crescent East Kilbride G74 5PA Glasgow 2.2 Scotland | Scotland | British | It Director | 266560060001 | ||||
FLINT, David | Nominee Secretary | 152 Bath Street G2 4TB Glasgow | British | 900000220001 | ||||||
LENNOX, Alexander Craig | Secretary | 2 Dunmore Drive Milngavie G62 6NZ Glasgow Strathclyde Scotland | British | 47685000001 | ||||||
MALLARD, Ian | Secretary | 26 Netherhall Road Netherton Industrial Est ML2 0JG Wishaw Lanarkshire | 154140140001 | |||||||
NEILSON, Iain Macarthur Blackadder | Secretary | 30 Woodvale Avenue Giffnock G46 6RQ Glasgow Lanarkshire | British | 9280001 | ||||||
PALMER, Andrew | Secretary | 26 Netherhall Road Netherton Industrial Est ML2 0JG Wishaw Lanarkshire | 169005070001 | |||||||
MACROBERTS (SOLICITORS) | Secretary | 152 Bath Street G2 4TB Glasgow | 717590001 | |||||||
CRAIG, Thomas Kirk | Director | Amherst Montrose Terrace PA11 3DH Bridge Of Weir | United Kingdom | British | Management Consultant | 5050002 | ||||
DICKSON, Ian | Nominee Director | Enderley 19 Baldernock Road Milngavie G62 8DU Glasgow | Scotland | British | 900000230001 | |||||
FLINT, David | Nominee Director | 152 Bath Street G2 4TB Glasgow | British | 900000220001 | ||||||
HUGHES, Adrian John David | Director | 29 Wakehurst Drive NN4 0TN Northampton Northamptonshire | United Kingdom | British | Director | 67694050001 | ||||
JACK, Sheena Buchanan | Director | Nursery Drive Dalgarven Meadows KA13 6EL Kilwinning 28 | Scotland | British | Director | 161099050001 | ||||
MACKAY, Ian Duncan | Director | Glenairthrey 12 Upper Glen Road FK9 4PX Bridge Of Allan Stirlingshire | British | Director | 74583500001 | |||||
MCCORMICK, John Robert | Director | 17 Wellknowe Place Thorntonhall G74 5QA Glasgow | Scotland | British | Company Director | 82210090001 | ||||
MCGILL, Scott | Director | Candymill Lane ML3 0FD Hamilton 10 Lanarkshire Scotland | Scotland | British | Sales Director | 280621880001 | ||||
MEIKLE, Caroline | Director | Candymill Lane ML3 0FD Hamilton 10 Lanarkshire Scotland | Scotland | British | Business Developement Director | 254213160001 | ||||
NEILSON, Iain Macarthur Blackadder | Director | 30 Woodvale Avenue Giffnock G46 6RQ Glasgow Lanarkshire | British | Financial Director | 9280001 | |||||
PALMER, Andrew Grant Dougal | Director | 26 Netherhall Road Netherton Industrial Est ML2 0JG Wishaw Lanarkshire | Scotland | British | Finance Director | 176138150001 | ||||
REILLY, Brennan Michael | Director | 17 Glenpark Avenue Thornliebank G46 7JE Glasgow Lanarkshire | British | Managing Director | 52482110002 | |||||
REILLY, Brennan Michael | Director | 17 Glenpark Avenue Thornliebank G46 7JE Glasgow Lanarkshire | British | Company Director | 52482110002 | |||||
RYALL, Ayrtam Omer | Director | 1 Redwood Crescent East Kilbride G74 5PA Glasgow 2.2 Scotland | England | British | Commercial Director | 17467910003 | ||||
WILSON, Kenneth | Director | 1 Redwood Crescent East Kilbride G74 5PA Glasgow 2.2 Scotland | United Kingdom | British | Chartered Accountant | 53458580003 | ||||
WILSON, Kenneth | Director | 343 Glasgow Road Waterfoot G76 0ER Glasgow | United Kingdom | British | Chartered Accountant | 53458580003 |
Who are the persons with significant control of GREEN CROSS TRAINING LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Giovianni Benedetti | Jun 30, 2016 | 1 Redwood Crescent East Kilbride G74 5PA Glasgow 2.2 Scotland | No |
Nationality: Italian Country of Residence: Scotland | |||
Natures of Control
|
Does GREEN CROSS TRAINING LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Mar 06, 2022 Delivered On Mar 11, 2022 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Mar 04, 2021 Delivered On Mar 08, 2021 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Dec 20, 2019 Delivered On Dec 24, 2019 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Jun 13, 2011 Delivered On Jun 17, 2011 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
Floating charge | Created On Aug 11, 2010 Delivered On Aug 14, 2010 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
Bond & floating charge | Created On Jan 31, 2008 Delivered On Feb 06, 2008 | 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
| ||||
Bond & floating charge | Created On Oct 06, 1999 Delivered On Oct 19, 1999 | 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
| ||||
| ||||
Bond & floating charge | Created On Oct 06, 1999 Delivered On Oct 19, 1999 | 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 Oct 19, 1993 Delivered On Oct 26, 1993 | 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
| ||||
| ||||
Bond & floating charge | Created On Oct 19, 1993 Delivered On Oct 22, 1993 | 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
| ||||
|
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