GREEN CROSS TRAINING LIMITED

GREEN CROSS TRAINING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameGREEN CROSS TRAINING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC139237
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of GREEN CROSS TRAINING LIMITED?

    Previous Company Names
    Company NameFromUntil
    FIRST AID TRAINING COURSES UK LIMITEDMay 29, 2013May 29, 2013
    WALLACE CAMERON TRAINING DIVISION LIMITEDApr 19, 2013Apr 19, 2013
    WALLACE CAMERON GROUP LIMITEDFeb 01, 1994Feb 01, 1994
    MACROCOM (202) LIMITEDJul 08, 1992Jul 08, 1992

    What are the latest accounts for GREEN CROSS TRAINING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for GREEN CROSS TRAINING LIMITED?

    Last Confirmation Statement Made Up ToJun 25, 2025
    Next Confirmation Statement DueJul 09, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 25, 2024
    OverdueNo

    What are the latest filings for GREEN CROSS TRAINING LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mrs Francesca Benedetti as a director on Aug 21, 2024

    2 pagesAP01

    Termination of appointment of Ayrtam Omer Ryall as a director on Aug 19, 2024

    1 pagesTM01

    Termination of appointment of Kenneth Wilson as a director on Aug 09, 2024

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2023

    9 pagesAA

    Confirmation statement made on Jun 25, 2024 with no updates

    3 pagesCS01

    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 pagesAD01

    Total exemption full accounts made up to Dec 31, 2022

    10 pagesAA

    Confirmation statement made on Jun 25, 2023 with no updates

    3 pagesCS01

    Satisfaction of charge SC1392370008 in full

    1 pagesMR04

    Satisfaction of charge SC1392370009 in full

    1 pagesMR04

    Total exemption full accounts made up to Dec 31, 2021

    10 pagesAA

    Termination of appointment of Scott Mcgill as a director on Sep 08, 2022

    1 pagesTM01

    Confirmation statement made on Jun 25, 2022 with no updates

    3 pagesCS01

    Registration of charge SC1392370010, created on Mar 06, 2022

    14 pagesMR01

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 7 in full

    1 pagesMR04

    Total exemption full accounts made up to Dec 31, 2020

    10 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Jun 25, 2021 with no updates

    3 pagesCS01

    Alterations to floating charge SC1392370009

    22 pages466(Scot)

    Alterations to floating charge SC1392370008

    23 pages466(Scot)

    Alterations to floating charge 7

    70 pages466(Scot)

    Alterations to floating charge 6

    71 pages466(Scot)

    Appointment of Mr Scott Mcgill as a director on Nov 01, 2020

    2 pagesAP01

    Registration of charge SC1392370009, created on Mar 04, 2021

    14 pagesMR01

    Who are the officers of GREEN CROSS TRAINING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENEDETTI, Giovanni
    1 Redwood Crescent
    East Kilbride
    G74 5PA Glasgow
    2.2
    Scotland
    Secretary
    1 Redwood Crescent
    East Kilbride
    G74 5PA Glasgow
    2.2
    Scotland
    175991720001
    BENEDETTI, Francesca
    1 Redwood Crescent
    East Kilbride
    G74 5PA Glasgow
    2.2
    Scotland
    Director
    1 Redwood Crescent
    East Kilbride
    G74 5PA Glasgow
    2.2
    Scotland
    ScotlandBritishCompany Director326754420001
    BENEDETTI, Giovanni
    21 Overton Drive
    KA23 9LQ West Kilbride
    Strathclyde
    Director
    21 Overton Drive
    KA23 9LQ West Kilbride
    Strathclyde
    United KingdomBritishCompany Director90520001
    LAW, Graeme
    1 Redwood Crescent
    East Kilbride
    G74 5PA Glasgow
    2.2
    Scotland
    Director
    1 Redwood Crescent
    East Kilbride
    G74 5PA Glasgow
    2.2
    Scotland
    ScotlandBritishIt Director266560060001
    FLINT, David
    152 Bath Street
    G2 4TB Glasgow
    Nominee Secretary
    152 Bath Street
    G2 4TB Glasgow
    British900000220001
    LENNOX, Alexander Craig
    2 Dunmore Drive
    Milngavie
    G62 6NZ Glasgow
    Strathclyde
    Scotland
    Secretary
    2 Dunmore Drive
    Milngavie
    G62 6NZ Glasgow
    Strathclyde
    Scotland
    British47685000001
    MALLARD, Ian
    26 Netherhall Road
    Netherton Industrial Est
    ML2 0JG Wishaw
    Lanarkshire
    Secretary
    26 Netherhall Road
    Netherton Industrial Est
    ML2 0JG Wishaw
    Lanarkshire
    154140140001
    NEILSON, Iain Macarthur Blackadder
    30 Woodvale Avenue
    Giffnock
    G46 6RQ Glasgow
    Lanarkshire
    Secretary
    30 Woodvale Avenue
    Giffnock
    G46 6RQ Glasgow
    Lanarkshire
    British9280001
    PALMER, Andrew
    26 Netherhall Road
    Netherton Industrial Est
    ML2 0JG Wishaw
    Lanarkshire
    Secretary
    26 Netherhall Road
    Netherton Industrial Est
    ML2 0JG Wishaw
    Lanarkshire
    169005070001
    MACROBERTS (SOLICITORS)
    152 Bath Street
    G2 4TB Glasgow
    Secretary
    152 Bath Street
    G2 4TB Glasgow
    717590001
    CRAIG, Thomas Kirk
    Amherst Montrose Terrace
    PA11 3DH Bridge Of Weir
    Director
    Amherst Montrose Terrace
    PA11 3DH Bridge Of Weir
    United KingdomBritishManagement Consultant5050002
    DICKSON, Ian
    Enderley 19 Baldernock Road
    Milngavie
    G62 8DU Glasgow
    Nominee Director
    Enderley 19 Baldernock Road
    Milngavie
    G62 8DU Glasgow
    ScotlandBritish900000230001
    FLINT, David
    152 Bath Street
    G2 4TB Glasgow
    Nominee Director
    152 Bath Street
    G2 4TB Glasgow
    British900000220001
    HUGHES, Adrian John David
    29 Wakehurst Drive
    NN4 0TN Northampton
    Northamptonshire
    Director
    29 Wakehurst Drive
    NN4 0TN Northampton
    Northamptonshire
    United KingdomBritishDirector67694050001
    JACK, Sheena Buchanan
    Nursery Drive
    Dalgarven Meadows
    KA13 6EL Kilwinning
    28
    Director
    Nursery Drive
    Dalgarven Meadows
    KA13 6EL Kilwinning
    28
    ScotlandBritishDirector161099050001
    MACKAY, Ian Duncan
    Glenairthrey
    12 Upper Glen Road
    FK9 4PX Bridge Of Allan
    Stirlingshire
    Director
    Glenairthrey
    12 Upper Glen Road
    FK9 4PX Bridge Of Allan
    Stirlingshire
    BritishDirector74583500001
    MCCORMICK, John Robert
    17 Wellknowe Place
    Thorntonhall
    G74 5QA Glasgow
    Director
    17 Wellknowe Place
    Thorntonhall
    G74 5QA Glasgow
    ScotlandBritishCompany Director82210090001
    MCGILL, Scott
    Candymill Lane
    ML3 0FD Hamilton
    10
    Lanarkshire
    Scotland
    Director
    Candymill Lane
    ML3 0FD Hamilton
    10
    Lanarkshire
    Scotland
    ScotlandBritishSales Director280621880001
    MEIKLE, Caroline
    Candymill Lane
    ML3 0FD Hamilton
    10
    Lanarkshire
    Scotland
    Director
    Candymill Lane
    ML3 0FD Hamilton
    10
    Lanarkshire
    Scotland
    ScotlandBritishBusiness Developement Director254213160001
    NEILSON, Iain Macarthur Blackadder
    30 Woodvale Avenue
    Giffnock
    G46 6RQ Glasgow
    Lanarkshire
    Director
    30 Woodvale Avenue
    Giffnock
    G46 6RQ Glasgow
    Lanarkshire
    BritishFinancial Director9280001
    PALMER, Andrew Grant Dougal
    26 Netherhall Road
    Netherton Industrial Est
    ML2 0JG Wishaw
    Lanarkshire
    Director
    26 Netherhall Road
    Netherton Industrial Est
    ML2 0JG Wishaw
    Lanarkshire
    ScotlandBritishFinance Director176138150001
    REILLY, Brennan Michael
    17 Glenpark Avenue
    Thornliebank
    G46 7JE Glasgow
    Lanarkshire
    Director
    17 Glenpark Avenue
    Thornliebank
    G46 7JE Glasgow
    Lanarkshire
    BritishManaging Director52482110002
    REILLY, Brennan Michael
    17 Glenpark Avenue
    Thornliebank
    G46 7JE Glasgow
    Lanarkshire
    Director
    17 Glenpark Avenue
    Thornliebank
    G46 7JE Glasgow
    Lanarkshire
    BritishCompany Director52482110002
    RYALL, Ayrtam Omer
    1 Redwood Crescent
    East Kilbride
    G74 5PA Glasgow
    2.2
    Scotland
    Director
    1 Redwood Crescent
    East Kilbride
    G74 5PA Glasgow
    2.2
    Scotland
    EnglandBritishCommercial Director17467910003
    WILSON, Kenneth
    1 Redwood Crescent
    East Kilbride
    G74 5PA Glasgow
    2.2
    Scotland
    Director
    1 Redwood Crescent
    East Kilbride
    G74 5PA Glasgow
    2.2
    Scotland
    United KingdomBritishChartered Accountant53458580003
    WILSON, Kenneth
    343 Glasgow Road
    Waterfoot
    G76 0ER Glasgow
    Director
    343 Glasgow Road
    Waterfoot
    G76 0ER Glasgow
    United KingdomBritishChartered Accountant53458580003

    Who are the persons with significant control of GREEN CROSS TRAINING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Giovianni Benedetti
    1 Redwood Crescent
    East Kilbride
    G74 5PA Glasgow
    2.2
    Scotland
    Jun 30, 2016
    1 Redwood Crescent
    East Kilbride
    G74 5PA Glasgow
    2.2
    Scotland
    No
    Nationality: Italian
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does GREEN CROSS TRAINING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Close Invoice Finance LTD
    Transactions
    • Mar 11, 2022Registration of a charge (MR01)
    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
    • Bibby Factors Scotland Limited
    Transactions
    • Mar 08, 2021Registration of a charge (MR01)
    • Mar 23, 2021Alteration to a floating charge (466 Scot)
    • May 30, 2023Satisfaction of a charge (MR04)
    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
    • Scottish Growth Scheme - Business Loans Scotland Debt Finance L.P.
    Transactions
    • Dec 24, 2019Registration of a charge (MR01)
    • Jan 07, 2020Alteration to a floating charge (466 Scot)
    • Mar 12, 2021Alteration to a floating charge (466 Scot)
    • May 30, 2023Satisfaction of a charge (MR04)
    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
    • Clydesdale Bank PLC
    Transactions
    • Jun 17, 2011Registration of a charge (MG01s)
    • Jan 10, 2020Alteration to a floating charge (466 Scot)
    • Mar 10, 2021Alteration to a floating charge (466 Scot)
    • Jan 19, 2022Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    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
    • Clydesdale Bank PLC
    Transactions
    • Aug 14, 2010Registration of a charge (MG01s)
    • Jan 08, 2020Alteration to a floating charge (466 Scot)
    • Mar 10, 2021Alteration to a floating charge (466 Scot)
    • Jan 19, 2022Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    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
    • Lloyds Tsb Scotland PLC
    Transactions
    • Feb 06, 2008Registration of a charge (410)
    • Jan 11, 2013Statement of satisfaction of a floating charge (MG03s)
    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
    • 3I Group PLC
    Transactions
    • Oct 19, 1999Registration of a charge (410)
    • Oct 22, 1999Alteration to a floating charge (466 Scot)
    • Dec 15, 2000Alteration to a floating charge (466 Scot)
    • Oct 14, 2003Alteration to a floating charge (466 Scot)
    • Feb 12, 2008Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    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
    • Giovanni Benedetti
    Transactions
    • Oct 19, 1999Registration of a charge (410)
    • Oct 19, 1999Alteration to a floating charge (466 Scot)
    • Dec 15, 2000Alteration to a floating charge (466 Scot)
    • Oct 06, 2003Alteration to a floating charge (466 Scot)
    • Jan 15, 2008Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 26, 1993Registration of a charge (410)
    • Oct 25, 1999Alteration to a floating charge (466 Scot)
    • Dec 20, 2000Alteration to a floating charge (466 Scot)
    • Oct 13, 2003Alteration to a floating charge (466 Scot)
    • Nov 13, 2007Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 22, 1993Registration of a charge (410)
    • Oct 25, 1999Alteration to a floating charge (466 Scot)
    • Dec 20, 2000Alteration to a floating charge (466 Scot)
    • Oct 13, 2003Alteration to a floating charge (466 Scot)
    • Nov 13, 2007Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    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