Green Action Trust SHOTTS


Founded in 1985, Green Action Trust, classified under reg no. SC093544 is a converted / closed company. Currently registered at Hillhouseridge ML7 4JS, Shotts the company has been in the business for thirty nine years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2019. Since 20th July 2020 Green Action Trust is no longer carrying the name Central Scotland Green Network Trust.

Green Action Trust Address / Contact

Office Address Hillhouseridge
Office Address2 Shottskirk Road
Town Shotts
Post code ML7 4JS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC093544
Date of Incorporation Fri, 31st May 1985
Date of Dissolution Tue, 19th Jan 2021
Industry Silviculture and other forestry activities
End of financial Year 30th September
Company age 36 years old
Account next due date Wed, 30th Jun 2021
Account last made up date Mon, 30th Sep 2019
Next confirmation statement due date Mon, 12th Jul 2021
Last confirmation statement dated Sun, 28th Jun 2020

Company staff

Martha W.

Position: Director

Appointed: 29 March 2019

Karen P.

Position: Director

Appointed: 02 June 2017

Matthew L.

Position: Director

Appointed: 10 April 2015

Stuart T.

Position: Director

Appointed: 27 March 2014

Keith G.

Position: Director

Appointed: 27 March 2014

Christina K.

Position: Secretary

Appointed: 21 December 2010

Richard B.

Position: Director

Appointed: 29 March 2019

Resigned: 30 June 2020

Keith W.

Position: Director

Appointed: 29 March 2019

Resigned: 30 June 2020

Naomi A.

Position: Director

Appointed: 24 March 2017

Resigned: 27 March 2020

David B.

Position: Director

Appointed: 01 February 2017

Resigned: 30 June 2020

Arthur K.

Position: Director

Appointed: 15 April 2016

Resigned: 06 December 2019

Carron G.

Position: Director

Appointed: 02 October 2015

Resigned: 19 June 2019

Linda G.

Position: Director

Appointed: 27 March 2014

Resigned: 02 June 2017

Andrew M.

Position: Director

Appointed: 27 March 2014

Resigned: 12 January 2015

James O.

Position: Director

Appointed: 27 March 2014

Resigned: 01 June 2018

Ross J.

Position: Director

Appointed: 27 March 2014

Resigned: 31 March 2016

John B.

Position: Director

Appointed: 27 March 2014

Resigned: 24 March 2017

Marion F.

Position: Director

Appointed: 27 March 2014

Resigned: 24 March 2017

Sheila B.

Position: Director

Appointed: 27 March 2014

Resigned: 13 February 2015

John L.

Position: Director

Appointed: 27 March 2014

Resigned: 30 June 2020

Derek M.

Position: Director

Appointed: 27 March 2014

Resigned: 01 February 2017

Andrew V.

Position: Director

Appointed: 07 June 2013

Resigned: 27 March 2014

Deborah S.

Position: Director

Appointed: 05 April 2013

Resigned: 27 March 2014

Thomas C.

Position: Director

Appointed: 05 October 2012

Resigned: 27 March 2014

Robert F.

Position: Director

Appointed: 17 February 2012

Resigned: 27 March 2014

Peter R.

Position: Director

Appointed: 05 August 2011

Resigned: 29 March 2019

Richard D.

Position: Director

Appointed: 10 June 2011

Resigned: 05 April 2013

Christopher A.

Position: Director

Appointed: 05 December 2008

Resigned: 26 March 2014

Marjorie C.

Position: Director

Appointed: 03 October 2008

Resigned: 27 March 2014

Christine B.

Position: Director

Appointed: 03 October 2008

Resigned: 31 October 2011

William B.

Position: Director

Appointed: 01 June 2007

Resigned: 01 June 2012

David C.

Position: Director

Appointed: 13 April 2007

Resigned: 31 August 2013

Keith W.

Position: Director

Appointed: 17 February 2006

Resigned: 17 February 2012

Iain R.

Position: Director

Appointed: 17 February 2006

Resigned: 01 April 2011

Alexander D.

Position: Director

Appointed: 03 June 2005

Resigned: 01 June 2007

Lorna B.

Position: Director

Appointed: 03 December 2004

Resigned: 27 March 2014

Evelyn G.

Position: Director

Appointed: 03 December 2004

Resigned: 02 December 2005

Ruth B.

Position: Director

Appointed: 02 April 2004

Resigned: 02 December 2005

Simon H.

Position: Director

Appointed: 02 April 2004

Resigned: 17 February 2006

Roderick F.

Position: Director

Appointed: 02 April 2004

Resigned: 01 April 2011

Catherine J.

Position: Director

Appointed: 01 August 2003

Resigned: 26 August 2004

John S.

Position: Director

Appointed: 01 August 2003

Resigned: 07 December 2007

Robert S.

Position: Director

Appointed: 01 August 2003

Resigned: 08 April 2005

Ian H.

Position: Director

Appointed: 21 February 2003

Resigned: 27 March 2014

Alan R.

Position: Director

Appointed: 05 April 2002

Resigned: 27 March 2014

David H.

Position: Director

Appointed: 05 April 2002

Resigned: 02 April 2004

David F.

Position: Director

Appointed: 05 April 2002

Resigned: 02 May 2003

Shona M.

Position: Secretary

Appointed: 01 June 2001

Resigned: 21 December 2010

Andrew B.

Position: Director

Appointed: 29 March 2001

Resigned: 05 April 2002

Niall M.

Position: Director

Appointed: 23 February 2001

Resigned: 01 August 2002

Margaret B.

Position: Director

Appointed: 31 March 2000

Resigned: 02 April 2004

Thomas M.

Position: Director

Appointed: 06 August 1999

Resigned: 01 March 2001

Catherine J.

Position: Director

Appointed: 24 August 1998

Resigned: 05 April 2002

Hugh L.

Position: Director

Appointed: 24 August 1998

Resigned: 06 August 1999

Penelope E.

Position: Secretary

Appointed: 05 March 1998

Resigned: 01 June 2001

David F.

Position: Director

Appointed: 20 February 1998

Resigned: 05 April 2002

Kenneth C.

Position: Director

Appointed: 05 December 1997

Resigned: 09 August 2004

Phillip T.

Position: Director

Appointed: 05 December 1997

Resigned: 15 February 2008

Iain H.

Position: Director

Appointed: 05 September 1997

Resigned: 31 March 2000

John W.

Position: Director

Appointed: 06 June 1997

Resigned: 25 February 2000

John S.

Position: Director

Appointed: 06 June 1997

Resigned: 08 July 1998

Angus L.

Position: Director

Appointed: 06 March 1997

Resigned: 02 April 2004

Anthony K.

Position: Director

Appointed: 06 March 1997

Resigned: 08 July 1998

Jayne M.

Position: Secretary

Appointed: 06 December 1996

Resigned: 28 January 1998

James G.

Position: Secretary

Appointed: 02 August 1996

Resigned: 06 December 1996

Simon R.

Position: Director

Appointed: 14 March 1995

Resigned: 27 March 2014

James G.

Position: Director

Appointed: 13 March 1995

Resigned: 03 October 2003

James R.

Position: Director

Appointed: 03 June 1994

Resigned: 06 March 1997

Ann M.

Position: Director

Appointed: 03 June 1994

Resigned: 06 March 1997

Joseph K.

Position: Director

Appointed: 03 June 1994

Resigned: 06 March 1997

David M.

Position: Director

Appointed: 07 June 1993

Resigned: 27 March 1998

Elizabeth H.

Position: Secretary

Appointed: 07 May 1993

Resigned: 02 August 1996

Guy W.

Position: Director

Appointed: 06 November 1992

Resigned: 27 March 2014

Hugh L.

Position: Director

Appointed: 05 June 1992

Resigned: 03 June 1994

Matthew H.

Position: Director

Appointed: 05 June 1992

Resigned: 27 March 1998

James S.

Position: Director

Appointed: 05 June 1992

Resigned: 03 June 1994

John P.

Position: Director

Appointed: 01 April 1992

Resigned: 07 May 1993

John A.

Position: Director

Appointed: 01 April 1992

Resigned: 27 March 1998

Eamon K.

Position: Director

Appointed: 01 April 1992

Resigned: 14 March 1995

John P.

Position: Secretary

Appointed: 01 April 1992

Resigned: 07 May 1993

David S.

Position: Director

Appointed: 01 April 1992

Resigned: 29 November 2002

William M.

Position: Director

Appointed: 01 April 1992

Resigned: 06 March 1997

Hugh T.

Position: Director

Appointed: 30 June 1991

Resigned: 31 March 1992

Donald Y.

Position: Secretary

Appointed: 30 June 1991

Resigned: 31 March 1992

Peter H.

Position: Director

Appointed: 30 June 1991

Resigned: 31 March 1992

Joseph K.

Position: Director

Appointed: 30 June 1991

Resigned: 31 March 1992

William F.

Position: Director

Appointed: 30 June 1991

Resigned: 31 March 1992

Malcolm M.

Position: Director

Appointed: 30 June 1991

Resigned: 07 June 1993

John W.

Position: Director

Appointed: 30 June 1991

Resigned: 31 March 1992

Joseph C.

Position: Director

Appointed: 30 June 1991

Resigned: 05 August 1992

Robert C.

Position: Director

Appointed: 25 July 1990

Resigned: 31 March 1992

James A.

Position: Director

Appointed: 25 July 1990

Resigned: 03 June 1994

People with significant control

The list of PSCs that own or control the company includes 13 names. As BizStats researched, there is Carron G. This PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Derek M. This PSC and has 25-50% voting rights. Then there is Linda G., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Carron G.

Notified on 11 July 2016
Ceased on 11 July 2016
Nature of control: significiant influence or control

Derek M.

Notified on 11 July 2016
Ceased on 11 July 2016
Nature of control: 25-50% voting rights

Linda G.

Notified on 11 July 2016
Ceased on 11 July 2016
Nature of control: significiant influence or control

John L.

Notified on 11 July 2016
Ceased on 11 July 2016
Nature of control: significiant influence or control

Matthew L.

Notified on 11 July 2016
Ceased on 11 July 2016
Nature of control: significiant influence or control

Simon R.

Notified on 11 July 2016
Ceased on 11 July 2016
Nature of control: significiant influence or control

Arthur K.

Notified on 11 July 2016
Ceased on 11 July 2016
Nature of control: 25-50% voting rights

James O.

Notified on 11 July 2016
Ceased on 11 July 2016
Nature of control: 25-50% voting rights

Peter R.

Notified on 11 July 2016
Ceased on 11 July 2016
Nature of control: significiant influence or control

Keith G.

Notified on 11 July 2016
Ceased on 11 July 2016
Nature of control: significiant influence or control

Marion F.

Notified on 11 July 2016
Ceased on 11 July 2016
Nature of control: significiant influence or control

Stuart T.

Notified on 11 July 2016
Ceased on 11 July 2016
Nature of control: significiant influence or control

John B.

Notified on 11 July 2016
Ceased on 11 July 2016
Nature of control: significiant influence or control

Company previous names

Central Scotland Green Network Trust July 20, 2020
Central Scotland Forest Trust March 28, 2014
Central Scotland Countryside Trust September 9, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 30th September 2019
filed on: 28th, July 2020
Free Download (39 pages)

Company search

Advertisements