GREEN ACTION TRUST - SHOTTS


Company Profile Company Filings

Overview

GREEN ACTION TRUST is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from SHOTTS and has the status: Dissolved - no longer trading.
GREEN ACTION TRUST was incorporated 38 years ago on 31/05/1985 and has the registered number: SC093544. The accounts status is GROUP.

GREEN ACTION TRUST - SHOTTS

This company is listed in the following categories:
02100 - Silviculture and other forestry activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2019

Registered Office

HILLHOUSERIDGE
SHOTTS
NORTH LANARKSHIRE
ML7 4JS

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS CHRISTINA SNEDDON KELLY Secretary 2010-12-21 CURRENT
MR KEITH TAYLOR GEDDES Aug 1952 British Director 2014-03-27 CURRENT
MRS KAREN PURVES Jan 1983 British Director 2017-06-02 CURRENT
DR MATTHEW LOWTHER Jan 1968 British Director 2015-04-10 CURRENT
MR STUART TAIT Apr 1963 British Director 2014-03-27 CURRENT
MS MARTHA FERGUSON WARDROP Dec 1969 British Director 2019-03-29 CURRENT
MR ROBERT WILLIAM JOHN FROST Jan 1972 British Director 2012-02-17 UNTIL 2014-03-27 RESIGNED
MR MATTHEW JAMES HAMILTON Jun 1944 British Director 1992-06-05 UNTIL 1998-03-27 RESIGNED
MS CARRON ANN GARMORY Feb 1968 British Director 2015-10-02 UNTIL 2019-06-19 RESIGNED
DR JAMES CAMPBELL GEMMELL Jan 1959 British Director 1995-03-13 UNTIL 2003-10-03 RESIGNED
SIR KENNETH DARLINGTON COLLINS Aug 1939 British Director 1997-12-05 UNTIL 2004-08-09 RESIGNED
PROFESSOR EVELYN MARGARET GILL Jan 1951 British Director 2004-12-03 UNTIL 2005-12-02 RESIGNED
DAVID FORSYTH Apr 1946 British Director 2002-04-05 UNTIL 2003-05-02 RESIGNED
WILLIAM FREDERICK EUSTACE FORBES Jul 1932 British Director RESIGNED
MR DAVID LOVELL FOOT May 1939 British Director 1998-02-20 UNTIL 2002-04-05 RESIGNED
DR RODERICK FAIRLEY Feb 1956 British Director 2004-04-02 UNTIL 2011-04-01 RESIGNED
DAVID JONATHAN CRAWLEY May 1951 British Director 2007-04-13 UNTIL 2013-08-31 RESIGNED
JOSEPH CUMMING Jul 1927 British Director RESIGNED
COUNCILLOR ALEXANDER DAVIDSON Mar 1948 British Director 2005-06-03 UNTIL 2007-06-01 RESIGNED
DR RICHARD WILLIAM DAVISON Oct 1959 British Director 2011-06-10 UNTIL 2013-04-05 RESIGNED
MS MARION MACKAY FRANCIS Jun 1965 British Director 2014-03-27 UNTIL 2017-03-24 RESIGNED
PENELOPE ANN EDWARDS Oct 1957 British Secretary 1998-03-05 UNTIL 2001-06-01 RESIGNED
ELIZABETH LINDA HICKMAN Secretary 1993-05-07 UNTIL 1996-08-02 RESIGNED
SHONA HELEN MACDONALD Mar 1972 Secretary 2001-06-01 UNTIL 2010-12-21 RESIGNED
MRS JAYNE MILLAR May 1966 Secretary 1996-12-06 UNTIL 1998-01-28 RESIGNED
JOHN CARRINGTON PALMER Nov 1950 Secretary 1992-04-01 UNTIL 1993-05-07 RESIGNED
DONALD YOUNG Dec 1946 British Secretary RESIGNED
DR JAMES CAMPBELL GEMMELL Jan 1959 British Secretary 1996-08-02 UNTIL 1996-12-06 RESIGNED
COUNCILLOR JAMES FRASER GILLAN ANDERSON Mar 1929 British Director 1990-07-25 UNTIL 1994-06-03 RESIGNED
MR DAVID MALCOLM BYERS Jul 1952 British Director 2017-02-01 UNTIL 2020-06-30 RESIGNED
COUNCILLOR ANDREW BURNS Dec 1937 British Director 2001-03-29 UNTIL 2002-04-05 RESIGNED
MR RICHARD SCOTT BROADLEY Aug 1970 British Director 2019-03-29 UNTIL 2020-06-30 RESIGNED
RUTH FRANCES BRIGGS Jun 1955 British Director 2004-04-02 UNTIL 2005-12-02 RESIGNED
COUNCILLOR WILLIAM HANNAH BOYLE Apr 1955 Scottish Director 2007-06-01 UNTIL 2012-06-01 RESIGNED
LORNA BOWDEN Nov 1963 British Director 2004-12-03 UNTIL 2014-03-27 RESIGNED
MARGARET ELIZABETH BOTHAM Aug 1958 United Kingdom Director 2000-03-31 UNTIL 2004-04-02 RESIGNED
MS MARJORIE CALDER May 1961 British Director 2008-10-03 UNTIL 2014-03-27 RESIGNED
CHRISTINE BELL Sep 1961 British Director 2008-10-03 UNTIL 2011-10-31 RESIGNED
MS NAOMI RUTH ARNOLD Sep 1990 British Director 2017-03-24 UNTIL 2020-03-27 RESIGNED
MS LINDA GOW Dec 1958 British Director 2014-03-27 UNTIL 2017-06-02 RESIGNED
JOHN ROBERT ALDHOUS Apr 1929 British Director 1992-04-01 UNTIL 1998-03-27 RESIGNED
CHRISTOPHER MICHAEL ALCORN Jun 1962 British Director 2008-12-05 UNTIL 2014-03-26 RESIGNED
DR SHEILA ANNE BECK Nov 1954 British Director 2014-03-27 UNTIL 2015-02-13 RESIGNED
MR JOHN BURY Oct 1954 British Director 2014-03-27 UNTIL 2017-03-24 RESIGNED
MR THOMAS CONN Sep 1959 British Director 2012-10-05 UNTIL 2014-03-27 RESIGNED
SIMON JONATHAN HODGE Aug 1963 British Director 2004-04-02 UNTIL 2006-02-17 RESIGNED
DAVID HENDERSON HOWAT Jan 1954 British Director 2002-04-05 UNTIL 2004-04-02 RESIGNED
MR ROBERT CAMPBELL Aug 1935 British Director 1990-07-25 UNTIL 1992-03-31 RESIGNED
PETER HOEY Jan 1941 British Director RESIGNED
IAIN MCDONALD HART Aug 1947 British Director 1997-09-05 UNTIL 2000-03-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr John Edward Lauder 2016-07-11 - 2016-07-11 12/1966 Significant influence or control
Mr Matthew Lowther 2016-07-11 - 2016-07-11 1/1968 Significant influence or control
Ms Carron Ann Garmory 2016-07-11 - 2016-07-11 2/1968 Significant influence or control
Mr Simon Rennie 2016-07-11 - 2016-07-11 9/1959 Significant influence or control
Mr Arthur Asher Keller 2016-07-11 - 2016-07-11 8/1961 Voting rights 25 to 50 percent
Mr Derek Mccrindle 2016-07-11 - 2016-07-11 2/1963 Voting rights 25 to 50 percent
Mr James Ogilivie 2016-07-11 - 2016-07-11 6/1957 Voting rights 25 to 50 percent
Mr Peter Macleod Russell 2016-07-11 - 2016-07-11 1/1951 Significant influence or control
Mr Keith Taylor Geddes 2016-07-11 - 2016-07-11 8/1952 Significant influence or control
Ms Marion Mackay Francis 2016-07-11 - 2016-07-11 6/1965 Significant influence or control
Mrs Linda Gow 2016-07-11 - 2016-07-11 12/1958 Significant influence or control
Mr Stuart Tait 2016-07-11 - 2016-07-11 4/1963 Significant influence or control
Mr John Bury 2016-07-11 - 2016-07-11 10/1954 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CENTRE FOR THE MOVING IMAGE EDINBURGH ... GROUP 59140 - Motion picture projection activities
W L VENTURES GROUP LIMITED LIVINGSTON Active TOTAL EXEMPTION FULL 64303 - Activities of venture and development capital companies
CALEDONIA PORTFOLIO REALISATIONS LIMITED GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
THE EDI GROUP LIMITED EDINBURGH SCOTLAND Active GROUP 41100 - Development of building projects
CLOCKTOWER EDINBURGH LIMITED EDINBURGH SCOTLAND Dissolved... DORMANT 68209 - Other letting and operating of own or leased real estate
EDI (INDUSTRIAL) LIMITED EDINBURGH SCOTLAND Dissolved... DORMANT 41100 - Development of building projects
WITH YOU LIMITED EDINBURGH SCOTLAND Active FULL 88100 - Social work activities without accommodation for the elderly and disabled
SCOTTISH ENTERPRISE EDINBURGH AND LOTHIAN GLASGOW Active DORMANT 84110 - General public administration activities
EDINBURGH INTERNATIONAL CONFERENCE CENTRE LIMITED EDINBURGH UNITED KINGDOM Active FULL 68202 - Letting and operating of conference and exhibition centres
THE EDINBURGH AND LOTHIANS GREENSPACE TRUST EDINBURGH Active SMALL 82990 - Other business support service activities n.e.c.
EDINBURGH OLD TOWN RENEWAL TRUST EDINBURGH Dissolved... TOTAL EXEMPTION FULL 84110 - General public administration activities
C.E.C. HOLDINGS LIMITED EDINBURGH Active GROUP 70100 - Activities of head offices
EDINBURGH INTERNATIONAL FESTIVAL LIMITED CASTLEHILL ROYAL MILE Active DORMANT 90020 - Support activities to performing arts
EDINBURGH FESTIVAL CENTRE LIMITED CASTLEHILL ROYAL MILE Active SMALL 56290 - Other food services
FORTH ESTUARY FORUM EDINBURGH Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
TOWN CENTRE ACTIVITIES LIMITED MOTHERWELL Dissolved... TOTAL EXEMPTION FULL 80200 - Security systems service activities
FALKIRK ENVIRONMENT TRUST DAVIDS LOAN, BAINSFORD Dissolved... SMALL 96090 - Other service activities n.e.c.
GREENSPACE SCOTLAND STIRLING Active SMALL 74901 - Environmental consulting activities
ANNAN HOUSE LIMITED EDINBURGH Dissolved... TOTAL EXEMPTION FULL 41100 - Development of building projects