About

Registered Number: SC093544
Date of Incorporation: 31/05/1985 (38 years and 10 months ago)
Company Status: Active
Registered Address: Hillhouseridge, Shottskirk Road, Shotts, North Lanarkshire, ML7 4JS

 

Established in 1985, Green Action Trust are based in North Lanarkshire, it has a status of "Active". We don't know the number of employees at this organisation. This organisation has 38 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PURVES, Karen 02 June 2017 - 1
TAIT, Stuart 27 March 2014 - 1
ALCORN, Christopher Michael 05 December 2008 26 March 2014 1
ARNOLD, Naomi Ruth 24 March 2017 27 March 2020 1
BELL, Christine 03 October 2008 31 October 2011 1
BOTHAM, Margaret Elizabeth 31 March 2000 02 April 2004 1
BOWDEN, Lorna 03 December 2004 27 March 2014 1
BURY, John 27 March 2014 24 March 2017 1
BYERS, David Malcolm 01 February 2017 30 June 2020 1
CALDER, Marjorie 03 October 2008 27 March 2014 1
CRAWLEY, David Jonathan 13 April 2007 31 August 2013 1
DAVIDSON, Alexander, Councillor 03 June 2005 01 June 2007 1
DAVISON, Richard William, Dr 10 June 2011 05 April 2013 1
FORSYTH, David 05 April 2002 02 May 2003 1
FROST, Robert William John 17 February 2012 27 March 2014 1
GOW, Linda 27 March 2014 02 June 2017 1
HENDERSON HOWAT, David 05 April 2002 02 April 2004 1
HOEY, Peter N/A 31 March 1992 1
HOWARTH, Ian Robert 21 February 2003 27 March 2014 1
JOHNSTON, Ross 27 March 2014 31 March 2016 1
KELLER, Arthur Asher 15 April 2016 06 December 2019 1
KELLY, Eamon Francis 01 April 1992 14 March 1995 1
KENNEDY, Joseph N/A 31 March 1992 1
LAING, Angus Iain 06 March 1997 02 April 2004 1
LUCAS, Hugh 05 June 1992 03 June 1994 1
MCCULLOCH, Ann Florence 03 June 1994 06 March 1997 1
MICKEL, Andrew 27 March 2014 12 January 2015 1
MUTCH, William Edward Scott 01 April 1992 06 March 1997 1
OGILVIE, James 27 March 2014 01 June 2018 1
REDDIN, James, Councillor 03 June 1994 06 March 1997 1
RUSSELL, Peter Macleod 05 August 2011 29 March 2019 1
SANDALS, Deborah 05 April 2013 27 March 2014 1
STEPHENSON, David Charles 01 April 1992 29 November 2002 1
VAUGHAN, Andrew 07 June 2013 27 March 2014 1
WATT, Guy Ridley 06 November 1992 27 March 2014 1
WESLEY, John Mcvicar N/A 31 March 1992 1
WHYTE, John Francis 06 June 1997 25 February 2000 1
Secretary Name Appointed Resigned Total Appointments
KELLY, Christina Sneddon 21 December 2010 - 1

Filing History

Document Type Date
CERTNM - Change of name certificate 20 July 2020
RESOLUTIONS - N/A 20 July 2020
NE01 - Exemption from requirement as to use of "limited" or "cyfyngedig" on Change of Name 20 July 2020
TM01 - Termination of appointment of director 07 July 2020
TM01 - Termination of appointment of director 07 July 2020
TM01 - Termination of appointment of director 07 July 2020
TM01 - Termination of appointment of director 07 July 2020
RESOLUTIONS - N/A 06 July 2020
RESOLUTIONS - N/A 06 July 2020
CC04 - Statement of companies objects 06 July 2020
MA - Memorandum and Articles 06 July 2020
CS01 - N/A 29 June 2020
TM01 - Termination of appointment of director 30 March 2020
TM01 - Termination of appointment of director 11 December 2019
MR01 - N/A 11 September 2019
MR04 - N/A 04 July 2019
CS01 - N/A 28 June 2019
TM01 - Termination of appointment of director 25 June 2019
AA - Annual Accounts 23 April 2019
AP01 - Appointment of director 11 April 2019
RESOLUTIONS - N/A 03 April 2019
AP01 - Appointment of director 03 April 2019
MA - Memorandum and Articles 03 April 2019
AP01 - Appointment of director 02 April 2019
TM01 - Termination of appointment of director 01 April 2019
CS01 - N/A 28 June 2018
TM01 - Termination of appointment of director 06 June 2018
AA - Annual Accounts 17 April 2018
CS01 - N/A 07 July 2017
PSC08 - N/A 06 July 2017
PSC07 - N/A 06 July 2017
PSC07 - N/A 06 July 2017
PSC07 - N/A 06 July 2017
PSC07 - N/A 06 July 2017
PSC07 - N/A 06 July 2017
PSC07 - N/A 06 July 2017
PSC07 - N/A 06 July 2017
PSC07 - N/A 06 July 2017
PSC07 - N/A 06 July 2017
PSC07 - N/A 06 July 2017
PSC07 - N/A 06 July 2017
PSC07 - N/A 06 July 2017
PSC07 - N/A 06 July 2017
PSC07 - N/A 06 July 2017
AP01 - Appointment of director 30 June 2017
TM01 - Termination of appointment of director 05 June 2017
RESOLUTIONS - N/A 27 April 2017
MA - Memorandum and Articles 27 April 2017
AA - Annual Accounts 07 April 2017
AP01 - Appointment of director 28 March 2017
TM01 - Termination of appointment of director 24 March 2017
TM01 - Termination of appointment of director 24 March 2017
AP01 - Appointment of director 02 February 2017
TM01 - Termination of appointment of director 01 February 2017
MR01 - N/A 08 September 2016
CS01 - N/A 12 July 2016
AA - Annual Accounts 27 June 2016
AP01 - Appointment of director 21 April 2016
TM01 - Termination of appointment of director 19 April 2016
RESOLUTIONS - N/A 03 November 2015
MA - Memorandum and Articles 03 November 2015
CC04 - Statement of companies objects 03 November 2015
AP01 - Appointment of director 14 October 2015
AUD - Auditor's letter of resignation 03 July 2015
AR01 - Annual Return 30 June 2015
CH01 - Change of particulars for director 30 June 2015
AA - Annual Accounts 01 May 2015
AP01 - Appointment of director 14 April 2015
TM01 - Termination of appointment of director 16 February 2015
MR04 - N/A 22 January 2015
TM01 - Termination of appointment of director 13 January 2015
MR01 - N/A 15 December 2014
AUD - Auditor's letter of resignation 20 October 2014
AR01 - Annual Return 30 June 2014
RESOLUTIONS - N/A 27 May 2014
AP01 - Appointment of director 09 May 2014
AP01 - Appointment of director 25 April 2014
AP01 - Appointment of director 14 April 2014
AP01 - Appointment of director 10 April 2014
MEM/ARTS - N/A 09 April 2014
MEM/ARTS - N/A 09 April 2014
CC04 - Statement of companies objects 09 April 2014
AA - Annual Accounts 08 April 2014
AP01 - Appointment of director 02 April 2014
AP01 - Appointment of director 02 April 2014
AP01 - Appointment of director 31 March 2014
CERTNM - Change of name certificate 28 March 2014
RESOLUTIONS - N/A 28 March 2014
AP01 - Appointment of director 28 March 2014
AP01 - Appointment of director 28 March 2014
AP01 - Appointment of director 28 March 2014
AP01 - Appointment of director 28 March 2014
TM01 - Termination of appointment of director 28 March 2014
TM01 - Termination of appointment of director 28 March 2014
TM01 - Termination of appointment of director 28 March 2014
TM01 - Termination of appointment of director 28 March 2014
TM01 - Termination of appointment of director 28 March 2014
TM01 - Termination of appointment of director 28 March 2014
TM01 - Termination of appointment of director 28 March 2014
TM01 - Termination of appointment of director 28 March 2014
TM01 - Termination of appointment of director 28 March 2014
TM01 - Termination of appointment of director 28 March 2014
TM01 - Termination of appointment of director 28 March 2014
TM01 - Termination of appointment of director 02 September 2013
AR01 - Annual Return 01 July 2013
AP01 - Appointment of director 24 June 2013
AA - Annual Accounts 12 April 2013
AP01 - Appointment of director 11 April 2013
TM01 - Termination of appointment of director 08 April 2013
MG01s - Particulars of a charge created by a company registered in Scotland 14 November 2012
AP01 - Appointment of director 02 November 2012
AR01 - Annual Return 02 July 2012
TM01 - Termination of appointment of director 06 June 2012
AA - Annual Accounts 25 April 2012
AP01 - Appointment of director 05 March 2012
TM01 - Termination of appointment of director 21 February 2012
TM01 - Termination of appointment of director 21 November 2011
AP01 - Appointment of director 17 October 2011
AR01 - Annual Return 06 July 2011
CH01 - Change of particulars for director 06 July 2011
AP01 - Appointment of director 24 June 2011
AA - Annual Accounts 19 April 2011
TM01 - Termination of appointment of director 12 April 2011
TM01 - Termination of appointment of director 12 April 2011
AP03 - Appointment of secretary 23 December 2010
TM02 - Termination of appointment of secretary 23 December 2010
CH01 - Change of particulars for director 01 October 2010
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
RESOLUTIONS - N/A 10 June 2010
AA - Annual Accounts 20 April 2010
RESOLUTIONS - N/A 04 February 2010
363a - Annual Return 30 June 2009
AA - Annual Accounts 08 April 2009
288a - Notice of appointment of directors or secretaries 20 January 2009
288a - Notice of appointment of directors or secretaries 24 October 2008
288a - Notice of appointment of directors or secretaries 16 October 2008
288c - Notice of change of directors or secretaries or in their particulars 08 October 2008
363a - Annual Return 07 July 2008
288c - Notice of change of directors or secretaries or in their particulars 03 July 2008
AA - Annual Accounts 08 April 2008
288b - Notice of resignation of directors or secretaries 19 February 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
363s - Annual Return 24 July 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
288b - Notice of resignation of directors or secretaries 11 June 2007
AA - Annual Accounts 23 May 2007
288a - Notice of appointment of directors or secretaries 04 May 2007
363s - Annual Return 06 July 2006
AA - Annual Accounts 03 May 2006
288a - Notice of appointment of directors or secretaries 07 March 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
288b - Notice of resignation of directors or secretaries 01 March 2006
288b - Notice of resignation of directors or secretaries 06 December 2005
288b - Notice of resignation of directors or secretaries 06 December 2005
363s - Annual Return 04 July 2005
288a - Notice of appointment of directors or secretaries 20 June 2005
288b - Notice of resignation of directors or secretaries 15 April 2005
AA - Annual Accounts 12 April 2005
288a - Notice of appointment of directors or secretaries 14 January 2005
288a - Notice of appointment of directors or secretaries 20 December 2004
288b - Notice of resignation of directors or secretaries 03 September 2004
288b - Notice of resignation of directors or secretaries 26 August 2004
288c - Notice of change of directors or secretaries or in their particulars 22 July 2004
363s - Annual Return 16 July 2004
288c - Notice of change of directors or secretaries or in their particulars 07 June 2004
288a - Notice of appointment of directors or secretaries 06 May 2004
288a - Notice of appointment of directors or secretaries 26 April 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
AA - Annual Accounts 08 April 2004
288b - Notice of resignation of directors or secretaries 06 April 2004
288b - Notice of resignation of directors or secretaries 06 April 2004
288b - Notice of resignation of directors or secretaries 06 April 2004
288b - Notice of resignation of directors or secretaries 09 October 2003
288a - Notice of appointment of directors or secretaries 19 August 2003
288a - Notice of appointment of directors or secretaries 15 August 2003
288a - Notice of appointment of directors or secretaries 14 August 2003
363s - Annual Return 02 July 2003
AA - Annual Accounts 17 June 2003
288b - Notice of resignation of directors or secretaries 11 June 2003
288a - Notice of appointment of directors or secretaries 12 March 2003
288b - Notice of resignation of directors or secretaries 09 December 2002
CERTNM - Change of name certificate 09 September 2002
288b - Notice of resignation of directors or secretaries 08 August 2002
363s - Annual Return 05 July 2002
AA - Annual Accounts 24 April 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
288b - Notice of resignation of directors or secretaries 10 April 2002
288b - Notice of resignation of directors or secretaries 10 April 2002
288b - Notice of resignation of directors or secretaries 10 April 2002
363s - Annual Return 28 June 2001
288b - Notice of resignation of directors or secretaries 06 June 2001
288a - Notice of appointment of directors or secretaries 06 June 2001
288a - Notice of appointment of directors or secretaries 21 April 2001
AA - Annual Accounts 12 April 2001
288b - Notice of resignation of directors or secretaries 12 March 2001
288a - Notice of appointment of directors or secretaries 05 March 2001
363s - Annual Return 28 June 2000
288a - Notice of appointment of directors or secretaries 25 April 2000
288b - Notice of resignation of directors or secretaries 11 April 2000
AA - Annual Accounts 07 April 2000
288b - Notice of resignation of directors or secretaries 09 March 2000
288a - Notice of appointment of directors or secretaries 19 August 1999
288b - Notice of resignation of directors or secretaries 17 August 1999
363s - Annual Return 15 July 1999
AA - Annual Accounts 01 April 1999
288a - Notice of appointment of directors or secretaries 15 September 1998
288a - Notice of appointment of directors or secretaries 02 September 1998
288b - Notice of resignation of directors or secretaries 29 July 1998
288b - Notice of resignation of directors or secretaries 27 July 1998
363s - Annual Return 22 June 1998
RESOLUTIONS - N/A 13 May 1998
MEM/ARTS - N/A 13 May 1998
AA - Annual Accounts 11 May 1998
288a - Notice of appointment of directors or secretaries 15 April 1998
288b - Notice of resignation of directors or secretaries 31 March 1998
288b - Notice of resignation of directors or secretaries 31 March 1998
288b - Notice of resignation of directors or secretaries 31 March 1998
288a - Notice of appointment of directors or secretaries 16 March 1998
288a - Notice of appointment of directors or secretaries 10 March 1998
288b - Notice of resignation of directors or secretaries 09 February 1998
288a - Notice of appointment of directors or secretaries 09 February 1998
288a - Notice of appointment of directors or secretaries 18 December 1997
288a - Notice of appointment of directors or secretaries 28 August 1997
RESOLUTIONS - N/A 30 July 1997
MEM/ARTS - N/A 30 July 1997
363s - Annual Return 28 July 1997
288a - Notice of appointment of directors or secretaries 01 July 1997
288a - Notice of appointment of directors or secretaries 01 July 1997
288a - Notice of appointment of directors or secretaries 08 June 1997
288b - Notice of resignation of directors or secretaries 25 April 1997
288b - Notice of resignation of directors or secretaries 25 April 1997
288b - Notice of resignation of directors or secretaries 25 April 1997
288b - Notice of resignation of directors or secretaries 25 April 1997
AA - Annual Accounts 26 March 1997
288b - Notice of resignation of directors or secretaries 16 December 1996
288a - Notice of appointment of directors or secretaries 16 December 1996
288 - N/A 04 September 1996
288 - N/A 04 September 1996
363s - Annual Return 28 June 1996
AA - Annual Accounts 17 April 1996
363s - Annual Return 05 July 1995
288 - N/A 12 June 1995
288 - N/A 19 April 1995
288 - N/A 19 April 1995
AA - Annual Accounts 27 March 1995
288 - N/A 26 August 1994
363s - Annual Return 22 August 1994
288 - N/A 22 August 1994
288 - N/A 22 August 1994
288 - N/A 21 July 1994
288 - N/A 21 July 1994
288 - N/A 21 July 1994
RESOLUTIONS - N/A 11 May 1994
MEM/ARTS - N/A 11 May 1994
466(Scot) - N/A 17 March 1994
AA - Annual Accounts 24 January 1994
CERTNM - Change of name certificate 16 December 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 November 1993
288 - N/A 14 July 1993
363s - Annual Return 23 June 1993
288 - N/A 23 June 1993
288 - N/A 18 June 1993
288 - N/A 20 May 1993
288 - N/A 20 May 1993
AA - Annual Accounts 19 April 1993
419a(Scot) - N/A 21 January 1993
419a(Scot) - N/A 21 January 1993
288 - N/A 15 January 1993
288 - N/A 11 September 1992
288 - N/A 11 September 1992
363s - Annual Return 11 September 1992
288 - N/A 01 June 1992
288 - N/A 01 June 1992
288 - N/A 01 June 1992
288 - N/A 26 May 1992
288 - N/A 26 May 1992
288 - N/A 26 May 1992
288 - N/A 26 May 1992
288 - N/A 26 May 1992
288 - N/A 26 May 1992
288 - N/A 26 May 1992
288 - N/A 26 May 1992
288 - N/A 26 May 1992
288 - N/A 26 May 1992
288 - N/A 26 May 1992
RESOLUTIONS - N/A 14 April 1992
CERTNM - Change of name certificate 14 April 1992
AA - Annual Accounts 10 February 1992
363a - Annual Return 21 October 1991
363 - Annual Return 11 March 1991
AA - Annual Accounts 11 February 1991
288 - N/A 07 November 1990
288 - N/A 07 November 1990
288 - N/A 07 November 1990
288 - N/A 07 November 1990
363 - Annual Return 07 December 1989
AA - Annual Accounts 07 December 1989
287 - Change in situation or address of Registered Office 24 July 1989
288 - N/A 21 February 1989
288 - N/A 21 February 1989
363 - Annual Return 21 February 1989
AA - Annual Accounts 07 October 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 September 1988
410(Scot) - N/A 19 May 1988
363 - Annual Return 09 March 1988
288 - N/A 09 March 1988
288 - N/A 09 March 1988
410(Scot) - N/A 11 January 1988
AA - Annual Accounts 01 September 1987
288 - N/A 05 March 1987
363 - Annual Return 12 February 1987
AA - Annual Accounts 08 September 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 September 2019 Outstanding

N/A

A registered charge 02 September 2016 Outstanding

N/A

A registered charge 03 December 2014 Outstanding

N/A

Standard security 05 November 2012 Outstanding

N/A

Floating charge 29 April 1988 Fully Satisfied

N/A

Floating charge 07 January 1988 Fully Satisfied

N/A

Standard security 25 March 1987 Fully Satisfied

N/A

Floating charge 31 October 1986 Fully Satisfied

N/A

Standard security 02 October 1986 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.