Green Cross Training Limited

DataGardener
live
Micro

Green Cross Training Limited

sc139237Private Limited With Share Capital

Clyde Offices, 48 West George Street, Glasgow, G21BP
Incorporated

08/07/1992

Company Age

33 years

Directors

4

Employees

24

SIC Code

82990

Risk

low risk

Company Overview

Registration, classification & business activity

Green Cross Training Limited (sc139237) is a private limited with share capital incorporated on 08/07/1992 (33 years old) and registered in glasgow, G21BP. The company operates under SIC code 82990 and is classified as Micro.

Green cross training are leading a movement to build a safer society- one workplace at a time. we specialise in first aid, health & safety, mental health and fire training to make a positive difference in businesses across the uk. we strive to educate workplaces to react effectively to crisis situat...

Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 08/07/1992
G21BP
24 employees

Financial Overview

Total Assets

£337.7K

Liabilities

£1.46M

Net Assets

£-1.12M

Est. Turnover

£4.29M

AI Estimated
Unreported
Cash

£56.4K

Key Metrics

24

Employees

4

Directors

Board of Directors

3

Charges

10

Registered

1

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

100
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-06-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-05-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:03-09-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:21-08-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:12-08-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-06-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:20-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-07-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-09-2021
Resolution
Category:Resolution
Date:27-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-07-2021
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:23-03-2021
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:12-03-2021
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:10-03-2021
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:10-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:09-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-06-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:28-01-2020
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:10-01-2020
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:08-01-2020
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:07-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:15-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:14-01-2019
Capital Name Of Class Of Shares
Category:Capital
Date:12-10-2018
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:12-10-2018
Resolution
Category:Resolution
Date:12-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-07-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-08-2015
Capital Alter Shares Consolidation
Category:Capital
Date:19-01-2015
Capital Alter Shares Consolidation
Category:Capital
Date:19-01-2015
Capital Name Of Class Of Shares
Category:Capital
Date:15-01-2015
Resolution
Category:Resolution
Date:15-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-07-2014
Appoint Person Director Company With Name
Category:Officers
Date:04-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:19-02-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-02-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:20-12-2013
Resolution
Category:Resolution
Date:20-12-2013
Accounts With Accounts Type Full
Category:Accounts
Date:18-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-09-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:29-05-2013
Resolution
Category:Resolution
Date:29-05-2013
Memorandum Articles
Category:Incorporation
Date:07-05-2013
Resolution
Category:Resolution
Date:07-05-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:19-04-2013
Resolution
Category:Resolution
Date:19-04-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:20-02-2013
Termination Director Company With Name
Category:Officers
Date:20-02-2013
Termination Secretary Company With Name
Category:Officers
Date:20-02-2013
Legacy
Category:Mortgage
Date:14-01-2013
Accounts With Accounts Type Full
Category:Accounts
Date:05-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-07-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:09-05-2012
Appoint Person Director Company With Name
Category:Officers
Date:09-05-2012
Termination Secretary Company With Name
Category:Officers
Date:09-05-2012
Accounts With Accounts Type Full
Category:Accounts
Date:07-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-07-2011
Legacy
Category:Mortgage
Date:17-06-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:15-09-2010
Legacy
Category:Mortgage
Date:14-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-07-2010
Accounts With Accounts Type Full
Category:Accounts
Date:14-07-2010
Accounts With Accounts Type Medium
Category:Accounts
Date:05-11-2009
Legacy
Category:Annual Return
Date:11-09-2009
Accounts With Accounts Type Full
Category:Accounts
Date:05-11-2008
Legacy
Category:Annual Return
Date:12-09-2008
Legacy
Category:Officers
Date:06-05-2008
Legacy
Category:Officers
Date:07-04-2008
Legacy
Category:Officers
Date:07-04-2008
Resolution
Category:Resolution
Date:13-02-2008
Legacy
Category:Capital
Date:13-02-2008
Legacy
Category:Mortgage
Date:12-02-2008
Legacy
Category:Mortgage
Date:06-02-2008
Legacy
Category:Mortgage
Date:15-01-2008
Accounts With Accounts Type Full
Category:Accounts
Date:13-12-2007
Legacy
Category:Mortgage
Date:13-11-2007

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date03/09/2025
Latest Accounts31/12/2024

Trading Addresses

10 Candymill Lane Bothwell Bridge, Business Park Bothwell Road, Hamilton, Lanarkshire, ML30FD
45 Edgar Road, West Drayton, Middlesex, UB78HN
48 West George Street, Glasgow, G21BPRegistered
10 Candymill Lane Bothwell Bridge, Business Park Bothwell Road, Hamilton, Lanarkshire, ML30FD
2.2 1 Redwood Crescent, East Kilbride, Glasgow, G74 5Pa, G745PARegistered