Central Scotland Green Network Trust

All UK companiesAgriculture, Forestry and FishingCentral Scotland Green Network Trust

Silviculture and other forestry activities

Central Scotland Green Network Trust contacts: address, phone, fax, email, website, shedule

Address: Hillhouseridge Shottskirk Road ML7 4JS Shotts

Phone: +44-1544 8716247

Fax: +44-1544 8716247

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Central Scotland Green Network Trust"? - send email to us!

Central Scotland Green Network Trust detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Central Scotland Green Network Trust.

Registration data Central Scotland Green Network Trust

Register date: 1985-05-31

Register number: SC093544

Type of company: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Get full report form global database UK for Central Scotland Green Network Trust

Owner, director, manager of Central Scotland Green Network Trust

Arthur Asher Keller Director. Address: South Avenue, Clydebank Business Park, Clydebank, Dunbartonshire, G81 2NR, Scotland. DoB: August 1961, British

Carron Ann Garmory Director. Address: Alexander Gibson Way, Motherwell, Lanarkshire, ML1 3FA, Scotland. DoB: February 1968, British

Matthew Lowther Director. Address: Meridian Court, Cadogan Street, Glasgow, G2 6QE, Scotland. DoB: January 1968, British

John Bury Director. Address: East Market Street, Edinburgh, EH8 8BG, Scotland. DoB: October 1954, British

Linda Gow Director. Address: West Bridge Street, Falkirk, FK1 5RS, Scotland. DoB: December 1958, British

Stuart Tait Director. Address: 125 West Regent Street, Lower Ground Floor, Glasgow, G2 2SA, Scotland. DoB: April 1963, British

James Ogilvie Director. Address: Corstorphine Road, Edinburgh, EH12 7AT, Scotland. DoB: June 1957, British

Derek Stuart Mccrindle Director. Address: Waterloo Street, Glasgow, G2 6HQ, Scotland. DoB: February 1963, British

John Edward Lauder Director. Address: Haymarket Terrace, Edinburgh, EH12 5EZ, Scotland. DoB: December 1966, British

Keith Taylor Geddes Director. Address: 4, Eyre Place, Edinburgh, EH3 5JP, Scotland. DoB: August 1952, British

Marion Francis Director. Address: Hillhouseridge, Shottskirk Road, Shotts, North Lanarkshire, ML7 4JS. DoB: June 1965, British

Peter Macleod Russell Director. Address: Hillhouseridge, Shottskirk Road, Shotts, North Lanarkshire, ML7 4JS. DoB: January 1951, British

Christina Sneddon Kelly Secretary. Address: Hillhouseridge, Shottskirk Road, Shotts, North Lanarkshire, ML7 4JS. DoB:

Andrew Mickel Director. Address: Robertson Street, Glasgow, G2 8JB, Scotland. DoB: October 1973, British

Dr Sheila Anne Beck Director. Address: Cadogan Street, Glasgow, G2 6QE, Scotland. DoB: November 1954, British

Ross Johnston Director. Address: South Avenue, Clydebank Business Park, Clydebank, Dunbartonshire, G81 2NR, Scotland. DoB: April 1965, British

Andrew Vaughan Director. Address: 1 Duckburn Park, Stirling Road, Dunblane, Perthshire, FK15 0EW, Scotland. DoB: October 1963, British

Deborah Sandals Director. Address: Stirling University Innovation Park, The Beta Centre, Stirling, FK9 4NF, Scotland. DoB: October 1972, British

Thomas Conn Director. Address: Hillhouseridge, Shottskirk Road, Shotts, North Lanarkshire, ML7 4JS. DoB: September 1959, British

Robert William John Frost Director. Address: Hillhouseridge, Shottskirk Road, Shotts, North Lanarkshire, ML7 4JS. DoB: January 1972, British

Dr Richard William Davison Director. Address: Redgorton, Perth, Perth & Kinross, PH1 3EW, Scotland. DoB: October 1959, British

Christopher Michael Alcorn Director. Address: Southfield Gardens West, Duddingston, Edinburgh, Lothian, EH15 1RL. DoB: June 1962, British

Christine Bell Director. Address: Croftfoot Place, Duncipace, Stirlingshire, FK6 6QT. DoB: September 1961, British

Marjorie Calder Director. Address: 3 Newton Place, Newton Mearns, Glasgow, Lanarkshire, G77 5PG. DoB: May 1961, British

Councillor William Hannah Boyle Director. Address: 28 Kirk Road, Bathgate, West Lothian, EH48 1BW. DoB: April 1955, Scottish

David Jonathan Crawley Director. Address: Gatehouse Of Fleet, Castle Douglas, Kirkcudbrightshire, DG7 2EH. DoB: May 1951, British

Keith Douglas Wishart Director. Address: Kinnoul, 11 Hamilton Drive, Bothwell, Glasgow, Lanarkshire, G71 8RR. DoB: December 1966, Other

Iain Muir Rennick Director. Address: 25 Alyth Court, Glenrothes, Fife, KY7 6YD. DoB: August 1959, British

Councillor Alexander Davidson Director. Address: 4 Freeland Terrace, Broxburn, West Lothian, EH52 5JR. DoB: March 1948, British

Professor Evelyn Gill Director. Address: 313 Broomhill Road, Aberdeen, AB10 7LR. DoB: January 1951, British

Lorna Bowden Director. Address: Flat 2/1 139 Cartvale Road, Glasgow, Lanarkshire, G42 9RN. DoB: November 1963, British

Ruth Frances Briggs Director. Address: 8 Camptoun Holdings, Drem, North Berwick, East Lothian, EH39 5BA. DoB: June 1955, British

Dr Roderick Fairley Director. Address: Cairnbank, Moniaive, Thornhill, Dumfriesshire, DG3 4EQ. DoB: February 1956, British

Simon Jonathan Hodge Director. Address: 8 Dryburn Brae, West Linton, Scottish Borders, EH46 7JG. DoB: August 1963, British

Robert Johnston Spears Director. Address: 3 Drummond Place, Grangemouth, Stirlingshire, FK3 9JA. DoB: January 1954, British

Dr. John Sheldon Director. Address: Linkylea House, Gifford, Haddington, East Lothian, EH41 4PE. DoB: December 1946, British

Catherine Mary Johnston Director. Address: 5 Snowdon Place, Stirling, FK8 2NH. DoB: May 1957, British

Ian Robert Howarth Director. Address: Oakpark, 51 South Broomage Avenue, Larbert, Stirlingshire, FK5 3EB. DoB: September 1949, British

David Forsyth Director. Address: 9 Fern Lea Grove, Carronshore, Falkirk, Stirlingshire, FK2 8AF. DoB: April 1946, British

Alan Rodger Director. Address: 60 Majors Loan, Falkirk, FK1 5QG. DoB: January 1951, British

David Henderson Howat Director. Address: Stoneyknowe, West Linton, Peeblesshire, EH46 7BY. DoB: January 1954, British

Shona Helen Macdonald Secretary. Address: 16 Walnut Drive, Lenzie, Glasgow, G66 4BP. DoB:

Councillor Andrew Burns Director. Address: 12 Douglas Place, Coatbridge, Lanarkshire, ML5 1BY. DoB: December 1937, British

Niall Alexander Mcgilp Director. Address: 87 Low Waters Road, Hamilton, Lanarkshire, ML3 7LG. DoB: November 1951, British

Margaret Elizabeth Botham Director. Address: 22 Station Road, Carluke, Lanarkshire, ML8 5AD. DoB: August 1958, British

Councillor Thomas Maginnis Director. Address: 2 Rhinds Street, Coatbridge, Lanarkshire, ML5 5SR. DoB: April 1944, British

Hugh Lucas Director. Address: 103 Park Road, Calderbank, Airdrie, Lanarkshire, ML6 9TD. DoB: May 1934, British

Catherine Mary Johnston Director. Address: 5 Snowdon Place, Stirling, FK8 2NH. DoB: May 1957, British

Penelope Ann Edwards Secretary. Address: Mavisbank Farm Shieldhill Road, Falkirk, Stirlingshire, FK1 2AZ. DoB: n\a, British

David Foot Director. Address: 36 Coltbridge Terrace, Edinburgh, EH12 6AE. DoB: May 1939, British

Sir Kenneth Darlington Collins Director. Address: 11 Stuarton Park, East Kilbride, Strathclyde, G74 4LA, Uk. DoB: August 1939, British

Professor Phillip Charles Thomas Director. Address: 33 Cherry Tree Park, Balerno, Midlothian, EH14 5AJ. DoB: June 1942, British

Iain Mcdonald Hart Director. Address: 2 Roadside, Cumbernauld, Glasgow, Lanarkshire, G67 2SR, Scotland. DoB: August 1947, British

Dr. John Sheldon Director. Address: Linkylea House, Gifford, Haddington, East Lothian, EH41 4PE. DoB: December 1946, British

John Francis Whyte Director. Address: 23 Bullwood Avenue, Crookston, Glasgow, G53 7PL. DoB: April 1947, British

Anthony Kinder Director. Address: 53 West Main Street, Broxburn, West Lothian, EH52 5RL. DoB: June 1949, British

Angus Iain Laing Director. Address: 3 The Stables, Champfleurue, Linlithgow, West Lothian, EH49 6NB. DoB: March 1953, British

Jayne Millar Secretary. Address: 8 Woodhall Road, Calderbank, Airdrie, Lanarkshire, ML6 9SP. DoB:

Dr James Campbell Gemmell Secretary. Address: Elvang, Queenshuagh, Riverside, Stirling, FK8 1XH. DoB: January 1959, British

Simon Rennie Director. Address: 3/3 Bruntsfield Crescent, Edinburgh, EH10 4EZ. DoB: September 1959, British

Dr James Campbell Gemmell Director. Address: 30 Bobbin Wynd, Cambusbarron, Stirling, Stirlingshire, FK7 9LZ. DoB: January 1959, British

Ann Florence Mcculloch Director. Address: 11 Ben Venue Road, Cumbernauld, Lanarkshire, G68 9JE. DoB: October 1953, British

Councillor Joseph Kennedy Director. Address: 4 Miller Place, Airth, Falkirk, FK2 8JY. DoB: January 1948, British

Councillor James Reddin Director. Address: 16 Harvey Way, Bellshill, Lanarkshire, ML4 1TF. DoB: October 1957, British

Sir David Basil Henry Montgomery Director. Address: Kinross Home Farm, Kinross, Fife, KY13 8EU. DoB: March 1931, British

Elizabeth Linda Hickman Secretary. Address: 41 Burns Place, Shotts, Lanarkshire, ML7 4LQ. DoB:

Guy Ridley Watt Director. Address: 1 Ravelston House Loan, Edinburgh, Midlothian, EH4 3LY. DoB: October 1945, British

Councillor James Sibbald Director. Address: 8 South Street, Armadale, Bathgate, West Lothian, EH48 3ER. DoB: May 1945, British

Hugh Lucas Director. Address: 103 Park Road, Calderbank, Airdrie, Lanarkshire, ML6 9TD. DoB: May 1934, British

Matthew James Hamilton Director. Address: Crosswoodhill, West Calder, West Lothian, EH55 8LP. DoB: June 1944, British

William Edward Scott Mutch Director. Address: 19 Barnton Grove, Edinburgh, Midlothian, EH4 6EQ. DoB: August 1925, British

David Charles Stephenson Director. Address: 28 Comely Bank Street, Edinburgh, Midlothian, EH4 1BB. DoB: February 1951, British

John Robert Aldhous Director. Address: 12 Hallhead Road, Edinburgh, Midlothian, EH16 5QJ. DoB: April 1929, British

Eamon Francis Kelly Director. Address: 8 Penrith Avenue, Giffnock, Glasgow, Lanarkshire, G46 6LU. DoB: November 1957, British

John Carrington Palmer Director. Address: 15/2 Brights Crescent, Edinburgh, Midlothian, EH9 2DB. DoB: November 1950, British

Peter Hoey Director. Address: 2 Sunart Street, Wishaw, Lanarkshire, ML2 0JJ, Scotland. DoB: January 1941, British

Malcolm Mcswan Director. Address: Latch House, Abernyte, Perth, Perthshire, PH14 9SU. DoB: August 1939, British

Councillor Joseph Kennedy Director. Address: Falkirk District Council, Municipal Buildings, Falkirk, FK1 5RS, Scotland. DoB: January 1948, British

Donald Cameron Young Secretary. Address: 39 Park Place, Stirling, FK7 9JR. DoB: December 1946, British

Hugh Dewar Burns Torrance Director. Address: 19 Strathmore Road, Hamilton, Lanarkshire, ML3 6AQ. DoB: August 1919, British

William Frederick Eustace Forbes Director. Address: Callender Estate Office, Falkirk, FK1 5LX. DoB: July 1932, British

John Mcvicar Wesley Director. Address: 31 Hawthornden Gardens, Bonnyrigg, Midlothian, EH19 2BW. DoB: December 1927, British

Joe Cummings Director. Address: 12 Loaninghill Park, Uphall, Broxburn, West Lothian, EH52 5EB. DoB: July 1927, British

Councillor James Fraser Gillan Anderson Director. Address: 23 California Road, Maddiston, Falkirk, Stirlingshire, FK2 0NH. DoB: March 1929, British

Robert Campbell Director. Address: 128 Strathayr Place, Ayr, Ayrshire, KA8 0AY. DoB: August 1935, British

Jobs in Central Scotland Green Network Trust vacancies. Career and practice on Central Scotland Green Network Trust. Working and traineeship

Project Planner. From GBP 3100

Carpenter. From GBP 2000

Cleaner. From GBP 1200

Project Planner. From GBP 3200

Helpdesk. From GBP 1200

Other personal. From GBP 1000

Responds for Central Scotland Green Network Trust on FaceBook

Read more comments for Central Scotland Green Network Trust. Leave a respond Central Scotland Green Network Trust in social networks. Central Scotland Green Network Trust on Facebook and Google+, LinkedIn, MySpace

Address Central Scotland Green Network Trust on google map

Other similar UK companies as Central Scotland Green Network Trust: Aakarsh Consultancy Limited | Palma Pictures London Ltd | Tangazo (uk) Limited | Network Development Limited | Connect Corporations Limited

SC093544 is the reg. no. of Central Scotland Green Network Trust. This firm was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on 1985-05-31. This firm has been present on the market for the last thirty one years. The enterprise is found at Hillhouseridge Shottskirk Road in Shotts. The main office zip code assigned to this address is ML7 4JS. This firm changed its registered name two times. Until 2014 the company has provided the services it specializes in under the name of Central Scotland Forest Trust but currently the company operates under the business name Central Scotland Green Network Trust. The enterprise is classified under the NACe and SiC code 2100 and has the NACE code: Silviculture and other forestry activities. The latest filings were submitted for the period up to 2015-09-30 and the latest annual return was filed on 2015-06-30. 31 years of competing in this line of business comes to full flow with Central Scotland Green Network Trust as the company managed to keep their clients happy throughout their long history.

Given this specific firm's growth, it was vital to find new company leaders, among others: Arthur Asher Keller, Carron Ann Garmory, Matthew Lowther who have been working together since 2016-04-15 to fulfil their statutory duties for this specific company. In order to help the directors in their tasks, since the appointment on 2010-12-21 this company has been providing employment to Christina Sneddon Kelly, who's been looking for creative solutions ensuring that the Board's meetings are effectively organised.