About

Registered Number: SC120777
Date of Incorporation: 13/10/1989 (34 years and 6 months ago)
Company Status: Active
Registered Address: 46 Trongate, Glasgow Trongate, Glasgow, G1 5ES

 

Having been setup in 1989, Unity Enterprise have registered office in Glasgow, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLETCHER, Paul Mcgregor, Reverend 19 December 2013 - 1
GILBERT, Poppy Anastaia Elena Easter 21 January 2020 - 1
IRELAND, Les, Reverend 21 February 2013 - 1
MCGREGOR, Bil 12 December 2017 - 1
MOONEY, Joseph Michael 19 May 2011 - 1
ROGAN, Martin 21 January 2020 - 1
SUTHERLAND, Ruth Black 21 January 2020 - 1
WISE, Nicolette 12 December 2017 - 1
ADAMS, Cate 20 February 2014 12 December 2017 1
ADAMS, Catriona 13 April 2010 17 November 2011 1
BLOUNT, Graham Keith, Reverend 04 July 2011 03 October 2012 1
BOYLE, Gregory 01 April 1992 19 November 1996 1
CLEMENT, Jennifer 16 April 2010 16 February 2012 1
DUFFY, Thomas Hamilton 05 January 1994 14 March 2013 1
EDMINSTON, Pauline 25 November 2009 19 December 2013 1
FLANNIGAN, Eric Robert 22 June 1999 18 August 2002 1
FOGGIE, Margaret Anne 05 March 1996 15 August 2006 1
FOLEY, Paul Francis 01 June 2009 20 December 2012 1
FRASER, Ian N/A 26 July 1995 1
FYFE, Gordon Boyd 27 September 2000 04 October 2004 1
GOSS, Alister John, Rev 16 October 2009 23 June 2011 1
GOSS, Alister John 05 March 1996 17 August 1999 1
GRAY, David Simpson 15 August 2006 12 December 2017 1
JOHNSTON, John Brown N/A 18 November 1997 1
KELLY, Timothy Jude 13 April 2010 16 November 2010 1
LEITCH, Maureen, Rev 14 August 2001 15 August 2006 1
LYON, Christopher David N/A 09 November 1993 1
M'LAREN, William, Rev 01 April 1992 24 February 1994 1
MACINTYRE, Thomas, Rev N/A 20 August 2002 1
MARGARET, Mackay 16 August 2000 24 January 2002 1
MCBAIN, Margaret Thomson Simpson 20 May 1997 25 November 2008 1
MCCUSKER, David James Peter 19 November 2002 20 December 2012 1
MCDONALD, Georgina N/A 13 February 1995 1
MCEVOY, Maureen 15 August 2006 24 November 2009 1
MCKENNA, Liam Gerard 27 September 2000 19 February 2002 1
MCLAREN, William, Rev 22 March 1994 26 April 1996 1
MCLELLAN, David 16 February 1995 19 July 1996 1
MONTGOMERY, Margaret Thom 03 November 1992 19 November 1996 1
MONTGOMERY, Thomas Charles Osborne, The Rev 22 February 1994 17 August 1999 1
MOYES, Thomas Buist 15 August 2006 10 December 2019 1
NAGLE, Tadhg N/A 31 July 1992 1
NICOL, Aileen 15 April 2010 12 December 2017 1
PARK, Christopher David N/A 09 November 1993 1
POTTER, Patricia 21 March 1998 02 December 1998 1
ROSS, Donald Maciver, Rev 30 November 1993 22 August 1996 1
ROSS, Mary N/A 17 August 2004 1
SEENAN, Gerald 17 February 2004 15 August 2006 1
SMITH, Mattew George 16 November 2010 12 December 2017 1
SPENCE, Elisabeth Gillian Braid, Reverend 16 August 2000 20 August 2008 1
SWEENEY, James Patrick, Rev 19 November 1996 17 August 1999 1
WHYTE, Graeme Halley 15 August 2006 03 September 2012 1
WHYTE, William Thomas, Professor 09 November 1993 31 August 1995 1
Secretary Name Appointed Resigned Total Appointments
DOCHERTY, Louise Patricia 12 October 2016 - 1
GERRARD, Anne Catherine 03 November 1992 31 May 2005 1
KENNEDY, Anne Marie 20 May 2015 01 August 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 29 June 2020
AP01 - Appointment of director 27 January 2020
AP01 - Appointment of director 27 January 2020
AP01 - Appointment of director 27 January 2020
CS01 - N/A 24 October 2019
TM01 - Termination of appointment of director 13 September 2019
TM01 - Termination of appointment of director 13 September 2019
AA - Annual Accounts 23 August 2019
CS01 - N/A 24 October 2018
AA - Annual Accounts 21 August 2018
TM02 - Termination of appointment of secretary 08 August 2018
AP01 - Appointment of director 15 December 2017
AP01 - Appointment of director 15 December 2017
AP01 - Appointment of director 15 December 2017
TM01 - Termination of appointment of director 13 December 2017
TM01 - Termination of appointment of director 13 December 2017
TM01 - Termination of appointment of director 13 December 2017
TM01 - Termination of appointment of director 13 December 2017
AA - Annual Accounts 03 November 2017
CS01 - N/A 25 October 2017
CS01 - N/A 13 October 2016
AP03 - Appointment of secretary 13 October 2016
AA - Annual Accounts 31 August 2016
RESOLUTIONS - N/A 05 July 2016
CC04 - Statement of companies objects 05 July 2016
TM01 - Termination of appointment of director 10 June 2016
MR04 - N/A 10 December 2015
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 21 October 2015
AD01 - Change of registered office address 16 October 2015
AP03 - Appointment of secretary 20 May 2015
TM02 - Termination of appointment of secretary 20 May 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 15 October 2014
AP01 - Appointment of director 17 July 2014
AP01 - Appointment of director 20 May 2014
TM01 - Termination of appointment of director 19 May 2014
CH01 - Change of particulars for director 31 March 2014
TM01 - Termination of appointment of director 18 February 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 22 October 2013
AP01 - Appointment of director 16 April 2013
AP01 - Appointment of director 19 March 2013
AP01 - Appointment of director 18 March 2013
AP01 - Appointment of director 18 March 2013
TM01 - Termination of appointment of director 18 March 2013
TM01 - Termination of appointment of director 07 January 2013
TM01 - Termination of appointment of director 07 January 2013
TM01 - Termination of appointment of director 31 October 2012
AR01 - Annual Return 18 October 2012
TM01 - Termination of appointment of director 18 October 2012
AA - Annual Accounts 11 September 2012
TM01 - Termination of appointment of director 07 September 2012
TM01 - Termination of appointment of director 07 September 2012
TM01 - Termination of appointment of director 16 August 2012
MG04s - Application for registration of a memorandum of satisfaction that part of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property for a company registered in Scotland 27 March 2012
TM01 - Termination of appointment of director 27 February 2012
TM01 - Termination of appointment of director 27 February 2012
TM01 - Termination of appointment of director 27 February 2012
AR01 - Annual Return 19 October 2011
CH01 - Change of particulars for director 19 October 2011
AA - Annual Accounts 29 September 2011
AP01 - Appointment of director 07 July 2011
TM01 - Termination of appointment of director 07 July 2011
AP01 - Appointment of director 05 July 2011
TM01 - Termination of appointment of director 01 July 2011
AP01 - Appointment of director 17 November 2010
AR01 - Annual Return 15 October 2010
CH01 - Change of particulars for director 15 October 2010
AA - Annual Accounts 06 October 2010
AP01 - Appointment of director 21 June 2010
AP01 - Appointment of director 21 June 2010
TM01 - Termination of appointment of director 21 June 2010
AP01 - Appointment of director 14 April 2010
AP01 - Appointment of director 14 April 2010
AP01 - Appointment of director 14 April 2010
AP01 - Appointment of director 20 January 2010
AP01 - Appointment of director 17 December 2009
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
AA - Annual Accounts 12 October 2009
288a - Notice of appointment of directors or secretaries 15 June 2009
288b - Notice of resignation of directors or secretaries 02 December 2008
419a(Scot) - N/A 19 November 2008
363a - Annual Return 24 October 2008
AA - Annual Accounts 13 October 2008
288b - Notice of resignation of directors or secretaries 02 September 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
410(Scot) - N/A 06 June 2008
287 - Change in situation or address of Registered Office 18 January 2008
363s - Annual Return 14 November 2007
288b - Notice of resignation of directors or secretaries 25 October 2007
AA - Annual Accounts 21 September 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
363s - Annual Return 18 October 2006
288a - Notice of appointment of directors or secretaries 28 September 2006
288a - Notice of appointment of directors or secretaries 21 September 2006
288a - Notice of appointment of directors or secretaries 21 September 2006
288a - Notice of appointment of directors or secretaries 11 September 2006
288a - Notice of appointment of directors or secretaries 11 September 2006
288a - Notice of appointment of directors or secretaries 11 September 2006
288a - Notice of appointment of directors or secretaries 21 August 2006
288a - Notice of appointment of directors or secretaries 21 August 2006
288b - Notice of resignation of directors or secretaries 21 August 2006
288b - Notice of resignation of directors or secretaries 21 August 2006
288b - Notice of resignation of directors or secretaries 21 August 2006
288b - Notice of resignation of directors or secretaries 21 August 2006
AA - Annual Accounts 18 August 2006
410(Scot) - N/A 15 February 2006
363s - Annual Return 18 October 2005
AA - Annual Accounts 22 August 2005
288c - Notice of change of directors or secretaries or in their particulars 11 July 2005
288a - Notice of appointment of directors or secretaries 26 May 2005
288a - Notice of appointment of directors or secretaries 26 May 2005
288a - Notice of appointment of directors or secretaries 26 May 2005
288b - Notice of resignation of directors or secretaries 26 May 2005
288a - Notice of appointment of directors or secretaries 25 February 2005
288a - Notice of appointment of directors or secretaries 25 February 2005
363s - Annual Return 12 November 2004
288b - Notice of resignation of directors or secretaries 12 November 2004
288b - Notice of resignation of directors or secretaries 20 August 2004
287 - Change in situation or address of Registered Office 20 August 2004
288b - Notice of resignation of directors or secretaries 20 August 2004
AA - Annual Accounts 19 August 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
363s - Annual Return 21 October 2003
288b - Notice of resignation of directors or secretaries 26 September 2003
AA - Annual Accounts 28 August 2003
288a - Notice of appointment of directors or secretaries 31 December 2002
288a - Notice of appointment of directors or secretaries 09 December 2002
363s - Annual Return 29 October 2002
288b - Notice of resignation of directors or secretaries 03 September 2002
288b - Notice of resignation of directors or secretaries 03 September 2002
288c - Notice of change of directors or secretaries or in their particulars 03 September 2002
AA - Annual Accounts 23 August 2002
288b - Notice of resignation of directors or secretaries 22 February 2002
288b - Notice of resignation of directors or secretaries 22 February 2002
288b - Notice of resignation of directors or secretaries 26 January 2002
363s - Annual Return 05 November 2001
288a - Notice of appointment of directors or secretaries 03 September 2001
AA - Annual Accounts 28 August 2001
288b - Notice of resignation of directors or secretaries 16 May 2001
AA - Annual Accounts 14 December 2000
288a - Notice of appointment of directors or secretaries 28 November 2000
288a - Notice of appointment of directors or secretaries 28 November 2000
363s - Annual Return 25 October 2000
288a - Notice of appointment of directors or secretaries 25 October 2000
288a - Notice of appointment of directors or secretaries 04 September 2000
288a - Notice of appointment of directors or secretaries 04 September 2000
288a - Notice of appointment of directors or secretaries 08 June 2000
AA - Annual Accounts 01 February 2000
288b - Notice of resignation of directors or secretaries 09 December 1999
363s - Annual Return 16 November 1999
288b - Notice of resignation of directors or secretaries 06 October 1999
288b - Notice of resignation of directors or secretaries 01 September 1999
288b - Notice of resignation of directors or secretaries 01 September 1999
288b - Notice of resignation of directors or secretaries 01 September 1999
288a - Notice of appointment of directors or secretaries 01 September 1999
288a - Notice of appointment of directors or secretaries 04 May 1999
288b - Notice of resignation of directors or secretaries 21 January 1999
AA - Annual Accounts 30 December 1998
RESOLUTIONS - N/A 10 December 1998
363s - Annual Return 23 October 1998
288a - Notice of appointment of directors or secretaries 17 August 1998
288a - Notice of appointment of directors or secretaries 23 April 1998
410(Scot) - N/A 24 December 1997
288b - Notice of resignation of directors or secretaries 04 December 1997
288b - Notice of resignation of directors or secretaries 04 December 1997
288b - Notice of resignation of directors or secretaries 04 December 1997
AA - Annual Accounts 26 November 1997
363s - Annual Return 10 November 1997
MEM/ARTS - N/A 29 July 1997
288a - Notice of appointment of directors or secretaries 06 June 1997
288c - Notice of change of directors or secretaries or in their particulars 25 March 1997
288a - Notice of appointment of directors or secretaries 04 March 1997
AA - Annual Accounts 06 January 1997
RESOLUTIONS - N/A 13 December 1996
288b - Notice of resignation of directors or secretaries 13 December 1996
288b - Notice of resignation of directors or secretaries 13 December 1996
288a - Notice of appointment of directors or secretaries 13 December 1996
288b - Notice of resignation of directors or secretaries 18 November 1996
363s - Annual Return 12 November 1996
288 - N/A 12 August 1996
288 - N/A 22 July 1996
288 - N/A 09 May 1996
288 - N/A 09 May 1996
AA - Annual Accounts 01 February 1996
288 - N/A 03 January 1996
RESOLUTIONS - N/A 20 November 1995
RESOLUTIONS - N/A 20 November 1995
363s - Annual Return 09 October 1995
288 - N/A 09 October 1995
288 - N/A 28 August 1995
363b - Annual Return 02 June 1995
363(287) - N/A 02 June 1995
AA - Annual Accounts 20 April 1995
288 - N/A 27 February 1995
288 - N/A 22 February 1995
288 - N/A 10 January 1995
288 - N/A 10 January 1995
288 - N/A 08 April 1994
288 - N/A 18 March 1994
288 - N/A 01 March 1994
288 - N/A 01 March 1994
288 - N/A 01 March 1994
288 - N/A 01 March 1994
288 - N/A 01 March 1994
288 - N/A 01 March 1994
288 - N/A 01 March 1994
288 - N/A 28 February 1994
363s - Annual Return 19 January 1994
AA - Annual Accounts 10 January 1994
288 - N/A 07 June 1993
363a - Annual Return 13 April 1993
288 - N/A 13 April 1993
288 - N/A 13 April 1993
288 - N/A 13 April 1993
AA - Annual Accounts 01 February 1993
AA - Annual Accounts 02 July 1992
288 - N/A 04 June 1992
288 - N/A 04 June 1992
288 - N/A 04 June 1992
288 - N/A 28 May 1992
288 - N/A 28 May 1992
DISS40 - Notice of striking-off action discontinued 27 May 1992
288 - N/A 27 May 1992
288 - N/A 27 May 1992
288 - N/A 27 May 1992
287 - Change in situation or address of Registered Office 27 May 1992
363a - Annual Return 27 May 1992
GAZ1 - First notification of strike-off action in London Gazette 01 May 1992
288 - N/A 31 October 1989
288 - N/A 31 October 1989
288 - N/A 31 October 1989
288 - N/A 31 October 1989
288 - N/A 31 October 1989
NEWINC - New incorporation documents 13 October 1989

Mortgages & Charges

Description Date Status Charge by
Standard security 05 June 2008 Outstanding

N/A

Bond & floating charge 07 February 2006 Fully Satisfied

N/A

Floating charge 11 December 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.