UNITY ENTERPRISE
Overview
Company Name | UNITY ENTERPRISE |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | SC120777 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of UNITY ENTERPRISE?
- Other service activities n.e.c. (96090) / Other service activities
Where is UNITY ENTERPRISE located?
Registered Office Address | The Exchange 6th Floor 142 St Vincent Street G2 5LA Glasgow Glasgow City United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for UNITY ENTERPRISE?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for UNITY ENTERPRISE?
Last Confirmation Statement Made Up To | Oct 24, 2025 |
---|---|
Next Confirmation Statement Due | Nov 07, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 24, 2024 |
Overdue | No |
What are the latest filings for UNITY ENTERPRISE?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Rev Dr Louise Jayne Elizabeth Mcclements as a director on Dec 10, 2024 | 2 pages | AP01 | ||
Termination of appointment of Poppy Anastaia Elena Easter Gilbert as a director on Dec 10, 2024 | 1 pages | TM01 | ||
Appointment of Mr James Barr as a director on Dec 10, 2024 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2024 | 33 pages | AA | ||
Confirmation statement made on Oct 24, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from 142 6th Floor 142 st Vincent Street Glasgow Glasgow City G2 5LA United Kingdom to The Exchange 6th Floor 142 st Vincent Street Glasgow Glasgow City G2 5LA on Feb 07, 2024 | 1 pages | AD01 | ||
Registered office address changed from The Exchange, 6th Floor, 142 st Vincent Street, Gl the Exchange, 6th Floor 142 st Vincent Street Glasgow G2 5LA Scotland to 142 6th Floor 142 st Vincent Street Glasgow Glasgow City G2 5LA on Feb 07, 2024 | 1 pages | AD01 | ||
Termination of appointment of Louise Patricia Docherty as a secretary on Dec 08, 2023 | 1 pages | TM02 | ||
Full accounts made up to Mar 31, 2023 | 32 pages | AA | ||
Confirmation statement made on Oct 24, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Jeanette Galloway Whiteside as a director on Apr 18, 2023 | 2 pages | AP01 | ||
Registered office address changed from 5 Oswald Street 5 5 Oswald Street Glasgow Glasgow G1 4QR United Kingdom to The Exchange, 6th Floor, 142 st Vincent Street, Gl the Exchange, 6th Floor 142 st Vincent Street Glasgow G2 5LA on Feb 01, 2023 | 1 pages | AD01 | ||
Termination of appointment of Les Ireland as a director on Jan 06, 2023 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2022 | 31 pages | AA | ||
Confirmation statement made on Oct 24, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from 5 Oswald Street Floor 3 Glasgow G1 4RQ Scotland to 5 Oswald Street 5 5 Oswald Street Glasgow Glasgow G1 4QR on Aug 09, 2022 | 1 pages | AD01 | ||
Accounts for a small company made up to Mar 31, 2021 | 31 pages | AA | ||
Confirmation statement made on Oct 24, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from 46 Trongate, Glasgow Trongate Glasgow G1 5ES to 5 Oswald Street Floor 3 Glasgow G1 4RQ on Sep 21, 2021 | 1 pages | AD01 | ||
Appointment of Ms Sarah Christina Dinsdale-Young as a director on Apr 20, 2021 | 2 pages | AP01 | ||
Appointment of Rev Canon Professor David Jasper as a director on Apr 20, 2021 | 2 pages | AP01 | ||
Termination of appointment of Paul Mcgregor Fletcher as a director on Apr 01, 2021 | 1 pages | TM01 | ||
Termination of appointment of Ruth Black Sutherland as a director on Dec 08, 2020 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2020 | 29 pages | AA | ||
Confirmation statement made on Oct 24, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of UNITY ENTERPRISE?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BARR, James | Director | 6th Floor 142 St Vincent Street G2 5LA Glasgow The Exchange Glasgow City United Kingdom | Scotland | British | Retired Local Government Officer | 331453130001 | ||||
DINSDALE-YOUNG, Sarah Christina | Director | 6th Floor 142 St Vincent Street G2 5LA Glasgow The Exchange Glasgow City United Kingdom | Scotland | British | Retired | 42116960001 | ||||
JASPER, David, Rev Canon Professor | Director | 6th Floor 142 St Vincent Street G2 5LA Glasgow The Exchange Glasgow City United Kingdom | Scotland | British | Retired Academic And Clergyman | 283125440001 | ||||
MCCLEMENTS, Louise Jayne Elizabeth, Rev Dr | Director | 6th Floor 142 St Vincent Street G2 5LA Glasgow The Exchange Glasgow City United Kingdom | Scotland | British | Church Of Scotland Minister | 331465100001 | ||||
MCGREGOR, Bil | Director | 6th Floor 142 St Vincent Street G2 5LA Glasgow The Exchange Glasgow City United Kingdom | Scotland | British | Retired | 241214420001 | ||||
MOONEY, Joseph Michael | Director | 6th Floor 142 St Vincent Street G2 5LA Glasgow The Exchange Glasgow City United Kingdom | Scotland | British | Principal Of Educational College | 65924820002 | ||||
ROGAN, Martin | Director | 6th Floor 142 St Vincent Street G2 5LA Glasgow The Exchange Glasgow City United Kingdom | Scotland | British | Retired | 266469620001 | ||||
WHITESIDE, Jeanette Galloway | Director | 6th Floor 142 St Vincent Street G2 5LA Glasgow The Exchange Glasgow City United Kingdom | Scotland | British | Retired | 59201750002 | ||||
WISE, Nicolette | Director | 6th Floor 142 St Vincent Street G2 5LA Glasgow The Exchange Glasgow City United Kingdom | United Kingdom | British | Unemployed | 241214110001 | ||||
DOCHERTY, Louise Patricia | Secretary | Trongate G1 5ES Glasgow 46 Scotland | 216248760001 | |||||||
GERRARD, Anne Catherine | Secretary | 33 Nelson Road PA19 1XJ Gourock Renfrewshire | British | Administration Manager | 33784110001 | |||||
KENNEDY, Anne Marie | Secretary | Trongate G1 5ES Glasgow 46 Trongate, Glasgow Scotland | 197830210001 | |||||||
MCCANN, David | Secretary | 50 Kilmailing Road Cathcart G44 5UJ Glasgow Lanarkshire Scotland | British | 37991580001 | ||||||
WALLACE, William John Carson | Secretary | 3 Beaufield Gardens Kilmaurs KA3 2NS Kilmarnock Ayrshire | British | 634650001 | ||||||
ADAMS, Cate | Director | Trongate G1 5ES Glasgow 46 Trongate, Glasgow Scotland | Scotland | British | Community Worker | 189436280001 | ||||
ADAMS, Catriona | Director | 7 Harmony Row Govan G51 3BB Glasgow | Scotland | Btitish | Workplace Chaplaincy | 150514380001 | ||||
ANDERSON, Colin Mcewen | Director | 11 The Square University Of Glasgow G12 8QG Glasgow | British | Minister | 72504870001 | |||||
BALFOUR, Jeremy Ross | Director | 107 Comiston Drive EH10 5QU Edinburgh Midlothian | Scotland | British | Parliamentary Officer | 117838080001 | ||||
BALFOUR, Jeremy Ross | Director | 107 Comiston Drive EH10 5QU Edinburgh Midlothian | Scotland | British | Parlimentary Officer | 117838080001 | ||||
BLOOMFIELD, Frances Jean, Reverend | Director | 7 Harmony Row Govan G51 3BB Glasgow | Scotland | British | Solicitor | 92008590001 | ||||
BLOUNT, Graham Keith, Reverend | Director | 7 Harmony Row Govan G51 3BB Glasgow | Scotland | British | Church Of Scotland Minister | 161338340001 | ||||
BOYLE, Gregory | Director | Thingwall Hall Broadgreen L14 7NZ Liverpool England | British | Director Of Services | 24994610001 | |||||
CHERRY, Alastair Jack, Reverend | Director | Harmony Row G51 3BB Glasgow 7 Scotland | England | British | Minister Of Religion | 103416410003 | ||||
CLEMENT, Jennifer | Director | 7 Harmony Row Govan G51 3BB Glasgow | Scotland | British | Strategic Development Officer | 152118200001 | ||||
DIXON, Alan, Major | Director | 20 Ferry Field EH5 2PR Edinburgh | Scotland | British | Minister Of Religion | 90038040001 | ||||
DUFFY, Thomas Hamilton | Director | 18 Gryfebank Avenue PA6 7LZ Houston Renfrewshire | Scotland | British | Company Director | 37991760005 | ||||
EDMINSTON, Pauline | Director | Miller Court G52 2JX Dumbarton 24 Dunbartonshire Scotland | Scotland | British | Administrator | 148320190001 | ||||
FLANNIGAN, Eric Robert | Director | 75 Hillend Road Clarkston G76 7XT Glasgow | British | Management Consultant | 44611450001 | |||||
FLETCHER, Paul Mcgregor, Reverend | Director | Trongate G1 5ES Glasgow 46 Trongate, Glasgow Scotland | Scotland | British | Minister | 187840160001 | ||||
FOGGIE, Margaret Anne | Director | 47a Union Street PA16 8DN Greenock Inverclyde Scotland | British | Housewife/Solicitor (Ssat) | 47627760001 | |||||
FOLEY, Paul Francis | Director | 7 Burnside Road G73 4RF Glasgow | United Kingdom | British | Director | 47689440001 | ||||
FRASER, Ian Edward | Director | Trongate G1 5ES Glasgow 46 Trongate, Glasgow Scotland | Scotland | British | Consultant | 77908730001 | ||||
FRASER, Ian | Director | 42 Grosvenor Road PA15 2DR Greenock Renfrewshire | British | Minister | 674030001 | |||||
FYFE, Gordon Boyd | Director | 24 Etive Drive ML6 9QQ Airdrie Lanarkshire | British | Anglican Priest | 73177550001 | |||||
GALBRAITH, Neil Wylie | Director | 21 Courthill Avenue G44 5AA Glasgow Lanarkshire | Scotland | British | Minister | 70368050001 |
What are the latest statements on persons with significant control for UNITY ENTERPRISE?
Notified On | Ceased On | Statement |
---|---|---|
Oct 13, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0