UNITY ENTERPRISE (OPERATIONS) LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G1 5ES

Company number SC120805
Status Active
Incorporation Date 16 October 1989
Company Type Private Limited Company
Address 46 TRONGATE, GLASGOW, G1 5ES
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Appointment of Ms Louise Patricia Docherty as a secretary on 12 October 2016; Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 13 October 2016 with updates. The most likely internet sites of UNITY ENTERPRISE (OPERATIONS) LIMITED are www.unityenterpriseoperations.co.uk, and www.unity-enterprise-operations.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and twelve months. The distance to to Charing Cross (Glasgow) Rail Station is 1.1 miles; to Cathcart Rail Station is 2.8 miles; to Baillieston Rail Station is 5.1 miles; to Busby Rail Station is 5.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Unity Enterprise Operations Limited is a Private Limited Company. The company registration number is SC120805. Unity Enterprise Operations Limited has been working since 16 October 1989. The present status of the company is Active. The registered address of Unity Enterprise Operations Limited is 46 Trongate Glasgow G1 5es. . DOCHERTY, Louise Patricia is a Secretary of the company. KENNEDY, Anne Marie is a Secretary of the company. IRELAND, Les, Reverend is a Director of the company. Secretary GERRARD, Anne Catherine has been resigned. Secretary MCCANN, David has been resigned. Secretary WALLACE, William John Carson has been resigned. Director ANDERSON, Colin Mcewen has been resigned. Director CHERRY, Alistair Jack, Reverend has been resigned. Director DUFFY, Thomas Hamilton has been resigned. Director FOGGIE, Margaret Anne has been resigned. Director GOSS, Alister John has been resigned. Director JOHNSTON, John Brown has been resigned. Director LOGIE, William Robert Agnew has been resigned. Director LYON, Christopher David has been resigned. Director MACINTYRE, Thomas, Rev has been resigned. Director MALONE, Agnes has been resigned. Director MCCANN, David has been resigned. Director MCCUSKER, David James Peter has been resigned. Director MCSORLEY, George has been resigned. Director MONTGOMERY, Margaret Thom has been resigned. Director ROSS, Mary has been resigned. Director SWEENEY, James Patrick, Rev has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
DOCHERTY, Louise Patricia
Appointed Date: 12 October 2016

Secretary
KENNEDY, Anne Marie
Appointed Date: 22 May 2015

Director
IRELAND, Les, Reverend
Appointed Date: 30 October 2013
70 years old

Resigned Directors

Secretary
GERRARD, Anne Catherine
Resigned: 31 May 2005
Appointed Date: 03 November 1992

Secretary
MCCANN, David
Resigned: 03 November 1992

Secretary
WALLACE, William John Carson
Resigned: 22 May 2015
Appointed Date: 01 May 2005

Director
ANDERSON, Colin Mcewen
Resigned: 08 November 1994
88 years old

Director
CHERRY, Alistair Jack, Reverend
Resigned: 16 February 2012
Appointed Date: 16 August 2005
81 years old

Director
DUFFY, Thomas Hamilton
Resigned: 08 November 2013
Appointed Date: 18 November 1997
84 years old

Director
FOGGIE, Margaret Anne
Resigned: 16 August 2005
Appointed Date: 17 August 1999
83 years old

Director
GOSS, Alister John
Resigned: 17 August 1999
Appointed Date: 18 November 1997
80 years old

Director
JOHNSTON, John Brown
Resigned: 18 November 1997
Appointed Date: 18 February 1997
103 years old

Director
LOGIE, William Robert Agnew
Resigned: 17 August 2004
Appointed Date: 17 August 1999
83 years old

Director
LYON, Christopher David
Resigned: 09 November 1993
70 years old

Director
MACINTYRE, Thomas, Rev
Resigned: 18 November 1997
Appointed Date: 18 February 1997
79 years old

Director
MALONE, Agnes
Resigned: 08 November 1994
Appointed Date: 01 October 1993
84 years old

Director
MCCANN, David
Resigned: 18 November 1997
Appointed Date: 09 November 1993
77 years old

Director
MCCUSKER, David James Peter
Resigned: 08 November 2013
Appointed Date: 16 March 2004
64 years old

Director
MCSORLEY, George
Resigned: 17 January 2006
Appointed Date: 18 March 2002
75 years old

Director
MONTGOMERY, Margaret Thom
Resigned: 19 November 1996
Appointed Date: 03 November 1992
96 years old

Director
ROSS, Mary
Resigned: 18 February 1997
83 years old

Director
SWEENEY, James Patrick, Rev
Resigned: 17 August 1999
Appointed Date: 18 November 1997
80 years old

UNITY ENTERPRISE (OPERATIONS) LIMITED Events

13 Oct 2016
Appointment of Ms Louise Patricia Docherty as a secretary on 12 October 2016
13 Oct 2016
Accounts for a dormant company made up to 31 March 2016
13 Oct 2016
Confirmation statement made on 13 October 2016 with updates
08 Dec 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 3

08 Dec 2015
Registered office address changed from 7 Harmony Row Govan Glasgow G51 3BB to 46 Trongate Glasgow G1 5ES on 8 December 2015
...
... and 85 more events
01 Feb 1993
Full accounts made up to 31 March 1992

17 Jun 1992
Full accounts made up to 31 March 1991

28 May 1992
Registered office changed on 28/05/92 from: 4 thomson street johnstone PA5 8RZ

28 May 1992
Return made up to 16/10/91; full list of members

16 Oct 1989
Incorporation