Background WavePink WaveYellow Wave

ONECITY LIMITED (SC320023)

ONECITY LIMITED (SC320023) is an active UK company. incorporated on 30 March 2007. with registered office in Edinburgh. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ONECITY LIMITED has been registered for 18 years. Current directors include ALDRIDGE, Robert Christopher, CRAWFORD, Jay Douglas Berkeley, DIXON, Denis Charles and 6 others.

Company Number
SC320023
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 March 2007
Age
18 years
Address
Lord Provost's Suite City Chambers, Edinburgh, EH1 1YJ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ALDRIDGE, Robert Christopher, CRAWFORD, Jay Douglas Berkeley, DIXON, Denis Charles, HINDS, Lesley Adelaide, IRVINE FITZPATRICK, Linda, Dr, MEAGHER, Jane, STONE, Elizabeth Mckinnon, WILSON, Donald Caig, WILSON, Paul James
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONECITY LIMITED

ONECITY LIMITED is an active company incorporated on 30 March 2007 with the registered office located in Edinburgh. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. ONECITY LIMITED was registered 18 years ago.(SIC: 96090)

Status

active

Active since 18 years ago

Company No

SC320023

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 30 March 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 12 April 2025 (11 months ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026
Contact
Address

Lord Provost's Suite City Chambers High Street Edinburgh, EH1 1YJ,

Previous Addresses

Lord Provost's Suite City Chambers High Street Edinburgh EH1 1YJ Scotland
From: 2 April 2024To: 2 April 2024
Lord Provost's Suite City Chambers High Street Edinburgh EH1 1YJ Scotland
From: 8 February 2024To: 2 April 2024
C/O Lord Provost City Chambers City of Edinburgh Council High Street Edinburgh EH1 1YJ Scotland
From: 6 April 2016To: 8 February 2024
C/O Paul Hambleton PO Box 1/7 Waverley Court East Market Street Edinburgh EH8 8BG
From: 23 October 2012To: 6 April 2016
C/O Katharine Manson 2/4 Waverley Court East Market Street Edinburgh EH8 8BG Scotland
From: 27 April 2011To: 23 October 2012
C/O Esmond Hamilton - Level 3.3 Waverley Court East Market Street Edinburgh EH8 8BG Scotland
From: 15 January 2010To: 27 April 2011
Business Centre 2.1 Waverley Court Edinburgh Midlothian EH8 8BG
From: 30 March 2007To: 15 January 2010
Timeline

32 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Mar 07
Director Left
Jan 10
Director Left
Jun 10
Director Joined
Apr 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Apr 17
Director Left
Jun 17
Director Left
Dec 17
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Mar 19
Director Left
Dec 20
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Feb 24
Director Left
Jun 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Dec 24
Director Joined
Jun 25
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

9 Active
19 Resigned

ALDRIDGE, Robert Christopher

Active
City Chambers, EdinburghEH1 1YJ
Born April 1956
Director
Appointed 10 Jun 2022

CRAWFORD, Jay Douglas Berkeley

Active
City Chambers, EdinburghEH1 1YJ
Born November 1954
Director
Appointed 03 Sept 2024

DIXON, Denis Charles

Active
City Chambers, EdinburghEH1 1YJ
Born April 1952
Director
Appointed 04 Jun 2013

HINDS, Lesley Adelaide

Active
City Chambers, EdinburghEH1 1YJ
Born August 1956
Director
Appointed 17 Apr 2007

IRVINE FITZPATRICK, Linda, Dr

Active
City Chambers, EdinburghEH1 1YJ
Born December 1966
Director
Appointed 03 Sept 2024

MEAGHER, Jane

Active
City Chambers, EdinburghEH1 1YJ
Born March 1952
Director
Appointed 10 Jun 2025

STONE, Elizabeth Mckinnon

Active
City Chambers, EdinburghEH1 1YJ
Born May 1945
Director
Appointed 22 Sept 2015

WILSON, Donald Caig

Active
City Chambers, EdinburghEH1 1YJ
Born December 1959
Director
Appointed 02 Jul 2012

WILSON, Paul James

Active
City Chambers, EdinburghEH1 1YJ
Born February 1967
Director
Appointed 07 Dec 2017

DRUMMOND, Jennifer Anne Low

Resigned
Lower London Road, EdinburghEH7 5NE
Secretary
Appointed 30 Mar 2007
Resigned 05 Dec 2007

LESLIE, Siobhan

Resigned
Brunstane Road North, EdinburghEH15 2DJ
Secretary
Appointed 10 Nov 2008
Resigned 01 Apr 2009

ASHROWAN, Bridget Ann, Ms.

Resigned
City Chambers, EdinburghEH1 1YJ
Born May 1966
Director
Appointed 07 Dec 2017
Resigned 14 Jun 2024

BALYEJUSA, Annette Nabirye

Resigned
Pittencrieff Court, MusselburghEH21 7QX
Born December 1954
Director
Appointed 22 Sept 2015
Resigned 02 Dec 2016

DAWE, Jennifer Ann, Dr

Resigned
1 Strathearn Road, EdinburghEH9 2AH
Born April 1945
Director
Appointed 17 Apr 2007
Resigned 04 May 2012

DAY, Cameron Blyth

Resigned
City Chambers, EdinburghEH1 1YJ
Born July 1974
Director
Appointed 02 Jul 2012
Resigned 09 Dec 2024

EADIE, Harriet Isabel

Resigned
Regent Street, EdinburghEH15 2AX
Born April 1961
Director
Appointed 22 Sept 2015
Resigned 26 Apr 2017

GRUBB, George Darlington Wilson, Rev.Dr.

Resigned
10 Wellhead Close, EdinburghEH30 9WA
Born December 1935
Director
Appointed 24 May 2007
Resigned 04 May 2012

HAGGIS, Matthew John Irving

Resigned
Lockharton Avenue, EdinburghEH14 1BB
Born May 1961
Director
Appointed 30 Mar 2007
Resigned 01 Dec 2017

MAGEE, Natalie

Resigned
City Of Edinburgh Council, EdinburghEH1 1YJ
Born July 1992
Director
Appointed 06 Dec 2018
Resigned 04 Dec 2020

MCDOWELL, Julie Fay

Resigned
Station Road, LinlithgowEH49 6BW
Born September 1950
Director
Appointed 07 May 2008
Resigned 25 Aug 2009

MCKEE, Ian Hume, Dr

Resigned
Fernielaw House, EdinburghEH13 0EF
Born April 1940
Director
Appointed 30 Mar 2007
Resigned 05 Oct 2008

MURRAY, Susan Helen

Resigned
41 Lovells Glen, LinlithgowEH49 7TD
Born May 1965
Director
Appointed 07 May 2008
Resigned 05 Dec 2018

O'DONNELL, Harry Joseph

Resigned
60 Newark Drive, GlasgowG41 4PX
Born June 1954
Director
Appointed 30 Mar 2007
Resigned 05 Dec 2018

RANKIN, Alasdair Charles Macaulay

Resigned
Gillespie Crescent, EdinburghEH10 4HT
Born May 1956
Director
Appointed 23 Feb 2012
Resigned 04 Jun 2013

ROSS, Francis Wright

Resigned
City Of Edinburgh Council, EdinburghEH1 1YJ
Born February 1959
Director
Appointed 23 Jun 2017
Resigned 10 Jun 2022

WHYTE, Iain

Resigned
70 Willowbrae Avenue, EdinburghEH8 7HU
Born February 1968
Director
Appointed 17 Apr 2007
Resigned 24 May 2007

WORK, Norman James

Resigned
16 Almond Grove, South QueensferryEH30 9QN
Born August 1957
Director
Appointed 24 May 2007
Resigned 13 May 2010

YOUNG, Philip John

Resigned
Greenhill Gardens, EdinburghEH10 4BN
Born May 1955
Director
Appointed 01 Dec 2015
Resigned 08 Feb 2024
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Dormant
9 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
12 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 April 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 April 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
28 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 April 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 March 2015
AR01AR01
Accounts With Accounts Type Dormant
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 April 2014
AR01AR01
Accounts With Accounts Type Dormant
2 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Termination Director Company With Name
26 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 April 2013
AR01AR01
Change Person Director Company With Change Date
9 April 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 October 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
12 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 September 2012
AP01Appointment of Director
Termination Director Company With Name
27 June 2012
TM01Termination of Director
Termination Director Company With Name
27 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 April 2012
AR01AR01
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
27 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 December 2010
AAAnnual Accounts
Termination Director Company With Name
23 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 January 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
15 January 2010
AD01Change of Registered Office Address
Termination Director Company With Name
15 January 2010
TM01Termination of Director
Legacy
10 September 2009
288bResignation of Director or Secretary
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
24 April 2009
288bResignation of Director or Secretary
Legacy
4 April 2009
287Change of Registered Office
Legacy
30 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
4 February 2009
AAAnnual Accounts
Legacy
15 December 2008
288aAppointment of Director or Secretary
Legacy
23 September 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
288bResignation of Director or Secretary
Legacy
17 July 2007
288aAppointment of Director or Secretary
Legacy
14 June 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
288bResignation of Director or Secretary
Legacy
2 May 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
288aAppointment of Director or Secretary
Incorporation Company
30 March 2007
NEWINCIncorporation