Background WavePink WaveYellow Wave

UNA WATCH LTD (SC793931)

UNA WATCH LTD (SC793931) is an active UK company. incorporated on 3 January 2024. with registered office in Edinburgh. The company operates in the Manufacturing sector, engaged in manufacture of consumer electronics. UNA WATCH LTD has been registered for 2 years. Current directors include ALLISON, Lewis Andrew, COULL, Andrew, KNOX, Robin Glasgow.

Company Number
SC793931
Status
active
Type
ltd
Incorporated
3 January 2024
Age
2 years
Address
Cbc House, Edinburgh, EH3 8EG
Industry Sector
Manufacturing
Business Activity
Manufacture of consumer electronics
Directors
ALLISON, Lewis Andrew, COULL, Andrew, KNOX, Robin Glasgow
SIC Codes
26400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNA WATCH LTD

UNA WATCH LTD is an active company incorporated on 3 January 2024 with the registered office located in Edinburgh. The company operates in the Manufacturing sector, specifically engaged in manufacture of consumer electronics. UNA WATCH LTD was registered 2 years ago.(SIC: 26400)

Status

active

Active since 2 years ago

Company No

SC793931

LTD Company

Age

2 Years

Incorporated 3 January 2024

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 28 July 2025 (9 months ago)
Period: 3 January 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (3 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027
Contact
Address

Cbc House 24 Canning Street Edinburgh, EH3 8EG,

Previous Addresses

, 26 Broomyknowe, Edinburgh, EH14 1JZ, Scotland
From: 3 January 2024To: 19 February 2025
Timeline

10 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Jan 24
Funding Round
Jan 25
Funding Round
Jan 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
May 25
Owner Exit
Dec 25
Capital Reduction
Dec 25
Share Buyback
Dec 25
Funding Round
Dec 25
5
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

ALLISON, Lewis Andrew

Active
24 Canning Street, EdinburghEH3 8EG
Born January 1988
Director
Appointed 03 Jan 2024

COULL, Andrew

Active
24 Canning Street, EdinburghEH3 8EG
Born August 1973
Director
Appointed 03 Feb 2025

KNOX, Robin Glasgow

Active
24 Canning Street, EdinburghEH3 8EG
Born April 1987
Director
Appointed 03 Feb 2025

CROSLAND, David Colin

Resigned
Charterhall Road, EdinburghEH9 3HW
Born May 1970
Director
Appointed 03 Jan 2024
Resigned 30 Apr 2025

Persons with significant control

2

1 Active
1 Ceased

Mr David Colin Crosland

Ceased
Charterhall Road, EdinburghEH9 3HW
Born May 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Jan 2024
Ceased 05 Dec 2025

Mr Lewis Andrew Allison

Active
24 Canning Street, EdinburghEH3 8EG
Born January 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jan 2024
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With Updates
26 February 2026
CS01Confirmation Statement
Memorandum Articles
23 December 2025
MAMA
Resolution
23 December 2025
RESOLUTIONSResolutions
Capital Allotment Shares
23 December 2025
SH01Allotment of Shares
Capital Return Purchase Own Shares
11 December 2025
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
10 December 2025
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
10 December 2025
SH06Cancellation of Shares
Cessation Of A Person With Significant Control
9 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
9 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
28 July 2025
AAAnnual Accounts
Capital Name Of Class Of Shares
21 May 2025
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Memorandum Articles
22 April 2025
MAMA
Resolution
22 April 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 February 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 February 2025
CS01Confirmation Statement
Capital Allotment Shares
16 January 2025
SH01Allotment of Shares
Capital Allotment Shares
15 January 2025
SH01Allotment of Shares
Incorporation Company
3 January 2024
NEWINCIncorporation