Background WavePink WaveYellow Wave

IMI SCOTLAND LIMITED (SC378424)

IMI SCOTLAND LIMITED (SC378424) is an active UK company. incorporated on 12 May 2010. with registered office in Edinburgh. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. IMI SCOTLAND LIMITED has been registered for 15 years. Current directors include EDWARDS, Adrian, EDWARDS, Kerry Anne, JONES, John.

Company Number
SC378424
Status
active
Type
ltd
Incorporated
12 May 2010
Age
15 years
Address
C/O Brodies Llp Capital Square, Edinburgh, EH3 8BP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
EDWARDS, Adrian, EDWARDS, Kerry Anne, JONES, John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMI SCOTLAND LIMITED

IMI SCOTLAND LIMITED is an active company incorporated on 12 May 2010 with the registered office located in Edinburgh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. IMI SCOTLAND LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

SC378424

LTD Company

Age

15 Years

Incorporated 12 May 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh, EH3 8BP,

Previous Addresses

15 Atholl Crescent Edinburgh EH3 8HA
From: 9 January 2015To: 18 March 2022
13 Queens Road Aberdeen AB15 4YL
From: 23 July 2013To: 9 January 2015
123 St Vincent Street Glasgow G2 5EA United Kingdom
From: 12 May 2010To: 23 July 2013
Timeline

21 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
May 10
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Aug 19
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Aug 25
Director Joined
Aug 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

EDWARDS, Adrian

Active
Solihull Parkway, BirminghamB37 7XZ
Born July 1971
Director
Appointed 01 Feb 2023

EDWARDS, Kerry Anne

Active
Capital Square, EdinburghEH3 8BP
Born January 1985
Director
Appointed 01 Aug 2025

JONES, John

Active
Solihull Parkway, BirminghamB37 7XZ
Born August 1980
Director
Appointed 24 Jul 2023

PAWAR, Kamaljit

Resigned
Imi Plc, Solihull Parkway, BirminghamB37 7XZ
Secretary
Appointed 03 Sept 2014
Resigned 22 Mar 2016

SEGAL, James

Resigned
Solihull Parkway, BirminghamB37 7XZ
Secretary
Appointed 23 Mar 2016
Resigned 30 Jun 2019

THOMPSON, Nicole Dominique

Resigned
Lakeside, Solihull Parkway, BirminghamB37 7XZ
Secretary
Appointed 12 May 2010
Resigned 03 Sept 2014

AFFORD, Helen Louise

Resigned
Lakeside, Solihull Parkway, BirminghamB37 7XZ
Born September 1974
Director
Appointed 12 May 2010
Resigned 20 Mar 2015

BROWN, Duncan

Resigned
Solihull Parkway, BirminghamB37 7XZ
Born February 1959
Director
Appointed 01 Jul 2016
Resigned 01 Feb 2023

FLANAGAN, Peter Gerrard

Resigned
Lakeside, Solihull Parkway, BirminghamB37 7XZ
Born April 1964
Director
Appointed 12 May 2010
Resigned 17 Jan 2013

GARRY, Richard Jon

Resigned
Solihull Parkway, BirminghamB37 7XZ
Born February 1970
Director
Appointed 20 Mar 2015
Resigned 30 Jun 2016

GRANT, Luke Robert

Resigned
Solihull Parkway, BirminghamB37 7XZ
Born August 1988
Director
Appointed 22 Jan 2020
Resigned 31 Jul 2025

GRANT, Luke

Resigned
Solihull Parkway, BirminghamB37 7XZ
Born August 1988
Director
Appointed 01 Jul 2016
Resigned 12 Aug 2019

MCKONE, Sally Ann

Resigned
Solihull Parkway, BirminghamB37 7XZ
Born March 1968
Director
Appointed 24 Mar 2017
Resigned 22 Jan 2020

MOORE, Iain Dominic

Resigned
Lakeside, Solihull Parkway, BirminghamB37 7XZ
Born December 1967
Director
Appointed 12 May 2010
Resigned 20 Mar 2015

RAW, Christopher James

Resigned
Solihull Parkway, BirminghamB37 7XZ
Born October 1974
Director
Appointed 17 Jan 2013
Resigned 24 Jul 2023

RONALD, Ivan Edward

Resigned
Solihull Parkway, BirminghamB37 7XZ
Born November 1972
Director
Appointed 20 Mar 2015
Resigned 24 Mar 2017

Persons with significant control

1

Solihull Parkway, BirminghamB37 7XZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Legacy
26 February 2026
GUARANTEE2GUARANTEE2
Legacy
26 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 June 2025
AAAnnual Accounts
Legacy
19 June 2025
PARENT_ACCPARENT_ACC
Legacy
14 March 2025
GUARANTEE2GUARANTEE2
Legacy
14 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 August 2024
AAAnnual Accounts
Legacy
1 August 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Legacy
29 January 2024
AGREEMENT2AGREEMENT2
Legacy
29 January 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2023
AAAnnual Accounts
Legacy
26 September 2023
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Legacy
17 January 2023
AGREEMENT2AGREEMENT2
Legacy
17 January 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
19 August 2022
AAAnnual Accounts
Legacy
19 August 2022
PARENT_ACCPARENT_ACC
Change Registered Office Address Company With Date Old Address New Address
18 March 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Legacy
21 January 2022
AGREEMENT2AGREEMENT2
Legacy
21 January 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
6 August 2021
AAAnnual Accounts
Legacy
6 August 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Legacy
10 February 2021
GUARANTEE2GUARANTEE2
Legacy
10 February 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
8 September 2020
AAAnnual Accounts
Legacy
8 September 2020
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Legacy
28 November 2019
GUARANTEE2GUARANTEE2
Legacy
28 November 2019
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
6 September 2019
AAAnnual Accounts
Legacy
6 September 2019
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
15 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 July 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Legacy
6 December 2018
GUARANTEE2GUARANTEE2
Legacy
6 December 2018
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
10 August 2018
AAAnnual Accounts
Legacy
10 August 2018
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Legacy
15 November 2017
AGREEMENT2AGREEMENT2
Legacy
18 October 2017
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
7 June 2017
AAAnnual Accounts
Legacy
7 June 2017
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Legacy
30 September 2016
AGREEMENT2AGREEMENT2
Legacy
30 September 2016
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Appoint Person Secretary Company With Name Date
12 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 May 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
11 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Accounts With Accounts Type Full
21 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 January 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
5 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 September 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Full
16 May 2014
AAAnnual Accounts
Accounts Amended With Accounts Type Full
28 November 2013
AAMDAAMD
Change Registered Office Address Company With Date Old Address
23 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Full
30 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 January 2013
AP01Appointment of Director
Termination Director Company With Name
17 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
15 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Accounts With Accounts Type Full
11 November 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 November 2011
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
17 June 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Incorporation Company
12 May 2010
NEWINCIncorporation