Background WavePink WaveYellow Wave

IMULTIPLY RESOURCING LTD (SC426986)

IMULTIPLY RESOURCING LTD (SC426986) is an active UK company. incorporated on 26 June 2012. with registered office in Edinburgh. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. IMULTIPLY RESOURCING LTD has been registered for 13 years. Current directors include FLANAGAN, Kristopher John, MACKENZIE, Kirsty.

Company Number
SC426986
Status
active
Type
ltd
Incorporated
26 June 2012
Age
13 years
Address
Imultiply Global Headquarters, Edinburgh, EH7 4LZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
FLANAGAN, Kristopher John, MACKENZIE, Kirsty
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMULTIPLY RESOURCING LTD

IMULTIPLY RESOURCING LTD is an active company incorporated on 26 June 2012 with the registered office located in Edinburgh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. IMULTIPLY RESOURCING LTD was registered 13 years ago.(SIC: 78109)

Status

active

Active since 13 years ago

Company No

SC426986

LTD Company

Age

13 Years

Incorporated 26 June 2012

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 27 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

I-MULTIPLY RESOURCING LTD
From: 26 June 2012To: 11 July 2012
Contact
Address

Imultiply Global Headquarters 8b Mcdonald Road Edinburgh, EH7 4LZ,

Previous Addresses

Hopetoun Gate 8B Mcdonald Road Edinburgh EH7 4LZ
From: 23 July 2013To: 3 July 2014
Quadrant 17 Bernard Street Edinburgh EH6 6PW Scotland
From: 2 August 2012To: 23 July 2013
199/16 Lindsay Road Edinburgh EH6 6ND Scotland
From: 26 June 2012To: 2 August 2012
Timeline

19 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jun 12
Funding Round
Sept 12
Director Joined
Jun 15
New Owner
Jun 17
Director Left
Jun 17
Director Joined
Aug 17
Director Joined
Aug 17
Share Issue
Jan 19
Share Buyback
Jan 20
Capital Reduction
Jan 20
Director Joined
Mar 20
Director Left
Mar 20
Capital Reduction
May 20
Share Buyback
May 20
Loan Secured
Jul 20
Director Left
Nov 21
Director Joined
Mar 22
Director Left
Mar 24
Loan Cleared
Oct 25
6
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

FLANAGAN, Kristopher John

Active
8b Mcdonald Road, EdinburghEH7 4LZ
Born May 1979
Director
Appointed 27 Feb 2020

MACKENZIE, Kirsty

Active
8b Mcdonald Road, EdinburghEH7 4LZ
Born April 1984
Director
Appointed 26 Jun 2012

ANDERSON, John Crawford

Resigned
8b Mcdonald Road, EdinburghEH7 4LZ
Born December 1961
Director
Appointed 01 Jul 2017
Resigned 09 Aug 2021

ATKINSON, Paul

Resigned
Wester Coates Gardens, EdinburghEH12 5LT
Born September 1961
Director
Appointed 26 Jan 2015
Resigned 31 May 2017

GILBERTSON, John Robertson

Resigned
8b Mcdonald Road, EdinburghEH7 4LZ
Born December 1986
Director
Appointed 01 Jul 2017
Resigned 27 Feb 2020

NICOL, Craig Orr

Resigned
Kyle Gardens, St. AndrewsKY16 9NP
Born November 1971
Director
Appointed 01 Jan 2022
Resigned 31 Dec 2023

Persons with significant control

1

Ms Kirsty Mackenzie

Active
8b Mcdonald Road, EdinburghEH7 4LZ
Born April 1984

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

57

Mortgage Satisfy Charge Full
10 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
26 June 2024
AAMDAAMD
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
30 June 2020
PSC04Change of PSC Details
Capital Cancellation Shares
7 May 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 May 2020
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Capital Cancellation Shares
21 January 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 January 2020
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
3 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Capital Alter Shares Subdivision
16 January 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
4 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
29 June 2017
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
24 April 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Change Account Reference Date Company Current Shortened
31 January 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
8 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
23 July 2013
AD01Change of Registered Office Address
Capital Allotment Shares
10 September 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
9 August 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
2 August 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
11 July 2012
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 June 2012
NEWINCIncorporation