Background WavePink WaveYellow Wave

EDINBURGH MOLECULAR IMAGING LIMITED (SC467269)

EDINBURGH MOLECULAR IMAGING LIMITED (SC467269) is an active UK company. incorporated on 13 January 2014. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology and 1 other business activities. EDINBURGH MOLECULAR IMAGING LIMITED has been registered for 12 years. Current directors include KRIM GOUGH, Lori, Dr, ROPER, Elizabeth.

Company Number
SC467269
Status
active
Type
ltd
Incorporated
13 January 2014
Age
12 years
Address
137a George Street, Edinburgh, EH2 4JY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
KRIM GOUGH, Lori, Dr, ROPER, Elizabeth
SIC Codes
72110, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDINBURGH MOLECULAR IMAGING LIMITED

EDINBURGH MOLECULAR IMAGING LIMITED is an active company incorporated on 13 January 2014 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology and 1 other business activity. EDINBURGH MOLECULAR IMAGING LIMITED was registered 12 years ago.(SIC: 72110, 72190)

Status

active

Active since 12 years ago

Company No

SC467269

LTD Company

Age

12 Years

Incorporated 13 January 2014

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 2 February 2026 (1 month ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 January 2026 (2 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

137a George Street Edinburgh, EH2 4JY,

Previous Addresses

Nine Edinburgh Bioquarter 9 Little France Road Edinburgh EH16 4UX
From: 13 January 2016To: 11 June 2025
Edinburgh Bioquarter 9 Little France Road Edinburgh EH16 4UX Scotland
From: 16 October 2014To: 13 January 2016
, 50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ, Scotland
From: 13 January 2014To: 16 October 2014
Timeline

36 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jan 14
Director Joined
Jan 14
Funding Round
Jan 14
Share Issue
Jan 14
Director Joined
Feb 14
Funding Round
Mar 15
Loan Secured
Jun 15
Funding Round
Aug 15
Director Joined
Nov 15
Funding Round
Apr 16
Funding Round
Aug 16
Funding Round
Jun 17
Funding Round
Feb 18
Director Left
Feb 18
Director Left
Mar 18
Director Left
Mar 18
Loan Cleared
Apr 18
Loan Secured
May 18
Loan Secured
May 18
Loan Secured
May 18
Loan Secured
May 18
Director Joined
Oct 18
Director Joined
Nov 18
Loan Secured
Nov 19
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Oct 21
Funding Round
Jan 22
Funding Round
Apr 22
Director Left
Jan 23
Director Left
Feb 23
Funding Round
Feb 23
Director Joined
Apr 23
Director Joined
Oct 23
Director Left
Apr 25
Director Left
May 25
11
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

KRIM GOUGH, Lori, Dr

Active
George Street, EdinburghEH2 4JY
Born August 1974
Director
Appointed 01 Oct 2023

ROPER, Elizabeth

Active
Charlotte Square, EdinburghEH2 4DF
Born July 1974
Director
Appointed 28 Jan 2014

JONES, Simon

Resigned
Lothian Road, EdinburghEH3 9WJ
Secretary
Appointed 27 May 2014
Resigned 08 Jul 2015

KNIGHT, Barry Kenneth

Resigned
9 Little France Road, EdinburghEH16 4UX
Secretary
Appointed 08 Jul 2015
Resigned 31 Jan 2022

BRADLEY, Mark, Professor

Resigned
University Of Edinburgh, EdinburghEH9 3JJ
Born November 1962
Director
Appointed 13 Jan 2014
Resigned 09 Mar 2018

DAVIS, Gordon Roy

Resigned
9 Little France Road, EdinburghEH16 4UX
Born January 1956
Director
Appointed 27 Sept 2018
Resigned 01 Feb 2023

DHALIWAL, Kanwaldeep, Professor

Resigned
Queens Medical Research Institute, EdinburghEH16 4TJ
Born May 1975
Director
Appointed 13 Jan 2014
Resigned 09 Mar 2018

DUNLOP, Andrew Sinclair

Resigned
Charlotte Square, EdinburghEH2 4DF
Born March 1972
Director
Appointed 28 Jan 2014
Resigned 25 Feb 2021

HASLETT, Christopher, Professor

Resigned
Queens Medical Research Institute, EdinburghEH16 4TJ
Born April 1953
Director
Appointed 13 Jan 2014
Resigned 31 Jan 2018

JAMES, Robert Ian, Dr

Resigned
9 Little France Road, EdinburghEH16 4UX
Born January 1965
Director
Appointed 25 Apr 2023
Resigned 19 May 2025

JEANS, David John

Resigned
Nine Edinburgh Bioquarter, EdinburghEH16 4UX
Born February 1950
Director
Appointed 22 Oct 2015
Resigned 25 Apr 2025

MARSHALL, Daniel John, Dr

Resigned
9 Little France Road, EdinburghEH16 4UX
Born November 1985
Director
Appointed 25 Feb 2021
Resigned 28 Oct 2021

SIXT, Bernhard Michael, Dr

Resigned
9 Little France Road, EdinburghEH16 4UX
Born September 1959
Director
Appointed 27 Nov 2018
Resigned 16 Dec 2022

Persons with significant control

1

Charlotte Square, EdinburghEH2 4DF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Total Exemption Full
2 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 June 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Resolution
9 April 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Resolution
20 December 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Small
13 June 2024
AAAnnual Accounts
Resolution
7 May 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
31 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Accounts With Accounts Type Small
12 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Capital Allotment Shares
15 February 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Confirmation Statement With Updates
3 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Resolution
1 December 2022
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
1 November 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
28 October 2022
RP04SH01RP04SH01
Accounts With Accounts Type Small
15 June 2022
AAAnnual Accounts
Capital Allotment Shares
4 April 2022
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
10 February 2022
TM02Termination of Secretary
Confirmation Statement With Updates
26 January 2022
CS01Confirmation Statement
Capital Allotment Shares
26 January 2022
SH01Allotment of Shares
Accounts With Accounts Type Small
20 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 October 2021
TM01Termination of Director
Change Person Director Company With Change Date
25 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2020
CS01Confirmation Statement
Mortgage Alter Floating Charge With Number
25 November 2019
466(Scot)466(Scot)
Resolution
22 November 2019
RESOLUTIONSResolutions
Mortgage Alter Floating Charge With Number
20 November 2019
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
20 November 2019
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
20 November 2019
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
20 November 2019
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
1 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Accounts With Accounts Type Small
2 July 2018
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
5 June 2018
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2018
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
29 May 2018
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
29 May 2018
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
25 May 2018
466(Scot)466(Scot)
Resolution
24 May 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
9 April 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2018
TM01Termination of Director
Resolution
6 February 2018
RESOLUTIONSResolutions
Capital Allotment Shares
6 February 2018
SH01Allotment of Shares
Confirmation Statement With Updates
27 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
30 October 2017
AAAnnual Accounts
Capital Allotment Shares
8 June 2017
SH01Allotment of Shares
Mortgage Charge Whole Release With Charge Number
14 March 2017
MR05Certification of Charge
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2016
AAAnnual Accounts
Capital Allotment Shares
18 August 2016
SH01Allotment of Shares
Capital Allotment Shares
21 April 2016
SH01Allotment of Shares
Resolution
12 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 January 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Capital Allotment Shares
18 August 2015
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
10 July 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 July 2015
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2015
MR01Registration of a Charge
Capital Allotment Shares
23 March 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 October 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
30 June 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2014
AP01Appointment of Director
Capital Allotment Shares
30 January 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
30 January 2014
SH02Allotment of Shares (prescribed particulars)
Notice Restriction On Company Articles
30 January 2014
CC01CC01
Resolution
30 January 2014
RESOLUTIONSResolutions
Resolution
30 January 2014
RESOLUTIONSResolutions
Resolution
30 January 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
14 January 2014
CH01Change of Director Details
Incorporation Company
13 January 2014
NEWINCIncorporation