Company NameIMI Scotland Limited
Company StatusActive
Company NumberSC378424
CategoryPrivate Limited Company
Incorporation Date12 May 2010(13 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Luke Robert Grant
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2020(9 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressLakeside Solihull Parkway
Birmingham Business Park
Birmingham
B37 7XZ
Director NameMr Adrian Edwards
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(12 years, 8 months after company formation)
Appointment Duration1 year, 2 months
RoleHead Of Treasury
Country of ResidenceEngland
Correspondence AddressImi Plc Solihull Parkway
Birmingham Business Park
Birmingham
B37 7XZ
Director NameMr John Jones
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2023(13 years, 2 months after company formation)
Appointment Duration9 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressImi Plc Solihull Parkway
Birmingham Business Park
Birmingham
B37 7XZ
Director NamePeter Gerrard Flanagan
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressImi Plc Lakeside, Solihull Parkway
Birmingham
West Midlands
B37 7XZ
Director NameMrs Helen Louise Afford
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressImi Plc Lakeside, Solihull Parkway
Birmingham
West Midlands
B37 7XZ
Director NameMr Iain Dominic Moore
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressImi Plc Lakeside, Solihull Parkway
Birmingham
West Midlands
B37 7XZ
Secretary NameMrs Nicole Dominique Thompson
StatusResigned
Appointed12 May 2010(same day as company formation)
RoleCompany Director
Correspondence AddressImi Plc Lakeside, Solihull Parkway
Birmingham
West Midlands
B37 7XZ
Director NameMr Christopher James Raw
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2013(2 years, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 24 July 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressImi Plc Lakeside Solihull Parkway
Birmingham Business Park
Birmingham
West Midlands
B37 7XZ
Secretary NameMr Kamaljit Pawar
StatusResigned
Appointed03 September 2014(4 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 March 2016)
RoleCompany Director
Correspondence AddressLakeside Imi Plc, Solihull Parkway
Birmingham Business Park
Birmingham
B37 7XZ
Director NameMr Richard Jon Garry
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2015(4 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2016)
RoleTreasurer
Country of ResidenceEngland
Correspondence AddressLakeside, Solihull Parkway Solihull Parkway
Birmingham Business Park
Birmingham
B37 7XZ
Director NameMr Ivan Edward Ronald
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2015(4 years, 10 months after company formation)
Appointment Duration2 years (resigned 24 March 2017)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressLakeside, Solihull Parkway Solihull Parkway
Birmingham Business Park
Birmingham
B37 7XZ
Secretary NameMr James Segal
StatusResigned
Appointed23 March 2016(5 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2019)
RoleCompany Director
Correspondence AddressLakeside Solihull Parkway
Birmingham Business Park
Birmingham
B37 7XZ
Director NameMr Luke Grant
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(6 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 12 August 2019)
RoleChief Management Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside Solihull Parkway
Birmingham Business Park
Birmingham
B37 7XZ
Director NameMr Duncan Brown
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(6 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 01 February 2023)
RoleDirector Of Group Pensions
Country of ResidenceEngland
Correspondence AddressLakeside Solihull Parkway
Birmingham Business Park
Birmingham
B37 7XZ
Director NameMrs Sally Ann McKone
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2017(6 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 January 2020)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressLakeside Solihull Parkway
Birmingham Business Park
Birmingham
B37 7XZ

Contact

Websiteimiplc.com
Email address[email protected]
Telephone0121 7173700
Telephone regionBirmingham

Location

Registered AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1Imi Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£27,753
Net Worth£78,051
Cash£2,246,035
Current Liabilities£2,210,148

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return3 February 2024 (2 months, 2 weeks ago)
Next Return Due17 February 2025 (10 months from now)

Filing History

10 February 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
10 February 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
8 September 2020Audit exemption subsidiary accounts made up to 31 December 2019 (11 pages)
8 September 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (182 pages)
31 July 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
15 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
27 January 2020Termination of appointment of Sally Mckone as a director on 22 January 2020 (1 page)
27 January 2020Appointment of Mr Luke Grant as a director on 22 January 2020 (2 pages)
28 November 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
28 November 2019Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
6 September 2019Audit exemption subsidiary accounts made up to 31 December 2018 (11 pages)
6 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (168 pages)
15 August 2019Termination of appointment of Luke Grant as a director on 12 August 2019 (1 page)
2 July 2019Termination of appointment of James Segal as a secretary on 30 June 2019 (1 page)
13 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
6 December 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
6 December 2018Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
10 August 2018Audit exemption subsidiary accounts made up to 31 December 2017 (11 pages)
10 August 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (174 pages)
15 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
15 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
15 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
18 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
18 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
7 June 2017Audit exemption subsidiary accounts made up to 31 December 2016 (11 pages)
7 June 2017Audit exemption subsidiary accounts made up to 31 December 2016 (11 pages)
7 June 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (159 pages)
7 June 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (159 pages)
19 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
27 March 2017Appointment of Mrs Sally Mckone as a director on 24 March 2017 (2 pages)
27 March 2017Termination of appointment of Ivan Edward Ronald as a director on 24 March 2017 (1 page)
27 March 2017Termination of appointment of Ivan Edward Ronald as a director on 24 March 2017 (1 page)
27 March 2017Appointment of Mrs Sally Mckone as a director on 24 March 2017 (2 pages)
30 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
30 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
30 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
30 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
8 July 2016Appointment of Mr Duncan Brown as a director on 1 July 2016 (2 pages)
8 July 2016Termination of appointment of Richard Jon Garry as a director on 30 June 2016 (1 page)
8 July 2016Appointment of Mr Duncan Brown as a director on 1 July 2016 (2 pages)
8 July 2016Termination of appointment of Richard Jon Garry as a director on 30 June 2016 (1 page)
8 July 2016Appointment of Mr Luke Grant as a director on 1 July 2016 (2 pages)
8 July 2016Appointment of Mr Luke Grant as a director on 1 July 2016 (2 pages)
7 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,000
(6 pages)
7 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,000
(6 pages)
12 May 2016Termination of appointment of Kamaljit Pawar as a secretary on 22 March 2016 (1 page)
12 May 2016Appointment of Mr James Segal as a secretary on 23 March 2016 (2 pages)
12 May 2016Termination of appointment of Kamaljit Pawar as a secretary on 22 March 2016 (1 page)
12 May 2016Appointment of Mr James Segal as a secretary on 23 March 2016 (2 pages)
11 May 2016Full accounts made up to 31 December 2015 (14 pages)
11 May 2016Full accounts made up to 31 December 2015 (14 pages)
5 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1,000
(6 pages)
5 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1,000
(6 pages)
21 May 2015Full accounts made up to 31 December 2014 (12 pages)
21 May 2015Full accounts made up to 31 December 2014 (12 pages)
23 March 2015Termination of appointment of Helen Louise Afford as a director on 20 March 2015 (1 page)
23 March 2015Appointment of Mr Richard Jon Garry as a director on 20 March 2015 (2 pages)
23 March 2015Appointment of Mr Ivan Edward Ronald as a director on 20 March 2015 (2 pages)
23 March 2015Termination of appointment of Helen Louise Afford as a director on 20 March 2015 (1 page)
23 March 2015Appointment of Mr Richard Jon Garry as a director on 20 March 2015 (2 pages)
23 March 2015Appointment of Mr Ivan Edward Ronald as a director on 20 March 2015 (2 pages)
20 March 2015Termination of appointment of Iain Dominic Moore as a director on 20 March 2015 (1 page)
20 March 2015Termination of appointment of Iain Dominic Moore as a director on 20 March 2015 (1 page)
9 January 2015Registered office address changed from 13 Queens Road Aberdeen AB15 4YL to 15 Atholl Crescent Edinburgh EH3 8HA on 9 January 2015 (2 pages)
9 January 2015Registered office address changed from 13 Queens Road Aberdeen AB15 4YL to 15 Atholl Crescent Edinburgh EH3 8HA on 9 January 2015 (2 pages)
9 January 2015Registered office address changed from 13 Queens Road Aberdeen AB15 4YL to 15 Atholl Crescent Edinburgh EH3 8HA on 9 January 2015 (2 pages)
5 September 2014Termination of appointment of Nicole Dominique Thompson as a secretary on 3 September 2014 (1 page)
5 September 2014Appointment of Mr Kamaljit Pawar as a secretary on 3 September 2014 (2 pages)
5 September 2014Termination of appointment of Nicole Dominique Thompson as a secretary on 3 September 2014 (1 page)
5 September 2014Appointment of Mr Kamaljit Pawar as a secretary on 3 September 2014 (2 pages)
5 September 2014Appointment of Mr Kamaljit Pawar as a secretary on 3 September 2014 (2 pages)
5 September 2014Termination of appointment of Nicole Dominique Thompson as a secretary on 3 September 2014 (1 page)
19 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,000
(6 pages)
19 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,000
(6 pages)
16 May 2014Full accounts made up to 31 December 2013 (13 pages)
16 May 2014Full accounts made up to 31 December 2013 (13 pages)
28 November 2013Amended full accounts made up to 31 December 2012 (13 pages)
28 November 2013Amended full accounts made up to 31 December 2012 (13 pages)
23 July 2013Registered office address changed from 123 St Vincent Street Glasgow G2 5EA United Kingdom on 23 July 2013 (2 pages)
23 July 2013Registered office address changed from 123 St Vincent Street Glasgow G2 5EA United Kingdom on 23 July 2013 (2 pages)
22 July 2013Annual return made up to 12 May 2013 with a full list of shareholders (6 pages)
22 July 2013Annual return made up to 12 May 2013 with a full list of shareholders (6 pages)
30 May 2013Full accounts made up to 31 December 2012 (19 pages)
30 May 2013Full accounts made up to 31 December 2012 (19 pages)
17 January 2013Appointment of Mr Christopher James Raw as a director (2 pages)
17 January 2013Appointment of Mr Christopher James Raw as a director (2 pages)
17 January 2013Termination of appointment of Peter Flanagan as a director (1 page)
17 January 2013Termination of appointment of Peter Flanagan as a director (1 page)
15 June 2012Full accounts made up to 31 December 2011 (11 pages)
15 June 2012Full accounts made up to 31 December 2011 (11 pages)
30 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (6 pages)
30 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (6 pages)
11 November 2011Previous accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages)
11 November 2011Full accounts made up to 31 December 2010 (13 pages)
11 November 2011Full accounts made up to 31 December 2010 (13 pages)
11 November 2011Previous accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages)
17 June 2011Secretary's details changed for Nicole Dominique Joynson on 15 June 2011 (1 page)
17 June 2011Secretary's details changed for Nicole Dominique Joynson on 15 June 2011 (1 page)
3 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (6 pages)
3 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (6 pages)
26 August 2010Director's details changed for Mrs Helen Louise Afford on 29 July 2010 (2 pages)
26 August 2010Director's details changed for Mrs Helen Louise Afford on 29 July 2010 (2 pages)
12 May 2010Incorporation (33 pages)
12 May 2010Incorporation (33 pages)