Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > I.L.M. (HIGHLAND)
Company Information for

I.L.M. (HIGHLAND)

UNIT 1G, TEANINICH INDUSTRIAL ESTATE, ALNESS, ROSS-SHIRE, IV17 0XS,
Company Registration Number
SC150500
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About I.l.m. (highland)
I.L.M. (HIGHLAND) was founded on 1994-04-22 and has its registered office in Alness. The organisation's status is listed as "Active". I.l.m. (highland) is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
I.L.M. (HIGHLAND)
 
Legal Registered Office
UNIT 1G
TEANINICH INDUSTRIAL ESTATE
ALNESS
ROSS-SHIRE
IV17 0XS
Other companies in IV17
 
Filing Information
Company Number SC150500
Company ID Number SC150500
Date formed 1994-04-22
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/04/2016
Return next due 20/05/2017
Type of accounts GROUP
Last Datalog update: 2024-05-05 12:04:18
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of I.L.M. (HIGHLAND)

Current Directors
Officer Role Date Appointed
JACOLYN SHIRLEY WARNER
Company Secretary 2014-02-01
SHEILA TORLEY CAMPBELL-LLOYD
Director 2015-08-27
COLIN FORBES CLARK
Director 2016-11-03
DONALD FRASER
Director 2017-11-02
OKAIN JOHN MCLENNAN
Director 2017-11-02
IAN KENNETH STEELE
Director 2017-08-24
WILLIAM KIRK MACKENZIE TUDHOPE
Director 2011-10-27
JAMIE WAUGH
Director 2017-11-02
THOMAS DAVID WILKINSON
Director 2014-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL NIVEN EVANS
Director 2011-10-27 2017-11-02
THOMAS INGLIS
Director 2011-10-27 2017-11-02
KIRSTY RACHEL DAGNAN
Director 2013-04-25 2017-08-03
ISOBEL KAY GRIGOR
Director 2012-11-01 2017-05-04
JAMES MASSON THOMSON COCKBURN
Director 2010-05-06 2016-11-03
GRAHAM ALEXANDER MACKENZIE
Director 2012-08-02 2015-10-29
ALASDAIR RATCLIFFE
Company Secretary 2007-01-25 2014-01-31
JOHN ROGER HAWORTH
Director 1994-04-22 2013-01-29
ROBERT ENGLISH
Director 1994-11-22 2012-11-01
KENNETH GEORGE MACKIE
Director 2002-01-28 2012-08-02
WILLIAM DONALD MACKENZIE
Director 2005-05-06 2011-10-27
IAN MCPHAIL
Director 2006-06-22 2010-10-28
THOMAS HILLIS
Director 2008-08-07 2010-05-24
WILLIAM JOHN ROSS
Director 2003-08-13 2008-12-10
HECTOR ROY MACINTYRE
Director 1994-04-22 2008-01-18
DAVID FORBES
Company Secretary 1995-01-24 2007-01-25
ROBERT GEORGE RITCHIE
Director 1994-11-22 2006-04-10
NEIL KENNEDY WATSON
Director 2000-01-18 2003-12-29
ANDREW THIN
Director 2000-06-27 2003-04-20
JOHN GORDON LIGERTWOOD
Director 1996-12-03 2001-02-05
ALEXANDER DAVID MACLEAN
Director 1996-04-01 2001-02-05
SUSAN MARGARET TORRANCE
Director 1994-11-22 2001-02-05
DOUGLAS ALAN GILCHRIST
Director 1998-06-29 1999-10-05
JOHN ANDERSON
Director 1994-11-22 1996-12-03
HENRY MILLER
Director 1994-04-22 1996-03-31
ANDREW MARTIN DYTCH
Company Secretary 1994-04-22 1995-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHEILA TORLEY CAMPBELL-LLOYD I.L.M. (TRADING) LIMITED Director 2017-11-02 CURRENT 2017-03-01 Active
SHEILA TORLEY CAMPBELL-LLOYD HIGHLAND BUSINESS COACHING LTD Director 2013-09-30 CURRENT 2013-09-30 Active
COLIN FORBES CLARK I.L.M. (TRADING) LIMITED Director 2017-11-02 CURRENT 2017-03-01 Active
DONALD FRASER HIGHLAND CIVIL ENGINEERING LTD Director 2012-12-31 CURRENT 2012-12-31 Liquidation
WILLIAM KIRK MACKENZIE TUDHOPE EMPLOYERLED LIMITED Director 2016-03-17 CURRENT 2015-12-08 Active - Proposal to Strike off
BARBARA HILL SUNSHINE RESIDENTS ASSOCIATION LIMITED Director 2001-06-23 - 2005-01-28 RESIGNED 1982-05-24 Active
THOMAS DAVID WILKINSON DSF GROUP LIMITED Director 2017-04-25 CURRENT 2016-12-13 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-01CONFIRMATION STATEMENT MADE ON 22/04/24, WITH NO UPDATES
2024-02-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-11-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-05-02CONFIRMATION STATEMENT MADE ON 22/04/23, WITH NO UPDATES
2023-02-28DIRECTOR APPOINTED MS KATE VW HOOPER
2022-11-21GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-11-11DIRECTOR APPOINTED PROFESSOR DONALD MACLEAN
2022-11-11DIRECTOR APPOINTED PROFESSOR DONALD MACLEAN
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 22/04/22, WITH NO UPDATES
2021-12-14GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-11-18AP01DIRECTOR APPOINTED MS JENNIFER ELIZABETH MACKENZIE
2021-08-23AP01DIRECTOR APPOINTED MR DONALD JOHN MARTIN
2021-08-16TM01APPOINTMENT TERMINATED, DIRECTOR IAN KENNETH STEELE
2021-05-03CS01CONFIRMATION STATEMENT MADE ON 22/04/21, WITH NO UPDATES
2020-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-11-09TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM KIRK MACKENZIE TUDHOPE
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 22/04/20, WITH NO UPDATES
2020-03-11TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN SUTHERLAND CHISHOLM
2019-11-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-05-21AP03Appointment of Mrs Alexandra Ross as company secretary on 2019-05-16
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 22/04/19, WITH NO UPDATES
2019-02-28TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA TORLEY CAMPBELL-LLOYD
2018-11-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-09-28TM02Termination of appointment of Jacolyn Shirley Warner on 2018-09-28
2018-09-13AP01DIRECTOR APPOINTED MR DUNCAN SUTHERLAND CHISHOLM
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 22/04/18, WITH NO UPDATES
2017-11-13AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-07AP01DIRECTOR APPOINTED MR OKAIN JOHN MCLENNAN
2017-11-07AP01DIRECTOR APPOINTED MR DONALD FRASER
2017-11-07AP01DIRECTOR APPOINTED MR JAMIE WAUGH
2017-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN KENNETH STEELE / 02/11/2017
2017-11-06TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH WILSON
2017-11-06TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS INGLIS
2017-11-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EVANS
2017-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN KENNETH STEELE / 06/11/2017
2017-08-29AP01DIRECTOR APPOINTED MR IAN KENNETH STEELE
2017-08-07TM01APPOINTMENT TERMINATED, DIRECTOR KIRSTY RACHEL DAGNAN
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR ISOBEL KAY GRIGOR
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2016-12-22RP04AP01SECOND FILING OF AP01 FOR MR THOMAS DAVID WILKINSON
2016-12-22ANNOTATIONSecond Filing
2016-12-22RP04AP01SECOND FILING OF AP01 FOR MR THOMAS DAVID WILKINSON
2016-11-15AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-08AP01DIRECTOR APPOINTED DR COLIN FORBES CLARK
2016-11-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MASSON THOMSON COCKBURN
2016-05-13RES01ADOPT ARTICLES 13/05/16
2016-05-10AR0122/04/16 ANNUAL RETURN FULL LIST
2015-11-13AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-03TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ALEXANDER MACKENZIE
2015-08-31AP01DIRECTOR APPOINTED MRS SHEILA TORLEY CAMPBELL-LLOYD
2015-05-12AR0122/04/15 NO MEMBER LIST
2015-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DAVID WILKINSON / 11/04/2015
2014-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-11-12RES01ADOPT ARTICLES 30/10/2014
2014-11-11AP01DIRECTOR APPOINTED MR THOMAS DAVID WILKINSON
2014-05-07AR0122/04/14 NO MEMBER LIST
2014-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM KIRK MACKENZIE TUDHOPE / 22/04/2014
2014-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ALEXANDER MACKENZIE / 22/04/2014
2014-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS INGLIS / 22/04/2014
2014-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ISOBEL GRIGOR / 22/04/2014
2014-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KIRSTY RACHEL DAGNAN / 22/04/2014
2014-03-04AP03SECRETARY APPOINTED MS JACOLYN SHIRLEY WARNER
2014-03-04TM02APPOINTMENT TERMINATED, SECRETARY ALASDAIR RATCLIFFE
2013-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-09-23AP01DIRECTOR APPOINTED MR KENNETH JAMES WILSON
2013-09-23AP01DIRECTOR APPOINTED MS KIRSTY RACHEL DAGNAN
2013-05-19AR0122/04/13 NO MEMBER LIST
2013-05-18AP01DIRECTOR APPOINTED MS ISOBEL GRIGOR
2013-05-18AP01DIRECTOR APPOINTED MR GRAHAM ALEXANDER MACKENZIE
2013-05-18TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH MACKIE
2013-05-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HAWORTH
2013-05-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ENGLISH
2012-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-05-20AR0122/04/12 NO MEMBER LIST
2012-01-26AP01DIRECTOR APPOINTED MR WILLIAM KIRKWOOD MACKENZIE TUDHOPE
2012-01-26AP01DIRECTOR APPOINTED MR MICHAEL NIVEN EVANS
2012-01-26AP01DIRECTOR APPOINTED MR THOMAS INGLIS
2012-01-26TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MACKENZIE
2011-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-05-24AR0122/04/11 NO MEMBER LIST
2011-05-24AP01DIRECTOR APPOINTED MR JAMES MASSON THOMSON COCKBURN
2011-05-21TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCPHAIL
2010-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-10-21TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HILLIS
2010-05-18AR0122/04/10 NO MEMBER LIST
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DONALD MACKENZIE / 02/10/2009
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HILLIS / 02/10/2009
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROGER HAWORTH / 02/10/2009
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ENGLISH / 01/10/2009
2010-02-24AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-22363aANNUAL RETURN MADE UP TO 22/04/09
2009-05-20288aDIRECTOR APPOINTED MR THOMAS HILLIS
2009-05-20288cSECRETARY'S CHANGE OF PARTICULARS / ALASDAIR RATCLIFFE / 22/04/2009
2009-05-20288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM ROSS
2008-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-05-20363aANNUAL RETURN MADE UP TO 22/04/08
2008-02-27288bAPPOINTMENT TERMINATED DIRECTOR HECTOR MACINTYRE
2008-02-27288bAPPOINTMENT TERMINATED DIRECTOR CAROLYN WILSON
2008-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-08-10288aNEW DIRECTOR APPOINTED
2007-07-18363sANNUAL RETURN MADE UP TO 22/04/07
2007-07-18288bSECRETARY RESIGNED
2007-07-18288aNEW SECRETARY APPOINTED
2007-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-04-25363aANNUAL RETURN MADE UP TO 22/04/06
2006-04-21288bDIRECTOR RESIGNED
2006-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-08-04288aNEW DIRECTOR APPOINTED
2005-05-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-05-17363sANNUAL RETURN MADE UP TO 22/04/05
2005-05-10288aNEW DIRECTOR APPOINTED
2005-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-04-26363sANNUAL RETURN MADE UP TO 22/04/04
2004-01-11288bDIRECTOR RESIGNED
2003-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-08-14288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
381 - Waste collection
38110 - Collection of non-hazardous waste

39 - Remediation activities and other waste management services.
390 - Remediation activities and other waste management services
39000 - Remediation activities and other waste management services

43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing

88 - Social work activities without accommodation
881 - Social work activities without accommodation for the elderly and disabled
88100 - Social work activities without accommodation for the elderly and disabled

Licences & Regulatory approval
We could not find any licences issued to I.L.M. (HIGHLAND) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against I.L.M. (HIGHLAND)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2002-09-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2002-07-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of I.L.M. (HIGHLAND) registering or being granted any patents
Domain Names
We do not have the domain name information for I.L.M. (HIGHLAND)
Trademarks
We have not found any records of I.L.M. (HIGHLAND) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for I.L.M. (HIGHLAND). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (38110 - Collection of non-hazardous waste) as I.L.M. (HIGHLAND) are:

Outgoings
Business Rates/Property Tax
No properties were found where I.L.M. (HIGHLAND) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded I.L.M. (HIGHLAND) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded I.L.M. (HIGHLAND) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode IV17 0XS