Background WavePink WaveYellow Wave

I.L.M. (HIGHLAND) (SC150500)

I.L.M. (HIGHLAND) (SC150500) is an active UK company. incorporated on 22 April 1994. with registered office in Alness. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in collection of non-hazardous waste and 3 other business activities. I.L.M. (HIGHLAND) has been registered for 31 years. Current directors include CLARK, Colin Forbes, DOWNES, Sarah, FRASER, Donald and 4 others.

Company Number
SC150500
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
22 April 1994
Age
31 years
Address
Unit 1g, Alness, IV17 0XS
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Collection of non-hazardous waste
Directors
CLARK, Colin Forbes, DOWNES, Sarah, FRASER, Donald, LYON, Inglis Edward, MACLEOD, Martin Mackenzie, MARTIN, Donald John, MCLENNAN, Okain John
SIC Codes
38110, 39000, 43390, 88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

I.L.M. (HIGHLAND)

I.L.M. (HIGHLAND) is an active company incorporated on 22 April 1994 with the registered office located in Alness. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in collection of non-hazardous waste and 3 other business activities. I.L.M. (HIGHLAND) was registered 31 years ago.(SIC: 38110, 39000, 43390, 88100)

Status

active

Active since 31 years ago

Company No

SC150500

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

31 Years

Incorporated 22 April 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 22 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026

Previous Company Names

ROSSWISE
From: 22 April 1994To: 9 October 1997
Contact
Address

Unit 1g Teaninich Industrial Estate Alness, IV17 0XS,

Timeline

47 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Apr 94
Director Left
Oct 10
Director Left
May 11
Director Joined
May 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
May 13
Director Left
May 13
Director Joined
May 13
Director Left
May 13
Director Left
May 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Nov 14
Director Joined
Aug 15
Director Left
Nov 15
Director Joined
Nov 16
Director Left
Nov 16
Director Left
May 17
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Sept 18
Director Left
Feb 19
Director Left
Mar 20
Director Left
Nov 20
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Nov 21
Director Joined
Nov 22
Director Joined
Feb 23
Director Joined
Nov 23
Loan Cleared
Feb 24
Director Left
Aug 24
Director Joined
Nov 24
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Left
Feb 26
Director Left
Feb 26
0
Funding
45
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

SMITH, Karen Ann

Active
Unit 1g, AlnessIV17 0XS
Secretary
Appointed 01 Dec 2025

CLARK, Colin Forbes

Active
Drummond Crescent, InvernessIV2 4QR
Born January 1960
Director
Appointed 03 Nov 2016

DOWNES, Sarah

Active
Unit 1g, AlnessIV17 0XS
Born September 1968
Director
Appointed 07 Nov 2024

FRASER, Donald

Active
Ash Hill, DingwallIV16 9XB
Born July 1949
Director
Appointed 02 Nov 2017

LYON, Inglis Edward

Active
Unit 1g, AlnessIV17 0XS
Born July 1964
Director
Appointed 12 Nov 2025

MACLEOD, Martin Mackenzie

Active
Unit 1g, AlnessIV17 0XS
Born September 1971
Director
Appointed 02 Nov 2023

MARTIN, Donald John

Active
Unit 1g, AlnessIV17 0XS
Born November 1956
Director
Appointed 19 Aug 2021

MCLENNAN, Okain John

Active
Unit 1g, AlnessIV17 0XS
Born October 1948
Director
Appointed 02 Nov 2017

DYTCH, Andrew Martin

Resigned
4 Urquhart Road, DingwallIV15 9PE
Secretary
Appointed 22 Apr 1994
Resigned 24 Jan 1995

FORBES, David

Resigned
18 Leachkin Avenue, InvernessIV3 8LH
Secretary
Appointed 24 Jan 1995
Resigned 25 Jan 2007

RATCLIFFE, Alasdair

Resigned
Bayview Cresent, CromartyIV11 8YW
Secretary
Appointed 25 Jan 2007
Resigned 31 Jan 2014

ROSS, Alexandra

Resigned
Unit 1g, AlnessIV17 0XS
Secretary
Appointed 16 May 2019
Resigned 12 Nov 2025

WARNER, Jacolyn Shirley

Resigned
Unit 1g, AlnessIV17 0XS
Secretary
Appointed 01 Feb 2014
Resigned 28 Sept 2018

ANDERSON, John

Resigned
25 Dalnair Street, GlasgowG38 5D
Born March 1938
Director
Appointed 22 Nov 1994
Resigned 03 Dec 1996

CAMPBELL-LLOYD, Sheila Torley

Resigned
Boath, AlnessIV17 0XJ
Born November 1967
Director
Appointed 27 Aug 2015
Resigned 31 Jan 2019

CHISHOLM, Duncan Sutherland

Resigned
Unit 1g, AlnessIV17 0XS
Born May 1971
Director
Appointed 23 Aug 2018
Resigned 17 Feb 2020

COCKBURN, James Masson Thomson

Resigned
Viewhill, InvernessIV2 5EA
Born January 1947
Director
Appointed 06 May 2010
Resigned 03 Nov 2016

DAGNAN, Kirsty Rachel

Resigned
Muirends Croft, MunlochyIV8 8PF
Born December 1982
Director
Appointed 25 Apr 2013
Resigned 03 Aug 2017

ENGLISH, Robert

Resigned
16 Newmore, Muir Of OrdIV6 7RG
Born April 1942
Director
Appointed 22 Nov 1994
Resigned 01 Nov 2012

EVANS, Michael Niven

Resigned
Beechwood, StrathpefferIV14 9AB
Born October 1964
Director
Appointed 27 Oct 2011
Resigned 02 Nov 2017

GILCHRIST, Douglas Alan

Resigned
Ingleside Belladrum, BeaulyIV4 7BA
Born December 1948
Director
Appointed 29 Jun 1998
Resigned 05 Oct 1999

GRIGOR, Isobel Kay, Dr

Resigned
Unit 1g, AlnessIV17 0XS
Born July 1954
Director
Appointed 01 Nov 2012
Resigned 04 May 2017

HAWORTH, John Roger

Resigned
1 St James Street, DingwallIV15 9JA
Born February 1946
Director
Appointed 22 Apr 1994
Resigned 29 Jan 2013

HILLIS, Thomas

Resigned
Bruce Gardens, Fortrose
Born January 1962
Director
Appointed 07 Aug 2008
Resigned 24 May 2010

HOOPER, Kate Vw

Resigned
Unit 1g, AlnessIV17 0XS
Born April 1981
Director
Appointed 02 Feb 2023
Resigned 12 Nov 2025

INGLIS, Thomas

Resigned
Unit 1g, AlnessIV17 0XS
Born March 1947
Director
Appointed 27 Oct 2011
Resigned 02 Nov 2017

LIGERTWOOD, John Gordon

Resigned
Evelix 72 Drummond Road, InvernessIV2 4NU
Born October 1931
Director
Appointed 03 Dec 1996
Resigned 05 Feb 2001

MACINTYRE, Hector Roy

Resigned
28, GairlochIV21 2DS
Born December 1934
Director
Appointed 22 Apr 1994
Resigned 18 Jan 2008

MACKENZIE, Graham Alexander

Resigned
Drumdyre Road, DingwallIV15 9RW
Born January 1950
Director
Appointed 02 Aug 2012
Resigned 29 Oct 2015

MACKENZIE, Jennifer Elizabeth

Resigned
Unit 1g, AlnessIV17 0XS
Born January 1971
Director
Appointed 04 Nov 2021
Resigned 15 Aug 2024

MACKENZIE, William Donald

Resigned
Ussie Valley House,, MaryburghIV7 8HH
Born April 1939
Director
Appointed 06 May 2005
Resigned 27 Oct 2011

MACKIE, Kenneth George

Resigned
32 Cradlehall Park, InvernessIV2 5BZ
Born January 1945
Director
Appointed 28 Jan 2002
Resigned 02 Aug 2012

MACLEAN, Alexander David

Resigned
86 Telford Road, InvernessIV3 6HN
Born December 1940
Director
Appointed 01 Apr 1996
Resigned 05 Feb 2001

MACLEAN, Donald, Professor

Resigned
Unit 1g, AlnessIV17 0XS
Born December 1961
Director
Appointed 03 Nov 2022
Resigned 12 Nov 2025

MCPHAIL, Ian

Resigned
12 Elm Park, InvernessIV2 4WW
Born November 1945
Director
Appointed 22 Jun 2006
Resigned 28 Oct 2010
Fundings
Financials
Latest Activities

Filing History

178

Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Accounts With Accounts Type Group
17 December 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 December 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 November 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 November 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
11 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Memorandum Articles
19 September 2024
MAMA
Resolution
22 August 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 August 2024
TM01Termination of Director
Statement Of Companys Objects
2 August 2024
CC04CC04
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 February 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Group
29 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Accounts With Accounts Type Group
21 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
14 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
17 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Accounts With Accounts Type Group
19 November 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 May 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Accounts With Accounts Type Group
19 November 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 September 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Change Person Director Company With Change Date
6 November 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Change Person Director Company With Change Date
6 November 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
22 December 2016
RP04AP01RP04AP01
Accounts With Accounts Type Full
15 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2016
TM01Termination of Director
Resolution
13 May 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
10 May 2016
AR01AR01
Accounts With Accounts Type Full
13 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 May 2015
AR01AR01
Change Person Director Company With Change Date
12 May 2015
CH01Change of Director Details
Accounts With Accounts Type Small
25 November 2014
AAAnnual Accounts
Resolution
12 November 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 May 2014
AR01AR01
Change Person Director Company With Change Date
7 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name
4 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
4 March 2014
TM02Termination of Secretary
Accounts With Accounts Type Small
7 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
23 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 May 2013
AR01AR01
Appoint Person Director Company With Name
18 May 2013
AP01Appointment of Director
Termination Director Company With Name
18 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 May 2013
AP01Appointment of Director
Termination Director Company With Name
18 May 2013
TM01Termination of Director
Termination Director Company With Name
18 May 2013
TM01Termination of Director
Accounts With Accounts Type Small
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 May 2012
AR01AR01
Appoint Person Director Company With Name
26 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 January 2012
AP01Appointment of Director
Termination Director Company With Name
26 January 2012
TM01Termination of Director
Accounts With Accounts Type Small
23 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 May 2011
AR01AR01
Appoint Person Director Company With Name
24 May 2011
AP01Appointment of Director
Termination Director Company With Name
21 May 2011
TM01Termination of Director
Accounts With Accounts Type Small
13 December 2010
AAAnnual Accounts
Termination Director Company With Name
21 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 May 2010
AR01AR01
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
24 February 2010
AAAnnual Accounts
Legacy
22 May 2009
363aAnnual Return
Legacy
20 May 2009
288aAppointment of Director or Secretary
Legacy
20 May 2009
288bResignation of Director or Secretary
Legacy
20 May 2009
288cChange of Particulars
Accounts With Accounts Type Small
17 December 2008
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Legacy
27 February 2008
288bResignation of Director or Secretary
Legacy
27 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 January 2008
AAAnnual Accounts
Legacy
10 August 2007
288aAppointment of Director or Secretary
Legacy
18 July 2007
363sAnnual Return (shuttle)
Legacy
18 July 2007
288aAppointment of Director or Secretary
Legacy
18 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 February 2007
AAAnnual Accounts
Legacy
25 April 2006
363aAnnual Return
Legacy
21 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
26 January 2006
AAAnnual Accounts
Legacy
4 August 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
363sAnnual Return (shuttle)
Legacy
10 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 January 2005
AAAnnual Accounts
Legacy
26 April 2004
363sAnnual Return (shuttle)
Legacy
11 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
16 December 2003
AAAnnual Accounts
Legacy
14 August 2003
288aAppointment of Director or Secretary
Legacy
5 May 2003
363sAnnual Return (shuttle)
Legacy
29 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
28 January 2003
AAAnnual Accounts
Legacy
23 September 2002
410(Scot)410(Scot)
Legacy
1 July 2002
410(Scot)410(Scot)
Legacy
30 April 2002
363sAnnual Return (shuttle)
Legacy
4 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 January 2002
AAAnnual Accounts
Legacy
27 April 2001
363sAnnual Return (shuttle)
Legacy
16 February 2001
288bResignation of Director or Secretary
Legacy
16 February 2001
288bResignation of Director or Secretary
Legacy
16 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 January 2001
AAAnnual Accounts
Legacy
6 July 2000
288aAppointment of Director or Secretary
Legacy
15 May 2000
363sAnnual Return (shuttle)
Legacy
22 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 January 2000
AAAnnual Accounts
Legacy
11 October 1999
288bResignation of Director or Secretary
Legacy
20 May 1999
363sAnnual Return (shuttle)
Memorandum Articles
16 March 1999
MEM/ARTSMEM/ARTS
Resolution
16 March 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Small
10 December 1998
AAAnnual Accounts
Memorandum Articles
4 July 1998
MEM/ARTSMEM/ARTS
Resolution
4 July 1998
RESOLUTIONSResolutions
Legacy
4 July 1998
288aAppointment of Director or Secretary
Legacy
19 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 1998
AAAnnual Accounts
Certificate Change Of Name Company
8 October 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 December 1996
AAAnnual Accounts
Legacy
10 December 1996
288aAppointment of Director or Secretary
Legacy
10 December 1996
288bResignation of Director or Secretary
Legacy
27 November 1996
287Change of Registered Office
Legacy
16 May 1996
363sAnnual Return (shuttle)
Legacy
2 May 1996
288288
Legacy
2 May 1996
288288
Accounts With Accounts Type Full
15 November 1995
AAAnnual Accounts
Memorandum Articles
8 November 1995
MEM/ARTSMEM/ARTS
Resolution
8 November 1995
RESOLUTIONSResolutions
Legacy
18 May 1995
363sAnnual Return (shuttle)
Legacy
6 April 1995
287Change of Registered Office
Legacy
26 January 1995
288288
Legacy
16 January 1995
224224
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 December 1994
288288
Legacy
6 December 1994
288288
Legacy
6 December 1994
288288
Legacy
6 December 1994
288288
Legacy
25 August 1994
287Change of Registered Office
Incorporation Company
22 April 1994
NEWINCIncorporation