Company NameIlluminate Market Insight Ltd
Company StatusDissolved
Company NumberSC379906
CategoryPrivate Limited Company
Incorporation Date8 June 2010(13 years, 10 months ago)
Dissolution Date14 November 2023 (5 months, 1 week ago)
Previous NameMaciver Consulting Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMrs Fiona Mary Maciver
Date of BirthJune 1966 (Born 57 years ago)
NationalityScottish
StatusClosed
Appointed08 June 2010(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address19 Rutland Square
Edinburgh
Lothian
EH1 2BB
Scotland

Location

Registered Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Fiona Mary Maciver
100.00%
Ordinary

Financials

Year2014
Net Worth£1,339
Cash£3,320
Current Liabilities£2,713

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

29 August 2023First Gazette notice for compulsory strike-off (1 page)
20 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
7 March 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
16 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
23 April 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
19 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
9 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
24 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
12 April 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
11 June 2018Confirmation statement made on 8 June 2018 with updates (4 pages)
3 April 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
17 August 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
17 August 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
17 August 2017Notification of Fiona Maciver as a person with significant control on 6 April 2016 (2 pages)
17 August 2017Notification of Fiona Maciver as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Correction of a Director's date of birth incorrectly stated on incorporation / mrs. Fiona mary maciver (2 pages)
20 July 2017Correction of a Director's date of birth incorrectly stated on incorporation / mrs. Fiona mary maciver (2 pages)
21 February 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
21 February 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
14 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(3 pages)
14 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(3 pages)
6 April 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
6 April 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
30 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(3 pages)
30 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(3 pages)
30 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(3 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
16 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(3 pages)
16 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(3 pages)
16 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(3 pages)
23 December 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
9 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
9 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
9 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
10 May 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
10 May 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
6 November 2012Previous accounting period extended from 30 June 2012 to 30 September 2012 (1 page)
6 November 2012Previous accounting period extended from 30 June 2012 to 30 September 2012 (1 page)
24 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
24 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
24 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
28 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
13 February 2012Registered office address changed from 19 Rutland Square Edinburgh Lothian EH1 2BB Scotland on 13 February 2012 (1 page)
13 February 2012Registered office address changed from 19 Rutland Square Edinburgh Lothian EH1 2BB Scotland on 13 February 2012 (1 page)
14 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
14 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
14 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
19 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-17
(1 page)
19 January 2011Company name changed maciver consulting LTD\certificate issued on 19/01/11
  • CONNOT ‐
(5 pages)
19 January 2011Company name changed maciver consulting LTD\certificate issued on 19/01/11
  • CONNOT ‐
(5 pages)
19 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-17
(1 page)
8 June 2010Incorporation (12 pages)
8 June 2010Incorporation (12 pages)