Company NameVisiativ Consulting UK Limited
Company StatusActive
Company NumberSC331999
CategoryPrivate Limited Company
Incorporation Date5 October 2007(16 years, 6 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 69203Tax consultancy

Directors

Director NameMr Scott Henderson
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2017(9 years, 5 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameMr Andrew James Taylor
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2018(10 years, 9 months after company formation)
Appointment Duration5 years, 9 months
RoleFinance Director
Country of ResidenceScotland
Correspondence Address6 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Secretary NameMr Andrew James Taylor
StatusCurrent
Appointed10 August 2018(10 years, 10 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence Address6 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameMr Christopher Norman Anderson
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2018(11 years, 2 months after company formation)
Appointment Duration5 years, 4 months
RoleSales Director
Country of ResidenceScotland
Correspondence Address6 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameVisiativ Sa (Corporation)
StatusCurrent
Appointed14 January 2019(11 years, 3 months after company formation)
Appointment Duration5 years, 3 months
Correspondence Address26 Rue Benoit Bennier
69260 Charbonnieres-Les-Bains
France
Director NameVisiativ Conseil (Corporation)
StatusCurrent
Appointed14 January 2019(11 years, 3 months after company formation)
Appointment Duration5 years, 3 months
Correspondence Address26 Rue Benoit Bennier
69260 Charbonnieres-Les-Bains
France
Director NameDonald Murray Galloway
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2007(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address6 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Secretary NameCatherine Galloway
NationalityBritish
StatusResigned
Appointed05 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address47 Dalhousie Road
Eskbank
Dalkeith
EH22 3AW
Scotland
Director NameStuart Wyse
Date of BirthMarch 1958 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed24 June 2008(8 months, 3 weeks after company formation)
Appointment Duration10 years, 6 months (resigned 14 January 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameRichard Edwards
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2008(8 months, 3 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 17 March 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Secretary NameRichard Edwards
NationalityBritish
StatusResigned
Appointed24 June 2008(8 months, 3 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 10 April 2017)
RoleCompany Director
Correspondence Address6 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameMr Brian George Williamson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(3 years after company formation)
Appointment Duration8 years, 2 months (resigned 14 January 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMillview 36 Birkdhill Road
Cambus Barron
Stirling
FK7 9JS
Scotland
Director NameMr James Joseph Michael Faulds
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2014(6 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 14 January 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NamePatrick Graham
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityNorthern Irish
StatusResigned
Appointed10 February 2014(6 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 14 January 2019)
RoleSenior Investment Manager
Country of ResidenceScotland
Correspondence Address6 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameMr David John Evans
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2014(6 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameShona Quigley
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(6 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 February 2018)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address6 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameMr Kevin John Dixon
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(6 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 February 2016)
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence Address6 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Secretary NameMrs Shona Quigley
StatusResigned
Appointed24 April 2017(9 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 28 February 2018)
RoleCompany Director
Correspondence Address6 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Secretary NameMr Donald Murray Galloway
StatusResigned
Appointed28 February 2018(10 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 August 2018)
RoleCompany Director
Correspondence Address6 Atholl Crescent
Edinburgh
EH3 8HA
Scotland

Contact

Websitewww.jumpstartuk.co.uk/
Telephone0131 2402900
Telephone regionEdinburgh

Location

Registered Address6 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Shareholders

38.6k at £0.001Brian Williamson
8.81%
Ordinary
38.6k at £0.001Sharon Mcneish
8.81%
Ordinary
127.5k at £0.001Business Growth Fund PLC A/c Bgf Investments Lp
29.09%
Ordinary A
77.2k at £0.001Donald Galloway
17.62%
Ordinary
77.2k at £0.001Richard Edwards
17.62%
Ordinary
77.2k at £0.001Stuart Wyse
17.62%
Ordinary
1.9k at £0.001James Faulds
0.43%
Ordinary
-OTHER
0.00%
-

Financials

Year2014
Net Worth£741,292
Cash£2,683,704
Current Liabilities£594,707

Accounts

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

Returns

Latest Return5 October 2023 (6 months, 2 weeks ago)
Next Return Due19 October 2024 (6 months from now)

Charges

20 April 2020Delivered on: 29 April 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding

Filing History

29 November 2017Cessation of Business Growth Fund Plc (As General Partner of Bgf Investments Lp) as a person with significant control on 1 October 2017 (1 page)
29 November 2017Notification of Bgf Gp Limited as a person with significant control on 1 October 2017 (2 pages)
16 October 2017Confirmation statement made on 5 October 2017 with updates (7 pages)
1 May 2017Appointment of Mrs Shona Quigley as a secretary on 24 April 2017 (2 pages)
1 May 2017Termination of appointment of Richard Edwards as a secretary on 10 April 2017 (1 page)
26 April 2017Appointment of Mr Scott Henderson as a director on 22 March 2017 (3 pages)
26 April 2017Termination of appointment of Richard Edwards as a director on 17 March 2017 (2 pages)
26 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(61 pages)
26 April 2017Particulars of variation of rights attached to shares (3 pages)
26 April 2017Change of share class name or designation (2 pages)
17 February 2017Accounts for a small company made up to 31 October 2016 (7 pages)
17 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
14 October 2016Registered office address changed from C/O Shona Quigley 6 Atholl Crescent Edinburgh EH3 8HA to 6 Atholl Crescent Edinburgh EH3 8HA on 14 October 2016 (1 page)
14 October 2016Register(s) moved to registered inspection location The Ca'd'oro 45 Gordon Street Glasgow G1 3PE (1 page)
15 March 2016Accounts for a small company made up to 31 October 2015 (7 pages)
26 February 2016Termination of appointment of Kevin John Dixon as a director on 17 February 2016 (1 page)
27 November 2015Second filing of AR01 previously delivered to Companies House made up to 5 October 2015 (24 pages)
27 November 2015Second filing of AR01 previously delivered to Companies House made up to 5 October 2015 (24 pages)
27 November 2015Second filing of AR01 previously delivered to Companies House made up to 5 October 2014 (24 pages)
27 November 2015Second filing of AR01 previously delivered to Companies House made up to 5 October 2014 (24 pages)
30 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 438.299

Statement of capital on 2015-11-27
  • GBP 438.299
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 27/11/2015
(12 pages)
30 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 438.299

Statement of capital on 2015-11-27
  • GBP 438.299
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 27/11/2015
(11 pages)
29 October 2015Termination of appointment of David John Evans as a director on 14 September 2015 (1 page)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
30 June 2015Registered office address changed from Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland to C/O Shona Quigley 6 Atholl Crescent Edinburgh EH3 8HA on 30 June 2015 (1 page)
29 June 2015Registered office address changed from 8 Melville Street Edinburgh EH3 7NS to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 29 June 2015 (1 page)
11 November 2014Appointment of Kevin Dixon as a director on 1 October 2014 (3 pages)
11 November 2014Appointment of Kevin Dixon as a director on 1 October 2014 (3 pages)
29 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 438.299
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 27/11/2015
(12 pages)
29 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 438.299
(12 pages)
29 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 438.299
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 27/11/2015
(13 pages)
19 September 2014Appointment of Shona Quigley as a director on 30 June 2014 (3 pages)
17 March 2014Appointment of Mr. David John Evans as a director (3 pages)
17 February 2014Change of share class name or designation (2 pages)
17 February 2014Statement of capital following an allotment of shares on 10 February 2014
  • GBP 438.299
(9 pages)
17 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(55 pages)
14 February 2014Appointment of Patrick Graham as a director (3 pages)
14 February 2014Appointment of James Joseph Michael Faulds as a director (3 pages)
14 February 2014Sub-division of shares on 10 February 2014 (5 pages)
14 February 2014Change of share class name or designation (2 pages)
14 February 2014Statement of company's objects (2 pages)
14 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision into ordinary of £0.001 10/02/2014
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
5 February 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
28 October 2013Annual return made up to 5 October 2013 with a full list of shareholders (8 pages)
28 October 2013Annual return made up to 5 October 2013 with a full list of shareholders (8 pages)
15 March 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
16 October 2012Register(s) moved to registered inspection location (1 page)
16 October 2012Register inspection address has been changed (1 page)
16 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (7 pages)
16 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (7 pages)
31 December 2011Total exemption small company accounts made up to 31 October 2011 (6 pages)
2 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
2 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
7 July 2011Registered office address changed from 16 Hill Street Edinburgh EH2 3LD on 7 July 2011 (2 pages)
7 July 2011Registered office address changed from 16 Hill Street Edinburgh EH2 3LD on 7 July 2011 (2 pages)
21 February 2011Statement of capital following an allotment of shares on 1 November 2010
  • GBP 400
(4 pages)
21 February 2011Statement of capital following an allotment of shares on 1 November 2010
  • GBP 400
(4 pages)
13 December 2010Total exemption small company accounts made up to 31 October 2010 (6 pages)
4 November 2010Appointment of Brian George Williamson as a director (3 pages)
1 November 2010Secretary's details changed for Richard Edwards on 1 October 2010 (1 page)
1 November 2010Secretary's details changed for Richard Edwards on 1 October 2010 (1 page)
1 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
20 December 2009Total exemption small company accounts made up to 31 October 2009 (6 pages)
9 November 2009Director's details changed for Richard Edwards on 1 October 2009 (2 pages)
9 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
9 November 2009Director's details changed for Stuart Wyse on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Richard Edwards on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Stuart Wyse on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Donald Murray Galloway on 1 October 2009 (2 pages)
9 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
9 November 2009Director's details changed for Donald Murray Galloway on 1 October 2009 (2 pages)
5 February 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
8 October 2008Return made up to 05/10/08; full list of members (4 pages)
6 August 2008Appointment terminated secretary catherine galloway (1 page)
6 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
6 August 2008Director and secretary appointed richard edwards (2 pages)
6 August 2008Ad 24/06/08\gbp si 299@1=299\gbp ic 1/300\ (2 pages)
6 August 2008Director appointed stuart wyse (2 pages)
1 July 2008Registered office changed on 01/07/2008 from 61 dublin street edinburgh EH3 6NL (1 page)
23 May 2008Registered office changed on 23/05/2008 from 47 dalhousie road eskbank dalkeith EH22 3AW (1 page)
5 October 2007Incorporation (17 pages)