Edinburgh
EH3 8HA
Scotland
Director Name | Mr Andrew James Taylor |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2018(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 6 Atholl Crescent Edinburgh EH3 8HA Scotland |
Secretary Name | Mr Andrew James Taylor |
---|---|
Status | Current |
Appointed | 10 August 2018(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | 6 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Mr Christopher Norman Anderson |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2018(11 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 6 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Visiativ Sa (Corporation) |
---|---|
Status | Current |
Appointed | 14 January 2019(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months |
Correspondence Address | 26 Rue Benoit Bennier 69260 Charbonnieres-Les-Bains France |
Director Name | Visiativ Conseil (Corporation) |
---|---|
Status | Current |
Appointed | 14 January 2019(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months |
Correspondence Address | 26 Rue Benoit Bennier 69260 Charbonnieres-Les-Bains France |
Director Name | Donald Murray Galloway |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2007(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 6 Atholl Crescent Edinburgh EH3 8HA Scotland |
Secretary Name | Catherine Galloway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Dalhousie Road Eskbank Dalkeith EH22 3AW Scotland |
Director Name | Stuart Wyse |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 24 June 2008(8 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 6 months (resigned 14 January 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Richard Edwards |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(8 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 17 March 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Atholl Crescent Edinburgh EH3 8HA Scotland |
Secretary Name | Richard Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(8 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 10 April 2017) |
Role | Company Director |
Correspondence Address | 6 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Mr Brian George Williamson |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(3 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 14 January 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Millview 36 Birkdhill Road Cambus Barron Stirling FK7 9JS Scotland |
Director Name | Mr James Joseph Michael Faulds |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2014(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 January 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Patrick Graham |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | Northern Irish |
Status | Resigned |
Appointed | 10 February 2014(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 January 2019) |
Role | Senior Investment Manager |
Country of Residence | Scotland |
Correspondence Address | 6 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Mr David John Evans |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2014(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Shona Quigley |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2014(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 February 2018) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 6 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Mr Kevin John Dixon |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(6 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 February 2016) |
Role | Sales And Marketing Director |
Country of Residence | England |
Correspondence Address | 6 Atholl Crescent Edinburgh EH3 8HA Scotland |
Secretary Name | Mrs Shona Quigley |
---|---|
Status | Resigned |
Appointed | 24 April 2017(9 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 28 February 2018) |
Role | Company Director |
Correspondence Address | 6 Atholl Crescent Edinburgh EH3 8HA Scotland |
Secretary Name | Mr Donald Murray Galloway |
---|---|
Status | Resigned |
Appointed | 28 February 2018(10 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 August 2018) |
Role | Company Director |
Correspondence Address | 6 Atholl Crescent Edinburgh EH3 8HA Scotland |
Website | www.jumpstartuk.co.uk/ |
---|---|
Telephone | 0131 2402900 |
Telephone region | Edinburgh |
Registered Address | 6 Atholl Crescent Edinburgh EH3 8HA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
38.6k at £0.001 | Brian Williamson 8.81% Ordinary |
---|---|
38.6k at £0.001 | Sharon Mcneish 8.81% Ordinary |
127.5k at £0.001 | Business Growth Fund PLC A/c Bgf Investments Lp 29.09% Ordinary A |
77.2k at £0.001 | Donald Galloway 17.62% Ordinary |
77.2k at £0.001 | Richard Edwards 17.62% Ordinary |
77.2k at £0.001 | Stuart Wyse 17.62% Ordinary |
1.9k at £0.001 | James Faulds 0.43% Ordinary |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Net Worth | £741,292 |
Cash | £2,683,704 |
Current Liabilities | £594,707 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (6 months from now) |
20 April 2020 | Delivered on: 29 April 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|
29 November 2017 | Cessation 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 2017 | Notification of Bgf Gp Limited as a person with significant control on 1 October 2017 (2 pages) |
16 October 2017 | Confirmation statement made on 5 October 2017 with updates (7 pages) |
1 May 2017 | Appointment of Mrs Shona Quigley as a secretary on 24 April 2017 (2 pages) |
1 May 2017 | Termination of appointment of Richard Edwards as a secretary on 10 April 2017 (1 page) |
26 April 2017 | Appointment of Mr Scott Henderson as a director on 22 March 2017 (3 pages) |
26 April 2017 | Termination of appointment of Richard Edwards as a director on 17 March 2017 (2 pages) |
26 April 2017 | Resolutions
|
26 April 2017 | Particulars of variation of rights attached to shares (3 pages) |
26 April 2017 | Change of share class name or designation (2 pages) |
17 February 2017 | Accounts for a small company made up to 31 October 2016 (7 pages) |
17 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
14 October 2016 | Registered 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 2016 | Register(s) moved to registered inspection location The Ca'd'oro 45 Gordon Street Glasgow G1 3PE (1 page) |
15 March 2016 | Accounts for a small company made up to 31 October 2015 (7 pages) |
26 February 2016 | Termination of appointment of Kevin John Dixon as a director on 17 February 2016 (1 page) |
27 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 5 October 2015 (24 pages) |
27 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 5 October 2015 (24 pages) |
27 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 5 October 2014 (24 pages) |
27 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 5 October 2014 (24 pages) |
30 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
Statement of capital on 2015-11-27
|
30 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
Statement of capital on 2015-11-27
|
29 October 2015 | Termination of appointment of David John Evans as a director on 14 September 2015 (1 page) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
30 June 2015 | Registered 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 2015 | Registered 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 2014 | Appointment of Kevin Dixon as a director on 1 October 2014 (3 pages) |
11 November 2014 | Appointment of Kevin Dixon as a director on 1 October 2014 (3 pages) |
29 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
19 September 2014 | Appointment of Shona Quigley as a director on 30 June 2014 (3 pages) |
17 March 2014 | Appointment of Mr. David John Evans as a director (3 pages) |
17 February 2014 | Change of share class name or designation (2 pages) |
17 February 2014 | Statement of capital following an allotment of shares on 10 February 2014
|
17 February 2014 | Resolutions
|
14 February 2014 | Appointment of Patrick Graham as a director (3 pages) |
14 February 2014 | Appointment of James Joseph Michael Faulds as a director (3 pages) |
14 February 2014 | Sub-division of shares on 10 February 2014 (5 pages) |
14 February 2014 | Change of share class name or designation (2 pages) |
14 February 2014 | Statement of company's objects (2 pages) |
14 February 2014 | Resolutions
|
5 February 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
28 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders (8 pages) |
28 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders (8 pages) |
15 March 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
16 October 2012 | Register(s) moved to registered inspection location (1 page) |
16 October 2012 | Register inspection address has been changed (1 page) |
16 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (7 pages) |
16 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (7 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
2 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
2 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (6 pages) |
7 July 2011 | Registered office address changed from 16 Hill Street Edinburgh EH2 3LD on 7 July 2011 (2 pages) |
7 July 2011 | Registered office address changed from 16 Hill Street Edinburgh EH2 3LD on 7 July 2011 (2 pages) |
21 February 2011 | Statement of capital following an allotment of shares on 1 November 2010
|
21 February 2011 | Statement of capital following an allotment of shares on 1 November 2010
|
13 December 2010 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
4 November 2010 | Appointment of Brian George Williamson as a director (3 pages) |
1 November 2010 | Secretary's details changed for Richard Edwards on 1 October 2010 (1 page) |
1 November 2010 | Secretary's details changed for Richard Edwards on 1 October 2010 (1 page) |
1 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
20 December 2009 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
9 November 2009 | Director's details changed for Richard Edwards on 1 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Director's details changed for Stuart Wyse on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Richard Edwards on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Stuart Wyse on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Donald Murray Galloway on 1 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Director's details changed for Donald Murray Galloway on 1 October 2009 (2 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
8 October 2008 | Return made up to 05/10/08; full list of members (4 pages) |
6 August 2008 | Appointment terminated secretary catherine galloway (1 page) |
6 August 2008 | Resolutions
|
6 August 2008 | Director and secretary appointed richard edwards (2 pages) |
6 August 2008 | Ad 24/06/08\gbp si 299@1=299\gbp ic 1/300\ (2 pages) |
6 August 2008 | Director appointed stuart wyse (2 pages) |
1 July 2008 | Registered office changed on 01/07/2008 from 61 dublin street edinburgh EH3 6NL (1 page) |
23 May 2008 | Registered office changed on 23/05/2008 from 47 dalhousie road eskbank dalkeith EH22 3AW (1 page) |
5 October 2007 | Incorporation (17 pages) |