Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > VISIATIV CONSULTING UK LIMITED
Company Information for

VISIATIV CONSULTING UK LIMITED

6 ATHOLL CRESCENT, EDINBURGH, EH3 8HA,
Company Registration Number
SC331999
Private Limited Company
Active

Company Overview

About Visiativ Consulting Uk Ltd
VISIATIV CONSULTING UK LIMITED was founded on 2007-10-05 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Visiativ Consulting Uk Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
VISIATIV CONSULTING UK LIMITED
 
Legal Registered Office
6 ATHOLL CRESCENT
EDINBURGH
EH3 8HA
Other companies in EH3
 
Previous Names
ABGI-UK LIMITED04/04/2023
JUMPSTART (U.K.) LIMITED27/02/2019
JUMPSTART (SCOTLAND) LIMITED12/03/2018
Filing Information
Company Number SC331999
Company ID Number SC331999
Date formed 2007-10-05
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/10/2015
Return next due 02/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB915396310  
Last Datalog update: 2023-11-06 08:27:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VISIATIV CONSULTING UK LIMITED
The accountancy firm based at this address is VISIATIV CONSULTING UK LIMITED
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 VISIATIV CONSULTING UK LIMITED

Current Directors
Officer Role Date Appointed
DONALD MURRAY GALLOWAY
Company Secretary 2018-02-28
JAMES JOSEPH MICHAEL FAULDS
Director 2014-02-10
DONALD MURRAY GALLOWAY
Director 2007-10-05
PATRICK GRAHAM
Director 2014-02-10
SCOTT HENDERSON
Director 2017-03-22
BRIAN GEORGE WILLIAMSON
Director 2010-11-01
STUART WYSE
Director 2008-06-24
Previous Officers
Officer Role Date Appointed Date Resigned
SHONA QUIGLEY
Company Secretary 2017-04-24 2018-02-28
SHONA QUIGLEY
Director 2014-06-30 2018-02-28
RICHARD EDWARDS
Company Secretary 2008-06-24 2017-04-10
RICHARD EDWARDS
Director 2008-06-24 2017-03-17
KEVIN JOHN DIXON
Director 2014-10-01 2016-02-17
DAVID JOHN EVANS
Director 2014-02-10 2015-09-14
CATHERINE GALLOWAY
Company Secretary 2007-10-05 2008-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES JOSEPH MICHAEL FAULDS NATIONAL TIMBER GROUP MIDCO LIMITED Director 2018-03-01 CURRENT 2017-07-27 Active
JAMES JOSEPH MICHAEL FAULDS NATIONAL TIMBER GROUP TOPCO LIMITED Director 2017-11-07 CURRENT 2017-07-27 Active
JAMES JOSEPH MICHAEL FAULDS GOTHENBERG 1 LIMITED Director 2017-11-01 CURRENT 2007-10-22 Active - Proposal to Strike off
JAMES JOSEPH MICHAEL FAULDS FMP GLOBAL BIDCO LIMITED Director 2017-11-01 CURRENT 2016-02-24 Active
JAMES JOSEPH MICHAEL FAULDS FMP GLOBAL HOLDINGS LIMITED Director 2017-11-01 CURRENT 2016-02-24 Active - Proposal to Strike off
JAMES JOSEPH MICHAEL FAULDS EVALUATE TOPCO LIMITED Director 2016-11-07 CURRENT 2016-08-17 Active
JAMES JOSEPH MICHAEL FAULDS EVALUATE GROUP LIMITED Director 2016-11-01 CURRENT 1996-02-09 Active
JAMES JOSEPH MICHAEL FAULDS H.I.G. EUROPE BEZIER I LTD Director 2013-04-18 CURRENT 2013-04-18 Dissolved 2014-09-09
JAMES JOSEPH MICHAEL FAULDS POINTER DESIGN AND MANUFACTURE LIMITED Director 2012-01-23 CURRENT 1988-05-04 Dissolved 2016-07-02
JAMES JOSEPH MICHAEL FAULDS BEZIER LIMITED Director 2012-01-23 CURRENT 1972-03-03 Active - Proposal to Strike off
JAMES JOSEPH MICHAEL FAULDS CAPITAL ANGELS PROPERTY FUND (GENERAL PARTNER) LIMITED Director 2008-08-27 CURRENT 2008-08-27 Dissolved 2017-01-31
JAMES JOSEPH MICHAEL FAULDS FONTMERLE LIMITED Director 2002-04-17 CURRENT 2002-02-19 Active
SCOTT HENDERSON VELDHUIZEN LIMITED Director 2013-04-05 CURRENT 2013-03-04 Active
BRIAN GEORGE WILLIAMSON THINKWHERE LIMITED Director 2017-04-03 CURRENT 2007-01-25 Active

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
2023-10-06CONFIRMATION STATEMENT MADE ON 05/10/23, WITH UPDATES
2023-07-11FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-04Company name changed abgi-uk LIMITED\certificate issued on 04/04/23
2023-01-05APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NORMAN ANDERSON
2022-10-07Director's details changed for Mr Scott Henderson on 2021-07-01
2022-10-07CH01Director's details changed for Mr Scott Henderson on 2021-07-01
2022-08-08Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-08-08RES01ADOPT ARTICLES 08/08/22
2022-06-20Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution variation to share rights<li>Resolution on securities</ul>
2022-06-20Memorandum articles filed
2022-06-20MEM/ARTSARTICLES OF ASSOCIATION
2022-06-20RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of varying share rights or name
  • Resolution of allotment of securities
2022-06-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-25SH08Change of share class name or designation
2022-05-25MEM/ARTSARTICLES OF ASSOCIATION
2022-05-24SH0129/04/22 STATEMENT OF CAPITAL GBP 474.4
2022-05-24RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of varying share rights or name
  • Resolution of allotment of securities
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/21, WITH NO UPDATES
2021-03-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-11CH02Director's details changed for Visiativ Conseil on 2020-12-31
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 05/10/20, WITH NO UPDATES
2020-06-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3319990001
2020-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3319990001
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES
2019-02-27RES15CHANGE OF COMPANY NAME 27/02/19
2019-02-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-01-31RES12Resolution of varying share rights or name
2019-01-29RP04AR01Second filing of the annual return made up to 2009-10-05
2019-01-29AR0105/10/08 ANNUAL RETURN FULL LIST
2019-01-29SH0114/01/19 STATEMENT OF CAPITAL GBP 460.196
2019-01-29RES10Resolutions passed:
  • Resolution of allotment of securities
2019-01-23SH08Change of share class name or designation
2019-01-22PSC02Notification of Visiativ Conseil as a person with significant control on 2019-01-14
2019-01-22PSC07CESSATION OF BGF GP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-01-21AA01Current accounting period extended from 31/10/19 TO 31/12/19
2019-01-18AP02Appointment of Visiativ Conseil as director on 2019-01-14
2019-01-18TM01APPOINTMENT TERMINATED, DIRECTOR STUART WYSE
2018-12-27CH01Director's details changed for Mr Christopher Norman Anderson on 2018-12-19
2018-12-19AP01DIRECTOR APPOINTED MR CHRISTOPHER NORMAN ANDERSON
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES
2018-08-21TM01APPOINTMENT TERMINATED, DIRECTOR DONALD MURRAY GALLOWAY
2018-06-11LATEST SOC11/06/18 STATEMENT OF CAPITAL;GBP 389.232
2018-06-11SH0610/05/18 STATEMENT OF CAPITAL GBP 389.232
2018-06-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2018-06-11SH03RETURN OF PURCHASE OF OWN SHARES
2018-03-12RES15CHANGE OF NAME 28/02/2018
2018-03-12CERTNMCOMPANY NAME CHANGED JUMPSTART (SCOTLAND) LIMITED CERTIFICATE ISSUED ON 12/03/18
2018-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17
2018-03-07TM01APPOINTMENT TERMINATED, DIRECTOR SHONA QUIGLEY
2018-03-07AP03SECRETARY APPOINTED MR DONALD MURRAY GALLOWAY
2018-03-07TM02APPOINTMENT TERMINATED, SECRETARY SHONA QUIGLEY
2017-11-29PSC07CESSATION OF BUSINESS GROWTH FUND PLC (AS GENERAL PARTNER OF BGF INVESTMENTS LP) AS A PSC
2017-11-29PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BGF GP LIMITED
2017-10-16LATEST SOC16/10/17 STATEMENT OF CAPITAL;GBP 438.299
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES
2017-05-01AP03SECRETARY APPOINTED MRS SHONA QUIGLEY
2017-05-01TM02APPOINTMENT TERMINATED, SECRETARY RICHARD EDWARDS
2017-04-26AP01DIRECTOR APPOINTED MR SCOTT HENDERSON
2017-04-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD EDWARDS
2017-04-26SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-04-26SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2017-04-26RES12VARYING SHARE RIGHTS AND NAMES
2017-04-26RES01ADOPT ARTICLES 17/03/2017
2017-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 438.299
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2016 FROM C/O SHONA QUIGLEY 6 ATHOLL CRESCENT EDINBURGH EH3 8HA
2016-10-14AD03REGISTER(S) MOVED TO SAIL ADDRESS REG PSC
2016-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15
2016-02-26TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN DIXON
2015-11-27RP04SECOND FILING WITH MUD 05/10/15 FOR FORM AR01
2015-11-27RP04SECOND FILING WITH MUD 05/10/14 FOR FORM AR01
2015-11-27ANNOTATIONSecond Filing
2015-10-30LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 438.299
2015-10-30AR0105/10/15 FULL LIST
2015-10-30AR0105/10/15 FULL LIST
2015-10-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EVANS
2015-07-30AA31/10/14 TOTAL EXEMPTION SMALL
2015-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/2015 FROM CITYPOINT 65 HAYMARKET TERRACE EDINBURGH EH12 5HD SCOTLAND
2015-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2015 FROM 8 MELVILLE STREET EDINBURGH EH3 7NS
2014-11-11AP01DIRECTOR APPOINTED KEVIN DIXON
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 438.299
2014-10-29AR0105/10/14 FULL LIST
2014-10-29AR0105/10/14 FULL LIST
2014-09-19AP01DIRECTOR APPOINTED SHONA QUIGLEY
2014-03-17AP01DIRECTOR APPOINTED MR. DAVID JOHN EVANS
2014-02-17RES01ADOPT ARTICLES 10/02/2014
2014-02-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-02-17SH0110/02/14 STATEMENT OF CAPITAL GBP 438.299
2014-02-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-02-14AP01DIRECTOR APPOINTED PATRICK GRAHAM
2014-02-14AP01DIRECTOR APPOINTED JAMES JOSEPH MICHAEL FAULDS
2014-02-14CC04STATEMENT OF COMPANY'S OBJECTS
2014-02-14SH02SUB-DIVISION 10/02/14
2014-02-14RES13SUBDIVISION INTO ORDINARY OF £0.001 10/02/2014
2014-02-14RES01ADOPT ARTICLES 10/02/2014
2014-02-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-02-05AA31/10/13 TOTAL EXEMPTION SMALL
2013-10-28AR0105/10/13 FULL LIST
2013-03-15AA31/10/12 TOTAL EXEMPTION SMALL
2012-10-16AR0105/10/12 FULL LIST
2012-10-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-10-16AD02SAIL ADDRESS CREATED
2011-12-31AA31/10/11 TOTAL EXEMPTION SMALL
2011-11-02AR0105/10/11 FULL LIST
2011-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2011 FROM 16 HILL STREET EDINBURGH EH2 3LD
2011-02-21SH0101/11/10 STATEMENT OF CAPITAL GBP 400
2010-12-13AA31/10/10 TOTAL EXEMPTION SMALL
2010-11-04AP01DIRECTOR APPOINTED BRIAN GEORGE WILLIAMSON
2010-11-01AR0105/10/10 FULL LIST
2010-11-01CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD EDWARDS / 01/10/2010
2009-12-20AA31/10/09 TOTAL EXEMPTION SMALL
2009-11-09AR0105/10/09 FULL LIST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART WYSE / 01/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD MURRAY GALLOWAY / 01/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD EDWARDS / 01/10/2009
2009-02-05AA31/10/08 TOTAL EXEMPTION SMALL
2008-10-08363aRETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS
2008-08-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-08-06RES01ADOPT ARTICLES 24/06/2008
2008-08-06288bAPPOINTMENT TERMINATED SECRETARY CATHERINE GALLOWAY
2008-08-06288aDIRECTOR AND SECRETARY APPOINTED RICHARD EDWARDS
2008-08-06288aDIRECTOR APPOINTED STUART WYSE
2008-08-0688(2)AD 24/06/08 GBP SI 299@1=299 GBP IC 1/300
2008-07-01287REGISTERED OFFICE CHANGED ON 01/07/2008 FROM 61 DUBLIN STREET EDINBURGH EH3 6NL
2008-05-23287REGISTERED OFFICE CHANGED ON 23/05/2008 FROM 47 DALHOUSIE ROAD ESKBANK DALKEITH EH22 3AW
2007-10-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69203 - Tax consultancy




Licences & Regulatory approval
We could not find any licences issued to VISIATIV CONSULTING UK LIMITED 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 VISIATIV CONSULTING UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of VISIATIV CONSULTING UK LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VISIATIV CONSULTING UK LIMITED

Intangible Assets
Patents
We have not found any records of VISIATIV CONSULTING UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VISIATIV CONSULTING UK LIMITED
Trademarks
We have not found any records of VISIATIV CONSULTING UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VISIATIV CONSULTING UK LIMITED. 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 (69203 - Tax consultancy) as VISIATIV CONSULTING UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where VISIATIV CONSULTING UK LIMITED 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 VISIATIV CONSULTING UK LIMITED 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 VISIATIV CONSULTING UK LIMITED 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.