Company NameStart Scotland Limited
Company StatusActive
Company NumberSC529652
CategoryPrivate Limited Company
Incorporation Date15 March 2016(8 years, 1 month ago)
Previous NameRandotte Wls Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Blyth Deans
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2017(1 year, 5 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCarus House Dumbarton Road
Clydebank
G81 4XJ
Scotland
Director NameMr Kenneth Samuel Brezenoff
Date of BirthJune 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed21 May 2019(3 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressCarus House Dumbarton Road
Clydebank
G81 4XJ
Scotland
Director NameMr Grant Eugene Collins Ii
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed21 May 2019(3 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RolePresident
Country of ResidenceUnited States
Correspondence AddressCarus House Dumbarton Road
Clydebank
G81 4XJ
Scotland
Director NameMr Brian Bradley
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2023(6 years, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleFinance Manager
Country of ResidenceScotland
Correspondence AddressCarus House Dumbarton Road
Clydebank
G81 4XJ
Scotland
Director NameMr Philip Richard Andrew
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2016(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address1-11 Carteret Street
London
SW1H 9DJ
Director NameMr Brian Michael Bell
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2016(same day as company formation)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address1-11 Carteret Street
London
SW1H 9DJ
Secretary NameAnthony George Hunter
StatusResigned
Appointed15 March 2016(same day as company formation)
RoleCompany Director
Correspondence Address1-11 Carteret Street
London
SW1H 9DJ
Secretary NameJoanna Emily Laxton
StatusResigned
Appointed31 March 2016(2 weeks, 1 day after company formation)
Appointment Duration1 year, 12 months (resigned 26 March 2018)
RoleCompany Director
Correspondence Address1-11 Carteret Street
London
SW1H 9DJ
Director NameMr Stephen Edward Moon
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2017(1 year, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarus House Dumbarton Road
Clydebank
G81 4XJ
Scotland
Director NameMr John Donnelly
Date of BirthMay 1962 (Born 62 years ago)
NationalityScottish
StatusResigned
Appointed19 February 2018(1 year, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 June 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCarus House Dumbarton Road
Clydebank
G81 4XJ
Scotland
Director NameMr Stephen Geoffrey Jones
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2018(2 years, 6 months after company formation)
Appointment Duration6 months (resigned 14 March 2019)
RoleChief Operating Officer
Country of ResidenceWales
Correspondence AddressCarus House Dumbarton Road
Clydebank
G81 4XJ
Scotland
Director NameMr Rajesh Patel
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2018(2 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 14 March 2019)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressCarus House Dumbarton Road
Clydebank
G81 4XJ
Scotland

Location

Registered AddressCarus House
Dumbarton Road
Clydebank
G81 4XJ
Scotland
ConstituencyWest Dunbartonshire
WardClydebank Waterfront
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Filing History

28 September 2020Full accounts made up to 30 September 2019 (27 pages)
9 March 2020Confirmation statement made on 6 March 2020 with updates (4 pages)
7 June 2019Current accounting period extended from 31 December 2018 to 30 September 2019 (1 page)
23 May 2019Appointment of Mr Grant Eugene Collins Ii as a director on 21 May 2019 (2 pages)
23 May 2019Appointment of Mr Kenneth Samuel Brezenoff as a director on 21 May 2019 (2 pages)
28 March 2019Confirmation statement made on 17 March 2019 with updates (5 pages)
20 March 2019Cessation of Working Links (Employment) Limited as a person with significant control on 14 March 2019 (1 page)
20 March 2019Notification of Fedcap Employment Scotland Limited as a person with significant control on 14 March 2019 (1 page)
20 March 2019Termination of appointment of Rajesh Patel as a director on 14 March 2019 (1 page)
20 March 2019Termination of appointment of Stephen Geoffrey Jones as a director on 14 March 2019 (1 page)
14 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
20 September 2018Appointment of Mr Rajesh Patel as a director on 19 September 2018 (2 pages)
19 September 2018Termination of appointment of Stephen Edward Moon as a director on 19 September 2018 (1 page)
17 September 2018Appointment of Mr Stephen Geoffrey Jones as a director on 13 September 2018 (2 pages)
6 September 2018Termination of appointment of Brian Bell as a director on 6 September 2018 (1 page)
23 May 2018Change of share class name or designation (2 pages)
23 May 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
20 May 2018Statement of capital following an allotment of shares on 19 February 2018
  • GBP 100
(3 pages)
26 April 2018Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
29 March 2018Confirmation statement made on 17 March 2018 with updates (4 pages)
26 March 2018Termination of appointment of Joanna Emily Laxton as a secretary on 26 March 2018 (1 page)
27 February 2018Registered office address changed from 4th Floor Portland House 17 Renfield Street Glasgow G2 5AH Scotland to Carus House Dumbarton Road Clydebank G81 4XJ on 27 February 2018 (1 page)
27 February 2018Appointment of Mr John Donnelly as a director on 19 February 2018 (2 pages)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
1 September 2017Appointment of Mr Blyth Deans as a director on 30 August 2017 (2 pages)
1 September 2017Appointment of Mr Blyth Deans as a director on 30 August 2017 (2 pages)
14 August 2017Appointment of Mr Stephen Edward Moon as a director on 14 August 2017 (2 pages)
14 August 2017Termination of appointment of Philip Richard Andrew as a director on 14 August 2017 (1 page)
14 August 2017Termination of appointment of Philip Richard Andrew as a director on 14 August 2017 (1 page)
14 August 2017Appointment of Mr Stephen Edward Moon as a director on 14 August 2017 (2 pages)
15 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-19
(3 pages)
15 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-19
(3 pages)
5 May 2017Registered office address changed from C/O Shepherd and Wedderburn Llp 1 West Regent Street Glasgow G2 1RW United Kingdom to 4th Floor Portland House 17 Renfield Street Glasgow G2 5AH on 5 May 2017 (1 page)
5 May 2017Registered office address changed from C/O Shepherd and Wedderburn Llp 1 West Regent Street Glasgow G2 1RW United Kingdom to 4th Floor Portland House 17 Renfield Street Glasgow G2 5AH on 5 May 2017 (1 page)
20 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
17 March 2017Registered office address changed from C/O C/O Shepherd and Wedderburn Llp 191 West George Street Glasgow G2 2LB United Kingdom to C/O Shepherd and Wedderburn Llp 1 West Regent Street Glasgow G2 1RW on 17 March 2017 (1 page)
17 March 2017Registered office address changed from C/O C/O Shepherd and Wedderburn Llp 191 West George Street Glasgow G2 2LB United Kingdom to C/O Shepherd and Wedderburn Llp 1 West Regent Street Glasgow G2 1RW on 17 March 2017 (1 page)
17 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
31 March 2016Termination of appointment of Anthony George Hunter as a secretary on 31 March 2016 (1 page)
31 March 2016Appointment of Joanna Emily Laxton as a secretary on 31 March 2016 (2 pages)
31 March 2016Appointment of Joanna Emily Laxton as a secretary on 31 March 2016 (2 pages)
31 March 2016Termination of appointment of Anthony George Hunter as a secretary on 31 March 2016 (1 page)
15 March 2016Incorporation
Statement of capital on 2016-03-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
15 March 2016Incorporation
Statement of capital on 2016-03-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)