Background WavePink WaveYellow Wave

RENDSTAFF LIMITED (SC437156)

RENDSTAFF LIMITED (SC437156) is an active UK company. incorporated on 19 November 2012. with registered office in Glasgow. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. RENDSTAFF LIMITED has been registered for 13 years. Current directors include KILPATRICK, Ian Girvan.

Company Number
SC437156
Status
active
Type
ltd
Incorporated
19 November 2012
Age
13 years
Address
22 Backbrae Street, Glasgow, G65 0NH
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
KILPATRICK, Ian Girvan
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RENDSTAFF LIMITED

RENDSTAFF LIMITED is an active company incorporated on 19 November 2012 with the registered office located in Glasgow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. RENDSTAFF LIMITED was registered 13 years ago.(SIC: 78200)

Status

active

Active since 13 years ago

Company No

SC437156

LTD Company

Age

13 Years

Incorporated 19 November 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 December 2025 (4 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026
Contact
Address

22 Backbrae Street Kilsyth Glasgow, G65 0NH,

Previous Addresses

Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland
From: 8 January 2021To: 20 December 2021
Geason House 145 North Street Glasgow G3 7DA
From: 6 October 2014To: 8 January 2021
C/O Consilium Chartered Accountants 169 West George Street Glasgow G2 2LB
From: 14 February 2014To: 6 October 2014
48 St Vincent Street Glasgow G2 5TS United Kingdom
From: 19 November 2012To: 14 February 2014
Timeline

9 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Nov 12
Director Left
Dec 21
Owner Exit
Dec 21
Funding Round
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
New Owner
Jan 22
Owner Exit
Jan 22
Loan Secured
May 24
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

KILPATRICK, Ian Girvan

Active
St Vincent Street, GlasgowG2 5TS
Born June 1975
Director
Appointed 19 Nov 2012

KILPATRICK, Robert Thomas

Resigned
St Vincent Street, GlasgowG2 5TS
Born December 1971
Director
Appointed 19 Nov 2012
Resigned 08 Dec 2021

WHITNELL, Paul Martin

Resigned
Backbrae Street, GlasgowG65 0NH
Born August 1967
Director
Appointed 08 Dec 2021
Resigned 21 Dec 2021

Persons with significant control

3

1 Active
2 Ceased

Mr Ian Girvan Kilpatrick

Ceased
Backbrae Street, GlasgowG65 0NH
Born September 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Sept 2016
Ceased 14 Jan 2022

Mr Robert Thomas Kilpatrick

Ceased
Kings Inch Place, RenfrewPA4 8WF
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Sept 2016
Ceased 08 Dec 2021

Mr Ian Girvan Kilpatrick

Active
Backbrae Street, GlasgowG65 0NH
Born June 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Sept 2016
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
14 January 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Confirmation Statement With Updates
20 December 2021
CS01Confirmation Statement
Capital Allotment Shares
20 December 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
20 December 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
16 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
22 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
23 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
22 December 2020
AAAnnual Accounts
Gazette Notice Compulsory
20 October 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
21 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
14 February 2014
AD01Change of Registered Office Address
Incorporation Company
19 November 2012
NEWINCIncorporation