Background WavePink WaveYellow Wave

START SCOTLAND LIMITED (SC529652)

START SCOTLAND LIMITED (SC529652) is an active UK company. incorporated on 15 March 2016. with registered office in Clydebank. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. START SCOTLAND LIMITED has been registered for 10 years. Current directors include BRADLEY, Brian, BREZENOFF, Kenneth Samuel, COLLINS II, Grant Eugene and 1 others.

Company Number
SC529652
Status
active
Type
ltd
Incorporated
15 March 2016
Age
10 years
Address
Carus House, Clydebank, G81 4XJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
BRADLEY, Brian, BREZENOFF, Kenneth Samuel, COLLINS II, Grant Eugene, DEANS, Blyth
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

START SCOTLAND LIMITED

START SCOTLAND LIMITED is an active company incorporated on 15 March 2016 with the registered office located in Clydebank. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. START SCOTLAND LIMITED was registered 10 years ago.(SIC: 78109)

Status

active

Active since 10 years ago

Company No

SC529652

LTD Company

Age

10 Years

Incorporated 15 March 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 18 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

RANDOTTE WLS LIMITED
From: 15 March 2016To: 15 June 2017
Contact
Address

Carus House Dumbarton Road Clydebank, G81 4XJ,

Previous Addresses

4th Floor Portland House 17 Renfield Street Glasgow G2 5AH Scotland
From: 5 May 2017To: 27 February 2018
C/O Shepherd and Wedderburn Llp 1 West Regent Street Glasgow G2 1RW United Kingdom
From: 17 March 2017To: 5 May 2017
C/O C/O Shepherd and Wedderburn Llp 191 West George Street Glasgow G2 2LB United Kingdom
From: 15 March 2016To: 17 March 2017
Timeline

17 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Feb 18
Funding Round
May 18
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Owner Exit
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
May 19
Director Joined
May 19
Director Left
Jun 22
Director Joined
Jan 23
1
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

BRADLEY, Brian

Active
Dumbarton Road, ClydebankG81 4XJ
Born May 1973
Director
Appointed 04 Jan 2023

BREZENOFF, Kenneth Samuel

Active
Dumbarton Road, ClydebankG81 4XJ
Born June 1970
Director
Appointed 21 May 2019

COLLINS II, Grant Eugene

Active
Dumbarton Road, ClydebankG81 4XJ
Born December 1962
Director
Appointed 21 May 2019

DEANS, Blyth

Active
Dumbarton Road, ClydebankG81 4XJ
Born January 1956
Director
Appointed 30 Aug 2017

HUNTER, Anthony George

Resigned
Carteret Street, LondonSW1H 9DJ
Secretary
Appointed 15 Mar 2016
Resigned 31 Mar 2016

LAXTON, Joanna Emily

Resigned
Carteret Street, LondonSW1H 9DJ
Secretary
Appointed 31 Mar 2016
Resigned 26 Mar 2018

ANDREW, Philip Richard

Resigned
Carteret Street, LondonSW1H 9DJ
Born March 1971
Director
Appointed 15 Mar 2016
Resigned 14 Aug 2017

BELL, Brian Michael

Resigned
Carteret Street, LondonSW1H 9DJ
Born August 1963
Director
Appointed 15 Mar 2016
Resigned 06 Sept 2018

DONNELLY, John

Resigned
Dumbarton Road, ClydebankG81 4XJ
Born May 1962
Director
Appointed 19 Feb 2018
Resigned 07 Jun 2022

JONES, Stephen Geoffrey

Resigned
Dumbarton Road, ClydebankG81 4XJ
Born June 1956
Director
Appointed 13 Sept 2018
Resigned 14 Mar 2019

MOON, Stephen Edward

Resigned
Dumbarton Road, ClydebankG81 4XJ
Born February 1970
Director
Appointed 14 Aug 2017
Resigned 19 Sept 2018

PATEL, Rajesh

Resigned
Dumbarton Road, ClydebankG81 4XJ
Born December 1970
Director
Appointed 19 Sept 2018
Resigned 14 Mar 2019

Persons with significant control

2

1 Active
1 Ceased

Fedcap Employment Scotland Limited

Active
Frederick Street, EdinburghEH2 1LS

Nature of Control

Ownership of shares 50 to 75 percent
Notified 14 Mar 2019
16-26 Albert Road, MiddlesbroughTS1 1PR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 14 Mar 2019
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 February 2024
AAAnnual Accounts
Accounts With Accounts Type Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 June 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
28 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
14 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Capital Name Of Class Of Shares
23 May 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
23 May 2018
RESOLUTIONSResolutions
Capital Allotment Shares
20 May 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
26 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 March 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 February 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 February 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2017
TM01Termination of Director
Resolution
15 June 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
5 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 March 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
31 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 March 2016
TM02Termination of Secretary
Incorporation Company
15 March 2016
NEWINCIncorporation