ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

RSK Environment Limited

RSK Environment Limited is an active company incorporated on 11 January 1989 with the registered office located in Glasgow, City of Glasgow. RSK Environment Limited was registered 37 years ago.
Status
Active
Active since incorporation
Company No
SC115530
Private limited company
Scottish Company
Age
37 years
Incorporated 11 January 1989
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 20 October 2025 (3 months ago)
Next confirmation dated 20 October 2026
Due by 3 November 2026 (9 months remaining)
Last change occurred 1 year 3 months ago
Accounts
Submitted
For period 1 Apr6 Apr 2025 (1 year)
Accounts type is Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
65 Sussex Street
Glasgow
G41 1DX
Scotland
Same address for the past 8 years
Telephone
01928 726006
Email
Available in Endole App
Website
People
Officers
52
Shareholders
1
Controllers (PSC)
2
Director • Enviromental Scientist • British • Lives in UK • Born in Apr 1963
Director • British • Lives in Malta • Born in Dec 1952
Director • British • Lives in England • Born in Jan 1967
Director • British • Lives in England • Born in Sep 1971
Director • British • Lives in UK • Born in May 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
RSK Group Limited
Andrew Paul Markwick, David Iain Taylor, and 13 more are mutual people.
Active
RSK (Ireland) Limited
David Iain Taylor, Brian Lewis, and 4 more are mutual people.
Active
Structural Soils Limited
Claire Ashley Knighton, Dr Alasdair Alan Ryder, and 3 more are mutual people.
Active
Envirolab Limited
Claire Ashley Knighton, Dr Alasdair Alan Ryder, and 3 more are mutual people.
Active
RSK Investments Limited
Michael William Mason, Dr Alasdair Alan Ryder, and 3 more are mutual people.
Active
Remedx Limited
Nigel Paul Board, Claire Ashley Knighton, and 3 more are mutual people.
Active
RSK Middle East Limited
David Iain Taylor, Fergus Anderson Collie, and 3 more are mutual people.
Active
RSK Project Services Limited
Sarah Anne Louise Mogford, Dr Alasdair Alan Ryder, and 2 more are mutual people.
Active
Brands
Leap Environmental
Leap Environmental offers site investigation, geotechnical design, and geo-environmental consultancy services for the construction industry, local and national government, registered providers, and private landowners.
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
6 Apr 2025
For period 6 Apr6 Apr 2025
Traded for 12 months
Cash in Bank
£6.7M
Increased by £764K (+13%)
Turnover
£103.59M
Decreased by £3.19M (-3%)
Employees
631
Increased by 16 (+3%)
Total Assets
£2.56B
Increased by £426.48M (+20%)
Total Liabilities
-£378.24M
Decreased by £801.47M (-68%)
Net Assets
£2.18B
Increased by £1.23B (+129%)
Debt Ratio (%)
15%
Decreased by 40.59% (-73%)
Latest Activity
Melissa Gayle Fox Resigned
21 Days Ago on 31 Dec 2025
New Charge Registered
28 Days Ago on 24 Dec 2025
Peter Frederick Whipp Resigned
28 Days Ago on 24 Dec 2025
Darren Paul Beesley Details Changed
1 Month Ago on 12 Dec 2025
New Charge Registered
1 Month Ago on 11 Dec 2025
Charge Part Satisfied
1 Month Ago on 11 Dec 2025
Charge Part Satisfied
1 Month Ago on 11 Dec 2025
New Charge Registered
1 Month Ago on 3 Dec 2025
Full Accounts Submitted
1 Month Ago on 1 Dec 2025
Ms Claire Ashley Elms Details Changed
5 Months Ago on 20 Aug 2025
Get Credit Report
Discover RSK Environment Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Darren Paul Beesley on 12 December 2025
Submitted on 15 Jan 2026
Termination of appointment of Melissa Gayle Fox as a director on 31 December 2025
Submitted on 6 Jan 2026
Registration of charge SC1155300059, created on 24 December 2025
Submitted on 29 Dec 2025
Termination of appointment of Peter Frederick Whipp as a director on 24 December 2025
Submitted on 24 Dec 2025
Registration of charge SC1155300058, created on 11 December 2025
Submitted on 22 Dec 2025
Statement of capital following an allotment of shares on 26 November 2025
Submitted on 22 Dec 2025
Registration of charge SC1155300057, created on 3 December 2025
Submitted on 22 Dec 2025
Satisfaction of charge SC1155300050 in part
Submitted on 11 Dec 2025
Satisfaction of charge SC1155300034 in part
Submitted on 11 Dec 2025
Director's details changed for Ms Claire Ashley Elms on 20 August 2025
Submitted on 9 Dec 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year