ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

RSP (Holdings) Limited

RSP (Holdings) Limited is an active company incorporated on 9 October 2003 with the registered office located in Glasgow, City of Glasgow. RSP (Holdings) Limited was registered 21 years ago.
Status
Active
Active since incorporation
Company No
SC257328
Private limited company
Scottish Company
Age
21 years
Incorporated 9 October 2003
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 1 May 2025 (4 months ago)
Next confirmation dated 1 May 2026
Due by 15 May 2026 (8 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
272 Bath Street
Glasgow
G2 4JR
Scotland
Address changed on 10 Jul 2025 (1 month ago)
Previous address was C/O Amey Precision House Mcneil Drive Motherwell ML1 4UR Scotland
Telephone
Unreported
Email
Unreported
People
Officers
11
Shareholders
3
Controllers (PSC)
3
Director • Group Strategy And M&A Director • British • Lives in England • Born in Apr 1980
Director • Chartered Accountant • British • Lives in England • Born in Oct 1961
Director • British • Lives in England • Born in Apr 1979
Director • British • Lives in UK • Born in Sep 1970
Director • Banker • British • Lives in Scotland • Born in Jan 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Renfrewshire Schools Partnership Limited
Martin Timothy Smith, Neil Andrew Woodburn, and 8 more are mutual people.
Active
E4d&G Project Co Limited
John Gerard Connelly, Katherine Anne Louise Pearman, and 2 more are mutual people.
Active
E4d&G Holdco Limited
John Gerard Connelly, Katherine Anne Louise Pearman, and 2 more are mutual people.
Active
Amey Belfast Schools Partnership Pfi Co Limited
Alexandra Jane Hardwicke, Katherine Anne Louise Pearman, and 2 more are mutual people.
Active
Amey Belfast Schools Partnership Hold Co Limited
Alexandra Jane Hardwicke, Katherine Anne Louise Pearman, and 2 more are mutual people.
Active
Calderdale Hospital SPC Ltd
Christopher Thomas Solley, Frank David Laing, and 1 more are mutual people.
Active
Calderdale Hospital SPC Holdings Ltd
Christopher Thomas Solley, Frank David Laing, and 1 more are mutual people.
Active
Worcestershire Hospital SPC Plc
Christopher Thomas Solley, Frank David Laing, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£2.97M
Decreased by £1.94M (-40%)
Turnover
£13.48M
Increased by £1.15M (+9%)
Employees
Unreported
Same as previous period
Total Assets
£91.84M
Decreased by £3.18M (-3%)
Total Liabilities
-£87.6M
Decreased by £7.22M (-8%)
Net Assets
£4.24M
Increased by £4.04M (+2062%)
Debt Ratio (%)
95%
Decreased by 4.41% (-4%)
Latest Activity
Group Accounts Submitted
1 Month Ago on 25 Jul 2025
Registered Address Changed
1 Month Ago on 10 Jul 2025
Confirmation Submitted
3 Months Ago on 14 May 2025
Mr Christopher Thomas Solley Details Changed
7 Months Ago on 31 Jan 2025
Mr Christopher Thomas Solley Appointed
7 Months Ago on 31 Jan 2025
Martin Timothy Smith Resigned
7 Months Ago on 31 Jan 2025
Mr David Epps Details Changed
9 Months Ago on 22 Nov 2024
Ms Oytun Altasli Widmer Appointed
11 Months Ago on 26 Sep 2024
Mr John Gerard Connelly Appointed
11 Months Ago on 26 Sep 2024
Oytun Altasli Widmer Resigned
11 Months Ago on 26 Sep 2024
Get Credit Report
Discover RSP (Holdings) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Group of companies' accounts made up to 31 December 2024
Submitted on 25 Jul 2025
Registered office address changed from C/O Amey Precision House Mcneil Drive Motherwell ML1 4UR Scotland to 272 Bath Street Glasgow G2 4JR on 10 July 2025
Submitted on 10 Jul 2025
Confirmation statement made on 1 May 2025 with no updates
Submitted on 14 May 2025
Termination of appointment of Martin Timothy Smith as a director on 31 January 2025
Submitted on 13 Mar 2025
Director's details changed for Mr Christopher Thomas Solley on 31 January 2025
Submitted on 13 Mar 2025
Appointment of Mr Christopher Thomas Solley as a director on 31 January 2025
Submitted on 13 Mar 2025
Director's details changed for Mr David Epps on 22 November 2024
Submitted on 12 Dec 2024
Appointment of Ms Oytun Altasli Widmer as a director on 26 September 2024
Submitted on 28 Nov 2024
Termination of appointment of Oytun Altasli Widmer as a director on 26 September 2024
Submitted on 28 Nov 2024
Appointment of Mr John Gerard Connelly as a director on 26 September 2024
Submitted on 28 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year