Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
RBSC Group Limited
RBSC Group Limited is an active company incorporated on 4 November 2021 with the registered office located in Glasgow, City of Glasgow. RBSC Group Limited was registered 3 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC714161
Private limited company
Scottish Company
Age
3 years
Incorporated
4 November 2021
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Submitted
Dated
10 May 2025
(4 months ago)
Next confirmation dated
10 May 2026
Due by
24 May 2026
(8 months remaining)
Last change occurred
1 year 4 months ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2024
(1 year)
Accounts type is
Group
Next accounts for period
30 April 2025
Due by
31 January 2026
(4 months remaining)
Learn more about RBSC Group Limited
Contact
Address
C/O Consilium Chartered Accountants
169 West George Street
Glasgow
G2 2LB
Scotland
Address changed on
8 Jun 2023
(2 years 3 months ago)
Previous address was
Titanium 1 Kings Inch Place Renfrew PA4 8WF United Kingdom
Companies in G2 2LB
Telephone
Unreported
Email
Unreported
Website
Rbsafetyconsultants.com
See All Contacts
People
Officers
4
Shareholders
6
Controllers (PSC)
1
Mr Alan Keith Skinner
Director • Secretary • Finance Director • British • Lives in England • Born in Aug 1979
Mr Andrew John Beautyman
Director • PSC • Engineering Consultant • British • Lives in Scotland • Born in Jan 1971
Mr David Winston Stuart Graham
Director • British • Lives in England • Born in Apr 1966
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
RB Safety Consultants Limited
Mr David Winston Stuart Graham and Mr Alan Keith Skinner are mutual people.
Active
Avon Motorcycles Bristol Ltd
Mr Alan Keith Skinner is a mutual person.
Dissolved
Fondun Lair Limited
Mr Andrew John Beautyman is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
30 Apr 2024
For period
30 Apr
⟶
30 Apr 2024
Traded for
12 months
Cash in Bank
£4.86M
Increased by £4.86M (%)
Turnover
£11.54M
Increased by £11.54M (%)
Employees
82
Increased by 82 (%)
Total Assets
£7.08M
Increased by £4.82M (+213%)
Total Liabilities
-£1.89M
Increased by £1.69M (+846%)
Net Assets
£5.19M
Increased by £3.12M (+152%)
Debt Ratio (%)
27%
Increased by 17.89% (+202%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
3 Months Ago on 15 May 2025
Group Accounts Submitted
7 Months Ago on 30 Jan 2025
Confirmation Submitted
1 Year 4 Months Ago on 10 May 2024
Christopher Michael Howard Steel Resigned
1 Year 4 Months Ago on 3 May 2024
Micro Accounts Submitted
1 Year 7 Months Ago on 26 Jan 2024
Confirmation Submitted
1 Year 10 Months Ago on 8 Nov 2023
Registered Address Changed
2 Years 3 Months Ago on 8 Jun 2023
Micro Accounts Submitted
2 Years 7 Months Ago on 31 Jan 2023
Confirmation Submitted
2 Years 9 Months Ago on 9 Dec 2022
Registered Address Changed
2 Years 9 Months Ago on 5 Dec 2022
Get Alerts
Get Credit Report
Discover RBSC Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 10 May 2025 with no updates
Submitted on 15 May 2025
Group of companies' accounts made up to 30 April 2024
Submitted on 30 Jan 2025
Resolutions
Submitted on 10 May 2024
Memorandum and Articles of Association
Submitted on 10 May 2024
Change of share class name or designation
Submitted on 10 May 2024
Particulars of variation of rights attached to shares
Submitted on 10 May 2024
Confirmation statement made on 10 May 2024 with updates
Submitted on 10 May 2024
Termination of appointment of Christopher Michael Howard Steel as a director on 3 May 2024
Submitted on 10 May 2024
Micro company accounts made up to 30 April 2023
Submitted on 26 Jan 2024
Confirmation statement made on 3 November 2023 with no updates
Submitted on 8 Nov 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs