CompanyTrack
R

RSP (HOLDINGS) LIMITED

Active Glasgow

Development of building projects

0 employees
Development of building projectsConstruction of other civil engineering projects n.e.c. +1
R

RSP (HOLDINGS) LIMITED

Development of building projects

Founded 9 Oct 2003 Active Glasgow, Scotland 0 employees
Development of building projectsConstruction of other civil engineering projects n.e.c.Management of real estate on a fee or contract basis
Accounts Submitted 25 Jul 2025
Confirmation Statement Submitted 14 May 2025
Net assets £4.24M £4.04M 2024 year on year
Total assets £91.83M £3.18M 2024 year on year
Total Liabilities £87.60M £7.22M 2024 year on year
Charges 3
3 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

272 Bath Street Glasgow G2 4JR Scotland

Credit Report

Discover RSP (HOLDINGS) LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£2.97M

Decreased by £1.94M (-40%)

Net Assets

£4.24M

Increased by £4.04M (+2062%)

Total Liabilities

£87.60M

Decreased by £7.22M (-8%)

Turnover

£13.48M

Increased by £1.15M (+9%)

Employees

N/A

Debt Ratio

95%

Decreased by 5 (-5%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

9 active 43 resigned
Status
Albany Secretariat LimitedCorporate-secretaryUnited KingdomUnknown24 May 2023Active
Christopher Thomas SolleyDirectorBritishUnited Kingdom5531 Jan 2025Active
David EppsDirectorBritishEngland4522 Nov 2024Active
Frank David LaingDirectorBritishScotland381 Mar 2019Active
John Gerard ConnellyDirectorBritishEngland6526 Sept 2024Active
Katherine Anne Louise PearmanDirectorBritishEngland641 Mar 2017Active
Natalia PoupardDirectorBritishEngland4811 Jul 2022Active
Neil Andrew WoodburnDirectorBritishEngland469 Feb 2024Active

Shareholders

Shareholders (3)

Amey Ventures Investments Limited
35.0%
17,50017 Oct 2016
Aberdeen Infrastructure (no.3) Limited
35.0%
17,50017 Oct 2016
Infrastructure Investments Holdings Limited
30.0%
15,00017 Oct 2016

Persons with Significant Control

Persons with Significant Control (3)

3 Active

Aberdeen Infrastructure (no.3) Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Infrastructure Investments Holdings Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Amey Ventures Investments Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Group Structure

Group Structure

AMEY VENTURES INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ABERDEEN INFRASTRUCTURE (NO.3) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
INFRASTRUCTURE INVESTMENTS HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ABERDEEN INFRASTRUCTURE FINANCE GP LIMITED IN ITS CAPACITY AS GENERAL PARTNER OF ABERDEEN INFRASTRUCTURE PARTNERS LP INC. british channel islands
DIF INFRA JV UK LTD united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent, appoint/remove directors
INFRASTRUCTURE INVESTMENTS GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INFRASTRUCTURE INVESTMENTS GENERAL PARTNER LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INFRARED (INFRASTRUCTURE) CAPITAL PARTNERS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INFRARED CAPITAL PARTNERS (HOLDCO) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INFRARED PARTNERS LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
INFRARED (UK) HOLDCO 2020 LTD. united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SUN LIFE FINANCIAL INC. canada
RSP (HOLDINGS) LIMITED Current Company
THE RENFREWSHIRE SCHOOLS PARTNERSHIP LIMITED united kingdom appoint/remove directors

Charges

Charges

3 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
25 Jul 2025AccountsAnnual accounts made up to 2024-12-31View(40 pages)
10 Jul 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
14 May 2025Confirmation StatementConfirmation statement made on 2025-05-01 with no updatesView(3 pages)
13 Mar 2025OfficersChange to director Mr Christopher Thomas Solley on 2025-01-31View(2 pages)
13 Mar 2025OfficersAppointment of Mr Christopher Thomas Solley as director on 2025-01-31View(2 pages)
25 Jul 2025 Accounts

Annual accounts made up to 2024-12-31

10 Jul 2025 Address

Change Registered Office Address Company With Date Old Address New Address

14 May 2025 Confirmation Statement

Confirmation statement made on 2025-05-01 with no updates

13 Mar 2025 Officers

Change to director Mr Christopher Thomas Solley on 2025-01-31

13 Mar 2025 Officers

Appointment of Mr Christopher Thomas Solley as director on 2025-01-31

Recent Activity

Latest Activity

Annual accounts made up to 2024-12-31

5 months ago on 25 Jul 2025

Change Registered Office Address Company With Date Old Address New Address

5 months ago on 10 Jul 2025

Confirmation statement made on 2025-05-01 with no updates

7 months ago on 14 May 2025

Change to director Mr Christopher Thomas Solley on 2025-01-31

9 months ago on 13 Mar 2025

Appointment of Mr Christopher Thomas Solley as director on 2025-01-31

9 months ago on 13 Mar 2025