RSP (HOLDINGS) LIMITED

RSP (HOLDINGS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRSP (HOLDINGS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC257328
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RSP (HOLDINGS) LIMITED?

    • Development of building projects (41100) / Construction
    • Construction of other civil engineering projects n.e.c. (42990) / Construction
    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is RSP (HOLDINGS) LIMITED located?

    Registered Office Address
    272 Bath Street
    G2 4JR Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of RSP (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MACROCOM (857) LIMITEDOct 09, 2003Oct 09, 2003

    What are the latest accounts for RSP (HOLDINGS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for RSP (HOLDINGS) LIMITED?

    Last Confirmation Statement Made Up ToMay 01, 2026
    Next Confirmation Statement DueMay 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 01, 2025
    OverdueNo

    What are the latest filings for RSP (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Dec 31, 2024

    40 pagesAA

    Registered office address changed from C/O Amey Precision House Mcneil Drive Motherwell ML1 4UR Scotland to 272 Bath Street Glasgow G2 4JR on Jul 10, 2025

    1 pagesAD01

    Confirmation statement made on May 01, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Christopher Thomas Solley on Jan 31, 2025

    2 pagesCH01

    Appointment of Mr Christopher Thomas Solley as a director on Jan 31, 2025

    2 pagesAP01

    Termination of appointment of Martin Timothy Smith as a director on Jan 31, 2025

    1 pagesTM01

    Director's details changed for Mr David Epps on Nov 22, 2024

    2 pagesCH01

    Appointment of Ms Oytun Altasli Widmer as a director on Sep 26, 2024

    2 pagesAP01

    Appointment of Mr John Gerard Connelly as a director on Sep 26, 2024

    2 pagesAP01

    Termination of appointment of Oytun Altasli Widmer as a director on Sep 26, 2024

    1 pagesTM01

    Appointment of Mr David Epps as a director on Nov 22, 2024

    2 pagesAP01

    Termination of appointment of Alexandra Jane Hardwicke as a director on Nov 22, 2024

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2023

    40 pagesAA

    Confirmation statement made on May 01, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Neil Andrew Woodburn as a director on Feb 09, 2024

    2 pagesAP01

    Termination of appointment of Alasdair Campbell as a director on Feb 09, 2024

    1 pagesTM01

    Termination of appointment of Neeti Mukundrai Anand as a director on Dec 31, 2023

    1 pagesTM01

    Appointment of Mrs Alexandra Jane Hardwicke as a director on Nov 27, 2023

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2022

    40 pagesAA

    Termination of appointment of Nadiia Kaznacheieva as a director on Jul 06, 2023

    1 pagesTM01

    Appointment of Ms Neeti Mukundrai Anand as a director on Jul 27, 2023

    2 pagesAP01

    Termination of appointment of Neeti Mukundrai Anand as a director on Jul 06, 2023

    1 pagesTM01

    Appointment of Ms Oytun Altasli Widmer as a director on Jul 27, 2023

    2 pagesAP01

    Appointment of Albany Secretariat Limited as a secretary on May 24, 2023

    2 pagesAP04

    Termination of appointment of Paul James Hatcher as a secretary on May 24, 2023

    1 pagesTM02

    Who are the officers of RSP (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALBANY SECRETARIAT LIMITED
    3-5 Charlotte Street
    M1 4HB Manchester
    3rd Floor
    England
    Secretary
    3-5 Charlotte Street
    M1 4HB Manchester
    3rd Floor
    England
    Identification TypeUK Limited Company
    Registration Number14325732
    303585870001
    ALTASLI WIDMER, Oytun
    c/o Dif Uk
    Threadneedle Street
    EC2R 8HP London
    62
    England
    Director
    c/o Dif Uk
    Threadneedle Street
    EC2R 8HP London
    62
    England
    United KingdomBritishDirector311755640001
    CONNELLY, John Gerard
    c/o Dif Uk
    Threadneedle Street
    EC2R 8HP London
    62
    England
    Director
    c/o Dif Uk
    Threadneedle Street
    EC2R 8HP London
    62
    England
    EnglandBritishCompany Director323811250001
    EPPS, David
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    Director
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    EnglandBritishGroup Strategy And M&A Director329746670002
    LAING, Frank David
    St Andrew Square
    EH2 2AH Edinburgh
    6
    Scotland
    Scotland
    Director
    St Andrew Square
    EH2 2AH Edinburgh
    6
    Scotland
    Scotland
    ScotlandBritishSenior Analyst256185820002
    PEARMAN, Katherine Anne Louise
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    Director
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    EnglandBritishChartered Accountant226963920001
    POUPARD, Natalia
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    EnglandBritishInvestment Director254916130001
    SOLLEY, Christopher Thomas
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    Director
    George Street
    EH2 2LL Edinburgh
    1
    Scotland
    United KingdomBritishDirector166666620001
    WOODBURN, Neil Andrew
    c/o Albany Spc Services Limited
    3-5 Charlotte Street
    M1 4HB Manchester
    3rd Floor
    England
    Director
    c/o Albany Spc Services Limited
    3-5 Charlotte Street
    M1 4HB Manchester
    3rd Floor
    England
    EnglandBritishDirector137607780003
    HATCHER, Paul James
    3 - 5 Charlotte Street
    M1 4HB Manchester
    3rd Floor
    England
    England
    Secretary
    3 - 5 Charlotte Street
    M1 4HB Manchester
    3rd Floor
    England
    England
    294214040001
    MACROBERTS - (FIRM)
    152 Bath Street
    G2 4TB Glasgow
    Nominee Secretary
    152 Bath Street
    G2 4TB Glasgow
    900018030001
    MACROBERTS CORPORATE SERVICES LIMITED
    60 York Street
    G2 8JX Glasgow
    Capella Building (Tenth Floor)
    Scotland
    Secretary
    60 York Street
    G2 8JX Glasgow
    Capella Building (Tenth Floor)
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC177032
    130204580001
    SHERARD SECRETARIAT SERVICES LIMITED
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    Secretary
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number5615519
    109588620001
    ALTASLI WIDMER, Oytun
    62 Threadneedle Street
    EC2R 8HP London
    Dif Uk
    England
    Director
    62 Threadneedle Street
    EC2R 8HP London
    Dif Uk
    England
    United KingdomBritishDirector311755640001
    ANAND, Neeti Mukundrai
    62 Threadneedle Street
    EC2R 8HP London
    Dif Uk
    England
    Director
    62 Threadneedle Street
    EC2R 8HP London
    Dif Uk
    England
    EnglandBritishDirector250186840001
    ANAND, Neeti Mukundrai
    Level 4
    2-4 Idol Lane
    EC3R 5DD London
    Dif Uk
    United Kingdom
    Director
    Level 4
    2-4 Idol Lane
    EC3R 5DD London
    Dif Uk
    United Kingdom
    EnglandBritishDirector250186840001
    ANAND, Neeti Mukundrai
    Level 4
    2-4 Idol Lane
    EC3R 5DD London
    Dif Uk
    United Kingdom
    Director
    Level 4
    2-4 Idol Lane
    EC3R 5DD London
    Dif Uk
    United Kingdom
    EnglandBritishDirector250186840001
    ANDERSON, Derek Orr
    9 The Spinneys
    KY11 9SL Dalgety Bay
    Fife
    Director
    9 The Spinneys
    KY11 9SL Dalgety Bay
    Fife
    ScotlandBritishBanker161345590001
    BRADBURY, Richard George
    Beech Cottage Beech Lane
    WA6 6LP Norley
    Cheshire
    Director
    Beech Cottage Beech Lane
    WA6 6LP Norley
    Cheshire
    BritishGroup Commercial Director42234330002
    BREE, Rhona Macdonald
    Flat 3/2
    64 Miller Street
    G1 1DT Glasgow
    Lanarkshire
    Director
    Flat 3/2
    64 Miller Street
    G1 1DT Glasgow
    Lanarkshire
    BritishBanker99563640001
    CAMPBELL, Alasdair
    Bartholemew Close
    EC1A 7HH London
    1
    England
    England
    Director
    Bartholemew Close
    EC1A 7HH London
    1
    England
    England
    ScotlandBritishInvestment Executive215915630001
    CHESTER, Jonathan Roger
    2 Giffard Close
    ST19 9HD Brewood
    Stafford
    Director
    2 Giffard Close
    ST19 9HD Brewood
    Stafford
    BritishFinance Director94576750001
    CONNELLY, John Gerard
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    Director
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    ScotlandBritishHead Of Energy, Environment & Place And Director152971000001
    CONNELLY, John Gerard
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    England
    Director
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    England
    ScotlandBritishHead Of Investment Management152971000001
    COOPER, Phillip John
    c/o C/O Hsbc Specialist Fund Management Limited
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    c/o C/O Hsbc Specialist Fund Management Limited
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritishDirector116775310001
    COPPIN, Andrew John
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    United Kingdom
    Director
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    United Kingdom
    United KingdomBritishCommercial Director130949770001
    COTTRELL, Keith
    12 Brightlingsea Place
    E14 8DB London
    Director
    12 Brightlingsea Place
    E14 8DB London
    BritishInvestment Manager88691090001
    FALERO, Louis Javier
    Level 4
    2 - 4 Idol Lane
    EC3R 5DD London
    Dif Uk
    United Kingdom
    Director
    Level 4
    2 - 4 Idol Lane
    EC3R 5DD London
    Dif Uk
    United Kingdom
    EnglandBritishFund Manager301858300001
    FALERO, Louis Javier
    c/o C/O Dif
    Idol Lane
    EC3R 5DD London
    2-4
    England
    Director
    c/o C/O Dif
    Idol Lane
    EC3R 5DD London
    2-4
    England
    EnglandBritishFund Manager301858300001
    FARLEY, Graham
    9 Manor Close
    Hinstock
    TF9 2TZ Market Drayton
    Salop
    Director
    9 Manor Close
    Hinstock
    TF9 2TZ Market Drayton
    Salop
    United KingdomBritishDirector183764380001
    FORSYTH, Peter, Dr
    Long Kensome, South Green
    Kirtlington
    OX5 3HJ Oxford
    Oxfordshire
    Director
    Long Kensome, South Green
    Kirtlington
    OX5 3HJ Oxford
    Oxfordshire
    EnglandBritishDirector207405700001
    GHAFOOR, Asif
    Floor
    Chancery Exchange 10 Furnival Street
    EC4A 1AB London
    4th
    United Kingdom
    Director
    Floor
    Chancery Exchange 10 Furnival Street
    EC4A 1AB London
    4th
    United Kingdom
    United KingdomBritishSenior Director277343840001
    GILLESPIE, Kenneth William
    7 Shaws Crescent
    EH26 0RE Milton Bridge
    Midlothian
    Director
    7 Shaws Crescent
    EH26 0RE Milton Bridge
    Midlothian
    ScotlandBritishDirector105139700001
    GILLESPIE, Kenneth William
    7 Shaws Crescent
    EH26 0RE Milton Bridge
    Midlothian
    Director
    7 Shaws Crescent
    EH26 0RE Milton Bridge
    Midlothian
    ScotlandBritishBanker105139700001
    GRANT, Stewart Chalmers
    The Gherkin
    30 St. Mary Axe
    EC3A 8BF London
    Dif Uk Management Limited
    England
    Director
    The Gherkin
    30 St. Mary Axe
    EC3A 8BF London
    Dif Uk Management Limited
    England
    United KingdomBritishAsset Manager206362380001

    Who are the persons with significant control of RSP (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    England
    England
    Apr 06, 2016
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    England
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number6632304
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    3 - 5 Charlotte Street
    M1 4HB Manchester
    3rd Floor
    England
    England
    Apr 06, 2016
    3 - 5 Charlotte Street
    M1 4HB Manchester
    3rd Floor
    England
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number4738493
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    One Bartholemew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    Apr 06, 2016
    One Bartholemew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number6555131
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0