THE RENFREWSHIRE SCHOOLS PARTNERSHIP LIMITED
Development of building projects
THE RENFREWSHIRE SCHOOLS PARTNERSHIP LIMITED
Development of building projects
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered Address
272 Bath Street Glasgow G2 4JR Scotland
Credit Report
Discover THE RENFREWSHIRE SCHOOLS PARTNERSHIP LIMITED's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£2.97M
Net Assets
£4.24M
Total Liabilities
£87.60M
Turnover
£13.48M
Employees
N/A
Debt Ratio
95%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Unlock 11 years of financial data
Sign up to view revenue, profit, assets and more
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | ||
|---|---|---|
| Albany Secretariat Limited | Corporate-secretary | Active |
| Christopher Thomas Solley | Director | Active |
| David Epps | Director | Active |
| Frank David Laing | Director | Active |
| John Gerard Connelly | Director | Active |
| Katherine Anne Louise Pearman | Director | Active |
| Natalia Poupard | Director | Active |
| Neil Andrew Woodburn | Director | Active |
Persons with Significant Control
Persons with Significant Control (2)
Bank Of Scotland Plc
United Kingdom
- Ownership Of Shares 75 To 100 Percent
Rsp (holdings) Limited
Unknown
- Right To Appoint And Remove Directors
Hsdl Nominees Limited
Ceased 21 Mar 2018
Group Structure
Group Structure
Charges
Charges
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 25 Jul 2025 | Accounts | Annual accounts made up to 2024-12-31 | View(37 pages) |
| 10 Jul 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | View(1 page) |
| 14 May 2025 | Confirmation Statement | Confirmation statement made on 2025-05-01 with no updates | View(3 pages) |
| 13 Mar 2025 | Officers | Termination of Martin Timothy Smith as director on 2025-01-31 | View(1 page) |
| 13 Mar 2025 | Officers | Appointment of Mr Christopher Thomas Solley as director on 2025-01-31 | View(2 pages) |
Change Registered Office Address Company With Date Old Address New Address
Confirmation statement made on 2025-05-01 with no updates
Termination of Martin Timothy Smith as director on 2025-01-31
Appointment of Mr Christopher Thomas Solley as director on 2025-01-31
Recent Activity
Latest Activity
Annual accounts made up to 2024-12-31
6 months ago on 25 Jul 2025
Change Registered Office Address Company With Date Old Address New Address
7 months ago on 10 Jul 2025
Confirmation statement made on 2025-05-01 with no updates
9 months ago on 14 May 2025
Termination of Martin Timothy Smith as director on 2025-01-31
11 months ago on 13 Mar 2025
Appointment of Mr Christopher Thomas Solley as director on 2025-01-31
11 months ago on 13 Mar 2025