Advanced company searchLink opens in new window

ROCC HOLDINGS LIMITED

Company number SC547007

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with no updates
21 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
12 Jan 2023 CH01 Director's details changed for Mr Matthew Pirrie on 31 December 2022
11 Oct 2022 CS01 Confirmation statement made on 4 October 2022 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
11 Oct 2021 CS01 Confirmation statement made on 4 October 2021 with no updates
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
15 Oct 2020 CS01 Confirmation statement made on 4 October 2020 with no updates
18 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
06 Feb 2020 AP01 Appointment of Mr Matthew Pirrie as a director on 1 February 2020
09 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with no updates
19 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
10 Oct 2018 CS01 Confirmation statement made on 4 October 2018 with no updates
27 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
06 Oct 2017 CS01 Confirmation statement made on 4 October 2017 with updates
21 Jul 2017 PSC01 Notification of James Mcnab Pirrie as a person with significant control on 29 November 2016
21 Jul 2017 PSC01 Notification of Marianne Carey as a person with significant control on 29 November 2016
21 Jul 2017 PSC07 Cessation of 22 Nominees Limited as a person with significant control on 29 November 2016
26 Apr 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Apr 2017 AD01 Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to 221 West George Street Glasgow G2 2nd on 21 April 2017
05 Dec 2016 SH01 Statement of capital following an allotment of shares on 29 November 2016
  • GBP 500.00
05 Dec 2016 AA01 Current accounting period extended from 31 October 2017 to 31 December 2017
05 Dec 2016 AP01 Appointment of Marianne Carey as a director on 29 November 2016
05 Dec 2016 AP01 Appointment of Mr James Mcnab Pirrie as a director on 29 November 2016
05 Dec 2016 TM02 Termination of appointment of Dm Company Services Limited as a secretary on 29 November 2016