ROCC HOLDINGS LIMITED: Filings
Overview
| Company Name | ROCC HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC547007 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for ROCC HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 04, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 10 pages | AA | ||||||||||
Confirmation statement made on Oct 04, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 11 pages | AA | ||||||||||
Confirmation statement made on Oct 04, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 13 pages | AA | ||||||||||
Director's details changed for Mr Matthew Pirrie on Dec 31, 2022 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Oct 04, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 11 pages | AA | ||||||||||
Confirmation statement made on Oct 04, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 12 pages | AA | ||||||||||
Confirmation statement made on Oct 04, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 11 pages | AA | ||||||||||
Appointment of Mr Matthew Pirrie as a director on Feb 01, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 04, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Oct 04, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 04, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of James Mcnab Pirrie as a person with significant control on Nov 29, 2016 | 2 pages | PSC01 | ||||||||||
Notification of Marianne Carey as a person with significant control on Nov 29, 2016 | 2 pages | PSC01 | ||||||||||
Cessation of 22 Nominees Limited as a person with significant control on Nov 29, 2016 | 1 pages | PSC07 | ||||||||||
Resolutions Resolutions | 18 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to 221 West George Street Glasgow G2 2nd on Apr 21, 2017 | 1 pages | AD01 | ||||||||||
Statement of capital following an allotment of shares on Nov 29, 2016
| 11 pages | SH01 | ||||||||||
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