Background WavePink WaveYellow Wave

JOHN S. PIRRIE & FAMILY HOLDINGS LIMITED (SC533193)

JOHN S. PIRRIE & FAMILY HOLDINGS LIMITED (SC533193) is an active UK company. incorporated on 20 April 2016. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. JOHN S. PIRRIE & FAMILY HOLDINGS LIMITED has been registered for 9 years. Current directors include PIRRIE, John Syme, PIRRIE, Lynne Sara.

Company Number
SC533193
Status
active
Type
ltd
Incorporated
20 April 2016
Age
9 years
Address
221 West George Street, Glasgow, G2 2ND
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
PIRRIE, John Syme, PIRRIE, Lynne Sara
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN S. PIRRIE & FAMILY HOLDINGS LIMITED

JOHN S. PIRRIE & FAMILY HOLDINGS LIMITED is an active company incorporated on 20 April 2016 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. JOHN S. PIRRIE & FAMILY HOLDINGS LIMITED was registered 9 years ago.(SIC: 70100)

Status

active

Active since 9 years ago

Company No

SC533193

LTD Company

Age

9 Years

Incorporated 20 April 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 19 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026

Previous Company Names

DMWS 1078 LIMITED
From: 20 April 2016To: 20 October 2016
Contact
Address

221 West George Street Glasgow, G2 2ND,

Previous Addresses

16 Charlotte Square Edinburgh EH2 4DF
From: 20 April 2016To: 25 April 2017
Timeline

5 key events • 2016 - 2016

Funding Officers Ownership
Company Founded
Apr 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Funding Round
Dec 16
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

PIRRIE, John Syme

Active
West George Street, GlasgowG2 2ND
Born October 1958
Director
Appointed 29 Nov 2016

PIRRIE, Lynne Sara

Active
West George Street, GlasgowG2 2ND
Born May 1970
Director
Appointed 29 Nov 2016

DM COMPANY SERVICES LIMITED

Resigned
Charlotte Square, EdinburghEH2 4DF
Corporate secretary
Appointed 20 Apr 2016
Resigned 29 Nov 2016

GILCHRIST, Ewan Caldwell

Resigned
Charlotte Square, EdinburghEH2 4DF
Born May 1969
Director
Appointed 20 Apr 2016
Resigned 29 Nov 2016

Persons with significant control

2

Mr John Syme Pirrie

Active
West George Street, GlasgowG2 2ND
Born October 1958

Nature of Control

Voting rights 25 to 50 percent
Notified 29 Nov 2016

Mrs Lynne Sara Pirrie

Active
West George Street, GlasgowG2 2ND
Born May 1970

Nature of Control

Voting rights 25 to 50 percent
Notified 29 Nov 2016
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
1 May 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
1 May 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Resolution
26 April 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
25 April 2017
AD01Change of Registered Office Address
Capital Allotment Shares
16 December 2016
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
5 December 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
5 December 2016
AA01Change of Accounting Reference Date
Capital Variation Of Rights Attached To Shares
5 December 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 December 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
5 December 2016
RESOLUTIONSResolutions
Certificate Change Of Name Company
20 October 2016
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 April 2016
NEWINCIncorporation