Background WavePink WaveYellow Wave

ROCC HOLDINGS LIMITED (SC547007)

ROCC HOLDINGS LIMITED (SC547007) is an active UK company. incorporated on 5 October 2016. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ROCC HOLDINGS LIMITED has been registered for 9 years. Current directors include CAREY, Marianne, PIRRIE, James Mcnab, PIRRIE, Matthew.

Company Number
SC547007
Status
active
Type
ltd
Incorporated
5 October 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
CAREY, Marianne, PIRRIE, James Mcnab, PIRRIE, Matthew
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROCC HOLDINGS LIMITED

ROCC HOLDINGS LIMITED is an active company incorporated on 5 October 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. ROCC HOLDINGS LIMITED was registered 9 years ago.(SIC: 70100)

Status

active

Active since 9 years ago

Company No

SC547007

LTD Company

Age

9 Years

Incorporated 5 October 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

6 months left

Last Filed

Made up to 4 October 2025 (5 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026

Previous Company Names

DMWS 1080 LIMITED
From: 5 October 2016To: 24 October 2016
Contact
Address

221 West George Street Glasgow, G2 2ND,

Previous Addresses

16 Charlotte Square Edinburgh EH2 4DF
From: 5 October 2016To: 21 April 2017
Timeline

9 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Oct 16
Funding Round
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
Jul 17
Director Joined
Feb 20
1
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CAREY, Marianne

Active
West George Street, GlasgowG2 2ND
Born October 1962
Director
Appointed 29 Nov 2016

PIRRIE, James Mcnab

Active
West George Street, GlasgowG2 2ND
Born September 1960
Director
Appointed 29 Nov 2016

PIRRIE, Matthew

Active
West George Street, GlasgowG2 2ND
Born July 1999
Director
Appointed 01 Feb 2020

DM COMPANY SERVICES LIMITED

Resigned
Charlotte Square, EdinburghEH2 4DF
Corporate secretary
Appointed 05 Oct 2016
Resigned 29 Nov 2016

GILCHRIST, Ewan Caldwell

Resigned
Charlotte Square, EdinburghEH2 4DF
Born May 1969
Director
Appointed 05 Oct 2016
Resigned 29 Nov 2016

Persons with significant control

3

2 Active
1 Ceased

Mr James Mcnab Pirrie

Active
West George Street, GlasgowG2 2ND
Born September 1960

Nature of Control

Voting rights 25 to 50 percent
Notified 29 Nov 2016

Miss Marianne Carey

Active
West George Street, GlasgowG2 2ND
Born October 1962

Nature of Control

Voting rights 25 to 50 percent
Notified 29 Nov 2016
Charlotte Square, EdinburghEH2 4DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Oct 2016
Ceased 29 Nov 2016
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
12 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 July 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
26 April 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
21 April 2017
AD01Change of Registered Office Address
Capital Allotment Shares
5 December 2016
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
5 December 2016
AA01Change of Accounting Reference Date
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
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
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
24 October 2016
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 October 2016
NEWINCIncorporation