DIGITAL IP HOLDINGS LIMITED

Company Documents

DateDescription
06/06/256 June 2025 Accounts for a dormant company made up to 2024-12-31

View Document

10/10/2410 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

26/09/2426 September 2024 Registered office address changed from C/O Bdo Llp, 2 Atlantic Square 31 York Street Glasgow G2 8JX Scotland to C/O Bdo Llp, 2 Atlantic Square 31 York Street Glasgow G2 8NJ on 2024-09-26

View Document

24/09/2424 September 2024 Registered office address changed from PO Box G2 8JX C/O Bdo Llp 2 Atlantic Square 31 York Street Glasgow Scotland to C/O Bdo Llp, 2 Atlantic Square 31 York Street Glasgow G2 8JX on 2024-09-24

View Document

06/10/236 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

12/09/2312 September 2023 Termination of appointment of Kevin John Budge as a director on 2023-08-18

View Document

12/09/2312 September 2023 Termination of appointment of Wayne Winston Churchill as a director on 2023-08-18

View Document

16/03/2316 March 2023 Appointment of Mr Michael Paul Cosgrave as a director on 2023-03-15

View Document

06/12/226 December 2022 Accounts for a dormant company made up to 2021-12-31

View Document

07/11/227 November 2022 Registered office address changed from C/O Bdo Llp C/O Bdo Llp, Atlantic Square, 31 York Street, Glasgow G2 8JX Scotland to PO Box G2 8JX C/O Bdo Llp 2 Atlantic Square 31 York Street Glasgow on 2022-11-07

View Document

04/11/224 November 2022 Appointment of Mr Wayne Winston Churchill as a director on 2022-11-01

View Document

04/11/224 November 2022 Termination of appointment of Paul Cosgrave as a director on 2022-11-02

View Document

02/11/222 November 2022 Registered office address changed from C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland to C/O Bdo Llp C/O Bdo Llp, Atlantic Square, 31 York Street, Glasgow G2 8JX on 2022-11-02

View Document

01/11/221 November 2022 Termination of appointment of Wayne Winston Churchill as a director on 2022-11-01

View Document

01/11/221 November 2022 Appointment of Paul Cosgrave as a director on 2022-11-01

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

31/12/2131 December 2021 Accounts for a dormant company made up to 2020-12-31

View Document

09/11/219 November 2021 Change of details for Gci Managed Services Group Ltd as a person with significant control on 2021-03-16

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-28 with updates

View Document

13/09/1913 September 2019 DIRECTOR APPOINTED MR WAYNE WINSTON CHURCHILL

View Document

05/09/195 September 2019 APPOINTMENT TERMINATED, DIRECTOR ADRIAN THIRKILL

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, SECRETARY MARK ALLEN

View Document

07/05/197 May 2019 DIRECTOR APPOINTED MR TIMOTHY DAVID HOWARD

View Document

07/05/197 May 2019 DIRECTOR APPOINTED CRAIG MCLAUCHLAN

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR MARK ALLEN

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

24/10/1824 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MR ADRIAN ALBERT THIRKILL

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR WAYNE MARTIN

View Document

19/01/1819 January 2018 CESSATION OF BARCLAYS BANK PLC AS A PSC

View Document

19/01/1819 January 2018 PSC'S CHANGE OF PARTICULARS / GCI MANAGED SERVICES GROUP LTD / 19/01/2018

View Document

08/01/188 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

08/01/188 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

05/01/185 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARCLAYS BANK PLC

View Document

05/01/185 January 2018 PSC'S CHANGE OF PARTICULARS / GCI MANAGED SERVICES GROUP LTD / 05/01/2018

View Document

03/01/183 January 2018 REGISTERED OFFICE CHANGED ON 03/01/2018 FROM UNIT C1 CITY PARK 368 ALEXANDRA PARADE GLASGOW G31 3AU

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES

View Document

02/11/172 November 2017 PSC'S CHANGE OF PARTICULARS / GCI TELECOM GROUP / 09/03/2017

View Document

05/10/175 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/06/1716 June 2017 STATEMENT BY DIRECTORS

View Document

16/06/1716 June 2017 REDUCE ISSUED CAPITAL 23/05/2017

View Document

16/06/1716 June 2017 16/06/17 STATEMENT OF CAPITAL GBP 1.00

View Document

16/06/1716 June 2017 SOLVENCY STATEMENT DATED 23/05/17

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

04/10/164 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

24/12/1524 December 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

09/12/159 December 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

07/11/147 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

18/09/1418 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/12/1310 December 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

24/09/1324 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

23/01/1323 January 2013 Annual return made up to 29 October 2012 with full list of shareholders

View Document

05/10/125 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

04/01/124 January 2012 ALTER ARTICLES 19/12/2011

View Document

04/01/124 January 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

22/12/1122 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/12/1122 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

07/11/117 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

03/11/113 November 2011 CURRSHO FROM 31/05/2012 TO 31/12/2011

View Document

03/11/113 November 2011 SECRETARY APPOINTED MARK ALLEN

View Document

03/11/113 November 2011 DIRECTOR APPOINTED MARK ALLEN

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MACMILLAN

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, DIRECTOR KEITH INCH

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, SECRETARY KATHERINE SUTHERLAND

View Document

03/11/113 November 2011 REGISTERED OFFICE CHANGED ON 03/11/2011 FROM ST STEPHEN'S HOUSE 279 BATH STREET GLASGOW G2 4JL

View Document

03/11/113 November 2011 VARYING SHARE RIGHTS AND NAMES

View Document

03/11/113 November 2011 DIRECTOR APPOINTED MR WAYNE JASON MARTIN

View Document

31/10/1131 October 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

31/10/1131 October 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

17/11/1017 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

16/03/1016 March 2010 VARYING SHARE RIGHTS AND NAMES

View Document

08/03/108 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 17/02/2010

View Document

05/11/095 November 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

27/11/0827 November 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

03/01/083 January 2008 SECRETARY RESIGNED

View Document

03/01/083 January 2008 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

29/06/0729 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/03/0721 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0720 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0713 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

05/12/065 December 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 SECRETARY RESIGNED

View Document

28/11/0628 November 2006 NEW SECRETARY APPOINTED

View Document

09/01/069 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

16/12/0516 December 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

20/03/0520 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/10/0429 October 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

13/11/0313 November 2003 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

29/08/0329 August 2003 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/05/03

View Document

30/07/0330 July 2003 PARTIC OF MORT/CHARGE *****

View Document

29/07/0329 July 2003 PARTIC OF MORT/CHARGE *****

View Document

21/07/0321 July 2003 NC INC ALREADY ADJUSTED 09/07/03

View Document

21/07/0321 July 2003 £ NC 1000/18000 09/07/

View Document

30/04/0330 April 2003 NEW DIRECTOR APPOINTED

View Document

30/04/0330 April 2003 DIRECTOR RESIGNED

View Document

30/04/0330 April 2003 NEW DIRECTOR APPOINTED

View Document

25/04/0325 April 2003 COMPANY NAME CHANGED MACNEWCO NINETY ONE LIMITED CERTIFICATE ISSUED ON 25/04/03

View Document

29/10/0229 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company