Advanced company searchLink opens in new window

DIGITAL IP HOLDINGS LIMITED

Company number SC238805

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)
05 Sep 2019 TM01 Termination of appointment of Adrian Albert Thirkill as a director on 27 August 2019
07 May 2019 AP01 Appointment of Craig Mclauchlan as a director on 29 April 2019
07 May 2019 TM01 Termination of appointment of Mark David Allen as a director on 8 April 2019
07 May 2019 AP01 Appointment of Mr Timothy David Howard as a director on 29 April 2019
07 May 2019 TM02 Termination of appointment of Mark Allen as a secretary on 8 April 2019
05 Nov 2018 CS01 Confirmation statement made on 28 October 2018 with no updates
24 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
10 May 2018 TM01 Termination of appointment of Wayne Jason Martin as a director on 4 May 2018
10 May 2018 AP01 Appointment of Mr Adrian Albert Thirkill as a director on 4 May 2018
19 Jan 2018 PSC05 Change of details for Gci Managed Services Group Ltd as a person with significant control on 19 January 2018
19 Jan 2018 PSC07 Cessation of Barclays Bank Plc as a person with significant control on 19 January 2018
08 Jan 2018 MR04 Satisfaction of charge 4 in full
08 Jan 2018 MR04 Satisfaction of charge 3 in full
05 Jan 2018 PSC02 Notification of Barclays Bank Plc as a person with significant control on 5 January 2018
05 Jan 2018 PSC05 Change of details for Gci Managed Services Group Ltd as a person with significant control on 5 January 2018
03 Jan 2018 AD01 Registered office address changed from Unit C1 City Park 368 Alexandra Parade Glasgow G31 3AU to 3rd Floor, City View 6 Eagle Street Glasgow G4 9XA on 3 January 2018
06 Nov 2017 CS01 Confirmation statement made on 28 October 2017 with updates
02 Nov 2017 PSC05 Change of details for Gci Telecom Group as a person with significant control on 9 March 2017
05 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
16 Jun 2017 SH19 Statement of capital on 16 June 2017
  • GBP 1.00
16 Jun 2017 SH20 Statement by Directors
16 Jun 2017 CAP-SS Solvency Statement dated 23/05/17
16 Jun 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 Oct 2016 CS01 Confirmation statement made on 28 October 2016 with updates
04 Oct 2016 AA Total exemption full accounts made up to 31 December 2015