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)
24 Dec 2015 AA Total exemption full accounts made up to 31 December 2014
09 Dec 2015 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 18,000
07 Nov 2014 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 18,000
18 Sep 2014 AA Full accounts made up to 31 December 2013
10 Dec 2013 AR01 Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 18,000
24 Sep 2013 AA Full accounts made up to 31 December 2012
23 Jan 2013 AR01 Annual return made up to 29 October 2012 with full list of shareholders
05 Oct 2012 AA Full accounts made up to 31 December 2011
29 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
04 Jan 2012 CC04 Statement of company's objects
04 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Floating charge and revolving facilities agreement 19/12/2011
22 Dec 2011 MG01s Particulars of a mortgage or charge / charge no: 3
22 Dec 2011 MG01s Particulars of a mortgage or charge / charge no: 4
07 Nov 2011 AR01 Annual return made up to 29 October 2011 with full list of shareholders
03 Nov 2011 SH08 Change of share class name or designation
03 Nov 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Nov 2011 AP01 Appointment of Mark Allen as a director
03 Nov 2011 AP01 Appointment of Mr Wayne Jason Martin as a director
03 Nov 2011 AP03 Appointment of Mark Allen as a secretary
03 Nov 2011 AA01 Current accounting period shortened from 31 May 2012 to 31 December 2011
03 Nov 2011 AD01 Registered office address changed from St Stephen's House 279 Bath Street Glasgow G2 4JL on 3 November 2011
03 Nov 2011 TM01 Termination of appointment of Keith Inch as a director
03 Nov 2011 TM02 Termination of appointment of Katherine Sutherland as a secretary
03 Nov 2011 TM01 Termination of appointment of Douglas Macmillan as a director
31 Oct 2011 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1