Company number SC238805
Status Active
Incorporation Date 29 October 2002
Company Type Private Limited Company
Address UNIT C1 CITY PARK, 368 ALEXANDRA PARADE, GLASGOW, G31 3AU
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc
Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 28 October 2016 with updates; Total exemption full accounts made up to 31 December 2015; Total exemption full accounts made up to 31 December 2014. The most likely internet sites of DIGITAL IP HOLDINGS LIMITED are www.digitalipholdings.co.uk, and www.digital-ip-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Digital Ip Holdings Limited is a Private Limited Company.
The company registration number is SC238805. Digital Ip Holdings Limited has been working since 29 October 2002.
The present status of the company is Active. The registered address of Digital Ip Holdings Limited is Unit C1 City Park 368 Alexandra Parade Glasgow G31 3au. . ALLEN, Mark is a Secretary of the company. ALLEN, Mark David is a Director of the company. MARTIN, Wayne Jason is a Director of the company. Secretary SUTHERLAND, Katherine Lesley-Anne has been resigned. Nominee Secretary MACDONALDS has been resigned. Director INCH, Keith Logie has been resigned. Director MACMILLAN, Douglas Gordon has been resigned. Nominee Director WHITE, Joyce Helen has been resigned. The company operates in "Other telecommunications activities".
Current Directors
Resigned Directors
Nominee Secretary
MACDONALDS
Resigned: 14 November 2006
Appointed Date: 29 October 2002
Director
INCH, Keith Logie
Resigned: 24 October 2011
Appointed Date: 25 April 2003
71 years old
Persons With Significant Control
Gci Telecom Group
Notified on: 1 October 2016
Nature of control: Ownership of shares – 75% or more
DIGITAL IP HOLDINGS LIMITED Events
28 Oct 2016
Confirmation statement made on 28 October 2016 with updates
04 Oct 2016
Total exemption full accounts made up to 31 December 2015
24 Dec 2015
Total exemption full accounts made up to 31 December 2014
09 Dec 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-12-09
07 Nov 2014
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
...
... and 61 more events
30 Apr 2003
New director appointed
30 Apr 2003
New director appointed
30 Apr 2003
Director resigned
25 Apr 2003
Company name changed macnewco ninety one LIMITED\certificate issued on 25/04/03
29 Oct 2002
Incorporation
19 December 2011
Debenture
Delivered: 22 December 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 December 2011
Floating charge
Delivered: 22 December 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Undertaking & all property & assets present & future…
9 July 2003
Floating charge
Delivered: 30 July 2003
Status: Satisfied
on 29 October 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
9 July 2003
Bond & floating charge
Delivered: 29 July 2003
Status: Satisfied
on 29 October 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…