Company NameDigital Ip Holdings Limited
DirectorMichael Paul Cosgrave
Company StatusActive
Company NumberSC238805
CategoryPrivate Limited Company
Incorporation Date29 October 2002(21 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Michael Paul Cosgrave
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed15 March 2023(20 years, 4 months after company formation)
Appointment Duration1 year, 1 month
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressC/O Bdo Llp 2 Atlantic Square
31 York Street
Glasgow
G2 8JX
Scotland
Director NameJoyce Helen White
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Queen Victoria Drive
Glasgow
G14 9BP
Scotland
Director NameMr Keith Logie Inch
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2003(5 months, 3 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 24 October 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Crosshill Crescent
Strathaven
South Lanarkshire
ML10 6DT
Scotland
Director NameMr Douglas Gordon Macmillan
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2003(5 months, 3 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 24 October 2011)
RoleTech. Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Byretown Grove
Kirkfieldbank
North Lanarkshire
ML11 9NZ
Scotland
Secretary NameKatherine Lesley-Anne Sutherland
NationalityBritish
StatusResigned
Appointed14 November 2006(4 years after company formation)
Appointment Duration4 years, 11 months (resigned 24 October 2011)
RoleFinance Manager
Country of ResidenceScotland
Correspondence Address107 Staunton Rise
Livingston
West Lothian
EH54 6PD
Scotland
Director NameMr Wayne Jason Martin
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2011(8 years, 12 months after company formation)
Appointment Duration6 years, 6 months (resigned 04 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobal House 2 Crofton Close
Lincoln
Lincolnshire
LN3 4NT
Director NameMr Mark David Allen
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2011(8 years, 12 months after company formation)
Appointment Duration7 years, 5 months (resigned 08 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobal House 2 Crofton Close
Lincoln
Lincolnshire
LN3 4NT
Secretary NameMark Allen
NationalityBritish
StatusResigned
Appointed24 October 2011(8 years, 12 months after company formation)
Appointment Duration7 years, 5 months (resigned 08 April 2019)
RoleCompany Director
Correspondence AddressGlobal House 2 Crofton Close
Lincoln
Lincolnshire
LN3 4NT
Director NameMr Adrian Albert Thirkill
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2018(15 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 August 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressGlobal House 2 Crofton Close
Lincoln
Lincolnshire
LN3 4NT
Director NameMr Timothy David Howard
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2019(16 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 07 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, City View 6 Eagle Street
Glasgow
G4 9XA
Scotland
Director NameMr Craig McLauchlan
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2019(16 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, City View 6 Eagle Street
Glasgow
G4 9XA
Scotland
Director NameMr Wayne Winston Churchill
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2019(16 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bdo Llp 4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
Director NameMr Kevin John Budge
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2020(17 years, 9 months after company formation)
Appointment Duration3 years (resigned 18 August 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressC/O Bdo Llp 2 Atlantic Square
31 York Street
Glasgow
G2 8JX
Scotland
Director NameMr Wayne Winston Churchill
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2022(20 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Bdo Llp 2 Atlantic Square
31 York Street
Glasgow
G2 8JX
Scotland
Director NamePaul Cosgrave
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2022(20 years after company formation)
Appointment Duration1 day (resigned 02 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Bdo Llp C/O Bdo Llp
Atlantic Square, 31 York Street
Glasgow
G2 8JX
Scotland
Secretary NameMacDonalds (Corporation)
StatusResigned
Appointed29 October 2002(same day as company formation)
Correspondence Address279 St Stephen's House
Bath Street
Glasgow
G2 4JL
Scotland

Contact

Websitedigital-ip.com

Location

Registered AddressC/O Bdo Llp 2 Atlantic Square
31 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

18k at £1Gci Telecom Group
100.00%
Ordinary A

Financials

Year2014
Net Worth£66,211
Cash£4,868
Current Liabilities£39,157

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return28 September 2023 (6 months, 3 weeks ago)
Next Return Due12 October 2024 (5 months, 3 weeks from now)

Charges

19 December 2011Delivered on: 22 December 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
19 December 2011Delivered on: 22 December 2011
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
9 July 2003Delivered on: 30 July 2003
Satisfied on: 29 October 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
9 July 2003Delivered on: 29 July 2003
Satisfied on: 29 October 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

12 February 2021Registered office address changed from 3rd Floor, City View 6 Eagle Street Glasgow G4 9XA Scotland to C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 12 February 2021 (1 page)
24 December 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
4 December 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
22 July 2020Termination of appointment of Craig Mclauchlan as a director on 22 July 2020 (1 page)
22 July 2020Appointment of Mr Kevin John Budge as a director on 22 July 2020 (2 pages)
31 October 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
15 October 2019Termination of appointment of Timothy David Howard as a director on 7 October 2019 (1 page)
8 October 2019Accounts for a dormant company made up to 31 December 2018 (11 pages)
13 September 2019Appointment of Mr Wayne Winston Churchill as a director on 10 September 2019 (2 pages)
5 September 2019Termination of appointment of Adrian Albert Thirkill as a director on 27 August 2019 (1 page)
7 May 2019Termination of appointment of Mark Allen as a secretary on 8 April 2019 (1 page)
7 May 2019Appointment of Craig Mclauchlan as a director on 29 April 2019 (2 pages)
7 May 2019Termination of appointment of Mark David Allen as a director on 8 April 2019 (1 page)
7 May 2019Appointment of Mr Timothy David Howard as a director on 29 April 2019 (2 pages)
5 November 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
24 October 2018Accounts for a dormant company made up to 31 December 2017 (12 pages)
10 May 2018Appointment of Mr Adrian Albert Thirkill as a director on 4 May 2018 (2 pages)
10 May 2018Termination of appointment of Wayne Jason Martin as a director on 4 May 2018 (1 page)
19 January 2018Cessation of Barclays Bank Plc as a person with significant control on 19 January 2018 (1 page)
19 January 2018Change of details for Gci Managed Services Group Ltd as a person with significant control on 19 January 2018 (2 pages)
8 January 2018Satisfaction of charge 4 in full (1 page)
8 January 2018Satisfaction of charge 3 in full (1 page)
5 January 2018Change of details for Gci Managed Services Group Ltd as a person with significant control on 5 January 2018 (2 pages)
5 January 2018Notification of Barclays Bank Plc as a person with significant control on 5 January 2018 (2 pages)
3 January 2018Registered 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 (1 page)
6 November 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
6 November 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
2 November 2017Change of details for Gci Telecom Group as a person with significant control on 9 March 2017 (2 pages)
2 November 2017Change of details for Gci Telecom Group as a person with significant control on 9 March 2017 (2 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
16 June 2017Statement of capital on 16 June 2017
  • GBP 1.00
(5 pages)
16 June 2017Statement by Directors (1 page)
16 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 June 2017Statement by Directors (1 page)
16 June 2017Solvency Statement dated 23/05/17 (1 page)
16 June 2017Solvency Statement dated 23/05/17 (1 page)
16 June 2017Statement of capital on 16 June 2017
  • GBP 1.00
(5 pages)
16 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 October 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
28 October 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
4 October 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
4 October 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
24 December 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
24 December 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
9 December 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 18,000
(6 pages)
9 December 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 18,000
(6 pages)
7 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 18,000
(6 pages)
7 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 18,000
(6 pages)
18 September 2014Full accounts made up to 31 December 2013 (9 pages)
18 September 2014Full accounts made up to 31 December 2013 (9 pages)
10 December 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 18,000
(6 pages)
10 December 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 18,000
(6 pages)
24 September 2013Full accounts made up to 31 December 2012 (10 pages)
24 September 2013Full accounts made up to 31 December 2012 (10 pages)
23 January 2013Annual return made up to 29 October 2012 with a full list of shareholders (6 pages)
23 January 2013Annual return made up to 29 October 2012 with a full list of shareholders (6 pages)
5 October 2012Full accounts made up to 31 December 2011 (11 pages)
5 October 2012Full accounts made up to 31 December 2011 (11 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
4 January 2012Statement of company's objects (2 pages)
4 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Floating charge and revolving facilities agreement 19/12/2011
(14 pages)
4 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Floating charge and revolving facilities agreement 19/12/2011
(14 pages)
4 January 2012Statement of company's objects (2 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 4 (10 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 4 (10 pages)
7 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (6 pages)
7 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (6 pages)
3 November 2011Appointment of Mr Wayne Jason Martin as a director (3 pages)
3 November 2011Registered office address changed from St Stephen's House 279 Bath Street Glasgow G2 4JL on 3 November 2011 (2 pages)
3 November 2011Termination of appointment of Katherine Sutherland as a secretary (2 pages)
3 November 2011Registered office address changed from St Stephen's House 279 Bath Street Glasgow G2 4JL on 3 November 2011 (2 pages)
3 November 2011Termination of appointment of Keith Inch as a director (2 pages)
3 November 2011Termination of appointment of Keith Inch as a director (2 pages)
3 November 2011Change of share class name or designation (2 pages)
3 November 2011Appointment of Mark Allen as a secretary (3 pages)
3 November 2011Appointment of Mark Allen as a secretary (3 pages)
3 November 2011Appointment of Mark Allen as a director (3 pages)
3 November 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
3 November 2011Current accounting period shortened from 31 May 2012 to 31 December 2011 (3 pages)
3 November 2011Appointment of Mark Allen as a director (3 pages)
3 November 2011Appointment of Mr Wayne Jason Martin as a director (3 pages)
3 November 2011Termination of appointment of Douglas Macmillan as a director (2 pages)
3 November 2011Change of share class name or designation (2 pages)
3 November 2011Termination of appointment of Katherine Sutherland as a secretary (2 pages)
3 November 2011Termination of appointment of Douglas Macmillan as a director (2 pages)
3 November 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
3 November 2011Registered office address changed from St Stephen's House 279 Bath Street Glasgow G2 4JL on 3 November 2011 (2 pages)
3 November 2011Current accounting period shortened from 31 May 2012 to 31 December 2011 (3 pages)
31 October 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
31 October 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
31 October 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
31 October 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
17 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (11 pages)
17 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (11 pages)
16 March 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
16 March 2010Change of share class name or designation (2 pages)
16 March 2010Change of share class name or designation (2 pages)
16 March 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
8 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(54 pages)
8 March 2010Change of share class name or designation (2 pages)
8 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(54 pages)
8 March 2010Particulars of variation of rights attached to shares (3 pages)
8 March 2010Change of share class name or designation (2 pages)
8 March 2010Particulars of variation of rights attached to shares (3 pages)
5 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (7 pages)
5 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (7 pages)
13 October 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
13 October 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
27 November 2008Return made up to 29/10/08; full list of members (4 pages)
27 November 2008Return made up to 29/10/08; full list of members (4 pages)
12 November 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
12 November 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
3 January 2008Secretary resigned (1 page)
3 January 2008Return made up to 29/10/07; full list of members (2 pages)
3 January 2008Secretary resigned (1 page)
3 January 2008Return made up to 29/10/07; full list of members (2 pages)
27 November 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
27 November 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
29 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
29 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
21 March 2007Director's particulars changed (1 page)
21 March 2007Director's particulars changed (1 page)
20 March 2007Director's particulars changed (1 page)
20 March 2007Director's particulars changed (1 page)
13 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
13 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
5 December 2006Return made up to 29/10/06; full list of members (7 pages)
5 December 2006Return made up to 29/10/06; full list of members (7 pages)
29 November 2006Secretary resigned (1 page)
29 November 2006Secretary resigned (1 page)
28 November 2006New secretary appointed (2 pages)
28 November 2006New secretary appointed (2 pages)
9 January 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
9 January 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
16 December 2005Return made up to 29/10/05; full list of members (7 pages)
16 December 2005Return made up to 29/10/05; full list of members (7 pages)
20 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
20 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
29 October 2004Return made up to 29/10/04; full list of members (7 pages)
29 October 2004Return made up to 29/10/04; full list of members (7 pages)
27 October 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
27 October 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
13 November 2003Return made up to 29/10/03; full list of members (7 pages)
13 November 2003Return made up to 29/10/03; full list of members (7 pages)
16 October 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
16 October 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
29 August 2003Accounting reference date shortened from 31/10/03 to 31/05/03 (1 page)
29 August 2003Accounting reference date shortened from 31/10/03 to 31/05/03 (1 page)
5 August 2003Ad 09/07/03--------- £ si 17998@1=17998 £ ic 2/18000 (2 pages)
5 August 2003Particulars of contract relating to shares (4 pages)
5 August 2003Ad 09/07/03--------- £ si 17998@1=17998 £ ic 2/18000 (2 pages)
5 August 2003Particulars of contract relating to shares (4 pages)
30 July 2003Partic of mort/charge * (8 pages)
30 July 2003Partic of mort/charge * (8 pages)
29 July 2003Partic of mort/charge * (6 pages)
29 July 2003Partic of mort/charge * (6 pages)
21 July 2003Nc inc already adjusted 09/07/03 (1 page)
21 July 2003Nc inc already adjusted 09/07/03 (1 page)
21 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
30 April 2003New director appointed (2 pages)
30 April 2003New director appointed (2 pages)
30 April 2003Director resigned (1 page)
30 April 2003Director resigned (1 page)
30 April 2003New director appointed (2 pages)
30 April 2003New director appointed (2 pages)
25 April 2003Company name changed macnewco ninety one LIMITED\certificate issued on 25/04/03 (2 pages)
25 April 2003Company name changed macnewco ninety one LIMITED\certificate issued on 25/04/03 (2 pages)
29 October 2002Incorporation (19 pages)
29 October 2002Incorporation (19 pages)