31 York Street
Glasgow
G2 8JX
Scotland
Director Name | Joyce Helen White |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 171 Queen Victoria Drive Glasgow G14 9BP Scotland |
Director Name | Mr Keith Logie Inch |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2003(5 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 24 October 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Crosshill Crescent Strathaven South Lanarkshire ML10 6DT Scotland |
Director Name | Mr Douglas Gordon Macmillan |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2003(5 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 24 October 2011) |
Role | Tech. Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Byretown Grove Kirkfieldbank North Lanarkshire ML11 9NZ Scotland |
Secretary Name | Katherine Lesley-Anne Sutherland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2006(4 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 October 2011) |
Role | Finance Manager |
Country of Residence | Scotland |
Correspondence Address | 107 Staunton Rise Livingston West Lothian EH54 6PD Scotland |
Director Name | Mr Wayne Jason Martin |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2011(8 years, 12 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 04 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Global House 2 Crofton Close Lincoln Lincolnshire LN3 4NT |
Director Name | Mr Mark David Allen |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2011(8 years, 12 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 08 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Global House 2 Crofton Close Lincoln Lincolnshire LN3 4NT |
Secretary Name | Mark Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2011(8 years, 12 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 08 April 2019) |
Role | Company Director |
Correspondence Address | Global House 2 Crofton Close Lincoln Lincolnshire LN3 4NT |
Director Name | Mr Adrian Albert Thirkill |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2018(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 August 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Global House 2 Crofton Close Lincoln Lincolnshire LN3 4NT |
Director Name | Mr Timothy David Howard |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2019(16 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 07 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, City View 6 Eagle Street Glasgow G4 9XA Scotland |
Director Name | Mr Craig McLauchlan |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2019(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, City View 6 Eagle Street Glasgow G4 9XA Scotland |
Director Name | Mr Wayne Winston Churchill |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2019(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
Director Name | Mr Kevin John Budge |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2020(17 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 18 August 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | C/O Bdo Llp 2 Atlantic Square 31 York Street Glasgow G2 8JX Scotland |
Director Name | Mr Wayne Winston Churchill |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2022(20 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 18 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Bdo Llp 2 Atlantic Square 31 York Street Glasgow G2 8JX Scotland |
Director Name | Paul Cosgrave |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2022(20 years after company formation) |
Appointment Duration | 1 day (resigned 02 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Bdo Llp C/O Bdo Llp Atlantic Square, 31 York Street Glasgow G2 8JX Scotland |
Secretary Name | MacDonalds (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2002(same day as company formation) |
Correspondence Address | 279 St Stephen's House Bath Street Glasgow G2 4JL Scotland |
Website | digital-ip.com |
---|
Registered Address | C/O Bdo Llp 2 Atlantic Square 31 York Street Glasgow G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
18k at £1 | Gci Telecom Group 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £66,211 |
Cash | £4,868 |
Current Liabilities | £39,157 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 28 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 3 weeks from now) |
19 December 2011 | Delivered 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 2011 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 |
12 February 2021 | Registered 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 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
4 December 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
22 July 2020 | Termination of appointment of Craig Mclauchlan as a director on 22 July 2020 (1 page) |
22 July 2020 | Appointment of Mr Kevin John Budge as a director on 22 July 2020 (2 pages) |
31 October 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
15 October 2019 | Termination of appointment of Timothy David Howard as a director on 7 October 2019 (1 page) |
8 October 2019 | Accounts for a dormant company made up to 31 December 2018 (11 pages) |
13 September 2019 | Appointment of Mr Wayne Winston Churchill as a director on 10 September 2019 (2 pages) |
5 September 2019 | Termination of appointment of Adrian Albert Thirkill as a director on 27 August 2019 (1 page) |
7 May 2019 | Termination of appointment of Mark Allen as a secretary on 8 April 2019 (1 page) |
7 May 2019 | Appointment of Craig Mclauchlan as a director on 29 April 2019 (2 pages) |
7 May 2019 | Termination of appointment of Mark David Allen as a director on 8 April 2019 (1 page) |
7 May 2019 | Appointment of Mr Timothy David Howard as a director on 29 April 2019 (2 pages) |
5 November 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
24 October 2018 | Accounts for a dormant company made up to 31 December 2017 (12 pages) |
10 May 2018 | Appointment of Mr Adrian Albert Thirkill as a director on 4 May 2018 (2 pages) |
10 May 2018 | Termination of appointment of Wayne Jason Martin as a director on 4 May 2018 (1 page) |
19 January 2018 | Cessation of Barclays Bank Plc as a person with significant control on 19 January 2018 (1 page) |
19 January 2018 | Change of details for Gci Managed Services Group Ltd as a person with significant control on 19 January 2018 (2 pages) |
8 January 2018 | Satisfaction of charge 4 in full (1 page) |
8 January 2018 | Satisfaction of charge 3 in full (1 page) |
5 January 2018 | Change of details for Gci Managed Services Group Ltd as a person with significant control on 5 January 2018 (2 pages) |
5 January 2018 | Notification of Barclays Bank Plc as a person with significant control on 5 January 2018 (2 pages) |
3 January 2018 | 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 (1 page) |
6 November 2017 | Confirmation statement made on 28 October 2017 with updates (4 pages) |
6 November 2017 | Confirmation statement made on 28 October 2017 with updates (4 pages) |
2 November 2017 | Change of details for Gci Telecom Group as a person with significant control on 9 March 2017 (2 pages) |
2 November 2017 | Change of details for Gci Telecom Group as a person with significant control on 9 March 2017 (2 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
16 June 2017 | Statement of capital on 16 June 2017
|
16 June 2017 | Statement by Directors (1 page) |
16 June 2017 | Resolutions
|
16 June 2017 | Statement by Directors (1 page) |
16 June 2017 | Solvency Statement dated 23/05/17 (1 page) |
16 June 2017 | Solvency Statement dated 23/05/17 (1 page) |
16 June 2017 | Statement of capital on 16 June 2017
|
16 June 2017 | Resolutions
|
28 October 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
28 October 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
4 October 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
4 October 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
24 December 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
24 December 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
9 December 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
7 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
18 September 2014 | Full accounts made up to 31 December 2013 (9 pages) |
18 September 2014 | Full accounts made up to 31 December 2013 (9 pages) |
10 December 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
24 September 2013 | Full accounts made up to 31 December 2012 (10 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (10 pages) |
23 January 2013 | Annual return made up to 29 October 2012 with a full list of shareholders (6 pages) |
23 January 2013 | Annual return made up to 29 October 2012 with a full list of shareholders (6 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
4 January 2012 | Statement of company's objects (2 pages) |
4 January 2012 | Resolutions
|
4 January 2012 | Resolutions
|
4 January 2012 | Statement of company's objects (2 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
7 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (6 pages) |
7 November 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (6 pages) |
3 November 2011 | Appointment of Mr Wayne Jason Martin as a director (3 pages) |
3 November 2011 | Registered office address changed from St Stephen's House 279 Bath Street Glasgow G2 4JL on 3 November 2011 (2 pages) |
3 November 2011 | Termination of appointment of Katherine Sutherland as a secretary (2 pages) |
3 November 2011 | Registered office address changed from St Stephen's House 279 Bath Street Glasgow G2 4JL on 3 November 2011 (2 pages) |
3 November 2011 | Termination of appointment of Keith Inch as a director (2 pages) |
3 November 2011 | Termination of appointment of Keith Inch as a director (2 pages) |
3 November 2011 | Change of share class name or designation (2 pages) |
3 November 2011 | Appointment of Mark Allen as a secretary (3 pages) |
3 November 2011 | Appointment of Mark Allen as a secretary (3 pages) |
3 November 2011 | Appointment of Mark Allen as a director (3 pages) |
3 November 2011 | Resolutions
|
3 November 2011 | Current accounting period shortened from 31 May 2012 to 31 December 2011 (3 pages) |
3 November 2011 | Appointment of Mark Allen as a director (3 pages) |
3 November 2011 | Appointment of Mr Wayne Jason Martin as a director (3 pages) |
3 November 2011 | Termination of appointment of Douglas Macmillan as a director (2 pages) |
3 November 2011 | Change of share class name or designation (2 pages) |
3 November 2011 | Termination of appointment of Katherine Sutherland as a secretary (2 pages) |
3 November 2011 | Termination of appointment of Douglas Macmillan as a director (2 pages) |
3 November 2011 | Resolutions
|
3 November 2011 | Registered office address changed from St Stephen's House 279 Bath Street Glasgow G2 4JL on 3 November 2011 (2 pages) |
3 November 2011 | Current accounting period shortened from 31 May 2012 to 31 December 2011 (3 pages) |
31 October 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
31 October 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
31 October 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
31 October 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
17 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (11 pages) |
17 November 2010 | Annual return made up to 29 October 2010 with a full list of shareholders (11 pages) |
16 March 2010 | Resolutions
|
16 March 2010 | Change of share class name or designation (2 pages) |
16 March 2010 | Change of share class name or designation (2 pages) |
16 March 2010 | Resolutions
|
8 March 2010 | Resolutions
|
8 March 2010 | Change of share class name or designation (2 pages) |
8 March 2010 | Resolutions
|
8 March 2010 | Particulars of variation of rights attached to shares (3 pages) |
8 March 2010 | Change of share class name or designation (2 pages) |
8 March 2010 | Particulars of variation of rights attached to shares (3 pages) |
5 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (7 pages) |
5 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (7 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
27 November 2008 | Return made up to 29/10/08; full list of members (4 pages) |
27 November 2008 | Return made up to 29/10/08; full list of members (4 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
3 January 2008 | Secretary resigned (1 page) |
3 January 2008 | Return made up to 29/10/07; full list of members (2 pages) |
3 January 2008 | Secretary resigned (1 page) |
3 January 2008 | Return made up to 29/10/07; full list of members (2 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
29 June 2007 | Resolutions
|
29 June 2007 | Resolutions
|
21 March 2007 | Director's particulars changed (1 page) |
21 March 2007 | Director's particulars changed (1 page) |
20 March 2007 | Director's particulars changed (1 page) |
20 March 2007 | Director's particulars changed (1 page) |
13 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
13 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
5 December 2006 | Return made up to 29/10/06; full list of members (7 pages) |
5 December 2006 | Return made up to 29/10/06; full list of members (7 pages) |
29 November 2006 | Secretary resigned (1 page) |
29 November 2006 | Secretary resigned (1 page) |
28 November 2006 | New secretary appointed (2 pages) |
28 November 2006 | New secretary appointed (2 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
16 December 2005 | Return made up to 29/10/05; full list of members (7 pages) |
16 December 2005 | Return made up to 29/10/05; full list of members (7 pages) |
20 March 2005 | Resolutions
|
20 March 2005 | Resolutions
|
29 October 2004 | Return made up to 29/10/04; full list of members (7 pages) |
29 October 2004 | Return made up to 29/10/04; full list of members (7 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
13 November 2003 | Return made up to 29/10/03; full list of members (7 pages) |
13 November 2003 | Return made up to 29/10/03; full list of members (7 pages) |
16 October 2003 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
16 October 2003 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
29 August 2003 | Accounting reference date shortened from 31/10/03 to 31/05/03 (1 page) |
29 August 2003 | Accounting reference date shortened from 31/10/03 to 31/05/03 (1 page) |
5 August 2003 | Ad 09/07/03--------- £ si 17998@1=17998 £ ic 2/18000 (2 pages) |
5 August 2003 | Particulars of contract relating to shares (4 pages) |
5 August 2003 | Ad 09/07/03--------- £ si 17998@1=17998 £ ic 2/18000 (2 pages) |
5 August 2003 | Particulars of contract relating to shares (4 pages) |
30 July 2003 | Partic of mort/charge * (8 pages) |
30 July 2003 | Partic of mort/charge * (8 pages) |
29 July 2003 | Partic of mort/charge * (6 pages) |
29 July 2003 | Partic of mort/charge * (6 pages) |
21 July 2003 | Nc inc already adjusted 09/07/03 (1 page) |
21 July 2003 | Nc inc already adjusted 09/07/03 (1 page) |
21 July 2003 | Resolutions
|
21 July 2003 | Resolutions
|
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | New director appointed (2 pages) |
25 April 2003 | Company name changed macnewco ninety one LIMITED\certificate issued on 25/04/03 (2 pages) |
25 April 2003 | Company name changed macnewco ninety one LIMITED\certificate issued on 25/04/03 (2 pages) |
29 October 2002 | Incorporation (19 pages) |
29 October 2002 | Incorporation (19 pages) |