UKBizDB.co.uk

DIGITAL IP HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Digital Ip Holdings Limited. The company was founded 21 years ago and was given the registration number SC238805. The firm's registered office is in GLASGOW. You can find them at 3rd Floor, City View, 6 Eagle Street, Glasgow, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:DIGITAL IP HOLDINGS LIMITED
Company Number:SC238805
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 2002
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:3rd Floor, City View, 6 Eagle Street, Glasgow, Scotland, G4 9XA
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow, Scotland,

Director15 March 2023Active
Global House, 2 Crofton Close, Lincoln, England, LN3 4NT

Secretary24 October 2011Active
107 Staunton Rise, Livingston, EH54 6PD

Secretary14 November 2006Active
279, St Stephen's House, Bath Street, Glasgow, G2 4JL

Corporate Nominee Secretary29 October 2002Active
Global House, 2 Crofton Close, Lincoln, England, LN3 4NT

Director24 October 2011Active
C/O Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow, Scotland,

Director22 July 2020Active
C/O Bdo Llp, 2 Atlantic Square, 31 York Street, Glasgow, Scotland,

Director01 November 2022Active
C/O Bdo Llp, 4 Atlantic Quay, 70 York Street, Glasgow, Scotland, G2 8JX

Director10 September 2019Active
C/O Bdo Llp, C/O Bdo Llp,, Atlantic Square, 31 York Street,, Glasgow, Scotland, G2 8JX

Director01 November 2022Active
3rd Floor, City View, 6 Eagle Street, Glasgow, Scotland, G4 9XA

Director29 April 2019Active
7 Crosshill Crescent, Strathaven, ML10 6DT

Director25 April 2003Active
6 Byretown Grove, Kirkfieldbank, ML11 9NZ

Director25 April 2003Active
Global House, 2 Crofton Close, Lincoln, England, LN3 4NT

Director24 October 2011Active
3rd Floor, City View, 6 Eagle Street, Glasgow, Scotland, G4 9XA

Director29 April 2019Active
Global House, 2 Crofton Close, Lincoln, England, LN3 4NT

Director04 May 2018Active
171 Queen Victoria Drive, Glasgow, G14 9BP

Nominee Director29 October 2002Active

People with Significant Control

Barclays Bank Plc
Notified on:05 January 2018
Status:Active
Country of residence:England
Address:1, Churchill Place, London, England, E14 5HP
Nature of control:
  • Ownership of shares 75 to 100 percent
Nasstar Managed Services Group Limited
Notified on:01 October 2016
Status:Active
Country of residence:England
Address:19-25 Nuffield Road, Nuffield Road, Poole, England, BH17 0RU
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-06Accounts

Accounts with accounts type dormant.

Download
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Officers

Termination director company with name termination date.

Download
2023-09-12Officers

Termination director company with name termination date.

Download
2023-03-16Officers

Appoint person director company with name date.

Download
2022-12-06Accounts

Accounts with accounts type dormant.

Download
2022-11-07Address

Change registered office address company with date old address new address.

Download
2022-11-04Officers

Appoint person director company with name date.

Download
2022-11-04Officers

Termination director company with name termination date.

Download
2022-11-02Address

Change registered office address company with date old address new address.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Officers

Appoint person director company with name date.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2021-12-31Accounts

Accounts with accounts type dormant.

Download
2021-11-09Confirmation statement

Confirmation statement with updates.

Download
2021-11-09Persons with significant control

Change to a person with significant control.

Download
2021-02-12Address

Change registered office address company with date old address new address.

Download
2020-12-24Accounts

Accounts with accounts type dormant.

Download
2020-12-04Confirmation statement

Confirmation statement with no updates.

Download
2020-07-22Officers

Appoint person director company with name date.

Download
2020-07-22Officers

Termination director company with name termination date.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2019-10-15Officers

Termination director company with name termination date.

Download
2019-10-08Accounts

Accounts with accounts type dormant.

Download
2019-09-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.