About

Registered Number: SC238805
Date of Incorporation: 29/10/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: 3rd Floor, City View, 6 Eagle Street, Glasgow, G4 9XA,

 

Based in Glasgow, Digital Ip Holdings Ltd was setup in 2002, it's status at Companies House is "Active". There are 2 directors listed as Allen, Mark, Sutherland, Katherine Lesley-anne for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ALLEN, Mark 24 October 2011 08 April 2019 1
SUTHERLAND, Katherine Lesley-Anne 14 November 2006 24 October 2011 1

Filing History

Document Type Date
AP01 - Appointment of director 22 July 2020
TM01 - Termination of appointment of director 22 July 2020
CS01 - N/A 31 October 2019
TM01 - Termination of appointment of director 15 October 2019
AA - Annual Accounts 08 October 2019
AP01 - Appointment of director 13 September 2019
TM01 - Termination of appointment of director 05 September 2019
AP01 - Appointment of director 07 May 2019
AP01 - Appointment of director 07 May 2019
TM01 - Termination of appointment of director 07 May 2019
TM02 - Termination of appointment of secretary 07 May 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 24 October 2018
TM01 - Termination of appointment of director 10 May 2018
AP01 - Appointment of director 10 May 2018
PSC05 - N/A 19 January 2018
PSC07 - N/A 19 January 2018
MR04 - N/A 08 January 2018
MR04 - N/A 08 January 2018
PSC02 - N/A 05 January 2018
PSC05 - N/A 05 January 2018
AD01 - Change of registered office address 03 January 2018
CS01 - N/A 06 November 2017
PSC05 - N/A 02 November 2017
AA - Annual Accounts 05 October 2017
RESOLUTIONS - N/A 16 June 2017
SH19 - Statement of capital 16 June 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 June 2017
CAP-SS - N/A 16 June 2017
CS01 - N/A 28 October 2016
AA - Annual Accounts 04 October 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 09 December 2015
AR01 - Annual Return 07 November 2014
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 05 October 2012
AA - Annual Accounts 29 February 2012
RESOLUTIONS - N/A 04 January 2012
CC04 - Statement of companies objects 04 January 2012
MG01s - Particulars of a charge created by a company registered in Scotland 22 December 2011
MG01s - Particulars of a charge created by a company registered in Scotland 22 December 2011
AR01 - Annual Return 07 November 2011
RESOLUTIONS - N/A 03 November 2011
SH08 - Notice of name or other designation of class of shares 03 November 2011
AP01 - Appointment of director 03 November 2011
AP01 - Appointment of director 03 November 2011
AP03 - Appointment of secretary 03 November 2011
AA01 - Change of accounting reference date 03 November 2011
AD01 - Change of registered office address 03 November 2011
TM01 - Termination of appointment of director 03 November 2011
TM02 - Termination of appointment of secretary 03 November 2011
TM01 - Termination of appointment of director 03 November 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 31 October 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 31 October 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 17 November 2010
RESOLUTIONS - N/A 16 March 2010
SH08 - Notice of name or other designation of class of shares 16 March 2010
RESOLUTIONS - N/A 08 March 2010
SH10 - Notice of particulars of variation of rights attached to shares 08 March 2010
SH08 - Notice of name or other designation of class of shares 08 March 2010
AR01 - Annual Return 05 November 2009
AA - Annual Accounts 13 October 2009
363a - Annual Return 27 November 2008
AA - Annual Accounts 12 November 2008
363a - Annual Return 03 January 2008
288b - Notice of resignation of directors or secretaries 03 January 2008
AA - Annual Accounts 27 November 2007
RESOLUTIONS - N/A 29 June 2007
RESOLUTIONS - N/A 29 June 2007
288c - Notice of change of directors or secretaries or in their particulars 21 March 2007
288c - Notice of change of directors or secretaries or in their particulars 20 March 2007
AA - Annual Accounts 13 March 2007
363s - Annual Return 05 December 2006
288b - Notice of resignation of directors or secretaries 29 November 2006
288a - Notice of appointment of directors or secretaries 28 November 2006
AA - Annual Accounts 09 January 2006
363s - Annual Return 16 December 2005
RESOLUTIONS - N/A 20 March 2005
363s - Annual Return 29 October 2004
AA - Annual Accounts 27 October 2004
363s - Annual Return 13 November 2003
AA - Annual Accounts 16 October 2003
225 - Change of Accounting Reference Date 29 August 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 August 2003
410(Scot) - N/A 30 July 2003
410(Scot) - N/A 29 July 2003
RESOLUTIONS - N/A 21 July 2003
RESOLUTIONS - N/A 21 July 2003
RESOLUTIONS - N/A 21 July 2003
123 - Notice of increase in nominal capital 21 July 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
288b - Notice of resignation of directors or secretaries 30 April 2003
CERTNM - Change of name certificate 25 April 2003
NEWINC - New incorporation documents 29 October 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 19 December 2011 Fully Satisfied

N/A

Floating charge 19 December 2011 Fully Satisfied

N/A

Floating charge 09 July 2003 Fully Satisfied

N/A

Bond & floating charge 09 July 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.