Background WavePink WaveYellow Wave

DIGITAL IP HOLDINGS LIMITED (SC238805)

DIGITAL IP HOLDINGS LIMITED (SC238805) is an active UK company. incorporated on 29 October 2002. with registered office in Glasgow. The company operates in the Information and Communication sector, engaged in other telecommunications activities. DIGITAL IP HOLDINGS LIMITED has been registered for 23 years. Current directors include COSGRAVE, Michael Paul.

Company Number
SC238805
Status
active
Type
ltd
Incorporated
29 October 2002
Age
23 years
Address
C/O Bdo Llp, 2 Atlantic Square, Glasgow, G2 8NJ
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
COSGRAVE, Michael Paul
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIGITAL IP HOLDINGS LIMITED

DIGITAL IP HOLDINGS LIMITED is an active company incorporated on 29 October 2002 with the registered office located in Glasgow. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. DIGITAL IP HOLDINGS LIMITED was registered 23 years ago.(SIC: 61900)

Status

active

Active since 23 years ago

Company No

SC238805

LTD Company

Age

23 Years

Incorporated 29 October 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026

Previous Company Names

MACNEWCO NINETY ONE LIMITED
From: 29 October 2002To: 25 April 2003
Contact
Address

C/O Bdo Llp, 2 Atlantic Square 31 York Street Glasgow, G2 8NJ,

Previous Addresses

C/O Bdo Llp, 2 Atlantic Square 31 York Street Glasgow G2 8JX Scotland
From: 24 September 2024To: 26 September 2024
PO Box G2 8JX C/O Bdo Llp 2 Atlantic Square 31 York Street Glasgow Scotland
From: 7 November 2022To: 24 September 2024
C/O Bdo Llp C/O Bdo Llp, Atlantic Square, 31 York Street, Glasgow G2 8JX Scotland
From: 2 November 2022To: 7 November 2022
C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland
From: 12 February 2021To: 2 November 2022
3rd Floor, City View 6 Eagle Street Glasgow G4 9XA Scotland
From: 3 January 2018To: 12 February 2021
Unit C1 City Park 368 Alexandra Parade Glasgow G31 3AU
From: 3 November 2011To: 3 January 2018
St Stephen's House 279 Bath Street Glasgow G2 4JL
From: 29 October 2002To: 3 November 2011
Timeline

26 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Oct 02
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Capital Update
Jun 17
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Owner Exit
Jan 18
Director Left
May 18
Director Joined
May 18
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Oct 19
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Mar 23
Director Left
Sept 23
Director Left
Sept 23
1
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

COSGRAVE, Michael Paul

Active
31 York Street, GlasgowG2 8NJ
Born January 1965
Director
Appointed 15 Mar 2023

ALLEN, Mark

Resigned
2 Crofton Close, LincolnLN3 4NT
Secretary
Appointed 24 Oct 2011
Resigned 08 Apr 2019

SUTHERLAND, Katherine Lesley-Anne

Resigned
107 Staunton Rise, LivingstonEH54 6PD
Secretary
Appointed 14 Nov 2006
Resigned 24 Oct 2011

MACDONALDS

Resigned
St Stephen's House, GlasgowG2 4JL
Corporate nominee secretary
Appointed 29 Oct 2002
Resigned 14 Nov 2006

ALLEN, Mark David

Resigned
2 Crofton Close, LincolnLN3 4NT
Born May 1975
Director
Appointed 24 Oct 2011
Resigned 08 Apr 2019

BUDGE, Kevin John

Resigned
2 Atlantic Square, Glasgow
Born November 1961
Director
Appointed 22 Jul 2020
Resigned 18 Aug 2023

CHURCHILL, Wayne Winston

Resigned
2 Atlantic Square, Glasgow
Born May 1958
Director
Appointed 01 Nov 2022
Resigned 18 Aug 2023

CHURCHILL, Wayne Winston

Resigned
4 Atlantic Quay, GlasgowG2 8JX
Born October 1958
Director
Appointed 10 Sept 2019
Resigned 01 Nov 2022

COSGRAVE, Paul

Resigned
C/O Bdo Llp,, GlasgowG2 8JX
Born January 1965
Director
Appointed 01 Nov 2022
Resigned 02 Nov 2022

HOWARD, Timothy David

Resigned
6 Eagle Street, GlasgowG4 9XA
Born October 1966
Director
Appointed 29 Apr 2019
Resigned 07 Oct 2019

INCH, Keith Logie

Resigned
7 Crosshill Crescent, StrathavenML10 6DT
Born March 1954
Director
Appointed 25 Apr 2003
Resigned 24 Oct 2011

MACMILLAN, Douglas Gordon

Resigned
6 Byretown Grove, KirkfieldbankML11 9NZ
Born June 1953
Director
Appointed 25 Apr 2003
Resigned 24 Oct 2011

MARTIN, Wayne Jason

Resigned
2 Crofton Close, LincolnLN3 4NT
Born February 1967
Director
Appointed 24 Oct 2011
Resigned 04 May 2018

MCLAUCHLAN, Craig

Resigned
6 Eagle Street, GlasgowG4 9XA
Born December 1980
Director
Appointed 29 Apr 2019
Resigned 22 Jul 2020

THIRKILL, Adrian Albert

Resigned
2 Crofton Close, LincolnLN3 4NT
Born July 1963
Director
Appointed 04 May 2018
Resigned 27 Aug 2019

WHITE, Joyce Helen

Resigned
171 Queen Victoria Drive, GlasgowG14 9BP
Born June 1959
Nominee director
Appointed 29 Oct 2002
Resigned 25 Apr 2003

Persons with significant control

2

1 Active
1 Ceased
Churchill Place, LondonE14 5HP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Jan 2018
Ceased 19 Jan 2018
Nuffield Road, PooleBH17 0RU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2016
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 September 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 November 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
31 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
9 November 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
8 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 May 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Change To A Person With Significant Control
19 January 2018
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
19 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
8 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2018
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
5 January 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
5 January 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 January 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
2 November 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
16 June 2017
SH19Statement of Capital
Legacy
16 June 2017
SH20SH20
Legacy
16 June 2017
CAP-SSCAP-SS
Resolution
16 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Accounts With Accounts Type Full
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Accounts With Accounts Type Full
5 October 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Statement Of Companys Objects
4 January 2012
CC04CC04
Resolution
4 January 2012
RESOLUTIONSResolutions
Legacy
22 December 2011
MG01sMG01s
Legacy
22 December 2011
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Capital Name Of Class Of Shares
3 November 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
3 November 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 November 2011
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
3 November 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
3 November 2011
AD01Change of Registered Office Address
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Termination Secretary Company With Name
3 November 2011
TM02Termination of Secretary
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Legacy
31 October 2011
MG03sMG03s
Legacy
31 October 2011
MG03sMG03s
Accounts With Accounts Type Total Exemption Small
23 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Resolution
16 March 2010
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 March 2010
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
8 March 2010
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 March 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
8 March 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2009
AAAnnual Accounts
Legacy
27 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 November 2008
AAAnnual Accounts
Legacy
3 January 2008
363aAnnual Return
Legacy
3 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 November 2007
AAAnnual Accounts
Resolution
29 June 2007
RESOLUTIONSResolutions
Resolution
29 June 2007
RESOLUTIONSResolutions
Legacy
21 March 2007
288cChange of Particulars
Legacy
20 March 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
13 March 2007
AAAnnual Accounts
Legacy
5 December 2006
363sAnnual Return (shuttle)
Legacy
29 November 2006
288bResignation of Director or Secretary
Legacy
28 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 January 2006
AAAnnual Accounts
Legacy
16 December 2005
363sAnnual Return (shuttle)
Resolution
20 March 2005
RESOLUTIONSResolutions
Legacy
29 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 October 2004
AAAnnual Accounts
Legacy
13 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 October 2003
AAAnnual Accounts
Legacy
29 August 2003
225Change of Accounting Reference Date
Legacy
5 August 2003
88(3)88(3)
Legacy
5 August 2003
88(2)R88(2)R
Legacy
30 July 2003
410(Scot)410(Scot)
Legacy
29 July 2003
410(Scot)410(Scot)
Legacy
21 July 2003
123Notice of Increase in Nominal Capital
Resolution
21 July 2003
RESOLUTIONSResolutions
Resolution
21 July 2003
RESOLUTIONSResolutions
Resolution
21 July 2003
RESOLUTIONSResolutions
Legacy
30 April 2003
288aAppointment of Director or Secretary
Legacy
30 April 2003
288aAppointment of Director or Secretary
Legacy
30 April 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
25 April 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 October 2002
NEWINCIncorporation