CIBOODLE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCIBOODLE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC143434
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CIBOODLE LIMITED?

    • Business and domestic software development (62012) / Information and communication

    Where is CIBOODLE LIMITED located?

    Registered Office Address
    India Of Inchinnan
    Inchinnan
    PA4 9LH Renfrewshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CIBOODLE LIMITED?

    Previous Company Names
    Company NameFromUntil
    GRAHAM TECHNOLOGY PLCJan 26, 1994Jan 26, 1994
    IAIN GRAHAM CONSULTANTS LIMITED Mar 24, 1993Mar 24, 1993

    What are the latest accounts for CIBOODLE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2016

    What are the latest filings for CIBOODLE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Mr Douglas Edward Robinson on Sep 18, 2017

    2 pagesCH01

    Director's details changed for Mr Peter Demian Fante on Sep 18, 2017

    2 pagesCH01

    Director's details changed for Mr David Peter Outram on Sep 18, 2017

    2 pagesCH01

    Director's details changed for Mr Douglas Edward Robinson on Sep 18, 2017

    2 pagesCH01

    Director's details changed for Mr Peter Demian Fante on Jul 24, 2017

    2 pagesCH01

    Cessation of Verint Systems Inc as a person with significant control on Jul 14, 2017

    1 pagesPSC07

    Notification of Verint Ws Holdings Limited as a person with significant control on Jul 14, 2017

    2 pagesPSC02

    Statement of capital on May 24, 2017

    • Capital: GBP 0.01
    3 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Confirmation statement made on Mar 11, 2017 with updates

    8 pagesCS01

    Full accounts made up to Jan 31, 2016

    22 pagesAA

    Annual return made up to Mar 11, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 08, 2016

    Statement of capital on Apr 08, 2016

    • Capital: GBP 81,637.86
    SH01

    Appointment of Mr Douglas Edward Robinson as a director on Nov 04, 2015

    2 pagesAP01

    Appointment of Mr Peter Demian Fante as a director on Nov 04, 2015

    2 pagesAP01

    Termination of appointment of Jeff Jackson Wylie as a director on Nov 04, 2015

    1 pagesTM01

    Termination of appointment of Kenneth Bain as a director on Nov 04, 2015

    1 pagesTM01

    Appointment of Mr David Peter Outram as a director on Nov 04, 2015

    2 pagesAP01

    Full accounts made up to Jan 31, 2015

    17 pagesAA

    Termination of appointment of John Arthur Murray as a director on Apr 06, 2015

    1 pagesTM01

    Termination of appointment of John Arthur Murray as a secretary on Apr 06, 2015

    1 pagesTM02

    Who are the officers of CIBOODLE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FANTE, Peter Demian
    India Of Inchinnan
    Inchinnan
    PA4 9LH Renfrewshire
    Director
    India Of Inchinnan
    Inchinnan
    PA4 9LH Renfrewshire
    United StatesAmericanChief Legal Officer287407380001
    OUTRAM, David Peter
    India Of Inchinnan
    Inchinnan
    PA4 9LH Renfrewshire
    Director
    India Of Inchinnan
    Inchinnan
    PA4 9LH Renfrewshire
    EnglandBritishSvp Operational Finance44819540002
    ROBINSON, Douglas Edward
    India Of Inchinnan
    Inchinnan
    PA4 9LH Renfrewshire
    Director
    India Of Inchinnan
    Inchinnan
    PA4 9LH Renfrewshire
    United StatesAmericanChief Financial Officer97222830005
    BAIN, Kenneth
    16 Brierie Hill Grove
    Crosslee
    PA6 7BW Johnstone
    Renfrewshire
    Secretary
    16 Brierie Hill Grove
    Crosslee
    PA6 7BW Johnstone
    Renfrewshire
    BritishFinance Director171274100001
    MURRAY, John Arthur
    India Of Inchinnan
    Inchinnan
    PA4 9LH Renfrewshire
    Secretary
    India Of Inchinnan
    Inchinnan
    PA4 9LH Renfrewshire
    British171294630001
    NORGATE, Philip Neil
    International House
    1 St Katherines Way
    E1W 1UN London
    Sword Tech
    Secretary
    International House
    1 St Katherines Way
    E1W 1UN London
    Sword Tech
    British116191810001
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    SIMPSON, Ellis
    4 Langtree Avenue
    Giffnock
    G46 7LW Glasgow
    East Renfrewshire
    Secretary
    4 Langtree Avenue
    Giffnock
    G46 7LW Glasgow
    East Renfrewshire
    British30856350001
    ANDERSON, William
    2 Langhill Drive
    Cumbernauld
    G68 9AP Glasgow
    Director
    2 Langhill Drive
    Cumbernauld
    G68 9AP Glasgow
    BritishComputer Hardware And Services35116780001
    BAIN, Kenneth
    PA4 9LH Inchinnan
    India Of Inchinnan
    Renfrewshire
    United Kingdom
    Director
    PA4 9LH Inchinnan
    India Of Inchinnan
    Renfrewshire
    United Kingdom
    United KingdomBritishChartered Accountant171274100001
    BAIN, Kenneth
    16 Brierie Hill Grove
    Crosslee
    PA6 7BW Johnstone
    Renfrewshire
    Director
    16 Brierie Hill Grove
    Crosslee
    PA6 7BW Johnstone
    Renfrewshire
    United KingdomBritishChief Financial Officer171274100001
    BERRY, Joseph Michael
    21 Netherhouse Avenue
    Lenzie
    G66 5NF Glasgow
    Director
    21 Netherhouse Avenue
    Lenzie
    G66 5NF Glasgow
    BritishComputer Software And Services35116770001
    BRIERCLIFFE, Michael James
    8 Calverley Court
    Woodlesford
    LS26 8JE Leeds
    West Yorkshire
    Director
    8 Calverley Court
    Woodlesford
    LS26 8JE Leeds
    West Yorkshire
    EnglandBritishConsultant6525440001
    CAMILLERI, Mark
    Strathview
    Gillburn Road
    PA13 4DL Kilmacolm
    Renfrew
    Director
    Strathview
    Gillburn Road
    PA13 4DL Kilmacolm
    Renfrew
    AustralianDirector79912940001
    DAVIES, Heath John
    Castelnau
    Barnes
    SW13 9EX London
    46
    Director
    Castelnau
    Barnes
    SW13 9EX London
    46
    United KingdomBritishDirector105007360002
    DONNELLY, Colin
    10 Arnside Avenue
    Giffnock
    G46 7QQ Glasgow
    Director
    10 Arnside Avenue
    Giffnock
    G46 7QQ Glasgow
    BritishComputer Systems And Softwear35116870001
    FAIRBAIRN, Roger William
    Davos Wateryetts Drive
    Port Glasgow Road
    PA13 4QH Kilmacolm
    Renfrewshire
    Director
    Davos Wateryetts Drive
    Port Glasgow Road
    PA13 4QH Kilmacolm
    Renfrewshire
    AustralianDirector66193820001
    FEICHTMANN, William Howard
    India Of Inchinnan
    Inchinnan
    PA4 9LH Renfrewshire
    Director
    India Of Inchinnan
    Inchinnan
    PA4 9LH Renfrewshire
    UsaAmericanDirector171273880001
    FILLOT, Francoise Marie
    286 Route De La Glande
    FRANCE Limonest
    69760
    France
    Director
    286 Route De La Glande
    FRANCE Limonest
    69760
    France
    FranceFrenchDirector76010150001
    FORSYTH, Kenny Iain
    Flat 6/2 15 Clarendon Street
    G20 7QP Glasgow
    Director
    Flat 6/2 15 Clarendon Street
    G20 7QP Glasgow
    BritishC.O.O.77084320001
    FOX, Brian Michael
    1a Burnside Road
    Whitecraigs
    G46 6TT Glasgow
    Director
    1a Burnside Road
    Whitecraigs
    G46 6TT Glasgow
    ScotlandBritishChartered Accountant77462020001
    FOX, Brian Michael
    1a Burnside Road
    Whitecraigs
    G46 6TT Glasgow
    Director
    1a Burnside Road
    Whitecraigs
    G46 6TT Glasgow
    ScotlandBritishChartered Accountant77462020001
    GRAHAM, Iain Mackenzie
    Killochries Fold
    PA13 4RP Kilmacolm
    Renfrewshire
    Director
    Killochries Fold
    PA13 4RP Kilmacolm
    Renfrewshire
    ScotlandScottishManager45372640001
    GRAHAM, Sheena Margaret
    Killochries Fold
    PA13 4RP Kilmacolm
    Renfrewshire
    Director
    Killochries Fold
    PA13 4RP Kilmacolm
    Renfrewshire
    ScotlandBritishManager45372600001
    HAIGHTON, Stephen Arthur
    Preston Hill Farm
    Wootton Wawen
    B95 6ES Henley In Arden
    Warwickshire
    Director
    Preston Hill Farm
    Wootton Wawen
    B95 6ES Henley In Arden
    Warwickshire
    United KingdomBritishSales Director115300460001
    HUGHES, Michael
    24 Branklyn Crescent
    Knightswood
    G13 1GJ Glasgow
    Director
    24 Branklyn Crescent
    Knightswood
    G13 1GJ Glasgow
    BritishComputer Software And Systems35176580002
    KIRWAN, Francis Xavier
    Gateside House
    Hill Road
    EH31 2BE Gullane
    East Lothian
    Director
    Gateside House
    Hill Road
    EH31 2BE Gullane
    East Lothian
    BritishDirector61709530001
    LYONS, David Richard Blair
    Pacemuir Road
    PA13 4JJ Kilmacolm
    Greenways
    Renfrewshire
    Director
    Pacemuir Road
    PA13 4JJ Kilmacolm
    Greenways
    Renfrewshire
    United KingdomBritishSolicitor139491910001
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    British900007110001
    MACAULAY, Dugald Macdonald
    16 Churchill Drive
    G11 7LS Glasgow
    Lanarkshire
    Director
    16 Churchill Drive
    G11 7LS Glasgow
    Lanarkshire
    BritishChartered Accountant345960001
    MCCLELLAND, Anthony Joseph
    Flat 11
    247 Garrioch Road
    G20 8QZ Glasgow
    Director
    Flat 11
    247 Garrioch Road
    G20 8QZ Glasgow
    BritishDirector Of Consulting92272910001
    MCGOWN, Ross
    India Of Inchinnan
    PA4 9LH Inchinnan
    Renfrewshire
    Director
    India Of Inchinnan
    PA4 9LH Inchinnan
    Renfrewshire
    BritishChartered Accountant77084370002
    MCINTOSH, Charles
    11 Boggknowe
    Uddingston
    G71 7BL Glasgow
    Director
    11 Boggknowe
    Uddingston
    G71 7BL Glasgow
    BritishComputer Hardware And Services35116830001
    MCKEE, David Russell
    9 Lochaber Road
    Bearsden
    G61 2JX Glasgow
    Director
    9 Lochaber Road
    Bearsden
    G61 2JX Glasgow
    BritishEngineer55865950001
    MCLELLAN, Mairi Louise
    Millig Baek
    23 Victoria Road
    G84 7RT Helensburgh
    Dunbartonshire
    Director
    Millig Baek
    23 Victoria Road
    G84 7RT Helensburgh
    Dunbartonshire
    BritishGeneral Manager118309030001

    Who are the persons with significant control of CIBOODLE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brooklands Road
    KT13 0RH Weybridge
    241
    Surrey
    United Kingdom
    Jul 14, 2017
    Brooklands Road
    KT13 0RH Weybridge
    241
    Surrey
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number04740402
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Verint Systems Inc
    Broadhollow Road, Suite 100
    Melville
    11747 New York
    175
    Usa
    May 25, 2016
    Broadhollow Road, Suite 100
    Melville
    11747 New York
    175
    Usa
    Yes
    Legal FormCorporate
    Country RegisteredDelaware
    Legal AuthorityUnited States (Delaware)
    Place RegisteredDelaware
    Registration Number2380414
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Greenock Road
    PA4 9LH Renfrew
    India Of Inchinnan
    United Kingdom
    Apr 06, 2016
    Greenock Road
    PA4 9LH Renfrew
    India Of Inchinnan
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc427655
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CIBOODLE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Jul 27, 2012
    Delivered On Aug 15, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Silicon Valley Bank
    Transactions
    • Aug 15, 2012Registration of a charge (MG01s)
    • Feb 13, 2014Satisfaction of a charge (MR04)
    Standard security
    Created On Mar 07, 2003
    Delivered On Mar 07, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Two plots or areas of ground etending to five acres and 748 decimal or one thousandth parts of an acre, both lying within inchinnan business park in the county of renfrew--title number REN101348.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 07, 2003Registration of a charge (410)
    • Jun 22, 2004Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Feb 04, 2003
    Delivered On Feb 10, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 10, 2003Registration of a charge (410)
    • Feb 17, 2003Alteration to a floating charge (466 Scot)
    • Jun 26, 2004Statement that part or whole of property from a floating charge has been released (419b)
    • Aug 02, 2012Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Standard security
    Created On Jul 30, 2001
    Delivered On Aug 07, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Two areas of ground lying within inchinnan business park, renfrew.
    Persons Entitled
    • The Scottish Ministers
    Transactions
    • Aug 07, 2001Registration of a charge (410)
    • Jun 22, 2004Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Jul 24, 2001
    Delivered On Aug 07, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Scottish Ministers
    Transactions
    • Aug 07, 2001Registration of a charge (410)
    • Jun 23, 2004Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jun 19, 2001
    Delivered On Jul 05, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Two areas of ground at inchinnan business park, renfrew extending to 5.748 acres and 3.219 acres.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jul 05, 2001Registration of a charge (410)
    • May 27, 2004Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Feb 28, 2001
    Delivered On Mar 06, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Mar 06, 2001Registration of a charge (410)
    • Jun 28, 2001Alteration to a floating charge (466 Scot)
    • Mar 25, 2003Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Standard security
    Created On Feb 10, 2000
    Delivered On Feb 18, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Phase 1, inchinnan business park.
    Persons Entitled
    • Renfrewshire Enterprise
    Transactions
    • Feb 18, 2000Registration of a charge (410)
    • Mar 25, 2003Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Mar 29, 1993
    Delivered On Apr 13, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 13, 1993Registration of a charge (410)
    • May 30, 2001Statement of satisfaction of a charge in full or part (419a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0