CIBOODLE LIMITED
Overview
Company Name | CIBOODLE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC143434 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CIBOODLE LIMITED?
Company Name | From | Until |
---|---|---|
GRAHAM TECHNOLOGY PLC | Jan 26, 1994 | Jan 26, 1994 |
IAIN GRAHAM CONSULTANTS LIMITED | Mar 24, 1993 | Mar 24, 1993 |
What are the latest accounts for CIBOODLE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 31, 2016 |
What are the latest filings for CIBOODLE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Director's details changed for Mr Douglas Edward Robinson on Sep 18, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Peter Demian Fante on Sep 18, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David Peter Outram on Sep 18, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Douglas Edward Robinson on Sep 18, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Peter Demian Fante on Jul 24, 2017 | 2 pages | CH01 | ||||||||||
Cessation of Verint Systems Inc as a person with significant control on Jul 14, 2017 | 1 pages | PSC07 | ||||||||||
Notification of Verint Ws Holdings Limited as a person with significant control on Jul 14, 2017 | 2 pages | PSC02 | ||||||||||
Statement of capital on May 24, 2017
| 3 pages | SH19 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Confirmation statement made on Mar 11, 2017 with updates | 8 pages | CS01 | ||||||||||
Full accounts made up to Jan 31, 2016 | 22 pages | AA | ||||||||||
Annual return made up to Mar 11, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Douglas Edward Robinson as a director on Nov 04, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Peter Demian Fante as a director on Nov 04, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jeff Jackson Wylie as a director on Nov 04, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kenneth Bain as a director on Nov 04, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Peter Outram as a director on Nov 04, 2015 | 2 pages | AP01 | ||||||||||
Full accounts made up to Jan 31, 2015 | 17 pages | AA | ||||||||||
Termination of appointment of John Arthur Murray as a director on Apr 06, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Arthur Murray as a secretary on Apr 06, 2015 | 1 pages | TM02 | ||||||||||
Who are the officers of CIBOODLE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FANTE, Peter Demian | Director | India Of Inchinnan Inchinnan PA4 9LH Renfrewshire | United States | American | Chief Legal Officer | 287407380001 | ||||
OUTRAM, David Peter | Director | India Of Inchinnan Inchinnan PA4 9LH Renfrewshire | England | British | Svp Operational Finance | 44819540002 | ||||
ROBINSON, Douglas Edward | Director | India Of Inchinnan Inchinnan PA4 9LH Renfrewshire | United States | American | Chief Financial Officer | 97222830005 | ||||
BAIN, Kenneth | Secretary | 16 Brierie Hill Grove Crosslee PA6 7BW Johnstone Renfrewshire | British | Finance Director | 171274100001 | |||||
MURRAY, John Arthur | Secretary | India Of Inchinnan Inchinnan PA4 9LH Renfrewshire | British | 171294630001 | ||||||
NORGATE, Philip Neil | Secretary | International House 1 St Katherines Way E1W 1UN London Sword Tech | British | 116191810001 | ||||||
REID, Brian | Nominee Secretary | 5 Logie Mill Beaverbank Office Park EH7 4HH Edinburgh | British | 900007130001 | ||||||
SIMPSON, Ellis | Secretary | 4 Langtree Avenue Giffnock G46 7LW Glasgow East Renfrewshire | British | 30856350001 | ||||||
ANDERSON, William | Director | 2 Langhill Drive Cumbernauld G68 9AP Glasgow | British | Computer Hardware And Services | 35116780001 | |||||
BAIN, Kenneth | Director | PA4 9LH Inchinnan India Of Inchinnan Renfrewshire United Kingdom | United Kingdom | British | Chartered Accountant | 171274100001 | ||||
BAIN, Kenneth | Director | 16 Brierie Hill Grove Crosslee PA6 7BW Johnstone Renfrewshire | United Kingdom | British | Chief Financial Officer | 171274100001 | ||||
BERRY, Joseph Michael | Director | 21 Netherhouse Avenue Lenzie G66 5NF Glasgow | British | Computer Software And Services | 35116770001 | |||||
BRIERCLIFFE, Michael James | Director | 8 Calverley Court Woodlesford LS26 8JE Leeds West Yorkshire | England | British | Consultant | 6525440001 | ||||
CAMILLERI, Mark | Director | Strathview Gillburn Road PA13 4DL Kilmacolm Renfrew | Australian | Director | 79912940001 | |||||
DAVIES, Heath John | Director | Castelnau Barnes SW13 9EX London 46 | United Kingdom | British | Director | 105007360002 | ||||
DONNELLY, Colin | Director | 10 Arnside Avenue Giffnock G46 7QQ Glasgow | British | Computer Systems And Softwear | 35116870001 | |||||
FAIRBAIRN, Roger William | Director | Davos Wateryetts Drive Port Glasgow Road PA13 4QH Kilmacolm Renfrewshire | Australian | Director | 66193820001 | |||||
FEICHTMANN, William Howard | Director | India Of Inchinnan Inchinnan PA4 9LH Renfrewshire | Usa | American | Director | 171273880001 | ||||
FILLOT, Francoise Marie | Director | 286 Route De La Glande FRANCE Limonest 69760 France | France | French | Director | 76010150001 | ||||
FORSYTH, Kenny Iain | Director | Flat 6/2 15 Clarendon Street G20 7QP Glasgow | British | C.O.O. | 77084320001 | |||||
FOX, Brian Michael | Director | 1a Burnside Road Whitecraigs G46 6TT Glasgow | Scotland | British | Chartered Accountant | 77462020001 | ||||
FOX, Brian Michael | Director | 1a Burnside Road Whitecraigs G46 6TT Glasgow | Scotland | British | Chartered Accountant | 77462020001 | ||||
GRAHAM, Iain Mackenzie | Director | Killochries Fold PA13 4RP Kilmacolm Renfrewshire | Scotland | Scottish | Manager | 45372640001 | ||||
GRAHAM, Sheena Margaret | Director | Killochries Fold PA13 4RP Kilmacolm Renfrewshire | Scotland | British | Manager | 45372600001 | ||||
HAIGHTON, Stephen Arthur | Director | Preston Hill Farm Wootton Wawen B95 6ES Henley In Arden Warwickshire | United Kingdom | British | Sales Director | 115300460001 | ||||
HUGHES, Michael | Director | 24 Branklyn Crescent Knightswood G13 1GJ Glasgow | British | Computer Software And Systems | 35176580002 | |||||
KIRWAN, Francis Xavier | Director | Gateside House Hill Road EH31 2BE Gullane East Lothian | British | Director | 61709530001 | |||||
LYONS, David Richard Blair | Director | Pacemuir Road PA13 4JJ Kilmacolm Greenways Renfrewshire | United Kingdom | British | Solicitor | 139491910001 | ||||
MABBOTT, Stephen | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow Strathclyde | British | 900007110001 | ||||||
MACAULAY, Dugald Macdonald | Director | 16 Churchill Drive G11 7LS Glasgow Lanarkshire | British | Chartered Accountant | 345960001 | |||||
MCCLELLAND, Anthony Joseph | Director | Flat 11 247 Garrioch Road G20 8QZ Glasgow | British | Director Of Consulting | 92272910001 | |||||
MCGOWN, Ross | Director | India Of Inchinnan PA4 9LH Inchinnan Renfrewshire | British | Chartered Accountant | 77084370002 | |||||
MCINTOSH, Charles | Director | 11 Boggknowe Uddingston G71 7BL Glasgow | British | Computer Hardware And Services | 35116830001 | |||||
MCKEE, David Russell | Director | 9 Lochaber Road Bearsden G61 2JX Glasgow | British | Engineer | 55865950001 | |||||
MCLELLAN, Mairi Louise | Director | Millig Baek 23 Victoria Road G84 7RT Helensburgh Dunbartonshire | British | General Manager | 118309030001 |
Who are the persons with significant control of CIBOODLE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Verint Ws Holdings Limited | Jul 14, 2017 | Brooklands Road KT13 0RH Weybridge 241 Surrey United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Verint Systems Inc | May 25, 2016 | Broadhollow Road, Suite 100 Melville 11747 New York 175 Usa | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Edgar Acquisition Company Limited | Apr 06, 2016 | Greenock Road PA4 9LH Renfrew India Of Inchinnan United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does CIBOODLE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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