CIBOODLE (LAND AND ESTATES) LIMITED

CIBOODLE (LAND AND ESTATES) LIMITED

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

    Company NameCIBOODLE (LAND AND ESTATES) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC234399
    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 (LAND AND ESTATES) LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is CIBOODLE (LAND AND ESTATES) LIMITED located?

    Registered Office Address
    India Of Inchinnan Greenock Road
    Inchinnan
    PA4 9LH Renfrew
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of CIBOODLE (LAND AND ESTATES) LIMITED?

    Previous Company Names
    Company NameFromUntil
    GT (LAND AND ESTATES) LIMITEDJan 12, 2004Jan 12, 2004
    GRAHAM TECHNOLOGY (IP) LIMITEDJul 22, 2002Jul 22, 2002

    What are the latest accounts for CIBOODLE (LAND AND ESTATES) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2019

    What are the latest filings for CIBOODLE (LAND AND ESTATES) 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

    Confirmation statement made on Jul 22, 2020 with updates

    5 pagesCS01

    Statement of capital on Mar 23, 2020

    • Capital: GBP 1.00
    5 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a small company made up to Jan 31, 2019

    18 pagesAA

    Confirmation statement made on Jul 22, 2019 with updates

    4 pagesCS01

    Registered office address changed from India of Inchinnan Inchinnan Renfrewshire PA4 9HL to India of Inchinnan Greenock Road Inchinnan Renfrew PA4 9LH on Jul 23, 2019

    1 pagesAD01

    Confirmation statement made on Jul 22, 2018 with updates

    5 pagesCS01

    Accounts for a small company made up to Jan 31, 2018

    17 pagesAA

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

    2 pagesCH01

    Cessation of Ciboodle Limited as a person with significant control on Aug 29, 2017

    1 pagesPSC07

    Notification of Verint Ws Holdings Limited as a person with significant control on Aug 29, 2017

    2 pagesPSC02

    Confirmation statement made on Jul 22, 2017 with updates

    4 pagesCS01

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

    2 pagesCH01

    Full accounts made up to Jan 31, 2017

    18 pagesAA

    Full accounts made up to Jan 31, 2016

    20 pagesAA

    Confirmation statement made on Jul 22, 2016 with updates

    6 pagesCS01

    Statement of capital following an allotment of shares on Jan 22, 2016

    • Capital: GBP 100.00
    4 pagesSH01

    Who are the officers of CIBOODLE (LAND AND ESTATES) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FANTE, Peter Demian
    Greenock Road
    Inchinnan
    PA4 9LH Renfrew
    India Of Inchinnan
    Scotland
    Director
    Greenock Road
    Inchinnan
    PA4 9LH Renfrew
    India Of Inchinnan
    Scotland
    United StatesAmerican287407380001
    OUTRAM, David Peter
    Greenock Road
    Inchinnan
    PA4 9LH Renfrew
    India Of Inchinnan
    Scotland
    Director
    Greenock Road
    Inchinnan
    PA4 9LH Renfrew
    India Of Inchinnan
    Scotland
    EnglandBritish44819540002
    ROBINSON, Douglas Edward
    Greenock Road
    Inchinnan
    PA4 9LH Renfrew
    India Of Inchinnan
    Scotland
    Director
    Greenock Road
    Inchinnan
    PA4 9LH Renfrew
    India Of Inchinnan
    Scotland
    United StatesAmerican97222830005
    BAIN, Kenneth
    16 Brierie Hill Grove
    Crosslee
    PA6 7BW Johnstone
    Renfrewshire
    Secretary
    16 Brierie Hill Grove
    Crosslee
    PA6 7BW Johnstone
    Renfrewshire
    British171274100001
    GRAHAM, Iain Mackenzie
    Killochries Fold
    PA13 4RP Kilmacolm
    Renfrewshire
    Secretary
    Killochries Fold
    PA13 4RP Kilmacolm
    Renfrewshire
    Scottish45372640001
    MURRAY, John Arthur
    India Of Inchinnan
    Inchinnan
    PA4 9HL Renfrewshire
    Secretary
    India Of Inchinnan
    Inchinnan
    PA4 9HL Renfrewshire
    British171294650001
    NORGATE, Philip Neil
    India Of Inchinnan
    Inchinnan
    PA4 9HL Renfrewshire
    Secretary
    India Of Inchinnan
    Inchinnan
    PA4 9HL Renfrewshire
    British116191810001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    BAIN, Kenneth
    India Of Inchinnan
    Inchinnan
    PA4 9HL Renfrewshire
    Director
    India Of Inchinnan
    Inchinnan
    PA4 9HL Renfrewshire
    United KingdomBritish171274100001
    DAVIES, Heath John
    Castelnau
    Barnes
    SW13 9EX London
    46
    Director
    Castelnau
    Barnes
    SW13 9EX London
    46
    United KingdomBritish105007360002
    FEICHTMANN, William Howard
    India Of Inchinnan
    Inchinnan
    PA4 9HL Renfrewshire
    Director
    India Of Inchinnan
    Inchinnan
    PA4 9HL Renfrewshire
    UsaAmerican171273880001
    FILLOT, Francoise Marie
    286 Route De La Glande
    FRANCE Limonest
    69760
    France
    Director
    286 Route De La Glande
    FRANCE Limonest
    69760
    France
    FranceFrench76010150001
    GRAHAM, Iain Mackenzie
    Killochries Fold
    PA13 4RP Kilmacolm
    Renfrewshire
    Director
    Killochries Fold
    PA13 4RP Kilmacolm
    Renfrewshire
    ScotlandScottish45372640001
    GRAHAM, Sheena Margaret
    Killochries Fold
    PA13 4RP Kilmacolm
    Renfrewshire
    Director
    Killochries Fold
    PA13 4RP Kilmacolm
    Renfrewshire
    ScotlandBritish45372600001
    LYONS, David Richard Blair
    Pacemuir Road
    PA13 4JJ Kilmacolm
    Greenways
    Renfrewshire
    Director
    Pacemuir Road
    PA13 4JJ Kilmacolm
    Greenways
    Renfrewshire
    United KingdomBritish139491910001
    MOTTARD, Jacques Francois
    1 Rue Garnot
    69450 St Cyr
    Au Mont D'Or 69450
    France
    Director
    1 Rue Garnot
    69450 St Cyr
    Au Mont D'Or 69450
    France
    FranceFrench99530940001
    MURRAY, John Arthur
    India Of Inchinnan
    Inchinnan
    PA4 9HL Renfrewshire
    Director
    India Of Inchinnan
    Inchinnan
    PA4 9HL Renfrewshire
    Northern IrelandAmerican171273980001
    NORGATE, Philip Neil
    7 Devon Avenue
    TW2 6PN Twickenham
    Middlesex
    Director
    7 Devon Avenue
    TW2 6PN Twickenham
    Middlesex
    United KingdomBritish116191810001
    WYLIE, Jeff Jackson
    India Of Inchinnan
    Inchinnan
    PA4 9HL Renfrewshire
    Director
    India Of Inchinnan
    Inchinnan
    PA4 9HL Renfrewshire
    Northern IrelandBritish143060030002

    Who are the persons with significant control of CIBOODLE (LAND AND ESTATES) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brooklands Road
    KT13 0RH Weybridge
    241
    Surrey
    United Kingdom
    Aug 29, 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.
    Ciboodle Limited
    Greenock Road
    Inchinnan
    PA4 9LH Renfrew
    India Of Inchinnan
    Scotland
    Apr 06, 2016
    Greenock Road
    Inchinnan
    PA4 9LH Renfrew
    India Of Inchinnan
    Scotland
    Yes
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityScotland
    Place RegisteredScotland
    Registration NumberSc143434
    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 (LAND AND ESTATES) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Aug 01, 2012
    Delivered On Aug 03, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All and whole india of inchinnan, inchinnan lying on south side of greenock road inchinnan business park REN101348.
    Persons Entitled
    • Ulster Bank Limited
    Transactions
    • Aug 03, 2012Registration of a charge (MG01s)
    • Feb 05, 2014Satisfaction of a charge (MR04)
    Floating charge
    Created On Jul 27, 2012
    Delivered On Aug 02, 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
    • Ulster Bank Limited
    Transactions
    • Aug 02, 2012Registration of a charge (MG01s)
    • Feb 05, 2014Satisfaction of a charge (MR04)
    Floating charge
    Created On Oct 27, 2004
    Delivered On Nov 15, 2004
    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
    • Scottish Ministers
    Transactions
    • Nov 15, 2004Registration of a charge (410)
    • May 26, 2009Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jun 25, 2004
    Delivered On Jul 14, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Two areas of ground extending to 5.748 acres and 3.219 acres respectively at inchinnan business park, renfrewshire (title numbers REN101348 and REN101349).
    Persons Entitled
    • Scottish Ministers
    Transactions
    • Jul 14, 2004Registration of a charge (410)
    • Mar 05, 2009Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jun 25, 2004
    Delivered On Jul 08, 2004
    Satisfied
    Amount secured
    All sums due in terms of personal bond dated 11 may 2004
    Short particulars
    Two plots of ground within inchinnan business park, renfrew extending to 5.748 acres and 3.219 acres respectively (title numbers REN101348 & REN101349).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 08, 2004Registration of a charge (410)
    • Dec 06, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Jun 25, 2004
    Delivered On Jul 07, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    5.748 acres lying within inchinnan business park.
    Persons Entitled
    • Scottish Enterprise Renfrewshire
    Transactions
    • Jul 07, 2004Registration of a charge (410)
    • May 26, 2009Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On May 11, 2004
    Delivered On May 22, 2004
    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
    • May 22, 2004Registration of a charge (410)
    • Jun 24, 2004Alteration to a floating charge (466 Scot)
    • Jul 13, 2012Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes

    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