CIBOODLE (LAND AND ESTATES) LIMITED
Overview
| Company Name | CIBOODLE (LAND AND ESTATES) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC234399 |
| 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 (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 Address | No |
What were the previous names of CIBOODLE (LAND AND ESTATES) LIMITED?
| Company Name | From | Until |
|---|---|---|
| GT (LAND AND ESTATES) LIMITED | Jan 12, 2004 | Jan 12, 2004 |
| GRAHAM TECHNOLOGY (IP) LIMITED | Jul 22, 2002 | Jul 22, 2002 |
What are the latest accounts for CIBOODLE (LAND AND ESTATES) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2019 |
What are the latest filings for CIBOODLE (LAND AND ESTATES) 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 | ||||||||||
Confirmation statement made on Jul 22, 2020 with updates | 5 pages | CS01 | ||||||||||
Statement of capital on Mar 23, 2020
| 5 pages | SH19 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a small company made up to Jan 31, 2019 | 18 pages | AA | ||||||||||
Confirmation statement made on Jul 22, 2019 with updates | 4 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jul 22, 2018 with updates | 5 pages | CS01 | ||||||||||
Accounts for a small company made up to Jan 31, 2018 | 17 pages | AA | ||||||||||
Director's details changed for Mr Douglas Edward Robinson 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 Sep 18, 2017 | 2 pages | CH01 | ||||||||||
Cessation of Ciboodle Limited as a person with significant control on Aug 29, 2017 | 1 pages | PSC07 | ||||||||||
Notification of Verint Ws Holdings Limited as a person with significant control on Aug 29, 2017 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Jul 22, 2017 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Peter Demian Fante on Jul 24, 2017 | 2 pages | CH01 | ||||||||||
Full accounts made up to Jan 31, 2017 | 18 pages | AA | ||||||||||
Full accounts made up to Jan 31, 2016 | 20 pages | AA | ||||||||||
Confirmation statement made on Jul 22, 2016 with updates | 6 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Jan 22, 2016
| 4 pages | SH01 | ||||||||||
Who are the officers of CIBOODLE (LAND AND ESTATES) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FANTE, Peter Demian | Director | Greenock Road Inchinnan PA4 9LH Renfrew India Of Inchinnan Scotland | United States | American | 287407380001 | |||||
| OUTRAM, David Peter | Director | Greenock Road Inchinnan PA4 9LH Renfrew India Of Inchinnan Scotland | England | British | 44819540002 | |||||
| ROBINSON, Douglas Edward | Director | Greenock Road Inchinnan PA4 9LH Renfrew India Of Inchinnan Scotland | United States | American | 97222830005 | |||||
| BAIN, Kenneth | Secretary | 16 Brierie Hill Grove Crosslee PA6 7BW Johnstone Renfrewshire | British | 171274100001 | ||||||
| GRAHAM, Iain Mackenzie | Secretary | Killochries Fold PA13 4RP Kilmacolm Renfrewshire | Scottish | 45372640001 | ||||||
| MURRAY, John Arthur | Secretary | India Of Inchinnan Inchinnan PA4 9HL Renfrewshire | British | 171294650001 | ||||||
| NORGATE, Philip Neil | Secretary | India Of Inchinnan Inchinnan PA4 9HL Renfrewshire | British | 116191810001 | ||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| BAIN, Kenneth | Director | India Of Inchinnan Inchinnan PA4 9HL Renfrewshire | United Kingdom | British | 171274100001 | |||||
| DAVIES, Heath John | Director | Castelnau Barnes SW13 9EX London 46 | United Kingdom | British | 105007360002 | |||||
| FEICHTMANN, William Howard | Director | India Of Inchinnan Inchinnan PA4 9HL Renfrewshire | Usa | American | 171273880001 | |||||
| FILLOT, Francoise Marie | Director | 286 Route De La Glande FRANCE Limonest 69760 France | France | French | 76010150001 | |||||
| GRAHAM, Iain Mackenzie | Director | Killochries Fold PA13 4RP Kilmacolm Renfrewshire | Scotland | Scottish | 45372640001 | |||||
| GRAHAM, Sheena Margaret | Director | Killochries Fold PA13 4RP Kilmacolm Renfrewshire | Scotland | British | 45372600001 | |||||
| LYONS, David Richard Blair | Director | Pacemuir Road PA13 4JJ Kilmacolm Greenways Renfrewshire | United Kingdom | British | 139491910001 | |||||
| MOTTARD, Jacques Francois | Director | 1 Rue Garnot 69450 St Cyr Au Mont D'Or 69450 France | France | French | 99530940001 | |||||
| MURRAY, John Arthur | Director | India Of Inchinnan Inchinnan PA4 9HL Renfrewshire | Northern Ireland | American | 171273980001 | |||||
| NORGATE, Philip Neil | Director | 7 Devon Avenue TW2 6PN Twickenham Middlesex | United Kingdom | British | 116191810001 | |||||
| WYLIE, Jeff Jackson | Director | India Of Inchinnan Inchinnan PA4 9HL Renfrewshire | Northern Ireland | British | 143060030002 |
Who are the persons with significant control of CIBOODLE (LAND AND ESTATES) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Verint Ws Holdings Limited | Aug 29, 2017 | Brooklands Road KT13 0RH Weybridge 241 Surrey United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ciboodle Limited | Apr 06, 2016 | Greenock Road Inchinnan PA4 9LH Renfrew India Of Inchinnan Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CIBOODLE (LAND AND ESTATES) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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