UKBizDB.co.uk

CIBOODLE (LAND AND ESTATES) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ciboodle (land And Estates) Limited. The company was founded 21 years ago and was given the registration number SC234399. The firm's registered office is in RENFREW. You can find them at India Of Inchinnan Greenock Road, Inchinnan, Renfrew, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CIBOODLE (LAND AND ESTATES) LIMITED
Company Number:SC234399
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:22 July 2002
End of financial year:31 January 2019
Jurisdiction:Scotland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:India Of Inchinnan Greenock Road, Inchinnan, Renfrew, Scotland, PA4 9LH
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
India Of Inchinnan, Greenock Road, Inchinnan, Renfrew, Scotland, PA4 9LH

Director04 November 2015Active
India Of Inchinnan, Greenock Road, Inchinnan, Renfrew, Scotland, PA4 9LH

Director04 November 2015Active
India Of Inchinnan, Greenock Road, Inchinnan, Renfrew, Scotland, PA4 9LH

Director04 November 2015Active
16 Brierie Hill Grove, Crosslee, Johnstone, PA6 7BW

Secretary25 August 2003Active
Killochries Fold, Kilmacolm, PA13 4RP

Secretary22 July 2002Active
India Of Inchinnan, Inchinnan, Renfrewshire, PA4 9HL

Secretary28 July 2012Active
India Of Inchinnan, Inchinnan, Renfrewshire, PA4 9HL

Secretary31 March 2008Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary22 July 2002Active
India Of Inchinnan, Inchinnan, Renfrewshire, PA4 9HL

Director28 July 2012Active
46, Castelnau, Barnes, London, SW13 9EX

Director31 March 2008Active
India Of Inchinnan, Inchinnan, Renfrewshire, PA4 9HL

Director28 July 2012Active
286 Route De La Glande, Limonest, France, FRANCE

Director31 March 2008Active
Killochries Fold, Kilmacolm, PA13 4RP

Director22 July 2002Active
Killochries Fold, Kilmacolm, PA13 4RP

Director22 July 2002Active
Greenways, Pacemuir Road, Kilmacolm, PA13 4JJ

Director19 April 2004Active
1 Rue Garnot, St Cyr, France, 69450

Director31 March 2008Active
India Of Inchinnan, Inchinnan, Renfrewshire, PA4 9HL

Director28 July 2012Active
7 Devon Avenue, Twickenham, TW2 6PN

Director31 March 2008Active
India Of Inchinnan, Inchinnan, Renfrewshire, PA4 9HL

Director28 July 2012Active

People with Significant Control

Verint Ws Holdings Limited
Notified on:29 August 2017
Status:Active
Country of residence:United Kingdom
Address:241, Brooklands Road, Weybridge, United Kingdom, KT13 0RH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ciboodle Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:India Of Inchinnan, Greenock Road, Renfrew, Scotland, PA4 9LH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2020-12-29Gazette

Gazette dissolved voluntary.

Download
2020-10-13Gazette

Gazette notice voluntary.

Download
2020-10-07Dissolution

Dissolution application strike off company.

Download
2020-07-24Confirmation statement

Confirmation statement with updates.

Download
2020-03-23Capital

Capital statement capital company with date currency figure.

Download
2020-03-23Capital

Legacy.

Download
2020-03-23Insolvency

Legacy.

Download
2020-03-23Resolution

Resolution.

Download
2019-10-16Accounts

Accounts with accounts type small.

Download
2019-07-23Confirmation statement

Confirmation statement with updates.

Download
2019-07-23Address

Change registered office address company with date old address new address.

Download
2018-08-03Confirmation statement

Confirmation statement with updates.

Download
2018-07-18Accounts

Accounts with accounts type small.

Download
2017-09-18Officers

Change person director company with change date.

Download
2017-09-18Officers

Change person director company with change date.

Download
2017-09-18Officers

Change person director company with change date.

Download
2017-09-18Officers

Change person director company with change date.

Download
2017-08-30Persons with significant control

Cessation of a person with significant control.

Download
2017-08-30Persons with significant control

Notification of a person with significant control.

Download
2017-07-26Confirmation statement

Confirmation statement with updates.

Download
2017-07-26Officers

Change person director company with change date.

Download
2017-07-18Accounts

Accounts with accounts type full.

Download
2016-08-08Accounts

Accounts with accounts type full.

Download
2016-07-22Confirmation statement

Confirmation statement with updates.

Download
2016-02-11Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.