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.
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 | : |
|
Registered Address | : | India Of Inchinnan Greenock Road, Inchinnan, Renfrew, Scotland, PA4 9LH |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
India Of Inchinnan, Greenock Road, Inchinnan, Renfrew, Scotland, PA4 9LH | Director | 04 November 2015 | Active |
India Of Inchinnan, Greenock Road, Inchinnan, Renfrew, Scotland, PA4 9LH | Director | 04 November 2015 | Active |
India Of Inchinnan, Greenock Road, Inchinnan, Renfrew, Scotland, PA4 9LH | Director | 04 November 2015 | Active |
16 Brierie Hill Grove, Crosslee, Johnstone, PA6 7BW | Secretary | 25 August 2003 | Active |
Killochries Fold, Kilmacolm, PA13 4RP | Secretary | 22 July 2002 | Active |
India Of Inchinnan, Inchinnan, Renfrewshire, PA4 9HL | Secretary | 28 July 2012 | Active |
India Of Inchinnan, Inchinnan, Renfrewshire, PA4 9HL | Secretary | 31 March 2008 | Active |
24 Great King Street, Edinburgh, EH3 6QN | Corporate Nominee Secretary | 22 July 2002 | Active |
India Of Inchinnan, Inchinnan, Renfrewshire, PA4 9HL | Director | 28 July 2012 | Active |
46, Castelnau, Barnes, London, SW13 9EX | Director | 31 March 2008 | Active |
India Of Inchinnan, Inchinnan, Renfrewshire, PA4 9HL | Director | 28 July 2012 | Active |
286 Route De La Glande, Limonest, France, FRANCE | Director | 31 March 2008 | Active |
Killochries Fold, Kilmacolm, PA13 4RP | Director | 22 July 2002 | Active |
Killochries Fold, Kilmacolm, PA13 4RP | Director | 22 July 2002 | Active |
Greenways, Pacemuir Road, Kilmacolm, PA13 4JJ | Director | 19 April 2004 | Active |
1 Rue Garnot, St Cyr, France, 69450 | Director | 31 March 2008 | Active |
India Of Inchinnan, Inchinnan, Renfrewshire, PA4 9HL | Director | 28 July 2012 | Active |
7 Devon Avenue, Twickenham, TW2 6PN | Director | 31 March 2008 | Active |
India Of Inchinnan, Inchinnan, Renfrewshire, PA4 9HL | Director | 28 July 2012 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2020-12-29 | Gazette | Gazette dissolved voluntary. | Download |
2020-10-13 | Gazette | Gazette notice voluntary. | Download |
2020-10-07 | Dissolution | Dissolution application strike off company. | Download |
2020-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-23 | Capital | Capital statement capital company with date currency figure. | Download |
2020-03-23 | Capital | Legacy. | Download |
2020-03-23 | Insolvency | Legacy. | Download |
2020-03-23 | Resolution | Resolution. | Download |
2019-10-16 | Accounts | Accounts with accounts type small. | Download |
2019-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-23 | Address | Change registered office address company with date old address new address. | Download |
2018-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-18 | Accounts | Accounts with accounts type small. | Download |
2017-09-18 | Officers | Change person director company with change date. | Download |
2017-09-18 | Officers | Change person director company with change date. | Download |
2017-09-18 | Officers | Change person director company with change date. | Download |
2017-09-18 | Officers | Change person director company with change date. | Download |
2017-08-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-30 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-26 | Officers | Change person director company with change date. | Download |
2017-07-18 | Accounts | Accounts with accounts type full. | Download |
2016-08-08 | Accounts | Accounts with accounts type full. | Download |
2016-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-11 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.