CIBOODLE LIMITED - RENFREWSHIRE


Overview

CIBOODLE LIMITED is a Private Limited Company from RENFREWSHIRE and has the status: Dissolved - no longer trading.
CIBOODLE LIMITED was incorporated 31 years ago on 24/03/1993 and has the registered number: SC143434. The accounts status is FULL.

CIBOODLE LIMITED - RENFREWSHIRE

This company is listed in the following categories:
62012 - Business and domestic software development

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 1 31/01/2016

Registered Office

INDIA OF INCHINNAN
RENFREWSHIRE
PA4 9LH

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PETER DEMIAN FANTE Nov 1967 American Director 2015-11-04 CURRENT
MR DAVID PETER OUTRAM Nov 1962 British Director 2015-11-04 CURRENT
DOUGLAS EDWARD ROBINSON Apr 1956 American Director 2015-11-04 CURRENT
MR ELLIS SIMPSON British Secretary 1993-03-24 UNTIL 2002-12-19 RESIGNED
COLIN DONNELLY Jul 1964 British Director 1993-06-22 UNTIL 1994-05-06 RESIGNED
HEATH JOHN DAVIES Mar 1966 British Director 2008-03-31 UNTIL 2010-12-31 RESIGNED
MARK CAMILLERI Aug 1959 Australian Director 2001-12-19 UNTIL 2004-02-06 RESIGNED
MR MICHAEL JAMES BRIERCLIFFE Jan 1948 British Director 1995-10-24 UNTIL 1996-07-31 RESIGNED
JOSEPH MICHAEL BERRY Oct 1948 British Director 1993-03-22 UNTIL 1993-08-27 RESIGNED
KENNETH BAIN Jul 1973 British Director 2003-06-30 UNTIL 2008-03-31 RESIGNED
WILLIAM ANDERSON Apr 1948 British Director 1993-06-22 UNTIL 2006-04-11 RESIGNED
KENNETH BAIN Jul 1973 British Director 2012-07-28 UNTIL 2015-11-04 RESIGNED
ROGER WILLIAM FAIRBAIRN Aug 1944 Australian Director 1999-08-31 UNTIL 2001-09-13 RESIGNED
BRIAN REID British Nominee Secretary 1993-03-24 UNTIL 1993-03-24 RESIGNED
MR PHILIP NEIL NORGATE Sep 1973 British Secretary 2008-03-31 UNTIL 2012-07-28 RESIGNED
JOHN ARTHUR MURRAY British Secretary 2012-07-28 UNTIL 2015-04-06 RESIGNED
KENNETH BAIN Jul 1973 British Secretary 2002-12-19 UNTIL 2008-03-31 RESIGNED
MAIRI LOUISE MCLELLAN Dec 1973 British Director 2003-06-30 UNTIL 2008-03-31 RESIGNED
MR STEPHEN ARTHUR HAIGHTON Mar 1956 British Director 2007-09-13 UNTIL 2008-03-31 RESIGNED
CHARLES MCINTOSH May 1947 British Director 1993-06-22 UNTIL 2006-04-11 RESIGNED
ROSS MCGOWN May 1974 British Director 2001-05-14 UNTIL 2006-04-11 RESIGNED
ANTHONY JOSEPH MCCLELLAND Feb 1963 British Director 2003-06-30 UNTIL 2006-04-11 RESIGNED
DUGALD MACDONALD MACAULAY Oct 1952 British Director 1993-12-23 UNTIL 1995-02-28 RESIGNED
STEPHEN MABBOTT Nov 1950 British Nominee Director 1993-03-24 UNTIL 1993-03-24 RESIGNED
MR DAVID RICHARD BLAIR LYONS Apr 1951 British Director 2002-12-19 UNTIL 2006-04-11 RESIGNED
FRANCIS XAVIER KIRWAN Jul 1952 British Director 2005-04-07 UNTIL 2008-03-31 RESIGNED
MICHAEL HUGHES Aug 1961 British Director 1993-06-30 UNTIL 2008-03-31 RESIGNED
DAVID RUSSELL MCKEE Jun 1964 British Director 1997-11-17 UNTIL 2001-10-17 RESIGNED
MRS SHEENA MARGARET GRAHAM Nov 1947 British Director 1993-03-24 UNTIL 2006-04-11 RESIGNED
IAIN MACKENZIE GRAHAM Mar 1947 Scottish Director 1993-03-24 UNTIL 2008-03-31 RESIGNED
MR BRIAN MICHAEL FOX British Director 1997-11-17 UNTIL 2001-10-08 RESIGNED
MR BRIAN MICHAEL FOX British Director 2003-01-23 UNTIL 2008-03-31 RESIGNED
KENNY IAIN FORSYTH Mar 1967 British Director 2001-05-29 UNTIL 2001-12-05 RESIGNED
MS FRANCOISE MARIE FILLOT Jan 1960 French Director 2008-03-31 UNTIL 2012-07-28 RESIGNED
MR WILLIAM HOWARD FEICHTMANN Mar 1947 American Director 2012-07-28 UNTIL 2013-07-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Verint Ws Holdings Limited 2017-07-14 Weybridge   Surrey Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Verint Systems Inc 2016-05-25 - 2017-07-14 New York   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Edgar Acquisition Company Limited 2016-04-06 - 2016-05-25 Renfrew   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TILLER HOLDINGS LIMITED GLASGOW Dissolved... SMALL 7011 - Development & sell real estate
INVERCLEAN SERVICES LIMITED GLASGOW ... MICRO ENTITY 81210 - General cleaning of buildings
MCGOWN CONSULTANTS LIMITED RENFREW SCOTLAND Dissolved... TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
BDF LIMITED GIRVAN Dissolved... TOTAL EXEMPTION SMALL 74990 - Non-trading company
ASSOCIATED METAL (STAINLESS) LIMITED GLASGOW Active DORMANT 25990 - Manufacture of other fabricated metal products n.e.c.
COMHAIRLE NAN LEABHRAICHEAN GLASGOW Active SMALL 90030 - Artistic creation
CRYSTAL MEDIA LIMITED MIDLOTHIAN Dissolved... TOTAL EXEMPTION SMALL 59112 - Video production activities
BARCLAYS SLCSM (NO.1) LIMITED GLASGOW Dissolved... FULL 74990 - Non-trading company
CIBOODLE (LAND AND ESTATES) LIMITED RENFREW SCOTLAND Dissolved... SMALL 68209 - Other letting and operating of own or leased real estate
CME INVESTMENTS LIMITED 60 SOUTHBRAE GARDENS, JORDANHILL Active TOTAL EXEMPTION FULL 85100 - Pre-primary education
SINCLAIR NURSERY LIMITED LIVINGSTON SCOTLAND Active TOTAL EXEMPTION FULL 85100 - Pre-primary education
F&H INVESTMENTS LTD HADDINGTON SCOTLAND Dissolved... TOTAL EXEMPTION SMALL 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
WEST END CARE LIMITED GLASGOW Active DORMANT 87100 - Residential nursing care facilities
ASHBURN SECURITIES LIMITED BRIDGE OF WEIR Dissolved... TOTAL EXEMPTION SMALL 68209 - Other letting and operating of own or leased real estate
CME INVESTMENTS (MEARNS) LIMITED GLASGOW Active DORMANT 85100 - Pre-primary education
AS (GLASGOW) LTD GLASGOW SCOTLAND Active -... MICRO ENTITY 82990 - Other business support service activities n.e.c.
SOLLAS HOLDINGS LIMITED GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 85100 - Pre-primary education
LEWIS HOUSE HOLDINGS LIMITED GLASGOW SCOTLAND Active DORMANT 87100 - Residential nursing care facilities
DL SEVEN LIMITED GLASGOW SCOTLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DI AGENCY LTD RENFREW SCOTLAND Active MICRO ENTITY 62090 - Other information technology service activities
LAWN ONE LTD RENFREW SCOTLAND Active DORMANT 68209 - Other letting and operating of own or leased real estate
WHAT LEASE LTD RENFREW SCOTLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
FIRST UTILITY CONSULTANTS LTD RENFREW SCOTLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
INSIGHT PROJECT CONTROLS LIMITED RENFREW SCOTLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.
INCHINNAN CAPITAL INVESTMENTS LTD RENFREW SCOTLAND Active NO ACCOUNTS FILED 64306 - Activities of real estate investment trusts