CARIEL SOFT DRINKS LIMITED

CARIEL SOFT DRINKS LIMITED

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

    Company NameCARIEL SOFT DRINKS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC063934
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CARIEL SOFT DRINKS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CARIEL SOFT DRINKS LIMITED located?

    Registered Office Address
    Unit 1, Crest Business Centre
    Glen Tye Road
    FK7 7LH Stirling
    Undeliverable Registered Office AddressNo

    What were the previous names of CARIEL SOFT DRINKS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CABANA SOFT DRINKS (FORTH) LTDJan 24, 1978Jan 24, 1978

    What are the latest accounts for CARIEL SOFT DRINKS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CARIEL SOFT DRINKS LIMITED?

    Last Confirmation Statement Made Up ToApr 15, 2026
    Next Confirmation Statement DueApr 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 15, 2025
    OverdueNo

    What are the latest filings for CARIEL SOFT DRINKS LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Dec 31, 2024

    8 pagesAA

    Confirmation statement made on Apr 15, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Matthew John Nichols as a director on Apr 14, 2025

    2 pagesAP01

    Appointment of Mrs Sarah Louise Caddy as a director on Mar 17, 2025

    2 pagesAP01

    Termination of appointment of Richard Hugh Newman as a director on Mar 15, 2025

    1 pagesTM01

    Appointment of Mrs Sarah Louise Caddy as a secretary on Mar 17, 2025

    2 pagesAP03

    Termination of appointment of Richard Hugh Newman as a secretary on Mar 15, 2025

    1 pagesTM02

    Micro company accounts made up to Dec 31, 2023

    8 pagesAA

    Confirmation statement made on Apr 15, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Richard Hugh Newman as a director on Mar 21, 2024

    2 pagesAP01

    Appointment of Mr Richard Hugh Newman as a secretary on Mar 21, 2024

    2 pagesAP03

    Termination of appointment of Sarah Louise Caddy as a director on Mar 21, 2024

    1 pagesTM01

    Termination of appointment of Sarah Louise Caddy as a secretary on Mar 21, 2024

    1 pagesTM02

    Appointment of Mrs Sarah Louise Caddy as a director on Oct 24, 2023

    2 pagesAP01

    Termination of appointment of James Edward Nichols as a director on Oct 24, 2023

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2022

    7 pagesAA

    Termination of appointment of David Thomas Rattigan as a director on Apr 25, 2023

    1 pagesTM01

    Appointment of Mrs Sarah Louise Caddy as a secretary on Apr 25, 2023

    2 pagesAP03

    Termination of appointment of David Rattigan as a secretary on Apr 25, 2023

    1 pagesTM02

    Appointment of Mr James Edward Nichols as a director on Apr 25, 2023

    2 pagesAP01

    Appointment of Mr Andrew Paul Milne as a director on Apr 25, 2023

    2 pagesAP01

    Confirmation statement made on Apr 15, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on Apr 15, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    7 pagesAA

    Who are the officers of CARIEL SOFT DRINKS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CADDY, Sarah Louise
    Glen Tye Road
    FK7 7LH Stirling
    Unit 1, Crest Business Centre
    Secretary
    Glen Tye Road
    FK7 7LH Stirling
    Unit 1, Crest Business Centre
    334768630001
    CADDY, Sarah Louise
    Glen Tye Road
    FK7 7LH Stirling
    Unit 1, Crest Business Centre
    Director
    Glen Tye Road
    FK7 7LH Stirling
    Unit 1, Crest Business Centre
    EnglandBritish150731100003
    MILNE, Andrew Paul
    Ashton Road
    WA12 0HH Newton-Le-Willows
    Laurel House
    England
    Director
    Ashton Road
    WA12 0HH Newton-Le-Willows
    Laurel House
    England
    WalesWelsh197679520001
    NICHOLS, Matthew John
    Glen Tye Road
    FK7 7LH Stirling
    Unit 1, Crest Business Centre
    Director
    Glen Tye Road
    FK7 7LH Stirling
    Unit 1, Crest Business Centre
    EnglandBritish285728360001
    CADDY, Sarah Louise
    Ashton Road
    WA12 0HH Newton-Le-Willows
    Laurel House
    England
    Secretary
    Ashton Road
    WA12 0HH Newton-Le-Willows
    Laurel House
    England
    308698830001
    CROSTON, Timothy John
    Glen Tye Road
    FK7 7LH Stirling
    Unit 1, Crest Business Centre
    Scotland
    Secretary
    Glen Tye Road
    FK7 7LH Stirling
    Unit 1, Crest Business Centre
    Scotland
    147965600001
    HYNES, Brendan
    Elm Lodge Stoneyhurst Crescent
    Culcheth
    WA3 4DS Warrington
    Cheshire
    Secretary
    Elm Lodge Stoneyhurst Crescent
    Culcheth
    WA3 4DS Warrington
    Cheshire
    English112309920001
    HYNES, Brendan
    Elm Lodge Stoneyhurst Crescent
    Culcheth
    WA3 4DS Warrington
    Cheshire
    Secretary
    Elm Lodge Stoneyhurst Crescent
    Culcheth
    WA3 4DS Warrington
    Cheshire
    English112309920001
    MUIR, Griselda Catherine Enid
    Underhill
    PH5 2RZ Muthill
    Perthshire
    Secretary
    Underhill
    PH5 2RZ Muthill
    Perthshire
    British76329840001
    MUIR, John Alexander Hector
    Park House
    Blairdrummond
    FK9 4UP Stirling
    Secretary
    Park House
    Blairdrummond
    FK9 4UP Stirling
    British69240200002
    NEWMAN, Richard Hugh
    Glen Tye Road
    FK7 7LH Stirling
    Unit 1, Crest Business Centre
    Secretary
    Glen Tye Road
    FK7 7LH Stirling
    Unit 1, Crest Business Centre
    321291740001
    PURKIS, Taylor
    Stainburn Close
    Shevington
    WN6 8DY Wigan
    5
    Lancashire
    England
    Secretary
    Stainburn Close
    Shevington
    WN6 8DY Wigan
    5
    Lancashire
    England
    British132414880001
    RATTIGAN, David
    Glen Tye Road
    FK7 7LH Stirling
    Unit 1, Crest Business Centre
    Secretary
    Glen Tye Road
    FK7 7LH Stirling
    Unit 1, Crest Business Centre
    267725390001
    CADDY, Sarah Louise
    Ashton Road
    WA12 0HH Newton-Le-Willows
    Laurel House
    England
    Director
    Ashton Road
    WA12 0HH Newton-Le-Willows
    Laurel House
    England
    EnglandBritish150731100003
    CROSTON, Timothy John
    Glen Tye Road
    FK7 7LH Stirling
    Unit 1, Crest Business Centre
    Scotland
    Director
    Glen Tye Road
    FK7 7LH Stirling
    Unit 1, Crest Business Centre
    Scotland
    EnglandBritish272364080001
    FOLLOS, Nigel Richard
    Unit 5 Block 2
    Duckburn Ind Est
    FK15 9NW Stirling Road
    Dunblane
    Director
    Unit 5 Block 2
    Duckburn Ind Est
    FK15 9NW Stirling Road
    Dunblane
    EnglandBritish72263960001
    MUIR, James Francis
    Park House
    Blairdrummond
    FK9 4UP Stirling
    Director
    Park House
    Blairdrummond
    FK9 4UP Stirling
    United KingdomBritish1254530003
    MUIR, John Alexander Hector
    Park House
    Blairdrummond
    FK9 4UP Stirling
    Director
    Park House
    Blairdrummond
    FK9 4UP Stirling
    United KingdomBritish69240200002
    MUIR, William Anthony Nathaniel
    Park House
    FK9 4UP Blairdrummond
    Stirlingshire
    Director
    Park House
    FK9 4UP Blairdrummond
    Stirlingshire
    ScotlandBritish69240240006
    NEWMAN, Richard Hugh
    Glen Tye Road
    FK7 7LH Stirling
    Unit 1, Crest Business Centre
    Director
    Glen Tye Road
    FK7 7LH Stirling
    Unit 1, Crest Business Centre
    United KingdomBritish321259610001
    NICHOLS, James Edward
    Ashton Road
    WA12 0HH Newton-Le-Willows
    Laurel House
    England
    Director
    Ashton Road
    WA12 0HH Newton-Le-Willows
    Laurel House
    England
    United KingdomBritish142674510001
    RATTIGAN, David Thomas
    Glen Tye Road
    FK7 7LH Stirling
    Unit 1, Crest Business Centre
    Director
    Glen Tye Road
    FK7 7LH Stirling
    Unit 1, Crest Business Centre
    United KingdomBritish267716900001

    Who are the persons with significant control of CARIEL SOFT DRINKS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Nichols Plc
    Ashton Road
    WA12 0HH Newton-Le-Willows
    Laurel House
    England
    Apr 06, 2016
    Ashton Road
    WA12 0HH Newton-Le-Willows
    Laurel House
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredUk
    Legal AuthorityCompany Law (Companies Act 2006)
    Place RegisteredUk Registry
    Registration Number238303
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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