CARIEL SOFT DRINKS LIMITED
Overview
| Company Name | CARIEL SOFT DRINKS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC063934 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CARIEL SOFT DRINKS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CABANA SOFT DRINKS (FORTH) LTD | Jan 24, 1978 | Jan 24, 1978 |
What are the latest accounts for CARIEL SOFT DRINKS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CARIEL SOFT DRINKS LIMITED?
| Last Confirmation Statement Made Up To | Apr 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 15, 2025 |
| Overdue | No |
What are the latest filings for CARIEL SOFT DRINKS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Dec 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Apr 15, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Matthew John Nichols as a director on Apr 14, 2025 | 2 pages | AP01 | ||
Appointment of Mrs Sarah Louise Caddy as a director on Mar 17, 2025 | 2 pages | AP01 | ||
Termination of appointment of Richard Hugh Newman as a director on Mar 15, 2025 | 1 pages | TM01 | ||
Appointment of Mrs Sarah Louise Caddy as a secretary on Mar 17, 2025 | 2 pages | AP03 | ||
Termination of appointment of Richard Hugh Newman as a secretary on Mar 15, 2025 | 1 pages | TM02 | ||
Micro company accounts made up to Dec 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Apr 15, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Richard Hugh Newman as a director on Mar 21, 2024 | 2 pages | AP01 | ||
Appointment of Mr Richard Hugh Newman as a secretary on Mar 21, 2024 | 2 pages | AP03 | ||
Termination of appointment of Sarah Louise Caddy as a director on Mar 21, 2024 | 1 pages | TM01 | ||
Termination of appointment of Sarah Louise Caddy as a secretary on Mar 21, 2024 | 1 pages | TM02 | ||
Appointment of Mrs Sarah Louise Caddy as a director on Oct 24, 2023 | 2 pages | AP01 | ||
Termination of appointment of James Edward Nichols as a director on Oct 24, 2023 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2022 | 7 pages | AA | ||
Termination of appointment of David Thomas Rattigan as a director on Apr 25, 2023 | 1 pages | TM01 | ||
Appointment of Mrs Sarah Louise Caddy as a secretary on Apr 25, 2023 | 2 pages | AP03 | ||
Termination of appointment of David Rattigan as a secretary on Apr 25, 2023 | 1 pages | TM02 | ||
Appointment of Mr James Edward Nichols as a director on Apr 25, 2023 | 2 pages | AP01 | ||
Appointment of Mr Andrew Paul Milne as a director on Apr 25, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Apr 15, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Apr 15, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 7 pages | AA | ||
Who are the officers of CARIEL SOFT DRINKS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CADDY, Sarah Louise | Secretary | Glen Tye Road FK7 7LH Stirling Unit 1, Crest Business Centre | 334768630001 | |||||||
| CADDY, Sarah Louise | Director | Glen Tye Road FK7 7LH Stirling Unit 1, Crest Business Centre | England | British | 150731100003 | |||||
| MILNE, Andrew Paul | Director | Ashton Road WA12 0HH Newton-Le-Willows Laurel House England | Wales | Welsh | 197679520001 | |||||
| NICHOLS, Matthew John | Director | Glen Tye Road FK7 7LH Stirling Unit 1, Crest Business Centre | England | British | 285728360001 | |||||
| CADDY, Sarah Louise | Secretary | Ashton Road WA12 0HH Newton-Le-Willows Laurel House England | 308698830001 | |||||||
| CROSTON, Timothy John | Secretary | Glen Tye Road FK7 7LH Stirling Unit 1, Crest Business Centre Scotland | 147965600001 | |||||||
| HYNES, Brendan | Secretary | Elm Lodge Stoneyhurst Crescent Culcheth WA3 4DS Warrington Cheshire | English | 112309920001 | ||||||
| HYNES, Brendan | Secretary | Elm Lodge Stoneyhurst Crescent Culcheth WA3 4DS Warrington Cheshire | English | 112309920001 | ||||||
| MUIR, Griselda Catherine Enid | Secretary | Underhill PH5 2RZ Muthill Perthshire | British | 76329840001 | ||||||
| MUIR, John Alexander Hector | Secretary | Park House Blairdrummond FK9 4UP Stirling | British | 69240200002 | ||||||
| NEWMAN, Richard Hugh | Secretary | Glen Tye Road FK7 7LH Stirling Unit 1, Crest Business Centre | 321291740001 | |||||||
| PURKIS, Taylor | Secretary | Stainburn Close Shevington WN6 8DY Wigan 5 Lancashire England | British | 132414880001 | ||||||
| RATTIGAN, David | Secretary | Glen Tye Road FK7 7LH Stirling Unit 1, Crest Business Centre | 267725390001 | |||||||
| CADDY, Sarah Louise | Director | Ashton Road WA12 0HH Newton-Le-Willows Laurel House England | England | British | 150731100003 | |||||
| CROSTON, Timothy John | Director | Glen Tye Road FK7 7LH Stirling Unit 1, Crest Business Centre Scotland | England | British | 272364080001 | |||||
| FOLLOS, Nigel Richard | Director | Unit 5 Block 2 Duckburn Ind Est FK15 9NW Stirling Road Dunblane | England | British | 72263960001 | |||||
| MUIR, James Francis | Director | Park House Blairdrummond FK9 4UP Stirling | United Kingdom | British | 1254530003 | |||||
| MUIR, John Alexander Hector | Director | Park House Blairdrummond FK9 4UP Stirling | United Kingdom | British | 69240200002 | |||||
| MUIR, William Anthony Nathaniel | Director | Park House FK9 4UP Blairdrummond Stirlingshire | Scotland | British | 69240240006 | |||||
| NEWMAN, Richard Hugh | Director | Glen Tye Road FK7 7LH Stirling Unit 1, Crest Business Centre | United Kingdom | British | 321259610001 | |||||
| NICHOLS, James Edward | Director | Ashton Road WA12 0HH Newton-Le-Willows Laurel House England | United Kingdom | British | 142674510001 | |||||
| RATTIGAN, David Thomas | Director | Glen Tye Road FK7 7LH Stirling Unit 1, Crest Business Centre | United Kingdom | British | 267716900001 |
Who are the persons with significant control of CARIEL SOFT DRINKS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Nichols Plc | Apr 06, 2016 | Ashton Road WA12 0HH Newton-Le-Willows Laurel House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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