CARIEL SOFT DRINKS LIMITED

Register to unlock more data on OkredoRegister

CARIEL SOFT DRINKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC063934

Incorporation date

24/01/1978

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1, Crest Business Centre, Glen Tye Road, Stirling FK7 7LHCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/1978)
dot icon22/04/2026
Confirmation statement made on 2026-04-15 with no updates
dot icon21/04/2026
Appointment of Mr Matthew John Rothwell as a secretary on 2026-04-13
dot icon21/04/2026
Termination of appointment of Sarah Louise Caddy as a secretary on 2026-04-13
dot icon09/07/2025
Micro company accounts made up to 2024-12-31
dot icon24/04/2025
Confirmation statement made on 2025-04-15 with no updates
dot icon15/04/2025
Termination of appointment of Richard Hugh Newman as a secretary on 2025-03-15
dot icon15/04/2025
Termination of appointment of Richard Hugh Newman as a director on 2025-03-15
dot icon15/04/2025
Appointment of Mrs Sarah Louise Caddy as a secretary on 2025-03-17
dot icon15/04/2025
Appointment of Mrs Sarah Louise Caddy as a director on 2025-03-17
dot icon15/04/2025
Appointment of Mr Matthew John Nichols as a director on 2025-04-14
dot icon14/06/2024
Micro company accounts made up to 2023-12-31
dot icon15/04/2024
Confirmation statement made on 2024-04-15 with no updates
dot icon02/04/2024
Termination of appointment of Sarah Louise Caddy as a director on 2024-03-21
dot icon02/04/2024
Appointment of Mr Richard Hugh Newman as a director on 2024-03-21
dot icon02/04/2024
Appointment of Mr Richard Hugh Newman as a secretary on 2024-03-21
dot icon02/04/2024
Termination of appointment of Sarah Louise Caddy as a secretary on 2024-03-21
dot icon03/11/2023
Termination of appointment of James Edward Nichols as a director on 2023-10-24
dot icon03/11/2023
Appointment of Mrs Sarah Louise Caddy as a director on 2023-10-24
dot icon04/10/2023
Micro company accounts made up to 2022-12-31
dot icon05/05/2023
Termination of appointment of David Rattigan as a secretary on 2023-04-25
dot icon05/05/2023
Appointment of Mr Andrew Paul Milne as a director on 2023-04-25
dot icon05/05/2023
Appointment of Mr James Edward Nichols as a director on 2023-04-25
dot icon05/05/2023
Appointment of Mrs Sarah Louise Caddy as a secretary on 2023-04-25
dot icon05/05/2023
Termination of appointment of David Thomas Rattigan as a director on 2023-04-25
dot icon28/04/2023
Confirmation statement made on 2023-04-15 with no updates
dot icon13/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/04/2022
Confirmation statement made on 2022-04-15 with no updates
dot icon08/06/2021
Micro company accounts made up to 2020-12-31
dot icon21/04/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon30/06/2020
Micro company accounts made up to 2019-12-31
dot icon27/04/2020
Confirmation statement made on 2020-04-15 with no updates
dot icon03/03/2020
Termination of appointment of Timothy John Croston as a secretary on 2020-03-02
dot icon03/03/2020
Termination of appointment of Timothy John Croston as a director on 2020-03-02
dot icon03/03/2020
Appointment of Mr David Rattigan as a secretary on 2020-03-02
dot icon03/03/2020
Appointment of Mr David Rattigan as a director on 2020-03-02
dot icon15/08/2019
Director's details changed for Mr Timothy John Croston on 2019-08-15
dot icon25/06/2019
Micro company accounts made up to 2018-12-31
dot icon15/04/2019
Confirmation statement made on 2019-04-15 with no updates
dot icon29/08/2018
Micro company accounts made up to 2017-12-31
dot icon31/05/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon18/09/2017
Notification of Nichols Plc as a person with significant control on 2016-04-06
dot icon29/06/2017
Confirmation statement made on 2017-06-28 with no updates
dot icon18/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/08/2016
Total exemption full accounts made up to 2015-12-31
dot icon08/07/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon01/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon01/07/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon02/03/2015
Registered office address changed from Unit 5 Block 2 Duckburn Ind Est Stirling Road Dunblane FK15 9NW to Unit 1, Crest Business Centre Glen Tye Road Stirling FK7 7LH on 2015-03-02
dot icon15/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon13/08/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon03/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon17/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon03/05/2013
Appointment of Mr Timothy John Croston as a director
dot icon03/05/2013
Termination of appointment of Nigel Follos as a director
dot icon04/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon30/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon01/02/2012
Resolutions
dot icon26/07/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon12/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/07/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon22/07/2010
Director's details changed for Mr Nigel Richard Follos on 2010-06-28
dot icon05/01/2010
Appointment of Mr Timothy John Croston as a secretary
dot icon05/01/2010
Termination of appointment of Brendan Hynes as a secretary
dot icon19/10/2009
Full accounts made up to 2008-12-31
dot icon22/09/2009
Secretary appointed mr brendan hynes
dot icon21/09/2009
Appointment terminated secretary taylor purkis
dot icon03/08/2009
Return made up to 28/06/09; full list of members
dot icon13/08/2008
Return made up to 28/06/08; full list of members
dot icon12/08/2008
Secretary appointed mr taylor purkis
dot icon12/08/2008
Appointment terminated secretary brendan hynes
dot icon19/06/2008
Full accounts made up to 2007-12-31
dot icon24/07/2007
Return made up to 28/06/07; full list of members
dot icon24/07/2007
Location of register of members
dot icon25/04/2007
Dec mort/charge *
dot icon23/04/2007
New secretary appointed
dot icon23/04/2007
New director appointed
dot icon23/04/2007
Secretary resigned;director resigned
dot icon23/04/2007
Director resigned
dot icon23/04/2007
Director resigned
dot icon16/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon07/09/2006
Return made up to 28/06/06; full list of members
dot icon03/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon01/09/2005
Dec mort/charge *
dot icon20/07/2005
Return made up to 28/06/05; full list of members
dot icon06/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon23/06/2004
Return made up to 28/06/04; full list of members
dot icon22/04/2004
Accounts for a small company made up to 2003-12-31
dot icon25/06/2003
Return made up to 28/06/03; full list of members
dot icon02/05/2003
Accounts for a small company made up to 2002-12-31
dot icon23/08/2002
Return made up to 28/06/02; full list of members
dot icon03/05/2002
Partic of mort/charge *
dot icon26/04/2002
Accounts for a small company made up to 2001-12-31
dot icon07/08/2001
Return made up to 28/06/01; full list of members
dot icon23/05/2001
Accounts for a small company made up to 2000-12-31
dot icon07/07/2000
Return made up to 28/06/00; full list of members
dot icon04/04/2000
Accounts for a small company made up to 1999-12-31
dot icon03/04/2000
New director appointed
dot icon03/04/2000
New director appointed
dot icon06/10/1999
Accounts for a small company made up to 1998-12-31
dot icon29/09/1999
Return made up to 03/07/99; full list of members
dot icon27/09/1998
Accounts for a small company made up to 1997-12-31
dot icon10/07/1998
Return made up to 03/07/98; no change of members
dot icon06/07/1998
New secretary appointed
dot icon06/07/1998
Secretary resigned
dot icon28/07/1997
Return made up to 03/07/97; no change of members
dot icon13/05/1997
Accounts for a small company made up to 1996-12-31
dot icon03/02/1997
Certificate of change of name
dot icon02/09/1996
Accounts for a small company made up to 1995-12-31
dot icon01/07/1996
Return made up to 03/07/96; full list of members
dot icon03/07/1995
Return made up to 03/07/95; no change of members
dot icon15/05/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/09/1994
Accounts for a small company made up to 1993-12-31
dot icon04/07/1994
Return made up to 03/07/94; no change of members
dot icon30/06/1993
Return made up to 03/07/93; full list of members
dot icon26/04/1993
Accounts for a small company made up to 1992-12-31
dot icon29/07/1992
Return made up to 03/07/92; no change of members
dot icon31/03/1992
Registered office changed on 31/03/92 from: blair drummond estate office blair drummond by stirling FK9 4UU
dot icon31/03/1992
Accounts for a small company made up to 1991-12-31
dot icon25/10/1991
Nc inc already adjusted 13/09/91
dot icon25/10/1991
Resolutions
dot icon25/10/1991
Resolutions
dot icon03/09/1991
Return made up to 30/07/91; no change of members
dot icon29/05/1991
Accounts for a small company made up to 1990-12-31
dot icon16/10/1990
Return made up to 31/07/90; full list of members
dot icon16/10/1990
Accounts for a small company made up to 1989-12-31
dot icon17/04/1990
Return made up to 30/07/89; full list of members
dot icon14/04/1989
Return made up to 30/07/88; full list of members
dot icon28/03/1989
Accounts for a small company made up to 1988-12-31
dot icon07/06/1988
Accounts made up to 1987-12-31
dot icon03/12/1987
Return made up to 30/07/87; full list of members
dot icon29/10/1987
Accounting reference date shortened from 28/02 to 31/12
dot icon30/12/1986
Secretary resigned;new secretary appointed
dot icon10/11/1986
Return made up to 30/07/86; full list of members
dot icon08/08/1986
Accounts for a small company made up to 1986-02-28
dot icon29/06/1982
Particulars of mortgage/charge
dot icon24/01/1978
Incorporation
dot icon24/01/1978
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Milne, Andrew Paul
Director
25/04/2023 - Present
30
Newman, Richard Hugh
Secretary
21/03/2024 - 15/03/2025
-
Caddy, Sarah Louise
Secretary
17/03/2025 - 13/04/2026
-
Croston, Timothy John
Director
01/05/2013 - 02/03/2020
23
Nichols, James Edward
Director
25/04/2023 - 24/10/2023
48

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARIEL SOFT DRINKS LIMITED

CARIEL SOFT DRINKS LIMITED is an(a) Active company incorporated on 24/01/1978 with the registered office located at Unit 1, Crest Business Centre, Glen Tye Road, Stirling FK7 7LH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARIEL SOFT DRINKS LIMITED?

toggle

CARIEL SOFT DRINKS LIMITED is currently Active. It was registered on 24/01/1978 .

Where is CARIEL SOFT DRINKS LIMITED located?

toggle

CARIEL SOFT DRINKS LIMITED is registered at Unit 1, Crest Business Centre, Glen Tye Road, Stirling FK7 7LH.

What does CARIEL SOFT DRINKS LIMITED do?

toggle

CARIEL SOFT DRINKS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CARIEL SOFT DRINKS LIMITED?

toggle

The latest filing was on 22/04/2026: Confirmation statement made on 2026-04-15 with no updates.