Background WavePink WaveYellow Wave

CARIEL SOFT DRINKS LIMITED (SC063934)

CARIEL SOFT DRINKS LIMITED (SC063934) is an active UK company. incorporated on 24 January 1978. with registered office in Stirling. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CARIEL SOFT DRINKS LIMITED has been registered for 48 years. Current directors include CADDY, Sarah Louise, MILNE, Andrew Paul, NICHOLS, Matthew John.

Company Number
SC063934
Status
active
Type
ltd
Incorporated
24 January 1978
Age
48 years
Address
Unit 1, Crest Business Centre, Stirling, FK7 7LH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CADDY, Sarah Louise, MILNE, Andrew Paul, NICHOLS, Matthew John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARIEL SOFT DRINKS LIMITED

CARIEL SOFT DRINKS LIMITED is an active company incorporated on 24 January 1978 with the registered office located in Stirling. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CARIEL SOFT DRINKS LIMITED was registered 48 years ago.(SIC: 99999)

Status

active

Active since 48 years ago

Company No

SC063934

LTD Company

Age

48 Years

Incorporated 24 January 1978

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026

Previous Company Names

CABANA SOFT DRINKS (FORTH) LTD
From: 24 January 1978To: 4 February 1997
Contact
Address

Unit 1, Crest Business Centre Glen Tye Road Stirling, FK7 7LH,

Previous Addresses

Unit 5 Block 2 Duckburn Ind Est Stirling Road Dunblane FK15 9NW
From: 24 January 1978To: 2 March 2015
Timeline

15 key events • 1978 - 2025

Funding Officers Ownership
Company Founded
Jan 78
Director Left
May 13
Director Joined
May 13
Director Left
Mar 20
Director Joined
Mar 20
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

CADDY, Sarah Louise

Active
Glen Tye Road, StirlingFK7 7LH
Secretary
Appointed 17 Mar 2025

CADDY, Sarah Louise

Active
Glen Tye Road, StirlingFK7 7LH
Born June 1976
Director
Appointed 17 Mar 2025

MILNE, Andrew Paul

Active
Ashton Road, Newton-Le-WillowsWA12 0HH
Born July 1973
Director
Appointed 25 Apr 2023

NICHOLS, Matthew John

Active
Glen Tye Road, StirlingFK7 7LH
Born February 1982
Director
Appointed 14 Apr 2025

CADDY, Sarah Louise

Resigned
Ashton Road, Newton-Le-WillowsWA12 0HH
Secretary
Appointed 25 Apr 2023
Resigned 21 Mar 2024

CROSTON, Timothy John

Resigned
Glen Tye Road, StirlingFK7 7LH
Secretary
Appointed 01 Jan 2010
Resigned 02 Mar 2020

HYNES, Brendan

Resigned
Elm Lodge Stoneyhurst Crescent, WarringtonWA3 4DS
Secretary
Appointed 07 Sept 2009
Resigned 01 Jan 2010

HYNES, Brendan

Resigned
Elm Lodge Stoneyhurst Crescent, WarringtonWA3 4DS
Secretary
Appointed 05 Apr 2007
Resigned 07 Aug 2008

MUIR, Griselda Catherine Enid

Resigned
Underhill, MuthillPH5 2RZ
Secretary
Appointed N/A
Resigned 01 Apr 1998

MUIR, John Alexander Hector

Resigned
Park House, StirlingFK9 4UP
Secretary
Appointed 01 Apr 1998
Resigned 05 Apr 2007

NEWMAN, Richard Hugh

Resigned
Glen Tye Road, StirlingFK7 7LH
Secretary
Appointed 21 Mar 2024
Resigned 15 Mar 2025

PURKIS, Taylor

Resigned
Stainburn Close, WiganWN6 8DY
Secretary
Appointed 07 Aug 2008
Resigned 07 Sept 2009

RATTIGAN, David

Resigned
Glen Tye Road, StirlingFK7 7LH
Secretary
Appointed 02 Mar 2020
Resigned 25 Apr 2023

CADDY, Sarah Louise

Resigned
Ashton Road, Newton-Le-WillowsWA12 0HH
Born June 1976
Director
Appointed 24 Oct 2023
Resigned 21 Mar 2024

CROSTON, Timothy John

Resigned
Glen Tye Road, StirlingFK7 7LH
Born May 1963
Director
Appointed 01 May 2013
Resigned 02 Mar 2020

FOLLOS, Nigel Richard

Resigned
Unit 5 Block 2, Stirling RoadFK15 9NW
Born February 1964
Director
Appointed 05 Apr 2007
Resigned 02 May 2013

MUIR, James Francis

Resigned
Park House, StirlingFK9 4UP
Born August 1948
Director
Appointed N/A
Resigned 05 Apr 2007

MUIR, John Alexander Hector

Resigned
Park House, StirlingFK9 4UP
Born January 1976
Director
Appointed 15 Mar 2000
Resigned 05 Apr 2007

MUIR, William Anthony Nathaniel

Resigned
Park House, BlairdrummondFK9 4UP
Born June 1979
Director
Appointed 15 Mar 2000
Resigned 05 Apr 2007

NEWMAN, Richard Hugh

Resigned
Glen Tye Road, StirlingFK7 7LH
Born November 1968
Director
Appointed 21 Mar 2024
Resigned 15 Mar 2025

NICHOLS, James Edward

Resigned
Ashton Road, Newton-Le-WillowsWA12 0HH
Born October 1979
Director
Appointed 25 Apr 2023
Resigned 24 Oct 2023

RATTIGAN, David Thomas

Resigned
Glen Tye Road, StirlingFK7 7LH
Born May 1969
Director
Appointed 02 Mar 2020
Resigned 25 Apr 2023

Persons with significant control

1

Ashton Road, Newton-Le-WillowsWA12 0HH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

137

Accounts With Accounts Type Micro Entity
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 April 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
14 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 April 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 April 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 May 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 May 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 March 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 March 2020
AP03Appointment of Secretary
Change Person Director Company With Change Date
15 August 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 September 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 May 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Resolution
1 February 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 April 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
5 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
5 January 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
19 October 2009
AAAnnual Accounts
Legacy
22 September 2009
288aAppointment of Director or Secretary
Legacy
21 September 2009
288bResignation of Director or Secretary
Legacy
3 August 2009
363aAnnual Return
Legacy
13 August 2008
363aAnnual Return
Legacy
12 August 2008
288aAppointment of Director or Secretary
Legacy
12 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 June 2008
AAAnnual Accounts
Legacy
24 July 2007
363aAnnual Return
Legacy
24 July 2007
353353
Legacy
25 April 2007
419a(Scot)419a(Scot)
Legacy
23 April 2007
288aAppointment of Director or Secretary
Legacy
23 April 2007
288aAppointment of Director or Secretary
Legacy
23 April 2007
288bResignation of Director or Secretary
Legacy
23 April 2007
288bResignation of Director or Secretary
Legacy
23 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 March 2007
AAAnnual Accounts
Legacy
7 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 June 2006
AAAnnual Accounts
Legacy
1 September 2005
419a(Scot)419a(Scot)
Legacy
20 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 June 2005
AAAnnual Accounts
Legacy
23 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 April 2004
AAAnnual Accounts
Legacy
25 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 2003
AAAnnual Accounts
Legacy
23 August 2002
363sAnnual Return (shuttle)
Legacy
3 May 2002
410(Scot)410(Scot)
Accounts With Accounts Type Small
26 April 2002
AAAnnual Accounts
Legacy
7 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 May 2001
AAAnnual Accounts
Legacy
7 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 April 2000
AAAnnual Accounts
Legacy
3 April 2000
288aAppointment of Director or Secretary
Legacy
3 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 October 1999
AAAnnual Accounts
Legacy
29 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 September 1998
AAAnnual Accounts
Legacy
10 July 1998
363sAnnual Return (shuttle)
Legacy
6 July 1998
288aAppointment of Director or Secretary
Legacy
6 July 1998
288bResignation of Director or Secretary
Legacy
28 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 May 1997
AAAnnual Accounts
Certificate Change Of Name Company
3 February 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
2 September 1996
AAAnnual Accounts
Legacy
1 July 1996
363sAnnual Return (shuttle)
Legacy
3 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
12 September 1994
AAAnnual Accounts
Legacy
4 July 1994
363sAnnual Return (shuttle)
Legacy
30 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 April 1993
AAAnnual Accounts
Legacy
29 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 1992
AAAnnual Accounts
Legacy
31 March 1992
287Change of Registered Office
Legacy
25 October 1991
123Notice of Increase in Nominal Capital
Resolution
25 October 1991
RESOLUTIONSResolutions
Resolution
25 October 1991
RESOLUTIONSResolutions
Legacy
3 September 1991
363363
Accounts With Accounts Type Small
29 May 1991
AAAnnual Accounts
Accounts With Accounts Type Small
16 October 1990
AAAnnual Accounts
Legacy
16 October 1990
363363
Legacy
17 April 1990
363363
Legacy
14 April 1989
363363
Accounts With Accounts Type Small
28 March 1989
AAAnnual Accounts
Accounts With Made Up Date
7 June 1988
AAAnnual Accounts
Legacy
3 December 1987
363363
Legacy
29 October 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 December 1986
288288
Legacy
10 November 1986
363363
Accounts With Accounts Type Small
8 August 1986
AAAnnual Accounts
Legacy
29 June 1982
395Particulars of Mortgage or Charge
Miscellaneous
24 January 1978
MISCMISC
Incorporation Company
24 January 1978
NEWINCIncorporation