CARIEL SOFT DRINKS LIMITED
STIRLING

Hellopages » Stirling » Stirling » FK7 7LH

Company number SC063934
Status Active
Incorporation Date 24 January 1978
Company Type Private Limited Company
Address UNIT 1, CREST BUSINESS CENTRE, GLEN TYE ROAD, STIRLING, FK7 7LH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Total exemption full accounts made up to 31 December 2015; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-07-08 GBP 20,000 . The most likely internet sites of CARIEL SOFT DRINKS LIMITED are www.carielsoftdrinks.co.uk, and www.cariel-soft-drinks.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and nine months. Cariel Soft Drinks Limited is a Private Limited Company. The company registration number is SC063934. Cariel Soft Drinks Limited has been working since 24 January 1978. The present status of the company is Active. The registered address of Cariel Soft Drinks Limited is Unit 1 Crest Business Centre Glen Tye Road Stirling Fk7 7lh. . CROSTON, Timothy John is a Secretary of the company. CROSTON, Timothy John is a Director of the company. Secretary HYNES, Brendan has been resigned. Secretary HYNES, Brendan has been resigned. Secretary MUIR, Griselda Catherine Enid has been resigned. Secretary MUIR, John Alexander Hector has been resigned. Secretary PURKIS, Taylor has been resigned. Director FOLLOS, Nigel Richard has been resigned. Director MUIR, James Francis has been resigned. Director MUIR, John Alexander Hector has been resigned. Director MUIR, Williiam Anthony Nathaniel has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CROSTON, Timothy John
Appointed Date: 01 January 2010

Director
CROSTON, Timothy John
Appointed Date: 01 May 2013
62 years old

Resigned Directors

Secretary
HYNES, Brendan
Resigned: 01 January 2010
Appointed Date: 07 September 2009

Secretary
HYNES, Brendan
Resigned: 07 August 2008
Appointed Date: 05 April 2007

Secretary
MUIR, Griselda Catherine Enid
Resigned: 01 April 1998

Secretary
MUIR, John Alexander Hector
Resigned: 05 April 2007
Appointed Date: 01 April 1998

Secretary
PURKIS, Taylor
Resigned: 07 September 2009
Appointed Date: 07 August 2008

Director
FOLLOS, Nigel Richard
Resigned: 02 May 2013
Appointed Date: 05 April 2007
61 years old

Director
MUIR, James Francis
Resigned: 05 April 2007
77 years old

Director
MUIR, John Alexander Hector
Resigned: 05 April 2007
Appointed Date: 15 March 2000
49 years old

Director
MUIR, Williiam Anthony Nathaniel
Resigned: 05 April 2007
Appointed Date: 15 March 2000
46 years old

CARIEL SOFT DRINKS LIMITED Events

18 May 2017
Total exemption full accounts made up to 31 December 2016
12 Aug 2016
Total exemption full accounts made up to 31 December 2015
08 Jul 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 20,000

01 Sep 2015
Total exemption full accounts made up to 31 December 2014
01 Jul 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 20,000

...
... and 86 more events
10 Nov 1986
Return made up to 30/07/86; full list of members

08 Aug 1986
Accounts for a small company made up to 28 February 1986

29 Jun 1982
Particulars of mortgage/charge
24 Jan 1978
Certificate of incorporation
24 Jan 1978
Incorporation

CARIEL SOFT DRINKS LIMITED Charges

18 April 2002
Bond & floating charge
Delivered: 3 May 2002
Status: Satisfied on 25 April 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
22 June 1982
Floating charge
Delivered: 29 June 1982
Status: Satisfied on 1 September 2005
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…