UKBizDB.co.uk

EDINBURGH REAL ALE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Edinburgh Real Ale Limited. The company was founded 32 years ago and was given the registration number SC134810. The firm's registered office is in MIDLOTHIAN. You can find them at 26 Brougham Street, Edinburgh, Midlothian, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:EDINBURGH REAL ALE LIMITED
Company Number:SC134810
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 1991
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:26 Brougham Street, Edinburgh, Midlothian, EH3 9JH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Estates Office, Lawers Estate, Comrie, Crieff, Scotland, PH6 2LT

Secretary20 August 2021Active
The Estates Office, Lawers Estate, Comrie, Crieff, Scotland, PH6 2LT

Director20 August 2021Active
The Estates Office, Lawers Estate, Comrie, Crieff, Scotland, PH6 2LT

Director29 November 2023Active
The Estates Office, Lawers Estate, Comrie, Crieff, Scotland, PH6 2LT

Director20 August 2021Active
The Estates Office, Lawers Estate, Comrie, Crieff, Scotland, PH6 2LT

Director20 August 2021Active
The Estates Office, Lawers Estate, Comrie, Crieff, Scotland, PH6 2LT

Director04 May 2018Active
38 Corstorphine Bank Drive, Edinburgh, EH12 8RN

Secretary19 November 1991Active
The Estate Office, Lawers Estate, Comrie, Crieff, Scotland, PH6 2LT

Secretary26 April 2021Active
Lawers House, Comrie, PH6 2LT

Secretary19 November 1991Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary04 November 1991Active
17 Private Road, Gorebridge, EH23 4HS

Director19 November 1991Active
38 Corstorphine Bank Drive, Corstorphine Bank Drive, Edinburgh, Scotland, EH12 8RN

Director19 June 2014Active
Lawers House, Comrie, PH6 2LT

Director19 November 1991Active
25 Nether Currie Road, Currie, EH14 5HX

Director19 November 1991Active
142 Liberton Drive, Edinburgh, EH16 6TQ

Director19 November 1991Active
25 Muir Wood Drive, Currie, EH14 5EZ

Director19 November 1991Active
89 Mellerstain Road, Kirkcaldy, KY2 6UD

Director19 November 1991Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director04 November 1991Active

People with Significant Control

Great Northern Hotels Limited
Notified on:08 May 2023
Status:Active
Country of residence:United Kingdom
Address:67, Eccleston Square Mews, London, United Kingdom, SW1V 1QN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Robert Anthony Nigel Gibbons
Notified on:20 August 2021
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:Scotland
Address:The Estates Office, Lawers Estate, Crieff, Scotland, PH6 2LT
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Robert Anthony Nigel Gibbons
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:Scotland
Address:The Estates Office, Lawers Estate, Crieff, Scotland, PH6 2LT
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Persons with significant control

Cessation of a person with significant control.

Download
2023-12-08Officers

Appoint person director company with name date.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-22Persons with significant control

Notification of a person with significant control.

Download
2023-05-08Confirmation statement

Confirmation statement with updates.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Persons with significant control

Change to a person with significant control.

Download
2022-02-14Officers

Change person director company with change date.

Download
2021-11-21Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Persons with significant control

Notification of a person with significant control.

Download
2021-08-23Persons with significant control

Cessation of a person with significant control.

Download
2021-08-23Officers

Appoint person director company with name date.

Download
2021-08-23Officers

Appoint person secretary company with name date.

Download
2021-08-23Persons with significant control

Change to a person with significant control.

Download
2021-08-23Officers

Appoint person director company with name date.

Download
2021-08-23Officers

Appoint person director company with name date.

Download
2021-08-23Officers

Termination director company with name termination date.

Download
2021-08-23Officers

Termination secretary company with name termination date.

Download
2021-08-20Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Officers

Appoint person secretary company with name date.

Download
2021-05-04Officers

Termination director company with name termination date.

Download
2021-05-04Officers

Termination secretary company with name termination date.

Download
2021-04-02Address

Change registered office address company with date old address new address.

Download
2020-11-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.