Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Ravelston Rise Ltd
Ravelston Rise Ltd is an active company incorporated on 22 November 1977 with the registered office located in Edinburgh, City of Edinburgh. Ravelston Rise Ltd was registered 47 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC063536
Private limited by guarantee without share capital
Scottish Company
Age
47 years
Incorporated
22 November 1977
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
15 June 2025
(2 months ago)
Next confirmation dated
15 June 2026
Due by
29 June 2026
(9 months remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
29 Feb
⟶
28 Feb 2025
(1 year)
Accounts type is
Micro Entity
Next accounts for period
28 February 2026
Due by
30 November 2026
(1 year 2 months remaining)
Learn more about Ravelston Rise Ltd
Contact
Address
42 Craigleith Crescent
Edinburgh
EH4 3LB
Scotland
Address changed on
2 May 2023
(2 years 4 months ago)
Previous address was
6 Craigleith Rise Edinburgh EH4 3TR United Kingdom
Companies in EH4 3LB
Telephone
01313152486
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
-
Controllers (PSC)
1
Mrs Denise Anderson
Director • Retired • British • Lives in Scotland • Born in Jul 1952
Mr Graham Stewart King
Director • Accountant • British • Lives in Scotland • Born in Jun 1950
Mrs Emma Jane Soutar
Director • Product Manager • British • Lives in Scotland • Born in Dec 1987
Marion Dick Steel Hislop
Director • Retired • British • Lives in UK • Born in Feb 1944
Mrs Edith Helen Stephen
Director • Retired • British • Lives in Scotland • Born in Nov 1956
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
28 Feb 2025
For period
28 Feb
⟶
28 Feb 2025
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£10.47K
Increased by £1.9K (+22%)
Total Liabilities
-£3.64K
Decreased by £379 (-9%)
Net Assets
£6.83K
Increased by £2.27K (+50%)
Debt Ratio (%)
35%
Decreased by 12.11% (-26%)
See 10 Year Full Financials
Latest Activity
Micro Accounts Submitted
2 Months Ago on 28 Jun 2025
Confirmation Submitted
2 Months Ago on 28 Jun 2025
Micro Accounts Submitted
1 Year 2 Months Ago on 24 Jun 2024
Confirmation Submitted
1 Year 2 Months Ago on 24 Jun 2024
Mrs Emma Jane Soutar Appointed
2 Years 2 Months Ago on 3 Jul 2023
Confirmation Submitted
2 Years 2 Months Ago on 2 Jul 2023
Bryce Mackay Stewart Resigned
2 Years 2 Months Ago on 28 Jun 2023
Micro Accounts Submitted
2 Years 3 Months Ago on 17 May 2023
Douglas James Macdonald May Resigned
2 Years 4 Months Ago on 22 Apr 2023
Douglas James Macdonald May Resigned
2 Years 4 Months Ago on 22 Apr 2023
Get Alerts
Get Credit Report
Discover Ravelston Rise Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Micro company accounts made up to 28 February 2025
Submitted on 28 Jun 2025
Confirmation statement made on 15 June 2025 with no updates
Submitted on 28 Jun 2025
Confirmation statement made on 15 June 2024 with no updates
Submitted on 24 Jun 2024
Micro company accounts made up to 28 February 2024
Submitted on 24 Jun 2024
Appointment of Mrs Emma Jane Soutar as a director on 3 July 2023
Submitted on 3 Jul 2023
Confirmation statement made on 15 June 2023 with no updates
Submitted on 2 Jul 2023
Termination of appointment of Bryce Mackay Stewart as a director on 28 June 2023
Submitted on 2 Jul 2023
Micro company accounts made up to 28 February 2023
Submitted on 17 May 2023
Registered office address changed from 6 Craigleith Rise Edinburgh EH4 3TR United Kingdom to 42 Craigleith Crescent Edinburgh EH4 3LB on 2 May 2023
Submitted on 2 May 2023
Termination of appointment of Douglas James Macdonald May as a secretary on 22 April 2023
Submitted on 2 May 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs