ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Edinburgh Real Ale Limited

Edinburgh Real Ale Limited is an active company incorporated on 4 November 1991 with the registered office located in Crieff, Perth and Kinross. Edinburgh Real Ale Limited was registered 34 years ago.
Status
Active
Active since incorporation
Company No
SC134810
Private limited company
Scottish Company
Age
34 years
Incorporated 4 November 1991
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 30 May 2025 (4 months ago)
Next confirmation dated 30 May 2026
Due by 13 June 2026 (7 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
The Estates Office Lawers Estate
Comrie
Crieff
Perthshire
PH6 2LT
Scotland
Same address for the past 4 years
Telephone
0131 2267667
Email
Available in Endole App
People
Officers
7
Shareholders
2
Controllers (PSC)
1
Director • Director • Director • I T Consultant • British • Lives in England • Born in Feb 1965
Director • Secretary • Solicitor • British • Lives in England • Born in Mar 1969
Director • Property Manager • British • Lives in Scotland • Born in Feb 1972
Director • Paralegal • British • Lives in UK • Born in May 1994
Great Northern Hotels Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Great Northern Hotels Limited
Amelia ANN Marie Gibbons, Edward Ralph Russell Gibbons, and 3 more are mutual people.
Active
Vauxhall Investments Limited
Robert Stephen Blaise Gibbons, Benedic Henry James Gibbons, and 1 more are mutual people.
Active
Vauxhall Holdings Limited
Robert Stephen Blaise Gibbons, Benedic Henry James Gibbons, and 1 more are mutual people.
Active
Lawers Great Northern Holdings Limited
Amelia ANN Marie Gibbons, Robert Stephen Blaise Gibbons, and 1 more are mutual people.
Active
Lawers Estate Company Limited
Benedic Henry James Gibbons and Robert Stephen Blaise Gibbons are mutual people.
Active
London & Edinburgh Equity Ltd
Robert Stephen Blaise Gibbons is a mutual person.
Active
K9 Limited
Benedic Henry James Gibbons is a mutual person.
Active
Lawers Of Nature Limited
Edward Ralph Russell Gibbons is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£96.38K
Decreased by £5.72K (-6%)
Turnover
Unreported
Same as previous period
Employees
48
Increased by 6 (+14%)
Total Assets
£981.06K
Decreased by £6.78K (-1%)
Total Liabilities
-£965.13K
Decreased by £658 (-0%)
Net Assets
£15.93K
Decreased by £6.12K (-28%)
Debt Ratio (%)
98%
Increased by 0.61% (+1%)
Latest Activity
Full Accounts Submitted
26 Days Ago on 30 Sep 2025
Confirmation Submitted
4 Months Ago on 30 May 2025
Amelia Ann Marie Gibbons Resigned
8 Months Ago on 14 Feb 2025
Amelia Ann Marie Gibbons Resigned
8 Months Ago on 14 Feb 2025
Full Accounts Submitted
1 Year 1 Month Ago on 4 Sep 2024
Mr Robert Anthony Nigel Gibbons Details Changed
1 Year 4 Months Ago on 21 Jun 2024
Great Northern Hotels Limited (PSC) Details Changed
1 Year 5 Months Ago on 21 May 2024
Confirmation Submitted
1 Year 5 Months Ago on 21 May 2024
Mr Robert Stephen Blaise Gibbons Details Changed
1 Year 6 Months Ago on 1 Apr 2024
Robert Anthony Nigel Gibbons (PSC) Resigned
4 Years Ago on 20 Aug 2021
Get Credit Report
Discover Edinburgh Real Ale Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 30 Sep 2025
Confirmation statement made on 30 May 2025 with updates
Submitted on 30 May 2025
Change of details for Great Northern Hotels Limited as a person with significant control on 21 May 2024
Submitted on 6 May 2025
Director's details changed for Mr Robert Stephen Blaise Gibbons on 1 April 2024
Submitted on 26 Feb 2025
Termination of appointment of Amelia Ann Marie Gibbons as a secretary on 14 February 2025
Submitted on 18 Feb 2025
Termination of appointment of Amelia Ann Marie Gibbons as a director on 14 February 2025
Submitted on 18 Feb 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 4 Sep 2024
Director's details changed for Mr Robert Anthony Nigel Gibbons on 21 June 2024
Submitted on 21 Jun 2024
Confirmation statement made on 8 May 2024 with no updates
Submitted on 21 May 2024
Cessation of Robert Anthony Nigel Gibbons as a person with significant control on 20 August 2021
Submitted on 14 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year