Edinburgh Real Ale Limited CRIEFF


Founded in 1991, Edinburgh Real Ale, classified under reg no. SC134810 is an active company. Currently registered at The Estates Office Lawers Estate PH6 2LT, Crieff the company has been in the business for 33 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 5 directors in the the company, namely Benedic G., Amelia G. and Edward G. and others. In addition one secretary - Amelia G. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Edinburgh Real Ale Limited Address / Contact

Office Address The Estates Office Lawers Estate
Office Address2 Comrie
Town Crieff
Post code PH6 2LT
Country of origin United Kingdom

Company Information / Profile

Registration Number SC134810
Date of Incorporation Mon, 4th Nov 1991
Industry Public houses and bars
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 22nd May 2024 (2024-05-22)
Last confirmation statement dated Mon, 8th May 2023

Company staff

Benedic G.

Position: Director

Appointed: 29 November 2023

Amelia G.

Position: Director

Appointed: 20 August 2021

Edward G.

Position: Director

Appointed: 20 August 2021

Amelia G.

Position: Secretary

Appointed: 20 August 2021

Robert G.

Position: Director

Appointed: 20 August 2021

Robert G.

Position: Director

Appointed: 04 May 2018

Charles G.

Position: Secretary

Appointed: 26 April 2021

Resigned: 20 August 2021

Robert C.

Position: Director

Appointed: 19 June 2014

Resigned: 26 April 2021

Francis P.

Position: Director

Appointed: 19 November 1991

Resigned: 13 June 2005

Charles G.

Position: Secretary

Appointed: 19 November 1991

Resigned: 19 November 1991

Alan W.

Position: Director

Appointed: 19 November 1991

Resigned: 30 September 1993

Robert C.

Position: Secretary

Appointed: 19 November 1991

Resigned: 26 April 2021

Banjamin B.

Position: Director

Appointed: 19 November 1991

Resigned: 25 April 2002

David H.

Position: Director

Appointed: 19 November 1991

Resigned: 10 August 1992

Charles G.

Position: Director

Appointed: 19 November 1991

Resigned: 20 August 2021

William S.

Position: Director

Appointed: 19 November 1991

Resigned: 19 May 2014

People with significant control

The register of PSCs that own or control the company consists of 3 names. As BizStats discovered, there is Great Northern Hotels Limited from London, United Kingdom. This PSC is classified as "a private company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Robert G. This PSC has significiant influence or control over the company,. The third one is Robert G., who also fulfils the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Great Northern Hotels Limited

67 Eccleston Square Mews, London, SW1V 1QN, United Kingdom

Legal authority United Kingdom
Legal form Private Company
Country registered United Kingdom
Place registered Companies House
Registration number 01088291
Notified on 8 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Robert G.

Notified on 20 August 2021
Ceased on 20 August 2021
Nature of control: significiant influence or control

Robert G.

Notified on 6 April 2016
Ceased on 20 August 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand69 05165 22259 16887 850283 15341 15297 078
Current Assets139 146144 950143 547179 558347 894109 065218 405
Debtors3 0122 4942 6197 4788 7955 14426 220
Net Assets Liabilities33 66845 19921 96922 52714 34019 81830 184
Other Debtors3 0122 4942 6197 4788 7955 14426 220
Property Plant Equipment731 615730 239728 862727 486726 110725 454737 726
Total Inventories67 08377 23481 76084 23055 94662 76995 107
Other
Accumulated Depreciation Impairment Property Plant Equipment129 973131 349132 726134 102135 478137 034143 210
Average Number Employees During Period   24191739
Bank Borrowings Overdrafts319 205259 614199 648131 848249 04889 04889 048
Corporation Tax Payable3 3543 0773 185438   
Creditors319 205259 614199 648167 363284 563104 963124 963
Increase From Depreciation Charge For Year Property Plant Equipment 1 3761 3761 3761 3761 5566 176
Net Current Assets Liabilities-378 742-425 426-471 730-537 596-427 207-600 673-582 579
Other Creditors388 671504 41335 51535 51535 51515 91535 915
Other Taxation Social Security Payable33 70835 91831 47444 34824 95615 46980 648
Property Plant Equipment Gross Cost861 588861 588861 588861 588861 588862 488880 936
Total Additions Including From Business Combinations Property Plant Equipment     90018 448
Total Assets Less Current Liabilities352 873304 813257 132189 890298 903124 781155 147
Trade Creditors Trade Payables32 32026 96829 43835 5481 44877 650287 114

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 28th, September 2023
Free Download (10 pages)

Company search