EDINBURGH REAL ALE LIMITED
MIDLOTHIAN

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9JH

Company number SC134810
Status Active
Incorporation Date 4 November 1991
Company Type Private Limited Company
Address 26 BROUGHAM STREET, EDINBURGH, MIDLOTHIAN, EH3 9JH
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 4 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 4 November 2015 with full list of shareholders Statement of capital on 2015-11-24 GBP 52,506 . The most likely internet sites of EDINBURGH REAL ALE LIMITED are www.edinburghrealale.co.uk, and www.edinburgh-real-ale.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. Edinburgh Real Ale Limited is a Private Limited Company. The company registration number is SC134810. Edinburgh Real Ale Limited has been working since 04 November 1991. The present status of the company is Active. The registered address of Edinburgh Real Ale Limited is 26 Brougham Street Edinburgh Midlothian Eh3 9jh. . CAVEN, Robert is a Secretary of the company. CAVEN, Robert is a Director of the company. GIBBONS, Charles Stephen Rex is a Director of the company. Secretary GIBBONS, Charles Stephen Rex has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BUDGE, Banjamin Richard Ellis has been resigned. Director HAMILTON, David has been resigned. Director PRITCHARD, Francis Henry has been resigned. Director STRACHAN, William Young has been resigned. Director WILSON, Alan George has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
CAVEN, Robert
Appointed Date: 19 November 1991

Director
CAVEN, Robert
Appointed Date: 19 June 2014
95 years old

Director
GIBBONS, Charles Stephen Rex
Appointed Date: 19 November 1991
59 years old

Resigned Directors

Secretary
GIBBONS, Charles Stephen Rex
Resigned: 19 November 1991
Appointed Date: 19 November 1991

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 19 November 1991
Appointed Date: 04 November 1991

Director
BUDGE, Banjamin Richard Ellis
Resigned: 25 April 2002
Appointed Date: 19 November 1991
73 years old

Director
HAMILTON, David
Resigned: 10 August 1992
Appointed Date: 19 November 1991
65 years old

Director
PRITCHARD, Francis Henry
Resigned: 13 June 2005
Appointed Date: 19 November 1991
94 years old

Director
STRACHAN, William Young
Resigned: 19 May 2014
Appointed Date: 19 November 1991
97 years old

Director
WILSON, Alan George
Resigned: 30 September 1993
Appointed Date: 19 November 1991
73 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 19 November 1991
Appointed Date: 04 November 1991

Persons With Significant Control

Mr Charles Stephen Gibbons
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

EDINBURGH REAL ALE LIMITED Events

04 Nov 2016
Confirmation statement made on 4 November 2016 with updates
01 Oct 2016
Total exemption small company accounts made up to 31 December 2015
24 Nov 2015
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 52,506

02 Oct 2015
Total exemption small company accounts made up to 31 December 2014
29 Nov 2014
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-29
  • GBP 52,506

...
... and 88 more events
22 Nov 1991
New director appointed

22 Nov 1991
New secretary appointed;director resigned;new director appointed

22 Nov 1991
Secretary resigned;new director appointed

22 Nov 1991
New director appointed

04 Nov 1991
Incorporation

EDINBURGH REAL ALE LIMITED Charges

11 August 2008
Standard security
Delivered: 20 August 2008
Status: Outstanding
Persons entitled: Greene King Brewing and Retailing Limited
Description: Berts bar 2-6 raeburn place edinburgh MID118345.
30 July 2008
Standard security
Delivered: 7 August 2008
Status: Outstanding
Persons entitled: Greene King Brewing & Retailing Limited
Description: The anchor inn, school road, coldingham, eyemouth BER1288.
30 July 2008
Standard security
Delivered: 7 August 2008
Status: Outstanding
Persons entitled: Greene King Brewing & Retailing Limited
Description: Berts bar, 2-6 raeburn place, edinburgh MID70129.
14 July 2008
Floating charge
Delivered: 16 July 2008
Status: Outstanding
Persons entitled: Greene King Brewing and Retailing Limited
Description: Undertaking & all property & assets present & future…
18 October 2001
Standard security
Delivered: 1 November 2001
Status: Satisfied on 15 July 2008
Persons entitled: Belhaven Brewery Co Limited
Description: The anchor inn, coldingham, berwickshire.
18 October 2001
Standard security
Delivered: 1 November 2001
Status: Satisfied on 15 July 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: The anchor inn, coldingham, berwickshire.
10 October 2001
Bond & floating charge
Delivered: 16 October 2001
Status: Satisfied on 11 July 2008
Persons entitled: Belhaven Brewery Company Limited
Description: The anchor inn, coldingham and the contents thereof…
28 September 1999
Bond & floating charge
Delivered: 8 October 1999
Status: Satisfied on 10 July 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
26 July 1993
Standard security
Delivered: 3 August 1993
Status: Satisfied on 12 July 1995
Persons entitled: Bank Fur Handel Und Effekten
Description: The bow bar, 80 west row, edinburgh.
26 July 1993
Standard security
Delivered: 30 July 1993
Status: Outstanding
Persons entitled: Bank Fur Handel Und Effekten
Description: The bow bar, 80 west bow, edinburgh.
9 February 1992
Bond & floating charge
Delivered: 13 February 1992
Status: Satisfied on 31 July 1995
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
23 December 1991
Standard security
Delivered: 31 December 1991
Status: Satisfied on 12 July 1995
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The bow bar 80 west bow edinburgh.