R.I.A.S. SERVICES LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH1 2BE

Company number SC090513
Status Active
Incorporation Date 13 November 1984
Company Type Private Limited Company
Address 15 RUTLAND SQUARE, EDINBURGH, EH1 2BE
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Director's details changed for Dr Gordon Anderson on 28 June 2016; Full accounts made up to 31 December 2015; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 100 . The most likely internet sites of R.I.A.S. SERVICES LIMITED are www.riasservices.co.uk, and www.r-i-a-s-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eleven months. R I A S Services Limited is a Private Limited Company. The company registration number is SC090513. R I A S Services Limited has been working since 13 November 1984. The present status of the company is Active. The registered address of R I A S Services Limited is 15 Rutland Square Edinburgh Eh1 2be. . BAXTER, James Neil is a Secretary of the company. ANDERSON, Gordon, Dr is a Director of the company. CONNELLY, Iain Miller is a Director of the company. READ, Douglas Turnbull is a Director of the company. RIDDELL, Sheila is a Director of the company. SINCLAIR, Fiona Jane is a Director of the company. STEWART, Christopher Macgowan is a Director of the company. Secretary AITCHISON, Alice J has been resigned. Secretary GOODFELLOW, Maureen has been resigned. Director BREMNER, Duncan Shearer has been resigned. Director CAMERON, Duncan has been resigned. Director CAMPBELL, Robert Clive has been resigned. Director CURRY, Thomas Bingham has been resigned. Director DAVIES, Gordon Ivor has been resigned. Director DEANS, Joyce Blair, Dr has been resigned. Director GRAY, Thomas Maxwell has been resigned. Director HENDERSON, Stewart Alexander has been resigned. Director HORSPOOL, George Borland has been resigned. Director MACDONALD, Keith Robert Scott has been resigned. Director MACINTYRE, Robert Hamilton has been resigned. Director MCDOUGALL, Jack Craig has been resigned. Director MCLENNAN, John Alan has been resigned. Director PAUL, Jeanette Mcintosh has been resigned. Director WILSON, Peter Ritchie has been resigned. Director WREN, George Mcl has been resigned. The company operates in "Architectural activities".


Current Directors

Secretary
BAXTER, James Neil
Appointed Date: 31 March 2008

Director
ANDERSON, Gordon, Dr
Appointed Date: 01 December 2012
71 years old

Director
CONNELLY, Iain Miller
Appointed Date: 16 March 2016
70 years old

Director
READ, Douglas Turnbull
Appointed Date: 25 March 1998
75 years old

Director
RIDDELL, Sheila
Appointed Date: 28 April 1993
87 years old

Director
SINCLAIR, Fiona Jane
Appointed Date: 31 March 2004
68 years old

Director
STEWART, Christopher Macgowan
Appointed Date: 01 December 2012
65 years old

Resigned Directors

Secretary
AITCHISON, Alice J
Resigned: 29 April 1992

Secretary
GOODFELLOW, Maureen
Resigned: 11 January 2008
Appointed Date: 29 April 1992

Director
BREMNER, Duncan Shearer
Resigned: 28 April 1993
92 years old

Director
CAMERON, Duncan
Resigned: 25 March 1998
96 years old

Director
CAMPBELL, Robert Clive
Resigned: 01 December 2012
Appointed Date: 26 March 2003
72 years old

Director
CURRY, Thomas Bingham
Resigned: 26 March 2003
Appointed Date: 29 April 1992
81 years old

Director
DAVIES, Gordon Ivor
Resigned: 01 December 2012
Appointed Date: 26 March 2003
84 years old

Director
DEANS, Joyce Blair, Dr
Resigned: 26 March 2003
Appointed Date: 28 April 1993
98 years old

Director
GRAY, Thomas Maxwell
Resigned: 31 March 1999
92 years old

Director
HENDERSON, Stewart Alexander
Resigned: 29 April 1992
78 years old

Director
HORSPOOL, George Borland
Resigned: 29 April 1992
92 years old

Director
MACDONALD, Keith Robert Scott
Resigned: 26 September 2001
Appointed Date: 29 April 1992
69 years old

Director
MACINTYRE, Robert Hamilton
Resigned: 27 March 1996
85 years old

Director
MCDOUGALL, Jack Craig
Resigned: 10 April 1990

Director
MCLENNAN, John Alan
Resigned: 01 December 2012
Appointed Date: 27 March 1996
75 years old

Director
PAUL, Jeanette Mcintosh
Resigned: 31 March 2004
Appointed Date: 31 March 1999
68 years old

Director
WILSON, Peter Ritchie
Resigned: 28 April 1993
Appointed Date: 29 April 1992
71 years old

Director
WREN, George Mcl
Resigned: 16 March 2016
Appointed Date: 26 September 2001
80 years old

R.I.A.S. SERVICES LIMITED Events

28 Jun 2016
Director's details changed for Dr Gordon Anderson on 28 June 2016
19 May 2016
Full accounts made up to 31 December 2015
07 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100

31 Mar 2016
Appointment of Mr Iain Miller Connelly as a director on 16 March 2016
31 Mar 2016
Termination of appointment of George Mcl Wren as a director on 16 March 2016
...
... and 107 more events
10 Mar 1987
Accounting reference date shortened from 31/03 to 31/12

22 Aug 1986
New director appointed

24 Jun 1986
Return made up to 30/04/86; full list of members

11 Jun 1986
Accounts for a small company made up to 31 December 1985

13 Nov 1984
Incorporation