Background WavePink WaveYellow Wave

R.I.A.S. SERVICES LIMITED (SC090513)

R.I.A.S. SERVICES LIMITED (SC090513) is an active UK company. incorporated on 13 November 1984. with registered office in 15 Rutland Square. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. R.I.A.S. SERVICES LIMITED has been registered for 41 years. Current directors include ADDY, Benjamin Moxon, GOODFELLOW, Maureen, MURRAY, Gordon Cameron and 3 others.

Company Number
SC090513
Status
active
Type
ltd
Incorporated
13 November 1984
Age
41 years
Address
15 Rutland Square, EH1 2BE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
ADDY, Benjamin Moxon, GOODFELLOW, Maureen, MURRAY, Gordon Cameron, PALMER, Christine Joanne, READ, Douglas Turnbull, WALL, Ian James, Prof
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R.I.A.S. SERVICES LIMITED

R.I.A.S. SERVICES LIMITED is an active company incorporated on 13 November 1984 with the registered office located in 15 Rutland Square. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. R.I.A.S. SERVICES LIMITED was registered 41 years ago.(SIC: 71111)

Status

active

Active since 41 years ago

Company No

SC090513

LTD Company

Age

41 Years

Incorporated 13 November 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 19 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 2 April 2027
For period ending 19 March 2027
Contact
Address

15 Rutland Square Edinburgh , EH1 2BE,

Timeline

26 key events • 1984 - 2026

Funding Officers Ownership
Company Founded
Nov 84
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Jul 20
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 22
Director Left
Aug 22
Director Joined
May 23
Director Joined
May 23
Director Left
Oct 24
Director Left
May 25
Director Joined
Feb 26
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

THOMSON, Thomasin Anna

Active
Rutland Square, EdinburghEH1 2BE
Secretary
Appointed 18 Aug 2021

ADDY, Benjamin Moxon

Active
15 Rutland SquareEH1 2BE
Born December 1977
Director
Appointed 19 Feb 2026

GOODFELLOW, Maureen

Active
15 Rutland SquareEH1 2BE
Born January 1964
Director
Appointed 29 Apr 2023

MURRAY, Gordon Cameron

Active
Portugal Street, GlasgowG5 9AL
Born July 1952
Director
Appointed 01 Apr 2021

PALMER, Christine Joanne

Active
Bankwell Road, AnstrutherKY10 3DA
Born October 1977
Director
Appointed 31 Mar 2018

READ, Douglas Turnbull

Active
7 West Brighton Crescent, EdinburghEH15 1LU
Born September 1950
Director
Appointed 25 Mar 1998

WALL, Ian James, Prof

Active
15 Rutland SquareEH1 2BE
Born September 1948
Director
Appointed 01 Apr 2021

AITCHISON, Alice J

Resigned
30 Craiglockhart Road North, EdinburghEH14 1BT
Secretary
Appointed N/A
Resigned 29 Apr 1992

BAXTER, James Neil

Resigned
Rutland Square, EdinburghEH1 2BE
Secretary
Appointed 31 Mar 2008
Resigned 06 Dec 2017

GOODFELLOW, Maureen

Resigned
32 Cotlands Avenue, LongniddryEH32 0QU
Secretary
Appointed 29 Apr 1992
Resigned 11 Jan 2008

STEVENSON, Karen

Resigned
15 Rutland Square, EdinburghEH1 2BE
Secretary
Appointed 06 Dec 2017
Resigned 01 Apr 2022

ANDERSON, Gordon, Dr

Resigned
Cromwell Street Quay, StornowayHS1 2DF
Born May 1954
Director
Appointed 01 Dec 2012
Resigned 09 Jul 2020

BREMNER, Duncan Shearer

Resigned
9 Charles Crescent, GlasgowG66 5HH
Born June 1933
Director
Appointed N/A
Resigned 28 Apr 1993

CAMERON, Duncan

Resigned
Achnacairidh, MelroseTD6 9NA
Born June 1929
Director
Appointed N/A
Resigned 25 Mar 1998

CAMPBELL, Robert Clive

Resigned
5 Milner Road, GlasgowG13 1QL
Born January 1953
Director
Appointed 26 Mar 2003
Resigned 01 Dec 2012

CONNELLY, Iain Miller

Resigned
15 Rutland SquareEH1 2BE
Born November 1954
Director
Appointed 16 Mar 2016
Resigned 06 Dec 2017

CURRY, Thomas Bingham

Resigned
48 Anson Avenue, FalkirkFK1 5JE
Born April 1944
Director
Appointed 29 Apr 1992
Resigned 26 Mar 2003

DAVIES, Gordon Ivor

Resigned
18 Mansfield Court, LivingstonEH54 7BJ
Born March 1941
Director
Appointed 26 Mar 2003
Resigned 01 Dec 2012

DEANS, Joyce Blair, Dr

Resigned
11 South Erskine Park, GlasgowG61 4NA
Born January 1927
Director
Appointed 28 Apr 1993
Resigned 26 Mar 2003

GRAY, Thomas Maxwell

Resigned
19 Cramond Glebe Road, EdinburghEH4 6NT
Born August 1933
Director
Appointed N/A
Resigned 31 Mar 1999

HENDERSON, Stewart Alexander

Resigned
17 Queens Bay Crescent, EdinburghEH15 2NE
Born January 1947
Director
Appointed N/A
Resigned 29 Apr 1992

HORSPOOL, George Borland

Resigned
8 Spean Avenue, East KilbrideG74 2HY
Born November 1932
Director
Appointed N/A
Resigned 29 Apr 1992

MACDONALD, Keith Robert Scott

Resigned
Braeside, North BerwickEH39 5BE
Born August 1956
Director
Appointed 29 Apr 1992
Resigned 26 Sept 2001

MACINTYRE, Robert Hamilton

Resigned
27 Denny Street, InvernessIV2 3AR
Born February 1940
Director
Appointed N/A
Resigned 27 Mar 1996

MCDOUGALL, Jack Craig

Resigned
42 Beech Avenue, GlasgowG77 5PP
Director
Appointed N/A
Resigned 10 Apr 1990

MCLACHLAN, Iain Diarmid Stewart

Resigned
Rutland Square, EdinburghEH1 2BE
Born October 1955
Director
Appointed 31 Mar 2018
Resigned 18 Aug 2022

MCLENNAN, John Alan

Resigned
Burnside House Beech Avenue, GlasgowG73 4RJ
Born March 1950
Director
Appointed 27 Mar 1996
Resigned 01 Dec 2012

PAUL, Jeanette Mcintosh

Resigned
46d Shaftesbury Road, DundeeDD2 1LA
Born October 1956
Director
Appointed 31 Mar 1999
Resigned 31 Mar 2004

RIDDELL, Sheila

Resigned
69 Devonshire Road, AberdeenAB1 6XP
Born May 1938
Director
Appointed 28 Apr 1993
Resigned 06 Dec 2017

SINCLAIR, Fiona Jane

Resigned
Gatehead, BishoptonPA7 5NX
Born August 1957
Director
Appointed 31 Mar 2004
Resigned 06 Dec 2017

STEWART, Christopher Macgowan

Resigned
26 Gallowgate, GlasgowG1 5AB
Born September 1960
Director
Appointed 01 Dec 2012
Resigned 06 Dec 2017

THISSEN, Daphne Maria Ignatia

Resigned
Rosenau Road, LondonSW11 4AB
Born June 1968
Director
Appointed 01 Apr 2021
Resigned 07 Oct 2024

TOWER, Michael John

Resigned
Glencairn Crescent, EdinburghEH12 5BS
Born September 1954
Director
Appointed 31 Mar 2018
Resigned 01 Apr 2022

VAN GRIEKEN, Marcus Jeroen

Resigned
15 Rutland SquareEH1 2BE
Born April 1957
Director
Appointed 29 Apr 2023
Resigned 07 May 2025

WILSON, Peter Ritchie

Resigned
15 St Bernards Crescent, EdinburghEH4 1NR
Born April 1954
Director
Appointed 29 Apr 1992
Resigned 28 Apr 1993

Persons with significant control

1

Rutland Square, EdinburghEH1 2BE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

162

Confirmation Statement With Updates
20 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
19 March 2026
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
23 February 2026
AP01Appointment of Director
Resolution
17 February 2026
RESOLUTIONSResolutions
Memorandum Articles
16 February 2026
MAMA
Accounts With Accounts Type Small
16 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Confirmation Statement With Updates
1 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Accounts With Accounts Type Small
6 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
6 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Confirmation Statement With Updates
4 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 August 2022
TM01Termination of Director
Accounts With Accounts Type Small
30 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 April 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 August 2021
AP03Appointment of Secretary
Change Person Director Company With Change Date
26 July 2021
CH01Change of Director Details
Confirmation Statement With Updates
15 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
14 July 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
3 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2020
TM01Termination of Director
Accounts With Accounts Type Small
2 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 February 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 February 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
25 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
28 June 2016
CH01Change of Director Details
Accounts With Accounts Type Full
19 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Full
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Accounts With Accounts Type Full
6 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Appoint Person Director Company With Name
11 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 December 2012
AP01Appointment of Director
Termination Director Company With Name
4 December 2012
TM01Termination of Director
Termination Director Company With Name
4 December 2012
TM01Termination of Director
Termination Director Company With Name
4 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Full
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Accounts With Accounts Type Full
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
29 April 2009
AAAnnual Accounts
Legacy
23 April 2009
363aAnnual Return
Accounts With Accounts Type Full
22 August 2008
AAAnnual Accounts
Legacy
6 May 2008
363aAnnual Return
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 September 2007
AAAnnual Accounts
Legacy
25 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 2006
AAAnnual Accounts
Legacy
18 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 2005
AAAnnual Accounts
Legacy
4 May 2005
288cChange of Particulars
Legacy
3 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 2004
AAAnnual Accounts
Legacy
14 April 2004
363sAnnual Return (shuttle)
Legacy
14 April 2004
288aAppointment of Director or Secretary
Legacy
6 April 2004
288bResignation of Director or Secretary
Auditors Resignation Company
29 March 2004
AUDAUD
Legacy
10 April 2003
288bResignation of Director or Secretary
Legacy
10 April 2003
288bResignation of Director or Secretary
Legacy
7 April 2003
288aAppointment of Director or Secretary
Legacy
4 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 April 2003
AAAnnual Accounts
Legacy
2 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 2002
AAAnnual Accounts
Legacy
15 April 2002
363sAnnual Return (shuttle)
Legacy
8 October 2001
288bResignation of Director or Secretary
Legacy
5 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 May 2001
AAAnnual Accounts
Legacy
20 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 2000
AAAnnual Accounts
Legacy
4 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 1999
AAAnnual Accounts
Legacy
15 April 1999
288aAppointment of Director or Secretary
Legacy
9 April 1999
363sAnnual Return (shuttle)
Legacy
9 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 September 1998
AAAnnual Accounts
Legacy
26 May 1998
363sAnnual Return (shuttle)
Legacy
22 April 1998
288aAppointment of Director or Secretary
Legacy
9 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 1997
AAAnnual Accounts
Legacy
16 April 1997
363sAnnual Return (shuttle)
Legacy
19 June 1996
363sAnnual Return (shuttle)
Legacy
8 May 1996
288288
Accounts With Accounts Type Full
3 May 1996
AAAnnual Accounts
Accounts With Accounts Type Small
6 April 1995
AAAnnual Accounts
Legacy
6 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 September 1994
AAAnnual Accounts
Legacy
5 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 1993
AAAnnual Accounts
Legacy
4 August 1993
288288
Legacy
3 August 1993
288288
Legacy
4 May 1993
288288
Legacy
4 May 1993
288288
Legacy
6 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 1992
AAAnnual Accounts
Legacy
22 June 1992
288288
Legacy
22 June 1992
288288
Legacy
22 June 1992
288288
Legacy
22 June 1992
288288
Legacy
22 June 1992
288288
Legacy
22 June 1992
288288
Legacy
10 April 1992
363sAnnual Return (shuttle)
Legacy
10 June 1991
363aAnnual Return
Accounts With Accounts Type Small
6 April 1991
AAAnnual Accounts
Legacy
15 May 1990
363363
Legacy
23 April 1990
288288
Accounts With Accounts Type Small
23 April 1990
AAAnnual Accounts
Legacy
14 September 1989
288288
Legacy
6 September 1989
363363
Accounts With Accounts Type Small
30 August 1989
AAAnnual Accounts
Legacy
28 December 1988
363363
Legacy
28 December 1988
363363
Accounts With Accounts Type Small
9 December 1988
AAAnnual Accounts
Legacy
12 September 1988
288288
Legacy
24 August 1988
288288
Legacy
24 August 1988
288288
Legacy
16 August 1988
288288
Legacy
16 August 1988
288288
Legacy
16 July 1987
288288
Accounts With Accounts Type Small
8 July 1987
AAAnnual Accounts
Legacy
10 March 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 August 1986
288288
Legacy
24 June 1986
363363
Accounts With Accounts Type Small
11 June 1986
AAAnnual Accounts
Incorporation Company
13 November 1984
NEWINCIncorporation