Company NameRIA Trustee Limited
DirectorsStuart Alastair Dempster and Ian Matthew Korvin
Company StatusActive
Company NumberSC277184
CategoryPrivate Limited Company
Incorporation Date8 December 2004(19 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stuart Alastair Dempster
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2004(same day as company formation)
RoleBond Salesman
Country of ResidenceScotland
Correspondence Address91 George Street
Edinburgh
EH2 3ES
Scotland
Secretary NameLorna Hay Smith
NationalityBritish
StatusCurrent
Appointed08 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address7 Barnton Gardens
Edinburgh
EH4 6AF
Scotland
Director NameMr Ian Matthew Korvin
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2009(5 years after company formation)
Appointment Duration14 years, 4 months
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence Address91 George Street
Edinburgh
EH2 3ES
Scotland
Director NameJohn Kearsley Thomson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2004(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCounty House
20-22 Torphichen Street
Edinburgh
Midlothian
EH3 8JB
Scotland

Contact

Websitewww.riarestaurant.co.uk

Location

Registered Address91 George Street
Edinburgh
EH2 3ES
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return8 December 2023 (4 months, 1 week ago)
Next Return Due22 December 2024 (8 months from now)

Filing History

18 December 2023Confirmation statement made on 8 December 2023 with no updates (3 pages)
28 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
15 December 2022Confirmation statement made on 8 December 2022 with no updates (3 pages)
22 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
20 December 2021Confirmation statement made on 8 December 2021 with no updates (3 pages)
27 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
15 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
29 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
16 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
24 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
17 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
20 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
28 May 2018Registered office address changed from Conference House 152 Morrison Street the Exchange Edinburgh EH3 8EB Scotland to 91 George Street Edinburgh EH2 3ES on 28 May 2018 (1 page)
18 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
4 August 2017Registered office address changed from County House 20-22 Torphichen Street Edinburgh Midlothian EH3 8JB to Conference House 152 Morrison Street the Exchange Edinburgh EH3 8EB on 4 August 2017 (1 page)
4 August 2017Registered office address changed from County House 20-22 Torphichen Street Edinburgh Midlothian EH3 8JB to Conference House 152 Morrison Street the Exchange Edinburgh EH3 8EB on 4 August 2017 (1 page)
14 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
12 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
12 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
14 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(4 pages)
14 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1
(4 pages)
15 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
15 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
17 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(4 pages)
17 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(4 pages)
17 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(4 pages)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
27 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 1
(4 pages)
27 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 1
(4 pages)
27 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 1
(4 pages)
3 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
3 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
31 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
31 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
31 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
29 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
29 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
29 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
15 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
22 December 2009Director's details changed for Stuart Alastair Dempster on 8 December 2009 (2 pages)
22 December 2009Director's details changed for John Kearsley Thomson on 8 December 2009 (2 pages)
22 December 2009Director's details changed for John Kearsley Thomson on 8 December 2009 (2 pages)
22 December 2009Director's details changed for John Kearsley Thomson on 8 December 2009 (2 pages)
22 December 2009Termination of appointment of John Thomson as a director (1 page)
22 December 2009Termination of appointment of John Thomson as a director (1 page)
22 December 2009Appointment of Mr Ian Matthew Korvin as a director (2 pages)
22 December 2009Appointment of Mr Ian Matthew Korvin as a director (2 pages)
22 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
22 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
22 December 2009Director's details changed for Stuart Alastair Dempster on 8 December 2009 (2 pages)
22 December 2009Director's details changed for Stuart Alastair Dempster on 8 December 2009 (2 pages)
22 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
14 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
14 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
31 December 2008Return made up to 08/12/08; full list of members (3 pages)
31 December 2008Return made up to 08/12/08; full list of members (3 pages)
9 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
9 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
20 December 2007Return made up to 08/12/07; full list of members (2 pages)
20 December 2007Return made up to 08/12/07; full list of members (2 pages)
3 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
3 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
28 August 2007Registered office changed on 28/08/07 from: exchange tower 19 canning street edinburgh midlothian EH3 8EG (1 page)
28 August 2007Registered office changed on 28/08/07 from: exchange tower 19 canning street edinburgh midlothian EH3 8EG (1 page)
21 December 2006Return made up to 08/12/06; full list of members (2 pages)
21 December 2006Return made up to 08/12/06; full list of members (2 pages)
24 July 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
24 July 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
21 December 2005Return made up to 08/12/05; full list of members (7 pages)
21 December 2005Return made up to 08/12/05; full list of members (7 pages)
8 December 2004Incorporation (18 pages)
8 December 2004Incorporation (18 pages)