This company is commonly known as Ria Capital Markets Limited. The company was founded 23 years ago and was given the registration number SC226461. The firm's registered office is in EDINBURGH. You can find them at 91 George Street, , Edinburgh, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | RIA CAPITAL MARKETS LIMITED |
---|---|---|
Company Number | : | SC226461 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 December 2001 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 91 George Street, Edinburgh, Scotland, EH2 3ES |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
91, George Street, Edinburgh, Scotland, EH2 3ES | Secretary | 19 February 2004 | Active |
91, George Street, Edinburgh, Scotland, EH2 3ES | Director | 11 November 2004 | Active |
91, George Street, Edinburgh, Scotland, EH2 3ES | Director | 01 July 2010 | Active |
91, George Street, Edinburgh, Scotland, EH2 3ES | Director | 06 August 2009 | Active |
Pressmennan House, Stenton, Dunbar, Scotland, EH42 1TF | Secretary | 19 December 2001 | Active |
County House, 20-22 Torphichen Street, Edinburgh,, EH3 8JB | Director | 01 July 2010 | Active |
Mayfield House, 20 West Mayfield, Edinburgh, EH9 1TF | Director | 17 December 2002 | Active |
258, Colinton Road, Edinburgh, EH14 1DN | Director | 29 April 2009 | Active |
Cakemuir Castle, Tynehead, Edinburgh, EH37 5XR | Director | 17 December 2002 | Active |
County House, 20-22 Torphichen Street, Edinburgh,, EH3 8JB | Director | 26 April 2005 | Active |
Pressmennan House, Stenton, Dunbar, Scotland, EH42 1TF | Director | 19 December 2001 | Active |
Pressmennan House, Stenton, Dunbar, Scotland, EH42 1TF | Director | 20 February 2004 | Active |
91, George Street, Edinburgh, Scotland, EH2 3ES | Director | 20 August 2004 | Active |
4 Buckingham Terrace, Edinburgh, EH4 3AB | Director | 02 January 2003 | Active |
Mrs Valentina Dempster | ||
Notified on | : | 13 September 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1975 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 91, George Street, Edinburgh, Scotland, EH2 3ES |
Nature of control | : |
|
Mrs Samantha Korvin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1976 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 91, George Street, Edinburgh, Scotland, EH2 3ES |
Nature of control | : |
|
Mr Stuart Alastair Dempster | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1968 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 91, George Street, Edinburgh, Scotland, EH2 3ES |
Nature of control | : |
|
Mr Ian Matthew Korvin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1974 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 91, George Street, Edinburgh, Scotland, EH2 3ES |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.