Riverside Cottages Limited
- Dissolved
- Incorporated on 18 Jan 2002
Reg Address: Unit 5 Gateway Business Park, Beancross Road, Grangemouth FK3 8WX
- Summary The company with name "Riverside Cottages Limited" is a ltd and located in Unit 5 Gateway Business Park, Beancross Road, Grangemouth FK3 8WX. Riverside Cottages Limited is currently in dissolved status and it was incorporated on 18 Jan 2002 (22 years 8 months 3 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Riverside Cottages Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Fiona Isobel Lamb | Secretary | 18 Jan 2002 | British | Active |
2 | Fiona Isobel Lamb | Director | 18 Jan 2002 | British | Active |
3 | Richard John Watson Lamb | Director | 18 Jan 2002 | British | Active |
4 | OSWALDS OF EDINBURGH LIMITED | Corporate Secretary | 18 Jan 2002 | - | Resigned 18 Jan 2002 |
5 | JORDANS (SCOTLAND) LIMITED | Corporate Director | 18 Jan 2002 | - | Resigned 18 Jan 2002 |
6 | Fiona Isobel Lamb | Secretary | 18 Jan 2002 | British | Active |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr Richard Lamb Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Active |
2 | Mrs Fiona Lamb Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Active |
3 | Mr Richard Lamb Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Active |
4 | Mrs Fiona Lamb Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Riverside Cottages Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Voluntary | 31 Jan 2023 | Download PDF |
2 | Accounts - Total Exemption Full | 30 Nov 2022 | Download PDF 6 Pages |
3 | Gazette - Notice Voluntary | 15 Nov 2022 | Download PDF |
4 | Dissolution - Application Strike Off Company | 8 Nov 2022 | Download PDF |
5 | Accounts - Total Exemption Full | 28 Jul 2021 | Download PDF |
6 | Confirmation Statement - No Updates | 16 Dec 2020 | Download PDF 3 Pages |
7 | Accounts - Total Exemption Full | 1 May 2020 | Download PDF 6 Pages |
8 | Confirmation Statement - No Updates | 25 Nov 2019 | Download PDF 3 Pages |
9 | Accounts - Total Exemption Full | 12 Jun 2019 | Download PDF 7 Pages |
10 | Confirmation Statement - No Updates | 12 Nov 2018 | Download PDF 3 Pages |
11 | Accounts - Total Exemption Full | 15 May 2018 | Download PDF 7 Pages |
12 | Confirmation Statement - Updates | 22 Nov 2017 | Download PDF 4 Pages |
13 | Accounts - Total Exemption Small | 31 Jul 2017 | Download PDF 6 Pages |
14 | Confirmation Statement - Updates | 16 Nov 2016 | Download PDF 6 Pages |
15 | Accounts - Total Exemption Small | 20 May 2016 | Download PDF 4 Pages |
16 | Annual Return - Company With Made Up Date Full List Shareholders | 30 Nov 2015 | Download PDF 5 Pages |
17 | Accounts - Total Exemption Small | 30 Jul 2015 | Download PDF 6 Pages |
18 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Dec 2014 | Download PDF 5 Pages |
19 | Accounts - Total Exemption Small | 11 Jun 2014 | Download PDF 6 Pages |
20 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Dec 2013 | Download PDF 5 Pages |
21 | Address - Change Registered Office Company With Date Old | 29 Nov 2013 | Download PDF 1 Pages |
22 | Accounts - Total Exemption Small | 17 Apr 2013 | Download PDF 4 Pages |
23 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Dec 2012 | Download PDF 5 Pages |
24 | Accounts - Total Exemption Small | 23 Feb 2012 | Download PDF 6 Pages |
25 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Dec 2011 | Download PDF 5 Pages |
26 | Accounts - Total Exemption Small | 3 May 2011 | Download PDF 6 Pages |
27 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Dec 2010 | Download PDF 5 Pages |
28 | Accounts - Total Exemption Small | 21 Apr 2010 | Download PDF 6 Pages |
29 | Officers - Change Person Secretary Company With Change Date | 15 Feb 2010 | Download PDF 1 Pages |
30 | Officers - Change Person Director Company With Change Date | 15 Feb 2010 | Download PDF 2 Pages |
31 | Officers - Change Person Director Company With Change Date | 15 Feb 2010 | Download PDF 2 Pages |
32 | Officers - Change Person Director Company With Change Date | 18 Jan 2010 | Download PDF 2 Pages |
33 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Jan 2010 | Download PDF 4 Pages |
34 | Officers - Change Person Secretary Company With Change Date | 18 Jan 2010 | Download PDF 1 Pages |
35 | Officers - Change Person Director Company With Change Date | 18 Jan 2010 | Download PDF 2 Pages |
36 | Accounts - Total Exemption Small | 24 Mar 2009 | Download PDF 6 Pages |
37 | Annual Return - Legacy | 17 Dec 2008 | Download PDF 4 Pages |
38 | Accounts - Total Exemption Small | 28 Apr 2008 | Download PDF 6 Pages |
39 | Annual Return - Legacy | 20 Dec 2007 | Download PDF 2 Pages |
40 | Accounts - Total Exemption Small | 29 Mar 2007 | Download PDF 6 Pages |
41 | Annual Return - Legacy | 29 Jan 2007 | Download PDF 2 Pages |
42 | Accounts - Total Exemption Small | 21 Apr 2006 | Download PDF 5 Pages |
43 | Annual Return - Legacy | 19 Jan 2006 | Download PDF 2 Pages |
44 | Accounts - Total Exemption Small | 3 Apr 2005 | Download PDF 5 Pages |
45 | Annual Return - Legacy | 17 Jan 2005 | Download PDF 7 Pages |
46 | Accounts - Total Exemption Small | 16 Jan 2004 | Download PDF 5 Pages |
47 | Annual Return - Legacy | 15 Jan 2004 | Download PDF 7 Pages |
48 | Accounts - Total Exemption Small | 2 Apr 2003 | Download PDF 4 Pages |
49 | Annual Return - Legacy | 13 Jan 2003 | Download PDF 7 Pages |
50 | Address - Legacy | 25 Apr 2002 | Download PDF 1 Pages |
51 | Accounts - Legacy | 7 Mar 2002 | Download PDF 1 Pages |
52 | Capital - Legacy | 7 Mar 2002 | Download PDF 2 Pages |
53 | Officers - Legacy | 22 Jan 2002 | Download PDF 1 Pages |
54 | Officers - Legacy | 22 Jan 2002 | Download PDF 1 Pages |
55 | Officers - Legacy | 21 Jan 2002 | Download PDF 2 Pages |
56 | Officers - Legacy | 21 Jan 2002 | Download PDF 2 Pages |
57 | Officers - Legacy | 21 Jan 2002 | Download PDF 2 Pages |
58 | Incorporation - Company | 18 Jan 2002 | Download PDF 16 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | The Woodhouse Kippen Ltd. Mutual People: Richard John Watson Lamb , Fiona Isobel Lamb | dissolved |
2 | Carse Of Stirling Distillers Ltd Mutual People: Richard John Watson Lamb , Fiona Isobel Lamb | Active |