Riverside Cottages Limited

  • Dissolved
  • Incorporated on 18 Jan 2002

Reg Address: Unit 5 Gateway Business Park, Beancross Road, Grangemouth FK3 8WX

Company Classifications:
55209 - Other holiday and other collective accommodation


  • 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.