THE LUBRICANT COMPANY LIMITED

THE LUBRICANT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHE LUBRICANT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC258167
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE LUBRICANT COMPANY LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is THE LUBRICANT COMPANY LIMITED located?

    Registered Office Address
    Summit House
    4-5 Mitchell Street
    EH6 7BD Edinburgh
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of THE LUBRICANT COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    SUMMERBRICK LIMITEDOct 24, 2003Oct 24, 2003

    What are the latest accounts for THE LUBRICANT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for THE LUBRICANT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToOct 24, 2026
    Next Confirmation Statement DueNov 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 24, 2025
    OverdueNo

    What are the latest filings for THE LUBRICANT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 24, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2024

    24 pagesAA

    Director's details changed for Mr Richard Donald Mcmichael on May 06, 2025

    2 pagesCH01

    Director's details changed for John Wynn on May 06, 2025

    2 pagesCH01

    Appointment of John Wynn as a director on Feb 19, 2025

    2 pagesAP01

    Confirmation statement made on Oct 24, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    26 pagesAA

    Change of details for Wfs Uk Holding Company Ii Limited as a person with significant control on Jul 05, 2024

    2 pagesPSC05

    Secretary's details changed for Reed Smith Corporate Services Limited on Jul 05, 2024

    1 pagesCH04

    Termination of appointment of Paul Thomas Vian as a director on Nov 14, 2023

    1 pagesTM01

    Confirmation statement made on Oct 24, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    27 pagesAA

    Statement of company's objects

    2 pagesCC04

    Confirmation statement made on Oct 24, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    25 pagesAA

    Confirmation statement made on Oct 24, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    25 pagesAA

    Director's details changed for Mr Paul Thomas Vian on Jun 28, 2021

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2019

    28 pagesAA

    Confirmation statement made on Oct 24, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 24, 2019 with updates

    5 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    23 pagesAA

    Statement of capital following an allotment of shares on Jun 30, 2019

    • Capital: GBP 106
    3 pagesSH01

    Accounts for a small company made up to Dec 31, 2017

    16 pagesAA

    Confirmation statement made on Oct 24, 2018 with updates

    4 pagesCS01

    Who are the officers of THE LUBRICANT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REED SMITH CORPORATE SERVICES LIMITED
    Blossom Yard
    Fourth Floor
    E1 6RS London
    1
    United Kingdom
    Secretary
    Blossom Yard
    Fourth Floor
    E1 6RS London
    1
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number01865431
    128914620002
    MCMICHAEL, Richard Donald
    N.W. 41st Street
    33178 Miami
    9800
    Florida
    United States
    Director
    N.W. 41st Street
    33178 Miami
    9800
    Florida
    United States
    United StatesCanadian150071690001
    WYNN, John
    N.W. 41st Street
    33178 Miami
    9800
    Florida
    United States
    Director
    N.W. 41st Street
    33178 Miami
    9800
    Florida
    United States
    United StatesAmerican333606010001
    CRUDEN, Isobel Macgregor
    Corrieview, 11/13 Tomich
    IV4 7AS Beauly
    Inverness Shire
    Secretary
    Corrieview, 11/13 Tomich
    IV4 7AS Beauly
    Inverness Shire
    British75760200001
    LEDINGHAM CHALMERS LLP
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    112938080001
    LEDINGHAM CHALMERS LLP
    Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    73896680003
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    BOLAN, Adrienne Beth, Svp, Treasurer
    Nw 41st Street
    33178 Maimi
    9800
    Florida
    United States
    Director
    Nw 41st Street
    33178 Maimi
    9800
    Florida
    United States
    United StatesAmerican163569280009
    COLE, Jonathan Robert
    Floor
    62 Buckingham Gate
    SW1E 6AJ London
    8th
    United Kingdom
    Director
    Floor
    62 Buckingham Gate
    SW1E 6AJ London
    8th
    United Kingdom
    EnglandBritish67536570001
    CROWELL, Ronald Benson
    Nw 41st Street
    33178 Miami
    9800
    Florida
    Usa
    Director
    Nw 41st Street
    33178 Miami
    9800
    Florida
    Usa
    UsaUsa253366490001
    CRUDEN, Isobel Macgregor
    Ledingham Chalmers Llp
    Kintail House
    IV2 3BW Beechwood Business Park
    Inverness
    United Kingdom
    Director
    Ledingham Chalmers Llp
    Kintail House
    IV2 3BW Beechwood Business Park
    Inverness
    United Kingdom
    United KingdomBritish75760200001
    DECLARIS, Wade Nicholas
    Floor
    62 Buckingham Gate
    SW1E 6AJ London
    8th
    United Kingdom
    Director
    Floor
    62 Buckingham Gate
    SW1E 6AJ London
    8th
    United Kingdom
    United KingdomAmerican182199480001
    LAWRIE, Keith Douglas
    41 Stratherrick Gardens
    IV2 4LX Inverness
    Highland
    Director
    41 Stratherrick Gardens
    IV2 4LX Inverness
    Highland
    ScotlandBritish77708600001
    MCNAB, Colin Hamilton
    Highlea,
    Newton Kinkell
    IV7 8AS Conon Bridge
    Dingwall
    Director
    Highlea,
    Newton Kinkell
    IV7 8AS Conon Bridge
    Dingwall
    British75760250001
    SAMUEL, Andrew George
    Kintail House
    Beechwood Business Park
    IV2 3BW Inverness
    Ledingham Chalmers Llp
    Scotland
    Director
    Kintail House
    Beechwood Business Park
    IV2 3BW Inverness
    Ledingham Chalmers Llp
    Scotland
    United KingdomBritish69240340001
    SHAND, George Graeme Mcintosh
    Kintail House
    Beechwood Business Park
    IV2 3BW Inverness
    Ledingham Chalmers Llp
    Scotland
    Director
    Kintail House
    Beechwood Business Park
    IV2 3BW Inverness
    Ledingham Chalmers Llp
    Scotland
    United KingdomBritish74962230003
    VIAN, Paul Thomas
    One Canada Square
    E14 5AB London
    28th Floor
    United Kingdom
    Director
    One Canada Square
    E14 5AB London
    28th Floor
    United Kingdom
    United KingdomBritish205491240001
    WHITE, Christopher John
    Floor
    62 Buckingham Gate
    SW1E 6AJ London
    8th
    United Kingdom
    Director
    Floor
    62 Buckingham Gate
    SW1E 6AJ London
    8th
    United Kingdom
    EnglandBritish49138670002
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of THE LUBRICANT COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Blossom Yard
    Fourth Floor
    E1 6RS London
    1
    United Kingdom
    Apr 06, 2016
    Blossom Yard
    Fourth Floor
    E1 6RS London
    1
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number07465171
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0