THE LUBRICANT COMPANY LIMITED
Overview
| Company Name | THE LUBRICANT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC258167 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of THE LUBRICANT COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| SUMMERBRICK LIMITED | Oct 24, 2003 | Oct 24, 2003 |
What are the latest accounts for THE LUBRICANT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for THE LUBRICANT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Oct 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 24, 2025 |
| Overdue | No |
What are the latest filings for THE LUBRICANT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 24, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2024 | 24 pages | AA | ||
Director's details changed for Mr Richard Donald Mcmichael on May 06, 2025 | 2 pages | CH01 | ||
Director's details changed for John Wynn on May 06, 2025 | 2 pages | CH01 | ||
Appointment of John Wynn as a director on Feb 19, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Oct 24, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 26 pages | AA | ||
Change of details for Wfs Uk Holding Company Ii Limited as a person with significant control on Jul 05, 2024 | 2 pages | PSC05 | ||
Secretary's details changed for Reed Smith Corporate Services Limited on Jul 05, 2024 | 1 pages | CH04 | ||
Termination of appointment of Paul Thomas Vian as a director on Nov 14, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Oct 24, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 27 pages | AA | ||
Statement of company's objects | 2 pages | CC04 | ||
Confirmation statement made on Oct 24, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 25 pages | AA | ||
Confirmation statement made on Oct 24, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 25 pages | AA | ||
Director's details changed for Mr Paul Thomas Vian on Jun 28, 2021 | 2 pages | CH01 | ||
Accounts for a small company made up to Dec 31, 2019 | 28 pages | AA | ||
Confirmation statement made on Oct 24, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 24, 2019 with updates | 5 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2018 | 23 pages | AA | ||
Statement of capital following an allotment of shares on Jun 30, 2019
| 3 pages | SH01 | ||
Accounts for a small company made up to Dec 31, 2017 | 16 pages | AA | ||
Confirmation statement made on Oct 24, 2018 with updates | 4 pages | CS01 | ||
Who are the officers of THE LUBRICANT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| REED SMITH CORPORATE SERVICES LIMITED | Secretary | Blossom Yard Fourth Floor E1 6RS London 1 United Kingdom |
| 128914620002 | ||||||||||
| MCMICHAEL, Richard Donald | Director | N.W. 41st Street 33178 Miami 9800 Florida United States | United States | Canadian | 150071690001 | |||||||||
| WYNN, John | Director | N.W. 41st Street 33178 Miami 9800 Florida United States | United States | American | 333606010001 | |||||||||
| CRUDEN, Isobel Macgregor | Secretary | Corrieview, 11/13 Tomich IV4 7AS Beauly Inverness Shire | British | 75760200001 | ||||||||||
| LEDINGHAM CHALMERS LLP | Secretary | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen | 112938080001 | |||||||||||
| LEDINGHAM CHALMERS LLP | Secretary | Johnstone House 52-54 Rose Street AB10 1UD Aberdeen | 73896680003 | |||||||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||||||
| BOLAN, Adrienne Beth, Svp, Treasurer | Director | Nw 41st Street 33178 Maimi 9800 Florida United States | United States | American | 163569280009 | |||||||||
| COLE, Jonathan Robert | Director | Floor 62 Buckingham Gate SW1E 6AJ London 8th United Kingdom | England | British | 67536570001 | |||||||||
| CROWELL, Ronald Benson | Director | Nw 41st Street 33178 Miami 9800 Florida Usa | Usa | Usa | 253366490001 | |||||||||
| CRUDEN, Isobel Macgregor | Director | Ledingham Chalmers Llp Kintail House IV2 3BW Beechwood Business Park Inverness United Kingdom | United Kingdom | British | 75760200001 | |||||||||
| DECLARIS, Wade Nicholas | Director | Floor 62 Buckingham Gate SW1E 6AJ London 8th United Kingdom | United Kingdom | American | 182199480001 | |||||||||
| LAWRIE, Keith Douglas | Director | 41 Stratherrick Gardens IV2 4LX Inverness Highland | Scotland | British | 77708600001 | |||||||||
| MCNAB, Colin Hamilton | Director | Highlea, Newton Kinkell IV7 8AS Conon Bridge Dingwall | British | 75760250001 | ||||||||||
| SAMUEL, Andrew George | Director | Kintail House Beechwood Business Park IV2 3BW Inverness Ledingham Chalmers Llp Scotland | United Kingdom | British | 69240340001 | |||||||||
| SHAND, George Graeme Mcintosh | Director | Kintail House Beechwood Business Park IV2 3BW Inverness Ledingham Chalmers Llp Scotland | United Kingdom | British | 74962230003 | |||||||||
| VIAN, Paul Thomas | Director | One Canada Square E14 5AB London 28th Floor United Kingdom | United Kingdom | British | 205491240001 | |||||||||
| WHITE, Christopher John | Director | Floor 62 Buckingham Gate SW1E 6AJ London 8th United Kingdom | England | British | 49138670002 | |||||||||
| JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of THE LUBRICANT COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Wfs Uk Holding Company Ii Limited | Apr 06, 2016 | Blossom Yard Fourth Floor E1 6RS London 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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