UKBizDB.co.uk

THE LUBRICANT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Lubricant Company Limited. The company was founded 20 years ago and was given the registration number SC258167. The firm's registered office is in EDINBURGH. You can find them at Summit House, 4-5 Mitchell Street, Edinburgh, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE LUBRICANT COMPANY LIMITED
Company Number:SC258167
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2003
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Summit House, 4-5 Mitchell Street, Edinburgh, United Kingdom, EH6 7BD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Broadgate Tower, Third Floor,, 20 Primrose Street, London, United Kingdom, EC2A 2RS

Corporate Secretary01 October 2013Active
9800, Nw 41st Street, Maimi, United States, 33178

Director23 February 2017Active
Corrieview, 11/13 Tomich, Beauly, IV4 7AS

Secretary01 December 2003Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

Corporate Secretary01 April 2006Active
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD

Corporate Secretary05 July 2005Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary24 October 2003Active
9800, Nw 41st Street, Maimi, United States, 33178

Director01 October 2013Active
8th, Floor, 62 Buckingham Gate, London, United Kingdom, SW1E 6AJ

Director01 October 2013Active
9800, Nw 41st Street, Miami, Usa, 33178

Director01 October 2013Active
Ledingham Chalmers Llp, Kintail House, Beechwood Business Park, United Kingdom, IV2 3BW

Director26 September 2013Active
8th, Floor, 62 Buckingham Gate, London, United Kingdom, SW1E 6AJ

Director01 October 2013Active
41 Stratherrick Gardens, Inverness, IV2 4LX

Director01 December 2003Active
Highlea,, Newton Kinkell, Conon Bridge, IV7 8AS

Director20 January 2004Active
Ledingham Chalmers Llp, Kintail House, Beechwood Business Park, Inverness, Scotland, IV2 3BW

Director20 January 2004Active
Ledingham Chalmers Llp, Kintail House, Beechwood Business Park, Inverness, Scotland, IV2 3BW

Director01 December 2003Active
28th Floor, One Canada Square, London, United Kingdom, E14 5AB

Director26 May 2017Active
8th, Floor, 62 Buckingham Gate, London, United Kingdom, SW1E 6AJ

Director01 October 2013Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director24 October 2003Active

People with Significant Control

Wfs Uk Holding Company Ii Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Broadgate Tower, Third Floor, London, United Kingdom, EC2A 2RS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-15Officers

Termination director company with name termination date.

Download
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Accounts

Accounts with accounts type small.

Download
2023-02-06Change of constitution

Statement of companys objects.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type small.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type small.

Download
2021-06-28Officers

Change person director company with change date.

Download
2021-01-06Accounts

Accounts with accounts type small.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Confirmation statement

Confirmation statement with updates.

Download
2019-09-26Accounts

Accounts with accounts type small.

Download
2019-07-11Capital

Capital allotment shares.

Download
2018-12-18Accounts

Accounts with accounts type small.

Download
2018-10-24Confirmation statement

Confirmation statement with updates.

Download
2018-08-08Officers

Termination director company with name termination date.

Download
2018-06-15Address

Change registered office address company with date old address new address.

Download
2018-01-29Officers

Change person director company with change date.

Download
2018-01-27Officers

Change person director company with change date.

Download
2017-12-21Accounts

Accounts with accounts type full.

Download
2017-12-13Resolution

Resolution.

Download
2017-10-24Confirmation statement

Confirmation statement with updates.

Download
2017-06-13Officers

Termination director company with name termination date.

Download
2017-05-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.