Background WavePink WaveYellow Wave

THE LUBRICANT COMPANY LIMITED (SC258167)

THE LUBRICANT COMPANY LIMITED (SC258167) is an active UK company. incorporated on 24 October 2003. with registered office in Edinburgh. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE LUBRICANT COMPANY LIMITED has been registered for 22 years. Current directors include MCMICHAEL, Richard Donald, WYNN, John.

Company Number
SC258167
Status
active
Type
ltd
Incorporated
24 October 2003
Age
22 years
Address
Summit House, Edinburgh, EH6 7BD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MCMICHAEL, Richard Donald, WYNN, John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LUBRICANT COMPANY LIMITED

THE LUBRICANT COMPANY LIMITED is an active company incorporated on 24 October 2003 with the registered office located in Edinburgh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE LUBRICANT COMPANY LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

SC258167

LTD Company

Age

22 Years

Incorporated 24 October 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (5 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026

Previous Company Names

SUMMERBRICK LIMITED
From: 24 October 2003To: 8 December 2003
Contact
Address

Summit House 4-5 Mitchell Street Edinburgh, EH6 7BD,

Previous Addresses

The Green House Beechwood Business Park North Inverness Scotland IV2 3BL
From: 19 November 2014To: 15 June 2018
The Green House Beechwood Park North Inverness IV2 3BL
From: 18 October 2013To: 19 November 2014
Ledingham Chalmers Kintail House Beechwood Business Park Inverness IV2 3BW
From: 24 October 2003To: 18 October 2013
Timeline

21 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Oct 03
Funding Round
Jan 12
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Feb 17
Director Left
Feb 17
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Left
Jun 17
Director Left
Aug 18
Funding Round
Jul 19
Director Left
Nov 23
Director Joined
Mar 25
2
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

REED SMITH CORPORATE SERVICES LIMITED

Active
Blossom Yard, LondonE1 6RS
Corporate secretary
Appointed 01 Oct 2013

MCMICHAEL, Richard Donald

Active
N.W. 41st Street, Miami33178
Born August 1962
Director
Appointed 23 Feb 2017

WYNN, John

Active
N.W. 41st Street, Miami33178
Born April 1980
Director
Appointed 19 Feb 2025

CRUDEN, Isobel Macgregor

Resigned
Corrieview, 11/13 Tomich, BeaulyIV4 7AS
Secretary
Appointed 01 Dec 2003
Resigned 05 Jul 2005

LEDINGHAM CHALMERS LLP

Resigned
Johnstone House, AberdeenAB10 1HA
Corporate secretary
Appointed 01 Apr 2006
Resigned 01 Oct 2013

LEDINGHAM CHALMERS LLP

Resigned
Johnstone House, AberdeenAB10 1UD
Corporate secretary
Appointed 05 Jul 2005
Resigned 01 Apr 2006

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 24 Oct 2003
Resigned 01 Dec 2003

BOLAN, Adrienne Beth, Svp, Treasurer

Resigned
Nw 41st Street, Maimi33178
Born December 1970
Director
Appointed 01 Oct 2013
Resigned 01 Aug 2018

COLE, Jonathan Robert

Resigned
Floor, LondonSW1E 6AJ
Born September 1947
Director
Appointed 01 Oct 2013
Resigned 26 May 2017

CROWELL, Ronald Benson

Resigned
Nw 41st Street, Miami33178
Born July 1958
Director
Appointed 01 Oct 2013
Resigned 23 Feb 2017

CRUDEN, Isobel Macgregor

Resigned
Ledingham Chalmers Llp, Beechwood Business ParkIV2 3BW
Born October 1955
Director
Appointed 26 Sept 2013
Resigned 01 Oct 2013

DECLARIS, Wade Nicholas

Resigned
Floor, LondonSW1E 6AJ
Born February 1958
Director
Appointed 01 Oct 2013
Resigned 26 May 2017

LAWRIE, Keith Douglas

Resigned
41 Stratherrick Gardens, InvernessIV2 4LX
Born October 1973
Director
Appointed 01 Dec 2003
Resigned 20 Jan 2004

MCNAB, Colin Hamilton

Resigned
Highlea,, Conon BridgeIV7 8AS
Born April 1935
Director
Appointed 20 Jan 2004
Resigned 08 Apr 2004

SAMUEL, Andrew George

Resigned
Kintail House, InvernessIV2 3BW
Born January 1969
Director
Appointed 20 Jan 2004
Resigned 01 Oct 2013

SHAND, George Graeme Mcintosh

Resigned
Kintail House, InvernessIV2 3BW
Born June 1964
Director
Appointed 01 Dec 2003
Resigned 01 Oct 2013

VIAN, Paul Thomas

Resigned
One Canada Square, LondonE14 5AB
Born January 1971
Director
Appointed 26 May 2017
Resigned 14 Nov 2023

WHITE, Christopher John

Resigned
Floor, LondonSW1E 6AJ
Born August 1965
Director
Appointed 01 Oct 2013
Resigned 13 Jun 2017

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 24 Oct 2003
Resigned 01 Dec 2003

Persons with significant control

1

Blossom Yard, LondonE1 6RS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
7 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
17 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
5 July 2024
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2023
AAAnnual Accounts
Statement Of Companys Objects
6 February 2023
CC04CC04
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
28 June 2021
CH01Change of Director Details
Accounts With Accounts Type Small
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2019
AAAnnual Accounts
Capital Allotment Shares
11 July 2019
SH01Allotment of Shares
Accounts With Accounts Type Small
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 June 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2018
CH01Change of Director Details
Accounts With Accounts Type Full
21 December 2017
AAAnnual Accounts
Resolution
13 December 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2017
AP01Appointment of Director
Resolution
13 March 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2017
TM01Termination of Director
Change Person Director Company With Change Date
7 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2016
CH01Change of Director Details
Accounts With Accounts Type Full
28 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
22 July 2016
CH01Change of Director Details
Accounts With Accounts Type Full
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Auditors Resignation Company
20 November 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Change Person Director Company With Change Date
19 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2013
CH01Change of Director Details
Appoint Person Director Company With Name
25 October 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
18 October 2013
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
18 October 2013
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
18 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2013
AP01Appointment of Director
Termination Secretary Company With Name
18 October 2013
TM02Termination of Secretary
Termination Director Company With Name
18 October 2013
TM01Termination of Director
Termination Director Company With Name
18 October 2013
TM01Termination of Director
Termination Director Company With Name
18 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
30 May 2013
AAAnnual Accounts
Legacy
18 March 2013
MG01sMG01s
Legacy
18 March 2013
MG01sMG01s
Legacy
18 March 2013
MG01sMG01s
Legacy
18 March 2013
MG01sMG01s
Legacy
18 March 2013
MG01sMG01s
Legacy
16 March 2013
MG01sMG01s
Legacy
5 March 2013
MG03sMG03s
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Accounts With Accounts Type Full
11 June 2012
AAAnnual Accounts
Capital Allotment Shares
30 January 2012
SH01Allotment of Shares
Resolution
11 January 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Accounts With Accounts Type Full
26 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
2 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Change Person Director Company With Change Date
23 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
21 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Accounts With Accounts Type Full
8 June 2009
AAAnnual Accounts
Legacy
10 November 2008
363aAnnual Return
Accounts With Accounts Type Full
27 June 2008
AAAnnual Accounts
Legacy
9 November 2007
363aAnnual Return
Accounts With Accounts Type Full
25 July 2007
AAAnnual Accounts
Legacy
13 November 2006
363aAnnual Return
Accounts With Accounts Type Full
17 August 2006
AAAnnual Accounts
Legacy
12 April 2006
288aAppointment of Director or Secretary
Legacy
12 April 2006
288bResignation of Director or Secretary
Legacy
23 November 2005
363aAnnual Return
Legacy
14 September 2005
288aAppointment of Director or Secretary
Legacy
14 September 2005
287Change of Registered Office
Legacy
14 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 July 2005
AAAnnual Accounts
Legacy
17 February 2005
410(Scot)410(Scot)
Legacy
12 November 2004
363sAnnual Return (shuttle)
Legacy
6 August 2004
225Change of Accounting Reference Date
Legacy
28 April 2004
288bResignation of Director or Secretary
Resolution
27 January 2004
RESOLUTIONSResolutions
Resolution
22 January 2004
RESOLUTIONSResolutions
Legacy
22 January 2004
88(2)R88(2)R
Legacy
22 January 2004
288bResignation of Director or Secretary
Legacy
22 January 2004
288aAppointment of Director or Secretary
Legacy
22 January 2004
288aAppointment of Director or Secretary
Memorandum Articles
10 December 2003
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
8 December 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 December 2003
287Change of Registered Office
Legacy
8 December 2003
288bResignation of Director or Secretary
Legacy
8 December 2003
288bResignation of Director or Secretary
Legacy
8 December 2003
288aAppointment of Director or Secretary
Legacy
8 December 2003
288aAppointment of Director or Secretary
Legacy
8 December 2003
288aAppointment of Director or Secretary
Incorporation Company
24 October 2003
NEWINCIncorporation