Hightae
Lockerbie
Dumfriesshire
DG11 1JL
Scotland
Director Name | Mr Christopher John Simpson |
---|---|
Date of Birth | July 1971 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2013(10 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Business Owner |
Country of Residence | Scotland |
Correspondence Address | Millriggs Park Hightae Lockerbie Dumfriesshire DG11 1JL Scotland |
Director Name | Mr Christopher John Simpson |
---|---|
Date of Birth | July 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Millriggs Park Hightae Lockerbie Dumfriesshire DG11 1JL Scotland |
Director Name | Lorenia Margaret Nicol Simpson |
---|---|
Date of Birth | December 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2002(same day as company formation) |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | Millriggs Park Hightae Lockerbie Dumfriesshire DG11 1JL Scotland |
Director Name | Mr Thomas Herbert George Simpson |
---|---|
Date of Birth | December 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rowallane Hightae Lockerbie Dumfriesshire DG11 1JL Scotland |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | activ8lubricants.com |
---|---|
Telephone | 01387 811007 |
Telephone region | Dumfries |
Registered Address | Millriggs Park Hightae Lockerbie Dumfriesshire DG11 1JL Scotland |
---|---|
Constituency | Dumfriesshire, Clydesdale and Tweeddale |
Ward | Annandale North |
10k at £1 | Christopher Simpson 49.75% Ordinary B |
---|---|
10k at £1 | Thomas Simpson 49.75% Ordinary C |
100 at £1 | Christopher Simpson 0.50% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£31,780 |
Cash | £235 |
Current Liabilities | £61,489 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (6 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 November 2022 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 28 November 2023 (5 months, 3 weeks from now) |
20 December 2021 | Confirmation statement made on 14 November 2021 with no updates (3 pages) |
---|---|
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
22 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
19 January 2021 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
26 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
22 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
6 December 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
11 January 2018 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
20 December 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
21 February 2014 | Statement of capital following an allotment of shares on 16 January 2014
|
21 February 2014 | Change of share class name or designation (2 pages) |
21 February 2014 | Statement of capital following an allotment of shares on 16 January 2014
|
21 February 2014 | Change of share class name or designation (2 pages) |
14 February 2014 | Statement of company's objects (2 pages) |
14 February 2014 | Resolutions
|
14 February 2014 | Statement of company's objects (2 pages) |
14 February 2014 | Resolutions
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders (3 pages) |
25 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Appointment of Mr Christopher John Simpson as a director (2 pages) |
1 May 2013 | Termination of appointment of Thomas Simpson as a director (1 page) |
1 May 2013 | Termination of appointment of Lorenia Simpson as a director (1 page) |
1 May 2013 | Appointment of Mr Christopher John Simpson as a director (2 pages) |
1 May 2013 | Termination of appointment of Thomas Simpson as a director (1 page) |
1 May 2013 | Termination of appointment of Lorenia Simpson as a director (1 page) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (5 pages) |
27 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
25 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 January 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for Mr Thomas Herbert George Simpson on 3 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Lorenia Margaret Nicol Simpson on 3 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Mr Thomas Herbert George Simpson on 3 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Lorenia Margaret Nicol Simpson on 3 October 2009 (2 pages) |
6 January 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for Mr Thomas Herbert George Simpson on 3 October 2009 (2 pages) |
6 January 2010 | Director's details changed for Lorenia Margaret Nicol Simpson on 3 October 2009 (2 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 November 2008 | Return made up to 14/11/08; full list of members (4 pages) |
28 November 2008 | Return made up to 14/11/08; full list of members (4 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 December 2007 | Return made up to 14/11/07; full list of members (2 pages) |
11 December 2007 | Return made up to 14/11/07; full list of members (2 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 March 2007 | New director appointed (2 pages) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | New director appointed (2 pages) |
5 March 2007 | Director resigned (1 page) |
15 January 2007 | Return made up to 14/11/06; full list of members (7 pages) |
15 January 2007 | Return made up to 14/11/06; full list of members (7 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
13 December 2005 | Return made up to 14/11/05; full list of members (7 pages) |
13 December 2005 | Return made up to 14/11/05; full list of members (7 pages) |
22 December 2004 | Return made up to 14/11/04; full list of members (7 pages) |
22 December 2004 | Return made up to 14/11/04; full list of members (7 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
13 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
19 May 2004 | Director's particulars changed (1 page) |
19 May 2004 | Registered office changed on 19/05/04 from: north lodge duncow dumfries DG1 1TA (1 page) |
19 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
19 May 2004 | Director's particulars changed (1 page) |
19 May 2004 | Registered office changed on 19/05/04 from: north lodge duncow dumfries DG1 1TA (1 page) |
19 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
5 December 2003 | Return made up to 14/11/03; full list of members (7 pages) |
5 December 2003 | Return made up to 14/11/03; full list of members (7 pages) |
4 December 2003 | Accounting reference date extended from 31/03/03 to 31/03/04 (1 page) |
4 December 2003 | Accounting reference date extended from 31/03/03 to 31/03/04 (1 page) |
9 November 2003 | Accounting reference date shortened from 30/11/03 to 31/03/03 (1 page) |
9 November 2003 | Accounting reference date shortened from 30/11/03 to 31/03/03 (1 page) |
18 November 2002 | New secretary appointed;new director appointed (2 pages) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | Secretary resigned (1 page) |
18 November 2002 | Director resigned (1 page) |
18 November 2002 | New secretary appointed;new director appointed (2 pages) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | Secretary resigned (1 page) |
18 November 2002 | Director resigned (1 page) |
14 November 2002 | Incorporation (18 pages) |
14 November 2002 | Incorporation (18 pages) |