Company NameActiv8 Lubricants Limited
DirectorChristopher John Simpson
Company StatusActive
Company NumberSC239612
CategoryPrivate Limited Company
Incorporation Date14 November 2002(20 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3430Manufacture motor vehicle & engine parts
SIC 29320Manufacture of other parts and accessories for motor vehicles
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Secretary NameMr Christopher John Simpson
NationalityBritish
StatusCurrent
Appointed14 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMillriggs Park
Hightae
Lockerbie
Dumfriesshire
DG11 1JL
Scotland
Director NameMr Christopher John Simpson
Date of BirthJuly 1971 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(10 years, 4 months after company formation)
Appointment Duration10 years, 2 months
RoleBusiness Owner
Country of ResidenceScotland
Correspondence AddressMillriggs Park
Hightae
Lockerbie
Dumfriesshire
DG11 1JL
Scotland
Director NameMr Christopher John Simpson
Date of BirthJuly 1971 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMillriggs Park
Hightae
Lockerbie
Dumfriesshire
DG11 1JL
Scotland
Director NameLorenia Margaret Nicol Simpson
Date of BirthDecember 1970 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2002(same day as company formation)
RoleCo Director
Country of ResidenceScotland
Correspondence AddressMillriggs Park
Hightae
Lockerbie
Dumfriesshire
DG11 1JL
Scotland
Director NameMr Thomas Herbert George Simpson
Date of BirthDecember 1942 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(4 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRowallane
Hightae
Lockerbie
Dumfriesshire
DG11 1JL
Scotland
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 November 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 November 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteactiv8lubricants.com
Telephone01387 811007
Telephone regionDumfries

Location

Registered AddressMillriggs Park
Hightae
Lockerbie
Dumfriesshire
DG11 1JL
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardAnnandale North

Shareholders

10k at £1Christopher Simpson
49.75%
Ordinary B
10k at £1Thomas Simpson
49.75%
Ordinary C
100 at £1Christopher Simpson
0.50%
Ordinary A

Financials

Year2014
Net Worth-£31,780
Cash£235
Current Liabilities£61,489

Accounts

Latest Accounts31 March 2022 (1 year, 2 months ago)
Next Accounts Due31 December 2023 (6 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 November 2022 (6 months, 3 weeks ago)
Next Return Due28 November 2023 (5 months, 3 weeks from now)

Filing History

20 December 2021Confirmation statement made on 14 November 2021 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
22 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
19 January 2021Confirmation statement made on 14 November 2020 with no updates (3 pages)
26 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
22 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
6 December 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
11 January 2018Confirmation statement made on 14 November 2017 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 20,100
(4 pages)
14 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 20,100
(4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 20,100
(4 pages)
25 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 20,100
(4 pages)
21 February 2014Statement of capital following an allotment of shares on 16 January 2014
  • GBP 20,100
(4 pages)
21 February 2014Change of share class name or designation (2 pages)
21 February 2014Statement of capital following an allotment of shares on 16 January 2014
  • GBP 20,100
(4 pages)
21 February 2014Change of share class name or designation (2 pages)
14 February 2014Statement of company's objects (2 pages)
14 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Pre-emption provisions shall not apply to allotment 16/01/2014
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
14 February 2014Statement of company's objects (2 pages)
14 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Pre-emption provisions shall not apply to allotment 16/01/2014
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 November 2013Annual return made up to 14 November 2013 with a full list of shareholders (3 pages)
25 November 2013Annual return made up to 14 November 2013 with a full list of shareholders (3 pages)
1 May 2013Appointment of Mr Christopher John Simpson as a director (2 pages)
1 May 2013Termination of appointment of Thomas Simpson as a director (1 page)
1 May 2013Termination of appointment of Lorenia Simpson as a director (1 page)
1 May 2013Appointment of Mr Christopher John Simpson as a director (2 pages)
1 May 2013Termination of appointment of Thomas Simpson as a director (1 page)
1 May 2013Termination of appointment of Lorenia Simpson as a director (1 page)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
27 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
25 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
13 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 January 2010Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Mr Thomas Herbert George Simpson on 3 October 2009 (2 pages)
6 January 2010Director's details changed for Lorenia Margaret Nicol Simpson on 3 October 2009 (2 pages)
6 January 2010Director's details changed for Mr Thomas Herbert George Simpson on 3 October 2009 (2 pages)
6 January 2010Director's details changed for Lorenia Margaret Nicol Simpson on 3 October 2009 (2 pages)
6 January 2010Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Mr Thomas Herbert George Simpson on 3 October 2009 (2 pages)
6 January 2010Director's details changed for Lorenia Margaret Nicol Simpson on 3 October 2009 (2 pages)
7 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 November 2008Return made up to 14/11/08; full list of members (4 pages)
28 November 2008Return made up to 14/11/08; full list of members (4 pages)
29 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 December 2007Return made up to 14/11/07; full list of members (2 pages)
11 December 2007Return made up to 14/11/07; full list of members (2 pages)
23 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 March 2007New director appointed (2 pages)
5 March 2007Director resigned (1 page)
5 March 2007New director appointed (2 pages)
5 March 2007Director resigned (1 page)
15 January 2007Return made up to 14/11/06; full list of members (7 pages)
15 January 2007Return made up to 14/11/06; full list of members (7 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 December 2005Return made up to 14/11/05; full list of members (7 pages)
13 December 2005Return made up to 14/11/05; full list of members (7 pages)
22 December 2004Return made up to 14/11/04; full list of members (7 pages)
22 December 2004Return made up to 14/11/04; full list of members (7 pages)
13 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 May 2004Director's particulars changed (1 page)
19 May 2004Registered office changed on 19/05/04 from: north lodge duncow dumfries DG1 1TA (1 page)
19 May 2004Secretary's particulars changed;director's particulars changed (1 page)
19 May 2004Director's particulars changed (1 page)
19 May 2004Registered office changed on 19/05/04 from: north lodge duncow dumfries DG1 1TA (1 page)
19 May 2004Secretary's particulars changed;director's particulars changed (1 page)
5 December 2003Return made up to 14/11/03; full list of members (7 pages)
5 December 2003Return made up to 14/11/03; full list of members (7 pages)
4 December 2003Accounting reference date extended from 31/03/03 to 31/03/04 (1 page)
4 December 2003Accounting reference date extended from 31/03/03 to 31/03/04 (1 page)
9 November 2003Accounting reference date shortened from 30/11/03 to 31/03/03 (1 page)
9 November 2003Accounting reference date shortened from 30/11/03 to 31/03/03 (1 page)
18 November 2002New secretary appointed;new director appointed (2 pages)
18 November 2002New director appointed (2 pages)
18 November 2002Secretary resigned (1 page)
18 November 2002Director resigned (1 page)
18 November 2002New secretary appointed;new director appointed (2 pages)
18 November 2002New director appointed (2 pages)
18 November 2002Secretary resigned (1 page)
18 November 2002Director resigned (1 page)
14 November 2002Incorporation (18 pages)
14 November 2002Incorporation (18 pages)