About

Registered Number: SC239612
Date of Incorporation: 14/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: Millriggs Park, Hightae, Lockerbie, Dumfriesshire, DG11 1JL

 

Having been setup in 2002, Activ8 Lubricants Ltd have registered office in Dumfriesshire, it's status is listed as "Active". There are 3 directors listed as Simpson, Christopher John, Simpson, Lorenia Margaret Nicol, Simpson, Thomas Herbert George for the company at Companies House. We don't know the number of employees at Activ8 Lubricants Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMPSON, Christopher John 14 November 2002 01 February 2007 1
SIMPSON, Lorenia Margaret Nicol 14 November 2002 31 March 2013 1
SIMPSON, Thomas Herbert George 01 February 2007 31 March 2013 1

Filing History

Document Type Date
CS01 - N/A 26 November 2019
AA - Annual Accounts 30 September 2019
AA - Annual Accounts 22 December 2018
CS01 - N/A 06 December 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 29 December 2017
AA - Annual Accounts 03 January 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 25 November 2014
SH01 - Return of Allotment of shares 21 February 2014
SH08 - Notice of name or other designation of class of shares 21 February 2014
RESOLUTIONS - N/A 14 February 2014
CC04 - Statement of companies objects 14 February 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 25 November 2013
AP01 - Appointment of director 01 May 2013
TM01 - Termination of appointment of director 01 May 2013
TM01 - Termination of appointment of director 01 May 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 27 November 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 25 November 2010
AA - Annual Accounts 13 July 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
AA - Annual Accounts 07 July 2009
363a - Annual Return 28 November 2008
AA - Annual Accounts 29 July 2008
363a - Annual Return 11 December 2007
AA - Annual Accounts 23 October 2007
288a - Notice of appointment of directors or secretaries 05 March 2007
288b - Notice of resignation of directors or secretaries 05 March 2007
363s - Annual Return 15 January 2007
AA - Annual Accounts 11 January 2007
AA - Annual Accounts 16 January 2006
363s - Annual Return 13 December 2005
363s - Annual Return 22 December 2004
AA - Annual Accounts 13 August 2004
288c - Notice of change of directors or secretaries or in their particulars 19 May 2004
287 - Change in situation or address of Registered Office 19 May 2004
288c - Notice of change of directors or secretaries or in their particulars 19 May 2004
363s - Annual Return 05 December 2003
225 - Change of Accounting Reference Date 04 December 2003
225 - Change of Accounting Reference Date 09 November 2003
288a - Notice of appointment of directors or secretaries 18 November 2002
288a - Notice of appointment of directors or secretaries 18 November 2002
288b - Notice of resignation of directors or secretaries 18 November 2002
288b - Notice of resignation of directors or secretaries 18 November 2002
NEWINC - New incorporation documents 14 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.