Activ8 Lubricants Limited LOCKERBIE


Founded in 2002, Activ8 Lubricants, classified under reg no. SC239612 is an active company. Currently registered at Millriggs Park DG11 1JL, Lockerbie the company has been in the business for 22 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

There is a single director in the firm at the moment - Christopher S., appointed on 1 April 2013. In addition, a secretary was appointed - Christopher S., appointed on 14 November 2002. As of 27 April 2024, there were 3 ex directors - Thomas S., Christopher S. and others listed below. There were no ex secretaries.

Activ8 Lubricants Limited Address / Contact

Office Address Millriggs Park
Office Address2 Hightae
Town Lockerbie
Post code DG11 1JL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC239612
Date of Incorporation Thu, 14th Nov 2002
Industry Manufacture of other parts and accessories for motor vehicles
Industry Wholesale of chemical products
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Christopher S.

Position: Director

Appointed: 01 April 2013

Christopher S.

Position: Secretary

Appointed: 14 November 2002

Thomas S.

Position: Director

Appointed: 01 February 2007

Resigned: 31 March 2013

Christopher S.

Position: Director

Appointed: 14 November 2002

Resigned: 01 February 2007

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 November 2002

Resigned: 14 November 2002

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 14 November 2002

Resigned: 14 November 2002

Lorenia S.

Position: Director

Appointed: 14 November 2002

Resigned: 31 March 2013

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we discovered, there is Christopher S. The abovementioned PSC and has 50,01-75% shares. Another one in the persons with significant control register is Thomas S. This PSC owns 25-50% shares.

Christopher S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Thomas S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand82100 417791 1311 806
Current Assets21 90626 69419 11817 91013 78115 9783 125
Debtors10 22110 58310 06910 06910 06810 0681 067
Other Debtors10 06810 58310 069    
Property Plant Equipment5 2356 2352 8402 4051 8011 7803 105
Total Inventories11 60316 0119 0497 4243 6344 779252
Other
Accumulated Depreciation Impairment Property Plant Equipment23 22724 49324 99325 42826 03226 35226 725
Average Number Employees During Period 111111
Bank Borrowings Overdrafts8 7729 8489 2687 1909 484  
Creditors59 64665 83061 42957 07356 51150 03242 856
Disposals Property Plant Equipment  2 895    
Finance Lease Liabilities Present Value Total2 287      
Increase From Depreciation Charge For Year Property Plant Equipment 1 266500 604320373
Net Current Assets Liabilities-37 740-39 136-42 311-39 163-42 730-34 054-39 731
Other Creditors44 18655 13749 337    
Other Taxation Social Security Payable1 7891     
Property Plant Equipment Gross Cost28 46230 72827 83327 83327 83328 13229 830
Total Additions Including From Business Combinations Property Plant Equipment 2 266   2991 698
Total Assets Less Current Liabilities-32 505-32 901-39 471-36 758-40 929-32 274-36 626
Trade Creditors Trade Payables2 6128442 8245 135617458146
Trade Debtors Trade Receivables153      
Accrued Liabilities   1 1501 1501 1501 150
Deferred Tax Asset Debtors   9 5919 5919 591590
Other Remaining Borrowings    4 417  
Recoverable Value-added Tax   1   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 31st March 2022
filed on: 26th, May 2023
Free Download (8 pages)

Company search

Advertisements