The Lubricant Company Limited EDINBURGH


Founded in 2003, The Lubricant Company, classified under reg no. SC258167 is an active company. Currently registered at Summit House EH6 7BD, Edinburgh the company has been in the business for 21 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Mon, 8th Dec 2003 The Lubricant Company Limited is no longer carrying the name Summerbrick.

The firm has one director. Richard M., appointed on 23 February 2017. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Isobel C. who worked with the the firm until 5 July 2005.

The Lubricant Company Limited Address / Contact

Office Address Summit House
Office Address2 4-5 Mitchell Street
Town Edinburgh
Post code EH6 7BD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC258167
Date of Incorporation Fri, 24th Oct 2003
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 7th Nov 2024 (2024-11-07)
Last confirmation statement dated Tue, 24th Oct 2023

Company staff

Richard M.

Position: Director

Appointed: 23 February 2017

Reed Smith Corporate Services Limited

Position: Corporate Secretary

Appointed: 01 October 2013

Paul V.

Position: Director

Appointed: 26 May 2017

Resigned: 14 November 2023

Ronald C.

Position: Director

Appointed: 01 October 2013

Resigned: 23 February 2017

Adrienne B.

Position: Director

Appointed: 01 October 2013

Resigned: 01 August 2018

Christopher W.

Position: Director

Appointed: 01 October 2013

Resigned: 13 June 2017

Jonathan C.

Position: Director

Appointed: 01 October 2013

Resigned: 26 May 2017

Wade D.

Position: Director

Appointed: 01 October 2013

Resigned: 26 May 2017

Isobel C.

Position: Director

Appointed: 26 September 2013

Resigned: 01 October 2013

Ledingham Chalmers

Position: Corporate Secretary

Appointed: 05 July 2005

Resigned: 01 April 2006

Andrew S.

Position: Director

Appointed: 20 January 2004

Resigned: 01 October 2013

Colin M.

Position: Director

Appointed: 20 January 2004

Resigned: 08 April 2004

Keith L.

Position: Director

Appointed: 01 December 2003

Resigned: 20 January 2004

Isobel C.

Position: Secretary

Appointed: 01 December 2003

Resigned: 05 July 2005

George S.

Position: Director

Appointed: 01 December 2003

Resigned: 01 October 2013

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we established, there is Wfs Uk Holding Company Ii Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Wfs Uk Holding Company Ii Limited

The Broadgate Tower Third Floor, 20 Primrose Street, London, EC2A 2RS, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 07465171
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Summerbrick December 8, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to Sat, 31st Dec 2022
filed on: 22nd, September 2023
Free Download (27 pages)

Company search

Advertisements