L.S. STARRETT COMPANY LTD. (THE) is a business entity registered at Companies House, UK, with entity identifier is SC032886. The registration start date is February 26, 1958. The current status is Active.
Company Number | SC032886 |
Company Name | L.S. STARRETT COMPANY LTD. (THE) |
Registered Address |
Oxnam Road Jedburgh TD8 6LR |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1958-02-26 |
Account Category | FULL |
Account Ref Day | 30 |
Account Ref Month | 6 |
Accounts Due Date | 2021-06-30 |
Accounts Last Update | 2019-06-30 |
Returns Due Date | 2017-05-13 |
Returns Last Update | 2016-04-15 |
Confirmation Statement Due Date | 2021-04-29 |
Confirmation Statement Last Update | 2020-04-15 |
Information Source | source link |
SIC Code | Industry |
---|---|
25730 | Manufacture of tools |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
GILL, Grant Murdoch | Secretary (Active) | 34 Shawpark Crescent, Selkirk, Selkirkshire, TD7 4EX | / 6 December 2000 |
British / |
|
GILL, Grant Murdoch | Director (Active) | Oxnam Road, Jedburgh, TD8 6LR | July 1954 / 25 April 2016 |
British / Scotland |
Chartered Accountant |
NAGLE, Ralph | Director (Active) | Ulston Cottage, Easter Ulston, Jedburgh, TD8 6TF | February 1962 / 21 January 2002 |
British / Scotland |
Engineer |
STARRETT, Douglas Arthur | Director (Active) | Oxnam Road, Jedburgh, TD8 6LR | October 1951 / |
Usa / Usa |
Company Director |
HENDERSON, John | Secretary (Resigned) | The Bield, Crailing, Jedburgh, Roxburghshire, TD8 6TW | / |
/ |
|
MCKAY, Alexander Robertson | Director (Resigned) | Starland House, Nr Eckford, Kelso, Borders Region, TD5 8LE | September 1951 / 1 June 1998 |
British / |
Engineer |
MILLER, George Richardson | Director (Resigned) | 3 Howden Drive, Jedburgh, Roxburghshire, TD8 6JZ | March 1932 / 1 January 1993 |
British / Scotland |
Production Manager |
REDDING, Thomas William | Director (Resigned) | 47 Pinnacle Hill Park, Kelso, Roxburghshire, TD5 8HA | January 1942 / |
British / |
Company Director |
STARRETT, Douglas Raymond | Director (Resigned) | 219 Pleasant Street, Athol, Massachusetts, Usa, FOREIGN | April 1920 / |
Usa / |
Company Director |
WALLACE, Archibald | Director (Resigned) | Gallows Neuk, Jedburgh, TD8 6QE | November 1927 / |
British / |
Company Director |
WELLINGTON, Roger Underwood | Director (Resigned) | 66 Molden Street, West Boylston, Massachusetts, Usa | June 1941 / 21 January 2002 |
American / |
Accountant |
Post Code | TD8 6LR |
SIC Code | 25730 - Manufacture of tools |
Please provide details on L.S. STARRETT COMPANY LTD. (THE) by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.