L.S. STARRETT COMPANY LTD. (THE)

Hellopages » Scottish Borders » Scottish Borders » TD8 6LR
Company number SC032886
Status Active
Incorporation Date 26 February 1958
Company Type Private Limited Company
Address OXNAM ROAD, JEDBURGH, TD8 6LR
Home Country United Kingdom
Nature of Business 25730 - Manufacture of tools
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Full accounts made up to 30 June 2016; Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 850,000 ; Appointment of Mr Grant Murdoch Gill as a director on 25 April 2016. The most likely internet sites of L.S. STARRETT COMPANY LTD. (THE) are www.lsstarrettcompanyltd.co.uk, and www.l-s-starrett-company-ltd.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and twelve months. L S Starrett Company Ltd The is a Private Limited Company. The company registration number is SC032886. L S Starrett Company Ltd The has been working since 26 February 1958. The present status of the company is Active. The registered address of L S Starrett Company Ltd The is Oxnam Road Jedburgh Td8 6lr. . GILL, Grant Murdoch is a Secretary of the company. GILL, Grant Murdoch is a Director of the company. NAGLE, Ralph is a Director of the company. STARRETT, Douglas Arthur is a Director of the company. Secretary HENDERSON, John has been resigned. Director MCKAY, Alexander Robertson has been resigned. Director MILLER, George Richardson has been resigned. Director REDDING, Thomas William has been resigned. Director STARRETT, Douglas Raymond has been resigned. Director WALLACE, Archibald has been resigned. Director WELLINGTON, Roger Underwood has been resigned. The company operates in "Manufacture of tools".


Current Directors

Secretary
GILL, Grant Murdoch
Appointed Date: 06 December 2000

Director
GILL, Grant Murdoch
Appointed Date: 25 April 2016
71 years old

Director
NAGLE, Ralph
Appointed Date: 21 January 2002
64 years old

Director

Resigned Directors

Secretary
HENDERSON, John
Resigned: 06 December 2000

Director
MCKAY, Alexander Robertson
Resigned: 01 January 2002
Appointed Date: 01 June 1998
74 years old

Director
MILLER, George Richardson
Resigned: 25 April 2016
Appointed Date: 01 January 1993
93 years old

Director
REDDING, Thomas William
Resigned: 04 September 1995
84 years old

Director
STARRETT, Douglas Raymond
Resigned: 27 May 1998
105 years old

Director
WALLACE, Archibald
Resigned: 11 September 1994
98 years old

Director
WELLINGTON, Roger Underwood
Resigned: 22 July 2005
Appointed Date: 21 January 2002
84 years old

L.S. STARRETT COMPANY LTD. (THE) Events

21 Nov 2016
Full accounts made up to 30 June 2016
27 Apr 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 850,000

27 Apr 2016
Appointment of Mr Grant Murdoch Gill as a director on 25 April 2016
27 Apr 2016
Termination of appointment of George Richardson Miller as a director on 25 April 2016
02 Dec 2015
Full accounts made up to 30 June 2015
...
... and 76 more events
02 Mar 1988
Full accounts made up to 31 May 1987

24 Mar 1987
Full accounts made up to 31 May 1986

24 Mar 1987
Return made up to 27/02/87; full list of members

28 Jan 1987
Secretary resigned;new secretary appointed;director resigned

26 Feb 1958
Incorporation