You are here: bizstats.co.uk > a-z index > L list

L.s. Starrett Company Ltd. (the)


Founded in 1958, L.s. Starrett Company . (the), classified under reg no. SC032886 is an active company. Currently registered at Oxnam Road TD8 6LR, the company has been in the business for 66 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2022.

At present there are 3 directors in the the company, namely Nicola R., Robert M. and Douglas S.. In addition one secretary - Nicola R. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

L.s. Starrett Company Ltd. (the) Address / Contact

Office Address Oxnam Road
Office Address2 Jedburgh
Town
Post code TD8 6LR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC032886
Date of Incorporation Wed, 26th Feb 1958
Industry Manufacture of tools
Industry Wholesale of machine tools
End of financial Year 30th June
Company age 66 years old
Account next due date Sun, 31st Mar 2024 (77 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Nicola R.

Position: Director

Appointed: 26 May 2020

Nicola R.

Position: Secretary

Appointed: 26 May 2020

Robert M.

Position: Director

Appointed: 22 April 2019

Douglas S.

Position: Director

Appointed: 27 February 1989

Brian M.

Position: Director

Appointed: 01 July 2019

Resigned: 31 August 2021

Grant G.

Position: Director

Appointed: 25 April 2016

Resigned: 31 August 2020

Ralph N.

Position: Director

Appointed: 21 January 2002

Resigned: 30 September 2020

Roger W.

Position: Director

Appointed: 21 January 2002

Resigned: 22 July 2005

Grant G.

Position: Secretary

Appointed: 06 December 2000

Resigned: 26 May 2020

Alexander M.

Position: Director

Appointed: 01 June 1998

Resigned: 01 January 2002

George M.

Position: Director

Appointed: 01 January 1993

Resigned: 25 April 2016

Archibald W.

Position: Director

Appointed: 27 February 1989

Resigned: 11 September 1994

Douglas S.

Position: Director

Appointed: 27 February 1989

Resigned: 27 May 1998

Thomas R.

Position: Director

Appointed: 27 February 1989

Resigned: 04 September 1995

John H.

Position: Secretary

Appointed: 27 February 1989

Resigned: 06 December 2000

People with significant control

The register of PSCs that own or control the company consists of 3 names. As BizStats identified, there is Douglas S. This PSC. Another one in the PSC register is Ralph N. This PSC has significiant influence or control over the company,. Moving on, there is Grant G., who also meets the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Douglas S.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Ralph N.

Notified on 6 April 2016
Ceased on 30 September 2020
Nature of control: significiant influence or control

Grant G.

Notified on 6 April 2016
Ceased on 31 August 2020
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to June 30, 2022
filed on: 2nd, August 2023
Free Download (33 pages)

Company search

Advertisements