Jedburgh
TD8 6LR
Scotland
Director Name | Mr Robert McKechnie |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 22 April 2019(61 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | Oxnam Road Jedburgh TD8 6LR Scotland |
Director Name | Mrs Nicola Ruth Richardson |
---|---|
Date of Birth | January 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2020(62 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Chartered Certified Accountant |
Country of Residence | Scotland |
Correspondence Address | Oxnam Road Jedburgh TD8 6LR Scotland |
Secretary Name | Mrs Nicola Ruth Richardson |
---|---|
Status | Current |
Appointed | 26 May 2020(62 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | Oxnam Road Jedburgh TD8 6LR Scotland |
Director Name | Mr Thomas William Redding |
---|---|
Date of Birth | January 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1989(31 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 04 September 1995) |
Role | Company Director |
Correspondence Address | 47 Pinnacle Hill Park Kelso Roxburghshire TD5 8HA Scotland |
Director Name | Douglas Raymond Starrett |
---|---|
Date of Birth | April 1920 (Born 103 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 February 1989(31 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 27 May 1998) |
Role | Company Director |
Correspondence Address | 219 Pleasant Street Athol Massachusetts Foreign |
Director Name | Archibald Wallace |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1989(31 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 11 September 1994) |
Role | Company Director |
Correspondence Address | Gallows Neuk Jedburgh TD8 6QE Scotland |
Secretary Name | John Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1989(31 years after company formation) |
Appointment Duration | 11 years, 9 months (resigned 06 December 2000) |
Role | Company Director |
Correspondence Address | The Bield Crailing Jedburgh Roxburghshire TD8 6TW Scotland |
Director Name | George Richardson Miller |
---|---|
Date of Birth | March 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(34 years, 10 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 25 April 2016) |
Role | Production Manager |
Country of Residence | Scotland |
Correspondence Address | 3 Howden Drive Jedburgh Roxburghshire TD8 6JZ Scotland |
Director Name | Alexander Robertson McKay |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(40 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 January 2002) |
Role | Engineer |
Correspondence Address | Starland House Nr Eckford Kelso Borders Region TD5 8LE Scotland |
Secretary Name | Mr Grant Murdoch Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2000(42 years, 9 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 26 May 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 34 Shawpark Crescent Selkirk Selkirkshire TD7 4EX Scotland |
Director Name | Roger Underwood Wellington |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 January 2002(43 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 July 2005) |
Role | Accountant |
Correspondence Address | 66 Molden Street West Boylston Massachusetts United States |
Director Name | Mr Ralph Nagle |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(43 years, 11 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 30 September 2020) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Ulston Cottage, Easter Ulston Jedburgh TD8 6TF Scotland |
Director Name | Mr Grant Murdoch Gill |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2016(58 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 August 2020) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Oxnam Road Jedburgh TD8 6LR Scotland |
Director Name | Mr Brian David McLay |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2019(61 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 2021) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Oxnam Road Jedburgh TD8 6LR Scotland |
Website | starrett.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01835 863501 |
Telephone region | St Boswells |
Registered Address | Oxnam Road Jedburgh TD8 6LR Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Jedburgh and District |
850k at £1 | The L.s. Starett Company Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,245,000 |
Gross Profit | £3,335,000 |
Net Worth | £11,695,000 |
Cash | £1,072,000 |
Current Liabilities | £2,135,000 |
Latest Accounts | 30 June 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (3 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 15 April 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 29 April 2024 (4 months, 3 weeks from now) |
28 November 2017 | Full accounts made up to 30 June 2017 (23 pages) |
---|---|
25 April 2017 | Confirmation statement made on 15 April 2017 with updates (7 pages) |
21 November 2016 | Full accounts made up to 30 June 2016 (24 pages) |
27 April 2016 | Termination of appointment of George Richardson Miller as a director on 25 April 2016 (1 page) |
27 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Appointment of Mr Grant Murdoch Gill as a director on 25 April 2016 (2 pages) |
2 December 2015 | Full accounts made up to 30 June 2015 (24 pages) |
26 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 15 April 2015 (17 pages) |
9 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 15 April 2015 (18 pages) |
17 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
12 September 2014 | Full accounts made up to 30 June 2014 (111 pages) |
21 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
25 September 2013 | Full accounts made up to 30 June 2013 (109 pages) |
19 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (6 pages) |
11 October 2012 | Full accounts made up to 30 June 2012 (104 pages) |
17 April 2012 | Director's details changed for Douglas Arthur Starrett on 15 April 2012 (2 pages) |
17 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (6 pages) |
20 October 2011 | Group of companies' accounts made up to 30 June 2011 (27 pages) |
20 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (6 pages) |
28 October 2010 | Group of companies' accounts made up to 31 May 2010 (27 pages) |
26 October 2010 | Current accounting period extended from 31 May 2011 to 30 June 2011 (1 page) |
11 May 2010 | Director's details changed for George Richardson Miller on 15 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Ralph Nagle on 15 April 2010 (2 pages) |
11 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Director's details changed for Douglas Arthur Starrett on 15 April 2010 (2 pages) |
12 October 2009 | Group of companies' accounts made up to 31 May 2009 (27 pages) |
22 April 2009 | Return made up to 15/04/09; full list of members (4 pages) |
10 October 2008 | Group of companies' accounts made up to 31 May 2008 (30 pages) |
7 May 2008 | Return made up to 15/04/08; full list of members (4 pages) |
4 October 2007 | Group of companies' accounts made up to 31 May 2007 (29 pages) |
8 May 2007 | Return made up to 15/04/07; full list of members (2 pages) |
24 November 2006 | Group of companies' accounts made up to 31 May 2006 (28 pages) |
8 May 2006 | Auditor's resignation (1 page) |
3 May 2006 | Return made up to 15/04/06; full list of members (2 pages) |
16 November 2005 | Group of companies' accounts made up to 31 May 2005 (23 pages) |
22 July 2005 | Director resigned (1 page) |
29 April 2005 | Return made up to 15/04/05; full list of members (3 pages) |
26 January 2005 | Group of companies' accounts made up to 31 May 2004 (23 pages) |
5 May 2004 | Return made up to 15/04/04; full list of members (8 pages) |
9 January 2004 | Group of companies' accounts made up to 31 May 2003 (23 pages) |
24 April 2003 | Return made up to 15/04/03; full list of members (8 pages) |
31 January 2003 | Group of companies' accounts made up to 31 May 2002 (21 pages) |
26 April 2002 | Return made up to 15/04/02; full list of members (7 pages) |
20 February 2002 | Group of companies' accounts made up to 31 May 2001 (20 pages) |
5 February 2002 | New director appointed (2 pages) |
30 January 2002 | New director appointed (2 pages) |
16 January 2002 | Director resigned (1 page) |
1 May 2001 | Return made up to 15/04/01; full list of members (7 pages) |
5 February 2001 | Full group accounts made up to 31 May 2000 (21 pages) |
18 December 2000 | New secretary appointed (2 pages) |
12 December 2000 | Secretary resigned (1 page) |
17 April 2000 | Return made up to 15/04/00; full list of members (7 pages) |
29 March 2000 | Full group accounts made up to 31 May 1999 (18 pages) |
6 April 1999 | Return made up to 15/04/99; no change of members
|
10 March 1999 | Full group accounts made up to 31 May 1998 (19 pages) |
2 June 1998 | New director appointed (2 pages) |
20 April 1998 | Return made up to 15/04/98; full list of members (6 pages) |
4 March 1998 | Full group accounts made up to 31 May 1997 (19 pages) |
11 April 1997 | Return made up to 15/04/97; full list of members (6 pages) |
7 February 1997 | Full group accounts made up to 31 May 1996 (20 pages) |
1 April 1996 | Return made up to 15/04/96; no change of members (4 pages) |
29 February 1996 | Full group accounts made up to 31 May 1995 (19 pages) |
11 September 1995 | Director resigned (2 pages) |
26 February 1958 | Incorporation (20 pages) |