Company NameL.S. Starrett Company Ltd. (The)
Company StatusActive
Company NumberSC032886
CategoryPrivate Limited Company
Incorporation Date26 February 1958(66 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools
SIC 26701Manufacture of optical precision instruments
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5181Wholesale of machine tools
SIC 46620Wholesale of machine tools

Directors

Director NameDouglas Arthur Starrett
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAmerican
StatusCurrent
Appointed27 February 1989(31 years after company formation)
Appointment Duration35 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressOxnam Road
Jedburgh
TD8 6LR
Scotland
Director NameMr Robert McKechnie
Date of BirthJuly 1969 (Born 54 years ago)
NationalityScottish
StatusCurrent
Appointed22 April 2019(61 years, 2 months after company formation)
Appointment Duration5 years
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressOxnam Road
Jedburgh
TD8 6LR
Scotland
Director NameMrs Nicola Ruth Richardson
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2020(62 years, 3 months after company formation)
Appointment Duration3 years, 11 months
RoleChartered Certified Accountant
Country of ResidenceScotland
Correspondence AddressOxnam Road
Jedburgh
TD8 6LR
Scotland
Secretary NameMrs Nicola Ruth Richardson
StatusCurrent
Appointed26 May 2020(62 years, 3 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence AddressOxnam Road
Jedburgh
TD8 6LR
Scotland
Director NameMr Thomas William Redding
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1989(31 years after company formation)
Appointment Duration6 years, 6 months (resigned 04 September 1995)
RoleCompany Director
Correspondence Address47 Pinnacle Hill Park
Kelso
Roxburghshire
TD5 8HA
Scotland
Director NameDouglas Raymond Starrett
Date of BirthApril 1920 (Born 104 years ago)
NationalityAmerican
StatusResigned
Appointed27 February 1989(31 years after company formation)
Appointment Duration9 years, 3 months (resigned 27 May 1998)
RoleCompany Director
Correspondence Address219 Pleasant Street
Athol
Massachusetts
Foreign
Director NameArchibald Wallace
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1989(31 years after company formation)
Appointment Duration5 years, 6 months (resigned 11 September 1994)
RoleCompany Director
Correspondence AddressGallows Neuk
Jedburgh
TD8 6QE
Scotland
Secretary NameJohn Henderson
NationalityBritish
StatusResigned
Appointed27 February 1989(31 years after company formation)
Appointment Duration11 years, 9 months (resigned 06 December 2000)
RoleCompany Director
Correspondence AddressThe Bield
Crailing
Jedburgh
Roxburghshire
TD8 6TW
Scotland
Director NameGeorge Richardson Miller
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(34 years, 10 months after company formation)
Appointment Duration23 years, 3 months (resigned 25 April 2016)
RoleProduction Manager
Country of ResidenceScotland
Correspondence Address3 Howden Drive
Jedburgh
Roxburghshire
TD8 6JZ
Scotland
Director NameAlexander Robertson McKay
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(40 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 January 2002)
RoleEngineer
Correspondence AddressStarland House
Nr Eckford
Kelso
Borders Region
TD5 8LE
Scotland
Secretary NameMr Grant Murdoch Gill
NationalityBritish
StatusResigned
Appointed06 December 2000(42 years, 9 months after company formation)
Appointment Duration19 years, 5 months (resigned 26 May 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34 Shawpark Crescent
Selkirk
Selkirkshire
TD7 4EX
Scotland
Director NameRoger Underwood Wellington
Date of BirthJune 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed21 January 2002(43 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 July 2005)
RoleAccountant
Correspondence Address66 Molden Street
West Boylston
Massachusetts
United States
Director NameMr Ralph Nagle
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(43 years, 11 months after company formation)
Appointment Duration18 years, 8 months (resigned 30 September 2020)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressUlston Cottage, Easter Ulston
Jedburgh
TD8 6TF
Scotland
Director NameMr Grant Murdoch Gill
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2016(58 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 August 2020)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressOxnam Road
Jedburgh
TD8 6LR
Scotland
Director NameMr Brian David McLay
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(61 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2021)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressOxnam Road
Jedburgh
TD8 6LR
Scotland

Contact

Websitestarrett.co.uk
Email address[email protected]
Telephone01835 863501
Telephone regionSt Boswells

Location

Registered AddressOxnam Road
Jedburgh
TD8 6LR
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardJedburgh and District

Shareholders

850k at £1The L.s. Starett Company Inc
100.00%
Ordinary

Financials

Year2014
Turnover£13,245,000
Gross Profit£3,335,000
Net Worth£11,695,000
Cash£1,072,000
Current Liabilities£2,135,000

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return15 April 2023 (1 year ago)
Next Return Due29 April 2024 (3 days from now)

Filing History

28 November 2017Full accounts made up to 30 June 2017 (23 pages)
25 April 2017Confirmation statement made on 15 April 2017 with updates (7 pages)
21 November 2016Full accounts made up to 30 June 2016 (24 pages)
27 April 2016Termination of appointment of George Richardson Miller as a director on 25 April 2016 (1 page)
27 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 850,000
(6 pages)
27 April 2016Appointment of Mr Grant Murdoch Gill as a director on 25 April 2016 (2 pages)
2 December 2015Full accounts made up to 30 June 2015 (24 pages)
26 October 2015Second filing of AR01 previously delivered to Companies House made up to 15 April 2015 (17 pages)
9 October 2015Second filing of AR01 previously delivered to Companies House made up to 15 April 2015 (18 pages)
17 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 850,000
  • ANNOTATION Clarification a second filed AR01 was registered on 09/10/2015.
  • ANNOTATION Clarification Another second filed AR01 was registered on 26/10/2015.
(7 pages)
17 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 850,000
(6 pages)
17 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 850,000
  • ANNOTATION Clarification a second filed AR01 was registered on 09/10/2015.
  • ANNOTATION Clarification Another second filed AR01 was registered on 26/10/2015.
(6 pages)
12 September 2014Full accounts made up to 30 June 2014 (111 pages)
21 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 850,000
(6 pages)
25 September 2013Full accounts made up to 30 June 2013 (109 pages)
19 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (6 pages)
11 October 2012Full accounts made up to 30 June 2012 (104 pages)
17 April 2012Director's details changed for Douglas Arthur Starrett on 15 April 2012 (2 pages)
17 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (6 pages)
20 October 2011Group of companies' accounts made up to 30 June 2011 (27 pages)
20 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (6 pages)
28 October 2010Group of companies' accounts made up to 31 May 2010 (27 pages)
26 October 2010Current accounting period extended from 31 May 2011 to 30 June 2011 (1 page)
11 May 2010Director's details changed for George Richardson Miller on 15 April 2010 (2 pages)
11 May 2010Director's details changed for Ralph Nagle on 15 April 2010 (2 pages)
11 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Douglas Arthur Starrett on 15 April 2010 (2 pages)
12 October 2009Group of companies' accounts made up to 31 May 2009 (27 pages)
22 April 2009Return made up to 15/04/09; full list of members (4 pages)
10 October 2008Group of companies' accounts made up to 31 May 2008 (30 pages)
7 May 2008Return made up to 15/04/08; full list of members (4 pages)
4 October 2007Group of companies' accounts made up to 31 May 2007 (29 pages)
8 May 2007Return made up to 15/04/07; full list of members (2 pages)
24 November 2006Group of companies' accounts made up to 31 May 2006 (28 pages)
8 May 2006Auditor's resignation (1 page)
3 May 2006Return made up to 15/04/06; full list of members (2 pages)
16 November 2005Group of companies' accounts made up to 31 May 2005 (23 pages)
22 July 2005Director resigned (1 page)
29 April 2005Return made up to 15/04/05; full list of members (3 pages)
26 January 2005Group of companies' accounts made up to 31 May 2004 (23 pages)
5 May 2004Return made up to 15/04/04; full list of members (8 pages)
9 January 2004Group of companies' accounts made up to 31 May 2003 (23 pages)
24 April 2003Return made up to 15/04/03; full list of members (8 pages)
31 January 2003Group of companies' accounts made up to 31 May 2002 (21 pages)
26 April 2002Return made up to 15/04/02; full list of members (7 pages)
20 February 2002Group of companies' accounts made up to 31 May 2001 (20 pages)
5 February 2002New director appointed (2 pages)
30 January 2002New director appointed (2 pages)
16 January 2002Director resigned (1 page)
1 May 2001Return made up to 15/04/01; full list of members (7 pages)
5 February 2001Full group accounts made up to 31 May 2000 (21 pages)
18 December 2000New secretary appointed (2 pages)
12 December 2000Secretary resigned (1 page)
17 April 2000Return made up to 15/04/00; full list of members (7 pages)
29 March 2000Full group accounts made up to 31 May 1999 (18 pages)
6 April 1999Return made up to 15/04/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
10 March 1999Full group accounts made up to 31 May 1998 (19 pages)
2 June 1998New director appointed (2 pages)
20 April 1998Return made up to 15/04/98; full list of members (6 pages)
4 March 1998Full group accounts made up to 31 May 1997 (19 pages)
11 April 1997Return made up to 15/04/97; full list of members (6 pages)
7 February 1997Full group accounts made up to 31 May 1996 (20 pages)
1 April 1996Return made up to 15/04/96; no change of members (4 pages)
29 February 1996Full group accounts made up to 31 May 1995 (19 pages)
11 September 1995Director resigned (2 pages)
26 February 1958Incorporation (20 pages)