Company NameCarters Accountants Llp
Company StatusDissolved
Company NumberSO300523
CategoryLimited Liability Partnership
Incorporation Date17 January 2005(19 years, 3 months ago)
Dissolution Date3 October 2017 (6 years, 6 months ago)
Previous NameCarters Ca Llp

Directors

LLP Designated Member NameMr Iain Ross Dryburgh
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressParknowe
Collessie
By Cupar
Fife
KY15 7RQ
Scotland
LLP Designated Member NameMr Peter Martin Southcott
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPentland House
Saltire Centre
Glenrothes
Fife
KY6 2AH
Scotland
LLP Designated Member NameMark Gibson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2006(1 year, 2 months after company formation)
Appointment Duration11 years, 6 months (closed 03 October 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Wayfarers Way
Dalgety Bay
Fife
KY11 9GQ
Scotland
LLP Member NameMrs Gail Coull Cowan
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2014(9 years, 3 months after company formation)
Appointment Duration3 years, 5 months (closed 03 October 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPentland House
Saltire Centre
Glenrothes
Fife
KY6 2AH
Scotland
LLP Member NameMr Steven John Todd
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2014(9 years, 3 months after company formation)
Appointment Duration3 years, 5 months (closed 03 October 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPentland House
Saltire Centre
Glenrothes
Fife
KY6 2AH
Scotland
LLP Designated Member NameIan Donaldson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressDagmar Haven
Newton Of Falkland
Ladybank
Fife
KY15 7RZ
Scotland
LLP Designated Member NameMr Stephen Alexander Taylor
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address31 Balgeddie Gardens
Balgeddie
Glenrothes
Fife
KY6 3QR
Scotland
LLP Member NameDavid Hebden
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(1 year, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill House
Pittencrieff Farm Steading
Cupar
Fife
KY15 4QB
Scotland
LLP Member NameGordon Lindsay
Date of BirthMarch 1947 (Born 77 years ago)
StatusResigned
Appointed01 April 2006(1 year, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 2009)
RoleCompany Director
Correspondence Address8 Grey Street
Tayport
Fife
DD6 9JF
Scotland
LLP Member NameMrs Shirley Dorrian
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(1 year, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 February 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address35 Beechwood Drive
Glenrothes
Fife
KY7 6GE
Scotland
LLP Member NameDouglas Andrew Rutherford
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(3 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Transy Place
Dunfermline
KY12 7QN
Scotland

Contact

Websitewww.eqaccountants.co.uk
Telephone01382 312100
Telephone regionDundee

Location

Registered AddressPentland House
Saltire Centre
Glenrothes
Fife
KY6 2AH
Scotland
ConstituencyGlenrothes
WardGlenrothes West and Kinglassie
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£769,044
Cash£345,605
Current Liabilities£533,269

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
6 July 2017Application to strike the limited liability partnership off the register (3 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
13 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
10 February 2016Annual return made up to 16 January 2016 (8 pages)
10 February 2016Termination of appointment of Shirley Dorrian as a member on 1 February 2016 (1 page)
10 February 2016Termination of appointment of Stephen Alexander Taylor as a member on 1 February 2016 (1 page)
10 February 2016Termination of appointment of Shirley Dorrian as a member on 1 February 2016 (1 page)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 December 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (3 pages)
16 January 2015Annual return made up to 16 January 2015 (8 pages)
9 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
1 May 2014Appointment of Mr Steven John Todd as a member (2 pages)
1 May 2014Termination of appointment of Ian Donaldson as a member (1 page)
1 May 2014Appointment of Mrs Gail Coull Cowan as a member (2 pages)
27 January 2014Annual return made up to 17 January 2014 (7 pages)
8 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
22 January 2013Annual return made up to 17 January 2013 (7 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
8 October 2012Member's details changed for Peter Martin Southcott on 1 October 2012 (2 pages)
8 October 2012Member's details changed for Peter Martin Southcott on 1 October 2012 (2 pages)
3 February 2012Annual return made up to 17 January 2012 (7 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
13 May 2011Termination of appointment of David Hebden as a member (1 page)
2 March 2011Member's details changed for Peter Martin Southcott on 2 March 2011 (2 pages)
2 March 2011Member's details changed for Peter Martin Southcott on 2 March 2011 (2 pages)
21 February 2011Member's details changed for David Hebden on 17 February 2011 (2 pages)
21 February 2011Annual return made up to 17 January 2011 (8 pages)
21 February 2011Member's details changed for Shirley Dorrian on 17 February 2011 (2 pages)
21 February 2011Member's details changed for Mark Gibson on 17 February 2011 (2 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
18 November 2010Member's details changed for Mark Gibson on 1 May 2010 (3 pages)
18 November 2010Termination of appointment of Douglas Rutherford as a member (2 pages)
18 November 2010Member's details changed for Mark Gibson on 1 May 2010 (3 pages)
3 February 2010Member's details changed for Douglas Andrew Rutherford on 1 May 2009 (1 page)
3 February 2010Member's details changed for Douglas Andrew Rutherford on 1 May 2009 (1 page)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
28 January 2010Annual return made up to 17 January 2010 (14 pages)
8 May 2009Member resigned gordon lindsay (1 page)
16 March 2009Annual return made up to 17/01/09 (6 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
21 November 2008LLP member appointed douglas andrew rutherford (1 page)
21 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
15 February 2008Annual return made up to 17/01/08 (6 pages)
5 February 2007Annual return made up to 17/01/07 (6 pages)
18 January 2007Member's particulars changed (1 page)
19 December 2006Member's particulars changed (1 page)
29 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
7 April 2006New member appointed (1 page)
7 April 2006New member appointed (1 page)
7 April 2006New member appointed (1 page)
7 April 2006New member appointed (1 page)
13 February 2006Annual return made up to 17/01/06 (4 pages)
25 April 2005Company name changed carters ca LLP\certificate issued on 25/04/05 (2 pages)
24 January 2005Accounting reference date extended from 31/01/06 to 30/04/06 (1 page)
17 January 2005Incorporation (3 pages)