Collessie
By Cupar
Fife
KY15 7RQ
Scotland
LLP Designated Member Name | Mr Peter Martin Southcott |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pentland House Saltire Centre Glenrothes Fife KY6 2AH Scotland |
LLP Designated Member Name | Mark Gibson |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2006(1 year, 2 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 03 October 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 Wayfarers Way Dalgety Bay Fife KY11 9GQ Scotland |
LLP Member Name | Mrs Gail Coull Cowan |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2014(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 03 October 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pentland House Saltire Centre Glenrothes Fife KY6 2AH Scotland |
LLP Member Name | Mr Steven John Todd |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2014(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 03 October 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pentland House Saltire Centre Glenrothes Fife KY6 2AH Scotland |
LLP Designated Member Name | Ian Donaldson |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | Dagmar Haven Newton Of Falkland Ladybank Fife KY15 7RZ Scotland |
LLP Designated Member Name | Mr Stephen Alexander Taylor |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 31 Balgeddie Gardens Balgeddie Glenrothes Fife KY6 3QR Scotland |
LLP Member Name | David Hebden |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill House Pittencrieff Farm Steading Cupar Fife KY15 4QB Scotland |
LLP Member Name | Gordon Lindsay |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Status | Resigned |
Appointed | 01 April 2006(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | 8 Grey Street Tayport Fife DD6 9JF Scotland |
LLP Member Name | Mrs Shirley Dorrian |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 February 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 35 Beechwood Drive Glenrothes Fife KY7 6GE Scotland |
LLP Member Name | Douglas Andrew Rutherford |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Transy Place Dunfermline KY12 7QN Scotland |
Website | www.eqaccountants.co.uk |
---|---|
Telephone | 01382 312100 |
Telephone region | Dundee |
Registered Address | Pentland House Saltire Centre Glenrothes Fife KY6 2AH Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes West and Kinglassie |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £769,044 |
Cash | £345,605 |
Current Liabilities | £533,269 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
3 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2017 | Application to strike the limited liability partnership off the register (3 pages) |
16 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
13 December 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
10 February 2016 | Annual return made up to 16 January 2016 (8 pages) |
10 February 2016 | Termination of appointment of Shirley Dorrian as a member on 1 February 2016 (1 page) |
10 February 2016 | Termination of appointment of Stephen Alexander Taylor as a member on 1 February 2016 (1 page) |
10 February 2016 | Termination of appointment of Shirley Dorrian as a member on 1 February 2016 (1 page) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 December 2015 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 (3 pages) |
16 January 2015 | Annual return made up to 16 January 2015 (8 pages) |
9 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
1 May 2014 | Appointment of Mr Steven John Todd as a member (2 pages) |
1 May 2014 | Termination of appointment of Ian Donaldson as a member (1 page) |
1 May 2014 | Appointment of Mrs Gail Coull Cowan as a member (2 pages) |
27 January 2014 | Annual return made up to 17 January 2014 (7 pages) |
8 November 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
22 January 2013 | Annual return made up to 17 January 2013 (7 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
8 October 2012 | Member's details changed for Peter Martin Southcott on 1 October 2012 (2 pages) |
8 October 2012 | Member's details changed for Peter Martin Southcott on 1 October 2012 (2 pages) |
3 February 2012 | Annual return made up to 17 January 2012 (7 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
13 May 2011 | Termination of appointment of David Hebden as a member (1 page) |
2 March 2011 | Member's details changed for Peter Martin Southcott on 2 March 2011 (2 pages) |
2 March 2011 | Member's details changed for Peter Martin Southcott on 2 March 2011 (2 pages) |
21 February 2011 | Member's details changed for David Hebden on 17 February 2011 (2 pages) |
21 February 2011 | Annual return made up to 17 January 2011 (8 pages) |
21 February 2011 | Member's details changed for Shirley Dorrian on 17 February 2011 (2 pages) |
21 February 2011 | Member's details changed for Mark Gibson on 17 February 2011 (2 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
18 November 2010 | Member's details changed for Mark Gibson on 1 May 2010 (3 pages) |
18 November 2010 | Termination of appointment of Douglas Rutherford as a member (2 pages) |
18 November 2010 | Member's details changed for Mark Gibson on 1 May 2010 (3 pages) |
3 February 2010 | Member's details changed for Douglas Andrew Rutherford on 1 May 2009 (1 page) |
3 February 2010 | Member's details changed for Douglas Andrew Rutherford on 1 May 2009 (1 page) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
28 January 2010 | Annual return made up to 17 January 2010 (14 pages) |
8 May 2009 | Member resigned gordon lindsay (1 page) |
16 March 2009 | Annual return made up to 17/01/09 (6 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
21 November 2008 | LLP member appointed douglas andrew rutherford (1 page) |
21 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
15 February 2008 | Annual return made up to 17/01/08 (6 pages) |
5 February 2007 | Annual return made up to 17/01/07 (6 pages) |
18 January 2007 | Member's particulars changed (1 page) |
19 December 2006 | Member's particulars changed (1 page) |
29 November 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
7 April 2006 | New member appointed (1 page) |
7 April 2006 | New member appointed (1 page) |
7 April 2006 | New member appointed (1 page) |
7 April 2006 | New member appointed (1 page) |
13 February 2006 | Annual return made up to 17/01/06 (4 pages) |
25 April 2005 | Company name changed carters ca LLP\certificate issued on 25/04/05 (2 pages) |
24 January 2005 | Accounting reference date extended from 31/01/06 to 30/04/06 (1 page) |
17 January 2005 | Incorporation (3 pages) |