Gazette. Gazette dissolved liquidation. |
2019-11-21 |
View Report |
Insolvency. Liquidation court order early dissolution. |
2019-08-21 |
View Report |
Address. Change date: 2014-09-04. Old address: 121 Moffat Street Glasgow G5 0ND. New address: C/O Johnston Carmichael 227 West George Street Glasgow G2 2ND. |
2014-09-04 |
View Report |
Insolvency. Liquidation compulsory notice winding up scotland. |
2014-07-24 |
View Report |
Insolvency. Liquidation compulsory winding up order scotland. |
2014-07-24 |
View Report |
Annual return. Annual return limited liability partnership with made up date. |
2013-06-07 |
View Report |
Gazette. Gazette filings brought up to date. |
2013-05-11 |
View Report |
Annual return. Annual return limited liability partnership with made up date. |
2013-05-09 |
View Report |
Annual return. Annual return limited liability partnership with made up date. |
2013-05-09 |
View Report |
Officers. Officer name: Mr Richard Gordon Beattie. Change date: 2012-07-31. |
2013-05-09 |
View Report |
Dissolution. Dissolved compulsory strike off suspended. |
2013-04-05 |
View Report |
Gazette. Gazette notice compulsary. |
2013-02-22 |
View Report |
Officers. Officer name: Carlton Consultancy Services Ltd. |
2012-11-12 |
View Report |
Address. Old address: 63 Carlton Place Glasgow G5 9TW. Change date: 2012-11-12. |
2012-11-12 |
View Report |
Officers. Officer name: Richard Beattie. |
2012-10-01 |
View Report |
Change of name. Description: Company name changed ballater consultancy LLP\certificate issued on 26/09/12. |
2012-09-26 |
View Report |
Change of name. Description: Company name changed richard g beattie & co LLP\certificate issued on 07/09/12. |
2012-09-07 |
View Report |
Gazette. Gazette filings brought up to date. |
2012-03-10 |
View Report |
Gazette. Gazette notice compulsary. |
2012-03-02 |
View Report |
Dissolution. Dissolved compulsory strike off suspended. |
2011-08-20 |
View Report |
Gazette. Gazette notice compulsary. |
2011-07-15 |
View Report |
Officers. Officer name: Stephen Usher. |
2010-11-29 |
View Report |
Officers. Officer name: Carlton Kpp Ltd. |
2010-11-29 |
View Report |
Annual return. Annual return limited liability partnership with made up date. |
2010-09-01 |
View Report |
Officers. Officer name: Brendan Mcnulty. |
2010-06-07 |
View Report |
Officers. Officer name: Herbert Alexander Russell. |
2010-06-07 |
View Report |
Accounts. Accounts type total exemption full. |
2010-03-02 |
View Report |
Annual return. Annual return limited liability partnership with made up date. |
2009-11-25 |
View Report |
Accounts. Accounts type total exemption full. |
2009-03-27 |
View Report |
Annual return. Legacy. |
2008-10-27 |
View Report |
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. |
2008-03-27 |
View Report |
Officers. Description: Member's particulars changed. |
2007-11-06 |
View Report |
Officers. Description: Member's particulars changed. |
2007-11-06 |
View Report |
Incorporation. Incorporation company. |
2007-05-24 |
View Report |