BALLATER CONSULTING SERVICES LLP - GLASGOW


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
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