Ballater Consulting Services LLp
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 2, 2010)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
RICHARD G BEATTIE & CO LLP
BALLATER CONSULTANCY LLP
Company type
Limited Liability Partnership , Liquidation
Company Number
SO301363
Record last updated
Tuesday, March 31, 2015 8:05:39 AM UTC
Official Address
Care Of:Johnston Carmichael227 West George Street Glasgow Carmichael G22nd Anderston/City
There are 3,331 companies registered at this street
Locality
Anderston/City
Region
Glasgow City, Scotland
Postal Code
G22ND
Visits
BALLATER CONSULTING SERVICES LLP (United Kingdom) Page visits ©2025 https://en.datocapital.com 2018-6 2020-1 2022-12 2024-7 2024-8 2025-1 2025-2 2025-3 0 1 2 3 4
Document Type Doc. Type
Publication date Pub. date
Download link
Registry
Sep 4, 2014
Change of registered office address of a limited liability partnership
Notices
Aug 20, 2014
Appointment of liquidators
Notices
Jul 31, 2014
Meetings of creditors
Registry
Jul 24, 2014
Notice of winding up order
Registry
Jul 24, 2014
Crt ord notice of winding up
Registry
Jun 7, 2013
Annual return of a limited liability partnership
Registry
May 11, 2013
Notice of striking-off action discontinued
Registry
May 9, 2013
Annual return of a limited liability partnership
Registry
May 9, 2013
Annual return of a limited liability partnership 13301...
Registry
May 9, 2013
Change of particulars for member of a limited liability partnership
Registry
Apr 5, 2013
Compulsory strike off suspended
Registry
Feb 22, 2013
First notification of strike-off action in london gazette
Registry
Nov 12, 2012
Appointment of a person as Llp Member
Registry
Nov 12, 2012
Change of registered office address of a limited liability partnership
Registry
Oct 14, 2012
Appointment of a person as Llp Designated Member
Registry
Oct 1, 2012
Resignation of one Llp Member (a man)
Registry
Sep 26, 2012
Change of name certificate
Registry
Sep 26, 2012
Company name change
Registry
Sep 20, 2012
Resignation of one Llp Designated Member (a man)
Registry
Sep 7, 2012
Change of name certificate
Registry
Sep 7, 2012
Company name change
Registry
Mar 10, 2012
Notice of striking-off action discontinued
Registry
Mar 2, 2012
First notification of strike-off action in london gazette
Registry
Aug 20, 2011
Compulsory strike off suspended
Registry
Jul 15, 2011
First notification of strike-off action in london gazette
Registry
Nov 29, 2010
Resignation of one Llp Member (a man)
Registry
Nov 29, 2010
Appointment of a person as Llp Member
Registry
Oct 31, 2010
Appointment of a person as Llp Member 13301...
Registry
Sep 1, 2010
Annual return of a limited liability partnership
Registry
Jun 7, 2010
Resignation of one Llp Member (a man)
Registry
Jun 7, 2010
Resignation of one Llp Member (a man) 13301...
Registry
May 1, 2010
Resignation of 2 people: one Llp Designated Member (a man)
Financials
Mar 2, 2010
Annual accounts
Registry
Nov 25, 2009
Annual return of a limited liability partnership
Financials
Mar 27, 2009
Annual accounts
Registry
Oct 27, 2008
Annual return made up
Registry
Mar 27, 2008
Particulars of a mortgage or charge / charge no: 8
Registry
Nov 6, 2007
Notice of change of directors or secretaries or in their particulars
Registry
Nov 6, 2007
Notice of change of directors or secretaries or in their particulars 13301...
Registry
May 24, 2007
Four appointments: 4 men