About

Registered Number: SO301363
Date of Incorporation: 24/05/2007 (16 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 21/11/2019 (4 years and 5 months ago)
Registered Address: JOHNSTON CARMICHAEL, 227 West George Street, Glasgow, G2 2ND

 

Having been setup in 2007, Ballater Consulting Services LLP has its registered office in Glasgow. The companies directors are listed as Carlton Consultancy Services Ltd, Carlton Kpp Ltd, Russell, Herbert Alexander Fraser. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found
LLP Member Appointed Resigned Total Appointments
CARLTON CONSULTANCY SERVICES LTD 14 October 2012 - 1
CARLTON KPP LTD 31 October 2010 - 1
RUSSELL, Herbert Alexander Fraser 24 May 2007 01 May 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 November 2019
O/C EARLY DISS - N/A 21 August 2019
LLAD01 - Change of registered office address of a Limited Liability Partnership 04 September 2014
CO4.2(Scot) - N/A 24 July 2014
4.2(Scot) - N/A 24 July 2014
LLAR01 - Annual Return of a Limited Liability Partnership 07 June 2013
DISS40 - Notice of striking-off action discontinued 11 May 2013
LLAR01 - Annual Return of a Limited Liability Partnership 09 May 2013
LLAR01 - Annual Return of a Limited Liability Partnership 09 May 2013
LLCH01 - Change of particulars for member of a Limited Liability Partnership 09 May 2013
DISS16(SOAS) - N/A 05 April 2013
GAZ1 - First notification of strike-off action in London Gazette 22 February 2013
LLAP02 - Appointment of member to a Limited Liability Partnership 12 November 2012
LLAD01 - Change of registered office address of a Limited Liability Partnership 12 November 2012
LLTM01 - Termination of the member of a Limited Liability Partnership 01 October 2012
CERTNM - Change of name certificate 26 September 2012
CERTNM - Change of name certificate 07 September 2012
DISS40 - Notice of striking-off action discontinued 10 March 2012
GAZ1 - First notification of strike-off action in London Gazette 02 March 2012
DISS16(SOAS) - N/A 20 August 2011
GAZ1 - First notification of strike-off action in London Gazette 15 July 2011
LLTM01 - Termination of the member of a Limited Liability Partnership 29 November 2010
LLAP02 - Appointment of member to a Limited Liability Partnership 29 November 2010
LLAR01 - Annual Return of a Limited Liability Partnership 01 September 2010
LLTM01 - Termination of the member of a Limited Liability Partnership 07 June 2010
LLTM01 - Termination of the member of a Limited Liability Partnership 07 June 2010
AA - Annual Accounts 02 March 2010
LLAR01 - Annual Return of a Limited Liability Partnership 25 November 2009
AA - Annual Accounts 27 March 2009
LLP363 - N/A 27 October 2008
LLP410(Scot) - N/A 27 March 2008
288c - Notice of change of directors or secretaries or in their particulars 06 November 2007
288c - Notice of change of directors or secretaries or in their particulars 06 November 2007
NEWINC - New incorporation documents 24 May 2007

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 20 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.