Company NameHarper Lomond Limited
Company StatusDissolved
Company Number06065294
CategoryPrivate Limited Company
Incorporation Date24 January 2007(17 years, 3 months ago)
Dissolution Date5 October 2010 (13 years, 6 months ago)
Previous NameKynida Media Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJohn Harper
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2007(1 month, 3 weeks after company formation)
Appointment Duration3 years, 6 months (closed 05 October 2010)
RoleConsultant
Correspondence Address3 Wardie Road
Edinburgh
Midlothian
EH5 3QE
Scotland
Secretary NameEdith Critchley
NationalityBritish
StatusClosed
Appointed08 August 2007(6 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (closed 05 October 2010)
RoleManager
Correspondence Address96 Polwarth Gardens
Edinburgh
Midlothian
EH11 1LJ
Scotland
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed24 January 2007(same day as company formation)
Correspondence AddressCastlewood House
77/91 New Oxford Street
London
WC1A 1DG
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2007(same day as company formation)
Correspondence AddressCastlewood House
77/91 New Oxford Street
London
WC1A 1DG

Location

Registered Address1-3 Sandgate
Berwick Upon Tweed
Northumberland
TD15 1EW
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2010First Gazette notice for voluntary strike-off (1 page)
22 June 2010First Gazette notice for voluntary strike-off (1 page)
14 June 2010Application to strike the company off the register (2 pages)
14 June 2010Application to strike the company off the register (2 pages)
19 February 2010Annual return made up to 24 January 2010 with a full list of shareholders
Statement of capital on 2010-02-19
  • GBP 2
(14 pages)
19 February 2010Annual return made up to 24 January 2010 with a full list of shareholders
Statement of capital on 2010-02-19
  • GBP 2
(14 pages)
31 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 February 2009Return made up to 24/01/09; full list of members (5 pages)
11 February 2009Return made up to 24/01/09; full list of members (5 pages)
14 January 2009Registered office changed on 14/01/2009 from 1ST contact castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
14 January 2009Registered office changed on 14/01/2009 from 1ST contact castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 October 2008Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page)
30 October 2008Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page)
18 February 2008Ad 18/02/08--------- £ si [email protected] £ ic 1/1 (1 page)
18 February 2008Return made up to 24/01/08; full list of members (2 pages)
18 February 2008Return made up to 24/01/08; full list of members (2 pages)
18 February 2008Ad 18/02/08--------- £ si [email protected] £ ic 1/1 (1 page)
19 November 2007Company name changed kynida media services LIMITED\certificate issued on 19/11/07 (2 pages)
19 November 2007Company name changed kynida media services LIMITED\certificate issued on 19/11/07 (2 pages)
20 August 2007New secretary appointed (2 pages)
20 August 2007New secretary appointed (2 pages)
13 August 2007Secretary resigned (1 page)
13 August 2007Secretary resigned (1 page)
13 April 2007Director resigned (1 page)
13 April 2007Registered office changed on 13/04/07 from: 1ST floor, castlewood house 77/91 new oxford street london WC1A 1DG (1 page)
13 April 2007Registered office changed on 13/04/07 from: 1ST floor, castlewood house 77/91 new oxford street london WC1A 1DG (1 page)
13 April 2007New director appointed (1 page)
13 April 2007New director appointed (1 page)
13 April 2007Director resigned (1 page)
24 January 2007Incorporation (14 pages)
24 January 2007Incorporation (14 pages)