Company NameMount Parnassus Limited
Company StatusDissolved
Company NumberSC315368
CategoryPrivate Limited Company
Incorporation Date26 January 2007(17 years, 3 months ago)
Dissolution Date31 July 2015 (8 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Timothy John Dew
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMount Parnassus
Mid Kinleith
Currie
Midlothian
EH14 6AS
Scotland
Secretary NameFiona Hellen Dew
NationalityBritish
StatusClosed
Appointed26 January 2007(same day as company formation)
RoleCompany Director
Correspondence AddressMount Parnassus
Mid Kinleith
Currie
Midlothian
EH14 6AS
Scotland

Contact

Websitewww.mountparnassus.co.uk/
Telephone0131 2087225
Telephone regionEdinburgh

Location

Registered AddressMount Parnassus, Mid Kinleith
Currie
Midlothian
EH14 6AS
Scotland
ConstituencyEdinburgh South West
WardPentland Hills

Shareholders

100 at £0.01Mount Parnassus Partnership Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£2,829
Cash£35
Current Liabilities£28,771

Accounts

Latest Accounts31 January 2013 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

31 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2015First Gazette notice for voluntary strike-off (1 page)
10 April 2015First Gazette notice for voluntary strike-off (1 page)
25 March 2015Application to strike the company off the register (3 pages)
25 March 2015Application to strike the company off the register (3 pages)
4 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(4 pages)
4 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(4 pages)
24 October 2014Previous accounting period extended from 31 January 2014 to 31 July 2014 (1 page)
24 October 2014Previous accounting period extended from 31 January 2014 to 31 July 2014 (1 page)
24 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(4 pages)
24 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(4 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
5 April 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
24 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
22 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
16 March 2010Register inspection address has been changed (1 page)
16 March 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Mr Timothy John Dew on 16 March 2010 (2 pages)
16 March 2010Register inspection address has been changed (1 page)
16 March 2010Director's details changed for Mr Timothy John Dew on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
20 November 2009Total exemption small company accounts made up to 31 January 2009 (11 pages)
20 November 2009Total exemption small company accounts made up to 31 January 2009 (11 pages)
20 February 2009Return made up to 26/01/09; full list of members (3 pages)
20 February 2009Return made up to 26/01/09; full list of members (3 pages)
18 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(6 pages)
18 February 2009Gbp nc 1000/1999\16/12/08 (1 page)
18 February 2009Gbp nc 1000/1999\16/12/08 (1 page)
18 February 2009Ad 16/12/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
18 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(6 pages)
18 February 2009Ad 16/12/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
24 April 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
24 April 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
19 February 2008Return made up to 26/01/08; full list of members (2 pages)
19 February 2008Return made up to 26/01/08; full list of members (2 pages)
26 January 2007Incorporation (15 pages)
26 January 2007Incorporation (15 pages)