Company NameMount Olympus Limited
Company StatusDissolved
Company NumberSC368060
CategoryPrivate Limited Company
Incorporation Date5 November 2009(14 years, 5 months ago)
Dissolution Date7 November 2017 (6 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSebastien Hayoz
Date of BirthMarch 1977 (Born 47 years ago)
NationalitySwiss
StatusClosed
Appointed21 October 2016(6 years, 11 months after company formation)
Appointment Duration1 year (closed 07 November 2017)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Secretary NameTurcan Connell Company Secretaries Limited (Corporation)
StatusClosed
Appointed01 October 2012(2 years, 11 months after company formation)
Appointment Duration5 years, 1 month (closed 07 November 2017)
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameMr Gary George Gray
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 (2f1) Henderson Terrace
Edinburgh
Midlothian
EH11 2JZ
Scotland
Director NameAngela Nicolson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed05 November 2009(same day as company formation)
RoleGeneral Manager
Country of ResidenceSingapore
Correspondence Address25 Kovan Road
#06-21 Kovan Melody
Singapore
545024
Director NameCara Leanne Briggs
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityAustralian
StatusResigned
Appointed31 August 2010(9 months, 4 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 November 2010)
RoleClient Services Manager
Country of ResidenceSingapore
Correspondence Address1 Leonie Hill Road
#07-03 Leonie Hill Residence
Singapore
239191
Director NameDominique Carin Burnett
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2010(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 10 September 2012)
RoleManager Of Client Services
Country of ResidenceSingapore
Correspondence Address163 Penang Road
#02-03 Winsland House Ii
Singapore
238463
Director NameAndrew Hudson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2012(2 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 July 2016)
RoleDirector Client Fiduciary Services
Country of ResidenceSingapore
Correspondence AddressC/O Turcan Connell Princes Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameMr Aaron Philip Mullins
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2016(6 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 21 October 2016)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed05 November 2009(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Llp (Corporation)
StatusResigned
Appointed05 November 2009(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameTurcan Connell (Corporation)
StatusResigned
Appointed05 November 2009(same day as company formation)
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
Midlothian
EH3 9EE
Scotland

Location

Registered AddressPrinces Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth-£8,077
Current Liabilities£8,138

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
15 August 2017Application to strike the company off the register (3 pages)
15 August 2017Application to strike the company off the register (3 pages)
15 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
1 November 2016Appointment of Sebastien Hayoz as a director on 21 October 2016 (2 pages)
1 November 2016Termination of appointment of Aaron Philip Mullins as a director on 21 October 2016 (1 page)
1 November 2016Termination of appointment of Aaron Philip Mullins as a director on 21 October 2016 (1 page)
1 November 2016Appointment of Sebastien Hayoz as a director on 21 October 2016 (2 pages)
13 October 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
13 October 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
14 July 2016Termination of appointment of Andrew Hudson as a director on 14 July 2016 (1 page)
14 July 2016Appointment of Mr Aaron Philip Mullins as a director on 14 July 2016 (2 pages)
14 July 2016Termination of appointment of Andrew Hudson as a director on 14 July 2016 (1 page)
14 July 2016Appointment of Mr Aaron Philip Mullins as a director on 14 July 2016 (2 pages)
9 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(4 pages)
9 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(4 pages)
9 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(4 pages)
7 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
7 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
5 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(4 pages)
5 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(4 pages)
5 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
(4 pages)
24 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
24 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
5 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(4 pages)
5 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(4 pages)
5 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1
(4 pages)
3 October 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
3 October 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
22 November 2012Appointment of Turcan Connell Company Secretaries Limited as a secretary (2 pages)
22 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
22 November 2012Termination of appointment of Turcan Connell as a secretary (1 page)
22 November 2012Appointment of Turcan Connell Company Secretaries Limited as a secretary (2 pages)
22 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
22 November 2012Termination of appointment of Turcan Connell as a secretary (1 page)
22 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
8 October 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
8 October 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
5 October 2012Appointment of Andrew Hudson as a director (2 pages)
5 October 2012Termination of appointment of Dominique Burnett as a director (1 page)
5 October 2012Termination of appointment of Dominique Burnett as a director (1 page)
5 October 2012Appointment of Andrew Hudson as a director (2 pages)
2 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (14 pages)
2 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (14 pages)
2 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (14 pages)
29 July 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
29 July 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
27 January 2011Annual return made up to 5 November 2010 with a full list of shareholders (14 pages)
27 January 2011Annual return made up to 5 November 2010 with a full list of shareholders (14 pages)
27 January 2011Annual return made up to 5 November 2010 with a full list of shareholders (14 pages)
31 December 2010Termination of appointment of Cara Briggs as a director (2 pages)
31 December 2010Termination of appointment of Cara Briggs as a director (2 pages)
24 November 2010Appointment of Dominique Carin Burnett as a director (3 pages)
24 November 2010Appointment of Dominique Carin Burnett as a director (3 pages)
15 September 2010Termination of appointment of Angela Nicolson as a director (2 pages)
15 September 2010Termination of appointment of Angela Nicolson as a director (2 pages)
15 September 2010Appointment of Cara Leanne Briggs as a director (2 pages)
15 September 2010Appointment of Cara Leanne Briggs as a director (2 pages)
5 November 2009Termination of appointment of Gary Gray as a director (1 page)
5 November 2009Termination of appointment of Burness Llp as a secretary (1 page)
5 November 2009Appointment of Angela Nicolson as a director (2 pages)
5 November 2009Termination of appointment of Burness (Directors) Limited as a director (1 page)
5 November 2009Appointment of Angela Nicolson as a director (2 pages)
5 November 2009Appointment of Turcan Connell as a secretary (2 pages)
5 November 2009Incorporation (36 pages)
5 November 2009Termination of appointment of Burness (Directors) Limited as a director (1 page)
5 November 2009Termination of appointment of Gary Gray as a director (1 page)
5 November 2009Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
5 November 2009Incorporation (36 pages)
5 November 2009Termination of appointment of Burness Llp as a secretary (1 page)
5 November 2009Appointment of Turcan Connell as a secretary (2 pages)
5 November 2009Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page)