Michael Rasmussen Associates Limited
- Dissolved
- Incorporated on 12 Nov 2003
Reg Address: Johnstone House, 52-54 Rose Street, Aberdeen AB10 1HA
Previous Names:
Rasmussen Levie Architects Limited - 12 Nov 2003
- Summary The company with name "Michael Rasmussen Associates Limited" is a ltd and located in Johnstone House, 52-54 Rose Street, Aberdeen AB10 1HA. Michael Rasmussen Associates Limited is currently in dissolved status and it was incorporated on 12 Nov 2003 (20 years 10 months 9 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Michael Rasmussen Associates Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | LC SECRETARIES LIMITED | Corporate Secretary | 3 Apr 2006 | - | Active |
2 | Kathleen Mary Rasmussen | Director | 30 Jun 2005 | - | Active |
3 | LEDINGHAM CHALMERS | Corporate Secretary | 30 Jun 2005 | - | Resigned 3 Apr 2006 |
4 | Michael James Rasmussen | Director | 12 Nov 2003 | British | Active |
5 | BURNETT & REID | Corporate Secretary | 12 Nov 2003 | - | Resigned 30 Jun 2005 |
6 | Michael Stuart Craigen Levie | Director | 12 Nov 2003 | British | Resigned 11 Jan 2005 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | - Natures of Control: Persons With Significant Control Statement | 12 Nov 2016 | - | Active |
2 | Mr Michael James Rasmussen Natures of Control: Individual Person With Significant Control Ownership Of Shares 50 To 75 Percent Voting Rights 50 To 75 Percent Right To Appoint And Remove Directors As Firm Significant Influence Or Control As Firm | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Michael Rasmussen Associates Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Voluntary | 30 Oct 2018 | Download PDF 1 Pages |
2 | Gazette - Notice Voluntary | 14 Aug 2018 | Download PDF 1 Pages |
3 | Dissolution - Application Strike Off Company | 3 Aug 2018 | Download PDF 3 Pages |
4 | Persons With Significant Control - Notification Of A Person With Significant Control | 20 Nov 2017 | Download PDF 2 Pages |
5 | Confirmation Statement - No Updates | 20 Nov 2017 | Download PDF 3 Pages |
6 | Accounts - Total Exemption Full | 12 Jul 2017 | Download PDF 9 Pages |
7 | Confirmation Statement - Updates | 15 Nov 2016 | Download PDF 5 Pages |
8 | Accounts - Total Exemption Small | 6 Jul 2016 | Download PDF 9 Pages |
9 | Accounts - Change Account Reference Date Company Current Extended | 14 Dec 2015 | Download PDF 1 Pages |
10 | Annual Return - Company With Made Up Date Full List Shareholders | 17 Nov 2015 | Download PDF 6 Pages |
11 | Accounts - Total Exemption Small | 23 Mar 2015 | Download PDF 8 Pages |
12 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Nov 2014 | Download PDF 6 Pages |
13 | Accounts - Total Exemption Small | 6 May 2014 | Download PDF 7 Pages |
14 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Nov 2013 | Download PDF 6 Pages |
15 | Accounts - Total Exemption Small | 24 Jun 2013 | Download PDF 7 Pages |
16 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Dec 2012 | Download PDF 6 Pages |
17 | Accounts - Total Exemption Small | 11 May 2012 | Download PDF 7 Pages |
18 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Dec 2011 | Download PDF 6 Pages |
19 | Accounts - Total Exemption Small | 8 Jun 2011 | Download PDF 8 Pages |
20 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Nov 2010 | Download PDF 6 Pages |
21 | Accounts - Total Exemption Small | 13 May 2010 | Download PDF 8 Pages |
22 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Dec 2009 | Download PDF 5 Pages |
23 | Accounts - Total Exemption Small | 11 Aug 2009 | Download PDF 7 Pages |
24 | Annual Return - Legacy | 21 Nov 2008 | Download PDF 4 Pages |
25 | Accounts - Total Exemption Small | 27 Jun 2008 | Download PDF 8 Pages |
26 | Annual Return - Legacy | 22 Nov 2007 | Download PDF 3 Pages |
27 | Accounts - Total Exemption Small | 19 Jul 2007 | Download PDF 8 Pages |
28 | Annual Return - Legacy | 20 Dec 2006 | Download PDF 3 Pages |
29 | Officers - Legacy | 20 Jun 2006 | Download PDF 1 Pages |
30 | Officers - Legacy | 20 Jun 2006 | Download PDF 1 Pages |
31 | Accounts - Total Exemption Small | 8 May 2006 | Download PDF 7 Pages |
32 | Resolution | 11 Jan 2006 | Download PDF |
33 | Resolution | 11 Jan 2006 | Download PDF |
34 | Resolution | 11 Jan 2006 | Download PDF 1 Pages |
35 | Annual Return - Legacy | 24 Nov 2005 | Download PDF 3 Pages |
36 | Accounts - Total Exemption Small | 19 Oct 2005 | Download PDF 7 Pages |
37 | Officers - Legacy | 15 Jul 2005 | Download PDF 2 Pages |
38 | Officers - Legacy | 15 Jul 2005 | Download PDF 2 Pages |
39 | Address - Legacy | 15 Jul 2005 | Download PDF 1 Pages |
40 | Officers - Legacy | 15 Jul 2005 | Download PDF 1 Pages |
41 | Change Of Name - Certificate Company | 27 Jan 2005 | Download PDF 2 Pages |
42 | Incorporation - Memorandum Articles | 27 Jan 2005 | Download PDF 14 Pages |
43 | Officers - Legacy | 26 Jan 2005 | Download PDF 1 Pages |
44 | Officers - Legacy | 17 Jan 2005 | Download PDF 1 Pages |
45 | Annual Return - Legacy | 26 Nov 2004 | Download PDF 7 Pages |
46 | Mortgage - Legacy | 5 Aug 2004 | Download PDF 6 Pages |
47 | Incorporation - Company | 12 Nov 2003 | Download PDF 19 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Heritage Properties Scotland Limited Mutual People: Kathleen Mary Rasmussen | Liquidation |
2 | Heritage Properties Scotland (Tayport) Limited Mutual People: Michael James Rasmussen | Receivership |
3 | Mid Deeside Community Trust Mutual People: Michael James Rasmussen | Active |
4 | Grampian Transport Museum Trust Mutual People: Michael James Rasmussen | Active |