Company NameMichael Rasmussen Associates Limited
Company StatusDissolved
Company NumberSC259132
CategoryPrivate Limited Company
Incorporation Date12 November 2003(20 years, 5 months ago)
Dissolution Date30 October 2018 (5 years, 5 months ago)
Previous NameRasmussen Levie Architects Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Michael James Rasmussen
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2003(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence AddressAllach Lodge
Low Road
Aboyne
Aberdeenshire
AB34 5GW
Scotland
Director NameKathleen Mary Rasmussen
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2005(1 year, 7 months after company formation)
Appointment Duration13 years, 4 months (closed 30 October 2018)
RoleSchoolteacher
Correspondence AddressAllach Lodge Low Road
Aboyne
Aberdeenshire
AB34 5GW
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusClosed
Appointed03 April 2006(2 years, 4 months after company formation)
Appointment Duration12 years, 7 months (closed 30 October 2018)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
Aberdeenshire
AB10 1HA
Scotland
Director NameMichael Stuart Craigen Levie
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2003(same day as company formation)
RoleArchitect
Correspondence AddressGarden Flat,Gordon Lodge
Aboyne
Aberdeenshire
AB34 5EL
Scotland
Secretary NameBurnett & Reid (Corporation)
StatusResigned
Appointed12 November 2003(same day as company formation)
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed30 June 2005(1 year, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 03 April 2006)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1UD
Scotland

Contact

Websiterasarc.com

Location

Registered AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Kathleen Mary Rasmussen
50.00%
Ordinary B
1 at £1Michael James Rasmussen
50.00%
Ordinary A

Financials

Year2014
Net Worth£3,795
Cash£24,646
Current Liabilities£49,932

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

3 August 2004Delivered on: 5 August 2004
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

30 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2018First Gazette notice for voluntary strike-off (1 page)
3 August 2018Application to strike the company off the register (3 pages)
20 November 2017Notification of Michael James Rasmussen as a person with significant control on 6 April 2016 (2 pages)
20 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
20 November 2017Notification of Michael James Rasmussen as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
6 July 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
6 July 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
14 December 2015Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
14 December 2015Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
17 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2
(6 pages)
17 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2
(6 pages)
23 March 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
23 March 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
18 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
(6 pages)
18 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
(6 pages)
6 May 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
6 May 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
22 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 2
(6 pages)
22 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 2
(6 pages)
24 June 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
24 June 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
10 December 2012Annual return made up to 12 November 2012 with a full list of shareholders (6 pages)
10 December 2012Annual return made up to 12 November 2012 with a full list of shareholders (6 pages)
11 May 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
11 May 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
9 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (6 pages)
9 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (6 pages)
8 June 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
8 June 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
23 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (6 pages)
23 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (6 pages)
13 May 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
13 May 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
2 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
2 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
11 August 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
11 August 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
21 November 2008Return made up to 12/11/08; full list of members (4 pages)
21 November 2008Return made up to 12/11/08; full list of members (4 pages)
27 June 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
27 June 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
22 November 2007Return made up to 12/11/07; full list of members (3 pages)
22 November 2007Return made up to 12/11/07; full list of members (3 pages)
19 July 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
19 July 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
20 December 2006Return made up to 12/11/06; full list of members (3 pages)
20 December 2006Return made up to 12/11/06; full list of members (3 pages)
20 June 2006New secretary appointed (1 page)
20 June 2006Secretary resigned (1 page)
20 June 2006Secretary resigned (1 page)
20 June 2006New secretary appointed (1 page)
8 May 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
8 May 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
11 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 November 2005Return made up to 12/11/05; full list of members (3 pages)
24 November 2005Return made up to 12/11/05; full list of members (3 pages)
19 October 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
19 October 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
15 July 2005Secretary resigned (1 page)
15 July 2005New secretary appointed (2 pages)
15 July 2005New director appointed (2 pages)
15 July 2005New director appointed (2 pages)
15 July 2005New secretary appointed (2 pages)
15 July 2005Registered office changed on 15/07/05 from: 15 golden square aberdeen AB10 1WF (1 page)
15 July 2005Secretary resigned (1 page)
15 July 2005Registered office changed on 15/07/05 from: 15 golden square aberdeen AB10 1WF (1 page)
27 January 2005Company name changed rasmussen levie architects limit ed\certificate issued on 27/01/05 (2 pages)
27 January 2005Memorandum and Articles of Association (14 pages)
27 January 2005Memorandum and Articles of Association (14 pages)
27 January 2005Company name changed rasmussen levie architects limit ed\certificate issued on 27/01/05 (2 pages)
26 January 2005Director resigned (1 page)
26 January 2005Director resigned (1 page)
17 January 2005Director's particulars changed (1 page)
17 January 2005Director's particulars changed (1 page)
26 November 2004Return made up to 12/11/04; full list of members (7 pages)
26 November 2004Return made up to 12/11/04; full list of members (7 pages)
5 August 2004Partic of mort/charge * (6 pages)
5 August 2004Partic of mort/charge * (6 pages)
12 November 2003Incorporation (19 pages)
12 November 2003Incorporation (19 pages)