About

Registered Number: SC259132
Date of Incorporation: 12/11/2003 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 30/10/2018 (5 years and 5 months ago)
Registered Address: Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1HA

 

Michael Rasmussen Associates Ltd was registered on 12 November 2003 and has its registered office in Aberdeen. We don't know the number of employees at this company. Rasmussen, Kathleen Mary, Levie, Michael Stuart Craigen are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RASMUSSEN, Kathleen Mary 30 June 2005 - 1
LEVIE, Michael Stuart Craigen 12 November 2003 11 January 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 14 August 2018
DS01 - Striking off application by a company 03 August 2018
PSC01 - N/A 20 November 2017
CS01 - N/A 20 November 2017
AA - Annual Accounts 12 July 2017
CS01 - N/A 15 November 2016
AA - Annual Accounts 06 July 2016
AA01 - Change of accounting reference date 14 December 2015
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 22 November 2013
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 09 December 2011
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 13 May 2010
AR01 - Annual Return 02 December 2009
AA - Annual Accounts 11 August 2009
363a - Annual Return 21 November 2008
AA - Annual Accounts 27 June 2008
363a - Annual Return 22 November 2007
AA - Annual Accounts 19 July 2007
363a - Annual Return 20 December 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
288b - Notice of resignation of directors or secretaries 20 June 2006
AA - Annual Accounts 08 May 2006
RESOLUTIONS - N/A 11 January 2006
RESOLUTIONS - N/A 11 January 2006
RESOLUTIONS - N/A 11 January 2006
363a - Annual Return 24 November 2005
AA - Annual Accounts 19 October 2005
288a - Notice of appointment of directors or secretaries 15 July 2005
288a - Notice of appointment of directors or secretaries 15 July 2005
287 - Change in situation or address of Registered Office 15 July 2005
288b - Notice of resignation of directors or secretaries 15 July 2005
CERTNM - Change of name certificate 27 January 2005
MEM/ARTS - N/A 27 January 2005
288b - Notice of resignation of directors or secretaries 26 January 2005
288c - Notice of change of directors or secretaries or in their particulars 17 January 2005
363s - Annual Return 26 November 2004
410(Scot) - N/A 05 August 2004
NEWINC - New incorporation documents 12 November 2003

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 03 August 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.