FATHOM SYSTEMS LIMITED
Overview
Company Name | FATHOM SYSTEMS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC288343 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of FATHOM SYSTEMS LIMITED?
- Manufacture of other special-purpose machinery n.e.c. (28990) / Manufacturing
Where is FATHOM SYSTEMS LIMITED located?
Registered Office Address | C/O James Fisher Offshore Limited North Meadows AB51 0GQ Oldmeldrum Aberdeenshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for FATHOM SYSTEMS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for FATHOM SYSTEMS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Confirmation statement made on Aug 03, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Gareth Ian Kerr as a director on Apr 30, 2021 | 1 pages | TM01 | ||
Termination of appointment of Stuart Charles Kilpatrick as a director on Apr 29, 2021 | 1 pages | TM01 | ||
Appointment of Mr Daniel John Gray as a director on Feb 16, 2021 | 2 pages | AP01 | ||
Termination of appointment of Giovanni Corbetta as a director on Feb 16, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 14 pages | AA | ||
Confirmation statement made on Aug 03, 2020 with updates | 4 pages | CS01 | ||
Notification of James Fisher Holdings Uk Limited as a person with significant control on Mar 12, 2020 | 2 pages | PSC02 | ||
Cessation of Fathom Systems Group Limited as a person with significant control on Mar 12, 2020 | 1 pages | PSC07 | ||
Appointment of James Henry John Marsh as a secretary on Mar 12, 2020 | 2 pages | AP03 | ||
Appointment of Mr Stuart Charles Kilpatrick as a director on Mar 12, 2020 | 2 pages | AP01 | ||
Appointment of Giovanni Corbetta as a director on Mar 12, 2020 | 2 pages | AP01 | ||
Appointment of Mrs Sarah Caldwell as a director on Mar 12, 2020 | 2 pages | AP01 | ||
Termination of appointment of Burness Paull Llp as a secretary on Mar 12, 2020 | 1 pages | TM02 | ||
Termination of appointment of Ewan Alisdair Duncan Mackinnon as a director on Mar 12, 2020 | 1 pages | TM01 | ||
Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to C/O James Fisher Offshore Limited North Meadows Oldmeldrum Aberdeenshire AB51 0GQ on Mar 13, 2020 | 1 pages | AD01 | ||
Satisfaction of charge SC2883430001 in full | 1 pages | MR04 | ||
Satisfaction of charge SC2883430002 in full | 1 pages | MR04 | ||
Accounts for a small company made up to Dec 31, 2018 | 15 pages | AA | ||
Confirmation statement made on Aug 03, 2019 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2017 | 16 pages | AA | ||
Confirmation statement made on Aug 03, 2018 with updates | 4 pages | CS01 | ||
Who are the officers of FATHOM SYSTEMS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MARSH, James Henry John | Secretary | PO BOX 4 Michaelson Road LA14 1HR Burrow-In-Furness Fisher House Cumbria England | 268197800001 | |||||||||||||||
CALDWELL, Sarah | Director | PO BOX 4 Michaelson Road LA14 1HR Burrow-In-Furness Fisher House Cumbria England | United Kingdom | British | Finance Director | 247148360001 | ||||||||||||
GRAY, Daniel John | Director | North Meadows AB51 0GQ Oldmeldrum C/O James Fisher Offshore Limited Aberdeenshire United Kingdom | Scotland | British | Interim Managing Director/ Operations Director | 281203030001 | ||||||||||||
WILLIAMS, Hywel Watkin | Secretary | 12 Colsea Road Cove AB12 3GL Aberdeen Aberdeenshire | British | Engineer | 104407170001 | |||||||||||||
BURNESS PAULL LLP | Secretary | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland |
| 193689200001 | ||||||||||||||
CORBETTA, Giovanni | Director | PO BOX 4 Michaelson Road LA14 1HR Burrow-In-Furness Fisher House Cumbria England | Scotland | British | Company Director | 160476180001 | ||||||||||||
KERR, Gareth Ian | Director | 14 Gurney Street AB39 2EB Stonehaven Kincardineshire | Scotland | British | Engineer | 1260010002 | ||||||||||||
KILPATRICK, Stuart Charles | Director | PO BOX 4 Michaelson Road LA14 1HR Burrow-In-Furness Fisher House Cumbria England | United Kingdom | British | Company Director | 109536720001 | ||||||||||||
MACKINNON, Ewan Alisdair Duncan | Director | North Meadows AB51 0GQ Oldmeldrum C/O James Fisher Offshore Limited Aberdeenshire United Kingdom | Scotland | British | Investment Manager | 159134900003 | ||||||||||||
WILLIAMS, Hywel Watkin | Director | 12 Colsea Road Cove AB12 3GL Aberdeen Aberdeenshire | Scotland | British | Engineer | 104407170001 |
Who are the persons with significant control of FATHOM SYSTEMS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
James Fisher Holdings Uk Limited | Mar 12, 2020 | PO BOX 4 Michaelson Road LA14 1HR Burrow-In-Furness Fisher House Cumbria England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Fathom Systems Group Limited | Apr 06, 2016 | 1 Union Wynd AB10 1DQ Aberdeen Union Plaza (6th Floor) Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does FATHOM SYSTEMS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Dec 17, 2014 Delivered On Dec 20, 2014 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
A registered charge | Created On Feb 26, 2014 Delivered On Feb 28, 2014 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0