FATHOM SYSTEMS LIMITED

FATHOM SYSTEMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameFATHOM SYSTEMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC288343
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for FATHOM SYSTEMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for FATHOM SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Aug 03, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Gareth Ian Kerr as a director on Apr 30, 2021

    1 pagesTM01

    Termination of appointment of Stuart Charles Kilpatrick as a director on Apr 29, 2021

    1 pagesTM01

    Appointment of Mr Daniel John Gray as a director on Feb 16, 2021

    2 pagesAP01

    Termination of appointment of Giovanni Corbetta as a director on Feb 16, 2021

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2019

    14 pagesAA

    Confirmation statement made on Aug 03, 2020 with updates

    4 pagesCS01

    Notification of James Fisher Holdings Uk Limited as a person with significant control on Mar 12, 2020

    2 pagesPSC02

    Cessation of Fathom Systems Group Limited as a person with significant control on Mar 12, 2020

    1 pagesPSC07

    Appointment of James Henry John Marsh as a secretary on Mar 12, 2020

    2 pagesAP03

    Appointment of Mr Stuart Charles Kilpatrick as a director on Mar 12, 2020

    2 pagesAP01

    Appointment of Giovanni Corbetta as a director on Mar 12, 2020

    2 pagesAP01

    Appointment of Mrs Sarah Caldwell as a director on Mar 12, 2020

    2 pagesAP01

    Termination of appointment of Burness Paull Llp as a secretary on Mar 12, 2020

    1 pagesTM02

    Termination of appointment of Ewan Alisdair Duncan Mackinnon as a director on Mar 12, 2020

    1 pagesTM01

    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 pagesAD01

    Satisfaction of charge SC2883430001 in full

    1 pagesMR04

    Satisfaction of charge SC2883430002 in full

    1 pagesMR04

    Accounts for a small company made up to Dec 31, 2018

    15 pagesAA

    Confirmation statement made on Aug 03, 2019 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2017

    16 pagesAA

    Confirmation statement made on Aug 03, 2018 with updates

    4 pagesCS01

    Who are the officers of FATHOM SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARSH, James Henry John
    PO BOX 4
    Michaelson Road
    LA14 1HR Burrow-In-Furness
    Fisher House
    Cumbria
    England
    Secretary
    PO BOX 4
    Michaelson Road
    LA14 1HR Burrow-In-Furness
    Fisher House
    Cumbria
    England
    268197800001
    CALDWELL, Sarah
    PO BOX 4
    Michaelson Road
    LA14 1HR Burrow-In-Furness
    Fisher House
    Cumbria
    England
    Director
    PO BOX 4
    Michaelson Road
    LA14 1HR Burrow-In-Furness
    Fisher House
    Cumbria
    England
    United KingdomBritishFinance Director247148360001
    GRAY, Daniel John
    North Meadows
    AB51 0GQ Oldmeldrum
    C/O James Fisher Offshore Limited
    Aberdeenshire
    United Kingdom
    Director
    North Meadows
    AB51 0GQ Oldmeldrum
    C/O James Fisher Offshore Limited
    Aberdeenshire
    United Kingdom
    ScotlandBritishInterim Managing Director/ Operations Director281203030001
    WILLIAMS, Hywel Watkin
    12 Colsea Road
    Cove
    AB12 3GL Aberdeen
    Aberdeenshire
    Secretary
    12 Colsea Road
    Cove
    AB12 3GL Aberdeen
    Aberdeenshire
    BritishEngineer104407170001
    BURNESS PAULL LLP
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Secretary
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthoritySCOTLAND, SCOTS LAW
    Registration NumberSO300380
    193689200001
    CORBETTA, Giovanni
    PO BOX 4
    Michaelson Road
    LA14 1HR Burrow-In-Furness
    Fisher House
    Cumbria
    England
    Director
    PO BOX 4
    Michaelson Road
    LA14 1HR Burrow-In-Furness
    Fisher House
    Cumbria
    England
    ScotlandBritishCompany Director160476180001
    KERR, Gareth Ian
    14 Gurney Street
    AB39 2EB Stonehaven
    Kincardineshire
    Director
    14 Gurney Street
    AB39 2EB Stonehaven
    Kincardineshire
    ScotlandBritishEngineer1260010002
    KILPATRICK, Stuart Charles
    PO BOX 4
    Michaelson Road
    LA14 1HR Burrow-In-Furness
    Fisher House
    Cumbria
    England
    Director
    PO BOX 4
    Michaelson Road
    LA14 1HR Burrow-In-Furness
    Fisher House
    Cumbria
    England
    United KingdomBritishCompany Director109536720001
    MACKINNON, Ewan Alisdair Duncan
    North Meadows
    AB51 0GQ Oldmeldrum
    C/O James Fisher Offshore Limited
    Aberdeenshire
    United Kingdom
    Director
    North Meadows
    AB51 0GQ Oldmeldrum
    C/O James Fisher Offshore Limited
    Aberdeenshire
    United Kingdom
    ScotlandBritishInvestment Manager159134900003
    WILLIAMS, Hywel Watkin
    12 Colsea Road
    Cove
    AB12 3GL Aberdeen
    Aberdeenshire
    Director
    12 Colsea Road
    Cove
    AB12 3GL Aberdeen
    Aberdeenshire
    ScotlandBritishEngineer104407170001

    Who are the persons with significant control of FATHOM SYSTEMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    PO BOX 4
    Michaelson Road
    LA14 1HR Burrow-In-Furness
    Fisher House
    Cumbria
    England
    Mar 12, 2020
    PO BOX 4
    Michaelson Road
    LA14 1HR Burrow-In-Furness
    Fisher House
    Cumbria
    England
    No
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number09869339
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Fathom Systems Group Limited
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza (6th Floor)
    Scotland
    Apr 06, 2016
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza (6th Floor)
    Scotland
    Yes
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityScots Law
    Place RegisteredUk Registrar Of Companies
    Registration NumberSc490754
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does FATHOM SYSTEMS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Maven Capital Partners UK LLP
    Transactions
    • Dec 20, 2014Registration of a charge (MR01)
    • Feb 10, 2015Alteration to a floating charge (466 Scot)
    • Oct 31, 2015Alteration to a floating charge (466 Scot)
    • Mar 13, 2020Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 28, 2014Registration of a charge (MR01)
    • Feb 10, 2015Alteration to a floating charge (466 Scot)
    • Mar 13, 2020Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes

    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