FATHOM SYSTEMS GROUP LIMITED

FATHOM SYSTEMS GROUP LIMITED

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

    Company NameFATHOM SYSTEMS GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC490754
    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 GROUP LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is FATHOM SYSTEMS GROUP LIMITED located?

    Registered Office Address
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of FATHOM SYSTEMS GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    DONPORT LIMITEDNov 07, 2014Nov 07, 2014

    What are the latest accounts for FATHOM SYSTEMS GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for FATHOM SYSTEMS GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Dec 31, 2019

    9 pagesAA

    Confirmation statement made on Nov 07, 2020 with updates

    5 pagesCS01

    Confirmation statement made on Nov 07, 2019 with updates

    7 pagesCS01

    Group of companies' accounts made up to Dec 31, 2018

    26 pagesAA

    Termination of appointment of Richard Patrick Hall as a director on Dec 11, 2018

    1 pagesTM01

    Confirmation statement made on Nov 07, 2018 with updates

    8 pagesCS01

    Group of companies' accounts made up to Dec 31, 2017

    26 pagesAA

    Confirmation statement made on Nov 07, 2017 with updates

    5 pagesCS01

    Group of companies' accounts made up to Dec 31, 2016

    22 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Group of companies' accounts made up to Dec 31, 2015

    30 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Nov 07, 2016 with updates

    9 pagesCS01

    Appointment of Mr John Mcpherson as a director on Apr 18, 2016

    2 pagesAP01

    Annual return made up to Nov 07, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2016

    Statement of capital on Jan 06, 2016

    • Capital: GBP 4,824.1195
    SH01

    Registration of charge SC4907540002, created on Oct 27, 2015

    22 pagesMR01

    Appointment of Mr Richard Patrick Hall as a director on Oct 06, 2015

    2 pagesAP01

    Alterations to floating charge SC4907540001

    11 pages466(Scot)

    Current accounting period extended from Aug 31, 2015 to Dec 31, 2015

    1 pagesAA01

    Statement of capital following an allotment of shares on Aug 19, 2015

    • Capital: GBP 4,824.1195
    5 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    That the grant of 55555 options by way of an emi incentive scheme over the a ordinary shares of £0.01 each in the capital of the company to certain individuals is approved 26/06/2015
    RES13

    Alterations to a floating charge

    36 pages466(Scot)

    Who are the officers of FATHOM SYSTEMS GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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 TypeOther Corporate Body or Firm
    Legal AuthoritySCOTLAND, SCOTS LAW
    Registration NumberSO300380
    194218940001
    KERR, Gareth Ian
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza (6th Floor)
    Scotland
    Director
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza (6th Floor)
    Scotland
    ScotlandBritish1260010002
    MACKINNON, Ewan Alisdair Duncan
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza (6th Floor)
    Scotland
    Director
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza (6th Floor)
    Scotland
    ScotlandBritish159134900003
    MCPHERSON, John
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza (6th Floor)
    Director
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza (6th Floor)
    ScotlandBritish186383760001
    HALL, Richard Patrick
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza (6th Floor)
    Scotland
    Director
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza (6th Floor)
    Scotland
    United KingdomBritish54939540001
    STARK, James Gordon Croll
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza (6th Floor)
    Scotland
    Director
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza (6th Floor)
    Scotland
    ScotlandBritish156612150002
    BURNESS PAULL LLP
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthoritySCOTLAND, SCOTS LAW
    Registration NumberSO300380
    192461310001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Gareth Ian Kerr
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza (6th Floor)
    Apr 06, 2016
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza (6th Floor)
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does FATHOM SYSTEMS GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 27, 2015
    Delivered On Nov 12, 2015
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Maven Capital Partners UK LLP
    Transactions
    • Nov 12, 2015Registration of a charge (MR01)
    A registered charge
    Created On Dec 17, 2014
    Delivered On Dec 20, 2014
    Outstanding
    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)
    • 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