This company is commonly known as Fathom Systems Group Limited. The company was founded 9 years ago and was given the registration number SC490754. The firm's registered office is in ABERDEEN. You can find them at Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | FATHOM SYSTEMS GROUP LIMITED |
---|---|---|
Company Number | : | SC490754 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 November 2014 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ | Corporate Secretary | 17 December 2014 | Active |
Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, Scotland, AB10 1DQ | Director | 17 December 2014 | Active |
Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, Scotland, AB10 1DQ | Director | 17 December 2014 | Active |
Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ | Director | 18 April 2016 | Active |
Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, Scotland, AB10 1DQ | Director | 06 October 2015 | Active |
Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, Scotland, AB10 1DQ | Director | 07 November 2014 | Active |
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ | Corporate Director | 07 November 2014 | Active |
Mr Gareth Ian Kerr | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1964 |
Nationality | : | British |
Address | : | Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-02-15 | Gazette | Gazette dissolved compulsory. | Download |
2021-11-30 | Gazette | Gazette notice compulsory. | Download |
2021-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-24 | Accounts | Accounts with accounts type group. | Download |
2018-12-12 | Officers | Termination director company with name termination date. | Download |
2018-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-04 | Accounts | Accounts with accounts type group. | Download |
2017-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-07 | Accounts | Accounts with accounts type group. | Download |
2017-01-07 | Gazette | Gazette filings brought up to date. | Download |
2017-01-06 | Accounts | Accounts with accounts type group. | Download |
2016-11-29 | Gazette | Gazette notice compulsory. | Download |
2016-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-25 | Officers | Appoint person director company with name date. | Download |
2016-01-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-11-10 | Officers | Appoint person director company with name date. | Download |
2015-10-31 | Mortgage | Mortgage alter floating charge with number. | Download |
2015-09-03 | Accounts | Change account reference date company current extended. | Download |
2015-08-28 | Capital | Capital allotment shares. | Download |
2015-08-28 | Resolution | Resolution. | Download |
2015-07-13 | Resolution | Resolution. | Download |
2015-02-10 | Mortgage | Mortgage alter floating charge. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.