UKBizDB.co.uk

FATHOM SYSTEMS GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ

Corporate Secretary17 December 2014Active
Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, Scotland, AB10 1DQ

Director17 December 2014Active
Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, Scotland, AB10 1DQ

Director17 December 2014Active
Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ

Director18 April 2016Active
Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, Scotland, AB10 1DQ

Director06 October 2015Active
Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, Scotland, AB10 1DQ

Director07 November 2014Active
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ

Corporate Director07 November 2014Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-02-15Gazette

Gazette dissolved compulsory.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-01-05Accounts

Accounts with accounts type total exemption full.

Download
2020-11-10Confirmation statement

Confirmation statement with updates.

Download
2019-11-18Confirmation statement

Confirmation statement with updates.

Download
2019-10-24Accounts

Accounts with accounts type group.

Download
2018-12-12Officers

Termination director company with name termination date.

Download
2018-12-12Confirmation statement

Confirmation statement with updates.

Download
2018-10-04Accounts

Accounts with accounts type group.

Download
2017-11-10Confirmation statement

Confirmation statement with updates.

Download
2017-10-07Accounts

Accounts with accounts type group.

Download
2017-01-07Gazette

Gazette filings brought up to date.

Download
2017-01-06Accounts

Accounts with accounts type group.

Download
2016-11-29Gazette

Gazette notice compulsory.

Download
2016-11-18Confirmation statement

Confirmation statement with updates.

Download
2016-04-25Officers

Appoint person director company with name date.

Download
2016-01-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-11-10Officers

Appoint person director company with name date.

Download
2015-10-31Mortgage

Mortgage alter floating charge with number.

Download
2015-09-03Accounts

Change account reference date company current extended.

Download
2015-08-28Capital

Capital allotment shares.

Download
2015-08-28Resolution

Resolution.

Download
2015-07-13Resolution

Resolution.

Download
2015-02-10Mortgage

Mortgage alter floating charge.

Download

Copyright © 2024. All rights reserved.