UKBizDB.co.uk

FATHOM SYSTEMS LIMITED

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

This company is commonly known as Fathom Systems Limited. The company was founded 18 years ago and was given the registration number SC288343. The firm's registered office is in OLDMELDRUM. You can find them at C/o James Fisher Offshore Limited, North Meadows, Oldmeldrum, Aberdeenshire. This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:FATHOM SYSTEMS LIMITED
Company Number:SC288343
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 2005
End of financial year:31 December 2019
Jurisdiction:Scotland
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:C/o James Fisher Offshore Limited, North Meadows, Oldmeldrum, Aberdeenshire, United Kingdom, AB51 0GQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fisher House, PO BOX 4, Michaelson Road, Burrow-In-Furness, England, LA14 1HR

Secretary12 March 2020Active
Fisher House, PO BOX 4, Michaelson Road, Burrow-In-Furness, England, LA14 1HR

Director12 March 2020Active
C/O James Fisher Offshore Limited, North Meadows, Oldmeldrum, United Kingdom, AB51 0GQ

Director16 February 2021Active
12 Colsea Road, Cove, Aberdeen, AB12 3GL

Secretary02 August 2005Active
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ

Corporate Secretary17 December 2014Active
Fisher House, PO BOX 4, Michaelson Road, Burrow-In-Furness, England, LA14 1HR

Director12 March 2020Active
14 Gurney Street, Stonehaven, AB39 2EB

Director02 August 2005Active
Fisher House, PO BOX 4, Michaelson Road, Burrow-In-Furness, England, LA14 1HR

Director12 March 2020Active
C/O James Fisher Offshore Limited, North Meadows, Oldmeldrum, United Kingdom, AB51 0GQ

Director17 December 2014Active
12 Colsea Road, Cove, Aberdeen, AB12 3GL

Director02 August 2005Active

People with Significant Control

James Fisher Holdings Uk Limited
Notified on:12 March 2020
Status:Active
Country of residence:England
Address:Fisher House, PO BOX 4, Burrow-In-Furness, England, LA14 1HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Fathom Systems Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, Scotland, AB10 1DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-11-30Gazette

Gazette dissolved voluntary.

Download
2021-09-14Gazette

Gazette notice voluntary.

Download
2021-09-08Dissolution

Dissolution application strike off company.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Officers

Termination director company with name termination date.

Download
2021-04-30Officers

Termination director company with name termination date.

Download
2021-03-23Officers

Appoint person director company with name date.

Download
2021-03-23Officers

Termination director company with name termination date.

Download
2020-10-09Accounts

Accounts with accounts type total exemption full.

Download
2020-08-03Confirmation statement

Confirmation statement with updates.

Download
2020-05-21Persons with significant control

Notification of a person with significant control.

Download
2020-05-21Persons with significant control

Cessation of a person with significant control.

Download
2020-03-17Officers

Appoint person secretary company with name date.

Download
2020-03-13Officers

Appoint person director company with name date.

Download
2020-03-13Officers

Appoint person director company with name date.

Download
2020-03-13Officers

Appoint person director company with name date.

Download
2020-03-13Officers

Termination secretary company with name termination date.

Download
2020-03-13Officers

Termination director company with name termination date.

Download
2020-03-13Address

Change registered office address company with date old address new address.

Download
2020-03-13Mortgage

Mortgage satisfy charge full.

Download
2020-03-13Mortgage

Mortgage satisfy charge full.

Download
2019-10-23Accounts

Accounts with accounts type small.

Download
2019-08-29Confirmation statement

Confirmation statement with updates.

Download
2018-10-04Accounts

Accounts with accounts type small.

Download
2018-08-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.