Fathom Systems Limited

General information

Name:

Fathom Systems Ltd

Office Address:

C/o James Fisher Offshore Limited North Meadows AB51 0GQ Oldmeldrum

Number: SC288343

Incorporation date: 2005-08-02

Dissolution date: 2021-11-30

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number SC288343 19 years ago, Fathom Systems Limited had been a private limited company until November 30, 2021 - the date it was formally closed. The business latest office address was C/o James Fisher Offshore Limited, North Meadows Oldmeldrum.

Daniel G. and Sarah C. were the company's directors and were managing the company from 2021 to 2021.

The companies with significant control over this firm were: James Fisher Holdings Uk Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Burrow-In-Furness at Po Box 4, Michaelson Road, LA14 1HR, Cumbria and was registered as a PSC under the reg no 09869339.

Financial data based on annual reports

Company staff

Daniel G.

Role: Director

Appointed: 16 February 2021

Latest update: 8 January 2024

James M.

Role: Secretary

Appointed: 12 March 2020

Latest update: 8 January 2024

Sarah C.

Role: Director

Appointed: 12 March 2020

Latest update: 8 January 2024

People with significant control

James Fisher Holdings Uk Limited
Address: Fisher House PO BOX 4, Michaelson Road, Burrow-In-Furness, Cumbria, LA14 1HR, England
Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 09869339
Notified on 12 March 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Fathom Systems Group Limited
Address: Union Plaza (6th Floor) 1 Union Wynd, Aberdeen, AB10 1DQ, Scotland
Legal authority Scots Law
Legal form Limited By Shares
Country registered Scotland
Place registered Uk Registrar Of Companies
Registration number Sc490754
Notified on 6 April 2016
Ceased on 12 March 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2021
Account last made up date 31 December 2019
Confirmation statement next due date 17 August 2022
Confirmation statement last made up date 03 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Annual Accounts 30 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 30 May 2013
Annual Accounts 20 March 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 20 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 30th, November 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

14 Gurney Street

Post code:

AB39 2EB

City / Town:

Stonehaven

HQ address,
2013

Address:

14 Gurney Street

Post code:

AB39 2EB

City / Town:

Stonehaven

Search other companies

Services (by SIC Code)

  • 28990 : Manufacture of other special-purpose machinery n.e.c.
16
Company Age

Closest Companies - by postcode