Advanced company searchLink opens in new window

FATHOM SYSTEMS LIMITED

Company number SC288343

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
08 Sep 2021 DS01 Application to strike the company off the register
10 Aug 2021 CS01 Confirmation statement made on 3 August 2021 with no updates
01 Jun 2021 TM01 Termination of appointment of Gareth Ian Kerr as a director on 30 April 2021
30 Apr 2021 TM01 Termination of appointment of Stuart Charles Kilpatrick as a director on 29 April 2021
23 Mar 2021 AP01 Appointment of Mr Daniel John Gray as a director on 16 February 2021
23 Mar 2021 TM01 Termination of appointment of Giovanni Corbetta as a director on 16 February 2021
09 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
03 Aug 2020 CS01 Confirmation statement made on 3 August 2020 with updates
21 May 2020 PSC02 Notification of James Fisher Holdings Uk Limited as a person with significant control on 12 March 2020
21 May 2020 PSC07 Cessation of Fathom Systems Group Limited as a person with significant control on 12 March 2020
17 Mar 2020 AP03 Appointment of James Henry John Marsh as a secretary on 12 March 2020
13 Mar 2020 AP01 Appointment of Mr Stuart Charles Kilpatrick as a director on 12 March 2020
13 Mar 2020 AP01 Appointment of Giovanni Corbetta as a director on 12 March 2020
13 Mar 2020 AP01 Appointment of Mrs Sarah Caldwell as a director on 12 March 2020
13 Mar 2020 TM01 Termination of appointment of Ewan Alisdair Duncan Mackinnon as a director on 12 March 2020
13 Mar 2020 TM02 Termination of appointment of Burness Paull Llp as a secretary on 12 March 2020
13 Mar 2020 AD01 Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to C/O James Fisher Offshore Limited North Meadows Oldmeldrum Aberdeenshire AB51 0GQ on 13 March 2020
13 Mar 2020 MR04 Satisfaction of charge SC2883430001 in full
13 Mar 2020 MR04 Satisfaction of charge SC2883430002 in full
23 Oct 2019 AA Accounts for a small company made up to 31 December 2018
29 Aug 2019 CS01 Confirmation statement made on 3 August 2019 with updates
04 Oct 2018 AA Accounts for a small company made up to 31 December 2017
03 Aug 2018 CS01 Confirmation statement made on 3 August 2018 with updates