- Company Overview for FATHOM SYSTEMS LIMITED (SC288343)
- Filing history for FATHOM SYSTEMS LIMITED (SC288343)
- People for FATHOM SYSTEMS LIMITED (SC288343)
- Charges for FATHOM SYSTEMS LIMITED (SC288343)
- More for FATHOM SYSTEMS LIMITED (SC288343)
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) |
---|---|---|---|
07 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
16 Aug 2017 | CS01 | Confirmation statement made on 2 August 2017 with updates | |
06 Jan 2017 | AA | Full accounts made up to 31 December 2015 | |
17 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2016 | CS01 | Confirmation statement made on 2 August 2016 with updates | |
31 Oct 2015 | 466(Scot) | Alterations to floating charge SC2883430002 | |
03 Sep 2015 | AA01 | Current accounting period extended from 31 August 2015 to 31 December 2015 | |
20 Aug 2015 | AR01 |
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
|
|
03 Jun 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
10 Feb 2015 | 466(Scot) | Alterations to a floating charge | |
10 Feb 2015 | 466(Scot) | Alterations to a floating charge | |
23 Dec 2014 | TM01 | Termination of appointment of Hywel Watkin Williams as a director on 17 December 2014 | |
23 Dec 2014 | AP04 | Appointment of Burness Paull Llp as a secretary on 17 December 2014 | |
23 Dec 2014 | AP01 | Appointment of Mr Ewan Alisdair Duncan Mackinnon as a director on 17 December 2014 | |
23 Dec 2014 | TM02 | Termination of appointment of Hywel Watkin Williams as a secretary on 17 December 2014 | |
23 Dec 2014 | AD01 | Registered office address changed from 14 Gurney Street Stonehaven Kincardineshire AB39 2EB to Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 23 December 2014 | |
20 Dec 2014 | MR01 | Registration of charge SC2883430002, created on 17 December 2014 | |
13 Aug 2014 | AR01 |
Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-13
|
|
20 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
28 Feb 2014 | MR01 | Registration of charge 2883430001 | |
17 Sep 2013 | AR01 |
Annual return made up to 2 August 2013 with full list of shareholders
Statement of capital on 2013-09-17
|
|
05 Jun 2013 | AAMD | Amended accounts made up to 31 August 2011 | |
31 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
20 Aug 2012 | AR01 | Annual return made up to 2 August 2012 with full list of shareholders |