Company NameFathom Systems Limited
Company StatusDissolved
Company NumberSC288343
CategoryPrivate Limited Company
Incorporation Date2 August 2005(18 years, 9 months ago)
Dissolution Date30 November 2021 (2 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMrs Sarah Caldwell
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2020(14 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 30 November 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFisher House PO Box 4
Michaelson Road
Burrow-In-Furness
Cumbria
LA14 1HR
Secretary NameJames Henry John Marsh
StatusClosed
Appointed12 March 2020(14 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 30 November 2021)
RoleCompany Director
Correspondence AddressFisher House PO Box 4
Michaelson Road
Burrow-In-Furness
Cumbria
LA14 1HR
Director NameMr Daniel John Gray
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2021(15 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (closed 30 November 2021)
RoleInterim Managing Director/ Operations Director
Country of ResidenceScotland
Correspondence AddressC/O James Fisher Offshore Limited North Meadows
Oldmeldrum
Aberdeenshire
AB51 0GQ
Scotland
Director NameMr Hywel Watkin Williams
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2005(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address12 Colsea Road
Cove
Aberdeen
Aberdeenshire
AB12 3GL
Scotland
Director NameMr Gareth Ian Kerr
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2005(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address14 Gurney Street
Stonehaven
Kincardineshire
AB39 2EB
Scotland
Secretary NameMr Hywel Watkin Williams
NationalityBritish
StatusResigned
Appointed02 August 2005(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address12 Colsea Road
Cove
Aberdeen
Aberdeenshire
AB12 3GL
Scotland
Director NameMr Ewan Alisdair Duncan Mackinnon
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2014(9 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 12 March 2020)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence AddressC/O James Fisher Offshore Limited North Meadows
Oldmeldrum
Aberdeenshire
AB51 0GQ
Scotland
Director NameMr Giovanni Corbetta
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2020(14 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 16 February 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFisher House PO Box 4
Michaelson Road
Burrow-In-Furness
Cumbria
LA14 1HR
Director NameMr Stuart Charles Kilpatrick
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2020(14 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFisher House PO Box 4
Michaelson Road
Burrow-In-Furness
Cumbria
LA14 1HR
Secretary NameBurness Paull Llp (Corporation)
StatusResigned
Appointed17 December 2014(9 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 12 March 2020)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websitefathomsystems.co.uk

Location

Registered AddressC/O James Fisher Offshore Limited
North Meadows
Oldmeldrum
Aberdeenshire
AB51 0GQ
Scotland
ConstituencyGordon
WardMid Formartine

Shareholders

100 at £1Fathom Systems Group Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£1,702,199
Cash£135,407
Current Liabilities£1,975,158

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

17 December 2014Delivered on: 20 December 2014
Persons entitled: Maven Capital Partners UK LLP

Classification: A registered charge
Outstanding
26 February 2014Delivered on: 28 February 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

9 October 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
3 August 2020Confirmation statement made on 3 August 2020 with updates (4 pages)
21 May 2020Notification of James Fisher Holdings Uk Limited as a person with significant control on 12 March 2020 (2 pages)
21 May 2020Cessation of Fathom Systems Group Limited as a person with significant control on 12 March 2020 (1 page)
17 March 2020Appointment of James Henry John Marsh as a secretary on 12 March 2020 (2 pages)
13 March 2020Appointment of Giovanni Corbetta as a director on 12 March 2020 (2 pages)
13 March 2020Termination of appointment of Burness Paull Llp as a secretary on 12 March 2020 (1 page)
13 March 2020Appointment of Mrs Sarah Caldwell as a director on 12 March 2020 (2 pages)
13 March 2020Registered 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 (1 page)
13 March 2020Satisfaction of charge SC2883430002 in full (1 page)
13 March 2020Satisfaction of charge SC2883430001 in full (1 page)
13 March 2020Termination of appointment of Ewan Alisdair Duncan Mackinnon as a director on 12 March 2020 (1 page)
13 March 2020Appointment of Mr Stuart Charles Kilpatrick as a director on 12 March 2020 (2 pages)
23 October 2019Accounts for a small company made up to 31 December 2018 (15 pages)
29 August 2019Confirmation statement made on 3 August 2019 with updates (4 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (16 pages)
3 August 2018Confirmation statement made on 3 August 2018 with updates (4 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (17 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (17 pages)
16 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
16 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
6 January 2017Full accounts made up to 31 December 2015 (22 pages)
6 January 2017Full accounts made up to 31 December 2015 (22 pages)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
31 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
31 October 2015Alterations to floating charge SC2883430002 (11 pages)
31 October 2015Alterations to floating charge SC2883430002 (11 pages)
3 September 2015Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
3 September 2015Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
20 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(4 pages)
20 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(4 pages)
20 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(4 pages)
3 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
3 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
10 February 2015Alterations to a floating charge (35 pages)
10 February 2015Alterations to a floating charge (35 pages)
10 February 2015Alterations to a floating charge (32 pages)
10 February 2015Alterations to a floating charge (32 pages)
23 December 2014Appointment of Mr Ewan Alisdair Duncan Mackinnon as a director on 17 December 2014 (2 pages)
23 December 2014Termination of appointment of Hywel Watkin Williams as a secretary on 17 December 2014 (1 page)
23 December 2014Registered 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 (1 page)
23 December 2014Termination of appointment of Hywel Watkin Williams as a secretary on 17 December 2014 (1 page)
23 December 2014Appointment of Burness Paull Llp as a secretary on 17 December 2014 (2 pages)
23 December 2014Termination of appointment of Hywel Watkin Williams as a director on 17 December 2014 (1 page)
23 December 2014Termination of appointment of Hywel Watkin Williams as a director on 17 December 2014 (1 page)
23 December 2014Appointment of Mr Ewan Alisdair Duncan Mackinnon as a director on 17 December 2014 (2 pages)
23 December 2014Registered 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 (1 page)
23 December 2014Appointment of Burness Paull Llp as a secretary on 17 December 2014 (2 pages)
20 December 2014Registration of charge SC2883430002, created on 17 December 2014 (21 pages)
20 December 2014Registration of charge SC2883430002, created on 17 December 2014 (21 pages)
13 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(5 pages)
13 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(5 pages)
13 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(5 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
28 February 2014Registration of charge 2883430001 (5 pages)
28 February 2014Registration of charge 2883430001 (5 pages)
17 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(5 pages)
17 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(5 pages)
17 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(5 pages)
5 June 2013Amended accounts made up to 31 August 2011 (7 pages)
5 June 2013Amended accounts made up to 31 August 2011 (7 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
20 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
11 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
11 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
29 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
29 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
29 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
17 January 2011Total exemption small company accounts made up to 31 August 2009 (3 pages)
17 January 2011Total exemption small company accounts made up to 31 August 2009 (3 pages)
4 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
4 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
4 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
22 December 2009Annual return made up to 2 August 2009 with a full list of shareholders (4 pages)
22 December 2009Annual return made up to 2 August 2009 with a full list of shareholders (4 pages)
22 December 2009Annual return made up to 2 August 2009 with a full list of shareholders (4 pages)
3 December 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
3 December 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
30 September 2008Ad 01/09/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
30 September 2008Return made up to 02/08/08; full list of members (4 pages)
30 September 2008Return made up to 02/08/08; full list of members (4 pages)
30 September 2008Ad 01/09/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
23 November 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
23 November 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
14 November 2007Return made up to 02/08/07; no change of members (7 pages)
14 November 2007Return made up to 02/08/07; no change of members (7 pages)
25 September 2006Return made up to 02/08/06; full list of members (7 pages)
25 September 2006Return made up to 02/08/06; full list of members (7 pages)
2 August 2005Incorporation (23 pages)
2 August 2005Incorporation (23 pages)