Michaelson Road
Burrow-In-Furness
Cumbria
LA14 1HR
Secretary Name | James Henry John Marsh |
---|---|
Status | Closed |
Appointed | 12 March 2020(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 30 November 2021) |
Role | Company Director |
Correspondence Address | Fisher House PO Box 4 Michaelson Road Burrow-In-Furness Cumbria LA14 1HR |
Director Name | Mr Daniel John Gray |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 2021(15 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 30 November 2021) |
Role | Interim Managing Director/ Operations Director |
Country of Residence | Scotland |
Correspondence Address | C/O James Fisher Offshore Limited North Meadows Oldmeldrum Aberdeenshire AB51 0GQ Scotland |
Director Name | Mr Hywel Watkin Williams |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2005(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 12 Colsea Road Cove Aberdeen Aberdeenshire AB12 3GL Scotland |
Director Name | Mr Gareth Ian Kerr |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2005(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 14 Gurney Street Stonehaven Kincardineshire AB39 2EB Scotland |
Secretary Name | Mr Hywel Watkin Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2005(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 12 Colsea Road Cove Aberdeen Aberdeenshire AB12 3GL Scotland |
Director Name | Mr Ewan Alisdair Duncan Mackinnon |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2014(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 12 March 2020) |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | C/O James Fisher Offshore Limited North Meadows Oldmeldrum Aberdeenshire AB51 0GQ Scotland |
Director Name | Mr Giovanni Corbetta |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2020(14 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 16 February 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Fisher House PO Box 4 Michaelson Road Burrow-In-Furness Cumbria LA14 1HR |
Director Name | Mr Stuart Charles Kilpatrick |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2020(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fisher House PO Box 4 Michaelson Road Burrow-In-Furness Cumbria LA14 1HR |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2014(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 12 March 2020) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Website | fathomsystems.co.uk |
---|
Registered Address | C/O James Fisher Offshore Limited North Meadows Oldmeldrum Aberdeenshire AB51 0GQ Scotland |
---|---|
Constituency | Gordon |
Ward | Mid Formartine |
100 at £1 | Fathom Systems Group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,702,199 |
Cash | £135,407 |
Current Liabilities | £1,975,158 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
17 December 2014 | Delivered on: 20 December 2014 Persons entitled: Maven Capital Partners UK LLP Classification: A registered charge Outstanding |
---|---|
26 February 2014 | Delivered 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 |
9 October 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
---|---|
3 August 2020 | Confirmation statement made on 3 August 2020 with updates (4 pages) |
21 May 2020 | Notification of James Fisher Holdings Uk Limited as a person with significant control on 12 March 2020 (2 pages) |
21 May 2020 | Cessation of Fathom Systems Group Limited as a person with significant control on 12 March 2020 (1 page) |
17 March 2020 | Appointment of James Henry John Marsh as a secretary on 12 March 2020 (2 pages) |
13 March 2020 | Appointment of Giovanni Corbetta as a director on 12 March 2020 (2 pages) |
13 March 2020 | Termination of appointment of Burness Paull Llp as a secretary on 12 March 2020 (1 page) |
13 March 2020 | Appointment of Mrs Sarah Caldwell as a director on 12 March 2020 (2 pages) |
13 March 2020 | 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 (1 page) |
13 March 2020 | Satisfaction of charge SC2883430002 in full (1 page) |
13 March 2020 | Satisfaction of charge SC2883430001 in full (1 page) |
13 March 2020 | Termination of appointment of Ewan Alisdair Duncan Mackinnon as a director on 12 March 2020 (1 page) |
13 March 2020 | Appointment of Mr Stuart Charles Kilpatrick as a director on 12 March 2020 (2 pages) |
23 October 2019 | Accounts for a small company made up to 31 December 2018 (15 pages) |
29 August 2019 | Confirmation statement made on 3 August 2019 with updates (4 pages) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (16 pages) |
3 August 2018 | Confirmation statement made on 3 August 2018 with updates (4 pages) |
7 October 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
7 October 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
16 August 2017 | Confirmation statement made on 2 August 2017 with updates (4 pages) |
16 August 2017 | Confirmation statement made on 2 August 2017 with updates (4 pages) |
6 January 2017 | Full accounts made up to 31 December 2015 (22 pages) |
6 January 2017 | Full accounts made up to 31 December 2015 (22 pages) |
17 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
31 October 2015 | Alterations to floating charge SC2883430002 (11 pages) |
31 October 2015 | Alterations to floating charge SC2883430002 (11 pages) |
3 September 2015 | Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
3 September 2015 | Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
20 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
3 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
10 February 2015 | Alterations to a floating charge (35 pages) |
10 February 2015 | Alterations to a floating charge (35 pages) |
10 February 2015 | Alterations to a floating charge (32 pages) |
10 February 2015 | Alterations to a floating charge (32 pages) |
23 December 2014 | Appointment of Mr Ewan Alisdair Duncan Mackinnon as a director on 17 December 2014 (2 pages) |
23 December 2014 | Termination of appointment of Hywel Watkin Williams as a secretary on 17 December 2014 (1 page) |
23 December 2014 | 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 (1 page) |
23 December 2014 | Termination of appointment of Hywel Watkin Williams as a secretary on 17 December 2014 (1 page) |
23 December 2014 | Appointment of Burness Paull Llp as a secretary on 17 December 2014 (2 pages) |
23 December 2014 | Termination of appointment of Hywel Watkin Williams as a director on 17 December 2014 (1 page) |
23 December 2014 | Termination of appointment of Hywel Watkin Williams as a director on 17 December 2014 (1 page) |
23 December 2014 | Appointment of Mr Ewan Alisdair Duncan Mackinnon as a director on 17 December 2014 (2 pages) |
23 December 2014 | 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 (1 page) |
23 December 2014 | Appointment of Burness Paull Llp as a secretary on 17 December 2014 (2 pages) |
20 December 2014 | Registration of charge SC2883430002, created on 17 December 2014 (21 pages) |
20 December 2014 | Registration of charge SC2883430002, created on 17 December 2014 (21 pages) |
13 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
20 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
28 February 2014 | Registration of charge 2883430001 (5 pages) |
28 February 2014 | Registration of charge 2883430001 (5 pages) |
17 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
5 June 2013 | Amended accounts made up to 31 August 2011 (7 pages) |
5 June 2013 | Amended accounts made up to 31 August 2011 (7 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
20 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
29 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
29 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
29 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
4 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
22 December 2009 | Annual return made up to 2 August 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Annual return made up to 2 August 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Annual return made up to 2 August 2009 with a full list of shareholders (4 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
30 September 2008 | Ad 01/09/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
30 September 2008 | Return made up to 02/08/08; full list of members (4 pages) |
30 September 2008 | Return made up to 02/08/08; full list of members (4 pages) |
30 September 2008 | Ad 01/09/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
23 November 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
23 November 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
14 November 2007 | Return made up to 02/08/07; no change of members (7 pages) |
14 November 2007 | Return made up to 02/08/07; no change of members (7 pages) |
25 September 2006 | Return made up to 02/08/06; full list of members (7 pages) |
25 September 2006 | Return made up to 02/08/06; full list of members (7 pages) |
2 August 2005 | Incorporation (23 pages) |
2 August 2005 | Incorporation (23 pages) |