About

Registered Number: SC490754
Date of Incorporation: 07/11/2014 (10 years and 5 months ago)
Company Status: Active
Registered Address: Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ

 

Based in Aberdeen, Fathom Systems Group Ltd was setup in 2014, it's status is listed as "Active". We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURNESS PAULL LLP 07 November 2014 17 December 2014 1
Secretary Name Appointed Resigned Total Appointments
BURNESS PAULL LLP 17 December 2014 - 1

Filing History

Document Type Date
CS01 - N/A 18 November 2019
AA - Annual Accounts 24 October 2019
TM01 - Termination of appointment of director 12 December 2018
CS01 - N/A 12 December 2018
AA - Annual Accounts 04 October 2018
CS01 - N/A 10 November 2017
AA - Annual Accounts 07 October 2017
DISS40 - Notice of striking-off action discontinued 07 January 2017
AA - Annual Accounts 06 January 2017
GAZ1 - First notification of strike-off action in London Gazette 29 November 2016
CS01 - N/A 18 November 2016
AP01 - Appointment of director 25 April 2016
AR01 - Annual Return 06 January 2016
MR01 - N/A 12 November 2015
AP01 - Appointment of director 10 November 2015
466(Scot) - N/A 31 October 2015
AA01 - Change of accounting reference date 03 September 2015
RESOLUTIONS - N/A 28 August 2015
SH01 - Return of Allotment of shares 28 August 2015
RESOLUTIONS - N/A 13 July 2015
466(Scot) - N/A 10 February 2015
AP04 - Appointment of corporate secretary 19 January 2015
CERTNM - Change of name certificate 29 December 2014
RESOLUTIONS - N/A 29 December 2014
RESOLUTIONS - N/A 22 December 2014
SH01 - Return of Allotment of shares 22 December 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 December 2014
SH08 - Notice of name or other designation of class of shares 22 December 2014
MR01 - N/A 20 December 2014
AA01 - Change of accounting reference date 19 December 2014
TM01 - Termination of appointment of director 19 December 2014
AP01 - Appointment of director 19 December 2014
TM01 - Termination of appointment of director 19 December 2014
AP01 - Appointment of director 19 December 2014
NEWINC - New incorporation documents 07 November 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 October 2015 Outstanding

N/A

A registered charge 17 December 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.