• UK
  • FATHOM SYSTEMS GROUP LIMITED - Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ, United Kingdom

Company Information

Company registration number
SC490754
Company Status
CLOSED
Country
United Kingdom
Registered Address
Union Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ UK

Management

Managing Directors
KERR, Gareth Ian
MACKINNON, Ewan Alisdair Duncan
MCPHERSON, John
Company secretaries
-

Company Details

Type of Business
ltd
Incorporated
2014-11-07
Dissolved on
2022-02-15
SIC/NACE
96090

Ownership

Beneficial Owners
Mr Gareth Ian Kerr

Jurisdiction Particularities

Additional Status Details
dissolved
Previous Names
DONPORT LIMITED
Filing of Accounts
Due Date: 2021-09-30
Last Date: 2019-12-31
Annual Return
Due Date: 2021-11-21
Last Date: 2020-11-07

FATHOM SYSTEMS GROUP LIMITED Company Description

FATHOM SYSTEMS GROUP LIMITED is a ltd registered in United Kingdom with the Company reg no SC490754. Its current trading status is "closed". It was registered 2014-11-07. It was previously called DONPORT LIMITED. It has declared SIC or NACE codes as "96090". It has 3 directors It can be contacted at Union Plaza (6Th Floor) .
More information

Get FATHOM SYSTEMS GROUP LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Fathom Systems Group Limited - Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ, United Kingdom

Did you know? kompany provides original and official company documents for FATHOM SYSTEMS GROUP LIMITED as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • gazette-notice-compulsory (2021-11-30) - GAZ1

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-full (2021-01-05) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2020-11-10) - CS01

    Add to Cart
     
  • confirmation-statement-with-updates (2019-11-18) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-group (2019-10-24) - AA

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2018-12-12) - TM01

    Add to Cart
     
  • confirmation-statement-with-updates (2018-12-12) - CS01

    Add to Cart
     
  • accounts-with-accounts-type-group (2018-10-04) - AA

    Add to Cart
     
  • accounts-with-accounts-type-group (2017-10-07) - AA

    Add to Cart
     
  • accounts-with-accounts-type-group (2017-01-06) - AA

    Add to Cart
     
  • confirmation-statement-with-updates (2017-11-10) - CS01

    Add to Cart
     
  • gazette-filings-brought-up-to-date (2017-01-07) - DISS40

    Add to Cart
     
  • gazette-notice-compulsory (2016-11-29) - GAZ1

    Add to Cart
     
  • confirmation-statement-with-updates (2016-11-18) - CS01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2016-04-25) - AP01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2016-01-06) - AR01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-11-12) - MR01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2015-11-10) - AP01

    Add to Cart
     
  • mortgage-alter-floating-charge-with-number (2015-10-31) - 466(Scot)

    Add to Cart
     
  • change-account-reference-date-company-current-extended (2015-09-03) - AA01

    Add to Cart
     
  • resolution (2015-08-28) - RESOLUTIONS

    Add to Cart
     
  • resolution (2015-07-13) - RESOLUTIONS

    Add to Cart
     
  • mortgage-alter-floating-charge (2015-02-10) - 466(Scot)

    Add to Cart
     
  • appoint-corporate-secretary-company-with-name-date (2015-01-19) - AP04

    Add to Cart
     
  • capital-allotment-shares (2015-08-28) - SH01

    Add to Cart
     
  • appoint-person-director-company-with-name-date (2014-12-19) - AP01

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2014-12-19) - TM01

    Add to Cart
     
  • change-account-reference-date-company-current-shortened (2014-12-19) - AA01

    Add to Cart
     
  • mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-12-20) - MR01

    Add to Cart
     
  • capital-name-of-class-of-shares (2014-12-22) - SH08

    Add to Cart
     
  • capital-alter-shares-subdivision (2014-12-22) - SH02

    Add to Cart
     
  • capital-allotment-shares (2014-12-22) - SH01

    Add to Cart
     
  • resolution (2014-12-29) - RESOLUTIONS

    Add to Cart
     
  • certificate-change-of-name-company (2014-12-29) - CERTNM

    Add to Cart
     
  • resolution (2014-12-22) - RESOLUTIONS

    Add to Cart
     
  • incorporation-company (2014-11-07) - NEWINC

    Add to Cart
     

expand_less