ATMOS CONSULTING LIMITED - EDINBURGH
Company Profile | Company Filings |
Overview
ATMOS CONSULTING LIMITED is a Private Limited Company from EDINBURGH SCOTLAND and has the status: Active.
ATMOS CONSULTING LIMITED was incorporated 16 years ago on 28/09/2007 and has the registered number: SC331604. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
ATMOS CONSULTING LIMITED was incorporated 16 years ago on 28/09/2007 and has the registered number: SC331604. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
ATMOS CONSULTING LIMITED - EDINBURGH
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
CBC HOUSE
EDINBURGH
EH3 8EG
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/09/2023 | 11/10/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOSHUA MICHAEL SIMON SEGAL | Jun 1986 | British | Director | 2023-12-22 | CURRENT |
JAMES WYLIE | Dec 1992 | British | Director | 2023-12-22 | CURRENT |
MR WILLIAM GEORGE HAZELL-SMITH | Mar 1988 | British | Director | 2023-12-22 | CURRENT |
JEAN FRANCES CURRAN | Mar 1966 | British | Director | 2016-03-14 | CURRENT |
MR STEWART MILES LOWTHER | Jul 1964 | British | Director | 2007-09-28 UNTIL 2016-03-11 | RESIGNED |
PAULA MARIAN JEWSON | Jun 1963 | British | Director | 2011-02-24 UNTIL 2023-12-22 | RESIGNED |
MR GERAINT KEITH JEWSON | Jun 1958 | British | Director | 2007-09-28 UNTIL 2023-12-22 | RESIGNED |
MR JOHN ALEXANDER GACA | Nov 1948 | British | Director | 2009-03-23 UNTIL 2014-03-25 | RESIGNED |
MRS MARY BETHAN CZULOWSKI | Dec 1958 | United Kingdom | Director | 2007-09-28 UNTIL 2010-12-07 | RESIGNED |
PAULA MARIAN JEWSON | Jun 1963 | British | Secretary | 2007-09-28 UNTIL 2023-12-22 | RESIGNED |
MR DUNCAN FRASER MACKENZIE | Jun 1964 | British | Director | 2010-11-24 UNTIL 2013-05-31 | RESIGNED |
MRS SARAH LOUISE SMITH | Jun 1969 | British | Director | 2012-05-31 UNTIL 2023-12-22 | RESIGNED |
MR SIMON PIERS TRIBE | Mar 1969 | British | Director | 2007-09-28 UNTIL 2010-02-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Geraint Keith Jewson | 2016-09-28 | 6/1958 | Mold |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Mrs Paula Marian Jewson | 2016-09-28 | 6/1963 | Mold |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ATMOS_CONSULTING_LIMITED - Accounts | 2023-09-27 | 31-03-2023 | £1,430,558 Cash £1,710,188 equity |
ATMOS_CONSULTING_LIMITED - Accounts | 2022-12-17 | 31-03-2022 | £788,582 Cash £1,095,238 equity |
ATMOS_CONSULTING_LIMITED - Accounts | 2021-12-18 | 31-03-2021 | £303,331 Cash £604,775 equity |
ATMOS_CONSULTING_LIMITED - Accounts | 2020-12-29 | 31-03-2020 | £156,400 Cash £516,406 equity |
Atmos Consulting Limited - Limited company - abbreviated - 11.9 | 2015-12-17 | 31-03-2015 | £325,360 Cash £712,183 equity |