ATMOS CONSULTING LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8EG

Company number SC331604
Status Active
Incorporation Date 28 September 2007
Company Type Private Limited Company
Address CBC HOUSE, 24 CANNING STREET, EDINBURGH, SCOTLAND, EH3 8EG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 28 September 2016 with updates; Registered office address changed from Rosebery House 9 Haymarket Terrace Edinburgh EH12 5EZ to Cbc House 24 Canning Street Edinburgh EH3 8EG on 12 September 2016. The most likely internet sites of ATMOS CONSULTING LIMITED are www.atmosconsulting.co.uk, and www.atmos-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. Atmos Consulting Limited is a Private Limited Company. The company registration number is SC331604. Atmos Consulting Limited has been working since 28 September 2007. The present status of the company is Active. The registered address of Atmos Consulting Limited is Cbc House 24 Canning Street Edinburgh Scotland Eh3 8eg. . JEWSON, Paula Marian is a Secretary of the company. CURRAN, Jean Frances is a Director of the company. JEWSON, Geraint Keith is a Director of the company. JEWSON, Paula Marian is a Director of the company. SMITH, Sarah Louise is a Director of the company. Director CZULOWSKI, Mary Bethan has been resigned. Director GACA, John Alexander has been resigned. Director LOWTHER, Stewart Miles has been resigned. Director MACKENZIE, Duncan Fraser has been resigned. Director TRIBE, Simon Piers has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
JEWSON, Paula Marian
Appointed Date: 28 September 2007

Director
CURRAN, Jean Frances
Appointed Date: 14 March 2016
59 years old

Director
JEWSON, Geraint Keith
Appointed Date: 28 September 2007
67 years old

Director
JEWSON, Paula Marian
Appointed Date: 24 February 2011
62 years old

Director
SMITH, Sarah Louise
Appointed Date: 31 May 2012
56 years old

Resigned Directors

Director
CZULOWSKI, Mary Bethan
Resigned: 07 December 2010
Appointed Date: 28 September 2007
66 years old

Director
GACA, John Alexander
Resigned: 25 March 2014
Appointed Date: 23 March 2009
76 years old

Director
LOWTHER, Stewart Miles
Resigned: 11 March 2016
Appointed Date: 28 September 2007
61 years old

Director
MACKENZIE, Duncan Fraser
Resigned: 31 May 2013
Appointed Date: 24 November 2010
61 years old

Director
TRIBE, Simon Piers
Resigned: 19 February 2010
Appointed Date: 28 September 2007
56 years old

Persons With Significant Control

Mr Geraint Keith Jewson
Notified on: 28 September 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Paula Marian Jewson
Notified on: 28 September 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ATMOS CONSULTING LIMITED Events

28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
03 Oct 2016
Confirmation statement made on 28 September 2016 with updates
12 Sep 2016
Registered office address changed from Rosebery House 9 Haymarket Terrace Edinburgh EH12 5EZ to Cbc House 24 Canning Street Edinburgh EH3 8EG on 12 September 2016
01 Apr 2016
Appointment of Jean Frances Curran as a director on 14 March 2016
24 Mar 2016
Termination of appointment of Stewart Miles Lowther as a director on 11 March 2016
...
... and 32 more events
02 Feb 2009
Accounts for a small company made up to 31 March 2008
01 Oct 2008
Return made up to 28/09/08; full list of members
04 Oct 2007
Director's particulars changed
04 Oct 2007
Accounting reference date shortened from 30/09/08 to 31/03/08
28 Sep 2007
Incorporation