Atmos Consulting Limited EDINBURGH


Atmos Consulting started in year 2007 as Private Limited Company with registration number SC331604. The Atmos Consulting company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Edinburgh at Cbc House. Postal code: EH3 8EG.

The company has 4 directors, namely Joshua S., William H. and James W. and others. Of them, Jean C. has been with the company the longest, being appointed on 14 March 2016 and Joshua S. and William H. and James W. have been with the company for the least time - from 22 December 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Paula J. who worked with the the company until 22 December 2023.

Atmos Consulting Limited Address / Contact

Office Address Cbc House
Office Address2 24 Canning Street
Town Edinburgh
Post code EH3 8EG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC331604
Date of Incorporation Fri, 28th Sep 2007
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 17 years old
Account next due date Tue, 31st Dec 2024 (211 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Joshua S.

Position: Director

Appointed: 22 December 2023

William H.

Position: Director

Appointed: 22 December 2023

James W.

Position: Director

Appointed: 22 December 2023

Jean C.

Position: Director

Appointed: 14 March 2016

Sarah S.

Position: Director

Appointed: 31 May 2012

Resigned: 22 December 2023

Paula J.

Position: Director

Appointed: 24 February 2011

Resigned: 22 December 2023

Duncan M.

Position: Director

Appointed: 24 November 2010

Resigned: 31 May 2013

John G.

Position: Director

Appointed: 23 March 2009

Resigned: 25 March 2014

Stewart L.

Position: Director

Appointed: 28 September 2007

Resigned: 11 March 2016

Paula J.

Position: Secretary

Appointed: 28 September 2007

Resigned: 22 December 2023

Mary C.

Position: Director

Appointed: 28 September 2007

Resigned: 07 December 2010

Simon T.

Position: Director

Appointed: 28 September 2007

Resigned: 19 February 2010

Geraint J.

Position: Director

Appointed: 28 September 2007

Resigned: 22 December 2023

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As we found, there is Thistle Environmental Limited from London, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Geraint J. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Paula J., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Thistle Environmental Limited

102 Crawford Street, London, W1H 2HR, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales Company Registry
Registration number 15307327
Notified on 22 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Geraint J.

Notified on 28 September 2016
Ceased on 22 December 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Paula J.

Notified on 28 September 2016
Ceased on 22 December 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth697 499712 183     
Balance Sheet
Cash Bank On Hand  316 099156 400303 331788 5821 430 558
Current Assets937 8131 113 214762 896661 460858 8501 559 3182 514 848
Debtors633 313787 854446 797505 060555 519770 7361 084 290
Net Assets Liabilities    604 7751 095 2381 710 188
Other Debtors  24 001181 829180 456223 67055 179
Property Plant Equipment  1 13831 22924 91179 08871 883
Cash Bank In Hand304 500325 360     
Tangible Fixed Assets107 09565 789     
Reserves/Capital
Called Up Share Capital121121     
Profit Loss Account Reserve687 889702 573     
Shareholder Funds697 499712 183     
Other
Accumulated Depreciation Impairment Property Plant Equipment  98 18898 692109 856136 40282 078
Average Number Employees During Period  2024293151
Corporation Tax Payable   16 457 22 405140 821
Corporation Tax Recoverable  132 027  26 087 
Creditors  405 303176 283278 986534 910869 148
Deferred Tax Asset Debtors  32 08967631 921  
Future Minimum Lease Payments Under Non-cancellable Operating Leases     36 47426 782
Income From Related Parties  458 014305 347313 869  
Increase From Depreciation Charge For Year Property Plant Equipment   50411 16426 54643 530
Net Current Assets Liabilities590 404646 394357 593485 177579 8641 024 4081 645 700
Other Creditors  204 09052 453105 774208 473355 803
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      97 854
Other Disposals Property Plant Equipment      97 852
Other Taxation Social Security Payable  105 85152 565121 46192 563164 770
Property Plant Equipment Gross Cost  99 326129 921134 767215 490153 961
Provisions For Liabilities Balance Sheet Subtotal     8 2587 395
Total Additions Including From Business Combinations Property Plant Equipment   30 5954 84680 72336 323
Total Assets Less Current Liabilities697 499712 183358 731516 406604 7751 103 4961 717 583
Trade Creditors Trade Payables  95 36254 80851 751211 469207 754
Trade Debtors Trade Receivables  258 680322 555343 142520 9791 029 111
Creditors Due Within One Year347 409466 820     
Share Premium Account9 4899 489     
Tangible Fixed Assets Additions 28 310     
Tangible Fixed Assets Cost Or Valuation293 096321 406     
Tangible Fixed Assets Depreciation186 001255 617     
Tangible Fixed Assets Depreciation Charged In Period 69 616     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Director's appointment was terminated on 2023-12-22
filed on: 5th, January 2024
Free Download (1 page)

Company search

Advertisements