Background WavePink WaveYellow Wave

ATMOS CONSULTING LIMITED (SC331604)

ATMOS CONSULTING LIMITED (SC331604) is an active UK company. incorporated on 28 September 2007. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities and 1 other business activities. ATMOS CONSULTING LIMITED has been registered for 18 years. Current directors include BOYLE, Andrew Iain, CLAY, Jason Christopher, MOWAT, Andrew Francis and 1 others.

Company Number
SC331604
Status
active
Type
ltd
Incorporated
28 September 2007
Age
18 years
Address
Cbc House, Edinburgh, EH3 8EG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
BOYLE, Andrew Iain, CLAY, Jason Christopher, MOWAT, Andrew Francis, PEDERSEN, Henrik Vorgod
SIC Codes
74901, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATMOS CONSULTING LIMITED

ATMOS CONSULTING LIMITED is an active company incorporated on 28 September 2007 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities and 1 other business activity. ATMOS CONSULTING LIMITED was registered 18 years ago.(SIC: 74901, 82990)

Status

active

Active since 18 years ago

Company No

SC331604

LTD Company

Age

18 Years

Incorporated 28 September 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 April 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (6 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026
Contact
Address

Cbc House 24 Canning Street Edinburgh, EH3 8EG,

Previous Addresses

Rosebery House 9 Haymarket Terrace Edinburgh EH12 5EZ
From: 23 November 2011To: 12 September 2016
Tower Mains Studios 18G Liberton Brae Edinburgh Midlothian EH16 6AE
From: 28 September 2007To: 23 November 2011
Timeline

34 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Sept 07
Director Left
Aug 10
Director Joined
Nov 10
Director Left
Dec 10
Director Joined
Jun 11
Director Joined
Jul 12
Share Issue
Apr 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Mar 16
Director Joined
Mar 16
Owner Exit
Jan 24
Owner Exit
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Loan Secured
Jan 25
Owner Exit
Aug 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Director Joined
Jan 26
Director Joined
Jan 26
1
Funding
23
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

BOYLE, Andrew Iain

Active
24 Canning Street, EdinburghEH3 8EG
Born October 1967
Director
Appointed 31 Oct 2025

CLAY, Jason Christopher

Active
Station Parade, HarrogateHG1 1HQ
Born March 1973
Director
Appointed 05 Jan 2026

MOWAT, Andrew Francis

Active
Station Parade, HarrogateHG1 1HQ
Born November 1988
Director
Appointed 05 Jan 2026

PEDERSEN, Henrik Vorgod

Active
24 Canning Street, EdinburghEH3 8EG
Born December 1965
Director
Appointed 31 Oct 2025

JEWSON, Paula Marian

Resigned
24 Canning Street, EdinburghEH3 8EG
Secretary
Appointed 28 Sept 2007
Resigned 22 Dec 2023

CURRAN, Jean Frances

Resigned
24 Canning Street, EdinburghEH3 8EG
Born March 1966
Director
Appointed 14 Mar 2016
Resigned 31 Oct 2025

CZULOWSKI, Mary Bethan, Mrs.

Resigned
Tower Mains Studios, EdinburghEH16 6AE
Born December 1958
Director
Appointed 28 Sept 2007
Resigned 07 Dec 2010

GACA, John Alexander

Resigned
9 Haymarket Terrace, EdinburghEH12 5EZ
Born November 1948
Director
Appointed 23 Mar 2009
Resigned 25 Mar 2014

HAZELL-SMITH, William George

Resigned
24 Canning Street, EdinburghEH3 8EG
Born March 1988
Director
Appointed 22 Dec 2023
Resigned 31 Oct 2025

JEWSON, Geraint Keith

Resigned
24 Canning Street, EdinburghEH3 8EG
Born June 1958
Director
Appointed 28 Sept 2007
Resigned 22 Dec 2023

JEWSON, Paula Marian

Resigned
24 Canning Street, EdinburghEH3 8EG
Born June 1963
Director
Appointed 24 Feb 2011
Resigned 22 Dec 2023

LOWTHER, Stewart Miles

Resigned
9 Haymarket Terrace, EdinburghEH12 5EZ
Born July 1964
Director
Appointed 28 Sept 2007
Resigned 11 Mar 2016

MACKENZIE, Duncan Fraser

Resigned
9 Haymarket Terrace, EdinburghEH12 5EZ
Born June 1964
Director
Appointed 24 Nov 2010
Resigned 31 May 2013

SEGAL, Joshua Michael Simon

Resigned
24 Canning Street, EdinburghEH3 8EG
Born June 1986
Director
Appointed 22 Dec 2023
Resigned 31 Oct 2025

SMITH, Sarah Louise

Resigned
24 Canning Street, EdinburghEH3 8EG
Born June 1969
Director
Appointed 31 May 2012
Resigned 22 Dec 2023

TRIBE, Simon Piers

Resigned
Hawkhead Grove, EdinburghEH16 6LS
Born March 1969
Director
Appointed 28 Sept 2007
Resigned 19 Feb 2010

WYLIE, James

Resigned
24 Canning Street, EdinburghEH3 8EG
Born December 1992
Director
Appointed 22 Dec 2023
Resigned 31 Oct 2025

Persons with significant control

5

2 Active
3 Ceased
Crawford Street, LondonW1H 2HR

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2025
King William Street, LondonEC4N 7AF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Nov 2024
Crawford Street, LondonW1H 2HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2023
Ceased 28 Feb 2025

Mr Geraint Keith Jewson

Ceased
Mold Business Park, Wrexham Road, MoldCH7 1XP
Born June 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Sept 2016
Ceased 22 Dec 2023

Mrs Paula Marian Jewson

Ceased
Mold Business Park, Wrexham Road, MoldCH7 1XP
Born June 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Sept 2016
Ceased 22 Dec 2023
Fundings
Financials
Latest Activities

Filing History

97

Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2025
MR04Satisfaction of Charge
Memorandum Articles
6 November 2025
MAMA
Resolution
6 November 2025
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
5 November 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Notification Of A Person With Significant Control
8 October 2025
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
8 October 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
8 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Alter Floating Charge With Number
13 February 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
6 February 2025
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
6 February 2025
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Memorandum Articles
9 December 2024
MAMA
Resolution
9 December 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2024
MR01Registration of a Charge
Confirmation Statement With Updates
27 September 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 January 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 January 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 May 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 September 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Accounts With Accounts Type Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Termination Director Company With Name Termination Date
2 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2014
TM01Termination of Director
Capital Alter Shares Subdivision
8 April 2014
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Accounts With Accounts Type Small
5 September 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
18 February 2013
RP04RP04
Accounts With Accounts Type Small
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Appoint Person Director Company With Name
26 July 2012
AP01Appointment of Director
Accounts With Accounts Type Small
22 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Appoint Person Director Company With Name
9 June 2011
AP01Appointment of Director
Accounts With Accounts Type Small
11 January 2011
AAAnnual Accounts
Termination Director Company With Name
7 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
25 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Termination Director Company With Name
5 August 2010
TM01Termination of Director
Accounts With Accounts Type Small
19 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Legacy
30 September 2009
288cChange of Particulars
Resolution
15 April 2009
RESOLUTIONSResolutions
Legacy
6 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 February 2009
AAAnnual Accounts
Legacy
1 October 2008
363aAnnual Return
Legacy
4 October 2007
288cChange of Particulars
Legacy
4 October 2007
225Change of Accounting Reference Date
Incorporation Company
28 September 2007
NEWINCIncorporation