Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ATELIER TEN (SCOTLAND) LIMITED
Company Information for

ATELIER TEN (SCOTLAND) LIMITED

19 PERSEVERANCE WORKS, 38 KINGSLAND ROAD, LONDON, E2 8DD,
Company Registration Number
05369874
Private Limited Company
Active

Company Overview

About Atelier Ten (scotland) Ltd
ATELIER TEN (SCOTLAND) LIMITED was founded on 2005-02-18 and has its registered office in London. The organisation's status is listed as "Active". Atelier Ten (scotland) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ATELIER TEN (SCOTLAND) LIMITED
 
Legal Registered Office
19 PERSEVERANCE WORKS
38 KINGSLAND ROAD
LONDON
E2 8DD
Other companies in E2
 
Previous Names
ATELIER TEN PROPERTIES LIMITED01/03/2011
Filing Information
Company Number 05369874
Company ID Number 05369874
Date formed 2005-02-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 01/07/2015
Return next due 29/07/2016
Type of accounts FULL
Last Datalog update: 2024-08-05 12:09:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATELIER TEN (SCOTLAND) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ATELIER TEN (SCOTLAND) LIMITED

Current Directors
Officer Role Date Appointed
ROSALINDA COURVILLE SIMPSON
Company Secretary 2017-12-01
PETER KERR
Director 2011-01-01
PAMELA FRANCES LEWIS
Director 2005-02-18
WILLIAM JOHN PETER RITCHIE
Director 2011-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAMELA FRANCES LEWIS
Company Secretary 2005-02-18 2017-12-01
PATRICK JOHN BELLEW
Director 2005-04-21 2010-12-31
MARK JOHN SMITH
Director 2005-04-21 2010-12-31
STEPHEN MARSHALL
Director 2005-02-18 2009-01-01
JAMES GRACE
Director 2005-04-21 2006-10-31
ALPHA SECRETARIAL LIMITED
Nominated Secretary 2005-02-18 2005-02-18
ALPHA DIRECT LIMITED
Nominated Director 2005-02-18 2005-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAMELA FRANCES LEWIS VICTA CHILDREN LTD Director 2016-03-14 CURRENT 1997-08-26 Active
PAMELA FRANCES LEWIS ATELIER TEN ME LIMITED Director 2015-12-11 CURRENT 2015-12-11 Active
PAMELA FRANCES LEWIS SCC PROJECTS LIMITED Director 2015-10-02 CURRENT 2015-10-02 Active
PAMELA FRANCES LEWIS SCC RESOURCES LIMITED Director 2015-10-02 CURRENT 2015-10-02 Active
PAMELA FRANCES LEWIS ATELIER TEN LONDON LTD Director 2014-03-10 CURRENT 2014-03-10 Active
PAMELA FRANCES LEWIS SCC COATINGS LIMITED Director 2008-02-21 CURRENT 2008-02-21 Active
PAMELA FRANCES LEWIS SCC CLASSICS LIMITED Director 2007-03-13 CURRENT 2007-03-13 Active
PAMELA FRANCES LEWIS ATELIER TEN INTERNATIONAL LIMITED Director 2001-06-27 CURRENT 2001-06-27 Active
PAMELA FRANCES LEWIS ATELIER TEN PROPERTIES LIMITED Director 2001-04-01 CURRENT 1997-05-07 Active - Proposal to Strike off
WILLIAM JOHN PETER RITCHIE BRITISH COUNCIL FOR OFFICES Director 2016-07-04 CURRENT 1990-05-02 Active
WILLIAM JOHN PETER RITCHIE ATELIER TEN LTD Director 2011-01-01 CURRENT 1990-10-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-26FULL ACCOUNTS MADE UP TO 31/12/23
2024-07-26CONFIRMATION STATEMENT MADE ON 28/06/24, WITH NO UPDATES
2024-01-10Director's details changed for Mr Peter Kerr on 2024-01-01
2023-09-08FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-13CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES
2022-08-26FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-26AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-09CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES
2022-08-09CH01Director's details changed for Mr Peter Kerr on 2022-08-01
2021-09-15CH01Director's details changed for Mr William John Peter Ritchie on 2021-09-10
2021-07-15AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH UPDATES
2021-06-28AP03Appointment of Mrs Tate Evelyn Josserand as company secretary on 2021-06-16
2021-06-28TM02Termination of appointment of Rosalinda Courville Simpson on 2021-06-16
2020-11-26TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA FRANCES LEWIS
2020-11-26AP01DIRECTOR APPOINTED MR DAVID CHRISTOPHER CAMERON
2020-11-09PSC02Notification of Atelier Ten Ltd as a person with significant control on 2020-11-04
2020-11-09PSC07CESSATION OF PAMELA FRANCES LEWIS AS A PERSON OF SIGNIFICANT CONTROL
2020-10-28SH0101/01/11 STATEMENT OF CAPITAL GBP 100
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES
2020-06-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-02-15CH01Director's details changed for Mrs Pamela Frances Lewis on 2020-02-15
2019-09-03AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-30CH03SECRETARY'S DETAILS CHNAGED FOR MRS ROSALINDA COURVILLE SIMPSON on 2019-07-06
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES
2018-05-15AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-12TM02Termination of appointment of Pamela Frances Lewis on 2017-12-01
2017-12-05AP03Appointment of Mrs Rosalinda Courville Simpson as company secretary on 2017-12-01
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH NO UPDATES
2017-04-24AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-06-22AA31/12/15 TOTAL EXEMPTION SMALL
2016-06-22AA31/12/15 TOTAL EXEMPTION SMALL
2016-06-22AA31/12/15 TOTAL EXEMPTION SMALL
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-06AR0101/07/15 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-11AA01Previous accounting period shortened from 30/06/14 TO 31/12/13
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-04AR0102/07/14 FULL LIST
2014-08-04AR0101/07/14 FULL LIST
2014-07-16SH02Sub-division of shares on 2013-12-01
2014-03-27AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-16AR0101/07/13 ANNUAL RETURN FULL LIST
2013-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN PETER RITCHIE / 01/08/2012
2013-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER KERR / 01/08/2012
2013-03-27AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-07AR0101/07/12 ANNUAL RETURN FULL LIST
2012-03-22AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-08AA01Previous accounting period extended from 31/03/11 TO 30/06/11
2011-07-01AR0101/07/11 ANNUAL RETURN FULL LIST
2011-05-06AR0118/02/11 ANNUAL RETURN FULL LIST
2011-05-06AP01DIRECTOR APPOINTED MR PETER KERR
2011-05-06AP01DIRECTOR APPOINTED MR WILLIAM JOHN PETER RITCHIE
2011-05-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK SMITH
2011-05-05TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK BELLEW
2011-03-01RES15CHANGE OF NAME 22/12/2010
2011-03-01CERTNMCOMPANY NAME CHANGED ATELIER TEN PROPERTIES LIMITED CERTIFICATE ISSUED ON 01/03/11
2011-03-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-02-21RES15CHANGE OF NAME 22/12/2010
2010-08-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-05-10AR0118/02/10 FULL LIST
2009-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-04-24363aRETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS
2009-04-24288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN MARSHALL
2008-12-10363aRETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS
2008-11-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2007-12-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-05-22363aRETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS
2007-05-21288bDIRECTOR RESIGNED
2007-05-21288cDIRECTOR'S PARTICULARS CHANGED
2006-12-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-05-03363aRETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS
2006-05-03288cDIRECTOR'S PARTICULARS CHANGED
2005-06-07225ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06
2005-06-0788(2)RAD 01/04/05--------- £ SI 4@1=4 £ IC 1/5
2005-05-11287REGISTERED OFFICE CHANGED ON 11/05/05 FROM: 19A GOODGE STREET LONDON W1T 2PH
2005-04-27288aNEW DIRECTOR APPOINTED
2005-04-27288aNEW DIRECTOR APPOINTED
2005-04-27288aNEW DIRECTOR APPOINTED
2005-04-11288aNEW DIRECTOR APPOINTED
2005-04-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-03-30287REGISTERED OFFICE CHANGED ON 30/03/05 FROM: 5TH FLOOR, SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP
2005-03-21288bDIRECTOR RESIGNED
2005-03-21288bSECRETARY RESIGNED
2005-02-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71122 - Engineering related scientific and technical consulting activities




Licences & Regulatory approval
We could not find any licences issued to ATELIER TEN (SCOTLAND) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ATELIER TEN (SCOTLAND) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ATELIER TEN (SCOTLAND) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.179
MortgagesNumMortOutstanding0.109
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.078

This shows the max and average number of mortgages for companies with the same SIC code of 71122 - Engineering related scientific and technical consulting activities

Creditors
Creditors Due Within One Year 2013-06-30 £ 513,196
Creditors Due Within One Year 2012-06-30 £ 216,367

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ATELIER TEN (SCOTLAND) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Cash Bank In Hand 2013-06-30 £ 174,634
Cash Bank In Hand 2012-06-30 £ 83,505
Current Assets 2013-06-30 £ 577,564
Current Assets 2012-06-30 £ 223,496
Debtors 2013-06-30 £ 402,930
Debtors 2012-06-30 £ 139,991
Debtors 2011-06-30 £ 82,439
Shareholder Funds 2013-06-30 £ 79,339
Shareholder Funds 2012-06-30 £ 25,259
Tangible Fixed Assets 2013-06-30 £ 14,971
Tangible Fixed Assets 2012-06-30 £ 18,130
Tangible Fixed Assets 2011-06-30 £ 7,166

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ATELIER TEN (SCOTLAND) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ATELIER TEN (SCOTLAND) LIMITED
Trademarks
We have not found any records of ATELIER TEN (SCOTLAND) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATELIER TEN (SCOTLAND) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71122 - Engineering related scientific and technical consulting activities) as ATELIER TEN (SCOTLAND) LIMITED are:

AECOM LIMITED £ 213,848
COOPER AND WITHYCOMBE LIMITED £ 132,631
ENITIAL LIMITED £ 42,162
TERRACONSULT LIMITED £ 37,085
WARNER LAND SURVEYS LIMITED £ 30,150
THE CONCRETE AND CORROSION CONSULTANCY PRACTICE LIMITED £ 28,490
CURTINS CONSULTING LIMITED £ 27,596
ALAN CONISBEE AND ASSOCIATES LIMITED £ 23,348
WSP UK LIMITED £ 21,800
MURPHY GEOSPATIAL UK LTD £ 19,317
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
ENITIAL LIMITED £ 1,187,662
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
ENITIAL LIMITED £ 1,187,662
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
ENITIAL LIMITED £ 1,187,662
Outgoings
Business Rates/Property Tax
No properties were found where ATELIER TEN (SCOTLAND) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ATELIER TEN (SCOTLAND) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ATELIER TEN (SCOTLAND) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.