Company NameBelow Zero Hosting Limited
DirectorsAlexander Tarot Hazlewood and Marianne Elizabeth Hazlewood
Company StatusActive
Company NumberSC216506
CategoryPrivate Limited Company
Incorporation Date7 March 2001(23 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities

Directors

Director NameMr Alexander Tarot Hazlewood
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2012(11 years, 8 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMidlothian Innovation Centre Midlothian Innovation
Edinburgh
Midlothian
EH25 9RE
Scotland
Director NameMrs Marianne Elizabeth Hazlewood
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2012(11 years, 8 months after company formation)
Appointment Duration11 years, 5 months
RoleWeb Designer
Country of ResidenceScotland
Correspondence AddressMidlothian Innovation Centre Midlothian Innovation
Edinburgh
Midlothian
EH25 9RE
Scotland
Director NameMr Christopher Hugh Binnie
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Albany Street
Edinburgh
EH1 3QB
Scotland
Secretary NameUltan McGrath
NationalityBritish
StatusResigned
Appointed07 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address54 Easter Road
Edinburgh
EH7 5RQ
Scotland
Secretary NameMr Stuart Anthony Genet
NationalityNew Zealander
StatusResigned
Appointed09 August 2004(3 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 November 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Albany Street
Edinburgh
EH1 3QB
Scotland
Director NameMr Giles Hamilton
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2009(8 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Albany Street
Edinburgh
EH1 3QB
Scotland
Director NameFreelance Enterprises Limited (Corporation)
StatusResigned
Appointed07 March 2001(same day as company formation)
Correspondence Address12 Croft Drive
Tickhill
Doncaster
South Yorkshire
DN11 9UL
Secretary NameGlobal Formations Limited (Corporation)
StatusResigned
Appointed07 March 2001(same day as company formation)
Correspondence Address12 Croft Drive
Tickhill
Doncaster
South Yorkshire
DN11 9UL

Contact

Websitebelowzero.biz
Telephone0845 1300505
Telephone regionUnknown

Location

Registered AddressBelowzero
Midlothian Innovation Centre
Edinburgh
Midlothian
EH25 9RE
Scotland
ConstituencyMidlothian
WardMidlothian West
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £1Alexander Hazlewood & Marianne Hazlewood
100.00%
Ordinary

Financials

Year2014
Net Worth£5,711
Cash£4,159
Current Liabilities£7,569

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return6 March 2024 (1 month, 3 weeks ago)
Next Return Due20 March 2025 (10 months, 3 weeks from now)

Charges

13 June 2001Delivered on: 25 June 2001
Satisfied on: 11 May 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

25 March 2024Confirmation statement made on 6 March 2024 with no updates (3 pages)
29 September 2023Micro company accounts made up to 31 March 2023 (5 pages)
8 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
5 January 2023Micro company accounts made up to 31 March 2022 (5 pages)
29 March 2022Micro company accounts made up to 31 March 2021 (5 pages)
24 March 2022Change of details for Mr Alexander Tarot Hazlewood as a person with significant control on 4 February 2022 (2 pages)
24 March 2022Change of details for Mrs Marianne Elizabeth Hazlewood as a person with significant control on 4 February 2022 (2 pages)
24 March 2022Director's details changed for Mr Alexander Tarot Hazlewood on 4 February 2022 (2 pages)
24 March 2022Director's details changed for Mrs Marianne Hazlewood on 4 February 2022 (2 pages)
14 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
11 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
25 September 2020Micro company accounts made up to 31 March 2020 (5 pages)
6 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
28 October 2019Micro company accounts made up to 31 March 2019 (5 pages)
8 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
30 August 2018Micro company accounts made up to 31 March 2018 (5 pages)
14 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
15 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 10,000
(3 pages)
31 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 10,000
(3 pages)
6 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 May 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 10,000
(3 pages)
7 May 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 10,000
(3 pages)
7 May 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 10,000
(3 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 10,000
(3 pages)
2 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 10,000
(3 pages)
2 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 10,000
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
2 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
2 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
26 November 2012Registered office address changed from 8 Albany Street Edinburgh EH1 3QB Scotland on 26 November 2012 (1 page)
26 November 2012Appointment of Mrs Marianne Hazlewood as a director (2 pages)
26 November 2012Registered office address changed from 8 Albany Street Edinburgh EH1 3QB Scotland on 26 November 2012 (1 page)
26 November 2012Appointment of Mrs Marianne Hazlewood as a director (2 pages)
1 November 2012Termination of appointment of Christopher Binnie as a director (1 page)
1 November 2012Termination of appointment of Christopher Binnie as a director (1 page)
1 November 2012Appointment of Mr Alexander Tarot Hazlewood as a director (2 pages)
1 November 2012Termination of appointment of Stuart Genet as a secretary (1 page)
1 November 2012Appointment of Mr Alexander Tarot Hazlewood as a director (2 pages)
1 November 2012Termination of appointment of Stuart Genet as a secretary (1 page)
18 October 2012Annual return made up to 7 March 2002 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 7 March 2002 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 7 March 2003 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 7 March 2003 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 7 March 2004 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 7 March 2002 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 7 March 2004 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 7 March 2004 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 7 March 2003 with a full list of shareholders (5 pages)
1 September 2012Termination of appointment of Giles Hamilton as a director (1 page)
1 September 2012Termination of appointment of Giles Hamilton as a director (1 page)
7 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
3 February 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
3 February 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
7 January 2012Director's details changed for Mr Christopher Hugh Binnie on 7 January 2012 (2 pages)
7 January 2012Director's details changed for Mr Christopher Hugh Binnie on 7 January 2012 (2 pages)
7 January 2012Director's details changed for Mr Christopher Hugh Binnie on 7 January 2012 (2 pages)
11 May 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
11 May 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
8 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
2 March 2011Director's details changed for Mr Giles Hamilton on 2 March 2011 (2 pages)
2 March 2011Secretary's details changed for Mr. Stuart Anthony Genet on 2 March 2011 (1 page)
2 March 2011Secretary's details changed for Mr. Stuart Anthony Genet on 2 March 2011 (1 page)
2 March 2011Director's details changed for Christopher Hugh Binnie on 2 March 2011 (2 pages)
2 March 2011Director's details changed for Christopher Hugh Binnie on 2 March 2011 (2 pages)
2 March 2011Director's details changed for Mr Giles Hamilton on 2 March 2011 (2 pages)
2 March 2011Director's details changed for Christopher Hugh Binnie on 2 March 2011 (2 pages)
2 March 2011Director's details changed for Mr Giles Hamilton on 2 March 2011 (2 pages)
2 March 2011Secretary's details changed for Mr. Stuart Anthony Genet on 2 March 2011 (1 page)
1 March 2011Registered office address changed from 1 Royal Crescent Edinburgh Midlothian EH3 6PZ on 1 March 2011 (1 page)
1 March 2011Registered office address changed from 1 Royal Crescent Edinburgh Midlothian EH3 6PZ on 1 March 2011 (1 page)
1 March 2011Registered office address changed from 1 Royal Crescent Edinburgh Midlothian EH3 6PZ on 1 March 2011 (1 page)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 March 2010Director's details changed for Mr Giles Hamilton on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Mr Giles Hamilton on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Mr Giles Hamilton on 8 March 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 October 2009Director's details changed for Christopher Hugh Binnie on 5 October 2009 (2 pages)
5 October 2009Director's details changed for Christopher Hugh Binnie on 5 October 2009 (2 pages)
5 October 2009Director's details changed for Christopher Hugh Binnie on 5 October 2009 (2 pages)
14 August 2009Director appointed giles hamilton logged form (2 pages)
14 August 2009Director appointed giles hamilton logged form (2 pages)
6 August 2009Director's change of particulars / giles hamilton / 06/08/2009 (1 page)
6 August 2009Director's change of particulars / giles hamilton / 06/08/2009 (1 page)
15 July 2009Director appointed mr giles hamilton (1 page)
15 July 2009Director appointed mr giles hamilton (1 page)
8 March 2009Return made up to 07/03/09; full list of members (3 pages)
8 March 2009Return made up to 07/03/09; full list of members (3 pages)
6 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
6 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
31 March 2008Return made up to 07/03/08; full list of members (3 pages)
31 March 2008Return made up to 07/03/08; full list of members (3 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 March 2007Return made up to 07/03/07; full list of members (2 pages)
19 March 2007Return made up to 07/03/07; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 March 2006Return made up to 07/03/06; full list of members (2 pages)
8 March 2006Return made up to 07/03/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
30 January 2006Director's particulars changed (1 page)
30 January 2006Director's particulars changed (1 page)
27 January 2006Registered office changed on 27/01/06 from: 38 montgomery street edinburgh midlothian EH7 5JY (1 page)
27 January 2006Registered office changed on 27/01/06 from: 38 montgomery street edinburgh midlothian EH7 5JY (1 page)
23 March 2005Return made up to 07/03/05; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 March 2005Return made up to 07/03/05; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 August 2004Secretary resigned (1 page)
16 August 2004New secretary appointed (2 pages)
16 August 2004Secretary resigned (1 page)
16 August 2004New secretary appointed (2 pages)
31 March 2004Registered office changed on 31/03/04 from: 3F2 44 montgomery street edinburgh EH7 5JY (1 page)
31 March 2004Registered office changed on 31/03/04 from: 3F2 44 montgomery street edinburgh EH7 5JY (1 page)
15 March 2004Return made up to 07/03/04; full list of members (6 pages)
15 March 2004Return made up to 07/03/04; full list of members (6 pages)
6 February 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
6 February 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
17 March 2003Return made up to 07/03/03; full list of members (6 pages)
17 March 2003Return made up to 07/03/03; full list of members (6 pages)
3 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
3 January 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
10 April 2002Return made up to 07/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 2002Return made up to 07/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 June 2001Partic of mort/charge * (6 pages)
25 June 2001Partic of mort/charge * (6 pages)
25 April 2001Ad 17/04/01--------- £ si 99991@1=99991 £ ic 1/99992 (1 page)
25 April 2001Ad 17/04/01--------- £ si 99991@1=99991 £ ic 1/99992 (1 page)
19 April 2001New secretary appointed (2 pages)
19 April 2001New secretary appointed (2 pages)
16 March 2001Director resigned (1 page)
16 March 2001Secretary resigned (1 page)
16 March 2001Secretary resigned (1 page)
16 March 2001Director resigned (1 page)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
7 March 2001Incorporation (15 pages)
7 March 2001Incorporation (15 pages)