Edinburgh
Midlothian
EH25 9RE
Scotland
Director Name | Mrs Marianne Elizabeth Hazlewood |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2012(11 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Web Designer |
Country of Residence | Scotland |
Correspondence Address | Midlothian Innovation Centre Midlothian Innovation Edinburgh Midlothian EH25 9RE Scotland |
Director Name | Mr Christopher Hugh Binnie |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Albany Street Edinburgh EH1 3QB Scotland |
Secretary Name | Ultan McGrath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Easter Road Edinburgh EH7 5RQ Scotland |
Secretary Name | Mr Stuart Anthony Genet |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 09 August 2004(3 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 November 2012) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Albany Street Edinburgh EH1 3QB Scotland |
Director Name | Mr Giles Hamilton |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2009(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Albany Street Edinburgh EH1 3QB Scotland |
Director Name | Freelance Enterprises Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2001(same day as company formation) |
Correspondence Address | 12 Croft Drive Tickhill Doncaster South Yorkshire DN11 9UL |
Secretary Name | Global Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2001(same day as company formation) |
Correspondence Address | 12 Croft Drive Tickhill Doncaster South Yorkshire DN11 9UL |
Website | belowzero.biz |
---|---|
Telephone | 0845 1300505 |
Telephone region | Unknown |
Registered Address | Belowzero Midlothian Innovation Centre Edinburgh Midlothian EH25 9RE Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian West |
Address Matches | Over 10 other UK companies use this postal address |
10k at £1 | Alexander Hazlewood & Marianne Hazlewood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,711 |
Cash | £4,159 |
Current Liabilities | £7,569 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 6 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 3 weeks from now) |
13 June 2001 | Delivered 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 |
---|
25 March 2024 | Confirmation statement made on 6 March 2024 with no updates (3 pages) |
---|---|
29 September 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
8 March 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
5 January 2023 | Micro company accounts made up to 31 March 2022 (5 pages) |
29 March 2022 | Micro company accounts made up to 31 March 2021 (5 pages) |
24 March 2022 | Change of details for Mr Alexander Tarot Hazlewood as a person with significant control on 4 February 2022 (2 pages) |
24 March 2022 | Change of details for Mrs Marianne Elizabeth Hazlewood as a person with significant control on 4 February 2022 (2 pages) |
24 March 2022 | Director's details changed for Mr Alexander Tarot Hazlewood on 4 February 2022 (2 pages) |
24 March 2022 | Director's details changed for Mrs Marianne Hazlewood on 4 February 2022 (2 pages) |
14 March 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
11 March 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
25 September 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
6 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
28 October 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
8 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
30 August 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
14 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
15 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
31 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
6 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 May 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
26 November 2012 | Registered office address changed from 8 Albany Street Edinburgh EH1 3QB Scotland on 26 November 2012 (1 page) |
26 November 2012 | Appointment of Mrs Marianne Hazlewood as a director (2 pages) |
26 November 2012 | Registered office address changed from 8 Albany Street Edinburgh EH1 3QB Scotland on 26 November 2012 (1 page) |
26 November 2012 | Appointment of Mrs Marianne Hazlewood as a director (2 pages) |
1 November 2012 | Termination of appointment of Christopher Binnie as a director (1 page) |
1 November 2012 | Termination of appointment of Christopher Binnie as a director (1 page) |
1 November 2012 | Appointment of Mr Alexander Tarot Hazlewood as a director (2 pages) |
1 November 2012 | Termination of appointment of Stuart Genet as a secretary (1 page) |
1 November 2012 | Appointment of Mr Alexander Tarot Hazlewood as a director (2 pages) |
1 November 2012 | Termination of appointment of Stuart Genet as a secretary (1 page) |
18 October 2012 | Annual return made up to 7 March 2002 with a full list of shareholders (5 pages) |
18 October 2012 | Annual return made up to 7 March 2002 with a full list of shareholders (5 pages) |
18 October 2012 | Annual return made up to 7 March 2003 with a full list of shareholders (5 pages) |
18 October 2012 | Annual return made up to 7 March 2003 with a full list of shareholders (5 pages) |
18 October 2012 | Annual return made up to 7 March 2004 with a full list of shareholders (5 pages) |
18 October 2012 | Annual return made up to 7 March 2002 with a full list of shareholders (5 pages) |
18 October 2012 | Annual return made up to 7 March 2004 with a full list of shareholders (5 pages) |
18 October 2012 | Annual return made up to 7 March 2004 with a full list of shareholders (5 pages) |
18 October 2012 | Annual return made up to 7 March 2003 with a full list of shareholders (5 pages) |
1 September 2012 | Termination of appointment of Giles Hamilton as a director (1 page) |
1 September 2012 | Termination of appointment of Giles Hamilton as a director (1 page) |
7 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
7 January 2012 | Director's details changed for Mr Christopher Hugh Binnie on 7 January 2012 (2 pages) |
7 January 2012 | Director's details changed for Mr Christopher Hugh Binnie on 7 January 2012 (2 pages) |
7 January 2012 | Director's details changed for Mr Christopher Hugh Binnie on 7 January 2012 (2 pages) |
11 May 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
11 May 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
8 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Director's details changed for Mr Giles Hamilton on 2 March 2011 (2 pages) |
2 March 2011 | Secretary's details changed for Mr. Stuart Anthony Genet on 2 March 2011 (1 page) |
2 March 2011 | Secretary's details changed for Mr. Stuart Anthony Genet on 2 March 2011 (1 page) |
2 March 2011 | Director's details changed for Christopher Hugh Binnie on 2 March 2011 (2 pages) |
2 March 2011 | Director's details changed for Christopher Hugh Binnie on 2 March 2011 (2 pages) |
2 March 2011 | Director's details changed for Mr Giles Hamilton on 2 March 2011 (2 pages) |
2 March 2011 | Director's details changed for Christopher Hugh Binnie on 2 March 2011 (2 pages) |
2 March 2011 | Director's details changed for Mr Giles Hamilton on 2 March 2011 (2 pages) |
2 March 2011 | Secretary's details changed for Mr. Stuart Anthony Genet on 2 March 2011 (1 page) |
1 March 2011 | Registered office address changed from 1 Royal Crescent Edinburgh Midlothian EH3 6PZ on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from 1 Royal Crescent Edinburgh Midlothian EH3 6PZ on 1 March 2011 (1 page) |
1 March 2011 | Registered office address changed from 1 Royal Crescent Edinburgh Midlothian EH3 6PZ on 1 March 2011 (1 page) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 March 2010 | Director's details changed for Mr Giles Hamilton on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Mr Giles Hamilton on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Mr Giles Hamilton on 8 March 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 October 2009 | Director's details changed for Christopher Hugh Binnie on 5 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Christopher Hugh Binnie on 5 October 2009 (2 pages) |
5 October 2009 | Director's details changed for Christopher Hugh Binnie on 5 October 2009 (2 pages) |
14 August 2009 | Director appointed giles hamilton logged form (2 pages) |
14 August 2009 | Director appointed giles hamilton logged form (2 pages) |
6 August 2009 | Director's change of particulars / giles hamilton / 06/08/2009 (1 page) |
6 August 2009 | Director's change of particulars / giles hamilton / 06/08/2009 (1 page) |
15 July 2009 | Director appointed mr giles hamilton (1 page) |
15 July 2009 | Director appointed mr giles hamilton (1 page) |
8 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
8 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
6 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
6 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
31 March 2008 | Return made up to 07/03/08; full list of members (3 pages) |
31 March 2008 | Return made up to 07/03/08; full list of members (3 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
19 March 2007 | Return made up to 07/03/07; full list of members (2 pages) |
19 March 2007 | Return made up to 07/03/07; full list of members (2 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 March 2006 | Return made up to 07/03/06; full list of members (2 pages) |
8 March 2006 | Return made up to 07/03/06; full list of members (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
30 January 2006 | Director's particulars changed (1 page) |
30 January 2006 | Director's particulars changed (1 page) |
27 January 2006 | Registered office changed on 27/01/06 from: 38 montgomery street edinburgh midlothian EH7 5JY (1 page) |
27 January 2006 | Registered office changed on 27/01/06 from: 38 montgomery street edinburgh midlothian EH7 5JY (1 page) |
23 March 2005 | Return made up to 07/03/05; no change of members
|
23 March 2005 | Return made up to 07/03/05; no change of members
|
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
16 August 2004 | Secretary resigned (1 page) |
16 August 2004 | New secretary appointed (2 pages) |
16 August 2004 | Secretary resigned (1 page) |
16 August 2004 | New secretary appointed (2 pages) |
31 March 2004 | Registered office changed on 31/03/04 from: 3F2 44 montgomery street edinburgh EH7 5JY (1 page) |
31 March 2004 | Registered office changed on 31/03/04 from: 3F2 44 montgomery street edinburgh EH7 5JY (1 page) |
15 March 2004 | Return made up to 07/03/04; full list of members (6 pages) |
15 March 2004 | Return made up to 07/03/04; full list of members (6 pages) |
6 February 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
6 February 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
17 March 2003 | Return made up to 07/03/03; full list of members (6 pages) |
17 March 2003 | Return made up to 07/03/03; full list of members (6 pages) |
3 January 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
3 January 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
10 April 2002 | Return made up to 07/03/02; full list of members
|
10 April 2002 | Return made up to 07/03/02; full list of members
|
25 June 2001 | Partic of mort/charge * (6 pages) |
25 June 2001 | Partic of mort/charge * (6 pages) |
25 April 2001 | Ad 17/04/01--------- £ si 99991@1=99991 £ ic 1/99992 (1 page) |
25 April 2001 | Ad 17/04/01--------- £ si 99991@1=99991 £ ic 1/99992 (1 page) |
19 April 2001 | New secretary appointed (2 pages) |
19 April 2001 | New secretary appointed (2 pages) |
16 March 2001 | Director resigned (1 page) |
16 March 2001 | Secretary resigned (1 page) |
16 March 2001 | Secretary resigned (1 page) |
16 March 2001 | Director resigned (1 page) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | New director appointed (2 pages) |
7 March 2001 | Incorporation (15 pages) |
7 March 2001 | Incorporation (15 pages) |