Company NameBelow The Belt Food Co Ltd.
DirectorsJudith Gail Hood and Peter Malcolm Hood
Company StatusActive
Company NumberSC227451
CategoryPrivate Limited Company
Incorporation Date29 January 2002(22 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMrs Judith Gail Hood
Date of BirthJune 1973 (Born 50 years ago)
NationalityIrish
StatusCurrent
Appointed29 January 2002(same day as company formation)
RoleRestaurateur
Country of ResidenceScotland
Correspondence AddressRutland House 13 Rutland Street
Edinburgh
EH1 2AE
Scotland
Director NameMr Peter Malcolm Hood
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2002(same day as company formation)
RoleRestaurateur
Country of ResidenceScotland
Correspondence AddressRutland House 13 Rutland Street
Edinburgh
EH1 2AE
Scotland
Secretary NameMrs Judith Gail Hood
StatusCurrent
Appointed24 April 2015(13 years, 2 months after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence Address1/1 Bearford House 39 Hanover Street
Edinburgh
EH2 2PJ
Scotland
Secretary NameAnna Hood
NationalityBritish
StatusResigned
Appointed29 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address1 Cockpen Road
Edinburgh
Midlothian
EH19 3HS
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed29 January 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed29 January 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitebelowthebeltfoodco.com

Location

Registered Address1/1 Bearford House 39 Hanover Street
Edinburgh
EH2 2PJ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

99 at £1Peter Hood
99.00%
Ordinary
1 at £1Mrs Judith Hood
1.00%
Ordinary

Financials

Year2014
Net Worth£425,475
Cash£21,279
Current Liabilities£191,385

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return29 January 2024 (3 months ago)
Next Return Due12 February 2025 (9 months, 2 weeks from now)

Filing History

12 February 2024Confirmation statement made on 29 January 2024 with updates (5 pages)
30 January 2024Micro company accounts made up to 30 April 2023 (3 pages)
30 January 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
30 January 2023Director's details changed for Mr Peter Malcolm Hood on 30 January 2023 (2 pages)
30 January 2023Director's details changed for Mrs Judith Gail Hood on 30 January 2023 (2 pages)
12 December 2022Micro company accounts made up to 30 April 2022 (5 pages)
8 February 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
13 January 2022Micro company accounts made up to 30 April 2021 (5 pages)
28 April 2021Micro company accounts made up to 30 April 2020 (5 pages)
4 February 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
12 February 2020Confirmation statement made on 29 January 2020 with updates (4 pages)
12 February 2020Change of details for Mrs Judith Gail Hood as a person with significant control on 21 January 2020 (2 pages)
12 February 2020Change of details for Mr Peter Malcolm Hood as a person with significant control on 21 January 2020 (2 pages)
5 December 2019Micro company accounts made up to 30 April 2019 (5 pages)
11 April 2019Registered office address changed from C/O the Retreat Castle Hotel 1 Cockpen Road Bonnyrigg Midlothian EH19 3HS to Rutland House 13 Rutland Street Edinburgh EH1 2AE on 11 April 2019 (1 page)
11 April 2019Change of details for Mr Peter Malcolm Hood as a person with significant control on 11 April 2019 (2 pages)
11 April 2019Director's details changed for Mrs Judith Hood on 11 April 2019 (2 pages)
11 April 2019Director's details changed for Mr Peter Malcolm Hood on 11 April 2019 (2 pages)
11 April 2019Change of details for Mrs Judith Gail Hood as a person with significant control on 11 April 2019 (2 pages)
11 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
23 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
22 March 2018Confirmation statement made on 29 January 2018 with updates (4 pages)
21 March 2018Change of details for Mrs Judith Gail Hood as a person with significant control on 21 March 2018 (2 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
2 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
2 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
15 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
15 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
22 February 2016Appointment of Mrs Judith Gail Hood as a secretary on 24 April 2015 (2 pages)
22 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
22 February 2016Appointment of Mrs Judith Gail Hood as a secretary on 24 April 2015 (2 pages)
22 February 2016Termination of appointment of Anna Hood as a secretary on 23 April 2015 (1 page)
22 February 2016Termination of appointment of Anna Hood as a secretary on 23 April 2015 (1 page)
22 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
21 January 2016Secretary's details changed for Anna Hood on 24 April 2015 (1 page)
21 January 2016Secretary's details changed for Anna Hood on 24 April 2015 (1 page)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
10 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(5 pages)
10 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(5 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
15 March 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-03-15
  • GBP 100
(5 pages)
15 March 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-03-15
  • GBP 100
(5 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
5 March 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
8 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
9 March 2011Registered office address changed from 167 Rose Street Edinburgh EH2 4LS on 9 March 2011 (1 page)
9 March 2011Registered office address changed from 167 Rose Street Edinburgh EH2 4LS on 9 March 2011 (1 page)
9 March 2011Registered office address changed from 167 Rose Street Edinburgh EH2 4LS on 9 March 2011 (1 page)
9 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Judith Hood on 25 February 2010 (3 pages)
25 February 2010Director's details changed for Peter Hood on 25 February 2010 (2 pages)
25 February 2010Secretary's details changed for Anna Hood on 25 February 2010 (1 page)
25 February 2010Secretary's details changed for Anna Hood on 25 February 2010 (1 page)
25 February 2010Director's details changed for Judith Hood on 25 February 2010 (3 pages)
25 February 2010Director's details changed for Peter Hood on 25 February 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
5 March 2009Return made up to 29/01/09; full list of members (4 pages)
5 March 2009Return made up to 29/01/09; full list of members (4 pages)
12 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
12 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
1 May 2008Return made up to 29/01/08; full list of members (4 pages)
1 May 2008Return made up to 29/01/08; full list of members (4 pages)
21 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
21 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
13 February 2007Return made up to 29/01/07; full list of members (7 pages)
13 February 2007Return made up to 29/01/07; full list of members (7 pages)
27 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
27 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
28 February 2006Return made up to 29/01/06; full list of members (7 pages)
28 February 2006Return made up to 29/01/06; full list of members (7 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
15 March 2005Return made up to 29/01/05; full list of members (7 pages)
15 March 2005Return made up to 29/01/05; full list of members (7 pages)
25 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
25 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
10 February 2004Return made up to 29/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 February 2004Return made up to 29/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 September 2003Accounts for a small company made up to 30 April 2003 (6 pages)
30 September 2003Accounts for a small company made up to 30 April 2003 (6 pages)
7 April 2003Ad 31/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 April 2003Ad 31/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 February 2003Return made up to 29/01/03; full list of members (7 pages)
12 February 2003Return made up to 29/01/03; full list of members (7 pages)
9 December 2002Accounting reference date extended from 31/01/03 to 30/04/03 (1 page)
9 December 2002Accounting reference date extended from 31/01/03 to 30/04/03 (1 page)
31 January 2002Director resigned (1 page)
31 January 2002Secretary resigned (1 page)
31 January 2002Secretary resigned (1 page)
31 January 2002Director resigned (1 page)
30 January 2002New director appointed (2 pages)
30 January 2002New director appointed (2 pages)
30 January 2002New secretary appointed (2 pages)
30 January 2002New director appointed (2 pages)
30 January 2002New secretary appointed (2 pages)
30 January 2002New director appointed (2 pages)
29 January 2002Incorporation (13 pages)
29 January 2002Incorporation (13 pages)