Edinburgh
EH1 2AE
Scotland
Director Name | Mr Peter Malcolm Hood |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2002(same day as company formation) |
Role | Restaurateur |
Country of Residence | Scotland |
Correspondence Address | Rutland House 13 Rutland Street Edinburgh EH1 2AE Scotland |
Secretary Name | Mrs Judith Gail Hood |
---|---|
Status | Current |
Appointed | 24 April 2015(13 years, 2 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Correspondence Address | 1/1 Bearford House 39 Hanover Street Edinburgh EH2 2PJ Scotland |
Secretary Name | Anna Hood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Cockpen Road Edinburgh Midlothian EH19 3HS Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | belowthebeltfoodco.com |
---|
Registered Address | 1/1 Bearford House 39 Hanover Street Edinburgh EH2 2PJ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
99 at £1 | Peter Hood 99.00% Ordinary |
---|---|
1 at £1 | Mrs Judith Hood 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £425,475 |
Cash | £21,279 |
Current Liabilities | £191,385 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 29 January 2024 (3 months ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 2 weeks from now) |
12 February 2024 | Confirmation statement made on 29 January 2024 with updates (5 pages) |
---|---|
30 January 2024 | Micro company accounts made up to 30 April 2023 (3 pages) |
30 January 2023 | Confirmation statement made on 29 January 2023 with no updates (3 pages) |
30 January 2023 | Director's details changed for Mr Peter Malcolm Hood on 30 January 2023 (2 pages) |
30 January 2023 | Director's details changed for Mrs Judith Gail Hood on 30 January 2023 (2 pages) |
12 December 2022 | Micro company accounts made up to 30 April 2022 (5 pages) |
8 February 2022 | Confirmation statement made on 29 January 2022 with no updates (3 pages) |
13 January 2022 | Micro company accounts made up to 30 April 2021 (5 pages) |
28 April 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
4 February 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
12 February 2020 | Confirmation statement made on 29 January 2020 with updates (4 pages) |
12 February 2020 | Change of details for Mrs Judith Gail Hood as a person with significant control on 21 January 2020 (2 pages) |
12 February 2020 | Change of details for Mr Peter Malcolm Hood as a person with significant control on 21 January 2020 (2 pages) |
5 December 2019 | Micro company accounts made up to 30 April 2019 (5 pages) |
11 April 2019 | Registered 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 2019 | Change of details for Mr Peter Malcolm Hood as a person with significant control on 11 April 2019 (2 pages) |
11 April 2019 | Director's details changed for Mrs Judith Hood on 11 April 2019 (2 pages) |
11 April 2019 | Director's details changed for Mr Peter Malcolm Hood on 11 April 2019 (2 pages) |
11 April 2019 | Change of details for Mrs Judith Gail Hood as a person with significant control on 11 April 2019 (2 pages) |
11 February 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
23 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
22 March 2018 | Confirmation statement made on 29 January 2018 with updates (4 pages) |
21 March 2018 | Change of details for Mrs Judith Gail Hood as a person with significant control on 21 March 2018 (2 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
2 February 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
2 February 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
15 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
15 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
22 February 2016 | Appointment of Mrs Judith Gail Hood as a secretary on 24 April 2015 (2 pages) |
22 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Appointment of Mrs Judith Gail Hood as a secretary on 24 April 2015 (2 pages) |
22 February 2016 | Termination of appointment of Anna Hood as a secretary on 23 April 2015 (1 page) |
22 February 2016 | Termination of appointment of Anna Hood as a secretary on 23 April 2015 (1 page) |
22 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
21 January 2016 | Secretary's details changed for Anna Hood on 24 April 2015 (1 page) |
21 January 2016 | Secretary's details changed for Anna Hood on 24 April 2015 (1 page) |
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
10 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
15 March 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-03-15
|
15 March 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-03-15
|
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
5 March 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
4 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
8 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
9 March 2011 | Registered office address changed from 167 Rose Street Edinburgh EH2 4LS on 9 March 2011 (1 page) |
9 March 2011 | Registered office address changed from 167 Rose Street Edinburgh EH2 4LS on 9 March 2011 (1 page) |
9 March 2011 | Registered office address changed from 167 Rose Street Edinburgh EH2 4LS on 9 March 2011 (1 page) |
9 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
26 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Judith Hood on 25 February 2010 (3 pages) |
25 February 2010 | Director's details changed for Peter Hood on 25 February 2010 (2 pages) |
25 February 2010 | Secretary's details changed for Anna Hood on 25 February 2010 (1 page) |
25 February 2010 | Secretary's details changed for Anna Hood on 25 February 2010 (1 page) |
25 February 2010 | Director's details changed for Judith Hood on 25 February 2010 (3 pages) |
25 February 2010 | Director's details changed for Peter Hood on 25 February 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
5 March 2009 | Return made up to 29/01/09; full list of members (4 pages) |
5 March 2009 | Return made up to 29/01/09; full list of members (4 pages) |
12 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
12 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
1 May 2008 | Return made up to 29/01/08; full list of members (4 pages) |
1 May 2008 | Return made up to 29/01/08; full list of members (4 pages) |
21 December 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
21 December 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
13 February 2007 | Return made up to 29/01/07; full list of members (7 pages) |
13 February 2007 | Return made up to 29/01/07; full list of members (7 pages) |
27 November 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
27 November 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
28 February 2006 | Return made up to 29/01/06; full list of members (7 pages) |
28 February 2006 | Return made up to 29/01/06; full list of members (7 pages) |
28 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
15 March 2005 | Return made up to 29/01/05; full list of members (7 pages) |
15 March 2005 | Return made up to 29/01/05; full list of members (7 pages) |
25 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
25 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
10 February 2004 | Return made up to 29/01/04; full list of members
|
10 February 2004 | Return made up to 29/01/04; full list of members
|
30 September 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
30 September 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
7 April 2003 | Ad 31/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 April 2003 | Ad 31/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 February 2003 | Return made up to 29/01/03; full list of members (7 pages) |
12 February 2003 | Return made up to 29/01/03; full list of members (7 pages) |
9 December 2002 | Accounting reference date extended from 31/01/03 to 30/04/03 (1 page) |
9 December 2002 | Accounting reference date extended from 31/01/03 to 30/04/03 (1 page) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | Secretary resigned (1 page) |
31 January 2002 | Secretary resigned (1 page) |
31 January 2002 | Director resigned (1 page) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | New secretary appointed (2 pages) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | New secretary appointed (2 pages) |
30 January 2002 | New director appointed (2 pages) |
29 January 2002 | Incorporation (13 pages) |
29 January 2002 | Incorporation (13 pages) |