Company NameBelow The Belt Property Co Limited
DirectorsJudith Gail Hood and Peter Malcolm Hood
Company StatusActive
Company NumberSC248319
CategoryPrivate Limited Company
Incorporation Date24 April 2003(21 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Judith Gail Hood
Date of BirthJune 1973 (Born 50 years ago)
NationalityIrish
StatusCurrent
Appointed24 April 2003(same day as company formation)
RoleCompany Director For Letting Management
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
Appointed24 April 2003(same day as company formation)
RoleCompany Director For Letting Management
Country of ResidenceScotland
Correspondence AddressRutland House 13 Rutland Street
Edinburgh
EH1 2AE
Scotland
Secretary NameMrs Judith Hood
NationalityIrish
StatusCurrent
Appointed24 April 2003(same day as company formation)
RoleRestauranteur
Country of ResidenceScotland
Correspondence Address1/1 Bearford House 39 Hanover Street
Edinburgh
EH2 2PJ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed24 April 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address1/1 Bearford House 39 Hanover Street
Edinburgh
EH2 2PJ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Shareholders

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

Financials

Year2014
Net Worth£161,665
Cash£9,328
Current Liabilities£371,102

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return8 May 2024 (6 days ago)
Next Return Due22 May 2025 (1 year from now)

Charges

25 October 2006Delivered on: 31 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as and forming twenty four cockpen road, bonnyrigg MID41777.
Outstanding
20 January 2005Delivered on: 7 February 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as 1C napier road, edinburgh.
Outstanding
20 January 2005Delivered on: 7 February 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 14 jamaica street north lane, edinburgh.
Outstanding
4 February 2004Delivered on: 20 February 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 126 queensferry road, edinburgh.
Outstanding
13 January 2004Delivered on: 21 January 2004
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.
Outstanding

Filing History

30 January 2024Micro company accounts made up to 30 April 2023 (4 pages)
11 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
12 December 2022Micro company accounts made up to 30 April 2022 (5 pages)
9 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
14 January 2022Micro company accounts made up to 30 April 2021 (5 pages)
10 May 2021Director's details changed for Mr Peter Malcolm Hood on 10 May 2021 (2 pages)
10 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
10 May 2021Director's details changed for Mrs Judith Gail Hood on 10 May 2021 (2 pages)
28 April 2021Micro company accounts made up to 30 April 2020 (5 pages)
2 June 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
5 December 2019Micro company accounts made up to 30 April 2019 (5 pages)
10 May 2019Confirmation statement made on 8 May 2019 with no updates (3 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 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 April 2019Registered office address changed from 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)
23 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
30 May 2018Confirmation statement made on 8 May 2018 with updates (4 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
8 May 2017Confirmation statement made on 8 May 2017 with updates (7 pages)
8 May 2017Confirmation statement made on 8 May 2017 with updates (7 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)
12 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(4 pages)
12 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(4 pages)
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)
18 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 pages)
18 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(4 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)
16 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(4 pages)
16 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(4 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
21 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
7 June 2012Annual return made up to 24 April 2012 with a full list of shareholders (3 pages)
7 June 2012Annual return made up to 24 April 2012 with a full list of shareholders (3 pages)
7 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
7 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
28 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (3 pages)
28 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (3 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
15 July 2010Director's details changed for Mrs Judith Hood on 24 April 2010 (2 pages)
15 July 2010Director's details changed for Mrs Judith Hood on 24 April 2010 (2 pages)
15 July 2010Director's details changed for Peter Hood on 24 April 2010 (2 pages)
15 July 2010Director's details changed for Peter Hood on 24 April 2010 (2 pages)
15 July 2010Secretary's details changed for Mrs Judith Hood on 24 April 2010 (1 page)
15 July 2010Secretary's details changed for Mrs Judith Hood on 24 April 2010 (1 page)
15 July 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
15 July 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
9 June 2010Registered office address changed from 167 Rose Street Edinburgh EH2 4LS on 9 June 2010 (2 pages)
9 June 2010Registered office address changed from 167 Rose Street Edinburgh EH2 4LS on 9 June 2010 (2 pages)
9 June 2010Registered office address changed from 167 Rose Street Edinburgh EH2 4LS on 9 June 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
24 April 2009Return made up to 24/04/09; full list of members (4 pages)
24 April 2009Return made up to 24/04/09; full list of members (4 pages)
29 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
29 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
20 January 2009Return made up to 24/04/08; full list of members (4 pages)
20 January 2009Return made up to 24/04/08; full list of members (4 pages)
21 December 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
21 December 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
15 June 2007Return made up to 24/04/07; no change of members (7 pages)
15 June 2007Return made up to 24/04/07; no change of members (7 pages)
27 November 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
27 November 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
31 October 2006Partic of mort/charge * (3 pages)
31 October 2006Partic of mort/charge * (3 pages)
31 May 2006Return made up to 24/04/06; full list of members (7 pages)
31 May 2006Return made up to 24/04/06; full list of members (7 pages)
17 May 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
17 May 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
28 April 2005Return made up to 24/04/05; full list of members (7 pages)
28 April 2005Return made up to 24/04/05; full list of members (7 pages)
7 February 2005Partic of mort/charge * (3 pages)
7 February 2005Partic of mort/charge * (3 pages)
7 February 2005Partic of mort/charge * (3 pages)
7 February 2005Partic of mort/charge * (3 pages)
11 October 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
11 October 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
18 May 2004Return made up to 24/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 2004Return made up to 24/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 February 2004Partic of mort/charge * (5 pages)
20 February 2004Partic of mort/charge * (5 pages)
21 January 2004Partic of mort/charge * (7 pages)
21 January 2004Partic of mort/charge * (7 pages)
25 April 2003Secretary resigned (1 page)
25 April 2003Secretary resigned (1 page)
24 April 2003Incorporation (17 pages)
24 April 2003Incorporation (17 pages)