About

Registered Number: SC216506
Date of Incorporation: 07/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: BELOWZERO, Midlothian Innovation Centre, Midlothian Innovation Centre, Edinburgh, Midlothian, EH25 9RE

 

Based in Midlothian, Below Zero Hosting Ltd was registered on 07 March 2001, it's status in the Companies House registry is set to "Active". This company has 4 directors. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAZLEWOOD, Alexander Tarot 01 November 2012 - 1
HAZLEWOOD, Marianne 26 November 2012 - 1
BINNIE, Christopher Hugh 07 March 2001 01 November 2012 1
Secretary Name Appointed Resigned Total Appointments
MCGRATH, Ultan 07 March 2001 04 August 2004 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 06 March 2020
AA - Annual Accounts 28 October 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 30 August 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 17 August 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 20 December 2012
AP01 - Appointment of director 26 November 2012
AD01 - Change of registered office address 26 November 2012
TM01 - Termination of appointment of director 01 November 2012
AP01 - Appointment of director 01 November 2012
TM02 - Termination of appointment of secretary 01 November 2012
AR01 - Annual Return 18 October 2012
AR01 - Annual Return 18 October 2012
AR01 - Annual Return 18 October 2012
TM01 - Termination of appointment of director 01 September 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 03 February 2012
CH01 - Change of particulars for director 07 January 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 11 May 2011
AR01 - Annual Return 08 March 2011
CH01 - Change of particulars for director 02 March 2011
CH01 - Change of particulars for director 02 March 2011
CH03 - Change of particulars for secretary 02 March 2011
AD01 - Change of registered office address 01 March 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 28 January 2010
CH01 - Change of particulars for director 05 October 2009
288a - Notice of appointment of directors or secretaries 14 August 2009
288c - Notice of change of directors or secretaries or in their particulars 06 August 2009
288a - Notice of appointment of directors or secretaries 15 July 2009
363a - Annual Return 08 March 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 31 March 2008
AA - Annual Accounts 05 February 2008
363a - Annual Return 19 March 2007
AA - Annual Accounts 08 February 2007
363a - Annual Return 08 March 2006
AA - Annual Accounts 02 February 2006
288c - Notice of change of directors or secretaries or in their particulars 30 January 2006
287 - Change in situation or address of Registered Office 27 January 2006
363s - Annual Return 23 March 2005
AA - Annual Accounts 29 January 2005
288a - Notice of appointment of directors or secretaries 16 August 2004
288b - Notice of resignation of directors or secretaries 16 August 2004
287 - Change in situation or address of Registered Office 31 March 2004
363s - Annual Return 15 March 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 17 March 2003
AA - Annual Accounts 03 January 2003
363s - Annual Return 10 April 2002
410(Scot) - N/A 25 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2001
288a - Notice of appointment of directors or secretaries 19 April 2001
288b - Notice of resignation of directors or secretaries 16 March 2001
288b - Notice of resignation of directors or secretaries 16 March 2001
288a - Notice of appointment of directors or secretaries 15 March 2001
NEWINC - New incorporation documents 07 March 2001

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 13 June 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.