About

Registered Number: SC223927
Date of Incorporation: 04/10/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: 36 South Tay Street, Dundee, Tayside, DD1 1PD

 

Founded in 2001, Beam Orthodontics Ltd have registered office in Dundee, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Jane 04 October 2001 - 1
MCKELVEY, Ruaridh 01 June 2010 - 1
Secretary Name Appointed Resigned Total Appointments
ADAMS, Margaret Ishbel 04 October 2001 06 June 2013 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
AA - Annual Accounts 04 December 2019
CS01 - N/A 24 October 2019
PSC04 - N/A 24 October 2019
PSC04 - N/A 24 October 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 02 October 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 04 December 2017
AA - Annual Accounts 12 December 2016
MR01 - N/A 06 December 2016
CS01 - N/A 07 November 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 28 October 2014
CH01 - Change of particulars for director 28 October 2014
CH01 - Change of particulars for director 28 October 2014
AA - Annual Accounts 22 December 2013
AR01 - Annual Return 10 October 2013
TM02 - Termination of appointment of secretary 06 June 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 14 November 2011
AA01 - Change of accounting reference date 11 January 2011
AR01 - Annual Return 11 November 2010
AP01 - Appointment of director 10 June 2010
AD01 - Change of registered office address 09 June 2010
CERTNM - Change of name certificate 01 June 2010
RESOLUTIONS - N/A 01 June 2010
AA - Annual Accounts 07 May 2010
DISS40 - Notice of striking-off action discontinued 07 April 2010
AR01 - Annual Return 01 April 2010
GAZ1 - First notification of strike-off action in London Gazette 05 February 2010
AA - Annual Accounts 26 May 2009
363a - Annual Return 12 November 2008
AA - Annual Accounts 20 June 2008
363s - Annual Return 22 October 2007
AA - Annual Accounts 13 December 2006
363s - Annual Return 07 November 2006
AA - Annual Accounts 31 January 2006
AA - Annual Accounts 19 October 2005
363s - Annual Return 07 October 2005
363s - Annual Return 13 October 2004
287 - Change in situation or address of Registered Office 28 July 2004
AA - Annual Accounts 28 July 2004
363s - Annual Return 25 October 2003
AA - Annual Accounts 04 August 2003
363s - Annual Return 13 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 2001
288a - Notice of appointment of directors or secretaries 15 October 2001
288a - Notice of appointment of directors or secretaries 15 October 2001
288b - Notice of resignation of directors or secretaries 15 October 2001
288b - Notice of resignation of directors or secretaries 15 October 2001
287 - Change in situation or address of Registered Office 15 October 2001
NEWINC - New incorporation documents 04 October 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 December 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.