About

Registered Number: SC132477
Date of Incorporation: 17/06/1991 (32 years and 11 months ago)
Company Status: Active
Registered Address: 7 James Court, Lawnmarket, Edinburgh, EH1 2PB

 

J J Beam Ltd was established in 1991, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. J J Beam Ltd has 5 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLISON, Earl, Dr 19 October 1991 24 March 2000 1
GLEN, John 09 October 1991 24 March 2000 1
HYND, Robert Graham 17 June 1991 08 October 1991 1
MILLAR, James Matthew 09 October 1991 24 March 2000 1
WILSON, Brian 09 October 1991 24 March 2000 1

Filing History

Document Type Date
CS01 - N/A 24 June 2020
AA - Annual Accounts 28 April 2020
CS01 - N/A 28 June 2019
AA - Annual Accounts 17 April 2019
CS01 - N/A 05 July 2018
PSC01 - N/A 05 July 2018
PSC01 - N/A 05 July 2018
PSC01 - N/A 05 July 2018
PSC09 - N/A 05 July 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 20 June 2017
AA - Annual Accounts 01 December 2016
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 17 July 2014
CH01 - Change of particulars for director 17 July 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 07 September 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 20 November 2007
363s - Annual Return 10 August 2007
AA - Annual Accounts 12 December 2006
363s - Annual Return 11 July 2006
AA - Annual Accounts 20 March 2006
363s - Annual Return 21 June 2005
AA - Annual Accounts 21 January 2005
363s - Annual Return 06 July 2004
AA - Annual Accounts 24 October 2003
363s - Annual Return 28 June 2003
AA - Annual Accounts 04 April 2003
363s - Annual Return 10 July 2002
AA - Annual Accounts 10 May 2002
363s - Annual Return 21 June 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 07 July 2000
288a - Notice of appointment of directors or secretaries 07 July 2000
169 - Return by a company purchasing its own shares 31 May 2000
AA - Annual Accounts 30 May 2000
RESOLUTIONS - N/A 28 March 2000
173 - Declaration in relation to the redemption or purchase of shares out of capital 28 March 2000
288b - Notice of resignation of directors or secretaries 24 March 2000
288b - Notice of resignation of directors or secretaries 24 March 2000
288b - Notice of resignation of directors or secretaries 24 March 2000
288b - Notice of resignation of directors or secretaries 24 March 2000
363a - Annual Return 03 September 1999
225 - Change of Accounting Reference Date 17 August 1999
AA - Annual Accounts 03 April 1999
AA - Annual Accounts 03 August 1998
363s - Annual Return 18 June 1998
363s - Annual Return 22 October 1997
AA - Annual Accounts 18 March 1997
363s - Annual Return 10 June 1996
AA - Annual Accounts 22 January 1996
363s - Annual Return 04 July 1995
AA - Annual Accounts 15 March 1995
363s - Annual Return 27 July 1994
AA - Annual Accounts 08 March 1994
363s - Annual Return 29 June 1993
AA - Annual Accounts 07 April 1993
288 - N/A 07 July 1992
363s - Annual Return 07 July 1992
410(Scot) - N/A 02 April 1992
410(Scot) - N/A 02 April 1992
466(Scot) - N/A 31 March 1992
466(Scot) - N/A 26 March 1992
410(Scot) - N/A 16 March 1992
410(Scot) - N/A 16 March 1992
288 - N/A 24 December 1991
CERTNM - Change of name certificate 22 October 1991
RESOLUTIONS - N/A 17 October 1991
RESOLUTIONS - N/A 17 October 1991
RESOLUTIONS - N/A 17 October 1991
288 - N/A 17 October 1991
288 - N/A 17 October 1991
288 - N/A 17 October 1991
288 - N/A 17 October 1991
288 - N/A 17 October 1991
287 - Change in situation or address of Registered Office 17 October 1991
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 October 1991
123 - Notice of increase in nominal capital 17 October 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 October 1991
NEWINC - New incorporation documents 17 June 1991

Mortgages & Charges

Description Date Status Charge by
Standard security 26 March 1992 Outstanding

N/A

Standard security 19 March 1992 Outstanding

N/A

Bond & floating charge 24 February 1992 Outstanding

N/A

Floating charge 24 February 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.