J J BEAM LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH1 2PB

Company number SC132477
Status Active
Incorporation Date 17 June 1991
Company Type Private Limited Company
Address 7 JAMES COURT, LAWNMARKET, EDINBURGH, EH1 2PB
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 45,000 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of J J BEAM LIMITED are www.jjbeam.co.uk, and www.j-j-beam.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. J J Beam Limited is a Private Limited Company. The company registration number is SC132477. J J Beam Limited has been working since 17 June 1991. The present status of the company is Active. The registered address of J J Beam Limited is 7 James Court Lawnmarket Edinburgh Eh1 2pb. . GILLANDERS, Daniel Murdo is a Secretary of the company. BARCLAY, Alastair Samuel is a Director of the company. COLLISON, Earl, Dr is a Director of the company. GILLANDERS, Daniel Murdo is a Director of the company. Nominee Secretary HMS SECRETARIES LIMITED has been resigned. Director COLLISON, Earl, Dr has been resigned. Director GLEN, John has been resigned. Director HYND, Robert Graham has been resigned. Director MILLAR, James Matthew has been resigned. Director WILSON, Brian has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
GILLANDERS, Daniel Murdo
Appointed Date: 08 October 1991

Director
BARCLAY, Alastair Samuel
Appointed Date: 09 October 1991
59 years old

Director
COLLISON, Earl, Dr
Appointed Date: 05 June 2000
73 years old

Director
GILLANDERS, Daniel Murdo
Appointed Date: 09 October 1991
73 years old

Resigned Directors

Nominee Secretary
HMS SECRETARIES LIMITED
Resigned: 08 October 1991
Appointed Date: 17 June 1991

Director
COLLISON, Earl, Dr
Resigned: 24 March 2000
Appointed Date: 19 October 1991
73 years old

Director
GLEN, John
Resigned: 24 March 2000
Appointed Date: 09 October 1991
65 years old

Director
HYND, Robert Graham
Resigned: 08 October 1991
Appointed Date: 17 June 1991
70 years old

Director
MILLAR, James Matthew
Resigned: 24 March 2000
Appointed Date: 09 October 1991
66 years old

Director
WILSON, Brian
Resigned: 24 March 2000
Appointed Date: 09 October 1991
71 years old

J J BEAM LIMITED Events

01 Dec 2016
Total exemption small company accounts made up to 31 July 2016
20 Jun 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 45,000

16 Nov 2015
Total exemption small company accounts made up to 31 July 2015
10 Jul 2015
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 45,000

09 Dec 2014
Total exemption small company accounts made up to 31 July 2014
...
... and 75 more events
17 Oct 1991
Nc inc already adjusted 09/10/91

17 Oct 1991
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

17 Oct 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

17 Oct 1991
Accounting reference date notified as 31/10

17 Jun 1991
Incorporation

J J BEAM LIMITED Charges

26 March 1992
Standard security
Delivered: 2 April 1992
Status: Outstanding
Persons entitled: Scottish & Newcastle PLC
Description: The jolly judge, 7A james court, edinburgh.
19 March 1992
Standard security
Delivered: 2 April 1992
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Jolly judge, 7A james court, edinburgh.
24 February 1992
Bond & floating charge
Delivered: 16 March 1992
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
24 February 1992
Floating charge
Delivered: 16 March 1992
Status: Outstanding
Persons entitled: Scottish & Newcastle PLC
Description: Undertaking and all property and assets present and future…