BIRRELL AND RAINFORD OPTICIANS LIMITED

Register to unlock more data on OkredoRegister

BIRRELL AND RAINFORD OPTICIANS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC383043

Incorporation date

03/08/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 South Charlotte Street, Edinburgh EH2 4ANCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/2010)
dot icon06/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon06/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon06/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon06/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/07/2025
Change of details for Ho2 Management Limited as a person with significant control on 2025-06-30
dot icon08/07/2025
Cessation of Brenda Mary Rainford as a person with significant control on 2025-06-30
dot icon08/07/2025
Termination of appointment of Brenda Mary Rainford as a director on 2025-06-30
dot icon08/07/2025
Confirmation statement made on 2025-07-08 with updates
dot icon08/07/2025
Change of share class name or designation
dot icon08/07/2025
Particulars of variation of rights attached to shares
dot icon18/10/2024
Confirmation statement made on 2024-10-11 with updates
dot icon16/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon16/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon16/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon16/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon31/07/2024
Change of details for Mrs Brenda Mary Rainford as a person with significant control on 2024-07-31
dot icon11/03/2024
Termination of appointment of James Watson Birrell as a director on 2024-03-11
dot icon24/10/2023
Particulars of variation of rights attached to shares
dot icon24/10/2023
Change of share class name or designation
dot icon13/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon13/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon13/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon13/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/10/2023
Cessation of Werber Holdings Limited as a person with significant control on 2023-09-29
dot icon11/10/2023
Confirmation statement made on 2023-10-11 with updates
dot icon11/10/2023
Change of details for Ho2 Management Limited as a person with significant control on 2023-09-30
dot icon11/10/2023
Notification of Werber Holdings Limited as a person with significant control on 2023-09-29
dot icon11/10/2023
Resolutions
dot icon11/10/2023
Resolutions
dot icon11/10/2023
Memorandum and Articles of Association
dot icon27/09/2023
Change of share class name or designation
dot icon20/09/2023
Particulars of variation of rights attached to shares
dot icon20/09/2023
Resolutions
dot icon20/09/2023
Memorandum and Articles of Association
dot icon20/09/2023
Resolutions
dot icon19/09/2023
Cessation of James Watson Birrell as a person with significant control on 2023-09-01
dot icon19/09/2023
Change of details for Ho2 Management Limited as a person with significant control on 2023-09-01
dot icon19/09/2023
Confirmation statement made on 2023-09-19 with updates
dot icon06/07/2023
Previous accounting period shortened from 2023-09-30 to 2022-12-31
dot icon20/04/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon17/02/2023
Appointment of Mr Ian Cameron as a director on 2022-11-01
dot icon12/01/2023
Registered office address changed from 50 Lothian Road Edinburgh EH3 9WJ Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 2023-01-12
dot icon17/11/2022
Resolutions
dot icon17/11/2022
Memorandum and Articles of Association
dot icon16/11/2022
Change of details for Ho2 Management Limited as a person with significant control on 2022-11-01
dot icon16/11/2022
Confirmation statement made on 2022-11-16 with updates
dot icon16/11/2022
Notification of Werber Holdings Limited as a person with significant control on 2022-11-01
dot icon16/11/2022
Change of share class name or designation
dot icon14/10/2022
Sub-division of shares on 2022-09-30
dot icon14/10/2022
Change of share class name or designation
dot icon14/10/2022
Particulars of variation of rights attached to shares
dot icon11/10/2022
Previous accounting period extended from 2022-03-31 to 2022-09-30
dot icon07/10/2022
Resolutions
dot icon06/10/2022
Memorandum and Articles of Association
dot icon06/10/2022
Resolutions
dot icon06/10/2022
Notification of Ho2 Management Limited as a person with significant control on 2022-09-30
dot icon06/10/2022
Confirmation statement made on 2022-10-06 with updates
dot icon06/10/2022
Change of details for Mrs Brenda Mary Rainford as a person with significant control on 2022-09-30
dot icon06/10/2022
Change of details for Mr James Watson Birrell as a person with significant control on 2022-09-30
dot icon06/10/2022
Appointment of Mr Imran Hakim as a director on 2022-09-30
dot icon06/10/2022
Registered office address changed from 3 Coates Place Edinburgh EH3 7AA to 50 Lothian Road Edinburgh EH3 9WJ on 2022-10-06
dot icon28/09/2022
Change of details for Mrs Brenda Mary Rainford as a person with significant control on 2018-12-21
dot icon28/09/2022
Change of details for Mr James Watson Birrell as a person with significant control on 2018-12-21
dot icon28/09/2022
Cessation of Adrian Rainford as a person with significant control on 2018-12-21
dot icon28/09/2022
Cessation of Lindsey Birrell as a person with significant control on 2018-12-21
dot icon09/05/2022
Confirmation statement made on 2022-04-19 with no updates
dot icon15/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon30/04/2021
Confirmation statement made on 2021-04-19 with no updates
dot icon19/09/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon01/05/2020
Confirmation statement made on 2020-04-19 with no updates
dot icon03/09/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon03/05/2019
Confirmation statement made on 2019-04-19 with updates
dot icon28/12/2018
Change of share class name or designation
dot icon28/12/2018
Resolutions
dot icon18/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon02/05/2018
Confirmation statement made on 2018-04-19 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/11/2017
Registered office address changed from 20-22 Torphichen Street Edinburgh EH3 8JB to 3 Coates Place Edinburgh EH3 7AA on 2017-11-13
dot icon19/04/2017
Confirmation statement made on 2017-04-19 with updates
dot icon04/04/2017
Statement of capital following an allotment of shares on 2017-04-04
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/08/2016
Confirmation statement made on 2016-08-03 with updates
dot icon24/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/09/2015
Annual return made up to 2015-08-03 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/08/2014
Annual return made up to 2014-08-03 with full list of shareholders
dot icon15/08/2014
Director's details changed for Brenda Mary Rainford on 2013-08-31
dot icon15/08/2014
Director's details changed for James Watson Birrell on 2013-08-31
dot icon10/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/08/2013
Annual return made up to 2013-08-03 with full list of shareholders
dot icon12/09/2012
Annual return made up to 2012-08-03 with full list of shareholders
dot icon12/09/2012
Termination of appointment of Morton Fraser Secretaries Limited as a secretary
dot icon31/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/08/2012
Registered office address changed from 15 William Street Edinburgh EH3 7NG on 2012-08-30
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/09/2011
Registered office address changed from 5Th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 2011-09-23
dot icon29/08/2011
Annual return made up to 2011-08-03 with full list of shareholders
dot icon25/05/2011
Previous accounting period shortened from 2012-01-31 to 2011-03-31
dot icon02/03/2011
Current accounting period extended from 2011-08-31 to 2012-01-31
dot icon16/12/2010
Statement of capital following an allotment of shares on 2010-12-14
dot icon16/12/2010
Resolutions
dot icon01/12/2010
Termination of appointment of Adrian Bell as a director
dot icon01/12/2010
Termination of appointment of Morton Fraser Directors Limited as a director
dot icon01/12/2010
Appointment of Brenda Mary Rainford as a director
dot icon01/12/2010
Appointment of James Watson Birrell as a director
dot icon25/10/2010
Change of name with request to seek comments from relevant body
dot icon25/10/2010
Certificate of change of name
dot icon25/10/2010
Resolutions
dot icon19/10/2010
Resolutions
dot icon03/08/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

5
2022
change arrow icon-64.74 % *

* during past year

Cash in Bank

£69,249.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
162.43K
-
0.00
196.38K
-
2022
5
63.71K
-
0.00
69.25K
-
2022
5
63.71K
-
0.00
69.25K
-

Employees

2022

Employees

5 Ascended25 % *

Net Assets(GBP)

63.71K £Descended-60.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

69.25K £Descended-64.74 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bell, Adrian Edward Robert
Director
03/08/2010 - 24/10/2010
171
MORTON FRASER DIRECTORS LIMITED
Corporate Director
03/08/2010 - 24/10/2010
25
MFMAC SECRETARIES LIMITED
Corporate Secretary
03/08/2010 - 30/08/2012
22
Cameron, Ian
Director
01/11/2022 - Present
-
Mr James Watson Birrell
Director
24/10/2010 - 11/03/2024
-

Persons with Significant Control

10
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BIRRELL AND RAINFORD OPTICIANS LIMITED

BIRRELL AND RAINFORD OPTICIANS LIMITED is an(a) Active company incorporated on 03/08/2010 with the registered office located at 5 South Charlotte Street, Edinburgh EH2 4AN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BIRRELL AND RAINFORD OPTICIANS LIMITED?

toggle

BIRRELL AND RAINFORD OPTICIANS LIMITED is currently Active. It was registered on 03/08/2010 .

Where is BIRRELL AND RAINFORD OPTICIANS LIMITED located?

toggle

BIRRELL AND RAINFORD OPTICIANS LIMITED is registered at 5 South Charlotte Street, Edinburgh EH2 4AN.

What does BIRRELL AND RAINFORD OPTICIANS LIMITED do?

toggle

BIRRELL AND RAINFORD OPTICIANS LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does BIRRELL AND RAINFORD OPTICIANS LIMITED have?

toggle

BIRRELL AND RAINFORD OPTICIANS LIMITED had 5 employees in 2022.

What is the latest filing for BIRRELL AND RAINFORD OPTICIANS LIMITED?

toggle

The latest filing was on 06/10/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.