Background WavePink WaveYellow Wave

BIRRELL AND RAINFORD OPTICIANS LIMITED (SC383043)

BIRRELL AND RAINFORD OPTICIANS LIMITED (SC383043) is an active UK company. incorporated on 3 August 2010. with registered office in Edinburgh. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. BIRRELL AND RAINFORD OPTICIANS LIMITED has been registered for 15 years.

Company Number
SC383043
Status
active
Type
ltd
Incorporated
3 August 2010
Age
15 years
Address
5 South Charlotte Street, Edinburgh, EH2 4AN
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIRRELL AND RAINFORD OPTICIANS LIMITED

BIRRELL AND RAINFORD OPTICIANS LIMITED is an active company incorporated on 3 August 2010 with the registered office located in Edinburgh. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. BIRRELL AND RAINFORD OPTICIANS LIMITED was registered 15 years ago.(SIC: 86900)

Status

active

Active since 15 years ago

Company No

SC383043

LTD Company

Age

15 Years

Incorporated 3 August 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 July 2025 (8 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026

Previous Company Names

LISTER SQUARE (NO.11) LIMITED
From: 3 August 2010To: 25 October 2010
Contact
Address

5 South Charlotte Street Edinburgh, EH2 4AN,

Previous Addresses

50 Lothian Road Edinburgh EH3 9WJ Scotland
From: 6 October 2022To: 12 January 2023
3 Coates Place Edinburgh EH3 7AA
From: 13 November 2017To: 6 October 2022
20-22 Torphichen Street Edinburgh EH3 8JB
From: 30 August 2012To: 13 November 2017
15 William Street Edinburgh EH3 7NG
From: 23 September 2011To: 30 August 2012
5Th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL
From: 3 August 2010To: 23 September 2011
Timeline

17 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Aug 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Funding Round
Dec 10
Funding Round
Apr 17
Owner Exit
Sept 22
Owner Exit
Sept 22
Director Joined
Oct 22
Share Issue
Oct 22
Director Joined
Feb 23
Owner Exit
Sept 23
Owner Exit
Oct 23
Director Left
Mar 24
Director Left
Jul 25
Owner Exit
Jul 25
3
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Total Exemption Full
6 October 2025
AAAnnual Accounts
Legacy
6 October 2025
PARENT_ACCPARENT_ACC
Legacy
6 October 2025
GUARANTEE2GUARANTEE2
Legacy
6 October 2025
AGREEMENT2AGREEMENT2
Capital Variation Of Rights Attached To Shares
8 July 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 July 2025
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
8 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
8 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
8 July 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2024
AAAnnual Accounts
Legacy
16 October 2024
PARENT_ACCPARENT_ACC
Legacy
16 October 2024
GUARANTEE2GUARANTEE2
Legacy
16 October 2024
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
31 July 2024
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Capital Name Of Class Of Shares
24 October 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
24 October 2023
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
13 October 2023
AAAnnual Accounts
Legacy
13 October 2023
PARENT_ACCPARENT_ACC
Legacy
13 October 2023
GUARANTEE2GUARANTEE2
Legacy
13 October 2023
AGREEMENT2AGREEMENT2
Memorandum Articles
11 October 2023
MAMA
Resolution
11 October 2023
RESOLUTIONSResolutions
Resolution
11 October 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
11 October 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
11 October 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
11 October 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
27 September 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
20 September 2023
RESOLUTIONSResolutions
Memorandum Articles
20 September 2023
MAMA
Resolution
20 September 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
20 September 2023
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
19 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
19 September 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
19 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
6 July 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
20 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 February 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 January 2023
AD01Change of Registered Office Address
Memorandum Articles
17 November 2022
MAMA
Resolution
17 November 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 November 2022
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
16 November 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
16 November 2022
PSC05Notification that PSC Information has been Withdrawn
Capital Variation Of Rights Attached To Shares
14 October 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 October 2022
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
14 October 2022
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Previous Extended
11 October 2022
AA01Change of Accounting Reference Date
Resolution
7 October 2022
RESOLUTIONSResolutions
Memorandum Articles
6 October 2022
MAMA
Resolution
6 October 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
6 October 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
6 October 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
6 October 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 October 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
28 September 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
28 September 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
28 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
28 December 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
28 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Capital Allotment Shares
4 April 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Change Person Director Company With Change Date
15 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Termination Secretary Company With Name
12 September 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
31 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 August 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
25 May 2011
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
2 March 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
16 December 2010
SH01Allotment of Shares
Resolution
16 December 2010
RESOLUTIONSResolutions
Termination Director Company With Name
1 December 2010
TM01Termination of Director
Termination Director Company With Name
1 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
1 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 December 2010
AP01Appointment of Director
Change Of Name Request Comments
25 October 2010
NM06NM06
Certificate Change Of Name Company
25 October 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
25 October 2010
RESOLUTIONSResolutions
Resolution
19 October 2010
RESOLUTIONSResolutions
Incorporation Company
3 August 2010
NEWINCIncorporation