Background WavePink WaveYellow Wave

ORINSEN LIMITED (SC647800)

ORINSEN LIMITED (SC647800) is an active UK company. incorporated on 21 November 2019. with registered office in Edinburgh. The company operates in the Real Estate Activities sector, engaged in real estate agencies. ORINSEN LIMITED has been registered for 6 years. Current directors include BAIN, Andrew Johnston, FORSTER, Thomas John, FORSYTH, Anna Margaret.

Company Number
SC647800
Status
active
Type
ltd
Incorporated
21 November 2019
Age
6 years
Address
19 Rutland Square, Edinburgh, EH1 2BB
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
BAIN, Andrew Johnston, FORSTER, Thomas John, FORSYTH, Anna Margaret
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORINSEN LIMITED

ORINSEN LIMITED is an active company incorporated on 21 November 2019 with the registered office located in Edinburgh. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. ORINSEN LIMITED was registered 6 years ago.(SIC: 68310)

Status

active

Active since 6 years ago

Company No

SC647800

LTD Company

Age

6 Years

Incorporated 21 November 2019

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 4 June 2025 (9 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

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

BFH CONSULTANCY LIMITED
From: 21 November 2019To: 8 January 2020
Contact
Address

19 Rutland Square Edinburgh, EH1 2BB,

Timeline

10 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Nov 19
Director Joined
Jan 20
New Owner
Mar 21
Director Left
Apr 24
Share Buyback
Jun 24
Capital Reduction
Jul 24
Owner Exit
Nov 24
New Owner
Mar 25
New Owner
Mar 25
Funding Round
Mar 25
3
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BAIN, Andrew Johnston

Active
EdinburghEH1 2BB
Born November 1969
Director
Appointed 21 Nov 2019

FORSTER, Thomas John

Active
EdinburghEH1 2BB
Born May 1979
Director
Appointed 21 Nov 2019

FORSYTH, Anna Margaret

Active
EdinburghEH1 2BB
Born May 1992
Director
Appointed 21 Nov 2019

YOUNG, Eric Macfie

Resigned
EdinburghEH1 2BB
Born October 1955
Director
Appointed 01 Jan 2020
Resigned 30 Apr 2024

Persons with significant control

4

3 Active
1 Ceased

Mr Thomas John Forster

Active
EdinburghEH1 2BB
Born May 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Feb 2025

Mrs Anna Margaret Forsyth

Active
EdinburghEH1 2BB
Born May 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Feb 2025

Mr Eric Macfie Young

Ceased
EdinburghEH1 2BB
Born October 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Sept 2020
Ceased 30 Apr 2024

Mr Andrew Johnston Bain

Active
EdinburghEH1 2BB
Born November 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Nov 2019
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
17 November 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
4 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
6 March 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
6 March 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 March 2025
PSC01Notification of Individual PSC
Capital Allotment Shares
6 March 2025
SH01Allotment of Shares
Capital Name Of Class Of Shares
6 March 2025
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
4 March 2025
MAMA
Resolution
4 March 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 November 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 September 2024
AAAnnual Accounts
Capital Cancellation Shares
31 July 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 June 2024
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Resolution
12 April 2022
RESOLUTIONSResolutions
Memorandum Articles
31 March 2022
MAMA
Capital Variation Of Rights Attached To Shares
30 March 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
30 March 2022
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 March 2021
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Extended
21 January 2020
AA01Change of Accounting Reference Date
Resolution
8 January 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Incorporation Company
21 November 2019
NEWINCIncorporation