Birrell And Rainford Opticians Limited

General information

Name:

Birrell And Rainford Opticians Ltd

Office Address:

5 South Charlotte Street EH2 4AN Edinburgh

Number: SC383043

Incorporation date: 2010-08-03

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Birrell And Rainford Opticians is a company situated at EH2 4AN Edinburgh at 5 South Charlotte Street. This business has been in existence since 2010 and is registered under reg. no. SC383043. This business has been actively competing on the British market for fourteen years now and company state is active. Its name change from Lister Square (no.11) to Birrell And Rainford Opticians Limited took place on 2010-10-25. This company's principal business activity number is 86900 and has the NACE code: Other human health activities. Sat, 31st Dec 2022 is the last time when the company accounts were filed.

When it comes to the enterprise's register, since 2022-11-01 there have been three directors: Ian C., Imran H. and Brenda R..

  • Previous company's names
  • Birrell And Rainford Opticians Limited 2010-10-25
  • Lister Square (no.11) Limited 2010-08-03

Financial data based on annual reports

Company staff

Ian C.

Role: Director

Appointed: 01 November 2022

Latest update: 15 March 2024

Imran H.

Role: Director

Appointed: 30 September 2022

Latest update: 15 March 2024

Brenda R.

Role: Director

Appointed: 24 October 2010

Latest update: 15 March 2024

People with significant control

Executives who have control over this firm are as follows: Brenda R. has substantial control or influence over the company. Ho2 Management Limited owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. This business can be reached in Darwen at India Mill Business Centre, BB3 1AE and was registered as a PSC under the registration number 05476134. Werber Holdings Limited has substantial control or influence over the company. This business can be reached in Edinburgh at Craigleith Hill Avenue, EH4 2JL and was registered as a PSC under the registration number Sc771866.

Brenda R.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Ho2 Management Limited
Address: Unit 317 India Mill Business Centre, Darwen, BB3 1AE, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 05476134
Notified on 30 September 2022
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Werber Holdings Limited
Address: 75 Craigleith Hill Avenue, Edinburgh, EH4 2JL, Scotland
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number Sc771866
Notified on 29 September 2023
Nature of control:
substantial control or influence
Werber Holdings Limited
Address: 75 Lothian Road, Edinburgh, EH3 9WJ, Scotland
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number Sc730756
Notified on 1 November 2022
Ceased on 29 September 2023
Nature of control:
substantial control or influence
James B.
Notified on 6 April 2016
Ceased on 1 September 2023
Nature of control:
substantial control or influence
Lindsey B.
Notified on 4 April 2017
Ceased on 21 December 2018
Nature of control:
1/2 or less of shares
Adrian R.
Notified on 4 April 2017
Ceased on 21 December 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 25 October 2024
Confirmation statement last made up date 11 October 2023
Annual Accounts 23 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 23 December 2014
Annual Accounts 24 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 24 September 2015
Annual Accounts 27 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 27 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
End Date For Period Covered By Report 31 March 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Free Download
Director's appointment was terminated on Monday 11th March 2024 (TM01)
filed on: 11th, March 2024
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

20-22 Torphichen Street

Post code:

EH3 8JB

City / Town:

Edinburgh

HQ address,
2016

Address:

20-22 Torphichen Street

Post code:

EH3 8JB

City / Town:

Edinburgh

Accountant/Auditor,
2016 - 2015

Name:

Acumen Accountants And Advisors Limited

Address:

20/22 Torphichen Street

Post code:

EH3 8JB

City / Town:

Edinburgh

Search other companies

Services (by SIC Code)

  • 86900 : Other human health activities
13
Company Age

Closest Companies - by postcode