Company NameRunika Ltd.
DirectorsFarooq Hussain and Gulnargas Hussain
Company StatusActive
Company NumberSC447678
CategoryPrivate Limited Company
Incorporation Date15 April 2013(11 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Farooq Hussain
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2015(2 years, 3 months after company formation)
Appointment Duration8 years, 8 months
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address6 Drum Brae South
Edinburgh
Midlothian
EH12 8SJ
Scotland
Director NameMrs Gulnargas Hussain
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2023(10 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address6 Drum Brae South
Edinburgh
EH12 8SJ
Scotland
Director NameMr Ian Mycko
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2013(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Ravenscroft Place
Edinburgh
Midlothian
EH17 8QU
Scotland
Director NameBethan Sarah Akgun
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2013(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address1/5 Piershill Square West
Edinburgh
Midlothian
EH8 7AZ
Scotland
Director NameMarkos Akgun
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2013(same day as company formation)
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address1/5 Piershill Square West
Edinburgh
Midlothian
EH8 7AZ
Scotland
Director NameMr Elizabeth Gibson Harris
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2015(2 years, 3 months after company formation)
Appointment Duration8 years (resigned 09 August 2023)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address98 Stewarton Drive
Cambuslang
Glasgow
G72 8DJ
Scotland
Director NameMr Ian Colquhoun Harris
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2015(2 years, 3 months after company formation)
Appointment Duration8 years (resigned 09 August 2023)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address98 Stewarton Drive
Cambuslang
Glasgow
G72 8DJ
Scotland

Location

Registered Address6 Drum Brae South
Edinburgh
EH12 8SJ
Scotland
ConstituencyEdinburgh West
WardCorstorphine/Murrayfield
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return15 April 2023 (1 year ago)
Next Return Due29 April 2024 (3 days from now)

Filing History

9 August 2023Termination of appointment of Elizabeth Gibson Harris as a director on 9 August 2023 (1 page)
9 August 2023Notification of Gulnargas Hussain as a person with significant control on 9 August 2023 (2 pages)
9 August 2023Termination of appointment of Ian Colquhoun Harris as a director on 9 August 2023 (1 page)
9 August 2023Cessation of Ian Colquhoun Harris as a person with significant control on 9 August 2023 (1 page)
9 August 2023Notification of Farooq Hussain as a person with significant control on 9 August 2023 (2 pages)
9 August 2023Registered office address changed from 136 Boden Street Glasgow G40 3PX to 6 Drum Brae South Edinburgh EH12 8SJ on 9 August 2023 (1 page)
9 August 2023Cessation of Elizabeth Gibson Harris as a person with significant control on 9 August 2023 (1 page)
2 May 2023Accounts for a dormant company made up to 30 April 2023 (2 pages)
20 April 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
31 October 2022Accounts for a dormant company made up to 30 April 2022 (2 pages)
25 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
9 September 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
27 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
30 October 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
22 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
27 November 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
16 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
6 June 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
17 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
4 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
4 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
20 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
2 May 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
2 May 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
15 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(6 pages)
15 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(6 pages)
21 October 2015Termination of appointment of Markos Akgun as a director on 2 October 2015 (1 page)
21 October 2015Termination of appointment of Bethan Sarah Akgun as a director on 2 October 2015 (1 page)
21 October 2015Termination of appointment of Bethan Sarah Akgun as a director on 2 October 2015 (1 page)
21 October 2015Termination of appointment of Markos Akgun as a director on 2 October 2015 (1 page)
24 August 2015Appointment of Farooq Hussain as a director on 11 August 2015 (3 pages)
24 August 2015Appointment of Mrs Elizabeth Gibson Harris as a director on 11 August 2015 (3 pages)
24 August 2015Registered office address changed from 1/5 Piershill Square West Edinburgh Midlothian EH8 7AZ to 136 Boden Street Glasgow G40 3PX on 24 August 2015 (2 pages)
24 August 2015Appointment of Mr Ian Colquhoun Harris as a director on 11 August 2015 (3 pages)
24 August 2015Appointment of Farooq Hussain as a director on 11 August 2015 (3 pages)
24 August 2015Registered office address changed from 1/5 Piershill Square West Edinburgh Midlothian EH8 7AZ to 136 Boden Street Glasgow G40 3PX on 24 August 2015 (2 pages)
24 August 2015Appointment of Mrs Elizabeth Gibson Harris as a director on 11 August 2015 (3 pages)
24 August 2015Appointment of Mr Ian Colquhoun Harris as a director on 11 August 2015 (3 pages)
4 June 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
4 June 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
15 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(4 pages)
15 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(4 pages)
30 April 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
30 April 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
28 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(4 pages)
28 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(4 pages)
17 July 2013Termination of appointment of Ian Mycko as a director (1 page)
17 July 2013Termination of appointment of Ian Mycko as a director (1 page)
24 April 2013Appointment of Bethan Sarah Akgun as a director (3 pages)
24 April 2013Registered office address changed from 1 Ravenscroft Place Edinburgh Midlothian EH17 8QU Scotland on 24 April 2013 (2 pages)
24 April 2013Registered office address changed from 1 Ravenscroft Place Edinburgh Midlothian EH17 8QU Scotland on 24 April 2013 (2 pages)
24 April 2013Appointment of Bethan Sarah Akgun as a director (3 pages)
23 April 2013Appointment of Markos Akgun as a director (3 pages)
23 April 2013Appointment of Markos Akgun as a director (3 pages)
15 April 2013Incorporation (28 pages)
15 April 2013Incorporation (28 pages)