Company NameRunning 4 Ltd.
DirectorFrancesca Dunne
Company StatusActive
Company NumberSC510044
CategoryPrivate Limited Company
Incorporation Date3 July 2015(8 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameFrancesca Dunne
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2021(6 years, 4 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address200 4 Redheughs Rigg
South Gyle
Edinburgh
Lothian Region
EH12 9DQ
Scotland
Director NameMr Nigel Martin Fozard
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside View Thornes Lane
Wakefield
WF1 5QW
Director NameMiss Megan Ellen Minall
Date of BirthMarch 1996 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2016(9 months, 2 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummit House 4-5 Mitchell Street
Edinburgh
EH6 7BD
Scotland
Director NameJoanne Hardy
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(1 year, 4 months after company formation)
Appointment DurationResigned same day (resigned 01 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address200 4 Redheughs Rigg
South Gyle
Edinburgh
Lothian Region
EH12 9DQ
Scotland
Director NameJoanne Hardy
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(1 year, 4 months after company formation)
Appointment Duration5 years (resigned 22 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address200 4 Redheughs Rigg
South Gyle
Edinburgh
Lothian Region
EH12 9DQ
Scotland

Location

Registered Address200 4 Redheughs Rigg
South Gyle
Edinburgh
Lothian Region
EH12 9DQ
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return22 November 2023 (4 months, 4 weeks ago)
Next Return Due6 December 2024 (7 months, 2 weeks from now)

Filing History

16 February 2024Total exemption full accounts made up to 31 July 2023 (7 pages)
22 November 2023Confirmation statement made on 22 November 2023 with no updates (3 pages)
13 February 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
22 November 2022Confirmation statement made on 22 November 2022 with no updates (3 pages)
20 January 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
22 November 2021Termination of appointment of Joanne Hardy as a director on 22 November 2021 (1 page)
22 November 2021Confirmation statement made on 22 November 2021 with updates (4 pages)
22 November 2021Notification of Francesca Dunne as a person with significant control on 22 November 2021 (2 pages)
22 November 2021Cessation of Joanne Hardy as a person with significant control on 22 November 2021 (1 page)
22 November 2021Appointment of Francesca Dunne as a director on 22 November 2021 (2 pages)
11 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
12 May 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
29 March 2021Notification of Joanne Hardy as a person with significant control on 29 March 2021 (2 pages)
7 October 2020Confirmation statement made on 7 October 2020 with updates (3 pages)
21 May 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
18 March 2020Change of details for Audrey Grace Knight as a person with significant control on 18 March 2020 (2 pages)
16 March 2020Statement of capital following an allotment of shares on 16 March 2020
  • GBP 100
(3 pages)
16 March 2020Confirmation statement made on 16 March 2020 with updates (4 pages)
1 May 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
29 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
11 February 2019Appointment of Joanne Hardy as a director on 1 November 2016 (2 pages)
11 February 2019Termination of appointment of Joanne Hardy as a director on 1 November 2016 (1 page)
25 July 2018Registered office address changed from 2 Hamilton Crescent Bearsden Glasgow G61 3JP Scotland to 200 4 Redheughs Rigg South Gyle Edinburgh Lothian Region EH12 9DQ on 25 July 2018 (1 page)
30 April 2018Total exemption full accounts made up to 31 July 2017 (5 pages)
16 April 2018Confirmation statement made on 12 April 2018 with updates (4 pages)
8 May 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
3 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
3 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
7 November 2016Registered office address changed from Summit House 4-5 Mitchell Street Edinburgh EH6 7BD Scotland to 2 Hamilton Crescent Bearsden Glasgow G61 3JP on 7 November 2016 (1 page)
7 November 2016Registered office address changed from Summit House 4-5 Mitchell Street Edinburgh EH6 7BD Scotland to 2 Hamilton Crescent Bearsden Glasgow G61 3JP on 7 November 2016 (1 page)
1 November 2016Termination of appointment of Megan Ellen Minall as a director on 1 November 2016 (1 page)
1 November 2016Appointment of Joanne Hardy as a director on 1 November 2016 (2 pages)
1 November 2016Termination of appointment of Megan Ellen Minall as a director on 1 November 2016 (1 page)
1 November 2016Appointment of Joanne Hardy as a director on 1 November 2016 (2 pages)
12 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(3 pages)
12 April 2016Appointment of Megan Ellen Minall as a director on 12 April 2016 (2 pages)
12 April 2016Termination of appointment of Nigel Martin Fozard as a director on 12 April 2016 (1 page)
12 April 2016Appointment of Megan Ellen Minall as a director on 12 April 2016 (2 pages)
12 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(3 pages)
12 April 2016Termination of appointment of Nigel Martin Fozard as a director on 12 April 2016 (1 page)
3 July 2015Incorporation
Statement of capital on 2015-07-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 July 2015Incorporation
Statement of capital on 2015-07-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)