Company NameRapido Restaurants Limited
DirectorGiuseppe Crolla
Company StatusActive
Company NumberSC152429
CategoryPrivate Limited Company
Incorporation Date10 August 1994(29 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Giuseppe Crolla
Date of BirthMarch 1962 (Born 62 years ago)
NationalityItalian
StatusCurrent
Appointed24 August 1994(2 weeks after company formation)
Appointment Duration29 years, 8 months
RoleRestaurateur
Country of ResidenceScotland
Correspondence Address14 Rutland Square
Edinburgh
EH1 2BD
Scotland
Secretary NameMrs Francesca Crolla
NationalityItalian
StatusCurrent
Appointed24 August 1994(2 weeks after company formation)
Appointment Duration29 years, 8 months
RoleRestauranteur
Correspondence Address43 Cluny Gardens
Edinburgh
EH10 6BL
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed10 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameJoseph Crolla
Date of BirthMarch 1962 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed10 August 1995(1 year after company formation)
Appointment DurationResigned same day (resigned 10 August 1995)
RoleRestauranteur
Correspondence Address40 Meadowfield Avenue
Edinburgh
Midlothian
EH8 7NW
Scotland

Contact

Websiterapidocaffe.co.uk

Location

Registered Address14 Rutland Square
Edinburgh
Midlothian
EH1 2BD
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£162,512
Cash£2,698
Current Liabilities£829,429

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 August 2023 (8 months, 2 weeks ago)
Next Return Due24 August 2024 (4 months from now)

Charges

18 July 2017Delivered on: 26 July 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 85-87 south bridge, edinburgh EH1 1HN being the subjects registered in the land register of scotland under title number MID78674.
Outstanding
11 July 2017Delivered on: 17 July 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
9 August 2011Delivered on: 10 August 2011
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 85-87 south bridge edinburgh; 208-210 cowgate edinburgh and 40 blair street edinburgh MID78674.
Outstanding
25 July 2011Delivered on: 29 July 2011
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

30 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
10 August 2023Secretary's details changed (1 page)
10 August 2023Confirmation statement made on 10 August 2023 with no updates (3 pages)
28 December 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
10 August 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
10 August 2022Secretary's details changed for Mrs Francesca Crolla on 9 February 2022 (1 page)
23 December 2021Unaudited abridged accounts made up to 31 December 2020 (7 pages)
11 August 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
11 August 2021Director's details changed for Mr Giuseppe Crolla on 11 August 2021 (2 pages)
7 December 2020Unaudited abridged accounts made up to 31 December 2019 (7 pages)
17 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
12 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
24 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
10 August 2017Confirmation statement made on 10 August 2017 with updates (5 pages)
10 August 2017Change of details for Mr Giuseppe Crolla as a person with significant control on 3 May 2017 (2 pages)
10 August 2017Change of details for Mr Joseph Crolla as a person with significant control on 19 January 2017 (2 pages)
10 August 2017Change of details for Mr Joseph Crolla as a person with significant control on 19 January 2017 (2 pages)
10 August 2017Confirmation statement made on 10 August 2017 with updates (5 pages)
10 August 2017Director's details changed for Mr Joseph Crolla on 19 January 2017 (2 pages)
10 August 2017Change of details for Mr Giuseppe Crolla as a person with significant control on 3 May 2017 (2 pages)
10 August 2017Director's details changed for Mr Joseph Crolla on 19 January 2017 (2 pages)
26 July 2017Registration of charge SC1524290004, created on 18 July 2017 (6 pages)
26 July 2017Registration of charge SC1524290004, created on 18 July 2017 (6 pages)
17 July 2017Registration of charge SC1524290003, created on 11 July 2017 (17 pages)
17 July 2017Registration of charge SC1524290003, created on 11 July 2017 (17 pages)
24 May 2017Secretary's details changed for {officer_name} (1 page)
24 May 2017Secretary's details changed (1 page)
24 May 2017Secretary's details changed (1 page)
24 May 2017Director's details changed for Mr Joseph Crolla on 3 May 2017 (2 pages)
24 May 2017Director's details changed for Mr Joseph Crolla on 3 May 2017 (2 pages)
15 May 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
15 May 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
15 February 2017Registered office address changed from 7 Inveresk Estate Inveresk Musselburgh East Lothian EH21 7TA to 14 Rutland Square Edinburgh Midlothian EH1 2BD on 15 February 2017 (1 page)
15 February 2017Registered office address changed from 7 Inveresk Estate Inveresk Musselburgh East Lothian EH21 7TA to 14 Rutland Square Edinburgh Midlothian EH1 2BD on 15 February 2017 (1 page)
20 September 2016Satisfaction of charge 1 in full (4 pages)
20 September 2016Satisfaction of charge 1 in full (4 pages)
20 September 2016Satisfaction of charge 2 in full (4 pages)
20 September 2016Satisfaction of charge 2 in full (4 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 August 2016Confirmation statement made on 10 August 2016 with updates (4 pages)
10 August 2016Confirmation statement made on 10 August 2016 with updates (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,000
(4 pages)
10 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,000
(4 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(4 pages)
28 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(4 pages)
30 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1,000
(4 pages)
30 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1,000
(4 pages)
16 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
16 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
29 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
29 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
10 August 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
10 August 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
29 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
9 September 2010Director's details changed for Mr Joseph Crolla on 10 August 2010 (2 pages)
9 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
9 September 2010Director's details changed for Mr Joseph Crolla on 10 August 2010 (2 pages)
9 September 2009Return made up to 10/08/09; full list of members (3 pages)
9 September 2009Return made up to 10/08/09; full list of members (3 pages)
30 July 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
30 July 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
29 September 2008Return made up to 10/08/08; full list of members (3 pages)
29 September 2008Return made up to 10/08/08; full list of members (3 pages)
26 September 2008Director's change of particulars / joseph crolla / 10/08/2008 (2 pages)
26 September 2008Director's change of particulars / joseph crolla / 10/08/2008 (2 pages)
26 September 2008Secretary's change of particulars / francesca crolla / 10/08/2008 (1 page)
26 September 2008Secretary's change of particulars / francesca crolla / 10/08/2008 (1 page)
11 July 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
11 July 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 September 2007Return made up to 10/08/07; full list of members (2 pages)
27 September 2007Secretary's particulars changed (1 page)
27 September 2007Return made up to 10/08/07; full list of members (2 pages)
27 September 2007Secretary's particulars changed (1 page)
26 September 2007Director's particulars changed (1 page)
26 September 2007Director's particulars changed (1 page)
14 December 2006Registered office changed on 14/12/06 from: 79 broughton street edinburgh midlothian EH1 3RJ (1 page)
14 December 2006Registered office changed on 14/12/06 from: 79 broughton street edinburgh midlothian EH1 3RJ (1 page)
24 August 2006Director's particulars changed (1 page)
24 August 2006Return made up to 10/08/06; full list of members (2 pages)
24 August 2006Return made up to 10/08/06; full list of members (2 pages)
24 August 2006Director's particulars changed (1 page)
15 May 2006Total exemption small company accounts made up to 31 December 2005 (10 pages)
15 May 2006Total exemption small company accounts made up to 31 December 2005 (10 pages)
12 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
12 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
29 September 2005Return made up to 10/08/05; full list of members (2 pages)
29 September 2005Return made up to 10/08/05; full list of members (2 pages)
21 December 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
21 December 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
17 August 2004Return made up to 10/08/04; full list of members (6 pages)
17 August 2004Return made up to 10/08/04; full list of members (6 pages)
24 February 2004Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
24 February 2004Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
17 November 2003Return made up to 10/08/03; full list of members (6 pages)
17 November 2003Return made up to 10/08/03; full list of members (6 pages)
17 November 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
17 November 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
9 December 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
9 December 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
22 November 2002Return made up to 10/08/02; full list of members (6 pages)
22 November 2002Return made up to 10/08/02; full list of members (6 pages)
5 November 2001Return made up to 10/08/01; full list of members (6 pages)
5 November 2001Return made up to 10/08/01; full list of members (6 pages)
4 October 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
4 October 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
3 November 2000Accounts for a small company made up to 31 October 1999 (5 pages)
3 November 2000Accounts for a small company made up to 31 October 1999 (5 pages)
20 September 2000Return made up to 10/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 September 2000Return made up to 10/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 December 1999Registered office changed on 08/12/99 from: 40 meadowfield ave edinburgh EH8 7NW (1 page)
8 December 1999Registered office changed on 08/12/99 from: 40 meadowfield ave edinburgh EH8 7NW (1 page)
11 October 1999Return made up to 10/08/99; full list of members (6 pages)
11 October 1999Return made up to 10/08/99; full list of members (6 pages)
1 September 1999Accounts for a small company made up to 31 October 1998 (5 pages)
1 September 1999Accounts for a small company made up to 31 October 1998 (5 pages)
29 October 1998Return made up to 10/08/98; no change of members (4 pages)
29 October 1998Return made up to 10/08/98; no change of members (4 pages)
6 April 1998Full accounts made up to 31 October 1997 (10 pages)
6 April 1998Full accounts made up to 31 October 1997 (10 pages)
25 September 1997Return made up to 10/08/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
25 September 1997Return made up to 10/08/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
25 September 1997Ad 11/08/96--------- £ si 900@1=900 £ ic 2/902 (2 pages)
25 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 September 1997£ nc 100/1000 11/08/96 (1 page)
25 September 1997£ nc 100/1000 11/08/96 (1 page)
25 September 1997Ad 11/08/96--------- £ si 900@1=900 £ ic 2/902 (2 pages)
1 April 1997Full accounts made up to 31 October 1996 (11 pages)
1 April 1997Full accounts made up to 31 October 1996 (11 pages)
16 September 1996Return made up to 10/08/96; full list of members (6 pages)
16 September 1996Return made up to 10/08/96; full list of members (6 pages)
10 June 1996Full accounts made up to 31 October 1995 (11 pages)
10 June 1996Full accounts made up to 31 October 1995 (11 pages)
19 October 1995New director appointed (2 pages)
19 October 1995New director appointed (2 pages)
5 October 1995Registered office changed on 05/10/95 from: 23A windsor street edinburgh EH7 5LA (1 page)
5 October 1995Return made up to 10/08/95; full list of members (6 pages)
5 October 1995Return made up to 10/08/95; full list of members (6 pages)
5 October 1995Registered office changed on 05/10/95 from: 23A windsor street edinburgh EH7 5LA (1 page)
5 October 1995New secretary appointed (2 pages)
5 October 1995New secretary appointed (2 pages)
23 April 1995Accounting reference date notified as 31/10 (1 page)
23 April 1995Accounting reference date notified as 31/10 (1 page)
20 October 1994Company name changed\certificate issued on 20/10/94 (2 pages)
10 August 1994Incorporation (16 pages)