Edinburgh
EH1 2BD
Scotland
Secretary Name | Mrs Francesca Crolla |
---|---|
Nationality | Italian |
Status | Current |
Appointed | 24 August 1994(2 weeks after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Restauranteur |
Correspondence Address | 43 Cluny Gardens Edinburgh EH10 6BL Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1994(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Joseph Crolla |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 August 1995(1 year after company formation) |
Appointment Duration | Resigned same day (resigned 10 August 1995) |
Role | Restauranteur |
Correspondence Address | 40 Meadowfield Avenue Edinburgh Midlothian EH8 7NW Scotland |
Website | rapidocaffe.co.uk |
---|
Registered Address | 14 Rutland Square Edinburgh Midlothian EH1 2BD Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £162,512 |
Cash | £2,698 |
Current Liabilities | £829,429 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (4 months from now) |
18 July 2017 | Delivered 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 2017 | Delivered on: 17 July 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
9 August 2011 | Delivered 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 2011 | Delivered 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 |
30 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
10 August 2023 | Secretary's details changed (1 page) |
10 August 2023 | Confirmation statement made on 10 August 2023 with no updates (3 pages) |
28 December 2022 | Unaudited abridged accounts made up to 31 December 2021 (9 pages) |
10 August 2022 | Confirmation statement made on 10 August 2022 with no updates (3 pages) |
10 August 2022 | Secretary's details changed for Mrs Francesca Crolla on 9 February 2022 (1 page) |
23 December 2021 | Unaudited abridged accounts made up to 31 December 2020 (7 pages) |
11 August 2021 | Confirmation statement made on 10 August 2021 with no updates (3 pages) |
11 August 2021 | Director's details changed for Mr Giuseppe Crolla on 11 August 2021 (2 pages) |
7 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (7 pages) |
17 August 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
30 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
12 August 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
28 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
24 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 10 August 2017 with updates (5 pages) |
10 August 2017 | Change of details for Mr Giuseppe Crolla as a person with significant control on 3 May 2017 (2 pages) |
10 August 2017 | Change of details for Mr Joseph Crolla as a person with significant control on 19 January 2017 (2 pages) |
10 August 2017 | Change of details for Mr Joseph Crolla as a person with significant control on 19 January 2017 (2 pages) |
10 August 2017 | Confirmation statement made on 10 August 2017 with updates (5 pages) |
10 August 2017 | Director's details changed for Mr Joseph Crolla on 19 January 2017 (2 pages) |
10 August 2017 | Change of details for Mr Giuseppe Crolla as a person with significant control on 3 May 2017 (2 pages) |
10 August 2017 | Director's details changed for Mr Joseph Crolla on 19 January 2017 (2 pages) |
26 July 2017 | Registration of charge SC1524290004, created on 18 July 2017 (6 pages) |
26 July 2017 | Registration of charge SC1524290004, created on 18 July 2017 (6 pages) |
17 July 2017 | Registration of charge SC1524290003, created on 11 July 2017 (17 pages) |
17 July 2017 | Registration of charge SC1524290003, created on 11 July 2017 (17 pages) |
24 May 2017 | Secretary's details changed for {officer_name} (1 page) |
24 May 2017 | Secretary's details changed (1 page) |
24 May 2017 | Secretary's details changed (1 page) |
24 May 2017 | Director's details changed for Mr Joseph Crolla on 3 May 2017 (2 pages) |
24 May 2017 | Director's details changed for Mr Joseph Crolla on 3 May 2017 (2 pages) |
15 May 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
15 May 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
15 February 2017 | Registered 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 2017 | Registered 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 2016 | Satisfaction of charge 1 in full (4 pages) |
20 September 2016 | Satisfaction of charge 1 in full (4 pages) |
20 September 2016 | Satisfaction of charge 2 in full (4 pages) |
20 September 2016 | Satisfaction of charge 2 in full (4 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
10 August 2016 | Confirmation statement made on 10 August 2016 with updates (4 pages) |
10 August 2016 | Confirmation statement made on 10 August 2016 with updates (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
10 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
28 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
30 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
16 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
16 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
29 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
29 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
10 August 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
29 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
9 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Director's details changed for Mr Joseph Crolla on 10 August 2010 (2 pages) |
9 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Director's details changed for Mr Joseph Crolla on 10 August 2010 (2 pages) |
9 September 2009 | Return made up to 10/08/09; full list of members (3 pages) |
9 September 2009 | Return made up to 10/08/09; full list of members (3 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
29 September 2008 | Return made up to 10/08/08; full list of members (3 pages) |
29 September 2008 | Return made up to 10/08/08; full list of members (3 pages) |
26 September 2008 | Director's change of particulars / joseph crolla / 10/08/2008 (2 pages) |
26 September 2008 | Director's change of particulars / joseph crolla / 10/08/2008 (2 pages) |
26 September 2008 | Secretary's change of particulars / francesca crolla / 10/08/2008 (1 page) |
26 September 2008 | Secretary's change of particulars / francesca crolla / 10/08/2008 (1 page) |
11 July 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
11 July 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
27 September 2007 | Return made up to 10/08/07; full list of members (2 pages) |
27 September 2007 | Secretary's particulars changed (1 page) |
27 September 2007 | Return made up to 10/08/07; full list of members (2 pages) |
27 September 2007 | Secretary's particulars changed (1 page) |
26 September 2007 | Director's particulars changed (1 page) |
26 September 2007 | Director's particulars changed (1 page) |
14 December 2006 | Registered office changed on 14/12/06 from: 79 broughton street edinburgh midlothian EH1 3RJ (1 page) |
14 December 2006 | Registered office changed on 14/12/06 from: 79 broughton street edinburgh midlothian EH1 3RJ (1 page) |
24 August 2006 | Director's particulars changed (1 page) |
24 August 2006 | Return made up to 10/08/06; full list of members (2 pages) |
24 August 2006 | Return made up to 10/08/06; full list of members (2 pages) |
24 August 2006 | Director's particulars changed (1 page) |
15 May 2006 | Total exemption small company accounts made up to 31 December 2005 (10 pages) |
15 May 2006 | Total exemption small company accounts made up to 31 December 2005 (10 pages) |
12 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
12 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
29 September 2005 | Return made up to 10/08/05; full list of members (2 pages) |
29 September 2005 | Return made up to 10/08/05; full list of members (2 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
17 August 2004 | Return made up to 10/08/04; full list of members (6 pages) |
17 August 2004 | Return made up to 10/08/04; full list of members (6 pages) |
24 February 2004 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
24 February 2004 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
17 November 2003 | Return made up to 10/08/03; full list of members (6 pages) |
17 November 2003 | Return made up to 10/08/03; full list of members (6 pages) |
17 November 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
17 November 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
9 December 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
9 December 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
22 November 2002 | Return made up to 10/08/02; full list of members (6 pages) |
22 November 2002 | Return made up to 10/08/02; full list of members (6 pages) |
5 November 2001 | Return made up to 10/08/01; full list of members (6 pages) |
5 November 2001 | Return made up to 10/08/01; full list of members (6 pages) |
4 October 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
4 October 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
3 November 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
3 November 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
20 September 2000 | Return made up to 10/08/00; full list of members
|
20 September 2000 | Return made up to 10/08/00; full list of members
|
8 December 1999 | Registered office changed on 08/12/99 from: 40 meadowfield ave edinburgh EH8 7NW (1 page) |
8 December 1999 | Registered office changed on 08/12/99 from: 40 meadowfield ave edinburgh EH8 7NW (1 page) |
11 October 1999 | Return made up to 10/08/99; full list of members (6 pages) |
11 October 1999 | Return made up to 10/08/99; full list of members (6 pages) |
1 September 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
1 September 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
29 October 1998 | Return made up to 10/08/98; no change of members (4 pages) |
29 October 1998 | Return made up to 10/08/98; no change of members (4 pages) |
6 April 1998 | Full accounts made up to 31 October 1997 (10 pages) |
6 April 1998 | Full accounts made up to 31 October 1997 (10 pages) |
25 September 1997 | Return made up to 10/08/97; no change of members
|
25 September 1997 | Return made up to 10/08/97; no change of members
|
25 September 1997 | Ad 11/08/96--------- £ si 900@1=900 £ ic 2/902 (2 pages) |
25 September 1997 | Resolutions
|
25 September 1997 | Resolutions
|
25 September 1997 | £ nc 100/1000 11/08/96 (1 page) |
25 September 1997 | £ nc 100/1000 11/08/96 (1 page) |
25 September 1997 | Ad 11/08/96--------- £ si 900@1=900 £ ic 2/902 (2 pages) |
1 April 1997 | Full accounts made up to 31 October 1996 (11 pages) |
1 April 1997 | Full accounts made up to 31 October 1996 (11 pages) |
16 September 1996 | Return made up to 10/08/96; full list of members (6 pages) |
16 September 1996 | Return made up to 10/08/96; full list of members (6 pages) |
10 June 1996 | Full accounts made up to 31 October 1995 (11 pages) |
10 June 1996 | Full accounts made up to 31 October 1995 (11 pages) |
19 October 1995 | New director appointed (2 pages) |
19 October 1995 | New director appointed (2 pages) |
5 October 1995 | Registered office changed on 05/10/95 from: 23A windsor street edinburgh EH7 5LA (1 page) |
5 October 1995 | Return made up to 10/08/95; full list of members (6 pages) |
5 October 1995 | Return made up to 10/08/95; full list of members (6 pages) |
5 October 1995 | Registered office changed on 05/10/95 from: 23A windsor street edinburgh EH7 5LA (1 page) |
5 October 1995 | New secretary appointed (2 pages) |
5 October 1995 | New secretary appointed (2 pages) |
23 April 1995 | Accounting reference date notified as 31/10 (1 page) |
23 April 1995 | Accounting reference date notified as 31/10 (1 page) |
20 October 1994 | Company name changed\certificate issued on 20/10/94 (2 pages) |
10 August 1994 | Incorporation (16 pages) |