About

Registered Number: SC152429
Date of Incorporation: 10/08/1994 (29 years and 9 months ago)
Company Status: Active
Registered Address: 14 Rutland Square, Edinburgh, Midlothian, EH1 2BD,

 

Having been setup in 1994, Rapido Restaurants Ltd have registered office in Midlothian, it has a status of "Active". There are no directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 30 September 2019
CS01 - N/A 12 August 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 24 August 2018
CS01 - N/A 10 August 2017
PSC04 - N/A 10 August 2017
PSC04 - N/A 10 August 2017
CH01 - Change of particulars for director 10 August 2017
MR01 - N/A 26 July 2017
MR01 - N/A 17 July 2017
CH03 - Change of particulars for secretary 24 May 2017
CH01 - Change of particulars for director 24 May 2017
AA - Annual Accounts 15 May 2017
AD01 - Change of registered office address 15 February 2017
MR04 - N/A 20 September 2016
MR04 - N/A 20 September 2016
AA - Annual Accounts 05 September 2016
CS01 - N/A 10 August 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 28 August 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 16 July 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 16 August 2012
AR01 - Annual Return 29 August 2011
MG01s - Particulars of a charge created by a company registered in Scotland 10 August 2011
MG01s - Particulars of a charge created by a company registered in Scotland 29 July 2011
AA - Annual Accounts 30 June 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
363a - Annual Return 09 September 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 29 September 2008
288c - Notice of change of directors or secretaries or in their particulars 26 September 2008
288c - Notice of change of directors or secretaries or in their particulars 26 September 2008
AA - Annual Accounts 11 July 2008
AA - Annual Accounts 15 October 2007
363a - Annual Return 27 September 2007
288c - Notice of change of directors or secretaries or in their particulars 27 September 2007
288c - Notice of change of directors or secretaries or in their particulars 26 September 2007
287 - Change in situation or address of Registered Office 14 December 2006
363a - Annual Return 24 August 2006
288c - Notice of change of directors or secretaries or in their particulars 24 August 2006
AA - Annual Accounts 15 May 2006
AA - Annual Accounts 12 October 2005
363a - Annual Return 29 September 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 17 August 2004
225 - Change of Accounting Reference Date 24 February 2004
AA - Annual Accounts 17 November 2003
363s - Annual Return 17 November 2003
AA - Annual Accounts 09 December 2002
363s - Annual Return 22 November 2002
363s - Annual Return 05 November 2001
AA - Annual Accounts 04 October 2001
AA - Annual Accounts 03 November 2000
363s - Annual Return 20 September 2000
287 - Change in situation or address of Registered Office 08 December 1999
363s - Annual Return 11 October 1999
AA - Annual Accounts 01 September 1999
363s - Annual Return 29 October 1998
AA - Annual Accounts 06 April 1998
363s - Annual Return 25 September 1997
RESOLUTIONS - N/A 25 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 1997
123 - Notice of increase in nominal capital 25 September 1997
AA - Annual Accounts 01 April 1997
363s - Annual Return 16 September 1996
AA - Annual Accounts 10 June 1996
288 - N/A 19 October 1995
363b - Annual Return 05 October 1995
287 - Change in situation or address of Registered Office 05 October 1995
288 - N/A 05 October 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 April 1995
CERTNM - Change of name certificate 20 October 1994
CERTNM - Change of name certificate 20 October 1994
288 - N/A 30 August 1994
288 - N/A 30 August 1994
287 - Change in situation or address of Registered Office 30 August 1994
NEWINC - New incorporation documents 10 August 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 July 2017 Outstanding

N/A

A registered charge 11 July 2017 Outstanding

N/A

Standard security 09 August 2011 Fully Satisfied

N/A

Floating charge 25 July 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.