Company number SC152429
Status Active
Incorporation Date 10 August 1994
Company Type Private Limited Company
Address 14 RUTLAND SQUARE, EDINBURGH, MIDLOTHIAN, SCOTLAND, EH1 2BD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration sixty-nine events have happened. The last three records are 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; Satisfaction of charge 2 in full; Satisfaction of charge 1 in full. The most likely internet sites of RAPIDO RESTAURANTS LIMITED are www.rapidorestaurants.co.uk, and www.rapido-restaurants.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. Rapido Restaurants Limited is a Private Limited Company.
The company registration number is SC152429. Rapido Restaurants Limited has been working since 10 August 1994.
The present status of the company is Active. The registered address of Rapido Restaurants Limited is 14 Rutland Square Edinburgh Midlothian Scotland Eh1 2bd. . CROLLA, Francesca is a Secretary of the company. CROLLA, Joseph is a Director of the company. Nominee Secretary REID, Brian has been resigned. Director CROLLA, Joseph has been resigned. Nominee Director MABBOTT, Stephen has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Nominee Secretary
REID, Brian
Resigned: 10 August 1994
Appointed Date: 10 August 1994
Nominee Director
MABBOTT, Stephen
Resigned: 10 August 1994
Appointed Date: 10 August 1994
75 years old
Persons With Significant Control
Mr Joseph Crolla
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more
RAPIDO RESTAURANTS LIMITED Events
15 Feb 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
20 Sep 2016
Satisfaction of charge 2 in full
20 Sep 2016
Satisfaction of charge 1 in full
05 Sep 2016
Total exemption small company accounts made up to 31 December 2015
10 Aug 2016
Confirmation statement made on 10 August 2016 with updates
...
... and 59 more events
20 Oct 1994
Company name changed covequay LIMITED\certificate issued on 21/10/94
30 Aug 1994
Registered office changed on 30/08/94 from: 88A george street edinburgh EH2 3DF