Company NameSapporo Teppan Limited
DirectorPeter Clarke
Company StatusActive
Company NumberSC594994
CategoryPrivate Limited Company
Incorporation Date20 April 2018(6 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Peter Clarke
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2022(4 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressInternational House 38 Thistle Street
Edinburgh
EH2 1EN
Scotland
Director NameMr Andreas Fili
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityCypriot
StatusResigned
Appointed20 April 2018(same day as company formation)
RoleRestaurant Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSapporo Teppanyaki 2-6 Ingram Street
Glasgow
G1 1HA
Scotland
Director NameGeorgios Fili
Date of BirthOctober 1957 (Born 66 years ago)
NationalityCypriot
StatusResigned
Appointed20 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSapporo Teppanyaki 2-6 Ingram Street
Glasgow
G1 1HA
Scotland
Director NameMr Robert James Hall
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2021(2 years, 10 months after company formation)
Appointment Duration3 years (resigned 15 March 2024)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 5 301 Abbeydale Road South
Dore
Sheffield
S17 3LF

Location

Registered AddressInternational House
38 Thistle Street
Edinburgh
EH2 1EN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return23 February 2023 (1 year, 2 months ago)
Next Return Due8 March 2024 (overdue)

Filing History

9 January 2024Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) (4 pages)
10 October 2023Registered office address changed from Sapporo Teppanyaki 2-6 Ingram Street Glasgow G1 1HA Scotland to International House 38 Thistle Street Edinburgh EH2 1EN on 10 October 2023 (1 page)
29 September 2023Compulsory strike-off action has been discontinued (1 page)
28 September 2023Unaudited abridged accounts made up to 30 September 2021 (8 pages)
8 September 2023Compulsory strike-off action has been suspended (1 page)
29 August 2023First Gazette notice for compulsory strike-off (1 page)
28 February 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
22 November 2022Appointment of Mr Peter Clarke as a director on 21 November 2022 (2 pages)
23 February 2022Cessation of Topbright Limited as a person with significant control on 23 February 2022 (1 page)
23 February 2022Confirmation statement made on 23 February 2022 with updates (4 pages)
23 February 2022Notification of Nasim Kayani as a person with significant control on 23 February 2022 (2 pages)
28 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
20 May 2021Confirmation statement made on 19 April 2021 with updates (4 pages)
2 March 2021Notification of Topbright Limited as a person with significant control on 1 March 2021 (2 pages)
2 March 2021Cessation of Georgios Fili as a person with significant control on 1 March 2021 (1 page)
2 March 2021Termination of appointment of Andreas Fili as a director on 1 March 2021 (1 page)
2 March 2021Registered office address changed from C/O Gillespie & Anderson 147 Bath Street Glasgow G2 4SN United Kingdom to Sapporo Teppanyaki 2-6 Ingram Street Glasgow G1 1HA on 2 March 2021 (1 page)
2 March 2021Termination of appointment of Georgios Fili as a director on 1 March 2021 (1 page)
2 March 2021Appointment of Mr Robert James Hall as a director on 1 March 2021 (2 pages)
1 May 2020Confirmation statement made on 19 April 2020 with updates (4 pages)
20 January 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
10 May 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
21 January 2019Current accounting period extended from 30 April 2019 to 30 September 2019 (1 page)
20 April 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-04-20
  • GBP 100
(24 pages)