Company NameCafe Balfe Limited
DirectorsLauren Sarah Balfe and Colette McDonald
Company StatusActive
Company NumberSC282887
CategoryPrivate Limited Company
Incorporation Date7 April 2005(19 years ago)

Business Activity

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

Directors

Director NameLauren Sarah Balfe
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2005(same day as company formation)
RoleStudent
Country of ResidenceScotland
Correspondence Address13 Johnston Terrace
Greenock
Renfrewshire
PA16 8BD
Scotland
Secretary NameMrs Sharon Ross Balfe
NationalityBritish
StatusCurrent
Appointed07 April 2005(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address13 Johnston Terrace
Greenock
Renfrewshire
PA16 8BD
Scotland
Director NameMrs Colette McDonald
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2024(19 years after company formation)
Appointment Duration3 weeks
RoleRestaurateur
Country of ResidenceScotland
Correspondence Address118 West Blackhall Street
Greenock
PA15 1XR
Scotland
Director NameMrs Sharon Ross Balfe
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address13 Johnston Terrace
Greenock
Renfrewshire
PA16 8BD
Scotland
Secretary NameMrs Sharon Ross Balfe
NationalityBritish
StatusResigned
Appointed07 April 2005(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address13 Johnston Terrace
Greenock
Renfrewshire
PA16 8BD
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed07 April 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed07 April 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.cafebalfe.co.uk

Location

Registered Address118 Westblackhall Street
Greenock
PA15 1XR
Scotland
ConstituencyInverclyde
WardInverclyde North

Shareholders

4 at £1Lauren Sarah Balfe
40.00%
Ordinary
4 at £1Sharon Ross Balfe
40.00%
Ordinary
2 at £1Colette Balfe
20.00%
Ordinary

Financials

Year2014
Net Worth£90,745
Cash£37,561
Current Liabilities£62,869

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return7 April 2024 (2 weeks, 4 days ago)
Next Return Due21 April 2025 (12 months from now)

Filing History

30 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
18 April 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
29 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
3 June 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
24 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
24 May 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
30 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
2 June 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
30 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
6 June 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
3 July 2018Compulsory strike-off action has been discontinued (1 page)
30 June 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
30 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
26 June 2018First Gazette notice for compulsory strike-off (1 page)
28 June 2017Notification of Sharon Ross Balfe as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Micro company accounts made up to 30 September 2016 (3 pages)
28 June 2017Confirmation statement made on 7 April 2017 with updates (4 pages)
28 June 2017Notification of Lauren Struthers as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Lauren Struthers as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 7 April 2017 with updates (4 pages)
28 June 2017Micro company accounts made up to 30 September 2016 (3 pages)
28 June 2017Notification of Sharon Ross Balfe as a person with significant control on 6 April 2016 (2 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
22 June 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 10
(5 pages)
22 June 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 10
(5 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
27 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 10
(5 pages)
27 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 10
(5 pages)
27 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 10
(5 pages)
29 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
29 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
10 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 10
(5 pages)
10 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 10
(5 pages)
10 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 10
(5 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
26 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
26 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
26 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
26 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
26 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
26 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
8 August 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
8 August 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
21 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
21 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
21 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
19 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
19 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
3 June 2010Director's details changed for Sharon Ross Balfe on 7 April 2010 (2 pages)
3 June 2010Director's details changed for Sharon Ross Balfe on 7 April 2010 (2 pages)
3 June 2010Director's details changed for Lauren Sarah Balfe on 7 April 2010 (2 pages)
3 June 2010Director's details changed for Sharon Ross Balfe on 7 April 2010 (2 pages)
3 June 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Lauren Sarah Balfe on 7 April 2010 (2 pages)
3 June 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Lauren Sarah Balfe on 7 April 2010 (2 pages)
2 September 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
2 September 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
10 June 2009Return made up to 07/04/09; full list of members (4 pages)
10 June 2009Registered office changed on 10/06/2009 from 13 johnston terrace greenock PA16 8BD (1 page)
10 June 2009Registered office changed on 10/06/2009 from 118 west blackhall street greenock renfrewshire PA15 1XR united kingdom (1 page)
10 June 2009Registered office changed on 10/06/2009 from 13 johnston terrace greenock PA16 8BD (1 page)
10 June 2009Registered office changed on 10/06/2009 from 118 west blackhall street greenock renfrewshire PA15 1XR united kingdom (1 page)
10 June 2009Return made up to 07/04/09; full list of members (4 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
18 July 2008Return made up to 07/04/08; full list of members (4 pages)
18 July 2008Return made up to 07/04/08; full list of members (4 pages)
17 June 2008Ad 31/03/08\gbp si 8@1=8\gbp ic 2/10\ (2 pages)
17 June 2008Ad 31/03/08\gbp si 8@1=8\gbp ic 2/10\ (2 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
4 May 2007Return made up to 07/04/07; full list of members (2 pages)
4 May 2007Return made up to 07/04/07; full list of members (2 pages)
6 February 2007Accounts for a dormant company made up to 30 September 2005 (1 page)
6 February 2007Accounting reference date shortened from 30/09/06 to 30/09/05 (1 page)
6 February 2007Accounting reference date shortened from 30/09/06 to 30/09/05 (1 page)
6 February 2007Accounts for a dormant company made up to 30 September 2005 (1 page)
15 May 2006Return made up to 07/04/06; full list of members (7 pages)
15 May 2006Return made up to 07/04/06; full list of members (7 pages)
26 October 2005Accounting reference date extended from 30/04/06 to 30/09/06 (1 page)
26 October 2005Accounting reference date extended from 30/04/06 to 30/09/06 (1 page)
19 April 2005New secretary appointed;new director appointed (2 pages)
19 April 2005New director appointed (2 pages)
19 April 2005New director appointed (2 pages)
19 April 2005New secretary appointed;new director appointed (2 pages)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
11 April 2005Secretary resigned (1 page)
11 April 2005Secretary resigned (1 page)
7 April 2005Incorporation (16 pages)
7 April 2005Incorporation (16 pages)