Greenock
Renfrewshire
PA16 8BD
Scotland
Secretary Name | Mrs Sharon Ross Balfe |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 April 2005(same day as company formation) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 13 Johnston Terrace Greenock Renfrewshire PA16 8BD Scotland |
Director Name | Mrs Colette McDonald |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2024(19 years after company formation) |
Appointment Duration | 3 weeks |
Role | Restaurateur |
Country of Residence | Scotland |
Correspondence Address | 118 West Blackhall Street Greenock PA15 1XR Scotland |
Director Name | Mrs Sharon Ross Balfe |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 13 Johnston Terrace Greenock Renfrewshire PA16 8BD Scotland |
Secretary Name | Mrs Sharon Ross Balfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 13 Johnston Terrace Greenock Renfrewshire PA16 8BD Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.cafebalfe.co.uk |
---|
Registered Address | 118 Westblackhall Street Greenock PA15 1XR Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde North |
4 at £1 | Lauren Sarah Balfe 40.00% Ordinary |
---|---|
4 at £1 | Sharon Ross Balfe 40.00% Ordinary |
2 at £1 | Colette Balfe 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £90,745 |
Cash | £37,561 |
Current Liabilities | £62,869 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 7 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 21 April 2025 (12 months from now) |
30 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
---|---|
18 April 2023 | Confirmation statement made on 7 April 2023 with no updates (3 pages) |
29 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
3 June 2022 | Confirmation statement made on 7 April 2022 with no updates (3 pages) |
24 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
24 May 2021 | Confirmation statement made on 7 April 2021 with no updates (3 pages) |
30 September 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
2 June 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
30 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
6 June 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
3 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
30 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
26 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2017 | Notification of Sharon Ross Balfe as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Micro company accounts made up to 30 September 2016 (3 pages) |
28 June 2017 | Confirmation statement made on 7 April 2017 with updates (4 pages) |
28 June 2017 | Notification of Lauren Struthers as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Lauren Struthers as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 7 April 2017 with updates (4 pages) |
28 June 2017 | Micro company accounts made up to 30 September 2016 (3 pages) |
28 June 2017 | Notification of Sharon Ross Balfe as a person with significant control on 6 April 2016 (2 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
22 June 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
27 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
29 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
29 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
10 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
26 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
26 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
26 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
26 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
26 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
26 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
8 August 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
8 August 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
21 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
21 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
21 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
19 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
19 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
3 June 2010 | Director's details changed for Sharon Ross Balfe on 7 April 2010 (2 pages) |
3 June 2010 | Director's details changed for Sharon Ross Balfe on 7 April 2010 (2 pages) |
3 June 2010 | Director's details changed for Lauren Sarah Balfe on 7 April 2010 (2 pages) |
3 June 2010 | Director's details changed for Sharon Ross Balfe on 7 April 2010 (2 pages) |
3 June 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Director's details changed for Lauren Sarah Balfe on 7 April 2010 (2 pages) |
3 June 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Director's details changed for Lauren Sarah Balfe on 7 April 2010 (2 pages) |
2 September 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
2 September 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
10 June 2009 | Return made up to 07/04/09; full list of members (4 pages) |
10 June 2009 | Registered office changed on 10/06/2009 from 13 johnston terrace greenock PA16 8BD (1 page) |
10 June 2009 | Registered office changed on 10/06/2009 from 118 west blackhall street greenock renfrewshire PA15 1XR united kingdom (1 page) |
10 June 2009 | Registered office changed on 10/06/2009 from 13 johnston terrace greenock PA16 8BD (1 page) |
10 June 2009 | Registered office changed on 10/06/2009 from 118 west blackhall street greenock renfrewshire PA15 1XR united kingdom (1 page) |
10 June 2009 | Return made up to 07/04/09; full list of members (4 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
18 July 2008 | Return made up to 07/04/08; full list of members (4 pages) |
18 July 2008 | Return made up to 07/04/08; full list of members (4 pages) |
17 June 2008 | Ad 31/03/08\gbp si 8@1=8\gbp ic 2/10\ (2 pages) |
17 June 2008 | Ad 31/03/08\gbp si 8@1=8\gbp ic 2/10\ (2 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
4 May 2007 | Return made up to 07/04/07; full list of members (2 pages) |
4 May 2007 | Return made up to 07/04/07; full list of members (2 pages) |
6 February 2007 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
6 February 2007 | Accounting reference date shortened from 30/09/06 to 30/09/05 (1 page) |
6 February 2007 | Accounting reference date shortened from 30/09/06 to 30/09/05 (1 page) |
6 February 2007 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
15 May 2006 | Return made up to 07/04/06; full list of members (7 pages) |
15 May 2006 | Return made up to 07/04/06; full list of members (7 pages) |
26 October 2005 | Accounting reference date extended from 30/04/06 to 30/09/06 (1 page) |
26 October 2005 | Accounting reference date extended from 30/04/06 to 30/09/06 (1 page) |
19 April 2005 | New secretary appointed;new director appointed (2 pages) |
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | New secretary appointed;new director appointed (2 pages) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Secretary resigned (1 page) |
11 April 2005 | Secretary resigned (1 page) |
7 April 2005 | Incorporation (16 pages) |
7 April 2005 | Incorporation (16 pages) |