6 Elmgrove Park, Monikie, By Broughty Ferry
Dundee
Angus
DD5 3QW
Scotland
Director Name | Mr Martin Nicholas Goodfellow |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 1996(62 years, 8 months after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 81 Gray Street Broughty Ferry Dundee DD5 2BQ Scotland |
Director Name | Mrs Shona Goodfellow Maclean |
---|---|
Date of Birth | March 1974 (Born 49 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 16 June 2011(77 years, 2 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 81 Gray Street Broughty Ferry Dundee DD5 2BQ Scotland |
Secretary Name | Ms Aileen Anne Don |
---|---|
Status | Current |
Appointed | 01 July 2019(85 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Correspondence Address | 81 Gray Street Broughty Ferry Dundee DD5 2BQ Scotland |
Director Name | Alister David Inglis Goodfellow |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1989(55 years, 1 month after company formation) |
Appointment Duration | 21 years, 10 months (resigned 12 April 2011) |
Role | Master Baker |
Country of Residence | Scotland |
Correspondence Address | Cotton Of Gardyne Friockheim Arbroath Angus DD11 3RX Scotland |
Director Name | David Goodfellow |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1989(55 years, 1 month after company formation) |
Appointment Duration | 22 years, 1 month (resigned 15 July 2011) |
Role | Master Baker |
Country of Residence | Scotland |
Correspondence Address | 150 Church Street Broughty Ferry Dundee DD5 1AL Scotland |
Secretary Name | Ronald Steven Inglis Goodfellow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1989(55 years, 1 month after company formation) |
Appointment Duration | 17 years, 12 months (resigned 18 May 2007) |
Role | C A |
Country of Residence | Scotland |
Correspondence Address | Bogles Wood 6 Elmgrove Park, Monikie, By Broughty Ferry Dundee Angus DD5 3QW Scotland |
Director Name | Andrew Alister Goodfellow |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1996(62 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 31 March 2011) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Ossian The Avenue Auchterhouse Dundee DD3 0QS Scotland |
Secretary Name | Laura Margaret Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(73 years, 1 month after company formation) |
Appointment Duration | 12 years, 1 month (resigned 30 June 2019) |
Role | Accountant |
Correspondence Address | 7 Collingwood Place Broughty Ferry Dundee DD5 2UG Scotland |
Website | goodfellowscakes.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01382 730181 |
Telephone region | Dundee |
Registered Address | 81 Gray Street Broughty Ferry Dundee DD5 2BQ Scotland |
---|---|
Constituency | Dundee East |
Ward | The Ferry |
Address Matches | 2 other UK companies use this postal address |
2.8k at £1 | Martin N. Goodfellow 28.00% Ordinary |
---|---|
2.5k at £1 | Andrew A. Goodfellow 25.00% Ordinary |
1.5k at £1 | Shona Maclean 15.00% Ordinary |
1.1k at £1 | D.w. Scott Goodfellow 11.00% Ordinary |
1.1k at £1 | Ian H. Goodfellow 11.00% Ordinary |
1000 at £1 | Ronald Steven Inglis Goodfellow 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,296,284 |
Cash | £183,829 |
Current Liabilities | £169,382 |
Latest Accounts | 30 January 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 1 June 2023 (6 months ago) |
---|---|
Next Return Due | 15 June 2024 (6 months, 2 weeks from now) |
16 January 2013 | Delivered on: 17 January 2013 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 135A liberton road, edinburgh MID131488. Outstanding |
---|---|
11 January 2013 | Delivered on: 17 January 2013 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 8-10 st david street, brechin ANG53621. Outstanding |
13 October 2011 | Delivered on: 25 October 2011 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: North side of evan street stonehaven known as 3 evan street stonehaven aberdeenshire knc 14729. Outstanding |
3 November 2009 | Delivered on: 11 November 2009 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 6 fowler road, west pitkerro industrial estate, broughty ferry, dundee. Outstanding |
15 July 2009 | Delivered on: 21 July 2009 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
3 July 2009 | Delivered on: 16 July 2009 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground floor shop comprising the front shop, back shop and cellar known as 35 castle street, forfar. Outstanding |
21 May 1993 | Delivered on: 27 May 1993 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due by abertay bakery limited. Particulars: Unit 6, fowler road, west pitkerro industrial estate, dundee. Outstanding |
8 November 1993 | Delivered on: 26 November 1993 Satisfied on: 22 December 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
10 August 1989 | Delivered on: 28 August 1989 Satisfied on: 8 March 1993 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
25 August 2020 | Total exemption full accounts made up to 1 February 2020 (13 pages) |
---|---|
9 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
5 February 2020 | Director's details changed for Mr Martin Nicholas Goodfellow on 5 February 2020 (2 pages) |
5 November 2019 | Change of details for Mr Martin Nicholas Goodfellow as a person with significant control on 1 November 2019 (2 pages) |
10 July 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
10 July 2019 | Termination of appointment of Laura Margaret Ross as a secretary on 30 June 2019 (1 page) |
10 July 2019 | Appointment of Ms Aileen Anne Don as a secretary on 1 July 2019 (2 pages) |
11 June 2019 | Total exemption full accounts made up to 26 January 2019 (10 pages) |
15 June 2018 | Total exemption full accounts made up to 27 January 2018 (12 pages) |
12 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
17 April 2018 | Notification of Martin Nicholas Goodfellow as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Total exemption full accounts made up to 28 January 2017 (14 pages) |
12 July 2017 | Total exemption full accounts made up to 28 January 2017 (14 pages) |
4 July 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
19 August 2016 | Total exemption small company accounts made up to 30 January 2016 (15 pages) |
19 August 2016 | Total exemption small company accounts made up to 30 January 2016 (15 pages) |
15 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 July 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
17 July 2014 | Total exemption small company accounts made up to 1 February 2014 (7 pages) |
17 July 2014 | Total exemption small company accounts made up to 1 February 2014 (7 pages) |
17 July 2014 | Total exemption small company accounts made up to 1 February 2014 (7 pages) |
24 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
7 October 2013 | Total exemption small company accounts made up to 26 January 2013 (7 pages) |
7 October 2013 | Total exemption small company accounts made up to 26 January 2013 (7 pages) |
12 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (7 pages) |
12 June 2013 | Secretary's details changed for Laura Margaret Ross on 17 August 2012 (2 pages) |
12 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (7 pages) |
12 June 2013 | Secretary's details changed for Laura Margaret Ross on 17 August 2012 (2 pages) |
12 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (7 pages) |
17 January 2013 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
17 January 2013 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
17 January 2013 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
17 January 2013 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
11 October 2012 | Total exemption small company accounts made up to 28 January 2012 (8 pages) |
11 October 2012 | Total exemption small company accounts made up to 28 January 2012 (8 pages) |
7 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (7 pages) |
7 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (7 pages) |
7 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (7 pages) |
25 October 2011 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
25 October 2011 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
27 July 2011 | Termination of appointment of David Goodfellow as a director (1 page) |
27 July 2011 | Termination of appointment of David Goodfellow as a director (1 page) |
27 June 2011 | Total exemption small company accounts made up to 29 January 2011 (8 pages) |
27 June 2011 | Total exemption small company accounts made up to 29 January 2011 (8 pages) |
21 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (7 pages) |
21 June 2011 | Appointment of Mrs Shona Goodfellow Maclean as a director (2 pages) |
21 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (7 pages) |
21 June 2011 | Appointment of Mrs Shona Goodfellow Maclean as a director (2 pages) |
21 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (7 pages) |
4 May 2011 | Termination of appointment of Alister Goodfellow as a director (1 page) |
4 May 2011 | Termination of appointment of Alister Goodfellow as a director (1 page) |
31 March 2011 | Memorandum and Articles of Association (6 pages) |
31 March 2011 | Memorandum and Articles of Association (6 pages) |
31 March 2011 | Termination of appointment of Andrew Goodfellow as a director (1 page) |
31 March 2011 | Termination of appointment of Andrew Goodfellow as a director (1 page) |
31 March 2011 | Resolutions
|
31 March 2011 | Resolutions
|
19 August 2010 | Total exemption small company accounts made up to 30 January 2010 (5 pages) |
19 August 2010 | Total exemption small company accounts made up to 30 January 2010 (5 pages) |
15 June 2010 | Director's details changed for Martin Nicholas Goodfellow on 1 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Andrew Alister Goodfellow on 1 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Ronald Steven Inglis Goodfellow on 1 June 2010 (2 pages) |
15 June 2010 | Director's details changed for David Goodfellow on 1 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Alister David Inglis Goodfellow on 1 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Alister David Inglis Goodfellow on 1 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Andrew Alister Goodfellow on 1 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Martin Nicholas Goodfellow on 1 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Ronald Steven Inglis Goodfellow on 1 June 2010 (2 pages) |
15 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (8 pages) |
15 June 2010 | Director's details changed for Martin Nicholas Goodfellow on 1 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Ronald Steven Inglis Goodfellow on 1 June 2010 (2 pages) |
15 June 2010 | Director's details changed for David Goodfellow on 1 June 2010 (2 pages) |
15 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (8 pages) |
15 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (8 pages) |
15 June 2010 | Director's details changed for David Goodfellow on 1 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Andrew Alister Goodfellow on 1 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Alister David Inglis Goodfellow on 1 June 2010 (2 pages) |
6 April 2010 | Secretary's details changed for Laura Margaret Robertson on 25 February 2010 (2 pages) |
6 April 2010 | Secretary's details changed for Laura Margaret Robertson on 25 February 2010 (2 pages) |
23 December 2009 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
23 December 2009 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
11 November 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
11 November 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
8 September 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
8 September 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
21 July 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
21 July 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
16 July 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
16 July 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
18 June 2009 | Return made up to 01/06/09; full list of members (6 pages) |
18 June 2009 | Return made up to 01/06/09; full list of members (6 pages) |
6 August 2008 | Accounts for a small company made up to 2 February 2008 (5 pages) |
6 August 2008 | Accounts for a small company made up to 2 February 2008 (5 pages) |
6 August 2008 | Accounts for a small company made up to 2 February 2008 (5 pages) |
12 June 2008 | Return made up to 01/06/08; full list of members (6 pages) |
12 June 2008 | Return made up to 01/06/08; full list of members (6 pages) |
15 June 2007 | Return made up to 01/06/07; full list of members (4 pages) |
15 June 2007 | Return made up to 01/06/07; full list of members (4 pages) |
18 May 2007 | Secretary resigned (1 page) |
18 May 2007 | Secretary resigned (1 page) |
18 May 2007 | New secretary appointed (1 page) |
18 May 2007 | New secretary appointed (1 page) |
11 May 2007 | Total exemption small company accounts made up to 27 January 2007 (4 pages) |
11 May 2007 | Total exemption small company accounts made up to 27 January 2007 (4 pages) |
12 June 2006 | Total exemption small company accounts made up to 28 January 2006 (4 pages) |
12 June 2006 | Total exemption small company accounts made up to 28 January 2006 (4 pages) |
5 June 2006 | Return made up to 01/06/06; full list of members (4 pages) |
5 June 2006 | Director's particulars changed (1 page) |
5 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 2006 | Director's particulars changed (1 page) |
5 June 2006 | Director's particulars changed (1 page) |
5 June 2006 | Director's particulars changed (1 page) |
5 June 2006 | Director's particulars changed (1 page) |
5 June 2006 | Director's particulars changed (1 page) |
5 June 2006 | Director's particulars changed (1 page) |
5 June 2006 | Director's particulars changed (1 page) |
5 June 2006 | Return made up to 01/06/06; full list of members (4 pages) |
5 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 July 2005 | Return made up to 01/06/05; full list of members
|
5 July 2005 | Return made up to 01/06/05; full list of members
|
25 May 2005 | Full accounts made up to 29 January 2005 (4 pages) |
25 May 2005 | Full accounts made up to 29 January 2005 (4 pages) |
18 June 2004 | Director's particulars changed (1 page) |
18 June 2004 | Director's particulars changed (1 page) |
18 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
18 June 2004 | Return made up to 01/06/04; full list of members (4 pages) |
18 June 2004 | Director's particulars changed (1 page) |
18 June 2004 | Director's particulars changed (1 page) |
18 June 2004 | Director's particulars changed (1 page) |
18 June 2004 | Return made up to 01/06/04; full list of members (4 pages) |
18 June 2004 | Director's particulars changed (1 page) |
18 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
11 May 2004 | Full accounts made up to 31 January 2004 (15 pages) |
11 May 2004 | Full accounts made up to 31 January 2004 (15 pages) |
25 June 2003 | Return made up to 01/06/03; full list of members (10 pages) |
25 June 2003 | Return made up to 01/06/03; full list of members (10 pages) |
28 April 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
28 April 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
26 June 2002 | Return made up to 01/06/02; full list of members (10 pages) |
26 June 2002 | Return made up to 01/06/02; full list of members (10 pages) |
14 May 2002 | Accounts for a small company made up to 26 January 2002 (5 pages) |
14 May 2002 | Accounts for a small company made up to 26 January 2002 (5 pages) |
4 June 2001 | Return made up to 01/06/01; full list of members (9 pages) |
4 June 2001 | Return made up to 01/06/01; full list of members (9 pages) |
4 June 2001 | Accounts for a small company made up to 27 January 2001 (6 pages) |
4 June 2001 | Accounts for a small company made up to 27 January 2001 (6 pages) |
26 June 2000 | Return made up to 01/06/00; full list of members
|
26 June 2000 | Return made up to 01/06/00; full list of members
|
27 April 2000 | Accounts for a small company made up to 29 January 2000 (6 pages) |
27 April 2000 | Accounts for a small company made up to 29 January 2000 (6 pages) |
5 June 1999 | Accounts for a small company made up to 30 January 1999 (7 pages) |
5 June 1999 | Accounts for a small company made up to 30 January 1999 (7 pages) |
3 June 1999 | Return made up to 01/06/99; no change of members (6 pages) |
3 June 1999 | Return made up to 01/06/99; no change of members (6 pages) |
9 June 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
9 June 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
12 June 1997 | Return made up to 01/06/97; full list of members (8 pages) |
12 June 1997 | Return made up to 01/06/97; full list of members (8 pages) |
28 April 1997 | Accounts for a small company made up to 1 February 1997 (7 pages) |
28 April 1997 | Accounts for a small company made up to 1 February 1997 (7 pages) |
28 April 1997 | Accounts for a small company made up to 1 February 1997 (7 pages) |
16 December 1996 | New director appointed (2 pages) |
16 December 1996 | New director appointed (2 pages) |
16 December 1996 | New director appointed (2 pages) |
16 December 1996 | New director appointed (2 pages) |
14 June 1996 | Return made up to 01/06/96; no change of members (4 pages) |
14 June 1996 | Return made up to 01/06/96; no change of members (4 pages) |
10 June 1996 | Accounts for a small company made up to 27 January 1996 (5 pages) |
10 June 1996 | Accounts for a small company made up to 27 January 1996 (5 pages) |
26 June 1995 | Accounts for a small company made up to 28 January 1995 (5 pages) |
26 June 1995 | Accounts for a small company made up to 28 January 1995 (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (22 pages) |
25 October 1988 | Resolutions
|
25 October 1988 | Resolutions
|
24 October 1988 | Articles of association (5 pages) |
24 October 1988 | Articles of association (5 pages) |
9 April 1934 | Incorporation (13 pages) |
9 April 1934 | Incorporation (13 pages) |