Company NameGoodfellow & Steven Group Limited
Company StatusActive
Company NumberSC017828
CategoryPrivate Limited Company
Incorporation Date9 April 1934(90 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameRonald Steven Inglis Goodfellow
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 1989(55 years, 1 month after company formation)
Appointment Duration34 years, 11 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressBogles Wood
6 Elmgrove Park, Monikie, By Broughty Ferry
Dundee
Angus
DD5 3QW
Scotland
Director NameMr Martin Nicholas Goodfellow
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 1996(62 years, 8 months after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address81 Gray Street
Broughty Ferry
Dundee
DD5 2BQ
Scotland
Director NameMrs Shona Goodfellow Maclean
Date of BirthMarch 1974 (Born 50 years ago)
NationalityScottish
StatusCurrent
Appointed16 June 2011(77 years, 2 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address81 Gray Street
Broughty Ferry
Dundee
DD5 2BQ
Scotland
Secretary NameMs Aileen Anne Don
StatusCurrent
Appointed01 July 2019(85 years, 3 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence Address81 Gray Street
Broughty Ferry
Dundee
DD5 2BQ
Scotland
Director NameAlister David Inglis Goodfellow
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1989(55 years, 1 month after company formation)
Appointment Duration21 years, 10 months (resigned 12 April 2011)
RoleMaster Baker
Country of ResidenceScotland
Correspondence AddressCotton Of Gardyne
Friockheim
Arbroath
Angus
DD11 3RX
Scotland
Director NameDavid Goodfellow
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1989(55 years, 1 month after company formation)
Appointment Duration22 years, 1 month (resigned 15 July 2011)
RoleMaster Baker
Country of ResidenceScotland
Correspondence Address150 Church Street
Broughty Ferry
Dundee
DD5 1AL
Scotland
Secretary NameRonald Steven Inglis Goodfellow
NationalityBritish
StatusResigned
Appointed25 May 1989(55 years, 1 month after company formation)
Appointment Duration17 years, 12 months (resigned 18 May 2007)
RoleC A
Country of ResidenceScotland
Correspondence AddressBogles Wood
6 Elmgrove Park, Monikie, By Broughty Ferry
Dundee
Angus
DD5 3QW
Scotland
Director NameAndrew Alister Goodfellow
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1996(62 years, 8 months after company formation)
Appointment Duration14 years, 3 months (resigned 31 March 2011)
RoleManager
Country of ResidenceScotland
Correspondence AddressOssian The Avenue
Auchterhouse
Dundee
DD3 0QS
Scotland
Secretary NameLaura Margaret Ross
NationalityBritish
StatusResigned
Appointed18 May 2007(73 years, 1 month after company formation)
Appointment Duration12 years, 1 month (resigned 30 June 2019)
RoleAccountant
Correspondence Address7 Collingwood Place
Broughty Ferry
Dundee
DD5 2UG
Scotland

Contact

Websitegoodfellowscakes.co.uk
Email address[email protected]
Telephone01382 730181
Telephone regionDundee

Location

Registered Address81 Gray Street
Broughty Ferry
Dundee
DD5 2BQ
Scotland
ConstituencyDundee East
WardThe Ferry
Address Matches2 other UK companies use this postal address

Shareholders

2.8k at £1Martin N. Goodfellow
28.00%
Ordinary
2.5k at £1Andrew A. Goodfellow
25.00%
Ordinary
1.5k at £1Shona Maclean
15.00%
Ordinary
1.1k at £1D.w. Scott Goodfellow
11.00%
Ordinary
1.1k at £1Ian H. Goodfellow
11.00%
Ordinary
1000 at £1Ronald Steven Inglis Goodfellow
10.00%
Ordinary

Financials

Year2014
Net Worth£2,296,284
Cash£183,829
Current Liabilities£169,382

Accounts

Latest Accounts30 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return1 June 2023 (10 months, 3 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Charges

16 January 2013Delivered 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 2013Delivered 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 2011Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 1993Delivered 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 1993Delivered 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 1989Delivered 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

Filing History

25 August 2020Total exemption full accounts made up to 1 February 2020 (13 pages)
9 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
5 February 2020Director's details changed for Mr Martin Nicholas Goodfellow on 5 February 2020 (2 pages)
5 November 2019Change of details for Mr Martin Nicholas Goodfellow as a person with significant control on 1 November 2019 (2 pages)
10 July 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
10 July 2019Termination of appointment of Laura Margaret Ross as a secretary on 30 June 2019 (1 page)
10 July 2019Appointment of Ms Aileen Anne Don as a secretary on 1 July 2019 (2 pages)
11 June 2019Total exemption full accounts made up to 26 January 2019 (10 pages)
15 June 2018Total exemption full accounts made up to 27 January 2018 (12 pages)
12 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
17 April 2018Notification of Martin Nicholas Goodfellow as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Total exemption full accounts made up to 28 January 2017 (14 pages)
12 July 2017Total exemption full accounts made up to 28 January 2017 (14 pages)
4 July 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
19 August 2016Total exemption small company accounts made up to 30 January 2016 (15 pages)
19 August 2016Total exemption small company accounts made up to 30 January 2016 (15 pages)
15 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 10,000
(7 pages)
15 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 10,000
(7 pages)
15 July 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
15 July 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 10,000
(7 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 10,000
(7 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 10,000
(7 pages)
17 July 2014Total exemption small company accounts made up to 1 February 2014 (7 pages)
17 July 2014Total exemption small company accounts made up to 1 February 2014 (7 pages)
17 July 2014Total exemption small company accounts made up to 1 February 2014 (7 pages)
24 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 10,000
(7 pages)
24 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 10,000
(7 pages)
24 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 10,000
(7 pages)
7 October 2013Total exemption small company accounts made up to 26 January 2013 (7 pages)
7 October 2013Total exemption small company accounts made up to 26 January 2013 (7 pages)
12 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
12 June 2013Secretary's details changed for Laura Margaret Ross on 17 August 2012 (2 pages)
12 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
12 June 2013Secretary's details changed for Laura Margaret Ross on 17 August 2012 (2 pages)
12 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
17 January 2013Particulars of a mortgage or charge / charge no: 8 (6 pages)
17 January 2013Particulars of a mortgage or charge / charge no: 9 (6 pages)
17 January 2013Particulars of a mortgage or charge / charge no: 9 (6 pages)
17 January 2013Particulars of a mortgage or charge / charge no: 8 (6 pages)
11 October 2012Total exemption small company accounts made up to 28 January 2012 (8 pages)
11 October 2012Total exemption small company accounts made up to 28 January 2012 (8 pages)
7 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
7 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
7 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
25 October 2011Particulars of a mortgage or charge / charge no: 7 (7 pages)
25 October 2011Particulars of a mortgage or charge / charge no: 7 (7 pages)
27 July 2011Termination of appointment of David Goodfellow as a director (1 page)
27 July 2011Termination of appointment of David Goodfellow as a director (1 page)
27 June 2011Total exemption small company accounts made up to 29 January 2011 (8 pages)
27 June 2011Total exemption small company accounts made up to 29 January 2011 (8 pages)
21 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
21 June 2011Appointment of Mrs Shona Goodfellow Maclean as a director (2 pages)
21 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
21 June 2011Appointment of Mrs Shona Goodfellow Maclean as a director (2 pages)
21 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
4 May 2011Termination of appointment of Alister Goodfellow as a director (1 page)
4 May 2011Termination of appointment of Alister Goodfellow as a director (1 page)
31 March 2011Memorandum and Articles of Association (6 pages)
31 March 2011Memorandum and Articles of Association (6 pages)
31 March 2011Termination of appointment of Andrew Goodfellow as a director (1 page)
31 March 2011Termination of appointment of Andrew Goodfellow as a director (1 page)
31 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 August 2010Total exemption small company accounts made up to 30 January 2010 (5 pages)
19 August 2010Total exemption small company accounts made up to 30 January 2010 (5 pages)
15 June 2010Director's details changed for Martin Nicholas Goodfellow on 1 June 2010 (2 pages)
15 June 2010Director's details changed for Andrew Alister Goodfellow on 1 June 2010 (2 pages)
15 June 2010Director's details changed for Ronald Steven Inglis Goodfellow on 1 June 2010 (2 pages)
15 June 2010Director's details changed for David Goodfellow on 1 June 2010 (2 pages)
15 June 2010Director's details changed for Alister David Inglis Goodfellow on 1 June 2010 (2 pages)
15 June 2010Director's details changed for Alister David Inglis Goodfellow on 1 June 2010 (2 pages)
15 June 2010Director's details changed for Andrew Alister Goodfellow on 1 June 2010 (2 pages)
15 June 2010Director's details changed for Martin Nicholas Goodfellow on 1 June 2010 (2 pages)
15 June 2010Director's details changed for Ronald Steven Inglis Goodfellow on 1 June 2010 (2 pages)
15 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (8 pages)
15 June 2010Director's details changed for Martin Nicholas Goodfellow on 1 June 2010 (2 pages)
15 June 2010Director's details changed for Ronald Steven Inglis Goodfellow on 1 June 2010 (2 pages)
15 June 2010Director's details changed for David Goodfellow on 1 June 2010 (2 pages)
15 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (8 pages)
15 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (8 pages)
15 June 2010Director's details changed for David Goodfellow on 1 June 2010 (2 pages)
15 June 2010Director's details changed for Andrew Alister Goodfellow on 1 June 2010 (2 pages)
15 June 2010Director's details changed for Alister David Inglis Goodfellow on 1 June 2010 (2 pages)
6 April 2010Secretary's details changed for Laura Margaret Robertson on 25 February 2010 (2 pages)
6 April 2010Secretary's details changed for Laura Margaret Robertson on 25 February 2010 (2 pages)
23 December 2009Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
23 December 2009Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
11 November 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
11 November 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
8 September 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
8 September 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
21 July 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
21 July 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
16 July 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
16 July 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
18 June 2009Return made up to 01/06/09; full list of members (6 pages)
18 June 2009Return made up to 01/06/09; full list of members (6 pages)
6 August 2008Accounts for a small company made up to 2 February 2008 (5 pages)
6 August 2008Accounts for a small company made up to 2 February 2008 (5 pages)
6 August 2008Accounts for a small company made up to 2 February 2008 (5 pages)
12 June 2008Return made up to 01/06/08; full list of members (6 pages)
12 June 2008Return made up to 01/06/08; full list of members (6 pages)
15 June 2007Return made up to 01/06/07; full list of members (4 pages)
15 June 2007Return made up to 01/06/07; full list of members (4 pages)
18 May 2007Secretary resigned (1 page)
18 May 2007Secretary resigned (1 page)
18 May 2007New secretary appointed (1 page)
18 May 2007New secretary appointed (1 page)
11 May 2007Total exemption small company accounts made up to 27 January 2007 (4 pages)
11 May 2007Total exemption small company accounts made up to 27 January 2007 (4 pages)
12 June 2006Total exemption small company accounts made up to 28 January 2006 (4 pages)
12 June 2006Total exemption small company accounts made up to 28 January 2006 (4 pages)
5 June 2006Return made up to 01/06/06; full list of members (4 pages)
5 June 2006Director's particulars changed (1 page)
5 June 2006Secretary's particulars changed;director's particulars changed (1 page)
5 June 2006Director's particulars changed (1 page)
5 June 2006Director's particulars changed (1 page)
5 June 2006Director's particulars changed (1 page)
5 June 2006Director's particulars changed (1 page)
5 June 2006Director's particulars changed (1 page)
5 June 2006Director's particulars changed (1 page)
5 June 2006Director's particulars changed (1 page)
5 June 2006Return made up to 01/06/06; full list of members (4 pages)
5 June 2006Secretary's particulars changed;director's particulars changed (1 page)
5 July 2005Return made up to 01/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
5 July 2005Return made up to 01/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
25 May 2005Full accounts made up to 29 January 2005 (4 pages)
25 May 2005Full accounts made up to 29 January 2005 (4 pages)
18 June 2004Director's particulars changed (1 page)
18 June 2004Director's particulars changed (1 page)
18 June 2004Secretary's particulars changed;director's particulars changed (1 page)
18 June 2004Return made up to 01/06/04; full list of members (4 pages)
18 June 2004Director's particulars changed (1 page)
18 June 2004Director's particulars changed (1 page)
18 June 2004Director's particulars changed (1 page)
18 June 2004Return made up to 01/06/04; full list of members (4 pages)
18 June 2004Director's particulars changed (1 page)
18 June 2004Secretary's particulars changed;director's particulars changed (1 page)
11 May 2004Full accounts made up to 31 January 2004 (15 pages)
11 May 2004Full accounts made up to 31 January 2004 (15 pages)
25 June 2003Return made up to 01/06/03; full list of members (10 pages)
25 June 2003Return made up to 01/06/03; full list of members (10 pages)
28 April 2003Accounts for a small company made up to 31 January 2003 (6 pages)
28 April 2003Accounts for a small company made up to 31 January 2003 (6 pages)
26 June 2002Return made up to 01/06/02; full list of members (10 pages)
26 June 2002Return made up to 01/06/02; full list of members (10 pages)
14 May 2002Accounts for a small company made up to 26 January 2002 (5 pages)
14 May 2002Accounts for a small company made up to 26 January 2002 (5 pages)
4 June 2001Return made up to 01/06/01; full list of members (9 pages)
4 June 2001Return made up to 01/06/01; full list of members (9 pages)
4 June 2001Accounts for a small company made up to 27 January 2001 (6 pages)
4 June 2001Accounts for a small company made up to 27 January 2001 (6 pages)
26 June 2000Return made up to 01/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
26 June 2000Return made up to 01/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
27 April 2000Accounts for a small company made up to 29 January 2000 (6 pages)
27 April 2000Accounts for a small company made up to 29 January 2000 (6 pages)
5 June 1999Accounts for a small company made up to 30 January 1999 (7 pages)
5 June 1999Accounts for a small company made up to 30 January 1999 (7 pages)
3 June 1999Return made up to 01/06/99; no change of members (6 pages)
3 June 1999Return made up to 01/06/99; no change of members (6 pages)
9 June 1998Accounts for a small company made up to 31 January 1998 (7 pages)
9 June 1998Accounts for a small company made up to 31 January 1998 (7 pages)
12 June 1997Return made up to 01/06/97; full list of members (8 pages)
12 June 1997Return made up to 01/06/97; full list of members (8 pages)
28 April 1997Accounts for a small company made up to 1 February 1997 (7 pages)
28 April 1997Accounts for a small company made up to 1 February 1997 (7 pages)
28 April 1997Accounts for a small company made up to 1 February 1997 (7 pages)
16 December 1996New director appointed (2 pages)
16 December 1996New director appointed (2 pages)
16 December 1996New director appointed (2 pages)
16 December 1996New director appointed (2 pages)
14 June 1996Return made up to 01/06/96; no change of members (4 pages)
14 June 1996Return made up to 01/06/96; no change of members (4 pages)
10 June 1996Accounts for a small company made up to 27 January 1996 (5 pages)
10 June 1996Accounts for a small company made up to 27 January 1996 (5 pages)
26 June 1995Accounts for a small company made up to 28 January 1995 (5 pages)
26 June 1995Accounts for a small company made up to 28 January 1995 (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (22 pages)
25 October 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
25 October 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
24 October 1988Articles of association (5 pages)
24 October 1988Articles of association (5 pages)
9 April 1934Incorporation (13 pages)
9 April 1934Incorporation (13 pages)