6 Elmgrove Park, Monikie, By Broughty Ferry
Dundee
Angus
DD5 3QW
Scotland
Director Name | Donald Aithie Henderson |
---|---|
Date of Birth | August 1943 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1999(44 years, 11 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | South Colzie Cottage Auchtermuchty Cupar Fife KY14 7AH Scotland |
Director Name | Mr Martin Nicholas Goodfellow |
---|---|
Date of Birth | July 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2006(52 years after company formation) |
Appointment Duration | 17 years |
Role | Sales/Marketing Director |
Country of Residence | Scotland |
Correspondence Address | 81 Gray Street Broughty Ferry Dundee DD5 2BQ Scotland |
Director Name | Mr Robert Howden Sinclair |
---|---|
Date of Birth | August 1972 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2017(62 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Production Director |
Country of Residence | Scotland |
Correspondence Address | 81 Gray Street Broughty Ferry Dundee DD5 2BQ Scotland |
Director Name | Mrs Jacqueline Anne Souter |
---|---|
Date of Birth | November 1961 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2017(62 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Retail 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(65 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Correspondence Address | 81 Gray Street Broughty Ferry Dundee DD5 2BQ Scotland |
Director Name | Bruce David Duguid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1989(35 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 01 June 1991) |
Role | Bakery Director |
Correspondence Address | 27 Linefield Road Carnoustie Angus DD7 6DP Scotland |
Director Name | Patricia Jean Dye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1989(35 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 July 1990) |
Role | Shops Director |
Correspondence Address | The Old Manse Auchmithie DD11 5SQ Scotland |
Director Name | Alister David Inglis Goodfellow |
---|---|
Date of Birth | October 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1989(35 years, 2 months 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 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1989(35 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 14 October 1995) |
Role | Master Baker |
Correspondence Address | 4 Christian Road Broughty Ferry Dundee Angus DD5 1NE Scotland |
Director Name | John Butler Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1989(35 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 July 1990) |
Role | Administration Director |
Correspondence Address | 3 Albany Road Broughty Ferry Dundee Angus DD5 1NS Scotland |
Secretary Name | Ronald Steven Inglis Goodfellow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1989(35 years, 2 months 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 | Neil Muir Sharp |
---|---|
Date of Birth | May 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(41 years after company formation) |
Appointment Duration | 5 years, 12 months (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | Hilloch Wood Letham Grange Arbroath Angus DD11 4RL Scotland |
Director Name | Andrew Alister Goodfellow |
---|---|
Date of Birth | October 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(52 years after company formation) |
Appointment Duration | 5 years (resigned 31 March 2011) |
Role | Master Baker |
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(53 years, 2 months 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 |
Director Name | Mrs Laura Margaret Ross |
---|---|
Date of Birth | October 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2017(62 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 June 2020) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | 81 Gray Street Broughty Ferry Dundee DD5 2BQ Scotland |
Website | scottishbaking.co.uk |
---|
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 |
1000 at £1 | Goodfellow & Steven Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £164,348 |
Cash | £26,372 |
Current Liabilities | £381,227 |
Latest Accounts | 30 January 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 1 June 2022 (10 months ago) |
---|---|
Next Return Due | 15 June 2023 (2 months, 2 weeks from now) |
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 |
---|---|
27 January 1995 | Delivered on: 6 February 1995 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. Outstanding |
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 |
16 August 2021 | Total exemption full accounts made up to 30 January 2021 (12 pages) |
---|---|
1 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
25 August 2020 | Total exemption full accounts made up to 1 February 2020 (12 pages) |
22 June 2020 | Termination of appointment of Laura Margaret Ross as a director on 22 June 2020 (1 page) |
9 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
5 November 2019 | Director's details changed for Mr Martin Nicholas Goodfellow on 1 November 2019 (2 pages) |
11 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) |
12 June 2019 | Total exemption full accounts made up to 26 January 2019 (11 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) |
7 March 2018 | Notification of Goodfellow & Steven Group Ltd 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) |
30 January 2017 | Appointment of Mr Robert Howden Sinclair as a director on 30 January 2017 (2 pages) |
30 January 2017 | Appointment of Mrs Jacqueline Anne Souter as a director on 30 January 2017 (2 pages) |
30 January 2017 | Appointment of Mrs Laura Margaret Ross as a director on 30 January 2017 (2 pages) |
30 January 2017 | Appointment of Mr Robert Howden Sinclair as a director on 30 January 2017 (2 pages) |
30 January 2017 | Appointment of Mrs Jacqueline Anne Souter as a director on 30 January 2017 (2 pages) |
30 January 2017 | Appointment of Mrs Laura Margaret Ross as a director on 30 January 2017 (2 pages) |
19 August 2016 | Total exemption small company accounts made up to 30 January 2016 (13 pages) |
19 August 2016 | Total exemption small company accounts made up to 30 January 2016 (13 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
|
18 July 2014 | Total exemption small company accounts made up to 1 February 2014 (6 pages) |
18 July 2014 | Total exemption small company accounts made up to 1 February 2014 (6 pages) |
18 July 2014 | Total exemption small company accounts made up to 1 February 2014 (6 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
|
8 October 2013 | Total exemption small company accounts made up to 26 January 2013 (5 pages) |
8 October 2013 | Total exemption small company accounts made up to 26 January 2013 (5 pages) |
12 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 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 (6 pages) |
12 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
12 June 2013 | Secretary's details changed for Laura Margaret Ross on 17 August 2012 (2 pages) |
11 October 2012 | Total exemption small company accounts made up to 28 January 2012 (6 pages) |
11 October 2012 | Total exemption small company accounts made up to 28 January 2012 (6 pages) |
7 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
27 June 2011 | Total exemption small company accounts made up to 29 January 2011 (6 pages) |
27 June 2011 | Total exemption small company accounts made up to 29 January 2011 (6 pages) |
16 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
16 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
16 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 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 | 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) |
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 | Annual return made up to 1 June 2010 with a full list of shareholders (6 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 | Annual return made up to 1 June 2010 with a full list of shareholders (6 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 | Annual return made up to 1 June 2010 with a full list of shareholders (6 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) |
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) |
8 September 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
8 September 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
21 July 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
21 July 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
18 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
18 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
26 June 2008 | Total exemption small company accounts made up to 2 February 2008 (4 pages) |
26 June 2008 | Total exemption small company accounts made up to 2 February 2008 (4 pages) |
26 June 2008 | Total exemption small company accounts made up to 2 February 2008 (4 pages) |
12 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
12 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
14 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
14 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
18 May 2007 | New secretary appointed (1 page) |
18 May 2007 | Secretary resigned (1 page) |
18 May 2007 | New secretary appointed (1 page) |
18 May 2007 | Secretary resigned (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) |
14 November 2006 | Company name changed abertay bakery LIMITED\certificate issued on 14/11/06 (2 pages) |
14 November 2006 | Company name changed abertay bakery LIMITED\certificate issued on 14/11/06 (2 pages) |
5 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
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 | Secretary's particulars changed;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 (3 pages) |
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 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 2006 | Director's particulars changed (1 page) |
1 June 2006 | Total exemption small company accounts made up to 28 January 2006 (4 pages) |
1 June 2006 | Total exemption small company accounts made up to 28 January 2006 (4 pages) |
28 April 2006 | New director appointed (1 page) |
28 April 2006 | New director appointed (1 page) |
28 April 2006 | New director appointed (1 page) |
28 April 2006 | New director appointed (1 page) |
20 July 2005 | Return made up to 01/06/05; full list of members (3 pages) |
20 July 2005 | Return made up to 01/06/05; full list of members (3 pages) |
20 May 2005 | Total exemption small company accounts made up to 29 January 2005 (4 pages) |
20 May 2005 | Total exemption small company accounts made up to 29 January 2005 (4 pages) |
21 June 2004 | Director's particulars changed (1 page) |
21 June 2004 | Director's particulars changed (1 page) |
21 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
21 June 2004 | Director's particulars changed (1 page) |
21 June 2004 | Director's particulars changed (1 page) |
21 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 (2 pages) |
18 June 2004 | Return made up to 01/06/04; full list of members (2 pages) |
11 May 2004 | Full accounts made up to 31 January 2004 (16 pages) |
11 May 2004 | Full accounts made up to 31 January 2004 (16 pages) |
25 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
25 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
29 April 2003 | Accounts for a small company made up to 31 January 2003 (5 pages) |
29 April 2003 | Accounts for a small company made up to 31 January 2003 (5 pages) |
26 June 2002 | Return made up to 01/06/02; full list of members (7 pages) |
26 June 2002 | Return made up to 01/06/02; full list of members (7 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 (7 pages) |
4 June 2001 | Return made up to 01/06/01; full list of members (7 pages) |
1 June 2001 | Accounts for a small company made up to 27 January 2001 (5 pages) |
1 June 2001 | Accounts for a small company made up to 27 January 2001 (5 pages) |
21 April 2001 | Director resigned (1 page) |
21 April 2001 | Director resigned (1 page) |
2 June 2000 | Return made up to 01/06/00; full list of members
|
2 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 (5 pages) |
27 April 2000 | Accounts for a small company made up to 29 January 2000 (5 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 (4 pages) |
3 June 1999 | Return made up to 01/06/99; no change of members (4 pages) |
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | New director appointed (2 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 (6 pages) |
12 June 1997 | Return made up to 01/06/97; full list of members (6 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) |
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) |
11 June 1996 | Accounts for a small company made up to 27 January 1996 (5 pages) |
11 June 1996 | Accounts for a small company made up to 27 January 1996 (5 pages) |
20 October 1995 | Director resigned (2 pages) |
20 October 1995 | Director resigned (2 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) |
20 December 1989 | Memorandum and Articles of Association (12 pages) |
20 December 1989 | Memorandum and Articles of Association (12 pages) |