Company NameGoodfellows Of Dundee Ltd
Company StatusActive
Company NumberSC029972
CategoryPrivate Limited Company
Incorporation Date30 March 1954(70 years, 1 month ago)
Previous NameAbertay Bakery Limited

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameRonald Steven Inglis Goodfellow
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 1989(35 years, 2 months 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 NameDonald Aithie Henderson
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1999(44 years, 11 months after company formation)
Appointment Duration25 years, 2 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressSouth Colzie Cottage
Auchtermuchty
Cupar
Fife
KY14 7AH
Scotland
Director NameMr Martin Nicholas Goodfellow
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2006(52 years after company formation)
Appointment Duration18 years, 1 month
RoleSales/Marketing Director
Country of ResidenceScotland
Correspondence Address81 Gray Street
Broughty Ferry
Dundee
DD5 2BQ
Scotland
Director NameMr Robert Howden Sinclair
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2017(62 years, 10 months after company formation)
Appointment Duration7 years, 2 months
RoleProduction Director
Country of ResidenceScotland
Correspondence Address81 Gray Street
Broughty Ferry
Dundee
DD5 2BQ
Scotland
Director NameMrs Jacqueline Anne Souter
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2017(62 years, 10 months after company formation)
Appointment Duration7 years, 2 months
RoleRetail Director
Country of ResidenceScotland
Correspondence Address81 Gray Street
Broughty Ferry
Dundee
DD5 2BQ
Scotland
Secretary NameMs Aileen Anne Don
StatusCurrent
Appointed01 July 2019(65 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence Address81 Gray Street
Broughty Ferry
Dundee
DD5 2BQ
Scotland
Director NameBruce David Duguid
NationalityBritish
StatusResigned
Appointed26 May 1989(35 years, 2 months after company formation)
Appointment Duration2 years (resigned 01 June 1991)
RoleBakery Director
Correspondence Address27 Linefield Road
Carnoustie
Angus
DD7 6DP
Scotland
Director NamePatricia Jean Dye
NationalityBritish
StatusResigned
Appointed26 May 1989(35 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 July 1990)
RoleShops Director
Correspondence AddressThe Old Manse
Auchmithie
DD11 5SQ
Scotland
Director NameAlister David Inglis Goodfellow
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1989(35 years, 2 months 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
Appointed26 May 1989(35 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 14 October 1995)
RoleMaster Baker
Correspondence Address4 Christian Road
Broughty Ferry
Dundee
Angus
DD5 1NE
Scotland
Director NameJohn Butler Thomson
NationalityBritish
StatusResigned
Appointed26 May 1989(35 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 July 1990)
RoleAdministration Director
Correspondence Address3 Albany Road
Broughty Ferry
Dundee
Angus
DD5 1NS
Scotland
Secretary NameRonald Steven Inglis Goodfellow
NationalityBritish
StatusResigned
Appointed26 May 1989(35 years, 2 months 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 NameNeil Muir Sharp
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1995(41 years after company formation)
Appointment Duration5 years, 12 months (resigned 31 March 2001)
RoleCompany Director
Correspondence AddressHilloch Wood
Letham Grange
Arbroath
Angus
DD11 4RL
Scotland
Director NameAndrew Alister Goodfellow
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2006(52 years after company formation)
Appointment Duration5 years (resigned 31 March 2011)
RoleMaster Baker
Country of ResidenceScotland
Correspondence AddressOssian The Avenue
Auchterhouse
Dundee
DD3 0QS
Scotland
Secretary NameLaura Margaret Ross
NationalityBritish
StatusResigned
Appointed18 May 2007(53 years, 2 months after company formation)
Appointment Duration12 years, 1 month (resigned 30 June 2019)
RoleAccountant
Correspondence Address7 Collingwood Place
Broughty Ferry
Dundee
DD5 2UG
Scotland
Director NameMrs Laura Margaret Ross
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2017(62 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 June 2020)
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address81 Gray Street
Broughty Ferry
Dundee
DD5 2BQ
Scotland

Contact

Websitescottishbaking.co.uk

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

1000 at £1Goodfellow & Steven Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£164,348
Cash£26,372
Current Liabilities£381,227

Accounts

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

Returns

Latest Return1 June 2023 (10 months, 4 weeks ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

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
27 January 1995Delivered 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 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 (12 pages)
22 June 2020Termination of appointment of Laura Margaret Ross as a director on 22 June 2020 (1 page)
9 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
5 November 2019Director's details changed for Mr Martin Nicholas Goodfellow on 1 November 2019 (2 pages)
11 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)
12 June 2019Total exemption full accounts made up to 26 January 2019 (11 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)
7 March 2018Notification of Goodfellow & Steven Group Ltd 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)
30 January 2017Appointment of Mrs Laura Margaret Ross as a director on 30 January 2017 (2 pages)
30 January 2017Appointment of Mr Robert Howden Sinclair as a director on 30 January 2017 (2 pages)
30 January 2017Appointment of Mrs Jacqueline Anne Souter as a director on 30 January 2017 (2 pages)
30 January 2017Appointment of Mrs Jacqueline Anne Souter as a director on 30 January 2017 (2 pages)
30 January 2017Appointment of Mrs Laura Margaret Ross as a director on 30 January 2017 (2 pages)
30 January 2017Appointment of Mr Robert Howden Sinclair as a director on 30 January 2017 (2 pages)
19 August 2016Total exemption small company accounts made up to 30 January 2016 (13 pages)
19 August 2016Total exemption small company accounts made up to 30 January 2016 (13 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 1,000
(6 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 1,000
(6 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 1,000
(6 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 1,000
(6 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 1,000
(6 pages)
18 July 2014Total exemption small company accounts made up to 1 February 2014 (6 pages)
18 July 2014Total exemption small company accounts made up to 1 February 2014 (6 pages)
18 July 2014Total exemption small company accounts made up to 1 February 2014 (6 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 1,000
(6 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 1,000
(6 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 1,000
(6 pages)
8 October 2013Total exemption small company accounts made up to 26 January 2013 (5 pages)
8 October 2013Total exemption small company accounts made up to 26 January 2013 (5 pages)
12 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
12 June 2013Secretary's details changed for Laura Margaret Ross on 17 August 2012 (2 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 (6 pages)
12 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
11 October 2012Total exemption small company accounts made up to 28 January 2012 (6 pages)
11 October 2012Total exemption small company accounts made up to 28 January 2012 (6 pages)
7 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
7 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
7 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
27 June 2011Total exemption small company accounts made up to 29 January 2011 (6 pages)
27 June 2011Total exemption small company accounts made up to 29 January 2011 (6 pages)
16 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
16 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
16 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 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 2011Termination of appointment of Andrew Goodfellow as a director (1 page)
31 March 2011Termination of appointment of Andrew Goodfellow as a director (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 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 Martin Nicholas 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 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
15 June 2010Director's details changed for Andrew Alister Goodfellow on 1 June 2010 (2 pages)
15 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
15 June 2010Director's details changed for Andrew Alister Goodfellow on 1 June 2010 (2 pages)
15 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 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)
8 September 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
8 September 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
21 July 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
21 July 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
18 June 2009Return made up to 01/06/09; full list of members (4 pages)
18 June 2009Return made up to 01/06/09; full list of members (4 pages)
26 June 2008Total exemption small company accounts made up to 2 February 2008 (4 pages)
26 June 2008Total exemption small company accounts made up to 2 February 2008 (4 pages)
26 June 2008Total exemption small company accounts made up to 2 February 2008 (4 pages)
12 June 2008Return made up to 01/06/08; full list of members (4 pages)
12 June 2008Return made up to 01/06/08; full list of members (4 pages)
14 June 2007Return made up to 01/06/07; full list of members (3 pages)
14 June 2007Return made up to 01/06/07; full list of members (3 pages)
18 May 2007New secretary appointed (1 page)
18 May 2007Secretary resigned (1 page)
18 May 2007New secretary appointed (1 page)
18 May 2007Secretary resigned (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)
14 November 2006Company name changed abertay bakery LIMITED\certificate issued on 14/11/06 (2 pages)
14 November 2006Company name changed abertay bakery LIMITED\certificate issued on 14/11/06 (2 pages)
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 2006Secretary's particulars changed;director's particulars changed (1 page)
5 June 2006Return made up to 01/06/06; full list of members (3 pages)
5 June 2006Director's particulars changed (1 page)
5 June 2006Secretary's particulars changed;director's particulars changed (1 page)
5 June 2006Return made up to 01/06/06; full list of members (3 pages)
1 June 2006Total exemption small company accounts made up to 28 January 2006 (4 pages)
1 June 2006Total exemption small company accounts made up to 28 January 2006 (4 pages)
28 April 2006New director appointed (1 page)
28 April 2006New director appointed (1 page)
28 April 2006New director appointed (1 page)
28 April 2006New director appointed (1 page)
20 July 2005Return made up to 01/06/05; full list of members (3 pages)
20 July 2005Return made up to 01/06/05; full list of members (3 pages)
20 May 2005Total exemption small company accounts made up to 29 January 2005 (4 pages)
20 May 2005Total exemption small company accounts made up to 29 January 2005 (4 pages)
21 June 2004Director's particulars changed (1 page)
21 June 2004Director's particulars changed (1 page)
21 June 2004Secretary's particulars changed;director's particulars changed (1 page)
21 June 2004Secretary's particulars changed;director's particulars changed (1 page)
21 June 2004Director's particulars changed (1 page)
21 June 2004Director's particulars changed (1 page)
18 June 2004Return made up to 01/06/04; full list of members (2 pages)
18 June 2004Return made up to 01/06/04; full list of members (2 pages)
11 May 2004Full accounts made up to 31 January 2004 (16 pages)
11 May 2004Full accounts made up to 31 January 2004 (16 pages)
25 June 2003Return made up to 01/06/03; full list of members (7 pages)
25 June 2003Return made up to 01/06/03; full list of members (7 pages)
29 April 2003Accounts for a small company made up to 31 January 2003 (5 pages)
29 April 2003Accounts for a small company made up to 31 January 2003 (5 pages)
26 June 2002Return made up to 01/06/02; full list of members (7 pages)
26 June 2002Return made up to 01/06/02; full list of members (7 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 (7 pages)
4 June 2001Return made up to 01/06/01; full list of members (7 pages)
1 June 2001Accounts for a small company made up to 27 January 2001 (5 pages)
1 June 2001Accounts for a small company made up to 27 January 2001 (5 pages)
21 April 2001Director resigned (1 page)
21 April 2001Director resigned (1 page)
2 June 2000Return made up to 01/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 June 2000Return made up to 01/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 April 2000Accounts for a small company made up to 29 January 2000 (5 pages)
27 April 2000Accounts for a small company made up to 29 January 2000 (5 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 (4 pages)
3 June 1999Return made up to 01/06/99; no change of members (4 pages)
12 March 1999New director appointed (2 pages)
12 March 1999New director appointed (2 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 (6 pages)
12 June 1997Return made up to 01/06/97; full list of members (6 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)
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)
11 June 1996Accounts for a small company made up to 27 January 1996 (5 pages)
11 June 1996Accounts for a small company made up to 27 January 1996 (5 pages)
20 October 1995Director resigned (2 pages)
20 October 1995Director resigned (2 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)
20 December 1989Memorandum and Articles of Association (12 pages)
20 December 1989Memorandum and Articles of Association (12 pages)