6 Elmgrove Park, Monikie, By Broughty Ferry
Dundee
Angus
DD5 3QW
Scotland
Director Name | Mr Martin Nicholas Goodfellow |
---|---|
Date of Birth | July 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2018(116 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 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(117 years, 7 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 | Alister David Inglis Goodfellow |
---|---|
Date of Birth | October 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1984(82 years, 5 months after company formation) |
Appointment Duration | 26 years, 11 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 | 13 May 1984(82 years, 5 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 14 October 1995) |
Role | Marter Baker |
Correspondence Address | 4 Christian Road Broughty Ferry Dundee Angus DD5 1NE Scotland |
Secretary Name | Ronald Steven Inglis Goodfellow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1984(82 years, 5 months after company formation) |
Appointment Duration | 23 years (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(93 years, 4 months 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 | Kenneth Maxwell Weeden |
---|---|
Date of Birth | September 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(97 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 27 September 2006) |
Role | Sales Consultant |
Correspondence Address | 34 Forbes Road Edinburgh Midlothian EH10 4ED Scotland |
Secretary Name | Laura Margaret Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(105 years, 6 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 |
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 |
20k at £1 | Goodfellow & Steven Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2023 (7 months from now) |
Accounts Category | Dormant |
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) |
16 August 2021 | Accounts for a dormant company made up to 30 January 2021 (6 pages) |
---|---|
1 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
25 August 2020 | Accounts for a dormant company made up to 1 February 2020 (6 pages) |
9 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
10 July 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
10 July 2019 | Appointment of Ms Aileen Anne Don as a secretary on 1 July 2019 (2 pages) |
10 July 2019 | Termination of appointment of Laura Margaret Ross as a secretary on 30 June 2019 (1 page) |
12 June 2019 | Accounts for a dormant company made up to 26 January 2019 (5 pages) |
14 June 2018 | Total exemption full accounts made up to 27 January 2018 (6 pages) |
12 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
12 June 2018 | Appointment of Mr Martin Nicholas Goodfellow as a director on 7 June 2018 (2 pages) |
7 March 2018 | Notification of Goodfellow & Steven Group Ltd as a person with significant control on 6 April 2016 (2 pages) |
7 March 2018 | Cessation of Martin Nicholas Goodfellow as a person with significant control on 6 April 2016 (1 page) |
7 March 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 (7 pages) |
12 July 2017 | Total exemption full accounts made up to 28 January 2017 (7 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 (6 pages) |
19 August 2016 | Total exemption small company accounts made up to 30 January 2016 (6 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 | Accounts for a dormant company made up to 31 January 2015 (6 pages) |
15 July 2015 | Accounts for a dormant company made up to 31 January 2015 (6 pages) |
8 July 2015 | Company name changed abertay bakery LTD\certificate issued on 08/07/15
|
8 July 2015 | Company name changed abertay bakery LTD\certificate issued on 08/07/15
|
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 | Accounts for a dormant company made up to 1 February 2014 (4 pages) |
17 July 2014 | Accounts for a dormant company made up to 1 February 2014 (4 pages) |
17 July 2014 | Accounts for a dormant company made up to 1 February 2014 (4 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 | Accounts for a dormant company made up to 26 January 2013 (4 pages) |
8 October 2013 | Accounts for a dormant company made up to 26 January 2013 (4 pages) |
12 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 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 (4 pages) |
12 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Secretary's details changed for Laura Margaret Ross on 17 August 2012 (2 pages) |
11 October 2012 | Accounts for a dormant company made up to 28 January 2012 (4 pages) |
11 October 2012 | Accounts for a dormant company made up to 28 January 2012 (4 pages) |
7 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
27 June 2011 | Total exemption full accounts made up to 29 January 2011 (6 pages) |
27 June 2011 | Total exemption full 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 (4 pages) |
16 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 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) |
19 August 2010 | Total exemption full accounts made up to 30 January 2010 (6 pages) |
19 August 2010 | Total exemption full accounts made up to 30 January 2010 (6 pages) |
15 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 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 Alister David 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 (5 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 Alister David 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 (5 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 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) |
8 September 2009 | Accounts for a dormant company made up to 31 January 2009 (6 pages) |
8 September 2009 | Accounts for a dormant company made up to 31 January 2009 (6 pages) |
18 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
18 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
27 June 2008 | Total exemption small company accounts made up to 2 February 2008 (3 pages) |
27 June 2008 | Total exemption small company accounts made up to 2 February 2008 (3 pages) |
27 June 2008 | Total exemption small company accounts made up to 2 February 2008 (3 pages) |
12 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
12 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
14 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
14 June 2007 | Return made up to 01/06/07; full list of members (2 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 (3 pages) |
11 May 2007 | Total exemption small company accounts made up to 27 January 2007 (3 pages) |
14 November 2006 | Company name changed goodfellows of dundee LIMITED\certificate issued on 14/11/06 (2 pages) |
14 November 2006 | Company name changed goodfellows of dundee LIMITED\certificate issued on 14/11/06 (2 pages) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | Director resigned (1 page) |
5 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
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 | Return made up to 01/06/06; full list of members (2 pages) |
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) |
1 June 2006 | Total exemption small company accounts made up to 28 January 2006 (3 pages) |
1 June 2006 | Total exemption small company accounts made up to 28 January 2006 (3 pages) |
6 July 2005 | Return made up to 01/06/05; full list of members
|
6 July 2005 | Return made up to 01/06/05; full list of members
|
23 May 2005 | Total exemption small company accounts made up to 29 January 2005 (3 pages) |
23 May 2005 | Total exemption small company accounts made up to 29 January 2005 (3 pages) |
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) |
21 June 2004 | Director's particulars changed (1 page) |
21 June 2004 | Director's particulars changed (1 page) |
18 June 2004 | Return made up to 01/06/04; full list of members (3 pages) |
18 June 2004 | Return made up to 01/06/04; full list of members (3 pages) |
11 May 2004 | Full accounts made up to 31 January 2004 (12 pages) |
11 May 2004 | Full accounts made up to 31 January 2004 (12 pages) |
25 June 2003 | Return made up to 01/06/03; full list of members
|
25 June 2003 | Return made up to 01/06/03; full list of members
|
28 April 2003 | Accounts for a small company made up to 31 January 2003 (4 pages) |
28 April 2003 | Accounts for a small company made up to 31 January 2003 (4 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 (4 pages) |
14 May 2002 | Accounts for a small company made up to 26 January 2002 (4 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 (4 pages) |
1 June 2001 | Accounts for a small company made up to 27 January 2001 (4 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 (4 pages) |
27 April 2000 | Accounts for a small company made up to 29 January 2000 (4 pages) |
5 June 1999 | Accounts for a small company made up to 30 January 1999 (6 pages) |
5 June 1999 | Accounts for a small company made up to 30 January 1999 (6 pages) |
3 June 1999 | Return made up to 01/06/99; full list of members (6 pages) |
3 June 1999 | Return made up to 01/06/99; full list of members (6 pages) |
5 May 1999 | New director appointed (2 pages) |
5 May 1999 | New director appointed (2 pages) |
9 June 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
9 June 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
12 June 1997 | Return made up to 01/06/97; no change of members (4 pages) |
12 June 1997 | Return made up to 01/06/97; no change of members (4 pages) |
28 April 1997 | Accounts for a small company made up to 1 February 1997 (6 pages) |
28 April 1997 | Accounts for a small company made up to 1 February 1997 (6 pages) |
28 April 1997 | Accounts for a small company made up to 1 February 1997 (6 pages) |
14 June 1996 | Return made up to 01/06/96; full list of members (6 pages) |
14 June 1996 | Return made up to 01/06/96; full list of members (6 pages) |
10 June 1996 | Accounts for a small company made up to 27 January 1996 (4 pages) |
10 June 1996 | Accounts for a small company made up to 27 January 1996 (4 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 (4 pages) |
26 June 1995 | Accounts for a small company made up to 28 January 1995 (4 pages) |
19 April 1995 | New director appointed (2 pages) |
19 April 1995 | New director appointed (2 pages) |