Company NameDundee Cake Company Ltd
DirectorsRonald Steven Inglis Goodfellow and Martin Nicholas Goodfellow
Company StatusActive
Company NumberSC048485
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Previous NamesGoodfellows Of Dundee Limited and Abertay Bakery Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameRonald Steven Inglis Goodfellow
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 1984(82 years, 5 months after company formation)
Appointment Duration39 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
Appointed07 June 2018(116 years, 6 months after company formation)
Appointment Duration5 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(117 years, 7 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
Appointed13 May 1984(82 years, 5 months after company formation)
Appointment Duration26 years, 11 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
Appointed13 May 1984(82 years, 5 months after company formation)
Appointment Duration11 years, 5 months (resigned 14 October 1995)
RoleMarter Baker
Correspondence Address4 Christian Road
Broughty Ferry
Dundee
Angus
DD5 1NE
Scotland
Secretary NameRonald Steven Inglis Goodfellow
NationalityBritish
StatusResigned
Appointed13 May 1984(82 years, 5 months after company formation)
Appointment Duration23 years (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(93 years, 4 months 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 NameKenneth Maxwell Weeden
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(97 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 27 September 2006)
RoleSales Consultant
Correspondence Address34 Forbes Road
Edinburgh
Midlothian
EH10 4ED
Scotland
Secretary NameLaura Margaret Ross
NationalityBritish
StatusResigned
Appointed18 May 2007(105 years, 6 months 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

20k at £1Goodfellow & Steven Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryDormant
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)

Filing History

26 September 2023Accounts for a dormant company made up to 31 January 2023 (6 pages)
2 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
23 September 2022Accounts for a dormant company made up to 31 January 2022 (6 pages)
1 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
16 August 2021Accounts for a dormant company made up to 30 January 2021 (6 pages)
1 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
25 August 2020Accounts for a dormant company made up to 1 February 2020 (6 pages)
9 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
10 July 2019Appointment of Ms Aileen Anne Don as a secretary on 1 July 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)
12 June 2019Accounts for a dormant company made up to 26 January 2019 (5 pages)
14 June 2018Total exemption full accounts made up to 27 January 2018 (6 pages)
12 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
12 June 2018Appointment of Mr Martin Nicholas Goodfellow as a director on 7 June 2018 (2 pages)
7 March 2018Notification of Martin Nicholas Goodfellow as a person with significant control on 6 April 2016 (2 pages)
7 March 2018Notification of Goodfellow & Steven Group Ltd as a person with significant control on 6 April 2016 (2 pages)
7 March 2018Cessation of Martin Nicholas Goodfellow as a person with significant control on 6 April 2016 (1 page)
12 July 2017Total exemption full accounts made up to 28 January 2017 (7 pages)
12 July 2017Total exemption full accounts made up to 28 January 2017 (7 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 (6 pages)
19 August 2016Total exemption small company accounts made up to 30 January 2016 (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 20,000
(4 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 20,000
(4 pages)
15 July 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
15 July 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
8 July 2015Company name changed abertay bakery LTD\certificate issued on 08/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-28
(3 pages)
8 July 2015Company name changed abertay bakery LTD\certificate issued on 08/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-28
(3 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 20,000
(4 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 20,000
(4 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 20,000
(4 pages)
17 July 2014Accounts for a dormant company made up to 1 February 2014 (4 pages)
17 July 2014Accounts for a dormant company made up to 1 February 2014 (4 pages)
17 July 2014Accounts for a dormant company made up to 1 February 2014 (4 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 20,000
(4 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 20,000
(4 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 20,000
(4 pages)
8 October 2013Accounts for a dormant company made up to 26 January 2013 (4 pages)
8 October 2013Accounts for a dormant company made up to 26 January 2013 (4 pages)
12 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 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 (4 pages)
12 June 2013Secretary's details changed for Laura Margaret Ross on 17 August 2012 (2 pages)
11 October 2012Accounts for a dormant company made up to 28 January 2012 (4 pages)
11 October 2012Accounts for a dormant company made up to 28 January 2012 (4 pages)
7 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
27 June 2011Total exemption full accounts made up to 29 January 2011 (6 pages)
27 June 2011Total exemption full 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 (4 pages)
16 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 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)
19 August 2010Total exemption full accounts made up to 30 January 2010 (6 pages)
19 August 2010Total exemption full accounts made up to 30 January 2010 (6 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 (5 pages)
15 June 2010Director's details changed for Alister David Inglis Goodfellow on 1 June 2010 (2 pages)
15 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 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 (5 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 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)
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 2009Accounts for a dormant company made up to 31 January 2009 (6 pages)
8 September 2009Accounts for a dormant company made up to 31 January 2009 (6 pages)
18 June 2009Return made up to 01/06/09; full list of members (3 pages)
18 June 2009Return made up to 01/06/09; full list of members (3 pages)
27 June 2008Total exemption small company accounts made up to 2 February 2008 (3 pages)
27 June 2008Total exemption small company accounts made up to 2 February 2008 (3 pages)
27 June 2008Total exemption small company accounts made up to 2 February 2008 (3 pages)
12 June 2008Return made up to 01/06/08; full list of members (3 pages)
12 June 2008Return made up to 01/06/08; full list of members (3 pages)
14 June 2007Return made up to 01/06/07; full list of members (2 pages)
14 June 2007Return made up to 01/06/07; full list of members (2 pages)
18 May 2007New secretary appointed (1 page)
18 May 2007Secretary resigned (1 page)
18 May 2007Secretary resigned (1 page)
18 May 2007New secretary appointed (1 page)
11 May 2007Total exemption small company accounts made up to 27 January 2007 (3 pages)
11 May 2007Total exemption small company accounts made up to 27 January 2007 (3 pages)
14 November 2006Company name changed goodfellows of dundee LIMITED\certificate issued on 14/11/06 (2 pages)
14 November 2006Company name changed goodfellows of dundee LIMITED\certificate issued on 14/11/06 (2 pages)
3 October 2006Director resigned (1 page)
3 October 2006Director resigned (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 (2 pages)
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 2006Return made up to 01/06/06; full list of members (2 pages)
1 June 2006Total exemption small company accounts made up to 28 January 2006 (3 pages)
1 June 2006Total exemption small company accounts made up to 28 January 2006 (3 pages)
6 July 2005Return made up to 01/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
6 July 2005Return made up to 01/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
23 May 2005Total exemption small company accounts made up to 29 January 2005 (3 pages)
23 May 2005Total exemption small company accounts made up to 29 January 2005 (3 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 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)
18 June 2004Return made up to 01/06/04; full list of members (3 pages)
18 June 2004Return made up to 01/06/04; full list of members (3 pages)
11 May 2004Full accounts made up to 31 January 2004 (12 pages)
11 May 2004Full accounts made up to 31 January 2004 (12 pages)
25 June 2003Return made up to 01/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
25 June 2003Return made up to 01/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
28 April 2003Accounts for a small company made up to 31 January 2003 (4 pages)
28 April 2003Accounts for a small company made up to 31 January 2003 (4 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 (4 pages)
14 May 2002Accounts for a small company made up to 26 January 2002 (4 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 (4 pages)
1 June 2001Accounts for a small company made up to 27 January 2001 (4 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 (4 pages)
27 April 2000Accounts for a small company made up to 29 January 2000 (4 pages)
5 June 1999Accounts for a small company made up to 30 January 1999 (6 pages)
5 June 1999Accounts for a small company made up to 30 January 1999 (6 pages)
3 June 1999Return made up to 01/06/99; full list of members (6 pages)
3 June 1999Return made up to 01/06/99; full list of members (6 pages)
5 May 1999New director appointed (2 pages)
5 May 1999New director appointed (2 pages)
9 June 1998Accounts for a small company made up to 31 January 1998 (6 pages)
9 June 1998Accounts for a small company made up to 31 January 1998 (6 pages)
12 June 1997Return made up to 01/06/97; no change of members (4 pages)
12 June 1997Return made up to 01/06/97; no change of members (4 pages)
28 April 1997Accounts for a small company made up to 1 February 1997 (6 pages)
28 April 1997Accounts for a small company made up to 1 February 1997 (6 pages)
28 April 1997Accounts for a small company made up to 1 February 1997 (6 pages)
14 June 1996Return made up to 01/06/96; full list of members (6 pages)
14 June 1996Return made up to 01/06/96; full list of members (6 pages)
10 June 1996Accounts for a small company made up to 27 January 1996 (4 pages)
10 June 1996Accounts for a small company made up to 27 January 1996 (4 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 (4 pages)
26 June 1995Accounts for a small company made up to 28 January 1995 (4 pages)
19 April 1995New director appointed (2 pages)
19 April 1995New director appointed (2 pages)