GOODFELLOWS OF DUNDEE LTD
DUNDEE ABERTAY BAKERY LIMITED

Hellopages » Dundee City » Dundee City » DD5 2BQ

Company number SC029972
Status Active
Incorporation Date 30 March 1954
Company Type Private Limited Company
Address 81 GRAY STREET, BROUGHTY FERRY, DUNDEE, DD5 2BQ
Home Country United Kingdom
Nature of Business 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Appointment of Mr Robert Howden Sinclair as a director on 30 January 2017; Appointment of Mrs Jacqueline Anne Souter as a director on 30 January 2017; Appointment of Mrs Laura Margaret Ross as a director on 30 January 2017. The most likely internet sites of GOODFELLOWS OF DUNDEE LTD are www.goodfellowsofdundee.co.uk, and www.goodfellows-of-dundee.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and seven months. Goodfellows of Dundee Ltd is a Private Limited Company. The company registration number is SC029972. Goodfellows of Dundee Ltd has been working since 30 March 1954. The present status of the company is Active. The registered address of Goodfellows of Dundee Ltd is 81 Gray Street Broughty Ferry Dundee Dd5 2bq. . ROSS, Laura Margaret is a Secretary of the company. GOODFELLOW, Martin Nicholas is a Director of the company. GOODFELLOW, Ronald Steven Inglis is a Director of the company. HENDERSON, Donald Aithie is a Director of the company. ROSS, Laura Margaret is a Director of the company. SINCLAIR, Robert Howden is a Director of the company. SOUTER, Jacqueline Anne is a Director of the company. Secretary GOODFELLOW, Ronald Steven Inglis has been resigned. Director DUGUID, Bruce David has been resigned. Director DYE, Patricia Jean has been resigned. Director GOODFELLOW, Alister David Inglis has been resigned. Director GOODFELLOW, Andrew Alister has been resigned. Director GOODFELLOW, David has been resigned. Director SHARP, Neil Muir has been resigned. Director THOMSON, John Butler has been resigned. The company operates in "Manufacture of bread; manufacture of fresh pastry goods and cakes".


Current Directors

Secretary
ROSS, Laura Margaret
Appointed Date: 18 May 2007

Director
GOODFELLOW, Martin Nicholas
Appointed Date: 30 March 2006
58 years old

Director

Director
HENDERSON, Donald Aithie
Appointed Date: 01 March 1999
82 years old

Director
ROSS, Laura Margaret
Appointed Date: 30 January 2017
60 years old

Director
SINCLAIR, Robert Howden
Appointed Date: 30 January 2017
53 years old

Director
SOUTER, Jacqueline Anne
Appointed Date: 30 January 2017
63 years old

Resigned Directors

Secretary
GOODFELLOW, Ronald Steven Inglis
Resigned: 18 May 2007

Director
DUGUID, Bruce David
Resigned: 01 June 1991

Director
DYE, Patricia Jean
Resigned: 04 July 1990

Director
GOODFELLOW, Alister David Inglis
Resigned: 12 April 2011
88 years old

Director
GOODFELLOW, Andrew Alister
Resigned: 31 March 2011
Appointed Date: 30 March 2006
58 years old

Director
GOODFELLOW, David
Resigned: 14 October 1995
95 years old

Director
SHARP, Neil Muir
Resigned: 31 March 2001
Appointed Date: 07 April 1995
91 years old

Director
THOMSON, John Butler
Resigned: 04 July 1990

GOODFELLOWS OF DUNDEE LTD Events

30 Jan 2017
Appointment of Mr Robert Howden Sinclair as a director on 30 January 2017
30 Jan 2017
Appointment of Mrs Jacqueline Anne Souter as a director on 30 January 2017
30 Jan 2017
Appointment of Mrs Laura Margaret Ross as a director on 30 January 2017
19 Aug 2016
Total exemption small company accounts made up to 30 January 2016
15 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,000

...
... and 97 more events
21 Jun 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 Jul 1987
Accounts for a small company made up to 31 January 1987

22 Jul 1987
Return made up to 10/07/87; full list of members

07 Jul 1986
Accounts for a small company made up to 31 January 1986

07 Jul 1986
Return made up to 26/06/86; full list of members

GOODFELLOWS OF DUNDEE LTD Charges

15 July 2009
Floating charge
Delivered: 21 July 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
27 January 1995
Bond & floating charge
Delivered: 6 February 1995
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
10 August 1989
Floating charge
Delivered: 28 August 1989
Status: Satisfied on 8 March 1993
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…