GOODFELLOWS OF DUNDEE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 NewConfirmation statement made on 2025-06-01 with updates

View Document

11/02/2511 February 2025 Cessation of Goodfellow & Steven Group Ltd as a person with significant control on 2025-01-30

View Document

11/02/2511 February 2025 Notification of Goodfellow & Steven Trading Group Limited as a person with significant control on 2025-01-30

View Document

18/11/2418 November 2024 Satisfaction of charge 3 in full

View Document

22/10/2422 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2023-01-30

View Document

02/06/232 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

30/01/2330 January 2023 Annual accounts for year ending 30 Jan 2023

View Accounts

23/09/2223 September 2022 Total exemption full accounts made up to 2022-01-30

View Document

30/01/2230 January 2022 Annual accounts for year ending 30 Jan 2022

View Accounts

30/01/2130 January 2021 Annual accounts for year ending 30 Jan 2021

View Accounts

25/08/2025 August 2020 01/02/20 TOTAL EXEMPTION FULL

View Document

22/06/2022 June 2020 APPOINTMENT TERMINATED, DIRECTOR LAURA ROSS

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

01/02/201 February 2020 Annual accounts for year ending 01 Feb 2020

View Accounts

05/11/195 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN NICHOLAS GOODFELLOW / 01/11/2019

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

10/07/1910 July 2019 SECRETARY APPOINTED MS AILEEN ANNE DON

View Document

10/07/1910 July 2019 APPOINTMENT TERMINATED, SECRETARY LAURA ROSS

View Document

12/06/1912 June 2019 26/01/19 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 27/01/18 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

07/03/187 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GOODFELLOW & STEVEN GROUP LTD

View Document

12/07/1712 July 2017 28/01/17 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

30/01/1730 January 2017 DIRECTOR APPOINTED MR ROBERT HOWDEN SINCLAIR

View Document

30/01/1730 January 2017 DIRECTOR APPOINTED MRS JACQUELINE ANNE SOUTER

View Document

30/01/1730 January 2017 DIRECTOR APPOINTED MRS LAURA MARGARET ROSS

View Document

19/08/1619 August 2016 Annual accounts small company total exemption made up to 30 January 2016

View Document

15/06/1615 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

01/06/151 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

18/07/1418 July 2014 Annual accounts small company total exemption made up to 1 February 2014

View Document

24/06/1424 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 26 January 2013

View Document

12/06/1312 June 2013 SECRETARY'S CHANGE OF PARTICULARS / LAURA MARGARET ROSS / 17/08/2012

View Document

12/06/1312 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 28 January 2012

View Document

07/06/127 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 29 January 2011

View Document

16/06/1116 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

04/05/114 May 2011 APPOINTMENT TERMINATED, DIRECTOR ALISTER GOODFELLOW

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW GOODFELLOW

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 30 January 2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN NICHOLAS GOODFELLOW / 01/06/2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ALISTER GOODFELLOW / 01/06/2010

View Document

15/06/1015 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

06/04/106 April 2010 SECRETARY'S CHANGE OF PARTICULARS / LAURA MARGARET ROBERTSON / 25/02/2010

View Document

08/09/098 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

21/07/0921 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/06/0918 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 2 February 2008

View Document

12/06/0812 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 SECRETARY RESIGNED

View Document

18/05/0718 May 2007 NEW SECRETARY APPOINTED

View Document

11/05/0711 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/01/07

View Document

14/11/0614 November 2006 COMPANY NAME CHANGED ABERTAY BAKERY LIMITED CERTIFICATE ISSUED ON 14/11/06

View Document

05/06/065 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/065 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/065 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/065 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/065 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/01/06

View Document

28/04/0628 April 2006 NEW DIRECTOR APPOINTED

View Document

28/04/0628 April 2006 NEW DIRECTOR APPOINTED

View Document

20/07/0520 July 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/01/05

View Document

21/06/0421 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0421 June 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0421 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0418 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

25/06/0325 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

26/06/0226 June 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/01/02

View Document

04/06/014 June 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/01/01

View Document

21/04/0121 April 2001 DIRECTOR RESIGNED

View Document

02/06/002 June 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

27/04/0027 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/01/00

View Document

05/06/995 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/01/99

View Document

03/06/993 June 1999 RETURN MADE UP TO 01/06/99; NO CHANGE OF MEMBERS

View Document

12/03/9912 March 1999 NEW DIRECTOR APPOINTED

View Document

16/07/9816 July 1998 RETURN MADE UP TO 01/06/98; NO CHANGE OF MEMBERS

View Document

09/06/989 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

12/06/9712 June 1997 RETURN MADE UP TO 01/06/97; FULL LIST OF MEMBERS

View Document

28/04/9728 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/02/97

View Document

14/06/9614 June 1996 RETURN MADE UP TO 01/06/96; NO CHANGE OF MEMBERS

View Document

11/06/9611 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/01/96

View Document

20/10/9520 October 1995 DIRECTOR RESIGNED

View Document

26/06/9526 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/01/95

View Document

06/06/956 June 1995 RETURN MADE UP TO 01/06/95; NO CHANGE OF MEMBERS

View Document

06/06/956 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/9518 April 1995 NEW DIRECTOR APPOINTED

View Document

06/02/956 February 1995 PARTIC OF MORT/CHARGE *****

View Document

14/06/9414 June 1994 RETURN MADE UP TO 01/06/94; FULL LIST OF MEMBERS

View Document

14/06/9414 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/9413 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/01/94

View Document

11/06/9311 June 1993 RETURN MADE UP TO 01/06/93; NO CHANGE OF MEMBERS

View Document

02/06/932 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

08/03/938 March 1993 DEC MORT/CHARGE *****

View Document

03/07/923 July 1992 REGISTERED OFFICE CHANGED ON 03/07/92

View Document

03/07/923 July 1992 RETURN MADE UP TO 01/06/92; CHANGE OF MEMBERS

View Document

05/06/925 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/02/92

View Document

27/07/9127 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/02/91

View Document

27/07/9127 July 1991 S252 DISP LAYING ACC 27/05/91

View Document

26/06/9126 June 1991 RETURN MADE UP TO 01/06/91; FULL LIST OF MEMBERS

View Document

26/06/9126 June 1991 S252 DISP LAYING ACC 27/05/91

View Document

13/06/9113 June 1991 DIRECTOR RESIGNED

View Document

28/10/9028 October 1990 DIRECTOR RESIGNED

View Document

28/10/9028 October 1990 DIRECTOR RESIGNED

View Document

28/08/9028 August 1990 RETURN MADE UP TO 04/07/90; FULL LIST OF MEMBERS

View Document

13/08/9013 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/02/90

View Document

20/12/8920 December 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/12/8918 December 1989 RE-DES SHARES 19/10/89

View Document

28/08/8928 August 1989 PARTIC OF MORT/CHARGE 9731

View Document

06/06/896 June 1989 RETURN MADE UP TO 26/05/89; FULL LIST OF MEMBERS

View Document

06/06/896 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/01/89

View Document

16/11/8816 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

16/11/8816 November 1988 RETURN MADE UP TO 05/07/88; FULL LIST OF MEMBERS

View Document

09/11/889 November 1988 NEW DIRECTOR APPOINTED

View Document

24/06/8824 June 1988 COMPANY NAME CHANGED GOODFELLOW & STEVEN (ARBROATH) L IMITED CERTIFICATE ISSUED ON 27/06/88

View Document

21/06/8821 June 1988 ALTER MEM AND ARTS 22/01/88

View Document

22/07/8722 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

22/07/8722 July 1987 RETURN MADE UP TO 10/07/87; FULL LIST OF MEMBERS

View Document

07/07/867 July 1986 RETURN MADE UP TO 26/06/86; FULL LIST OF MEMBERS

View Document

07/07/867 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

View Document


More Company Information