GOODFELLOWS OF DUNDEE LTD

81 Gray Street 81 Gray Street, Dundee, DD5 2BQ
StatusACTIVE
Company No.SC029972
CategoryPrivate Limited Company
Incorporated30 Mar 1954
Age70 years, 2 months, 6 days
JurisdictionScotland

SUMMARY

GOODFELLOWS OF DUNDEE LTD is an active private limited company with number SC029972. It was incorporated 70 years, 2 months, 6 days ago, on 30 March 1954. The company address is 81 Gray Street 81 Gray Street, Dundee, DD5 2BQ.



People

DON, Aileen Anne

Secretary

ACTIVE

Assigned on 01 Jul 2019

Current time on role 4 years, 11 months, 4 days

GOODFELLOW, Martin Nicholas

Director

Sales/Marketing Director

ACTIVE

Assigned on 30 Mar 2006

Current time on role 18 years, 2 months, 6 days

GOODFELLOW, Ronald Steven Inglis

Director

Accountant

ACTIVE

Assigned on

Current time on role

HENDERSON, Donald Aithie

Director

Managing Director

ACTIVE

Assigned on 01 Mar 1999

Current time on role 25 years, 3 months, 4 days

SINCLAIR, Robert Howden

Director

Production Director

ACTIVE

Assigned on 30 Jan 2017

Current time on role 7 years, 4 months, 6 days

SOUTER, Jacqueline Anne

Director

Retail Director

ACTIVE

Assigned on 30 Jan 2017

Current time on role 7 years, 4 months, 6 days

GOODFELLOW, Ronald Steven Inglis

Secretary

C.A.

RESIGNED

Assigned on

Resigned on 18 May 2007

Time on role 17 years, 18 days

ROSS, Laura Margaret

Secretary

Accountant

RESIGNED

Assigned on 18 May 2007

Resigned on 30 Jun 2019

Time on role 12 years, 1 month, 12 days

DUGUID, Bruce David

Director

Bakery Director

RESIGNED

Assigned on

Resigned on 01 Jun 1991

Time on role 33 years, 4 days

DYE, Patricia Jean

Director

Shops Director

RESIGNED

Assigned on

Resigned on 04 Jul 1990

Time on role 33 years, 11 months, 1 day

GOODFELLOW, Alister David Inglis

Director

Master Baker

RESIGNED

Assigned on

Resigned on 12 Apr 2011

Time on role 13 years, 1 month, 24 days

GOODFELLOW, Andrew Alister

Director

Master Baker

RESIGNED

Assigned on 30 Mar 2006

Resigned on 31 Mar 2011

Time on role 5 years, 1 day

GOODFELLOW, David

Director

Master Baker

RESIGNED

Assigned on

Resigned on 14 Oct 1995

Time on role 28 years, 7 months, 22 days

ROSS, Laura Margaret

Director

Financial Director

RESIGNED

Assigned on 30 Jan 2017

Resigned on 22 Jun 2020

Time on role 3 years, 4 months, 23 days

SHARP, Neil Muir

Director

Company Director

RESIGNED

Assigned on 07 Apr 1995

Resigned on 31 Mar 2001

Time on role 5 years, 11 months, 24 days

THOMSON, John Butler

Director

Administration Director

RESIGNED

Assigned on

Resigned on 04 Jul 1990

Time on role 33 years, 11 months, 1 day


Some Companies

CATSKILLS RECORDS LIMITED

C/O A W ASSOCIATES LONDON LLP ROOM 129, REGUS BUILDING,BROOKLANDS BUSINESS PARK,KT13 0TT

Number:03711717
Status:ACTIVE
Category:Private Limited Company

HEXLEY LIMITED

FAREHAM HOUSE,FAREHAM,PO16 7BB

Number:04580487
Status:ACTIVE
Category:Private Limited Company
Number:03436640
Status:ACTIVE
Category:Private Limited Company

POOLE MANAGEMENT LIMITED

15 PONTRHONDDA AVENUE,TONYPANDY,CF40 2TA

Number:10281145
Status:ACTIVE
Category:Private Limited Company

PUTHENPURACKAL LTD

6 BALDWIN ROAD,MANCHESTER,M19 1LY

Number:11275242
Status:ACTIVE
Category:Private Limited Company

TESTSONTHENET LIMITED

95 HIGH STREET,BECKENHAM,BR3 1AG

Number:09068116
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source