Background WavePink WaveYellow Wave

A.& F.A. DUNDEE LIMITED (NI003932)

A.& F.A. DUNDEE LIMITED (NI003932) is an active UK company. incorporated on 22 August 1957. with registered office in 44 Montgomery Road. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. A.& F.A. DUNDEE LIMITED has been registered for 68 years. Current directors include GEDDIS, Michael David, GUERIN, Michael Francis.

Company Number
NI003932
Status
active
Type
ltd
Incorporated
22 August 1957
Age
68 years
Address
44 Montgomery Road, BT6 9HL
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
GEDDIS, Michael David, GUERIN, Michael Francis
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A.& F.A. DUNDEE LIMITED

A.& F.A. DUNDEE LIMITED is an active company incorporated on 22 August 1957 with the registered office located in 44 Montgomery Road. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. A.& F.A. DUNDEE LIMITED was registered 68 years ago.(SIC: 47730)

Status

active

Active since 68 years ago

Company No

NI003932

LTD Company

Age

68 Years

Incorporated 22 August 1957

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 23 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

44 Montgomery Road Belfast , BT6 9HL,

Timeline

11 key events • 2013 - 2024

Funding Officers Ownership
Loan Cleared
Oct 13
Loan Secured
Nov 13
Loan Cleared
Dec 13
Loan Secured
Jul 18
Owner Exit
Oct 18
Director Joined
Jan 21
Loan Secured
Jan 22
Director Left
Apr 22
Funding Round
Sept 24
Loan Secured
Sept 24
Owner Exit
Sept 24
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

GEDDIS, Michael David

Active
44 Montgomery RoadBT6 9HL
Secretary
Appointed 05 Jun 2008

GEDDIS, Michael David

Active
44 Montgomery RoadBT6 9HL
Born September 1965
Director
Appointed 05 Jun 2008

GUERIN, Michael Francis

Active
44 Montgomery RoadBT6 9HL
Born June 1963
Director
Appointed 05 Jun 2008

DUNDEE, Heather

Resigned
8 Old Carrick Road, NewtownabbeyBT37 0UD
Secretary
Appointed 14 Mar 2008
Resigned 05 Jun 2008

DUNDEE, Wilhelmina

Resigned
42 Ballynure Road, NewtownabbeyBT36 5SJ
Secretary
Appointed 22 Aug 1957
Resigned 14 Mar 2008

DUNDEE, Frederick Alexander

Resigned
42 Ballynure Road, NewtownabbeyBT36 5SJ
Born January 1930
Director
Appointed 22 Aug 1957
Resigned 25 Nov 2006

DUNDEE, Timothy Alexander

Resigned
8 Old Carrick Road, NewtownabbeyBT37 0UD
Born July 1961
Director
Appointed 22 Aug 1957
Resigned 05 Jun 2008

MCKEGNEY, Aidan Gerard

Resigned
44 Montgomery RoadBT6 9HL
Born January 1962
Director
Appointed 21 Dec 2020
Resigned 31 Mar 2022

Persons with significant control

3

1 Active
2 Ceased
Montgomery Road, BelfastBT6 9HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Aug 2024

Mr Michael Francis Guerin

Ceased
44 Montgomery RoadBT6 9HL
Born June 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 07 Oct 2016
Ceased 31 Aug 2024
Resolution Road, Ashby-De-La-ZouchLE65 1HW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Oct 2016
Ceased 02 Jul 2018
Fundings
Financials
Latest Activities

Filing History

186

Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Resolution
11 September 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2024
MR01Registration of a Charge
Capital Allotment Shares
10 September 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
4 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2021
AAAnnual Accounts
Accounts With Accounts Type Full
2 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
17 July 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
1 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Full
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Full
28 May 2014
AAAnnual Accounts
Accounts With Accounts Type Full
13 January 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 December 2013
MR04Satisfaction of Charge
Statement Of Companys Objects
6 December 2013
CC04CC04
Notice Restriction On Company Articles
6 December 2013
CC01CC01
Resolution
6 December 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
28 November 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 October 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Accounts With Accounts Type Full
16 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Full
24 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Accounts With Accounts Type Full
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2010
AR01AR01
Change Person Director Company With Change Date
6 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 February 2010
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
7 December 2009
AA01Change of Accounting Reference Date
Legacy
19 December 2008
AC(NI)AC(NI)
Legacy
15 October 2008
371S(NI)371S(NI)
Legacy
30 July 2008
1656A(NI)1656A(NI)
Legacy
2 July 2008
411A(NI)411A(NI)
Legacy
2 July 2008
411A(NI)411A(NI)
Legacy
2 July 2008
411A(NI)411A(NI)
Legacy
2 July 2008
411A(NI)411A(NI)
Legacy
27 June 2008
295(NI)295(NI)
Legacy
27 June 2008
AURES(NI)AURES(NI)
Legacy
27 June 2008
UDM+A(NI)UDM+A(NI)
Legacy
27 June 2008
296(NI)296(NI)
Legacy
27 June 2008
296(NI)296(NI)
Resolution
27 June 2008
RESOLUTIONSResolutions
Particulars Of A Mortgage Charge
11 June 2008
402(NI)402(NI)
Legacy
30 May 2008
411A(NI)411A(NI)
Legacy
11 April 2008
UDM+A(NI)UDM+A(NI)
Resolution
11 April 2008
RESOLUTIONSResolutions
Legacy
9 April 2008
296(NI)296(NI)
Legacy
23 January 2008
AC(NI)AC(NI)
Legacy
14 November 2007
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
2 May 2007
402(NI)402(NI)
Legacy
9 January 2007
179(NI)179(NI)
Legacy
8 January 2007
296(NI)296(NI)
Legacy
3 January 2007
AC(NI)AC(NI)
Resolution
18 December 2006
RESOLUTIONSResolutions
Legacy
27 October 2006
371S(NI)371S(NI)
Legacy
1 February 2006
AC(NI)AC(NI)
Legacy
15 October 2005
371S(NI)371S(NI)
Legacy
15 December 2004
AC(NI)AC(NI)
Legacy
1 October 2004
371S(NI)371S(NI)
Legacy
11 November 2003
AC(NI)AC(NI)
Legacy
8 October 2003
371S(NI)371S(NI)
Legacy
11 September 2003
411A(NI)411A(NI)
Particulars Of A Mortgage Charge
23 July 2003
402(NI)402(NI)
Legacy
6 January 2003
AC(NI)AC(NI)
Legacy
9 October 2002
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
26 March 2002
402(NI)402(NI)
Legacy
9 December 2001
AC(NI)AC(NI)
Legacy
8 October 2001
371S(NI)371S(NI)
Legacy
1 October 2001
411A(NI)411A(NI)
Legacy
27 September 2001
411A(NI)411A(NI)
Legacy
8 January 2001
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
4 December 2000
402(NI)402(NI)
Legacy
1 October 2000
371S(NI)371S(NI)
Legacy
8 January 2000
AC(NI)AC(NI)
Legacy
7 November 1999
371S(NI)371S(NI)
Legacy
7 October 1998
AC(NI)AC(NI)
Legacy
28 September 1998
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
20 August 1998
402(NI)402(NI)
Legacy
24 October 1997
AC(NI)AC(NI)
Legacy
6 October 1997
371S(NI)371S(NI)
Legacy
22 October 1996
371S(NI)371S(NI)
Legacy
16 October 1996
AC(NI)AC(NI)
Legacy
11 January 1996
AC(NI)AC(NI)
Legacy
28 September 1995
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
29 August 1995
402(NI)402(NI)
Legacy
22 June 1995
UDM+A(NI)UDM+A(NI)
Resolution
22 June 1995
RESOLUTIONSResolutions
Legacy
25 January 1995
AC(NI)AC(NI)
Legacy
23 January 1995
UDM+A(NI)UDM+A(NI)
Resolution
23 January 1995
RESOLUTIONSResolutions
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 October 1994
371S(NI)371S(NI)
Legacy
4 October 1993
371S(NI)371S(NI)
Legacy
20 September 1993
AC(NI)AC(NI)
Legacy
16 August 1993
296(NI)296(NI)
Legacy
4 March 1993
AC(NI)AC(NI)
Legacy
14 October 1992
371A(NI)371A(NI)
Legacy
16 January 1992
AC(NI)AC(NI)
Legacy
20 November 1991
371A(NI)371A(NI)
Resolution
20 November 1991
RESOLUTIONSResolutions
Particulars Of A Mortgage Charge
13 September 1991
402(NI)402(NI)
Particulars Of A Mortgage Charge
13 September 1991
402(NI)402(NI)
Legacy
28 March 1991
AR(NI)AR(NI)
Legacy
23 November 1990
AC(NI)AC(NI)
Legacy
4 April 1990
AR(NI)AR(NI)
Legacy
26 September 1989
AC(NI)AC(NI)
Legacy
21 September 1989
AR(NI)AR(NI)
Legacy
11 November 1988
AC(NI)AC(NI)
Legacy
18 October 1988
296(NI)296(NI)
Legacy
27 May 1988
361(NI)361(NI)
Legacy
27 May 1988
AR(NI)AR(NI)
Legacy
25 August 1987
AC(NI)AC(NI)
Legacy
24 November 1986
AR(NI)AR(NI)
Legacy
1 August 1986
AC(NI)AC(NI)
Legacy
7 May 1986
AR(NI)AR(NI)
Legacy
6 August 1985
AC(NI)AC(NI)
Legacy
6 February 1985
AR(NI)AR(NI)
Legacy
21 November 1984
AC(NI)AC(NI)
Legacy
5 October 1983
AR(NI)AR(NI)
Legacy
14 January 1983
AR(NI)AR(NI)
Legacy
20 May 1982
A2(NI)A2(NI)
Legacy
18 December 1981
AR(NI)AR(NI)
Legacy
20 October 1980
AR(NI)AR(NI)
Legacy
8 November 1979
AR(NI)AR(NI)
Legacy
20 September 1978
AR(NI)AR(NI)
Legacy
20 December 1977
AR(NI)AR(NI)
Legacy
23 February 1977
AR(NI)AR(NI)
Legacy
13 November 1975
AR(NI)AR(NI)
Legacy
11 July 1974
AR(NI)AR(NI)
Legacy
22 August 1973
361(NI)361(NI)
Legacy
8 August 1973
AR(NI)AR(NI)
Legacy
24 July 1973
AR(NI)AR(NI)
Legacy
2 December 1971
AR(NI)AR(NI)
Legacy
30 June 1970
361(NI)361(NI)
Legacy
16 June 1970
AR(NI)AR(NI)
Legacy
4 November 1969
AR(NI)AR(NI)
Legacy
31 December 1968
AR(NI)AR(NI)
Legacy
18 August 1967
AR(NI)AR(NI)
Legacy
23 January 1967
AR(NI)AR(NI)
Legacy
8 December 1965
361(NI)361(NI)
Legacy
8 December 1965
AR(NI)AR(NI)
Legacy
10 November 1964
SRO(NI)SRO(NI)
Legacy
3 September 1964
AR(NI)AR(NI)
Legacy
24 September 1963
AR(NI)AR(NI)
Legacy
18 May 1962
AR(NI)AR(NI)
Legacy
18 May 1962
DIRS(NI)DIRS(NI)
Legacy
6 October 1961
AR(NI)AR(NI)
Legacy
16 May 1960
AR(NI)AR(NI)
Legacy
16 May 1960
DIRS(NI)DIRS(NI)
Legacy
6 May 1959
AR(NI)AR(NI)
Legacy
6 May 1959
DIRS(NI)DIRS(NI)
Legacy
14 October 1958
AR(NI)AR(NI)
Legacy
3 December 1957
ALLOT(NI)ALLOT(NI)
Legacy
30 October 1957
DIRS(NI)DIRS(NI)
Miscellaneous
22 August 1957
MISCMISC
Legacy
22 August 1957
SRO(NI)SRO(NI)
Legacy
22 August 1957
PUC1(NI)PUC1(NI)
Legacy
22 August 1957
DECL(NI)DECL(NI)
Legacy
22 August 1957
MEM(NI)MEM(NI)
Legacy
22 August 1957
ARTS(NI)ARTS(NI)