Company NameNDCC Ltd
DirectorsEwan McKay and Garry Beresford
Company StatusActive
Company NumberSC362615
CategoryPrivate Limited Company
Incorporation Date14 July 2009(14 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5137Wholesale coffee, tea, cocoa etc.
SIC 46370Wholesale of coffee, tea, cocoa and spices

Directors

Director NameMr Ewan McKay
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 South Caldeen Road
Coatbridge
ML5 4EG
Scotland
Director NameMr Garry Beresford
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 South Caldeen Road
Coatbridge
ML5 4EG
Scotland
Director NameMrs Christine Hunter
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Lochaber Road
Strathaven
Lanarkshire
ML10 6HZ
Scotland
Director NameMr Daniel Murphy
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnits I & J 10-12 Cubitt Court
Bellshill Industrial Estate
Bellshill
Lanarkshire
ML4 3PS
Scotland
Secretary NameMrs Christine Hunter
NationalityBritish
StatusResigned
Appointed14 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnits I & J 10-12 Cubitt Court
Bellshill Industrial Estate
Bellshill
Lanarkshire
ML4 3PS
Scotland
Director NameMr Thomas Hunter
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2011(1 year, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnits I & J 10-12 Cubitt Court
Bellshill Industrial Estate
Bellshill
Lanarkshire
ML4 3PS
Scotland

Contact

Websitewww.nextdaycoffee.co.uk
Email address[email protected]
Telephone01698 842528
Telephone regionMotherwell

Location

Registered Address1 South Caldeen Road
Coatbridge
ML5 4EG
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCoatbridge South
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£35,107
Cash£62,200
Current Liabilities£158,873

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

26 February 2018Delivered on: 28 February 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
16 October 2009Delivered on: 23 October 2009
Persons entitled: West of Scotland Loan Fund Limited

Classification: Floating charge
Secured details: All sums due in respect of a loan of £50,000.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

7 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
28 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
13 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
8 July 2019Director's details changed for Mr Garry Beresford on 8 July 2019 (2 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
6 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
28 February 2018Registration of charge SC3626150002, created on 26 February 2018 (8 pages)
30 November 2017Total exemption full accounts made up to 31 August 2017 (9 pages)
30 November 2017Total exemption full accounts made up to 31 August 2017 (9 pages)
2 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
23 March 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
23 March 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
26 August 2016Registered office address changed from Units I & J 10-12 Cubitt Court Bellshill Industrial Estate Bellshill Lanarkshire ML4 3PS to 1 South Caldeen Road Coatbridge ML5 4EG on 26 August 2016 (1 page)
26 August 2016Registered office address changed from Units I & J 10-12 Cubitt Court Bellshill Industrial Estate Bellshill Lanarkshire ML4 3PS to 1 South Caldeen Road Coatbridge ML5 4EG on 26 August 2016 (1 page)
5 August 2016Confirmation statement made on 31 July 2016 with updates (7 pages)
5 August 2016Confirmation statement made on 31 July 2016 with updates (7 pages)
5 June 2016Termination of appointment of Thomas Hunter as a director on 31 May 2016 (1 page)
5 June 2016Termination of appointment of Thomas Hunter as a director on 31 May 2016 (1 page)
5 June 2016Termination of appointment of Christine Hunter as a secretary on 31 May 2016 (1 page)
5 June 2016Termination of appointment of Christine Hunter as a secretary on 31 May 2016 (1 page)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
28 April 2016Satisfaction of charge 1 in full (1 page)
28 April 2016Satisfaction of charge 1 in full (1 page)
31 July 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 300
(5 pages)
31 July 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 300
(5 pages)
31 July 2015Termination of appointment of Daniel Murphy as a director on 28 July 2015 (1 page)
31 July 2015Termination of appointment of Daniel Murphy as a director on 28 July 2015 (1 page)
10 November 2014Director's details changed for Mr Garry Beresford on 10 November 2014 (2 pages)
10 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 300
(6 pages)
10 November 2014Director's details changed for Mr Garry Beresford on 10 November 2014 (2 pages)
10 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 300
(6 pages)
30 October 2014Total exemption small company accounts made up to 31 August 2014 (8 pages)
30 October 2014Total exemption small company accounts made up to 31 August 2014 (8 pages)
9 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 300
(6 pages)
9 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 300
(6 pages)
9 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 300
(6 pages)
5 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 300
(6 pages)
5 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 300
(6 pages)
31 January 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
31 January 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
24 September 2013Registered office address changed from 13 Teal Court Strathclyde Business Park Bellshill Lanarkshire ML4 3NN on 24 September 2013 (1 page)
24 September 2013Registered office address changed from 13 Teal Court Strathclyde Business Park Bellshill Lanarkshire ML4 3NN on 24 September 2013 (1 page)
16 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(6 pages)
16 July 2013Director's details changed for Mr Ewan Mckay on 14 July 2013 (2 pages)
16 July 2013Director's details changed for Mr Ewan Mckay on 14 July 2013 (2 pages)
16 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(6 pages)
7 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
7 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
7 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (6 pages)
7 August 2012Director's details changed for Mr Ewan Mckay on 14 July 2012 (2 pages)
7 August 2012Director's details changed for Mr Ewan Mckay on 14 July 2012 (2 pages)
7 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (6 pages)
6 August 2012Director's details changed for Mr Daniel Murphy on 14 July 2012 (2 pages)
6 August 2012Secretary's details changed for Mrs Christine Hunter on 14 July 2012 (1 page)
6 August 2012Director's details changed for Mr Daniel Murphy on 14 July 2012 (2 pages)
6 August 2012Secretary's details changed for Mrs Christine Hunter on 14 July 2012 (1 page)
6 August 2012Director's details changed for Mr Garry Beresford on 14 July 2012 (2 pages)
6 August 2012Director's details changed for Mr Garry Beresford on 14 July 2012 (2 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
29 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (8 pages)
29 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (8 pages)
12 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
12 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
17 February 2011Previous accounting period extended from 31 July 2010 to 31 August 2010 (1 page)
17 February 2011Previous accounting period extended from 31 July 2010 to 31 August 2010 (1 page)
10 January 2011Appointment of Mr Thomas Hunter as a director (2 pages)
10 January 2011Termination of appointment of Christine Hunter as a director (1 page)
10 January 2011Appointment of Mr Thomas Hunter as a director (2 pages)
10 January 2011Termination of appointment of Christine Hunter as a director (1 page)
24 July 2010Secretary's details changed for Christine Hunter on 14 July 2010 (1 page)
24 July 2010Director's details changed for Mrs Christine Hunter on 14 July 2010 (2 pages)
24 July 2010Director's details changed for Daniel Murphy on 14 July 2010 (2 pages)
24 July 2010Director's details changed for Mrs Christine Hunter on 14 July 2010 (2 pages)
24 July 2010Director's details changed for Daniel Murphy on 14 July 2010 (2 pages)
24 July 2010Director's details changed for Garry Beresford on 14 July 2010 (2 pages)
24 July 2010Director's details changed for Ewan Mckay on 14 July 2010 (3 pages)
24 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (8 pages)
24 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (8 pages)
24 July 2010Director's details changed for Garry Beresford on 14 July 2010 (2 pages)
24 July 2010Director's details changed for Ewan Mckay on 14 July 2010 (3 pages)
24 July 2010Secretary's details changed for Christine Hunter on 14 July 2010 (1 page)
23 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 October 2009Registered office address changed from Suite 29 Airdrie Business Centre 1 Chapel Lane Airdrie Lanarkshire ML6 6GX United Kingdom on 11 October 2009 (2 pages)
11 October 2009Registered office address changed from Suite 29 Airdrie Business Centre 1 Chapel Lane Airdrie Lanarkshire ML6 6GX United Kingdom on 11 October 2009 (2 pages)
14 July 2009Incorporation (17 pages)
14 July 2009Incorporation (17 pages)