Company NameDelivered Next Day Personally C.I.C.
Company StatusDissolved
Company NumberSC425108
CategoryCommunity Interest Company
Incorporation Date29 May 2012(11 years, 10 months ago)
Dissolution Date22 February 2019 (5 years, 1 month ago)
Previous NameDelivered Next Day Personally Limited

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Bruce Stuart Gunn
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2012(same day as company formation)
RoleCourier
Country of ResidenceScotland
Correspondence AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland
Director NameMr John Murphy Woodburn
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2014(2 years, 6 months after company formation)
Appointment Duration4 years, 2 months (closed 22 February 2019)
RoleUnemployed
Country of ResidenceScotland
Correspondence AddressSuite 25 Nasmyth Avenue
East Kilbride
Glasgow
G75 0QR
Scotland
Director NameMr Paul O'Hare
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2017(4 years, 8 months after company formation)
Appointment Duration2 years (closed 22 February 2019)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland
Director NameMr Lee Stewart
Date of BirthJuly 1984 (Born 39 years ago)
NationalityScottish
StatusResigned
Appointed02 September 2013(1 year, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 December 2014)
RoleRetail Manager
Country of ResidenceScotland
Correspondence Address91 Don Drive
Livingston
West Lothian
EH54 5LP
Scotland
Director NameMr John Cardno
Date of BirthNovember 1963 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed05 November 2013(1 year, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 September 2015)
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address4 Dove Place
East Kilbride
Glasgow
G75 8PN
Scotland
Director NameMr Andrew Fergus Tomlinson
Date of BirthApril 1983 (Born 41 years ago)
NationalityScottish
StatusResigned
Appointed28 May 2014(1 year, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 January 2016)
RoleClerical Assistant
Country of ResidenceScotland
Correspondence AddressFlat 02 213 Kinnell Avenue
Cardonald
Glasgow
G52 3RS
Scotland
Director NameMr Iain James Buntain
Date of BirthMarch 1955 (Born 69 years ago)
NationalityScottish
StatusResigned
Appointed15 January 2016(3 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 07 July 2016)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address15 Ben Sayers Park
North Berwick
East Lothian
EH39 5PT
Scotland

Contact

Websitedndp.co.uk
Telephone01355 221555
Telephone regionEast Kilbride

Location

Registered AddressTitanium 1
King's Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Bruce Gunn
100.00%
Ordinary

Financials

Year2014
Turnover£17,058
Gross Profit£6,701
Net Worth-£2,028
Cash£29,048
Current Liabilities£1,546

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Charges

10 December 2015Delivered on: 15 December 2015
Persons entitled: Sis (Community Finance) Limited

Classification: A registered charge
Outstanding

Filing History

25 October 2017Total exemption full accounts made up to 31 May 2017 (23 pages)
9 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
11 February 2017Appointment of Mr Paul O'hare as a director on 30 January 2017 (2 pages)
3 October 2016Total exemption full accounts made up to 31 May 2016 (13 pages)
2 August 2016Termination of appointment of Iain James Buntain as a director on 7 July 2016 (1 page)
1 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,000
(5 pages)
16 January 2016Appointment of Mr Iain James Buntain as a director on 15 January 2016 (2 pages)
15 January 2016Termination of appointment of Andrew Fergus Tomlinson as a director on 15 January 2016 (1 page)
15 December 2015Registration of charge SC4251080001, created on 10 December 2015 (13 pages)
4 October 2015Termination of appointment of John Cardno as a director on 28 September 2015 (1 page)
30 September 2015Total exemption full accounts made up to 31 May 2015 (13 pages)
30 May 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 1,000
(6 pages)
9 April 2015Appointment of Mr John Murphy Woodburn as a director on 4 December 2014 (2 pages)
9 April 2015Termination of appointment of Lee Stewart as a director on 4 December 2014 (1 page)
9 April 2015Appointment of Mr John Murphy Woodburn as a director on 4 December 2014 (2 pages)
9 April 2015Termination of appointment of Lee Stewart as a director on 4 December 2014 (1 page)
5 August 2014Total exemption full accounts made up to 31 May 2014 (15 pages)
12 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,000
(6 pages)
28 May 2014Appointment of Mr Andrew Fergus Tomlinson as a director (2 pages)
23 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
5 November 2013Registered office address changed from 53 Falkland Drive East Kilbride Glasgow South Lanarkshire G74 1JF Scotland on 5 November 2013 (1 page)
5 November 2013Appointment of Mr John Cardno as a director (2 pages)
5 November 2013Registered office address changed from 53 Falkland Drive East Kilbride Glasgow South Lanarkshire G74 1JF Scotland on 5 November 2013 (1 page)
23 September 2013Appointment of Mr Lee Stewart as a director (2 pages)
10 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (3 pages)
7 December 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-06
(2 pages)
7 December 2012Company name changed delivered next day personally LIMITED\certificate issued on 07/12/12
  • CONNOT ‐
(36 pages)
7 December 2012Change of name (36 pages)
29 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)