Company NameNandi Proteins Limited
Company StatusActive
Company NumberSC213462
CategoryPrivate Limited Company
Incorporation Date4 December 2000(23 years, 4 months ago)
Previous NameNandi Biotechnology Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Lydia Johanna Campbell
Date of BirthJuly 1957 (Born 66 years ago)
NationalitySouth African
StatusCurrent
Appointed17 January 2001(1 month, 2 weeks after company formation)
Appointment Duration23 years, 2 months
RoleLecturer
Correspondence Address16 Victoria Avenue
Milnathort
Kinross
KY13 9YE
Scotland
Director NameMr Neil David Crabb
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2015(14 years, 3 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5, 105 Wapping Lane
London
E1W 2RR
Director NameMr Hugh John Patrick Stewart
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2016(15 years, 6 months after company formation)
Appointment Duration7 years, 9 months
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence Address94 Swan Court
Chelsea Manor St
London
SW3 5RU
Director NameMr Matthew Charles White
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2019(19 years after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFrontier Ip, Wellington House East Road
Cambridge
CB1 1BH
Director NameMr John Rokeby Price
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2019(19 years after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Retreat Ketton Road
Hambleton
Oakham
Kent
LE15 8TH
Director NameMr David Charles Flower
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2021(20 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleCEO
Country of ResidenceEngland
Correspondence Address93 George Street
Edinburgh
EH2 3ES
Scotland
Director NameDavid Wilkinson
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(1 month, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 31 May 2005)
RoleManagement Consultant
Correspondence Address24 Blantyre Terrace
Edinburgh
EH10 5AE
Scotland
Secretary NameDerek Gardiner Brown
NationalityBritish
StatusResigned
Appointed17 January 2001(1 month, 2 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 26 July 2001)
RoleCompany Director
Correspondence Address5 Abbey Mount
Edinburgh
EH8 8EJ
Scotland
Director NameAdrian David Smith
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2001(7 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 19 March 2004)
RoleCompany Director
Correspondence AddressOldfield
Westruther
Gordon
Berwickshire
TD3 6NE
Scotland
Director NameMr Neil David Crabb
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2004(3 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5/9 Gullivers Wharf
105 Wapping Lane
London
E1W 2RR
Director NameMr Michael Steel Brennand
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2004(3 years, 3 months after company formation)
Appointment Duration11 years (resigned 25 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCranbrook Islay Road
Lytham St Annes
Lancashire
FY8 4AD
Director NameStephen Learney
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2004(3 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 December 2005)
RoleCEO
Correspondence Address5 Margaret Rose Walk
Edinburgh
Midlothian
EH10 7EY
Scotland
Director NameMr David Nicholas Farrar
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(4 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 26 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hayloft
Waltham On The Wolds
Leicestershire
LE14 4AH
Secretary NameStephen Learney
NationalityBritish
StatusResigned
Appointed06 July 2005(4 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 23 December 2005)
RoleCompany Director
Correspondence Address5 Margaret Rose Walk
Edinburgh
Midlothian
EH10 7EY
Scotland
Secretary NameMichael Bernnand
NationalityBritish
StatusResigned
Appointed23 December 2005(5 years after company formation)
Appointment Duration10 months, 1 week (resigned 31 October 2006)
RoleCompany Director
Correspondence AddressCranbrook
Islay Road
Lytham St Annes
Lancashire
FY8 4AD
Director NameMr David Hugh McCartney
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2006(5 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 September 2008)
RoleCEO
Country of ResidenceEngland
Correspondence AddressThree Gables Parklands
Bramhope
Leeds
West Yorkshire
LS16 9AJ
Director NameMr William James Mapstone
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(5 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStone House
Lower Carden
Cheshire
SY14 8AW
Wales
Director NameJacqueline Ann McKay
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2006(5 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 25 March 2015)
RoleCorporate Development Director
Country of ResidenceUk/Scotland
Correspondence Address2a East Castle Road
Edinburgh
Lothian
EH10 5AR
Scotland
Secretary NameMr David Hugh McCartney
NationalityBritish
StatusResigned
Appointed31 October 2006(5 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThree Gables Parklands
Bramhope
Leeds
West Yorkshire
LS16 9AJ
Director NameMr Kevin John Mellor
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(7 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 14 May 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilltops
Green Lane Audlem
Crewe
Cheshire
CW3 0ES
Secretary NameMr Michael Steel Brennand
StatusResigned
Appointed21 February 2012(11 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 March 2015)
RoleCompany Director
Correspondence AddressCranbrook Islay Road
Lytham St. Annes
Lancashire
FY8 4AD
Director NameD.W. Director 2 Limited (Corporation)
StatusResigned
Appointed04 December 2000(same day as company formation)
Correspondence Address4th Floor
Saltire Court, 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed04 December 2000(same day as company formation)
Correspondence Address4th Floor
Saltire Court, 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed04 December 2000(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 July 2001(7 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 06 July 2005)
Correspondence Address39 Castle Street
Edinburgh
EH2 3BH
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 June 2010(9 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 February 2012)
Correspondence Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland

Contact

Websitenandiproteins.com
Email address[email protected]
Telephone01772 916893
Telephone regionPreston

Location

Registered AddressFrontier Ip Group Plc
93 George Street
Edinburgh
EH2 3ES
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 30 other UK companies use this postal address

Shareholders

17.7k at £0.01Scottish Enterprise
9.93%
Ordinary A
15k at £0.01Scottish Enterprise Scottish Co-investment
8.42%
Ordinary A
14k at £0.01Park Walk Technology Funds
7.89%
Ordinary A
13.1k at £0.01Dr Lydia Johanna Campbell
7.37%
Ordinary
9.1k at £0.01Quilter Cheviot LTD
5.13%
Ordinary A
8.2k at £0.01Sigma Technology Venture Partners LTD
4.63%
Ordinary A
-OTHER
3.79%
-
36.7k at £0.01Frontier Ip LTD
20.67%
Ordinary A
4.2k at £0.01Dr Lydia Johanna Campbell
2.34%
Ordinary A
4k at £0.01Heriot Watt University
2.25%
Ordinary
3.6k at £0.01David Farrar & Associates LTD
2.03%
Ordinary A
34.1k at £0.01Shackleton Secondaries 3 Lp
19.20%
Ordinary A
2.3k at £0.01Bradshaw Asset Management LTD
1.31%
Ordinary A
2.3k at £0.01Trustees Of Packaging For Food Pension Fund
1.29%
Ordinary A
1.7k at £0.01Adrian David Smith
0.96%
Ordinary
1.4k at £0.01George Luckraft
0.79%
Ordinary A
1.4k at £0.01William Mapstone
0.77%
Ordinary A
1.2k at £0.01David Wilkinson
0.68%
Ordinary
717 at £0.01David Hugh Mccartney
0.40%
Ordinary A
128 at £0.01Mark Stephen Hogarth
0.07%
Ordinary A
127 at £0.01Peter John Keys
0.07%
Ordinary A

Financials

Year2014
Net Worth£160,569
Cash£314,349
Current Liabilities£151,996

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return28 May 2023 (10 months ago)
Next Return Due11 June 2024 (2 months, 2 weeks from now)

Charges

30 January 2009Delivered on: 20 February 2009
Satisfied on: 15 December 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

29 August 2023Accounts for a small company made up to 31 December 2022 (18 pages)
5 July 2023Confirmation statement made on 28 May 2023 with updates (9 pages)
3 July 2023Statement of capital following an allotment of shares on 30 November 2022
  • GBP 2,033.49
(4 pages)
15 September 2022Accounts for a small company made up to 31 December 2021 (18 pages)
8 June 2022Confirmation statement made on 28 May 2022 with no updates (3 pages)
16 June 2021Accounts for a small company made up to 31 December 2020 (17 pages)
4 June 2021Appointment of Mr David Charles Flower as a director on 28 May 2021 (2 pages)
1 June 2021Confirmation statement made on 28 May 2021 with updates (9 pages)
5 August 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
30 March 2020Accounts for a small company made up to 31 December 2019 (17 pages)
9 January 2020Appointment of Mr John Rokeby Price as a director on 19 December 2019 (2 pages)
7 January 2020Appointment of Mr Matthew Charles White as a director on 19 December 2019 (2 pages)
7 January 2020Termination of appointment of Neil David Crabb as a director on 19 December 2019 (1 page)
27 September 2019Accounts for a small company made up to 31 December 2018 (17 pages)
8 August 2019Confirmation statement made on 19 July 2019 with updates (9 pages)
3 June 2019Statement of capital following an allotment of shares on 23 April 2019
  • GBP 2,003.11
(4 pages)
11 September 2018Accounts for a small company made up to 31 December 2017 (15 pages)
20 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
10 October 2017Confirmation statement made on 19 July 2017 with updates (9 pages)
10 October 2017Confirmation statement made on 19 July 2017 with updates (9 pages)
30 September 2017Accounts for a small company made up to 31 December 2016 (14 pages)
30 September 2017Accounts for a small company made up to 31 December 2016 (14 pages)
2 August 2017Statement of capital following an allotment of shares on 19 July 2017
  • GBP 1,947.05
(5 pages)
2 August 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
2 August 2017Statement of capital following an allotment of shares on 19 July 2017
  • GBP 1,947.05
(5 pages)
2 August 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
11 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
11 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
1 December 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
1 December 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
19 July 2016Appointment of Mr Hugh John Patrick Stewart as a director on 16 June 2016 (2 pages)
19 July 2016Appointment of Mr Hugh John Patrick Stewart as a director on 16 June 2016 (2 pages)
31 May 2016Annual return made up to 8 May 2016. List of shareholders has changed
Statement of capital on 2016-05-31
  • GBP 1,768.42
(22 pages)
31 May 2016Annual return made up to 8 May 2016. List of shareholders has changed
Statement of capital on 2016-05-31
  • GBP 1,768.42
(22 pages)
12 May 2016Accounts for a small company made up to 31 December 2015 (8 pages)
12 May 2016Accounts for a small company made up to 31 December 2015 (8 pages)
18 March 2016Statement of capital following an allotment of shares on 4 March 2016
  • GBP 1,768.42
(6 pages)
18 March 2016Statement of capital following an allotment of shares on 4 March 2016
  • GBP 1,768.42
(6 pages)
15 December 2015Satisfaction of charge 1 in full (1 page)
15 December 2015Satisfaction of charge 1 in full (1 page)
30 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,710.05
(17 pages)
30 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,710.05
(17 pages)
30 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,710.05
(17 pages)
15 May 2015Accounts for a small company made up to 31 December 2014 (8 pages)
15 May 2015Accounts for a small company made up to 31 December 2014 (8 pages)
29 April 2015Appointment of Mr Neil David Crabb as a director on 25 March 2015 (2 pages)
29 April 2015Appointment of Mr Neil David Crabb as a director on 25 March 2015 (2 pages)
15 April 2015Termination of appointment of Jacqueline Ann Mckay as a director on 25 March 2015 (1 page)
15 April 2015Termination of appointment of Michael Steel Brennand as a secretary on 25 March 2015 (1 page)
15 April 2015Termination of appointment of Michael Steel Brennand as a director on 25 March 2015 (1 page)
15 April 2015Termination of appointment of Michael Steel Brennand as a director on 25 March 2015 (1 page)
15 April 2015Termination of appointment of Jacqueline Ann Mckay as a director on 25 March 2015 (1 page)
15 April 2015Termination of appointment of Michael Steel Brennand as a secretary on 25 March 2015 (1 page)
11 December 2014Amended accounts for a small company made up to 31 December 2013 (6 pages)
11 December 2014Amended accounts for a small company made up to 31 December 2013 (6 pages)
8 December 2014Accounts for a small company made up to 31 December 2013 (8 pages)
8 December 2014Accounts for a small company made up to 31 December 2013 (8 pages)
7 November 2014Change of share class name or designation (2 pages)
7 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Capitalise £153.78 30/10/2014
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
7 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Capitalise £153.78 30/10/2014
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
7 November 2014Particulars of variation of rights attached to shares (2 pages)
7 November 2014Statement of capital following an allotment of shares on 30 October 2014
  • GBP 1,710.05
(7 pages)
7 November 2014Change of share class name or designation (2 pages)
7 November 2014Statement of capital following an allotment of shares on 30 October 2014
  • GBP 1,710.05
(7 pages)
7 November 2014Particulars of variation of rights attached to shares (2 pages)
24 June 2014Registered office address changed from C/O Frontier Ip Plc 41 Charlotte Square Edinburgh EH2 4HQ Scotland on 24 June 2014 (1 page)
24 June 2014Registered office address changed from C/O Frontier Ip Plc 41 Charlotte Square Edinburgh EH2 4HQ Scotland on 24 June 2014 (1 page)
20 May 2014Annual return made up to 8 May 2014 (16 pages)
20 May 2014Annual return made up to 8 May 2014 (16 pages)
20 May 2014Annual return made up to 8 May 2014 (16 pages)
17 June 2013Accounts for a small company made up to 31 December 2012 (9 pages)
17 June 2013Accounts for a small company made up to 31 December 2012 (9 pages)
10 June 2013Annual return made up to 8 May 2013 (16 pages)
10 June 2013Annual return made up to 8 May 2013 (16 pages)
10 June 2013Annual return made up to 8 May 2013 (16 pages)
29 October 2012Termination of appointment of David Nicholas Farrar as a director on 26 September 2012 (2 pages)
29 October 2012Termination of appointment of David Nicholas Farrar as a director on 26 September 2012 (2 pages)
14 August 2012Accounts for a small company made up to 31 December 2011 (9 pages)
14 August 2012Accounts for a small company made up to 31 December 2011 (9 pages)
23 July 2012Annual return made up to 8 May 2012 (17 pages)
23 July 2012Annual return made up to 8 May 2012 (17 pages)
23 July 2012Annual return made up to 8 May 2012 (17 pages)
19 March 2012Registered office address changed from 5Th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom on 19 March 2012 (1 page)
19 March 2012Registered office address changed from 5Th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom on 19 March 2012 (1 page)
19 March 2012Termination of appointment of Mbm Secretarial Services Limited as a secretary on 21 February 2012 (1 page)
19 March 2012Termination of appointment of Mbm Secretarial Services Limited as a secretary on 21 February 2012 (1 page)
19 March 2012Appointment of Mr Michael Steel Brennand as a secretary on 21 February 2012 (2 pages)
19 March 2012Appointment of Mr Michael Steel Brennand as a secretary on 21 February 2012 (2 pages)
28 October 2011Accounts for a small company made up to 31 December 2010 (9 pages)
28 October 2011Accounts for a small company made up to 31 December 2010 (9 pages)
25 October 2011Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages)
25 October 2011Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages)
24 October 2011Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 24 October 2011 (1 page)
24 October 2011Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 24 October 2011 (1 page)
31 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (10 pages)
31 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (10 pages)
31 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (10 pages)
11 January 2011Accounts for a small company made up to 31 December 2009 (9 pages)
11 January 2011Accounts for a small company made up to 31 December 2009 (9 pages)
21 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (12 pages)
21 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (12 pages)
21 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (12 pages)
9 June 2010Appointment of Mbm Secretarial Services Limited as a secretary (3 pages)
9 June 2010Appointment of Mbm Secretarial Services Limited as a secretary (3 pages)
23 April 2010Sub-division of shares on 31 March 2010 (8 pages)
23 April 2010Sub-division of shares on 31 March 2010 (8 pages)
23 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 1,247.89
(8 pages)
23 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 1,247.89
(8 pages)
14 April 2010Resolutions
  • RES13 ‐ 31/03/2010
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(23 pages)
14 April 2010Resolutions
  • RES13 ‐ 31/03/2010
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(23 pages)
21 August 2009Accounts for a small company made up to 31 December 2008 (11 pages)
21 August 2009Accounts for a small company made up to 31 December 2008 (11 pages)
15 May 2009Return made up to 08/05/09; no change of members (4 pages)
15 May 2009Return made up to 08/05/09; no change of members (4 pages)
20 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
9 February 2009Accounts for a small company made up to 31 December 2007 (11 pages)
9 February 2009Accounts for a small company made up to 31 December 2007 (11 pages)
20 January 2009Appointment terminated director william mapstone (1 page)
20 January 2009Appointment terminated director william mapstone (1 page)
30 October 2008Appointment terminated director and secretary david mccartney (1 page)
30 October 2008Appointment terminated director and secretary david mccartney (1 page)
16 September 2008Registered office changed on 16/09/2008 from 5TH floor 7 castle street edinburgh EH2 3AH (1 page)
16 September 2008Registered office changed on 16/09/2008 from 5TH floor 7 castle street edinburgh EH2 3AH (1 page)
10 September 2008Registered office changed on 10/09/2008 from 107 george street edinburgh midlothian EH2 3ES (1 page)
10 September 2008Registered office changed on 10/09/2008 from 107 george street edinburgh midlothian EH2 3ES (1 page)
14 May 2008Appointment terminated director kevin mellor (1 page)
14 May 2008Appointment terminated director kevin mellor (1 page)
24 April 2008Return made up to 10/03/08; full list of members (9 pages)
24 April 2008Return made up to 10/03/08; full list of members (9 pages)
23 April 2008Director appointed mrs jacqueline ann mckay (1 page)
23 April 2008Director appointed mrs jacqueline ann mckay (1 page)
7 March 2008Director appointed kevin john mellor (2 pages)
7 March 2008Director appointed kevin john mellor (2 pages)
31 October 2007Accounts for a small company made up to 31 December 2006 (8 pages)
31 October 2007Accounts for a small company made up to 31 December 2006 (8 pages)
12 April 2007Return made up to 10/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
12 April 2007Return made up to 10/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
22 December 2006Ad 20/12/06--------- £ si 6@1=6 £ ic 636/642 (2 pages)
22 December 2006Ad 20/12/06--------- £ si 6@1=6 £ ic 636/642 (2 pages)
20 November 2006Secretary resigned (1 page)
20 November 2006Secretary resigned (1 page)
20 November 2006New secretary appointed (2 pages)
20 November 2006New secretary appointed (2 pages)
25 October 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 October 2006Ad 13/02/06--------- £ si 264@1 (3 pages)
25 October 2006Ad 13/02/06--------- £ si 264@1 (3 pages)
25 October 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 October 2006Resolutions
  • RES13 ‐ Adopt share option schm 19/10/06
(2 pages)
25 October 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
25 October 2006Resolutions
  • RES13 ‐ Adopt share option schm 19/10/06
(2 pages)
25 October 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
20 October 2006Accounts for a small company made up to 31 December 2005 (8 pages)
20 October 2006Accounts for a small company made up to 31 December 2005 (8 pages)
24 May 2006New director appointed (3 pages)
24 May 2006New director appointed (3 pages)
18 May 2006Director resigned (1 page)
18 May 2006Director resigned (1 page)
18 April 2006New director appointed (3 pages)
18 April 2006New director appointed (3 pages)
6 April 2006Return made up to 10/03/06; full list of members (13 pages)
6 April 2006Return made up to 04/12/05; full list of members (11 pages)
6 April 2006Return made up to 10/03/06; full list of members (13 pages)
6 April 2006Return made up to 04/12/05; full list of members (11 pages)
17 February 2006Nc inc already adjusted 13/02/06 (1 page)
17 February 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 February 2006Ad 13/02/06--------- £ si 264@1=264 £ ic 372/636 (4 pages)
17 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
17 February 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 February 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
17 February 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
17 February 2006Ad 13/02/06--------- £ si 264@1=264 £ ic 372/636 (4 pages)
17 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
17 February 2006Nc inc already adjusted 13/02/06 (1 page)
17 February 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
17 February 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 February 2006Secretary resigned;director resigned (1 page)
15 February 2006New secretary appointed (1 page)
15 February 2006New secretary appointed (1 page)
15 February 2006Secretary resigned;director resigned (1 page)
20 December 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 December 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 November 2005Resolutions
  • RES13 ‐ Apt. Audit/non-exec dir 31/10/05
(1 page)
14 November 2005Company name changed nandi biotechnology LIMITED\certificate issued on 14/11/05 (2 pages)
14 November 2005Resolutions
  • RES13 ‐ Apt. Audit/non-exec dir 31/10/05
(1 page)
14 November 2005Company name changed nandi biotechnology LIMITED\certificate issued on 14/11/05 (2 pages)
4 November 2005New director appointed (2 pages)
4 November 2005New director appointed (2 pages)
1 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
1 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
11 October 2005Director resigned (1 page)
11 October 2005Director resigned (1 page)
1 August 2005Registered office changed on 01/08/05 from: 39 castle street edinburgh EH2 3BH (1 page)
1 August 2005Registered office changed on 01/08/05 from: 39 castle street edinburgh EH2 3BH (1 page)
27 July 2005New secretary appointed (1 page)
27 July 2005Secretary resigned (1 page)
27 July 2005New secretary appointed (1 page)
27 July 2005Secretary resigned (1 page)
20 May 2005New director appointed (1 page)
20 May 2005New director appointed (1 page)
10 May 2005Ad 28/04/05--------- £ si 10@1=10 £ ic 335/345 (2 pages)
10 May 2005Ad 28/04/05--------- £ si 10@1=10 £ ic 335/345 (2 pages)
10 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
10 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
10 May 2005Ad 18/04/05--------- £ si 27@1=27 £ ic 345/372 (2 pages)
10 May 2005Ad 18/04/05--------- £ si 27@1=27 £ ic 345/372 (2 pages)
21 March 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 March 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 December 2004Return made up to 04/12/04; full list of members (10 pages)
9 December 2004Return made up to 04/12/04; full list of members (10 pages)
11 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
11 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
26 May 2004Amending form 88(2)r 13/04/04 (2 pages)
26 May 2004Amending form 88(2)r 13/04/04 (2 pages)
11 May 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
20 April 2004Director resigned (1 page)
20 April 2004New director appointed (2 pages)
20 April 2004Ad 06/04/04--------- £ si 135@1=135 £ ic 200/335 (2 pages)
20 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
20 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
20 April 2004New director appointed (2 pages)
20 April 2004Ad 19/03/04--------- £ si 3@1=3 £ ic 197/200 (2 pages)
20 April 2004Ad 19/03/04--------- £ si 3@1=3 £ ic 197/200 (2 pages)
20 April 2004Ad 06/04/04--------- £ si 135@1=135 £ ic 200/335 (2 pages)
20 April 2004Director resigned (1 page)
8 December 2003Return made up to 04/12/03; full list of members (7 pages)
8 December 2003Return made up to 04/12/03; full list of members (7 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
23 September 2003New director appointed (2 pages)
23 September 2003New director appointed (2 pages)
9 December 2002Return made up to 04/12/02; full list of members (7 pages)
9 December 2002Return made up to 04/12/02; full list of members (7 pages)
4 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
4 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
11 December 2001Return made up to 04/12/01; full list of members (6 pages)
11 December 2001Return made up to 04/12/01; full list of members (6 pages)
1 August 2001Ad 26/07/01--------- £ si 196@1=196 £ ic 1/197 (2 pages)
1 August 2001Ad 26/07/01--------- £ si 196@1=196 £ ic 1/197 (2 pages)
1 August 2001New secretary appointed (2 pages)
1 August 2001Secretary resigned (1 page)
1 August 2001New secretary appointed (2 pages)
1 August 2001Registered office changed on 01/08/01 from: heriot watt university lord balerno building riccarton, edinburgh midlothian EH14 4AS (1 page)
1 August 2001New director appointed (3 pages)
1 August 2001Memorandum and Articles of Association (15 pages)
1 August 2001Registered office changed on 01/08/01 from: heriot watt university lord balerno building riccarton, edinburgh midlothian EH14 4AS (1 page)
1 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 August 2001New director appointed (3 pages)
1 August 2001Secretary resigned (1 page)
1 August 2001Memorandum and Articles of Association (15 pages)
1 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 April 2001Registered office changed on 11/04/01 from: 4TH floor saltire court, 20 castle terrace edinburgh midlothian EH1 2EN (1 page)
11 April 2001Registered office changed on 11/04/01 from: 4TH floor saltire court, 20 castle terrace edinburgh midlothian EH1 2EN (1 page)
23 January 2001Company name changed dunwilco (849) LIMITED\certificate issued on 23/01/01 (2 pages)
23 January 2001Company name changed dunwilco (849) LIMITED\certificate issued on 23/01/01 (2 pages)
19 January 2001New director appointed (2 pages)
19 January 2001Secretary resigned (1 page)
19 January 2001Director resigned (1 page)
19 January 2001New secretary appointed (2 pages)
19 January 2001Secretary resigned (1 page)
19 January 2001New director appointed (2 pages)
19 January 2001New secretary appointed (2 pages)
19 January 2001Director resigned (1 page)
19 January 2001Director resigned (1 page)
19 January 2001Director resigned (1 page)
4 December 2000Incorporation (23 pages)
4 December 2000Incorporation (23 pages)