Milnathort
Kinross
KY13 9YE
Scotland
Director Name | Mr Neil David Crabb |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2015(14 years, 3 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5, 105 Wapping Lane London E1W 2RR |
Director Name | Mr Hugh John Patrick Stewart |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2016(15 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | 94 Swan Court Chelsea Manor St London SW3 5RU |
Director Name | Mr Matthew Charles White |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2019(19 years after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Frontier Ip, Wellington House East Road Cambridge CB1 1BH |
Director Name | Mr John Rokeby Price |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2019(19 years after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Retreat Ketton Road Hambleton Oakham Kent LE15 8TH |
Director Name | Mr David Charles Flower |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2021(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 93 George Street Edinburgh EH2 3ES Scotland |
Director Name | David Wilkinson |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 May 2005) |
Role | Management Consultant |
Correspondence Address | 24 Blantyre Terrace Edinburgh EH10 5AE Scotland |
Secretary Name | Derek Gardiner Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 26 July 2001) |
Role | Company Director |
Correspondence Address | 5 Abbey Mount Edinburgh EH8 8EJ Scotland |
Director Name | Adrian David Smith |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 March 2004) |
Role | Company Director |
Correspondence Address | Oldfield Westruther Gordon Berwickshire TD3 6NE Scotland |
Director Name | Mr Neil David Crabb |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5/9 Gullivers Wharf 105 Wapping Lane London E1W 2RR |
Director Name | Mr Michael Steel Brennand |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(3 years, 3 months after company formation) |
Appointment Duration | 11 years (resigned 25 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cranbrook Islay Road Lytham St Annes Lancashire FY8 4AD |
Director Name | Stephen Learney |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2004(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 December 2005) |
Role | CEO |
Correspondence Address | 5 Margaret Rose Walk Edinburgh Midlothian EH10 7EY Scotland |
Director Name | Mr David Nicholas Farrar |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 26 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hayloft Waltham On The Wolds Leicestershire LE14 4AH |
Secretary Name | Stephen Learney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2005(4 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 23 December 2005) |
Role | Company Director |
Correspondence Address | 5 Margaret Rose Walk Edinburgh Midlothian EH10 7EY Scotland |
Secretary Name | Michael Bernnand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2005(5 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 October 2006) |
Role | Company Director |
Correspondence Address | Cranbrook Islay Road Lytham St Annes Lancashire FY8 4AD |
Director Name | Mr David Hugh McCartney |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2006(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 September 2008) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Three Gables Parklands Bramhope Leeds West Yorkshire LS16 9AJ |
Director Name | Mr William James Mapstone |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stone House Lower Carden Cheshire SY14 8AW Wales |
Director Name | Jacqueline Ann McKay |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2006(5 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 25 March 2015) |
Role | Corporate Development Director |
Country of Residence | Uk/Scotland |
Correspondence Address | 2a East Castle Road Edinburgh Lothian EH10 5AR Scotland |
Secretary Name | Mr David Hugh McCartney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Three Gables Parklands Bramhope Leeds West Yorkshire LS16 9AJ |
Director Name | Mr Kevin John Mellor |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(7 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 14 May 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilltops Green Lane Audlem Crewe Cheshire CW3 0ES |
Secretary Name | Mr Michael Steel Brennand |
---|---|
Status | Resigned |
Appointed | 21 February 2012(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 March 2015) |
Role | Company Director |
Correspondence Address | Cranbrook Islay Road Lytham St. Annes Lancashire FY8 4AD |
Director Name | D.W. Director 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2000(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court, 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Director Name | D.W. Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2000(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court, 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2000(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2001(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 July 2005) |
Correspondence Address | 39 Castle Street Edinburgh EH2 3BH Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2010(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 February 2012) |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Website | nandiproteins.com |
---|---|
Email address | [email protected] |
Telephone | 01772 916893 |
Telephone region | Preston |
Registered Address | Frontier Ip Group Plc 93 George Street Edinburgh EH2 3ES Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 30 other UK companies use this postal address |
17.7k at £0.01 | Scottish Enterprise 9.93% Ordinary A |
---|---|
15k at £0.01 | Scottish Enterprise Scottish Co-investment 8.42% Ordinary A |
14k at £0.01 | Park Walk Technology Funds 7.89% Ordinary A |
13.1k at £0.01 | Dr Lydia Johanna Campbell 7.37% Ordinary |
9.1k at £0.01 | Quilter Cheviot LTD 5.13% Ordinary A |
8.2k at £0.01 | Sigma Technology Venture Partners LTD 4.63% Ordinary A |
- | OTHER 3.79% - |
36.7k at £0.01 | Frontier Ip LTD 20.67% Ordinary A |
4.2k at £0.01 | Dr Lydia Johanna Campbell 2.34% Ordinary A |
4k at £0.01 | Heriot Watt University 2.25% Ordinary |
3.6k at £0.01 | David Farrar & Associates LTD 2.03% Ordinary A |
34.1k at £0.01 | Shackleton Secondaries 3 Lp 19.20% Ordinary A |
2.3k at £0.01 | Bradshaw Asset Management LTD 1.31% Ordinary A |
2.3k at £0.01 | Trustees Of Packaging For Food Pension Fund 1.29% Ordinary A |
1.7k at £0.01 | Adrian David Smith 0.96% Ordinary |
1.4k at £0.01 | George Luckraft 0.79% Ordinary A |
1.4k at £0.01 | William Mapstone 0.77% Ordinary A |
1.2k at £0.01 | David Wilkinson 0.68% Ordinary |
717 at £0.01 | David Hugh Mccartney 0.40% Ordinary A |
128 at £0.01 | Mark Stephen Hogarth 0.07% Ordinary A |
127 at £0.01 | Peter John Keys 0.07% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £160,569 |
Cash | £314,349 |
Current Liabilities | £151,996 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 28 May 2023 (10 months ago) |
---|---|
Next Return Due | 11 June 2024 (2 months, 2 weeks from now) |
30 January 2009 | Delivered 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 |
---|
29 August 2023 | Accounts for a small company made up to 31 December 2022 (18 pages) |
---|---|
5 July 2023 | Confirmation statement made on 28 May 2023 with updates (9 pages) |
3 July 2023 | Statement of capital following an allotment of shares on 30 November 2022
|
15 September 2022 | Accounts for a small company made up to 31 December 2021 (18 pages) |
8 June 2022 | Confirmation statement made on 28 May 2022 with no updates (3 pages) |
16 June 2021 | Accounts for a small company made up to 31 December 2020 (17 pages) |
4 June 2021 | Appointment of Mr David Charles Flower as a director on 28 May 2021 (2 pages) |
1 June 2021 | Confirmation statement made on 28 May 2021 with updates (9 pages) |
5 August 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
30 March 2020 | Accounts for a small company made up to 31 December 2019 (17 pages) |
9 January 2020 | Appointment of Mr John Rokeby Price as a director on 19 December 2019 (2 pages) |
7 January 2020 | Appointment of Mr Matthew Charles White as a director on 19 December 2019 (2 pages) |
7 January 2020 | Termination of appointment of Neil David Crabb as a director on 19 December 2019 (1 page) |
27 September 2019 | Accounts for a small company made up to 31 December 2018 (17 pages) |
8 August 2019 | Confirmation statement made on 19 July 2019 with updates (9 pages) |
3 June 2019 | Statement of capital following an allotment of shares on 23 April 2019
|
11 September 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
20 July 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 19 July 2017 with updates (9 pages) |
10 October 2017 | Confirmation statement made on 19 July 2017 with updates (9 pages) |
30 September 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
30 September 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
2 August 2017 | Statement of capital following an allotment of shares on 19 July 2017
|
2 August 2017 | Resolutions
|
2 August 2017 | Statement of capital following an allotment of shares on 19 July 2017
|
2 August 2017 | Resolutions
|
11 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
11 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
1 December 2016 | Resolutions
|
1 December 2016 | Resolutions
|
19 July 2016 | Appointment of Mr Hugh John Patrick Stewart as a director on 16 June 2016 (2 pages) |
19 July 2016 | Appointment of Mr Hugh John Patrick Stewart as a director on 16 June 2016 (2 pages) |
31 May 2016 | Annual return made up to 8 May 2016. List of shareholders has changed Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 8 May 2016. List of shareholders has changed Statement of capital on 2016-05-31
|
12 May 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
12 May 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
18 March 2016 | Statement of capital following an allotment of shares on 4 March 2016
|
18 March 2016 | Statement of capital following an allotment of shares on 4 March 2016
|
15 December 2015 | Satisfaction of charge 1 in full (1 page) |
15 December 2015 | Satisfaction of charge 1 in full (1 page) |
30 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
15 May 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
15 May 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
29 April 2015 | Appointment of Mr Neil David Crabb as a director on 25 March 2015 (2 pages) |
29 April 2015 | Appointment of Mr Neil David Crabb as a director on 25 March 2015 (2 pages) |
15 April 2015 | Termination of appointment of Jacqueline Ann Mckay as a director on 25 March 2015 (1 page) |
15 April 2015 | Termination of appointment of Michael Steel Brennand as a secretary on 25 March 2015 (1 page) |
15 April 2015 | Termination of appointment of Michael Steel Brennand as a director on 25 March 2015 (1 page) |
15 April 2015 | Termination of appointment of Michael Steel Brennand as a director on 25 March 2015 (1 page) |
15 April 2015 | Termination of appointment of Jacqueline Ann Mckay as a director on 25 March 2015 (1 page) |
15 April 2015 | Termination of appointment of Michael Steel Brennand as a secretary on 25 March 2015 (1 page) |
11 December 2014 | Amended accounts for a small company made up to 31 December 2013 (6 pages) |
11 December 2014 | Amended accounts for a small company made up to 31 December 2013 (6 pages) |
8 December 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
8 December 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
7 November 2014 | Change of share class name or designation (2 pages) |
7 November 2014 | Resolutions
|
7 November 2014 | Resolutions
|
7 November 2014 | Particulars of variation of rights attached to shares (2 pages) |
7 November 2014 | Statement of capital following an allotment of shares on 30 October 2014
|
7 November 2014 | Change of share class name or designation (2 pages) |
7 November 2014 | Statement of capital following an allotment of shares on 30 October 2014
|
7 November 2014 | Particulars of variation of rights attached to shares (2 pages) |
24 June 2014 | Registered office address changed from C/O Frontier Ip Plc 41 Charlotte Square Edinburgh EH2 4HQ Scotland on 24 June 2014 (1 page) |
24 June 2014 | Registered office address changed from C/O Frontier Ip Plc 41 Charlotte Square Edinburgh EH2 4HQ Scotland on 24 June 2014 (1 page) |
20 May 2014 | Annual return made up to 8 May 2014 (16 pages) |
20 May 2014 | Annual return made up to 8 May 2014 (16 pages) |
20 May 2014 | Annual return made up to 8 May 2014 (16 pages) |
17 June 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
17 June 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
10 June 2013 | Annual return made up to 8 May 2013 (16 pages) |
10 June 2013 | Annual return made up to 8 May 2013 (16 pages) |
10 June 2013 | Annual return made up to 8 May 2013 (16 pages) |
29 October 2012 | Termination of appointment of David Nicholas Farrar as a director on 26 September 2012 (2 pages) |
29 October 2012 | Termination of appointment of David Nicholas Farrar as a director on 26 September 2012 (2 pages) |
14 August 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
14 August 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
23 July 2012 | Annual return made up to 8 May 2012 (17 pages) |
23 July 2012 | Annual return made up to 8 May 2012 (17 pages) |
23 July 2012 | Annual return made up to 8 May 2012 (17 pages) |
19 March 2012 | Registered office address changed from 5Th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom on 19 March 2012 (1 page) |
19 March 2012 | Registered office address changed from 5Th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom on 19 March 2012 (1 page) |
19 March 2012 | Termination of appointment of Mbm Secretarial Services Limited as a secretary on 21 February 2012 (1 page) |
19 March 2012 | Termination of appointment of Mbm Secretarial Services Limited as a secretary on 21 February 2012 (1 page) |
19 March 2012 | Appointment of Mr Michael Steel Brennand as a secretary on 21 February 2012 (2 pages) |
19 March 2012 | Appointment of Mr Michael Steel Brennand as a secretary on 21 February 2012 (2 pages) |
28 October 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
28 October 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
25 October 2011 | Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages) |
25 October 2011 | Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages) |
24 October 2011 | Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 24 October 2011 (1 page) |
24 October 2011 | Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 24 October 2011 (1 page) |
31 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (10 pages) |
31 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (10 pages) |
31 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (10 pages) |
11 January 2011 | Accounts for a small company made up to 31 December 2009 (9 pages) |
11 January 2011 | Accounts for a small company made up to 31 December 2009 (9 pages) |
21 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (12 pages) |
21 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (12 pages) |
21 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (12 pages) |
9 June 2010 | Appointment of Mbm Secretarial Services Limited as a secretary (3 pages) |
9 June 2010 | Appointment of Mbm Secretarial Services Limited as a secretary (3 pages) |
23 April 2010 | Sub-division of shares on 31 March 2010 (8 pages) |
23 April 2010 | Sub-division of shares on 31 March 2010 (8 pages) |
23 April 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
23 April 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
14 April 2010 | Resolutions
|
14 April 2010 | Resolutions
|
21 August 2009 | Accounts for a small company made up to 31 December 2008 (11 pages) |
21 August 2009 | Accounts for a small company made up to 31 December 2008 (11 pages) |
15 May 2009 | Return made up to 08/05/09; no change of members (4 pages) |
15 May 2009 | Return made up to 08/05/09; no change of members (4 pages) |
20 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
20 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
9 February 2009 | Accounts for a small company made up to 31 December 2007 (11 pages) |
9 February 2009 | Accounts for a small company made up to 31 December 2007 (11 pages) |
20 January 2009 | Appointment terminated director william mapstone (1 page) |
20 January 2009 | Appointment terminated director william mapstone (1 page) |
30 October 2008 | Appointment terminated director and secretary david mccartney (1 page) |
30 October 2008 | Appointment terminated director and secretary david mccartney (1 page) |
16 September 2008 | Registered office changed on 16/09/2008 from 5TH floor 7 castle street edinburgh EH2 3AH (1 page) |
16 September 2008 | Registered office changed on 16/09/2008 from 5TH floor 7 castle street edinburgh EH2 3AH (1 page) |
10 September 2008 | Registered office changed on 10/09/2008 from 107 george street edinburgh midlothian EH2 3ES (1 page) |
10 September 2008 | Registered office changed on 10/09/2008 from 107 george street edinburgh midlothian EH2 3ES (1 page) |
14 May 2008 | Appointment terminated director kevin mellor (1 page) |
14 May 2008 | Appointment terminated director kevin mellor (1 page) |
24 April 2008 | Return made up to 10/03/08; full list of members (9 pages) |
24 April 2008 | Return made up to 10/03/08; full list of members (9 pages) |
23 April 2008 | Director appointed mrs jacqueline ann mckay (1 page) |
23 April 2008 | Director appointed mrs jacqueline ann mckay (1 page) |
7 March 2008 | Director appointed kevin john mellor (2 pages) |
7 March 2008 | Director appointed kevin john mellor (2 pages) |
31 October 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
31 October 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
12 April 2007 | Return made up to 10/03/07; full list of members
|
12 April 2007 | Return made up to 10/03/07; full list of members
|
22 December 2006 | Ad 20/12/06--------- £ si 6@1=6 £ ic 636/642 (2 pages) |
22 December 2006 | Ad 20/12/06--------- £ si 6@1=6 £ ic 636/642 (2 pages) |
20 November 2006 | Secretary resigned (1 page) |
20 November 2006 | Secretary resigned (1 page) |
20 November 2006 | New secretary appointed (2 pages) |
20 November 2006 | New secretary appointed (2 pages) |
25 October 2006 | Resolutions
|
25 October 2006 | Ad 13/02/06--------- £ si 264@1 (3 pages) |
25 October 2006 | Ad 13/02/06--------- £ si 264@1 (3 pages) |
25 October 2006 | Resolutions
|
25 October 2006 | Resolutions
|
25 October 2006 | Resolutions
|
25 October 2006 | Resolutions
|
25 October 2006 | Resolutions
|
20 October 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
20 October 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
24 May 2006 | New director appointed (3 pages) |
24 May 2006 | New director appointed (3 pages) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | Director resigned (1 page) |
18 April 2006 | New director appointed (3 pages) |
18 April 2006 | New director appointed (3 pages) |
6 April 2006 | Return made up to 10/03/06; full list of members (13 pages) |
6 April 2006 | Return made up to 04/12/05; full list of members (11 pages) |
6 April 2006 | Return made up to 10/03/06; full list of members (13 pages) |
6 April 2006 | Return made up to 04/12/05; full list of members (11 pages) |
17 February 2006 | Nc inc already adjusted 13/02/06 (1 page) |
17 February 2006 | Resolutions
|
17 February 2006 | Ad 13/02/06--------- £ si 264@1=264 £ ic 372/636 (4 pages) |
17 February 2006 | Resolutions
|
17 February 2006 | Resolutions
|
17 February 2006 | Resolutions
|
17 February 2006 | Resolutions
|
17 February 2006 | Ad 13/02/06--------- £ si 264@1=264 £ ic 372/636 (4 pages) |
17 February 2006 | Resolutions
|
17 February 2006 | Nc inc already adjusted 13/02/06 (1 page) |
17 February 2006 | Resolutions
|
17 February 2006 | Resolutions
|
15 February 2006 | Secretary resigned;director resigned (1 page) |
15 February 2006 | New secretary appointed (1 page) |
15 February 2006 | New secretary appointed (1 page) |
15 February 2006 | Secretary resigned;director resigned (1 page) |
20 December 2005 | Resolutions
|
20 December 2005 | Resolutions
|
14 November 2005 | Resolutions
|
14 November 2005 | Company name changed nandi biotechnology LIMITED\certificate issued on 14/11/05 (2 pages) |
14 November 2005 | Resolutions
|
14 November 2005 | Company name changed nandi biotechnology LIMITED\certificate issued on 14/11/05 (2 pages) |
4 November 2005 | New director appointed (2 pages) |
4 November 2005 | New director appointed (2 pages) |
1 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
1 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Director resigned (1 page) |
1 August 2005 | Registered office changed on 01/08/05 from: 39 castle street edinburgh EH2 3BH (1 page) |
1 August 2005 | Registered office changed on 01/08/05 from: 39 castle street edinburgh EH2 3BH (1 page) |
27 July 2005 | New secretary appointed (1 page) |
27 July 2005 | Secretary resigned (1 page) |
27 July 2005 | New secretary appointed (1 page) |
27 July 2005 | Secretary resigned (1 page) |
20 May 2005 | New director appointed (1 page) |
20 May 2005 | New director appointed (1 page) |
10 May 2005 | Ad 28/04/05--------- £ si 10@1=10 £ ic 335/345 (2 pages) |
10 May 2005 | Ad 28/04/05--------- £ si 10@1=10 £ ic 335/345 (2 pages) |
10 May 2005 | Resolutions
|
10 May 2005 | Resolutions
|
10 May 2005 | Ad 18/04/05--------- £ si 27@1=27 £ ic 345/372 (2 pages) |
10 May 2005 | Ad 18/04/05--------- £ si 27@1=27 £ ic 345/372 (2 pages) |
21 March 2005 | Resolutions
|
21 March 2005 | Resolutions
|
9 December 2004 | Return made up to 04/12/04; full list of members (10 pages) |
9 December 2004 | Return made up to 04/12/04; full list of members (10 pages) |
11 October 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
11 October 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
26 May 2004 | Amending form 88(2)r 13/04/04 (2 pages) |
26 May 2004 | Amending form 88(2)r 13/04/04 (2 pages) |
11 May 2004 | New director appointed (2 pages) |
11 May 2004 | New director appointed (2 pages) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | Ad 06/04/04--------- £ si 135@1=135 £ ic 200/335 (2 pages) |
20 April 2004 | Resolutions
|
20 April 2004 | Resolutions
|
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | Ad 19/03/04--------- £ si 3@1=3 £ ic 197/200 (2 pages) |
20 April 2004 | Ad 19/03/04--------- £ si 3@1=3 £ ic 197/200 (2 pages) |
20 April 2004 | Ad 06/04/04--------- £ si 135@1=135 £ ic 200/335 (2 pages) |
20 April 2004 | Director resigned (1 page) |
8 December 2003 | Return made up to 04/12/03; full list of members (7 pages) |
8 December 2003 | Return made up to 04/12/03; full list of members (7 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | New director appointed (2 pages) |
9 December 2002 | Return made up to 04/12/02; full list of members (7 pages) |
9 December 2002 | Return made up to 04/12/02; full list of members (7 pages) |
4 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
4 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
11 December 2001 | Return made up to 04/12/01; full list of members (6 pages) |
11 December 2001 | Return made up to 04/12/01; full list of members (6 pages) |
1 August 2001 | Ad 26/07/01--------- £ si 196@1=196 £ ic 1/197 (2 pages) |
1 August 2001 | Ad 26/07/01--------- £ si 196@1=196 £ ic 1/197 (2 pages) |
1 August 2001 | New secretary appointed (2 pages) |
1 August 2001 | Secretary resigned (1 page) |
1 August 2001 | New secretary appointed (2 pages) |
1 August 2001 | Registered office changed on 01/08/01 from: heriot watt university lord balerno building riccarton, edinburgh midlothian EH14 4AS (1 page) |
1 August 2001 | New director appointed (3 pages) |
1 August 2001 | Memorandum and Articles of Association (15 pages) |
1 August 2001 | Registered office changed on 01/08/01 from: heriot watt university lord balerno building riccarton, edinburgh midlothian EH14 4AS (1 page) |
1 August 2001 | Resolutions
|
1 August 2001 | New director appointed (3 pages) |
1 August 2001 | Secretary resigned (1 page) |
1 August 2001 | Memorandum and Articles of Association (15 pages) |
1 August 2001 | Resolutions
|
11 April 2001 | Registered office changed on 11/04/01 from: 4TH floor saltire court, 20 castle terrace edinburgh midlothian EH1 2EN (1 page) |
11 April 2001 | Registered office changed on 11/04/01 from: 4TH floor saltire court, 20 castle terrace edinburgh midlothian EH1 2EN (1 page) |
23 January 2001 | Company name changed dunwilco (849) LIMITED\certificate issued on 23/01/01 (2 pages) |
23 January 2001 | Company name changed dunwilco (849) LIMITED\certificate issued on 23/01/01 (2 pages) |
19 January 2001 | New director appointed (2 pages) |
19 January 2001 | Secretary resigned (1 page) |
19 January 2001 | Director resigned (1 page) |
19 January 2001 | New secretary appointed (2 pages) |
19 January 2001 | Secretary resigned (1 page) |
19 January 2001 | New director appointed (2 pages) |
19 January 2001 | New secretary appointed (2 pages) |
19 January 2001 | Director resigned (1 page) |
19 January 2001 | Director resigned (1 page) |
19 January 2001 | Director resigned (1 page) |
4 December 2000 | Incorporation (23 pages) |
4 December 2000 | Incorporation (23 pages) |