NANDI PROTEINS LIMITED

NANDI PROTEINS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameNANDI PROTEINS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC213462
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NANDI PROTEINS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is NANDI PROTEINS LIMITED located?

    Registered Office Address
    c/o FRONTIER IP GROUP PLC
    93 George Street
    EH2 3ES Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of NANDI PROTEINS LIMITED?

    Previous Company Names
    Company NameFromUntil
    NANDI BIOTECHNOLOGY LIMITEDJan 23, 2001Jan 23, 2001
    DUNWILCO (849) LIMITEDDec 04, 2000Dec 04, 2000

    What are the latest accounts for NANDI PROTEINS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for NANDI PROTEINS LIMITED?

    Last Confirmation Statement Made Up ToMay 28, 2025
    Next Confirmation Statement DueJun 11, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 28, 2024
    OverdueNo

    What are the latest filings for NANDI PROTEINS LIMITED?

    Filings
    DateDescriptionDocumentType

    Memorandum and Articles of Association

    28 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Accounts for a small company made up to Dec 31, 2023

    18 pagesAA

    Confirmation statement made on May 28, 2024 with updates

    9 pagesCS01

    Statement of capital following an allotment of shares on Mar 22, 2024

    • Capital: GBP 2,041.67
    4 pagesSH01

    Accounts for a small company made up to Dec 31, 2022

    18 pagesAA

    Confirmation statement made on May 28, 2023 with updates

    9 pagesCS01

    Statement of capital following an allotment of shares on Nov 30, 2022

    • Capital: GBP 2,033.49
    4 pagesSH01

    Accounts for a small company made up to Dec 31, 2021

    18 pagesAA

    Confirmation statement made on May 28, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    17 pagesAA

    Appointment of Mr David Charles Flower as a director on May 28, 2021

    2 pagesAP01

    Confirmation statement made on May 28, 2021 with updates

    9 pagesCS01

    Confirmation statement made on Jul 19, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    17 pagesAA

    Appointment of Mr John Rokeby Price as a director on Dec 19, 2019

    2 pagesAP01

    Appointment of Mr Matthew Charles White as a director on Dec 19, 2019

    2 pagesAP01

    Termination of appointment of Neil David Crabb as a director on Dec 19, 2019

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2018

    17 pagesAA

    Confirmation statement made on Jul 19, 2019 with updates

    9 pagesCS01

    Statement of capital following an allotment of shares on Apr 23, 2019

    • Capital: GBP 2,003.11
    4 pagesSH01

    Accounts for a small company made up to Dec 31, 2017

    15 pagesAA

    Confirmation statement made on Jul 19, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 19, 2017 with updates

    9 pagesCS01

    Accounts for a small company made up to Dec 31, 2016

    14 pagesAA

    Who are the officers of NANDI PROTEINS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAMPBELL, Lydia Johanna, Dr
    16 Victoria Avenue
    Milnathort
    KY13 9YE Kinross
    Director
    16 Victoria Avenue
    Milnathort
    KY13 9YE Kinross
    South AfricanLecturer73922270001
    FLOWER, David Charles
    c/o Frontier Ip Group Plc
    George Street
    EH2 3ES Edinburgh
    93
    Scotland
    Director
    c/o Frontier Ip Group Plc
    George Street
    EH2 3ES Edinburgh
    93
    Scotland
    EnglandBritishCeo283933580001
    PRICE, John Rokeby
    Ketton Road
    Hambleton
    LE15 8TH Oakham
    The Retreat
    Kent
    England
    Director
    Ketton Road
    Hambleton
    LE15 8TH Oakham
    The Retreat
    Kent
    England
    EnglandBritishCompany Director67850970001
    STEWART, Hugh John Patrick
    Swan Court
    Chelsea Manor St
    SW3 5RU London
    94
    United Kingdom
    Director
    Swan Court
    Chelsea Manor St
    SW3 5RU London
    94
    United Kingdom
    EnglandBritishVenture Capitalist4144970006
    WHITE, Matthew Charles
    East Road
    CB1 1BH Cambridge
    Frontier Ip, Wellington House
    England
    Director
    East Road
    CB1 1BH Cambridge
    Frontier Ip, Wellington House
    England
    EnglandBritishDirector257676330002
    BERNNAND, Michael
    Cranbrook
    Islay Road
    FY8 4AD Lytham St Annes
    Lancashire
    Secretary
    Cranbrook
    Islay Road
    FY8 4AD Lytham St Annes
    Lancashire
    British110765720001
    BRENNAND, Michael Steel
    Islay Road
    FY8 4AD Lytham St. Annes
    Cranbrook
    Lancashire
    United Kingdom
    Secretary
    Islay Road
    FY8 4AD Lytham St. Annes
    Cranbrook
    Lancashire
    United Kingdom
    167633160001
    BROWN, Derek Gardiner
    5 Abbey Mount
    EH8 8EJ Edinburgh
    Secretary
    5 Abbey Mount
    EH8 8EJ Edinburgh
    British46684340001
    LEARNEY, Stephen
    5 Margaret Rose Walk
    EH10 7EY Edinburgh
    Midlothian
    Secretary
    5 Margaret Rose Walk
    EH10 7EY Edinburgh
    Midlothian
    British86838380002
    MCCARTNEY, David Hugh
    Three Gables Parklands
    Bramhope
    LS16 9AJ Leeds
    West Yorkshire
    Secretary
    Three Gables Parklands
    Bramhope
    LS16 9AJ Leeds
    West Yorkshire
    British47981890002
    D.W. COMPANY SERVICES LIMITED
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    Nominee Secretary
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    900004640001
    MBM SECRETARIAL SERVICES LIMITED
    Floor
    125 Princes Street
    EH2 4AD Edinburgh
    5th
    United Kingdom
    Secretary
    Floor
    125 Princes Street
    EH2 4AD Edinburgh
    5th
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC156630
    133157900001
    MBM SECRETARIAL SERVICES LIMITED
    39 Castle Street
    EH2 3BH Edinburgh
    Secretary
    39 Castle Street
    EH2 3BH Edinburgh
    42680350001
    BRENNAND, Michael Steel
    Cranbrook Islay Road
    FY8 4AD Lytham St Annes
    Lancashire
    Director
    Cranbrook Islay Road
    FY8 4AD Lytham St Annes
    Lancashire
    United KingdomBritishDirector23698920002
    CRABB, Neil David
    Wapping Lane
    E1W 2RR London
    Flat 5, 105
    England
    Director
    Wapping Lane
    E1W 2RR London
    Flat 5, 105
    England
    United KingdomBritishDirector51051120002
    CRABB, Neil David
    Flat 5/9 Gullivers Wharf
    105 Wapping Lane
    E1W 2RR London
    Director
    Flat 5/9 Gullivers Wharf
    105 Wapping Lane
    E1W 2RR London
    United KingdomBritishDirector51051120002
    FARRAR, David Nicholas
    The Hayloft
    LE14 4AH Waltham On The Wolds
    Leicestershire
    Director
    The Hayloft
    LE14 4AH Waltham On The Wolds
    Leicestershire
    EnglandBritishCompany Director152014450001
    LEARNEY, Stephen
    5 Margaret Rose Walk
    EH10 7EY Edinburgh
    Midlothian
    Director
    5 Margaret Rose Walk
    EH10 7EY Edinburgh
    Midlothian
    BritishC E O86838380002
    MAPSTONE, William James
    Stone House
    Lower Carden
    SY14 8AW Cheshire
    Director
    Stone House
    Lower Carden
    SY14 8AW Cheshire
    EnglandBritishDirector141935570001
    MCCARTNEY, David Hugh
    Three Gables Parklands
    Bramhope
    LS16 9AJ Leeds
    West Yorkshire
    Director
    Three Gables Parklands
    Bramhope
    LS16 9AJ Leeds
    West Yorkshire
    EnglandBritishCeo47981890002
    MCKAY, Jacqueline Ann
    2a East Castle Road
    EH10 5AR Edinburgh
    Lothian
    Director
    2a East Castle Road
    EH10 5AR Edinburgh
    Lothian
    Uk/ScotlandBritishCorporate Development Director79024170001
    MELLOR, Kevin John
    Hilltops
    Green Lane Audlem
    CW3 0ES Crewe
    Cheshire
    Director
    Hilltops
    Green Lane Audlem
    CW3 0ES Crewe
    Cheshire
    United KingdomBritishFinance Director28732070001
    SMITH, Adrian David
    Oldfield
    Westruther
    TD3 6NE Gordon
    Berwickshire
    Director
    Oldfield
    Westruther
    TD3 6NE Gordon
    Berwickshire
    BritishDirector8881100003
    WILKINSON, David
    24 Blantyre Terrace
    EH10 5AE Edinburgh
    Director
    24 Blantyre Terrace
    EH10 5AE Edinburgh
    BritishManagement Consultant92613920001
    D.W. DIRECTOR 1 LIMITED
    4th Floor
    Saltire Court, 20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    Nominee Director
    4th Floor
    Saltire Court, 20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    900021330001
    D.W. DIRECTOR 2 LIMITED
    4th Floor
    Saltire Court, 20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    Nominee Director
    4th Floor
    Saltire Court, 20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    900021320001

    What are the latest statements on persons with significant control for NANDI PROTEINS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 08, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0