Nandi Proteins Limited

DataGardener
nandi proteins limited
live
Micro

Nandi Proteins Limited

sc213462Private Limited With Share Capital

5 South Charlotte Street, Edinburgh, EH24AN
Incorporated

04/12/2000

Company Age

25 years

Directors

4

Employees

5

SIC Code

82990

Risk

high risk

Company Overview

Registration, classification & business activity

Nandi Proteins Limited (sc213462) is a private limited with share capital incorporated on 04/12/2000 (25 years old) and registered in edinburgh, EH24AN. The company operates under SIC code 82990 - other business support service activities n.e.c..

Nandi proteins limited is a business supplies and equipment company based out of 93 george street, edinburgh, united kingdom.

Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 04/12/2000
EH24AN
5 employees

Financial Overview

Total Assets

£52.0K

Liabilities

£3.14M

Net Assets

£-3.09M

Est. Turnover

£4.29M

AI Estimated
Unreported
Cash

£17.6K

Key Metrics

5

Employees

4

Directors

45

Shareholders

3

Patents

Board of Directors

4

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

100
Termination Director Company With Name Termination Date
Category:Officers
Date:25-03-2026
Accounts With Accounts Type Small
Category:Accounts
Date:12-03-2026
Capital Allotment Shares
Category:Capital
Date:05-03-2026
Memorandum Articles
Category:Incorporation
Date:11-12-2025
Resolution
Category:Resolution
Date:11-12-2025
Capital Allotment Shares
Category:Capital
Date:10-12-2025
Change Person Director Company With Change Date
Category:Officers
Date:24-11-2025
Change Person Director Company With Change Date
Category:Officers
Date:24-11-2025
Change Person Director Company With Change Date
Category:Officers
Date:24-11-2025
Change Person Director Company With Change Date
Category:Officers
Date:24-11-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-11-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-07-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-05-2025
Memorandum Articles
Category:Incorporation
Date:19-11-2024
Resolution
Category:Resolution
Date:19-11-2024
Accounts With Accounts Type Small
Category:Accounts
Date:27-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-06-2024
Capital Allotment Shares
Category:Capital
Date:11-06-2024
Accounts With Accounts Type Small
Category:Accounts
Date:29-08-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-07-2023
Capital Allotment Shares
Category:Capital
Date:03-07-2023
Accounts With Accounts Type Small
Category:Accounts
Date:15-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-06-2022
Accounts With Accounts Type Small
Category:Accounts
Date:16-06-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:04-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-08-2020
Accounts With Accounts Type Small
Category:Accounts
Date:30-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:09-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:07-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:07-01-2020
Accounts With Accounts Type Small
Category:Accounts
Date:27-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-08-2019
Capital Allotment Shares
Category:Capital
Date:03-06-2019
Accounts With Accounts Type Small
Category:Accounts
Date:11-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-10-2017
Accounts With Accounts Type Small
Category:Accounts
Date:30-09-2017
Capital Allotment Shares
Category:Capital
Date:02-08-2017
Resolution
Category:Resolution
Date:02-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-05-2017
Resolution
Category:Resolution
Date:01-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:19-07-2016
Annual Return Company With Made Up Date Changes To Shareholders
Category:Annual Return
Date:31-05-2016
Accounts With Accounts Type Small
Category:Accounts
Date:12-05-2016
Capital Allotment Shares
Category:Capital
Date:18-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-06-2015
Accounts With Accounts Type Small
Category:Accounts
Date:15-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:29-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:15-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:15-04-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-04-2015
Accounts Amended With Accounts Type Small
Category:Accounts
Date:11-12-2014
Accounts With Accounts Type Small
Category:Accounts
Date:08-12-2014
Capital Allotment Shares
Category:Capital
Date:07-11-2014
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:07-11-2014
Capital Name Of Class Of Shares
Category:Capital
Date:07-11-2014
Resolution
Category:Resolution
Date:07-11-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-06-2014
Annual Return Company With Made Up Date
Category:Annual Return
Date:20-05-2014
Accounts With Accounts Type Small
Category:Accounts
Date:17-06-2013
Annual Return Company With Made Up Date
Category:Annual Return
Date:10-06-2013
Termination Director Company With Name Termination Date
Category:Officers
Date:29-10-2012
Accounts With Accounts Type Small
Category:Accounts
Date:14-08-2012
Annual Return Company With Made Up Date
Category:Annual Return
Date:23-07-2012
Termination Secretary Company With Name Termination Date
Category:Officers
Date:19-03-2012
Appoint Person Secretary Company With Name Date
Category:Officers
Date:19-03-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-03-2012
Accounts With Accounts Type Small
Category:Accounts
Date:28-10-2011
Change Corporate Secretary Company With Change Date
Category:Officers
Date:25-10-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-05-2011
Accounts With Accounts Type Small
Category:Accounts
Date:11-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-06-2010
Appoint Corporate Secretary Company With Name
Category:Officers
Date:09-06-2010
Capital Allotment Shares
Category:Capital
Date:23-04-2010
Capital Alter Shares Subdivision
Category:Capital
Date:23-04-2010
Resolution
Category:Resolution
Date:14-04-2010
Accounts With Accounts Type Small
Category:Accounts
Date:21-08-2009
Legacy
Category:Annual Return
Date:15-05-2009
Legacy
Category:Mortgage
Date:20-02-2009
Accounts With Accounts Type Small
Category:Accounts
Date:09-02-2009
Legacy
Category:Officers
Date:20-01-2009
Legacy
Category:Officers
Date:30-10-2008
Legacy
Category:Address
Date:16-09-2008
Legacy
Category:Address
Date:10-09-2008
Legacy
Category:Officers
Date:14-05-2008
Legacy
Category:Annual Return
Date:24-04-2008
Legacy
Category:Officers
Date:23-04-2008
Legacy
Category:Officers
Date:07-03-2008
Accounts With Accounts Type Small
Category:Accounts
Date:31-10-2007
Legacy
Category:Annual Return
Date:12-04-2007
Legacy
Category:Capital
Date:22-12-2006
Legacy
Category:Officers
Date:20-11-2006
Legacy
Category:Officers
Date:20-11-2006
Resolution
Category:Resolution
Date:25-10-2006
Resolution
Category:Resolution
Date:25-10-2006
Resolution
Category:Resolution
Date:25-10-2006
Legacy
Category:Capital
Date:25-10-2006

Innovate Grants

3

This company received a grant of £16154.0 for Protiac/Zulu Covid Support. The project started on 01/06/2020 and ended on 30/11/2020.

This company received a grant of £321199.0 for Development Of Functional Fava Bean Food Ingredients. The project started on 01/09/2024 and ended on 28/02/2026.

+1 more grants available

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

high risk

International Score

Accounts

Typesmall company
Due Date30/09/2026
Filing Date12/03/2026
Latest Accounts31/12/2024

Trading Addresses

James Nasmyth Building Heriot-Watt, Riccarton, Edinburgh, Midlothian, EH144AS
Little France Road, Edinburgh Bioquarter, Edinburgh, Midlothian, EH164UX
Nine, 9 Little France Road, Edinburgh Bioquarter, Edinburgh, EH164UXRegistered
James Nasmyth Building Heriot-Watt, Riccarton, Edinburgh, Midlothian, EH144AS
Nine, 9 Little France Road, Edinburgh Bioquarter, Edinburgh, EH164UXRegistered

Contact

01312401251
nandiproteins.com
5 South Charlotte Street, Edinburgh, EH24AN