Nandi Proteins Limited EDINBURGH


Founded in 2000, Nandi Proteins, classified under reg no. SC213462 is an active company. Currently registered at 93 George Street EH2 3ES, Edinburgh the company has been in the business for 24 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 14th November 2005 Nandi Proteins Limited is no longer carrying the name Nandi Biotechnology.

The firm has 5 directors, namely David F., John P. and Matthew W. and others. Of them, Lydia C. has been with the company the longest, being appointed on 17 January 2001 and David F. has been with the company for the least time - from 28 May 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Nandi Proteins Limited Address / Contact

Office Address 93 George Street
Town Edinburgh
Post code EH2 3ES
Country of origin United Kingdom

Company Information / Profile

Registration Number SC213462
Date of Incorporation Mon, 4th Dec 2000
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 11th Jun 2024 (2024-06-11)
Last confirmation statement dated Sun, 28th May 2023

Company staff

David F.

Position: Director

Appointed: 28 May 2021

John P.

Position: Director

Appointed: 19 December 2019

Matthew W.

Position: Director

Appointed: 19 December 2019

Hugh S.

Position: Director

Appointed: 16 June 2016

Lydia C.

Position: Director

Appointed: 17 January 2001

Neil C.

Position: Director

Appointed: 25 March 2015

Resigned: 19 December 2019

Michael B.

Position: Secretary

Appointed: 21 February 2012

Resigned: 25 March 2015

Mbm Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 June 2010

Resigned: 21 February 2012

Kevin M.

Position: Director

Appointed: 03 March 2008

Resigned: 14 May 2008

David M.

Position: Secretary

Appointed: 31 October 2006

Resigned: 26 September 2008

Jacqueline M.

Position: Director

Appointed: 21 September 2006

Resigned: 25 March 2015

William M.

Position: Director

Appointed: 11 May 2006

Resigned: 30 June 2008

David M.

Position: Director

Appointed: 09 February 2006

Resigned: 26 September 2008

Michael B.

Position: Secretary

Appointed: 23 December 2005

Resigned: 31 October 2006

Stephen L.

Position: Secretary

Appointed: 06 July 2005

Resigned: 23 December 2005

David F.

Position: Director

Appointed: 01 June 2005

Resigned: 26 September 2012

Stephen L.

Position: Director

Appointed: 17 November 2004

Resigned: 23 December 2005

Neil C.

Position: Director

Appointed: 19 March 2004

Resigned: 11 May 2006

Michael B.

Position: Director

Appointed: 19 March 2004

Resigned: 25 March 2015

Mbm Secretarial Services Limited

Position: Corporate Secretary

Appointed: 26 July 2001

Resigned: 06 July 2005

Adrian S.

Position: Director

Appointed: 26 July 2001

Resigned: 19 March 2004

Derek B.

Position: Secretary

Appointed: 17 January 2001

Resigned: 26 July 2001

David W.

Position: Director

Appointed: 15 January 2001

Resigned: 31 May 2005

D.w. Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 04 December 2000

Resigned: 17 January 2001

D.w. Director 2 Limited

Position: Nominee Director

Appointed: 04 December 2000

Resigned: 17 January 2001

D.w. Director 1 Limited

Position: Corporate Nominee Director

Appointed: 04 December 2000

Resigned: 17 January 2001

Company previous names

Nandi Biotechnology November 14, 2005
Dunwilco (849) January 23, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand337 38213 100154 951357 43484 8139 136
Current Assets414 022107 010235 774390 139163 14866 399
Debtors76 64093 91080 82332 70578 33557 263
Net Assets Liabilities302 255-15 370-347 390-710 978-1 286 824-1 881 770
Property Plant Equipment129 419102 46663 69631 37610 3716 986
Other Debtors  750 36 073 
Other
Accrued Liabilities51 52514 84528 16766 97562 35777 774
Accumulated Amortisation Impairment Intangible Assets39 1664 4408 8797 7978 9879 940
Accumulated Depreciation Impairment Property Plant Equipment78 14189 813128 829162 735184 929192 987
Administrative Expenses444 520431 071473 277448 489555 007599 306
Amortisation Expense Intangible Assets 4 440    
Average Number Employees During Period555555
Comprehensive Income Expense-371 721-317 625-369 524-363 588-575 846-732 361
Corporation Tax Recoverable50 53571 60862 75412 78226 56340 182
Cost Sales19 73917 2519 77613 03311 65730 718
Creditors113 286139 063152 995740 3571 298 7371 640 927
Depreciation Expense Property Plant Equipment25 65137 427    
Disposals Decrease In Amortisation Impairment Intangible Assets 39 166 3 306  
Disposals Decrease In Depreciation Impairment Property Plant Equipment 25 755    
Disposals Intangible Assets 39 166 5 683  
Disposals Property Plant Equipment 26 037    
Fixed Assets129 419113 88770 67833 75711 5627 224
Gross Profit Loss-19 739-15 251-9 776-13 033-11 657-30 718
Increase From Amortisation Charge For Year Intangible Assets 4 4404 4392 2241 190953
Increase From Depreciation Charge For Year Property Plant Equipment 37 42739 01633 90622 1948 058
Intangible Assets 11 4216 9822 3811 191238
Intangible Assets Gross Cost39 16615 86115 86110 17810 178 
Interest Payable Similar Charges Finance Costs3 550 2 21952 51993 999118 190
Issue Equity Instruments960 858 37 504  137 415
Net Current Assets Liabilities286 1229 806-265 073-4 3781 964-247 032
Operating Profit Loss-418 707-389 348-430 059-323 851-494 016-628 367
Other Creditors3 0901 277300 9381 5941 7568 322
Other Interest Receivable Similar Income Finance Income1115    
Other Operating Income Format145 55256 97452 994140 04872 6481 657
Other Taxation Social Security Payable5 3326 4204 8196 02111 45311 597
Prepayments9 32510 4418 4539 7298 2499 085
Profit Loss-371 721-317 625-369 524-363 588-575 846-732 361
Profit Loss On Ordinary Activities Before Tax-422 256-389 233-432 278-376 370-588 015-746 557
Property Plant Equipment Gross Cost207 560192 279192 525194 111195 300199 973
Recoverable Value-added Tax16 7809 8611 32010 1947 4507 996
Tax Tax Credit On Profit Or Loss On Ordinary Activities-50 535-71 608-62 754-12 782-12 169-14 196
Total Additions Including From Business Combinations Intangible Assets 15 861    
Total Additions Including From Business Combinations Property Plant Equipment 10 7562461 5861 1894 673
Total Assets Less Current Liabilities415 541123 693-194 39529 37913 526-239 808
Trade Creditors Trade Payables113 286139 063152 99519 92785 618215 738
Trade Debtors Trade Receivables 2 0007 546   
Turnover Revenue 2 000    
Distribution Costs   2 377  
Provisions For Liabilities Balance Sheet Subtotal    1 6131 035

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small-sized company accounts made up to 31st December 2022
filed on: 29th, August 2023
Free Download (18 pages)

Company search

Advertisements