KAJEKA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameKAJEKA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC474576
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of KAJEKA LIMITED?

    • Business and domestic software development (62012) / Information and communication

    Where is KAJEKA LIMITED located?

    Registered Office Address
    Roslin Innovation Centre
    Easter Bush Campus
    EH25 9RG Roslin
    Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for KAJEKA LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for KAJEKA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Mar 31, 2019

    10 pagesAA

    Notification of Old College Capital as a person with significant control on Dec 20, 2018

    2 pagesPSC02

    Confirmation statement made on Apr 07, 2019 with updates

    5 pagesCS01

    Cessation of Thomas Charles Freeman as a person with significant control on Dec 12, 2018

    1 pagesPSC07

    Resolutions

    Resolutions
    8 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Dec 19, 2018

    • Capital: GBP 1,377.228
    8 pagesSH01

    Total exemption full accounts made up to Mar 31, 2018

    9 pagesAA

    Confirmation statement made on Apr 07, 2018 with updates

    5 pagesCS01

    Cessation of Daniel Joseph Meaney as a person with significant control on May 15, 2017

    1 pagesPSC07

    Registered office address changed from Sir Alexander Robertson Building Easter Bush Campus Edinburgh Midlothian EH25 9RG Scotland to Roslin Innovation Centre Easter Bush Campus Roslin Edinburgh EH25 9RG on Jan 15, 2018

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2017

    10 pagesAA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolutions

    Purchase contract approved 15/05/2017
    RES13

    Resolutions

    Resolutions
    9 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    9 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    9 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    25 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Statement of capital following an allotment of shares on May 17, 2017

    • Capital: GBP 100.162
    4 pagesSH01

    Statement of capital following an allotment of shares on May 17, 2017

    • Capital: GBP 78,332
    4 pagesSH01

    Cancellation of shares. Statement of capital on May 17, 2017

    • Capital: GBP 57.942
    6 pagesSH06

    Purchase of own shares.

    3 pagesSH03

    Statement of capital following an allotment of shares on May 17, 2017

    • Capital: GBP 90.692
    4 pagesSH01

    Statement of capital following an allotment of shares on May 17, 2017

    • Capital: GBP 92.711
    4 pagesSH01

    Who are the officers of KAJEKA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHOWDHRY, Paul Robert
    Easter Bush Campus
    EH25 9RG Edinburgh
    Sir Alexander Robertson Building
    Midlothian
    Scotland
    Director
    Easter Bush Campus
    EH25 9RG Edinburgh
    Sir Alexander Robertson Building
    Midlothian
    Scotland
    ScotlandBritishDirector203889370001
    FREEMAN, Tom
    Easter Bush Campus
    EH25 9RG Roslin
    Roslin Innovation Centre
    Edinburgh
    Scotland
    Director
    Easter Bush Campus
    EH25 9RG Roslin
    Roslin Innovation Centre
    Edinburgh
    Scotland
    ScotlandBritishResearch Scientist193443860001
    GAW, Leslie David
    Sandyhills Road
    G32 9UA Glasgow
    504
    Scotland
    Director
    Sandyhills Road
    G32 9UA Glasgow
    504
    Scotland
    ScotlandBritishDirector188282810001
    HUME, David Arthur
    EH25 9PP Roslin
    Roslin Biocentre
    Midlothian
    Scotland
    Director
    EH25 9PP Roslin
    Roslin Biocentre
    Midlothian
    Scotland
    United KingdomBritishDirector148461950001
    COLE, Nicola
    29 Constitution Street
    Leith
    EH6 7BS Edinburgh
    The Creative Exchange
    United Kingdom
    Secretary
    29 Constitution Street
    Leith
    EH6 7BS Edinburgh
    The Creative Exchange
    United Kingdom
    186628540001
    MEANEY, Daniel Joseph
    29 Constitution Street
    Leith
    EH6 7BS Edinburgh
    The Creative Exchange
    United Kingdom
    Director
    29 Constitution Street
    Leith
    EH6 7BS Edinburgh
    The Creative Exchange
    United Kingdom
    ScotlandBritishSoftware555110002

    Who are the persons with significant control of KAJEKA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Old College Capital
    South Bridge
    EH8 9YL Edinburgh
    Old College, South Bridge, Edinburgh
    Scotland
    Dec 20, 2018
    South Bridge
    EH8 9YL Edinburgh
    Old College, South Bridge, Edinburgh
    Scotland
    No
    Legal FormLimited Partnership
    Country RegisteredScotland
    Legal AuthorityLimited Liability Partnerships
    Place RegisteredCompanies House, Uk
    Registration NumberSl009405
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Professor Thomas Charles Freeman
    Kilmaurs Road
    EH16 5DB Edinburgh
    27
    Scotland
    Apr 07, 2016
    Kilmaurs Road
    EH16 5DB Edinburgh
    27
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Daniel Joseph Meaney
    High Street
    Gifford
    EH41 4QU Haddington
    Beechwood House
    East Lothian
    Scotland
    Apr 07, 2016
    High Street
    Gifford
    EH41 4QU Haddington
    Beechwood House
    East Lothian
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in 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