Advanced company searchLink opens in new window

CANDIDATE ID LTD

Company number SC516384

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Feb 2024 TM01 Termination of appointment of Valerie Rainey as a director on 2 February 2024
12 Feb 2024 AP01 Appointment of Mr Nathan Anastasoff as a director on 2 February 2024
18 Oct 2023 AA Accounts for a small company made up to 31 December 2022
25 Sep 2023 CS01 Confirmation statement made on 23 September 2023 with no updates
25 Sep 2023 TM01 Termination of appointment of Brian Provost as a director on 14 September 2023
25 Aug 2023 TM01 Termination of appointment of Catherine Scavello as a director on 1 August 2023
25 Aug 2023 AP01 Appointment of Mrs Courtney Dutter as a director on 1 August 2023
04 Jan 2023 AP01 Appointment of Mr Brian Provost as a director on 1 December 2022
04 Jan 2023 TM01 Termination of appointment of Nathaniel Steven Lucas as a director on 1 December 2022
06 Oct 2022 CS01 Confirmation statement made on 23 September 2022 with updates
30 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
26 Aug 2022 PSC08 Notification of a person with significant control statement
26 Aug 2022 PSC07 Cessation of Icims, Inc. as a person with significant control on 28 March 2022
18 Jul 2022 AP04 Appointment of Dentons Secretaries Limited as a secretary on 27 May 2022
09 Jun 2022 MR04 Satisfaction of charge SC5163840001 in full
25 May 2022 MR04 Satisfaction of charge SC5163840003 in full
19 Apr 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Apr 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 25 March 2022
  • GBP 79.34398
31 Mar 2022 PSC02 Notification of Icims, Inc. as a person with significant control on 28 March 2022
31 Mar 2022 PSC07 Cessation of Jonathan Scot Mcrae as a person with significant control on 28 March 2022
31 Mar 2022 PSC07 Cessation of Adam Watson Gordon as a person with significant control on 28 March 2022
31 Mar 2022 AD01 Registered office address changed from C/O Addleshaw Goddard Llp, Cornerstone, 107 West Regent Street Glasgow G2 2BA Scotland to 1 George Square Glasgow G2 1AL on 31 March 2022
31 Mar 2022 AP01 Appointment of Mr Nathaniel Steven Lucas as a director on 28 March 2022
31 Mar 2022 AP01 Appointment of Ms Valerie Rainey as a director on 28 March 2022
31 Mar 2022 AP01 Appointment of Ms Catherine Scavello as a director on 28 March 2022