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)
31 Mar 2022 TM01 Termination of appointment of Jane Mackie as a director on 28 March 2022
31 Mar 2022 TM01 Termination of appointment of Jonathan Scot Mcrae as a director on 28 March 2022
31 Mar 2022 TM01 Termination of appointment of Michael Hughes as a director on 28 March 2022
31 Mar 2022 TM01 Termination of appointment of Douglas Hugh Sawers as a director on 28 March 2022
31 Mar 2022 TM01 Termination of appointment of Adam Watson Gordon as a director on 28 March 2022
28 Mar 2022 SH01 Statement of capital following an allotment of shares on 28 March 2022
  • GBP 79.34398
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 05/04/2022
09 Mar 2022 CH01 Director's details changed for Mr Jonathan Scot Mcrae on 9 March 2022
09 Mar 2022 CH01 Director's details changed for Mr Adam Watson Gordon on 9 March 2022
11 Jan 2022 AD01 Registered office address changed from Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland to C/O Addleshaw Goddard Llp, Cornerstone, 107 West Regent Street Glasgow G2 2BA on 11 January 2022
30 Nov 2021 AD01 Registered office address changed from Oswald Chambers 5 Oswald Street Glasgow G1 4QR Scotland to Exchange Tower, 19 Canning Street Edinburgh EH3 8EH on 30 November 2021
24 Sep 2021 CS01 Confirmation statement made on 23 September 2021 with updates
14 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
31 Mar 2021 MA Memorandum and Articles of Association
31 Mar 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Mar 2021 SH01 Statement of capital following an allotment of shares on 29 March 2021
  • GBP 72.13494
23 Nov 2020 SH01 Statement of capital following an allotment of shares on 23 November 2020
  • GBP 62.80036
02 Nov 2020 AP01 Appointment of Mr Michael Hughes as a director on 1 November 2020
14 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
23 Sep 2020 CS01 Confirmation statement made on 23 September 2020 with updates
09 Apr 2020 SH01 Statement of capital following an allotment of shares on 2 April 2020
  • GBP 61.87936
07 Apr 2020 MA Memorandum and Articles of Association
07 Apr 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Feb 2020 AP01 Appointment of Mr Douglas Hugh Sawers as a director on 24 February 2020
21 Jan 2020 SH01 Statement of capital following an allotment of shares on 21 January 2020
  • GBP 52.67813
02 Dec 2019 SH01 Statement of capital following an allotment of shares on 12 November 2019
  • GBP 51.75713