THE WEE HAGGIS LTD

Company Documents

DateDescription
17/07/2517 July 2025 NewRegistered office address changed from 3 Clairmont Gardens Glasgow G3 7LW Scotland to Clyde Offices 48 West George Street Glasgow G2 1BP on 2025-07-17

View Document

16/07/2516 July 2025 NewCertificate of change of name

View Document

15/07/2515 July 2025 NewConfirmation statement made on 2025-07-15 with updates

View Document

14/07/2514 July 2025 NewNotification of Anglo American Acquisitions Inc as a person with significant control on 2025-03-12

View Document

11/07/2511 July 2025 NewTermination of appointment of David Andrew Griffiths as a director on 2025-03-12

View Document

11/07/2511 July 2025 NewAppointment of Marlyn Malazarte Laping as a director on 2025-03-12

View Document

11/07/2511 July 2025 NewCessation of David Andrew Griffiths as a person with significant control on 2025-03-12

View Document

11/07/2511 July 2025 NewCessation of Michael Steven Robertson as a person with significant control on 2025-03-12

View Document

11/07/2511 July 2025 NewTermination of appointment of Michael Steven Robertson as a director on 2025-03-12

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

06/03/256 March 2025 Termination of appointment of Fedosia Olga Ramsay as a director on 2025-03-06

View Document

30/01/2530 January 2025 Termination of appointment of Kyle Douglas Ewen as a director on 2025-01-30

View Document

23/05/2423 May 2024 Appointment of Mrs Fedosia Olga Ramsay as a director on 2024-05-23

View Document

23/05/2423 May 2024 Appointment of Mr Kyle Douglas Ewen as a director on 2024-05-23

View Document

12/03/2412 March 2024 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company