THE WEE HAGGIS LTD
Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 New | Registered 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 |
16/07/2516 July 2025 New | Certificate of change of name |
15/07/2515 July 2025 New | Confirmation statement made on 2025-07-15 with updates |
14/07/2514 July 2025 New | Notification of Anglo American Acquisitions Inc as a person with significant control on 2025-03-12 |
11/07/2511 July 2025 New | Termination of appointment of David Andrew Griffiths as a director on 2025-03-12 |
11/07/2511 July 2025 New | Appointment of Marlyn Malazarte Laping as a director on 2025-03-12 |
11/07/2511 July 2025 New | Cessation of David Andrew Griffiths as a person with significant control on 2025-03-12 |
11/07/2511 July 2025 New | Cessation of Michael Steven Robertson as a person with significant control on 2025-03-12 |
11/07/2511 July 2025 New | Termination of appointment of Michael Steven Robertson as a director on 2025-03-12 |
11/03/2511 March 2025 | Confirmation statement made on 2025-03-11 with no updates |
06/03/256 March 2025 | Termination of appointment of Fedosia Olga Ramsay as a director on 2025-03-06 |
30/01/2530 January 2025 | Termination of appointment of Kyle Douglas Ewen as a director on 2025-01-30 |
23/05/2423 May 2024 | Appointment of Mrs Fedosia Olga Ramsay as a director on 2024-05-23 |
23/05/2423 May 2024 | Appointment of Mr Kyle Douglas Ewen as a director on 2024-05-23 |
12/03/2412 March 2024 | Incorporation |
More Company Information
Recently Viewed
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