Company NameGrace Global Investment Ltd
Company StatusDissolved
Company NumberSC469853
CategoryPrivate Limited Company
Incorporation Date13 February 2014(10 years, 2 months ago)
Dissolution Date10 July 2018 (5 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Director

Director NameMr Azuka James Ashibuogwu
Date of BirthJune 1975 (Born 48 years ago)
NationalityNigerian
StatusClosed
Appointed13 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address246 Bardowie Street
Glasgow
G22 5AB
Scotland

Location

Registered AddressCaledonian Suite, Regent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1James Ashi
100.00%
Ordinary

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

14 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
24 November 2016Registered office address changed from 246 Bardowie Street Glasgow Scotland G22 5AB to Caledonian Suite, Regent Court 70 West Regent Street Glasgow G2 2QZ on 24 November 2016 (1 page)
1 April 2016Registered office address changed from 246 Bardowie Street Glasgow G22 5AB Scotland to 246 Bardowie Street Glasgow Scotland G22 5AB on 1 April 2016 (2 pages)
16 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,000
(3 pages)
16 March 2016Director's details changed for Mr Azuka James Ashibuogwu on 16 March 2016 (2 pages)
16 March 2016Registered office address changed from 6 Glebe Terrace Inverkeithing Fife KY11 1LU to 246 Bardowie Street Glasgow G22 5AB on 16 March 2016 (1 page)
21 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
3 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(3 pages)
23 January 2015Registered office address changed from 33 Laurence Park Kinglassie KY5 0YE to 6 Glebe Terrace Inverkeithing Fife KY11 1LU on 23 January 2015 (2 pages)
17 July 2014Registered office address changed from 39 Foulford Place Cowdenbeath Fife KY4 9AN Scotland to 33 Laurence Park Kinglassie KY5 0YE on 17 July 2014 (2 pages)
12 March 2014Director's details changed for Mr James Ashi on 6 March 2014 (4 pages)
12 March 2014Director's details changed for Mr James Ashi on 6 March 2014 (4 pages)
13 February 2014Incorporation
Statement of capital on 2014-02-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)