GRACE INTERNATIONAL REMOVALS LIMITED
LIVINGSTON

Hellopages » West Lothian » West Lothian » EH54 8SJ

Company number SC164617
Status Active
Incorporation Date 2 April 1996
Company Type Private Limited Company
Address CULLEN SQUARE,DEANS ROAD, DEANS INDUSTRIAL ESTATE, LIVINGSTON, WEST LOTHIAN, EH54 8SJ
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 1,000 ; Termination of appointment of James Edward Thompson as a director on 21 March 2016. The most likely internet sites of GRACE INTERNATIONAL REMOVALS LIMITED are www.graceinternationalremovals.co.uk, and www.grace-international-removals.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. The distance to to Uphall Rail Station is 3.1 miles; to Kirknewton Rail Station is 5.6 miles; to Breich Rail Station is 6.2 miles; to Rosyth Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Grace International Removals Limited is a Private Limited Company. The company registration number is SC164617. Grace International Removals Limited has been working since 02 April 1996. The present status of the company is Active. The registered address of Grace International Removals Limited is Cullen Square Deans Road Deans Industrial Estate Livingston West Lothian Eh54 8sj. The cash in hand is £1k. It is £0k against last year. . HARDIE, Stephen is a Secretary of the company. FOOTE, Robert James is a Director of the company. MUIR, David Stanley is a Director of the company. Secretary DAVIDSON, Ronald Ferguson has been resigned. Secretary FOOTE, Robert James has been resigned. Secretary GANESH, Narindra has been resigned. Secretary MOREY, Ian Malcolm has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BROWN, Steven has been resigned. Director DASILVA, Ray has been resigned. Director THOMPSON, James Edward has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other transportation support activities".


grace international removals Key Finiance

LIABILITIES n/a
CASH £1k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HARDIE, Stephen
Appointed Date: 22 February 2013

Director
FOOTE, Robert James
Appointed Date: 01 May 2005
70 years old

Director
MUIR, David Stanley
Appointed Date: 27 September 2004
76 years old

Resigned Directors

Secretary
DAVIDSON, Ronald Ferguson
Resigned: 02 May 2000
Appointed Date: 09 April 1996

Secretary
FOOTE, Robert James
Resigned: 20 November 2011
Appointed Date: 01 May 2005

Secretary
GANESH, Narindra
Resigned: 22 February 2013
Appointed Date: 20 November 2011

Secretary
MOREY, Ian Malcolm
Resigned: 01 May 2005
Appointed Date: 02 May 2000

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 09 April 1996
Appointed Date: 02 April 1996

Director
BROWN, Steven
Resigned: 04 January 2001
Appointed Date: 02 May 2000
68 years old

Director
DASILVA, Ray
Resigned: 01 May 2005
Appointed Date: 04 January 2001
70 years old

Director
THOMPSON, James Edward
Resigned: 21 March 2016
Appointed Date: 09 April 1996
85 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 09 April 1996
Appointed Date: 02 April 1996

GRACE INTERNATIONAL REMOVALS LIMITED Events

31 Oct 2016
Accounts for a dormant company made up to 31 December 2015
04 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000

22 Mar 2016
Termination of appointment of James Edward Thompson as a director on 21 March 2016
05 Oct 2015
Director's details changed for Mr Robert James Foote on 14 September 2015
08 Apr 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 62 more events
06 May 1996
Secretary resigned
06 May 1996
New director appointed
06 May 1996
New secretary appointed
06 May 1996
Registered office changed on 06/05/96 from: 24 great king street edinburgh EH3 6QN
02 Apr 1996
Incorporation