This company is commonly known as Smarter Grid Solutions Limited. The company was founded 15 years ago and was given the registration number SC344695. The firm's registered office is in GLASGOW. You can find them at Optima Building, 58 Robertson Street, Glasgow, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | SMARTER GRID SOLUTIONS LIMITED |
---|---|---|
Company Number | : | SC344695 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 June 2008 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Optima Building, 58 Robertson Street, Glasgow, Scotland, G2 8DU |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
520, Keystone Drive, Warrendale, United States, 15086 | Director | 01 April 2023 | Active |
38, North, 1201 Wilson Blvd #27, Arlington, United States, 22209 | Director | 01 April 2023 | Active |
530, Keystone Drive, Warrendale, United States, 15086 | Director | 19 August 2021 | Active |
Iconics Inc., 100 Foxborough Blvd, Foxborough, United States, 02035 | Director | 01 April 2023 | Active |
Mitsubishi Electric Corporation, Energy & Industrial System Group, 2-7-3 Marunouchi, Chiyoda-Ku, Tokyo, Japan, 100-8310 | Director | 01 April 2023 | Active |
1-7, Kinkocho, Kanagawa-Ku Yokohama, Japan, 221-0056 | Director | 01 April 2023 | Active |
Optima Building, 58 Robertson Street, Glasgow, Scotland, G2 8DU | Director | 03 November 2020 | Active |
530, Keystone Drive, Warrendale, United States, 15086 | Director | 01 April 2023 | Active |
Corunna House, 39 Cadogan Street, Glasgow, Scotland, G2 7AB | Secretary | 01 March 2014 | Active |
Waulkmill Cottage, Near Milnathort, Kinross, KY13 0RJ | Secretary | 20 June 2008 | Active |
Regent House, 113 West Regent Street, Glasgow, G2 2RU | Director | 01 February 2011 | Active |
Corunna House, 39 Cadogan Street, Glasgow, Scotland, G2 7AB | Director | 01 February 2011 | Active |
Optima Building, 58 Robertson Street, Glasgow, Scotland, G2 8DU | Director | 29 April 2014 | Active |
27, Buchanan Drive, Bearsden, Glasgow, G61 2EW | Director | 20 June 2008 | Active |
Optima Building, 58 Robertson Street, Glasgow, Scotland, G2 8DU | Director | 03 November 2020 | Active |
Flat 2/3, 40 Daisy Street, Glasgow, G42 8HF | Director | 28 May 2009 | Active |
Flat 2/3, 40 Daisy Street, Glasgow, G42 8HF | Director | 20 June 2008 | Active |
6 Torwoodlee, Perth, PH1 1SY | Director | 28 August 2008 | Active |
99, Balbeggie Street, Sandyhills, Glasgow, Scotland, G32 9HS | Director | 01 March 2013 | Active |
17, Duart Drive, Newton Mearns, Glasgow, Scotland, G77 5DS | Director | 30 April 2013 | Active |
Waulkmill Cottage, Near Milnathort, Kinross, KY13 0RJ | Director | 20 June 2008 | Active |
530, Keystone Drive, Warrendale, United States, 15086 | Director | 19 August 2021 | Active |
Stables Cottage, Chestnut Avenue, Guildford, England, GU2 4HD | Director | 02 May 2016 | Active |
Mitsubishi Electric Corporation, Transmission & Distribution Systems Marketing Div, 2-7-3 Marunouchi, Chiyoda-Ku, Tokyo, Japan, 100-8310 | Director | 19 August 2021 | Active |
81, Ballifeary Road, Inverness, IV3 5PE | Director | 28 August 2008 | Active |
Optima Building, 58 Robertson Street, Glasgow, Scotland, G2 8DU | Director | 21 August 2017 | Active |
24, High Street, Thame, England, OX9 2BZ | Director | 26 February 2013 | Active |
Mitsubishi Electric Corporation, Energy Systems Center (Yokohama), 1-7 Kinkocho, Kanagawa Ward, Yokohama, Japan, 221-0056 | Director | 19 August 2021 | Active |
Inveralmond House, 200 Dunkeld Road, Perth, United Kingdom, PH1 3AQ | Director | 02 August 2010 | Active |
Mitsubishi Electric Corporation | ||
Notified on | : | 19 August 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Japan |
Address | : | 7-3,, Marunouchi 2-Chome, Tokyo, Japan, |
Nature of control | : |
|
Environmental Energies Fund Lp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 17, Blythswood Square, Glasgow, Scotland, G2 4AD |
Nature of control | : |
|
Scottish Equity Partners Llp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 17, Blythswood Square, Glasgow, Scotland, G2 4AD |
Nature of control | : |
|
Scottish Loan Fund Lp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 1st Floor, Kintyre House, 205 West George Street, Glasgow, Scotland, G2 2LW |
Nature of control | : |
|
Maven Capital Partners Llp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Fifth Floor, 1-2 Royal Exchange Buildings, London, England, EC3V 3LF |
Nature of control | : |
|
Scottish Enterprise Glasgow | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Atrium Court, Waterloo Street, Glasgow, Scotland, G2 6HQ |
Nature of control | : |
|
Scottish Investment Bank Ltd. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Atrium Court, Waterloo Street, Glasgow, Scotland, G2 6HQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Officers | Termination director company with name termination date. | Download |
2023-12-22 | Accounts | Accounts with accounts type group. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-03 | Officers | Appoint person director company with name date. | Download |
2023-06-26 | Officers | Appoint person director company with name date. | Download |
2023-06-26 | Officers | Appoint person director company with name date. | Download |
2023-06-20 | Officers | Termination director company with name termination date. | Download |
2023-06-20 | Officers | Termination director company with name termination date. | Download |
2023-06-20 | Officers | Termination director company with name termination date. | Download |
2023-04-26 | Officers | Appoint person director company with name date. | Download |
2023-04-25 | Officers | Appoint person director company with name date. | Download |
2023-04-24 | Officers | Appoint person director company with name date. | Download |
2023-04-21 | Officers | Termination director company with name termination date. | Download |
2022-12-16 | Accounts | Accounts with accounts type group. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-15 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-13 | Accounts | Accounts with accounts type group. | Download |
2021-11-30 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-30 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-24 | Officers | Appoint person director company with name date. | Download |
2021-11-24 | Officers | Termination director company with name termination date. | Download |
2021-11-24 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.