UKBizDB.co.uk

SMARTER GRID SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Optima Building, 58 Robertson Street, Glasgow, Scotland, G2 8DU
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
520, Keystone Drive, Warrendale, United States, 15086

Director01 April 2023Active
38, North, 1201 Wilson Blvd #27, Arlington, United States, 22209

Director01 April 2023Active
530, Keystone Drive, Warrendale, United States, 15086

Director19 August 2021Active
Iconics Inc., 100 Foxborough Blvd, Foxborough, United States, 02035

Director01 April 2023Active
Mitsubishi Electric Corporation, Energy & Industrial System Group, 2-7-3 Marunouchi, Chiyoda-Ku, Tokyo, Japan, 100-8310

Director01 April 2023Active
1-7, Kinkocho, Kanagawa-Ku Yokohama, Japan, 221-0056

Director01 April 2023Active
Optima Building, 58 Robertson Street, Glasgow, Scotland, G2 8DU

Director03 November 2020Active
530, Keystone Drive, Warrendale, United States, 15086

Director01 April 2023Active
Corunna House, 39 Cadogan Street, Glasgow, Scotland, G2 7AB

Secretary01 March 2014Active
Waulkmill Cottage, Near Milnathort, Kinross, KY13 0RJ

Secretary20 June 2008Active
Regent House, 113 West Regent Street, Glasgow, G2 2RU

Director01 February 2011Active
Corunna House, 39 Cadogan Street, Glasgow, Scotland, G2 7AB

Director01 February 2011Active
Optima Building, 58 Robertson Street, Glasgow, Scotland, G2 8DU

Director29 April 2014Active
27, Buchanan Drive, Bearsden, Glasgow, G61 2EW

Director20 June 2008Active
Optima Building, 58 Robertson Street, Glasgow, Scotland, G2 8DU

Director03 November 2020Active
Flat 2/3, 40 Daisy Street, Glasgow, G42 8HF

Director28 May 2009Active
Flat 2/3, 40 Daisy Street, Glasgow, G42 8HF

Director20 June 2008Active
6 Torwoodlee, Perth, PH1 1SY

Director28 August 2008Active
99, Balbeggie Street, Sandyhills, Glasgow, Scotland, G32 9HS

Director01 March 2013Active
17, Duart Drive, Newton Mearns, Glasgow, Scotland, G77 5DS

Director30 April 2013Active
Waulkmill Cottage, Near Milnathort, Kinross, KY13 0RJ

Director20 June 2008Active
530, Keystone Drive, Warrendale, United States, 15086

Director19 August 2021Active
Stables Cottage, Chestnut Avenue, Guildford, England, GU2 4HD

Director02 May 2016Active
Mitsubishi Electric Corporation, Transmission & Distribution Systems Marketing Div, 2-7-3 Marunouchi, Chiyoda-Ku, Tokyo, Japan, 100-8310

Director19 August 2021Active
81, Ballifeary Road, Inverness, IV3 5PE

Director28 August 2008Active
Optima Building, 58 Robertson Street, Glasgow, Scotland, G2 8DU

Director21 August 2017Active
24, High Street, Thame, England, OX9 2BZ

Director26 February 2013Active
Mitsubishi Electric Corporation, Energy Systems Center (Yokohama), 1-7 Kinkocho, Kanagawa Ward, Yokohama, Japan, 221-0056

Director19 August 2021Active
Inveralmond House, 200 Dunkeld Road, Perth, United Kingdom, PH1 3AQ

Director02 August 2010Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
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:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Officers

Termination director company with name termination date.

Download
2023-12-22Accounts

Accounts with accounts type group.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2023-06-26Officers

Appoint person director company with name date.

Download
2023-06-26Officers

Appoint person director company with name date.

Download
2023-06-20Officers

Termination director company with name termination date.

Download
2023-06-20Officers

Termination director company with name termination date.

Download
2023-06-20Officers

Termination director company with name termination date.

Download
2023-04-26Officers

Appoint person director company with name date.

Download
2023-04-25Officers

Appoint person director company with name date.

Download
2023-04-24Officers

Appoint person director company with name date.

Download
2023-04-21Officers

Termination director company with name termination date.

Download
2022-12-16Accounts

Accounts with accounts type group.

Download
2022-06-20Confirmation statement

Confirmation statement with updates.

Download
2021-12-15Persons with significant control

Cessation of a person with significant control.

Download
2021-12-15Persons with significant control

Cessation of a person with significant control.

Download
2021-12-15Persons with significant control

Change to a person with significant control.

Download
2021-12-15Persons with significant control

Notification of a person with significant control.

Download
2021-12-13Accounts

Accounts with accounts type group.

Download
2021-11-30Mortgage

Mortgage satisfy charge full.

Download
2021-11-30Mortgage

Mortgage satisfy charge full.

Download
2021-11-24Officers

Appoint person director company with name date.

Download
2021-11-24Officers

Termination director company with name termination date.

Download
2021-11-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.