About

Registered Number: SC344695
Date of Incorporation: 20/06/2008 (15 years and 9 months ago)
Company Status: Active
Registered Address: Optima Building, 58 Robertson Street, Glasgow, G2 8DU,

 

Based in Glasgow, Smarter Grid Solutions Ltd was setup in 2008, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Smarter Grid Solutions Ltd. There are 7 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSHALL, Brent Austin 21 August 2017 - 1
ARMOUR, Robert Malcolm 01 February 2011 26 April 2016 1
AULT, Graham William 20 June 2008 14 January 2013 1
CURRIE, Robert Alastair Fraser, Dr 20 June 2008 22 July 2008 1
MACLEMAN, David Fraser 28 August 2008 14 January 2013 1
Secretary Name Appointed Resigned Total Appointments
FORGIE, Ian Mckay 01 March 2014 30 November 2017 1
GOODING, Alan Kenneth 20 June 2008 01 March 2014 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 14 July 2020
AA - Annual Accounts 10 July 2020
CS01 - N/A 09 July 2020
MR04 - N/A 24 March 2020
MR01 - N/A 12 March 2020
MR01 - N/A 12 March 2020
466(Scot) - N/A 10 March 2020
466(Scot) - N/A 10 March 2020
466(Scot) - N/A 10 March 2020
MR01 - N/A 03 March 2020
MR01 - N/A 03 March 2020
MR04 - N/A 02 March 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 03 July 2019
RESOLUTIONS - N/A 10 December 2018
AA - Annual Accounts 07 December 2018
CS01 - N/A 04 July 2018
AD01 - Change of registered office address 28 March 2018
TM01 - Termination of appointment of director 26 February 2018
TM02 - Termination of appointment of secretary 26 February 2018
SH01 - Return of Allotment of shares 22 December 2017
AA - Annual Accounts 12 September 2017
RESOLUTIONS - N/A 04 September 2017
SH01 - Return of Allotment of shares 31 August 2017
AP01 - Appointment of director 21 August 2017
PSC07 - N/A 06 July 2017
PSC07 - N/A 06 July 2017
PSC07 - N/A 06 July 2017
PSC07 - N/A 06 July 2017
PSC07 - N/A 06 July 2017
CS01 - N/A 29 June 2017
PSC05 - N/A 29 June 2017
PSC02 - N/A 29 June 2017
PSC02 - N/A 29 June 2017
PSC02 - N/A 29 June 2017
PSC02 - N/A 29 June 2017
PSC02 - N/A 29 June 2017
PSC02 - N/A 29 June 2017
TM01 - Termination of appointment of director 08 May 2017
TM01 - Termination of appointment of director 08 May 2017
AA - Annual Accounts 01 August 2016
AR01 - Annual Return 12 July 2016
AP01 - Appointment of director 24 June 2016
TM01 - Termination of appointment of director 24 June 2016
AA - Annual Accounts 24 August 2015
RESOLUTIONS - N/A 21 August 2015
MR01 - N/A 03 August 2015
AR01 - Annual Return 02 July 2015
AR01 - Annual Return 19 September 2014
TM02 - Termination of appointment of secretary 18 September 2014
RP04 - N/A 16 September 2014
SH01 - Return of Allotment of shares 25 July 2014
AA - Annual Accounts 11 July 2014
AP01 - Appointment of director 30 April 2014
AP03 - Appointment of secretary 29 April 2014
MR01 - N/A 30 August 2013
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 05 June 2013
AP01 - Appointment of director 03 May 2013
AD01 - Change of registered office address 17 April 2013
AP01 - Appointment of director 17 April 2013
AP01 - Appointment of director 17 April 2013
TM01 - Termination of appointment of director 06 March 2013
TM01 - Termination of appointment of director 06 February 2013
TM01 - Termination of appointment of director 06 February 2013
RESOLUTIONS - N/A 21 January 2013
SH01 - Return of Allotment of shares 21 January 2013
MG03s - Statement of satisfaction in full or in part of a floating charge 27 December 2012
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 13 August 2012
TM01 - Termination of appointment of director 13 August 2012
MEM/ARTS - N/A 06 March 2012
RESOLUTIONS - N/A 10 January 2012
AA - Annual Accounts 09 December 2011
MG01s - Particulars of a charge created by a company registered in Scotland 24 September 2011
AR01 - Annual Return 06 July 2011
AP01 - Appointment of director 04 April 2011
AP01 - Appointment of director 29 March 2011
AA - Annual Accounts 10 December 2010
AP01 - Appointment of director 16 August 2010
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
TM01 - Termination of appointment of director 24 May 2010
SH01 - Return of Allotment of shares 21 May 2010
AD01 - Change of registered office address 05 May 2010
RESOLUTIONS - N/A 06 April 2010
AA - Annual Accounts 28 November 2009
363a - Annual Return 29 June 2009
353 - Register of members 29 June 2009
287 - Change in situation or address of Registered Office 29 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 June 2009
288a - Notice of appointment of directors or secretaries 05 June 2009
225 - Change of Accounting Reference Date 09 January 2009
RESOLUTIONS - N/A 10 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 October 2008
123 - Notice of increase in nominal capital 10 October 2008
288a - Notice of appointment of directors or secretaries 29 September 2008
288a - Notice of appointment of directors or secretaries 29 September 2008
288b - Notice of resignation of directors or secretaries 31 July 2008
NEWINC - New incorporation documents 20 June 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 February 2020 Outstanding

N/A

A registered charge 28 February 2020 Outstanding

N/A

A registered charge 30 July 2015 Fully Satisfied

N/A

A registered charge 27 August 2013 Fully Satisfied

N/A

Floating charge 21 September 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.