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.
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 |
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 |
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 |