SMARTER GRID SOLUTIONS LIMITED

Company Documents

DateDescription
20/12/2420 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

20/06/2420 June 2024 Appointment of Atsufumi Fujita as a director on 2024-06-01

View Document

14/06/2414 June 2024 Termination of appointment of Marta Marmiroli as a director on 2024-05-31

View Document

30/05/2430 May 2024 Appointment of Alan Kenneth Gooding as a director on 2024-04-01

View Document

02/04/242 April 2024 Termination of appointment of Brent Austin Marshall as a director on 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

03/07/233 July 2023 Appointment of Shin Takeuchi as a director on 2023-04-01

View Document

26/06/2326 June 2023 Appointment of Kenji Kitao as a director on 2023-04-01

View Document

26/06/2326 June 2023 Appointment of Marta Marmiroli as a director on 2023-04-01

View Document

20/06/2320 June 2023 Termination of appointment of Yuichiro Katsura as a director on 2023-03-31

View Document

20/06/2320 June 2023 Termination of appointment of Yukitoki Tsukamoto as a director on 2023-03-31

View Document

20/06/2320 June 2023 Termination of appointment of Hideaki Komura as a director on 2023-03-31

View Document

26/04/2326 April 2023 Appointment of Edward Hill as a director on 2023-04-01

View Document

25/04/2325 April 2023 Appointment of Katherine Heil Hamilton as a director on 2023-04-01

View Document

24/04/2324 April 2023 Appointment of Tricia Breeger as a director on 2023-04-01

View Document

21/04/2321 April 2023 Termination of appointment of James Kent as a director on 2023-04-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/12/2216 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Change of details for Mitsubishi Electric Corporation as a person with significant control on 2021-08-19

View Document

15/12/2115 December 2021 Cessation of Environmental Energies Fund Lp as a person with significant control on 2021-08-19

View Document

15/12/2115 December 2021 Notification of Mitsubishi Electric Corporation as a person with significant control on 2021-08-19

View Document

15/12/2115 December 2021 Cessation of Scottish Equity Partners Llp as a person with significant control on 2021-08-19

View Document

13/12/2113 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

30/11/2130 November 2021 Satisfaction of charge SC3446950005 in full

View Document

30/11/2130 November 2021 Satisfaction of charge SC3446950004 in full

View Document

24/11/2124 November 2021 Termination of appointment of Graham William Ault as a director on 2021-08-19

View Document

24/11/2124 November 2021 Termination of appointment of Alan Kenneth Gooding as a director on 2021-08-19

View Document

24/11/2124 November 2021 Appointment of Brian Heery as a director on 2021-08-19

View Document

24/11/2124 November 2021 Appointment of Hideaki Komura as a director on 2021-08-19

View Document

24/11/2124 November 2021 Appointment of Yukitoki Tsukamoto as a director on 2021-08-19

View Document

24/11/2124 November 2021 Appointment of Yuichiro Katsura as a director on 2021-08-19

View Document

24/11/2124 November 2021 Termination of appointment of Gerard Docherty as a director on 2021-08-19

View Document

24/11/2124 November 2021 Termination of appointment of Stephen George Cunningham as a director on 2021-08-19

View Document

29/10/2129 October 2021 Resolutions

View Document

29/10/2129 October 2021 Statement of capital following an allotment of shares on 2021-10-21

View Document

29/10/2129 October 2021 Resolutions

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/11/2023 November 2020 DIRECTOR APPOINTED MR STEPHEN GEORGE CUNNINGHAM

View Document

23/11/2023 November 2020 DIRECTOR APPOINTED MR STUART DAVID MCGHIE

View Document

14/07/2014 July 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT CURRIE

View Document

10/07/2010 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/03/2024 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3446950003

View Document

10/03/2010 March 2020 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3446950005

View Document

10/03/2010 March 2020 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3446950004

View Document

10/03/2010 March 2020 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC3446950003

View Document

03/03/203 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC3446950005

View Document

03/03/203 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC3446950004

View Document

02/03/202 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3446950002

View Document

17/12/1917 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

10/12/1810 December 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/12/187 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

28/03/1828 March 2018 REGISTERED OFFICE CHANGED ON 28/03/2018 FROM CORUNNA HOUSE 39 CADOGAN STREET GLASGOW G2 7AB

View Document

26/02/1826 February 2018 APPOINTMENT TERMINATED, SECRETARY IAN FORGIE

View Document

26/02/1826 February 2018 APPOINTMENT TERMINATED, DIRECTOR IAN FORGIE

View Document

22/12/1722 December 2017 20/12/17 STATEMENT OF CAPITAL GBP 1040.37

View Document

12/09/1712 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

04/09/174 September 2017 ADOPT ARTICLES 25/08/2017

View Document

31/08/1731 August 2017 25/08/17 STATEMENT OF CAPITAL GBP 921.17

View Document

21/08/1721 August 2017 DIRECTOR APPOINTED MR BRENT AUSTIN MARSHALL

View Document

06/07/176 July 2017 CESSATION OF SCOTTISH ENTERPRISE GLASGOW AS A PSC

View Document

06/07/176 July 2017 CESSATION OF MAVEN CAPITAL PARTNERS LLP AS A PSC

View Document

06/07/176 July 2017 CESSATION OF SCOTTISH LOAN FUND LP AS A PSC

View Document

06/07/176 July 2017 CESSATION OF SCOTTISH INVESTMENT BANK LTD. AS A PSC

View Document

06/07/176 July 2017 CESSATION OF SCOTTISH INVESTMENT BANK LTD. AS A PSC

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES

View Document

29/06/1729 June 2017 PSC'S CHANGE OF PARTICULARS / SCOTTISH ENTERPRISE GLASGOW / 06/04/2016

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTTISH LOAN FUND LP

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAVEN CAPITAL PARTNERS LLP

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENVIRONMENTAL ENERGIES FUND LP

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTTISH EQUITY PARTNERS LLP

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTTISH INVESTMENT BANK LTD.

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTTISH ENTERPRISE GLASGOW

View Document

08/05/178 May 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN SCOTT

View Document

08/05/178 May 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN SCOTT

View Document

01/08/161 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

12/07/1612 July 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

24/06/1624 June 2016 DIRECTOR APPOINTED MR JAMES KENT

View Document

24/06/1624 June 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT ARMOUR

View Document

24/08/1524 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

21/08/1521 August 2015 ADOPT ARTICLES 30/07/2015

View Document

03/08/153 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3446950003

View Document

02/07/152 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

19/09/1419 September 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

18/09/1418 September 2014 APPOINTMENT TERMINATED, SECRETARY ALAN GOODING

View Document

16/09/1416 September 2014 SECOND FILING FOR FORM SH01

View Document

25/07/1425 July 2014 02/07/14 STATEMENT OF CAPITAL GBP 730.27

View Document

11/07/1411 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

30/04/1430 April 2014 DIRECTOR APPOINTED MR GRAHAM WILLIAM AULT

View Document

29/04/1429 April 2014 SECRETARY APPOINTED MR IAN MCKAY FORGIE

View Document

30/08/1330 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC3446950002

View Document

19/07/1319 July 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

05/06/135 June 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

03/05/133 May 2013 DIRECTOR APPOINTED MR IAN MACKAY FORGIE

View Document

17/04/1317 April 2013 DIRECTOR APPOINTED MR GERARD DOCHERTY

View Document

17/04/1317 April 2013 DIRECTOR APPOINTED MR JOHN GILBERT PIERS SCOTT

View Document

17/04/1317 April 2013 REGISTERED OFFICE CHANGED ON 17/04/2013 FROM REGENT HOUSE 113 WEST REGENT STREET GLASGOW G2 2RU

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, DIRECTOR GRAEME ALEXANDER

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM AULT

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID MACLEMAN

View Document

21/01/1321 January 2013 14/01/13 STATEMENT OF CAPITAL GBP 633.25

View Document

21/01/1321 January 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/12/1227 December 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

15/10/1215 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

13/08/1213 August 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES WILSON

View Document

13/08/1213 August 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

06/03/126 March 2012 ARTICLES OF ASSOCIATION

View Document

10/01/1210 January 2012 ALTER ARTICLES 23/11/2011

View Document

09/12/119 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

24/09/1124 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/07/116 July 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

04/04/114 April 2011 DIRECTOR APPOINTED MR ROBERT MALCOLM ARMOUR

View Document

29/03/1129 March 2011 DIRECTOR APPOINTED MR GRAEME ROSS ALEXANDER

View Document

10/12/1010 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

16/08/1016 August 2010 DIRECTOR APPOINTED MR JAMES LAMB WILSON

View Document

04/08/104 August 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR GRAHAM WILLIAM AULT / 01/06/2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALASTAIR FRASER CURRIE / 01/06/2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRASER MACLEMAN / 01/06/2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN KENNETH GOODING / 01/06/2010

View Document

24/05/1024 May 2010 APPOINTMENT TERMINATED, DIRECTOR STUART DEED

View Document

21/05/1021 May 2010 26/02/10 STATEMENT OF CAPITAL GBP 409.17

View Document

05/05/105 May 2010 REGISTERED OFFICE CHANGED ON 05/05/2010 FROM AIRDRIE BUSINESS CENTRE 1 CHAPEL LANE AIRDRIE ML6 6GX

View Document

06/04/106 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES 22/03/2010

View Document

28/11/0928 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

29/06/0929 June 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

29/06/0929 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

29/06/0929 June 2009 REGISTERED OFFICE CHANGED ON 29/06/2009 FROM 152 BATH STREET GLASGOW G2 4TB

View Document

05/06/095 June 2009 DIRECTOR APPOINTED ROBERT ALASTAIR FRASER CURRIE

View Document

09/01/099 January 2009 CURRSHO FROM 30/06/2009 TO 31/03/2009

View Document

10/10/0810 October 2008 NC INC ALREADY ADJUSTED 28/08/2008

View Document

10/10/0810 October 2008 GBP NC 100/1000 28/08/08

View Document

29/09/0829 September 2008 DIRECTOR APPOINTED STUART GEORGE MACKIE DEED

View Document

29/09/0829 September 2008 DIRECTOR APPOINTED DAVID FRASER MACLEMAN

View Document

31/07/0831 July 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT CURRIE

View Document

20/06/0820 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company