Smarter Grid Solutions Limited GLASGOW


Founded in 2008, Smarter Grid Solutions, classified under reg no. SC344695 is an active company. Currently registered at Optima Building G2 8DU, Glasgow the company has been in the business for 16 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

The company has 8 directors, namely Tricia B., Katherine H. and Edward H. and others. Of them, Stuart M. has been with the company the longest, being appointed on 3 November 2020 and Tricia B. and Katherine H. and Edward H. and Shin T. and Marta M. and Kenji K. have been with the company for the least time - from 1 April 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Smarter Grid Solutions Limited Address / Contact

Office Address Optima Building
Office Address2 58 Robertson Street
Town Glasgow
Post code G2 8DU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC344695
Date of Incorporation Fri, 20th Jun 2008
Industry Business and domestic software development
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Tricia B.

Position: Director

Appointed: 01 April 2023

Katherine H.

Position: Director

Appointed: 01 April 2023

Edward H.

Position: Director

Appointed: 01 April 2023

Shin T.

Position: Director

Appointed: 01 April 2023

Marta M.

Position: Director

Appointed: 01 April 2023

Kenji K.

Position: Director

Appointed: 01 April 2023

Brian H.

Position: Director

Appointed: 19 August 2021

Stuart M.

Position: Director

Appointed: 03 November 2020

Yukitoki T.

Position: Director

Appointed: 19 August 2021

Resigned: 31 March 2023

Yuichiro K.

Position: Director

Appointed: 19 August 2021

Resigned: 31 March 2023

Hideaki K.

Position: Director

Appointed: 19 August 2021

Resigned: 31 March 2023

Stephen C.

Position: Director

Appointed: 03 November 2020

Resigned: 19 August 2021

Brent M.

Position: Director

Appointed: 21 August 2017

Resigned: 31 March 2024

James K.

Position: Director

Appointed: 02 May 2016

Resigned: 01 April 2023

Graham A.

Position: Director

Appointed: 29 April 2014

Resigned: 19 August 2021

Ian F.

Position: Secretary

Appointed: 01 March 2014

Resigned: 30 November 2017

Ian F.

Position: Director

Appointed: 30 April 2013

Resigned: 30 November 2017

Gerard D.

Position: Director

Appointed: 01 March 2013

Resigned: 19 August 2021

John S.

Position: Director

Appointed: 26 February 2013

Resigned: 31 March 2017

Robert A.

Position: Director

Appointed: 01 February 2011

Resigned: 26 April 2016

Graeme A.

Position: Director

Appointed: 01 February 2011

Resigned: 28 February 2013

James W.

Position: Director

Appointed: 02 August 2010

Resigned: 19 June 2012

Robert C.

Position: Director

Appointed: 28 May 2009

Resigned: 30 June 2020

David M.

Position: Director

Appointed: 28 August 2008

Resigned: 14 January 2013

Stuart D.

Position: Director

Appointed: 28 August 2008

Resigned: 14 May 2010

Graham A.

Position: Director

Appointed: 20 June 2008

Resigned: 14 January 2013

Alan G.

Position: Director

Appointed: 20 June 2008

Resigned: 19 August 2021

Alan G.

Position: Secretary

Appointed: 20 June 2008

Resigned: 01 March 2014

Robert C.

Position: Director

Appointed: 20 June 2008

Resigned: 22 July 2008

People with significant control

The register of PSCs who own or have control over the company is made up of 7 names. As we identified, there is Mitsubishi Electric Corporation from Tokyo, Japan. This PSC is classified as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Scottish Equity Partners Llp that entered Glasgow, Scotland as the official address. This PSC has a legal form of "a limited liability partnership". This PSC . Then there is Environmental Energies Fund Lp, who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a limited liability partnership", owns 25-50% shares. This PSC , owns 25-50% shares.

Mitsubishi Electric Corporation

7-3, Marunouchi 2-Chome, Chiyoda-Ku, Tokyo, Japan

Legal authority Japan
Legal form Public Limited Company
Country registered Japan
Place registered London Stock Exchange
Registration number Mel
Notified on 19 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Scottish Equity Partners Llp

17 Blythswood Square, Glasgow, G2 4AD, Scotland

Legal authority Limited Liability Partnership Act 2000
Legal form Limited Liability Partnership
Country registered Scotland
Place registered Scotland
Registration number So301884
Notified on 6 April 2016
Ceased on 19 August 2021
Nature of control: right to appoint and remove directors

Environmental Energies Fund Lp

17 Blythswood Square, Glasgow, G2 4AD, Scotland

Legal authority Limited Liability Partnership Act 2000
Legal form Limited Liability Partnership
Country registered Scotland
Place registered Scotland
Registration number So303684
Notified on 6 April 2016
Ceased on 19 August 2021
Nature of control: 25-50% shares

Scottish Loan Fund Lp

1st Floor, Kintyre House 205 West George Street, Glasgow, G2 2LW, Scotland

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Partnership
Country registered Scotland
Place registered Scotland
Registration number Sl008545
Notified on 6 April 2016
Ceased on 1 July 2016
Nature of control: significiant influence or control

Maven Capital Partners Llp

Fifth Floor 1-2 Royal Exchange Buildings, London, EC3V 3LF, England

Legal authority Limited Liability Partnership Act 2000
Legal form Limited Liability Partnership
Country registered England
Place registered England
Registration number Oc339387
Notified on 6 April 2016
Ceased on 1 July 2016
Nature of control: significiant influence or control

Scottish Investment Bank Ltd.

Atrium Court Waterloo Street, Glasgow, G2 6HQ, Scotland

Legal authority Limited Company
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc365239
Notified on 6 April 2016
Ceased on 1 July 2016
Nature of control: right to appoint and remove directors

Scottish Enterprise Glasgow

Atrium Court Waterloo Street, Glasgow, G2 6HQ, Scotland

Legal authority Corporation
Legal form Corporation
Country registered Scotland
Place registered Scotland
Registration number Sc126249
Notified on 6 April 2016
Ceased on 1 July 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand646 1511 202 696912 7875 012 51861 424
Current Assets5 077 6757 091 8046 526 3859 885 3766 735 540
Debtors4 416 9445 874 5285 599 0184 872 8586 674 116
Net Assets Liabilities 390 051390 6157 646 7925 845 638
Other Debtors46 09133 73334 0336 5477 042
Property Plant Equipment215 230192 035322 136225 665180 869
Total Inventories14 58014 58014 580  
Other
Accrued Liabilities Deferred Income963 8371 660 2411 725 8391 470 204479 337
Accumulated Amortisation Impairment Intangible Assets1 064 6631 575 6212 161 169 82 969
Accumulated Depreciation Impairment Property Plant Equipment1 073 6831 223 4051 374 4941 532 3281 686 097
Additions Other Than Through Business Combinations Intangible Assets 732 056836 23840 0891 732 581
Additions Other Than Through Business Combinations Property Plant Equipment 126 527281 19061 363108 973
Administrative Expenses  5 669 2708 097 0916 736 505
Average Number Employees During Period 53546789
Bank Borrowings 3 892 9093 718 308  
Bank Borrowings Overdrafts1 873 1233 435 767685 713  
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment20 073 197 915123 70549 496
Cash Cash Equivalents 1 315 7191 076 7975 015 67181 781
Comprehensive Income Expense  -523 852-7 159 379-2 039 061
Corporation Tax Recoverable736 176703 495575 514267 128591 300
Cost Sales  3 212 5662 644 4602 582 472
Creditors3 981 2333 824 3603 829 2022 455 0772 761 064
Current Tax For Period  -575 51462 66081 700
Deferred Income626 168572 808371 752543 760850 387
Deferred Tax Expense Credit From Unrecognised Tax Loss Or Credit  16 8341 930 040344 074
Finance Lease Liabilities Present Value Total14 981 110 29249 85356 680
Finance Lease Payments Owing Minimum Gross14 981 89 27783 19956 680
Finished Goods Goods For Resale14 58014 58014 580  
Fixed Assets 1 745 0582 125 849266 3461 871 162
Foreign Exchange Differences Increase Decrease In Depreciation Impairment Property Plant Equipment   3 03114 826
Further Item Creditors Component Total Creditors85 29169 79684 479  
Further Item Operating Income Gain Income Statement Item Component Operating Profit Loss   -3 390 115 
Further Item Tax Increase Decrease Component Adjusting Items  9 577-1 084 4442 954
Gain Loss Due To Foreign Exchange Differences Before Tax In Other Comprehensive Income  -48 2264 989-41 254
Increase Decrease From Foreign Exchange Differences Property Plant Equipment   10 73316 247
Increase Decrease In Cash Cash Equivalents From Foreign Exchange Differences  -48 2264 989-41 254
Increase Decrease In Current Tax From Adjustment For Prior Periods  -8 3687 2272 954
Increase From Amortisation Charge For Year Intangible Assets 510 958585 548 82 969
Increase From Depreciation Charge For Year Property Plant Equipment 149 722151 089157 834153 769
Intangible Assets1 331 3331 552 4311 803 12140 0891 689 701
Intangible Assets Gross Cost2 395 9963 128 0523 964 29040 0891 772 670
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings  380 762240 360 
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts  7 54222 373 
Interest Income On Bank Deposits   3 576145 674
Interest Paid Classified As Operating Activities  -491 149-600 934-124 058
Interest Payable Similar Charges Finance Costs  491 149600 934124 058
Interest Received Classified As Investing Activities   -3 576-145 674
Investments Fixed Assets592592592592592
Investments In Subsidiaries592592592592592
Issue Equity Instruments   10 102 345 
Net Current Assets Liabilities1 096 4423 267 4442 697 1837 430 299 
Net Finance Income Costs   3 576145 674
Other Creditors  9 88359 682133 495
Other Interest Receivable Similar Income Finance Income   3 576145 674
Other Remaining Borrowings3 950 5511 116 8881 205 051  
Pension Other Post-employment Benefit Costs Other Pension Costs182 624208 637205 564253 446310 905
Percentage Class Share Held In Subsidiary   100 
Prepayments Accrued Income1 079 0491 213 4092 892 9651 531 4182 652 112
Profit Loss-1 233 301-819 963-723 078-5 146 951-1 801 154
Property Plant Equipment Gross Cost1 288 9131 415 4401 696 6301 757 9931 866 966
Share-based Payment Expense Cash Settled  472 9522 186 897 
Social Security Costs282 677337 787332 067448 286 
Staff Costs Employee Benefits Expense3 017 7344 477 0855 150 3206 871 8524 691 595
Tax Decrease Increase From Effect Revenue Exempt From Taxation   287 63614 963
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit  4462 66081 700
Tax Increase Decrease From Effect Capital Allowances Depreciation  508-2 809-6 211
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss  47 631711 020993
Tax Increase Decrease From Effect Foreign Tax Rates  -48 83579 91736 803
Tax Tax Credit On Profit Or Loss On Ordinary Activities  -574 30579 69584 654
Total Assets Less Current Liabilities 5 012 5024 823 0327 696 645 
Total Borrowings  685 713  
Total Current Tax Expense Credit  -583 88269 88781 700
Trade Creditors Trade Payables189 304667 066605 017298 598616 803
Trade Debtors Trade Receivables138 2191 546 918992 5171 256 1221 081 696
Turnover Revenue  8 255 1745 605 135 
Wages Salaries2 552 4333 930 6613 776 4516 170 1203 811 367

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to 2023-03-31
filed on: 22nd, December 2023
Free Download (38 pages)

Company search

Advertisements