Background WavePink WaveYellow Wave

SMART ELECTRICITY LIMITED (SC281468)

SMART ELECTRICITY LIMITED (SC281468) is an active UK company. incorporated on 11 March 2005. with registered office in Greenock. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in trade of electricity. SMART ELECTRICITY LIMITED has been registered for 21 years. Current directors include LIVERMORE, Stephen.

Company Number
SC281468
Status
active
Type
ltd
Incorporated
11 March 2005
Age
21 years
Address
Suite 1, 29 West Stewart Street, Greenock, PA15 1SH
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Trade of electricity
Directors
LIVERMORE, Stephen
SIC Codes
35140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMART ELECTRICITY LIMITED

SMART ELECTRICITY LIMITED is an active company incorporated on 11 March 2005 with the registered office located in Greenock. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in trade of electricity. SMART ELECTRICITY LIMITED was registered 21 years ago.(SIC: 35140)

Status

active

Active since 21 years ago

Company No

SC281468

LTD Company

Age

21 Years

Incorporated 11 March 2005

Size

N/A

Accounts

ARD: 31/7

Up to Date

26 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 18 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Overdue

13 days overdue

Last Filed

Made up to 8 March 2025 (1 year ago)
Submitted on 8 March 2025 (1 year ago)

Next Due

Due by 22 March 2026
For period ending 8 March 2026

Previous Company Names

LEGAL LINK SOLUTIONS LIMITED
From: 11 March 2005To: 13 September 2011
Contact
Address

Suite 1, 29 West Stewart Street Greenock, PA15 1SH,

Previous Addresses

15 Ardbeg Avenue Rutherglen Glasgow G73 5NF Scotland
From: 17 April 2019To: 9 February 2025
Suite 25 Ladyburn Business Centre Pottery Street Greenock Renfrewshire PA15 2UH
From: 17 March 2011To: 17 April 2019
Unit 25 Strathclyde Business Centre, Pottery Street Greenock PA15 2UH
From: 11 March 2005To: 17 March 2011
Timeline

13 key events • 2005 - 2020

Funding Officers Ownership
Company Founded
Mar 05
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Dec 11
Director Joined
Jan 12
Funding Round
Oct 12
Funding Round
Apr 13
Director Joined
Apr 20
Owner Exit
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Aug 20
2
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

PRYOR, Spencer

Active
West Stewart Street, GreenockPA15 1SH
Secretary
Appointed 14 Apr 2020

LIVERMORE, Stephen

Active
West Stewart Street, GreenockPA15 1SH
Born April 1965
Director
Appointed 14 Apr 2020

ALLEN, Karen

Resigned
Tigh Mhor, SkelmorliePA17 5DX
Secretary
Appointed 11 Mar 2005
Resigned 14 Apr 2020

ALLEN, Karen

Resigned
Ardbeg Avenue, GlasgowG73 5NF
Born December 1962
Director
Appointed 31 Dec 2011
Resigned 14 Apr 2020

ALLEN, Mark Campbell

Resigned
Ardbeg Avenue, GlasgowG73 5NF
Born November 1961
Director
Appointed 11 Mar 2005
Resigned 14 Apr 2020

JOHNSTONE, David Grant

Resigned
Drumclog, StrathavenML10 6QG
Born September 1962
Director
Appointed 11 Mar 2005
Resigned 31 Jul 2011

PRYOR, Spencer Hugh

Resigned
Ardbeg Avenue, GlasgowG73 5NF
Born March 1957
Director
Appointed 14 Apr 2020
Resigned 01 Aug 2020

PRYOR, Spencer Hugh

Resigned
Ladyburn Business Centre, GreenockPA15 2UH
Born March 1957
Director
Appointed 12 Sept 2011
Resigned 15 Dec 2011

Persons with significant control

2

1 Active
1 Ceased
Bessemer Drive, StevenageSG1 2DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2020

Mr Mark Campbell Allen

Ceased
Ardbeg Avenue, GlasgowG73 5NF
Born November 1961

Nature of Control

Significant influence or control
Notified 10 Jul 2016
Ceased 01 Jan 2020
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Dormant
18 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
14 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
23 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 April 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 April 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 April 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
17 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Dormant
8 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Dormant
14 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Capital Allotment Shares
3 April 2013
SH01Allotment of Shares
Accounts With Accounts Type Dormant
4 March 2013
AAAnnual Accounts
Capital Allotment Shares
19 October 2012
SH01Allotment of Shares
Accounts With Accounts Type Dormant
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Termination Director Company With Name
15 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 September 2011
AP01Appointment of Director
Certificate Change Of Name Company
13 September 2011
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
13 September 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
17 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 July 2009
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
3 June 2008
AAAnnual Accounts
Legacy
1 May 2008
363aAnnual Return
Legacy
1 May 2008
288cChange of Particulars
Legacy
26 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
11 January 2007
AAAnnual Accounts
Legacy
28 April 2006
363sAnnual Return (shuttle)
Legacy
23 January 2006
225Change of Accounting Reference Date
Incorporation Company
11 March 2005
NEWINCIncorporation