CLEVER PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CLEVER PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC415016

Incorporation date

19/01/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Stevenson And Kyles, 25 Sandyford Place, Glasgow G3 7NGCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2012)
dot icon20/03/2026
Termination of appointment of Charles Patrick Mccusker as a director on 2025-10-01
dot icon20/03/2026
Change of details for Mrs Morag Catriona Mackenzie Gallanagh as a person with significant control on 2025-02-01
dot icon20/03/2026
Cessation of Charles Patrick Mccusker as a person with significant control on 2025-03-31
dot icon20/03/2026
Notification of Susan Mccusker as a person with significant control on 2025-03-31
dot icon20/03/2026
Registration of charge SC4150160006, created on 2026-03-13
dot icon20/03/2026
Registration of charge SC4150160007, created on 2026-03-13
dot icon20/03/2026
Registration of charge SC4150160008, created on 2026-03-13
dot icon18/02/2026
Registration of charge SC4150160005, created on 2026-02-09
dot icon01/10/2025
Appointment of Mrs Susan Mccusker as a director on 2025-10-01
dot icon04/07/2025
Total exemption full accounts made up to 2025-01-31
dot icon17/04/2025
Registered office address changed from 13 Glasgow Road Paisley PA1 3QS to Stevenson and Kyles 25 Sandyford Place Glasgow G3 7NG on 2025-04-17
dot icon28/03/2025
Unaudited abridged accounts made up to 2024-01-31
dot icon21/02/2025
Confirmation statement made on 2025-01-19 with no updates
dot icon27/01/2025
Previous accounting period shortened from 2024-01-30 to 2024-01-29
dot icon30/10/2024
Previous accounting period shortened from 2024-01-31 to 2024-01-30
dot icon07/02/2024
Confirmation statement made on 2024-01-19 with no updates
dot icon31/10/2023
Unaudited abridged accounts made up to 2023-01-31
dot icon02/02/2023
Confirmation statement made on 2023-01-19 with no updates
dot icon31/10/2022
Unaudited abridged accounts made up to 2022-01-31
dot icon02/02/2022
Confirmation statement made on 2022-01-19 with no updates
dot icon22/10/2021
Unaudited abridged accounts made up to 2021-01-31
dot icon24/03/2021
Confirmation statement made on 2021-01-19 with no updates
dot icon27/01/2021
Unaudited abridged accounts made up to 2020-01-31
dot icon26/02/2020
Confirmation statement made on 2020-01-19 with no updates
dot icon31/10/2019
Unaudited abridged accounts made up to 2019-01-31
dot icon20/02/2019
Confirmation statement made on 2019-01-19 with no updates
dot icon30/10/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon06/07/2018
Registration of charge SC4150160004, created on 2018-06-27
dot icon13/02/2018
Confirmation statement made on 2018-01-19 with updates
dot icon31/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon21/02/2017
Confirmation statement made on 2017-01-19 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon29/09/2016
Registration of charge SC4150160003, created on 2016-09-22
dot icon30/08/2016
Registration of charge SC4150160002, created on 2016-08-25
dot icon17/02/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon28/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon18/02/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon30/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon10/03/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon18/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon18/02/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon28/06/2012
Particulars of a mortgage or charge / charge no: 1
dot icon25/06/2012
Resolutions
dot icon25/06/2012
Statement of capital following an allotment of shares on 2012-06-01
dot icon31/05/2012
Statement of capital following an allotment of shares on 2012-01-19
dot icon26/04/2012
Appointment of Mr Charles Patrick Mccusker as a director
dot icon26/04/2012
Appointment of Mrs Morag Catriona Mackenzie Gallanagh as a director
dot icon26/04/2012
Termination of appointment of Stephen Mabbott as a director
dot icon26/04/2012
Termination of appointment of Brian Reid Ltd. as a secretary
dot icon19/01/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-84.79 % *

* during past year

Cash in Bank

£3,125.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
19/01/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
29/01/2026
dot iconNext due on
29/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
85.01K
-
0.00
20.54K
-
2022
0
188.48K
-
0.00
3.13K
-
2022
0
188.48K
-
0.00
3.13K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

188.48K £Ascended121.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.13K £Descended-84.79 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccusker, Charles Patrick
Director
19/01/2012 - 01/10/2025
5
Gallanagh, Morag Catriona Mackenzie
Director
19/01/2012 - Present
-
Mrs Susan Mccusker
Director
01/10/2025 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLEVER PROPERTIES LIMITED

CLEVER PROPERTIES LIMITED is an(a) Active company incorporated on 19/01/2012 with the registered office located at Stevenson And Kyles, 25 Sandyford Place, Glasgow G3 7NG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLEVER PROPERTIES LIMITED?

toggle

CLEVER PROPERTIES LIMITED is currently Active. It was registered on 19/01/2012 .

Where is CLEVER PROPERTIES LIMITED located?

toggle

CLEVER PROPERTIES LIMITED is registered at Stevenson And Kyles, 25 Sandyford Place, Glasgow G3 7NG.

What does CLEVER PROPERTIES LIMITED do?

toggle

CLEVER PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CLEVER PROPERTIES LIMITED?

toggle

The latest filing was on 20/03/2026: Termination of appointment of Charles Patrick Mccusker as a director on 2025-10-01.