Company NameClever Properties Limited
DirectorsMorag Catriona Mackenzie Gallanagh and Charles Patrick McCusker
Company StatusActive
Company NumberSC415016
CategoryPrivate Limited Company
Incorporation Date19 January 2012(12 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Morag Catriona Mackenzie Gallanagh
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Glasgow Road
Paisley
PA1 3QS
Scotland
Director NameMr Charles Patrick McCusker
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Glasgow Road
Paisley
PA1 3QS
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed19 January 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address13 Glasgow Road
Paisley
PA1 3QS
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley East & Ralston
Address MatchesOver 20 other UK companies use this postal address

Shareholders

22k at £1@ Sipp (Pension Trustees) LTD
99.99%
Preference
1 at £1Charles Mccusker
0.00%
Ordinary
1 at £1Morag Gallanagh
0.00%
Ordinary

Financials

Year2014
Net Worth£10,217
Cash£13,946
Current Liabilities£35,060

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return19 January 2024 (3 months ago)
Next Return Due2 February 2025 (9 months, 2 weeks from now)

Charges

27 June 2018Delivered on: 6 July 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 7 drummilling road, west kilbride.
Outstanding
22 September 2016Delivered on: 29 September 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
25 August 2016Delivered on: 30 August 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: First and second floor office suites, 9 st james street, paisley, PA3 7HL.
Outstanding
20 June 2012Delivered on: 28 June 2012
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 9 st james street paisley.
Outstanding

Filing History

27 January 2021Unaudited abridged accounts made up to 31 January 2020 (9 pages)
26 February 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
31 October 2019Unaudited abridged accounts made up to 31 January 2019 (9 pages)
20 February 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
30 October 2018Unaudited abridged accounts made up to 31 January 2018 (7 pages)
6 July 2018Registration of charge SC4150160004, created on 27 June 2018 (7 pages)
13 February 2018Confirmation statement made on 19 January 2018 with updates (4 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
21 February 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
29 September 2016Registration of charge SC4150160003, created on 22 September 2016 (16 pages)
29 September 2016Registration of charge SC4150160003, created on 22 September 2016 (16 pages)
30 August 2016Registration of charge SC4150160002, created on 25 August 2016 (6 pages)
30 August 2016Registration of charge SC4150160002, created on 25 August 2016 (6 pages)
17 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 22,002
(4 pages)
17 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 22,002
(4 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
18 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 22,002
(4 pages)
18 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 22,002
(4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
10 March 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 22,002
(4 pages)
10 March 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 22,002
(4 pages)
18 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
18 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
18 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
28 June 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
28 June 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
25 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
25 June 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 22,001
(4 pages)
25 June 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 22,001
(4 pages)
25 June 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 22,001
(4 pages)
25 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
31 May 2012Statement of capital following an allotment of shares on 19 January 2012
  • GBP 2
(3 pages)
31 May 2012Statement of capital following an allotment of shares on 19 January 2012
  • GBP 2
(3 pages)
26 April 2012Termination of appointment of Stephen Mabbott as a director (1 page)
26 April 2012Appointment of Mrs Morag Catriona Mackenzie Gallanagh as a director (2 pages)
26 April 2012Termination of appointment of Stephen Mabbott as a director (1 page)
26 April 2012Appointment of Mr Charles Patrick Mccusker as a director (2 pages)
26 April 2012Appointment of Mrs Morag Catriona Mackenzie Gallanagh as a director (2 pages)
26 April 2012Termination of appointment of Brian Reid Ltd. as a secretary (1 page)
26 April 2012Termination of appointment of Brian Reid Ltd. as a secretary (1 page)
26 April 2012Appointment of Mr Charles Patrick Mccusker as a director (2 pages)
19 January 2012Incorporation (22 pages)
19 January 2012Incorporation (22 pages)