CNOC AN RO-AIRE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CNOC AN RO-AIRE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC217249

Incorporation date

23/03/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 4, 34 Atholl Road Atholl Road, Pitlochry PH16 5BXCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2001)
dot icon02/04/2026
Confirmation statement made on 2026-04-02 with no updates
dot icon29/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/04/2025
Confirmation statement made on 2025-04-12 with no updates
dot icon02/12/2024
Termination of appointment of J & H Mitchell Ws as a secretary on 2024-11-30
dot icon28/10/2024
Registered office address changed from 51 Atholl Road Pitlochry Perthshire PH16 5BU to Unit 4, 34 Atholl Road Atholl Road Pitlochry PH16 5BX on 2024-10-28
dot icon30/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/04/2024
Confirmation statement made on 2024-04-12 with no updates
dot icon20/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/04/2023
Director's details changed for Mr Stephen Ford Carruthers on 2023-04-12
dot icon13/04/2023
Confirmation statement made on 2023-04-12 with no updates
dot icon16/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/04/2022
Confirmation statement made on 2022-04-12 with no updates
dot icon23/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/04/2021
Confirmation statement made on 2021-04-12 with no updates
dot icon12/04/2021
Cessation of Aileen Elizabeth Wilson as a person with significant control on 2021-04-12
dot icon12/04/2021
Cessation of Moira Patricia Wilson as a person with significant control on 2021-04-12
dot icon12/04/2021
Cessation of Joan Jessie Wilson as a person with significant control on 2021-04-12
dot icon12/04/2021
Cessation of Alastair Douglas Wilson as a person with significant control on 2021-04-12
dot icon24/02/2021
Secretary's details changed for J & H Mitchell Ws on 2020-12-31
dot icon03/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/04/2020
Confirmation statement made on 2020-04-12 with no updates
dot icon17/04/2020
Notification of Atholl Prospect Limited as a person with significant control on 2018-10-17
dot icon17/04/2020
Cessation of R W Bell Electrical Pitlochry Ltd as a person with significant control on 2018-10-17
dot icon20/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/04/2019
Confirmation statement made on 2019-04-12 with updates
dot icon11/04/2019
Cessation of Alexander Campbell Wilson as a person with significant control on 2018-09-28
dot icon08/01/2019
Termination of appointment of Alexander Campbell Wilson as a director on 2018-09-28
dot icon29/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/04/2018
Confirmation statement made on 2018-04-12 with no updates
dot icon14/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/05/2017
Registration of charge SC2172490005, created on 2017-05-05
dot icon12/04/2017
Confirmation statement made on 2017-04-12 with updates
dot icon11/04/2017
Confirmation statement made on 2017-03-23 with updates
dot icon27/01/2017
Registration of charge SC2172490004, created on 2017-01-26
dot icon13/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/04/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon07/04/2016
Director's details changed for Mr Stephen Ford Carruthers on 2016-04-06
dot icon03/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/03/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon25/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/03/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon17/04/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon09/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/04/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon22/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/03/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon30/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/04/2010
Secretary's details changed for J & H Mitchell Ws on 2010-03-31
dot icon31/03/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon31/03/2010
Director's details changed for Alastair Douglas Wilson on 2010-03-31
dot icon23/03/2010
Particulars of a mortgage or charge / charge no: 2
dot icon23/03/2010
Particulars of a mortgage or charge / charge no: 3
dot icon14/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon27/03/2009
Return made up to 23/03/09; full list of members
dot icon27/03/2009
Director's change of particulars / stephen carruthers / 01/11/2008
dot icon01/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon03/04/2008
Return made up to 23/03/08; full list of members
dot icon19/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon12/04/2007
Return made up to 23/03/07; full list of members
dot icon09/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon31/03/2006
Return made up to 23/03/06; full list of members
dot icon11/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon01/04/2005
Return made up to 23/03/05; full list of members
dot icon28/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon02/04/2004
Return made up to 23/03/04; full list of members
dot icon25/02/2004
Particulars of contract relating to shares
dot icon25/02/2004
Particulars of contract relating to shares
dot icon25/02/2004
Ad 01/03/03--------- £ si 81000@1
dot icon23/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon31/07/2003
Accounting reference date shortened from 31/03/03 to 31/12/02
dot icon04/04/2003
Return made up to 23/03/03; full list of members
dot icon24/03/2003
Partic of mort/charge *
dot icon14/11/2002
Resolutions
dot icon31/10/2002
Registered office changed on 31/10/02 from: the bothy 30A bonnethill road pitlochry PH16 5BS
dot icon31/10/2002
New secretary appointed
dot icon31/10/2002
Secretary resigned;director resigned
dot icon31/10/2002
New director appointed
dot icon31/10/2002
New director appointed
dot icon31/10/2002
Nc inc already adjusted 21/10/02
dot icon31/10/2002
Resolutions
dot icon04/07/2002
Accounts for a dormant company made up to 2002-03-31
dot icon10/05/2002
Return made up to 23/03/02; full list of members
dot icon23/04/2001
New secretary appointed;new director appointed
dot icon23/04/2001
New director appointed
dot icon27/03/2001
Ad 23/03/01--------- £ si 998@1=998 £ ic 2/1000
dot icon27/03/2001
Secretary resigned
dot icon27/03/2001
Director resigned
dot icon23/03/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
J & H MITCHELL LLP
Corporate Secretary
21/10/2002 - 30/11/2024
35
BRIAN REID LTD.
Nominee Secretary
23/03/2001 - 23/03/2001
6709
STEPHEN MABBOTT LTD.
Nominee Director
23/03/2001 - 23/03/2001
6626
Mr Alexander Campbell Wilson
Director
23/03/2001 - 28/09/2018
4
Mrs Joan Jessie Wilson
Director
23/03/2001 - 21/10/2002
1

Persons with Significant Control

8
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 CNOC AN RO-AIRE PROPERTIES LIMITED

CNOC AN RO-AIRE PROPERTIES LIMITED is an(a) Active company incorporated on 23/03/2001 with the registered office located at Unit 4, 34 Atholl Road Atholl Road, Pitlochry PH16 5BX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CNOC AN RO-AIRE PROPERTIES LIMITED?

toggle

CNOC AN RO-AIRE PROPERTIES LIMITED is currently Active. It was registered on 23/03/2001 .

Where is CNOC AN RO-AIRE PROPERTIES LIMITED located?

toggle

CNOC AN RO-AIRE PROPERTIES LIMITED is registered at Unit 4, 34 Atholl Road Atholl Road, Pitlochry PH16 5BX.

What does CNOC AN RO-AIRE PROPERTIES LIMITED do?

toggle

CNOC AN RO-AIRE PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CNOC AN RO-AIRE PROPERTIES LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-04-02 with no updates.