Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CNOC AN RO-AIRE PROPERTIES LIMITED
Company Information for

CNOC AN RO-AIRE PROPERTIES LIMITED

51 Atholl Road, Pitlochry, Perthshire, PH16 5BU,
Company Registration Number
SC217249
Private Limited Company
Active

Company Overview

About Cnoc An Ro-aire Properties Ltd
CNOC AN RO-AIRE PROPERTIES LIMITED was founded on 2001-03-23 and has its registered office in Perthshire. The organisation's status is listed as "Active". Cnoc An Ro-aire Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CNOC AN RO-AIRE PROPERTIES LIMITED
 
Legal Registered Office
51 Atholl Road
Pitlochry
Perthshire
PH16 5BU
Other companies in PH16
 
Filing Information
Company Number SC217249
Company ID Number SC217249
Date formed 2001-03-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-12
Return next due 2025-04-26
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB804144073  
Last Datalog update: 2024-04-18 08:47:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CNOC AN RO-AIRE PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CNOC AN RO-AIRE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
J & H MITCHELL WS
Company Secretary 2002-10-21
STEPHEN FORD CARRUTHERS
Director 2002-10-21
ALASTAIR DOUGLAS WILSON
Director 2002-10-21
ALEXANDER CAMPBELL WILSON
Director 2001-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
JOAN JESSIE WILSON
Company Secretary 2001-03-23 2002-10-21
JOAN JESSIE WILSON
Director 2001-03-23 2002-10-21
BRIAN REID LTD.
Nominated Secretary 2001-03-23 2001-03-23
STEPHEN MABBOTT LTD.
Nominated Director 2001-03-23 2001-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
J & H MITCHELL WS KINROSS CURLING TRUST Company Secretary 2009-03-04 CURRENT 2009-03-04 Active
J & H MITCHELL WS FIFE CURLING TRUST Company Secretary 2007-11-06 CURRENT 2007-11-06 Dissolved 2014-11-28
J & H MITCHELL WS CRICHTON CARBON CENTRE Company Secretary 2007-07-12 CURRENT 2007-07-12 Active
J & H MITCHELL WS BIRSE TRADING COMPANY LIMITED Company Secretary 2007-07-03 CURRENT 2007-07-03 Active
J & H MITCHELL WS MRI TRADING LIMITED Company Secretary 2006-05-04 CURRENT 2006-05-04 Dissolved 2013-11-29
J & H MITCHELL WS AFRICAN LAKES PHILANTHROPY LTD Company Secretary 2005-09-23 CURRENT 2005-09-23 Active
J & H MITCHELL WS MOULIN KIRK TRUST Company Secretary 2005-08-12 CURRENT 2005-08-12 Active
J & H MITCHELL WS ATHOLL ICE & SPORTS TRUST Company Secretary 2005-07-22 CURRENT 2005-07-22 Dissolved 2016-07-19
J & H MITCHELL WS BENBECULA COMMUNITY ASSOCIATION Company Secretary 2005-02-21 CURRENT 2005-02-21 Active
J & H MITCHELL WS PITLOCHRY HIGHLAND GAMES Company Secretary 2004-08-13 CURRENT 2004-08-13 Active
J & H MITCHELL WS SCOTTISH AQUACULTURE RESEARCH FORUM Company Secretary 2004-07-31 CURRENT 2004-04-28 Active - Proposal to Strike off
J & H MITCHELL WS MERIT LIMITED Company Secretary 2004-07-29 CURRENT 2000-05-15 Active
J & H MITCHELL WS KINLOCH RANNOCH VILLAGE HALL TRUST Company Secretary 2004-05-12 CURRENT 2004-05-12 Active
J & H MITCHELL WS CLAN DONNACHAIDH SOCIETY Company Secretary 2004-05-03 CURRENT 2004-05-03 Active
J & H MITCHELL WS THE GUIDELINES INTERNATIONAL NETWORK Company Secretary 2003-02-10 CURRENT 2003-02-10 Active
J & H MITCHELL WS PITCASTLE ESTATE MANAGEMENT LIMITED Company Secretary 2003-01-30 CURRENT 2003-01-30 Active
J & H MITCHELL WS ENKUR LIMITED Company Secretary 2002-12-03 CURRENT 2002-12-03 Active - Proposal to Strike off
J & H MITCHELL WS ROBERT WORKMAN CONSULTANCY LTD. Company Secretary 2002-02-21 CURRENT 2002-02-21 Active - Proposal to Strike off
J & H MITCHELL WS HIGHLAND PERTHSHIRE COMMUNITIES LAND TRUST Company Secretary 2002-02-11 CURRENT 2002-02-11 Active
J & H MITCHELL WS MARITIME RESCUE INSTITUTE Company Secretary 2001-11-07 CURRENT 2001-11-07 Dissolved 2016-11-17
J & H MITCHELL WS EXPLORERS: THE SCOTTISH PLANT HUNTERS GARDEN Company Secretary 2001-06-18 CURRENT 2001-06-18 Dissolved 2014-10-31
J & H MITCHELL WS BLAIR PROSPECT LIMITED Company Secretary 2001-02-26 CURRENT 2001-01-19 Active
J & H MITCHELL WS NOVAFON LIMITED Company Secretary 2000-06-30 CURRENT 1986-01-20 Active
J & H MITCHELL WS THE CHILDREN'S PARLIAMENT Company Secretary 1999-10-22 CURRENT 1996-12-24 Active
J & H MITCHELL WS THE SOUTHERN UPLANDS PARTNERSHIP Company Secretary 1999-10-19 CURRENT 1999-10-19 Active
J & H MITCHELL WS BIRSE COMMUNITY TRUST Company Secretary 1998-08-26 CURRENT 1998-08-26 Active
J & H MITCHELL WS THE TARTAN AWARDS LIMITED Company Secretary 1998-02-26 CURRENT 1998-02-13 Active
J & H MITCHELL WS ATHOLL PROSPECT LIMITED Company Secretary 1998-01-14 CURRENT 1998-01-14 Active
J & H MITCHELL WS LOGIERAIT BRIDGE COMPANY Company Secretary 1997-08-28 CURRENT 1994-05-23 Active
J & H MITCHELL WS HIGHLAND PERTHSHIRE COMMUNITIES PARTNERSHIP Company Secretary 1997-02-10 CURRENT 1997-02-10 Active
J & H MITCHELL WS THE SCOTTISH TARTANS AUTHORITY Company Secretary 1995-12-27 CURRENT 1995-12-27 Active
J & H MITCHELL WS JHM NOMINEES LIMITED Company Secretary 1994-12-01 CURRENT 1994-12-01 Active
J & H MITCHELL WS THE HEARTLAND RADIO FOUNDATION LIMITED Company Secretary 1991-09-16 CURRENT 1991-09-16 Active
J & H MITCHELL WS PITLOCHRY FESTIVAL THEATRE Company Secretary 1989-09-24 CURRENT 1953-01-20 Active
J & H MITCHELL WS PITLOCHRY THEATRE TRADING LIMITED Company Secretary 1989-09-24 CURRENT 1983-03-29 Active
J & H MITCHELL WS LOCUS BREADALBANE LIMITED Company Secretary 1988-12-29 CURRENT 1988-12-29 Active
STEPHEN FORD CARRUTHERS ATHOLL PROSPECT LIMITED Director 1998-01-14 CURRENT 1998-01-14 Active
ALEXANDER CAMPBELL WILSON MOULIN KIRK TRUST Director 2017-06-26 CURRENT 2005-08-12 Active
ALEXANDER CAMPBELL WILSON ATHOLL ICE & SPORTS TRUST Director 2005-07-22 CURRENT 2005-07-22 Dissolved 2016-07-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-2031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-13Director's details changed for Mr Stephen Ford Carruthers on 2023-04-12
2023-04-13CONFIRMATION STATEMENT MADE ON 12/04/23, WITH NO UPDATES
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 12/04/22, WITH NO UPDATES
2021-09-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/21, WITH NO UPDATES
2021-04-12PSC07CESSATION OF ALASTAIR DOUGLAS WILSON AS A PERSON OF SIGNIFICANT CONTROL
2021-02-24CH04SECRETARY'S DETAILS CHNAGED FOR J & H MITCHELL WS on 2020-12-31
2020-07-03AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 12/04/20, WITH NO UPDATES
2020-04-17PSC02Notification of Atholl Prospect Limited as a person with significant control on 2018-10-17
2020-04-17PSC07CESSATION OF R W BELL ELECTRICAL PITLOCHRY LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-09-20AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES
2019-04-11PSC07CESSATION OF ALEXANDER CAMPBELL WILSON AS A PERSON OF SIGNIFICANT CONTROL
2019-01-08TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER CAMPBELL WILSON
2018-08-29AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 12/04/18, WITH NO UPDATES
2017-06-14AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2172490005
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 82000
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2017-01-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2172490004
2016-05-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 82000
2016-04-07AR0123/03/16 ANNUAL RETURN FULL LIST
2016-04-07CH01Director's details changed for Mr Stephen Ford Carruthers on 2016-04-06
2015-06-03AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 82000
2015-03-30AR0123/03/15 ANNUAL RETURN FULL LIST
2014-09-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 82000
2014-03-27AR0123/03/14 ANNUAL RETURN FULL LIST
2013-04-17AR0123/03/13 ANNUAL RETURN FULL LIST
2013-04-09AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-02AR0123/03/12 ANNUAL RETURN FULL LIST
2012-03-22AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-09AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-25AR0123/03/11 ANNUAL RETURN FULL LIST
2010-06-30AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J & H MITCHELL WS / 31/03/2010
2010-03-31AR0123/03/10 FULL LIST
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR DOUGLAS WILSON / 31/03/2010
2010-03-23MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-03-23MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-10-14AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-27363aRETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS
2009-03-27288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CARRUTHERS / 01/11/2008
2008-07-01AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-03363aRETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS
2007-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-12363sRETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS
2006-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-31363sRETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS
2005-08-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-01363sRETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS
2004-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-04-02363sRETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS
2004-02-2588(2)RAD 01/03/03--------- £ SI 81000@1
2004-02-2588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-02-2588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2003-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-07-31225ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02
2003-04-04363sRETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS
2003-03-24410(Scot)PARTIC OF MORT/CHARGE *****
2002-11-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-10-31288aNEW DIRECTOR APPOINTED
2002-10-31288aNEW SECRETARY APPOINTED
2002-10-31RES04£ NC 1000/100000 21/10
2002-10-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-10-31123NC INC ALREADY ADJUSTED 21/10/02
2002-10-31288aNEW DIRECTOR APPOINTED
2002-10-31287REGISTERED OFFICE CHANGED ON 31/10/02 FROM: THE BOTHY 30A BONNETHILL ROAD PITLOCHRY PH16 5BS
2002-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-05-10363sRETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS
2001-04-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-04-23288aNEW DIRECTOR APPOINTED
2001-03-27288bDIRECTOR RESIGNED
2001-03-27288bSECRETARY RESIGNED
2001-03-2788(2)RAD 23/03/01--------- £ SI 998@1=998 £ IC 2/1000
2001-03-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis


Licences & Regulatory approval
We could not find any licences issued to CNOC AN RO-AIRE PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CNOC AN RO-AIRE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-05 Outstanding CLYDESDALE BANK PLC
2017-01-26 Outstanding CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE AND YORKSHIRE BANK) (COMPANY NUMBER SC001111)
STANDARD SECURITY 2010-03-23 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 2010-03-23 Outstanding CLYDESDALE BANK PLC
STANDARD SECURITY 2003-03-24 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of CNOC AN RO-AIRE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CNOC AN RO-AIRE PROPERTIES LIMITED
Trademarks
We have not found any records of CNOC AN RO-AIRE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CNOC AN RO-AIRE PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as CNOC AN RO-AIRE PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where CNOC AN RO-AIRE PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CNOC AN RO-AIRE PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CNOC AN RO-AIRE PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.