This company is commonly known as Cnoc An Ro-aire Properties Limited. The company was founded 23 years ago and was given the registration number SC217249. The firm's registered office is in PERTHSHIRE. You can find them at 51 Atholl Road, Pitlochry, Perthshire, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | CNOC AN RO-AIRE PROPERTIES LIMITED |
---|---|---|
Company Number | : | SC217249 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 March 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 51 Atholl Road, Pitlochry, Perthshire, PH16 5BU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
51, Atholl Road, Pitlochry, Scotland, PH16 5BU | Corporate Secretary | 21 October 2002 | Active |
9, Douglas Row, Inverness, Scotland, IV1 1RE | Director | 21 October 2002 | Active |
Killurin, 2 Orchard Crescent, Edinburgh, EH4 2EY | Director | 21 October 2002 | Active |
24 Bonnethill Road, Pitlochry, PH16 5BS | Secretary | 23 March 2001 | Active |
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH | Corporate Nominee Secretary | 23 March 2001 | Active |
24 Bonnethill Road, Pitlochry, PH16 5BS | Director | 23 March 2001 | Active |
24 Bonnethill Road, Pitlochry, PH16 5BS | Director | 23 March 2001 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Corporate Nominee Director | 23 March 2001 | Active |
Atholl Prospect Limited | ||
Notified on | : | 17 October 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 51, Atholl Road, Pitlochry, Scotland, PH16 5BU |
Nature of control | : |
|
Ms Aileen Elizabeth Wilson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1963 |
Nationality | : | British |
Address | : | 51 Atholl Road, Perthshire, PH16 5BU |
Nature of control | : |
|
Mr Alastair Douglas Wilson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | British |
Address | : | 51 Atholl Road, Perthshire, PH16 5BU |
Nature of control | : |
|
Mrs Joan Jessie Wilson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1934 |
Nationality | : | British |
Address | : | 51 Atholl Road, Perthshire, PH16 5BU |
Nature of control | : |
|
Ms Moira Patricia Wilson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1961 |
Nationality | : | British |
Address | : | 51 Atholl Road, Perthshire, PH16 5BU |
Nature of control | : |
|
R W Bell Electrical Pitlochry Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Unit 4, 34 Atholl Road, Pitlochry, Scotland, PH16 5BX |
Nature of control | : |
|
Mr Alexander Campbell Wilson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1934 |
Nationality | : | Scottish |
Address | : | 51 Atholl Road, Perthshire, PH16 5BU |
Nature of control | : |
|
R W Bell Electrical Pitlochry Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Unit 4, 34 Atholl Road, Pitlochry, Scotland, PH16 5BX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-13 | Officers | Change person director company with change date. | Download |
2022-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-24 | Officers | Change corporate secretary company with change date. | Download |
2020-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-08 | Officers | Termination director company with name termination date. | Download |
2018-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.