Company NameCNOC An Ro-Aire Properties Limited
DirectorsAlastair Douglas Wilson and Stephen Ford Carruthers
Company StatusActive
Company NumberSC217249
CategoryPrivate Limited Company
Incorporation Date23 March 2001(23 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Alastair Douglas Wilson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2002(1 year, 7 months after company formation)
Appointment Duration21 years, 6 months
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence AddressKillurin, 2 Orchard Crescent
Edinburgh
Midlothian
EH4 2EY
Scotland
Director NameMr Stephen Ford Carruthers
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2002(1 year, 7 months after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address124 Monart Road
Perth
PH1 5UQ
Scotland
Secretary NameJ & H Mitchell Ws (Corporation)
StatusCurrent
Appointed21 October 2002(1 year, 7 months after company formation)
Appointment Duration21 years, 6 months
Correspondence Address51 Atholl Road
Pitlochry
Perthshire
PH16 5BU
Scotland
Director NameJoan Jessie Wilson
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Bonnethill Road
Pitlochry
Perthshire
PH16 5BS
Scotland
Director NameMr Alexander Campbell Wilson
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityScottish
StatusResigned
Appointed23 March 2001(same day as company formation)
RoleBusiness Management
Country of ResidenceScotland
Correspondence Address24 Bonnethill Road
Pitlochry
Perthshire
PH16 5BS
Scotland
Secretary NameJoan Jessie Wilson
NationalityBritish
StatusResigned
Appointed23 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Bonnethill Road
Pitlochry
Perthshire
PH16 5BS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed23 March 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 March 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiterwbell.com
Telephone01796 472263
Telephone regionPitlochry

Location

Registered Address51 Atholl Road
Pitlochry
Perthshire
PH16 5BU
Scotland
ConstituencyPerth and North Perthshire
WardHighland
Address MatchesOver 30 other UK companies use this postal address

Shareholders

41k at £1Rw Bell Electrical Pitlochry LTD
50.00%
Ordinary
8.2k at £1Alastair Douglas Wilson
10.00%
Ordinary
8.2k at £1Alexander Campbell Wilson
10.00%
Ordinary
8.2k at £1Miss Moira Patricia Wilson
10.00%
Ordinary
8.2k at £1Mrs Aileen Elizabeth Deitsche
10.00%
Ordinary
8.2k at £1Mrs Joan Jessie Wilson
10.00%
Ordinary

Financials

Year2014
Net Worth£244,918
Cash£19,802
Current Liabilities£96,212

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 April 2024 (2 weeks, 2 days ago)
Next Return Due26 April 2025 (12 months from now)

Charges

5 May 2017Delivered on: 19 May 2017
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Units 10, 10A, 34 atholl road, pitlochry and surrounding ground.
Outstanding
26 January 2017Delivered on: 27 January 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
9 March 2010Delivered on: 23 March 2010
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Northeast of atholl road pitlochry perthshire pth 34503.
Outstanding
9 March 2010Delivered on: 23 March 2010
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 34 atholl road pitlochry perthshire pth 17122.
Outstanding
4 March 2003Delivered on: 24 March 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot of ground extending to 839 square metres situated at 34 atholl road, pitlochry, perth.
Outstanding

Filing History

20 June 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
13 April 2023Director's details changed for Mr Stephen Ford Carruthers on 12 April 2023 (2 pages)
13 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
16 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
25 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
23 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
12 April 2021Cessation of Joan Jessie Wilson as a person with significant control on 12 April 2021 (1 page)
12 April 2021Cessation of Aileen Elizabeth Wilson as a person with significant control on 12 April 2021 (1 page)
12 April 2021Cessation of Moira Patricia Wilson as a person with significant control on 12 April 2021 (1 page)
12 April 2021Cessation of Alastair Douglas Wilson as a person with significant control on 12 April 2021 (1 page)
12 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
24 February 2021Secretary's details changed for J & H Mitchell Ws on 31 December 2020 (1 page)
3 July 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
23 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
17 April 2020Notification of Atholl Prospect Limited as a person with significant control on 17 October 2018 (2 pages)
17 April 2020Cessation of R W Bell Electrical Pitlochry Ltd as a person with significant control on 17 October 2018 (1 page)
20 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
12 April 2019Confirmation statement made on 12 April 2019 with updates (4 pages)
11 April 2019Cessation of Alexander Campbell Wilson as a person with significant control on 28 September 2018 (1 page)
8 January 2019Termination of appointment of Alexander Campbell Wilson as a director on 28 September 2018 (1 page)
29 August 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
25 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
14 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
14 June 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
19 May 2017Registration of charge SC2172490005, created on 5 May 2017 (16 pages)
19 May 2017Registration of charge SC2172490005, created on 5 May 2017 (16 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates (7 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates (7 pages)
11 April 2017Confirmation statement made on 23 March 2017 with updates (10 pages)
11 April 2017Confirmation statement made on 23 March 2017 with updates (10 pages)
27 January 2017Registration of charge SC2172490004, created on 26 January 2017 (17 pages)
27 January 2017Registration of charge SC2172490004, created on 26 January 2017 (17 pages)
13 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
13 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
7 April 2016Director's details changed for Mr Stephen Ford Carruthers on 6 April 2016 (2 pages)
7 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 82,000
(7 pages)
7 April 2016Director's details changed for Mr Stephen Ford Carruthers on 6 April 2016 (2 pages)
7 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 82,000
(7 pages)
3 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
3 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 82,000
(7 pages)
30 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 82,000
(7 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
27 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 82,000
(7 pages)
27 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 82,000
(7 pages)
17 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (7 pages)
17 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (7 pages)
9 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
9 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
2 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (7 pages)
2 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (7 pages)
22 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
22 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
25 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (7 pages)
25 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (7 pages)
30 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
30 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
1 April 2010Secretary's details changed for J & H Mitchell Ws on 31 March 2010 (2 pages)
1 April 2010Secretary's details changed for J & H Mitchell Ws on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (6 pages)
31 March 2010Director's details changed for Alastair Douglas Wilson on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Alastair Douglas Wilson on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (6 pages)
23 March 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 March 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
27 March 2009Director's change of particulars / stephen carruthers / 01/11/2008 (1 page)
27 March 2009Return made up to 23/03/09; full list of members (5 pages)
27 March 2009Return made up to 23/03/09; full list of members (5 pages)
27 March 2009Director's change of particulars / stephen carruthers / 01/11/2008 (1 page)
1 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
1 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
3 April 2008Return made up to 23/03/08; full list of members (5 pages)
3 April 2008Return made up to 23/03/08; full list of members (5 pages)
19 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
19 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
12 April 2007Return made up to 23/03/07; full list of members (8 pages)
12 April 2007Return made up to 23/03/07; full list of members (8 pages)
9 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
9 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
31 March 2006Return made up to 23/03/06; full list of members (8 pages)
31 March 2006Return made up to 23/03/06; full list of members (8 pages)
11 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
11 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
1 April 2005Return made up to 23/03/05; full list of members (8 pages)
1 April 2005Return made up to 23/03/05; full list of members (8 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
2 April 2004Return made up to 23/03/04; full list of members (8 pages)
2 April 2004Return made up to 23/03/04; full list of members (8 pages)
25 February 2004Ad 01/03/03--------- £ si 81000@1 (3 pages)
25 February 2004Particulars of contract relating to shares (4 pages)
25 February 2004Particulars of contract relating to shares (4 pages)
25 February 2004Ad 01/03/03--------- £ si 81000@1 (3 pages)
25 February 2004Particulars of contract relating to shares (4 pages)
25 February 2004Particulars of contract relating to shares (4 pages)
23 September 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
23 September 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
31 July 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
31 July 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
4 April 2003Return made up to 23/03/03; full list of members (8 pages)
4 April 2003Return made up to 23/03/03; full list of members (8 pages)
24 March 2003Partic of mort/charge * (7 pages)
24 March 2003Partic of mort/charge * (7 pages)
14 November 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 November 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 October 2002Nc inc already adjusted 21/10/02 (1 page)
31 October 2002New director appointed (2 pages)
31 October 2002Nc inc already adjusted 21/10/02 (1 page)
31 October 2002New director appointed (2 pages)
31 October 2002Registered office changed on 31/10/02 from: the bothy 30A bonnethill road pitlochry PH16 5BS (1 page)
31 October 2002New director appointed (2 pages)
31 October 2002New secretary appointed (2 pages)
31 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 October 2002New director appointed (2 pages)
31 October 2002Secretary resigned;director resigned (1 page)
31 October 2002Registered office changed on 31/10/02 from: the bothy 30A bonnethill road pitlochry PH16 5BS (1 page)
31 October 2002Secretary resigned;director resigned (1 page)
31 October 2002New secretary appointed (2 pages)
4 July 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
4 July 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
10 May 2002Return made up to 23/03/02; full list of members (6 pages)
10 May 2002Return made up to 23/03/02; full list of members (6 pages)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
23 April 2001New secretary appointed;new director appointed (2 pages)
23 April 2001New secretary appointed;new director appointed (2 pages)
27 March 2001Director resigned (1 page)
27 March 2001Secretary resigned (1 page)
27 March 2001Secretary resigned (1 page)
27 March 2001Ad 23/03/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
27 March 2001Ad 23/03/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
27 March 2001Director resigned (1 page)
23 March 2001Incorporation (16 pages)
23 March 2001Incorporation (16 pages)