logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Carruthers, Stephen Ford
    Born in October 1965
    Individual (7 offsprings)
    Officer
    icon of calendar 2002-10-21 ~ now
    OF - Director → CIF 0
  • 2
    Wilson, Alastair Douglas
    Born in October 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2002-10-21 ~ now
    OF - Director → CIF 0
  • 3
    icon of address51, Atholl Road, Pitlochry, Scotland
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    67,104 GBP2025-01-31
    Person with significant control
    icon of calendar 2018-10-17 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 9
  • 1
    Ms Moira Patricia Wilson
    Born in August 1961
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-12
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Wilson, Joan Jessie
    Born in April 1934
    Individual
    Officer
    icon of calendar 2001-03-23 ~ 2002-10-21
    OF - Director → CIF 0
    Wilson, Joan Jessie
    Individual
    Officer
    icon of calendar 2001-03-23 ~ 2002-10-21
    OF - Secretary → CIF 0
    Mrs Joan Jessie Wilson
    Born in April 1934
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-12
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Mr Alastair Douglas Wilson
    Born in October 1964
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-12
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Ms Aileen Elizabeth Wilson
    Born in January 1963
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-12
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 5
    Wilson, Alexander Campbell
    Business Management born in February 1934
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-03-23 ~ 2018-09-28
    OF - Director → CIF 0
    Mr Alexander Campbell Wilson
    Born in February 1934
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-28
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 6
    icon of address5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh
    Dissolved Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    2 GBP2022-02-28
    Officer
    2001-03-23 ~ 2001-03-23
    PE - Nominee Secretary → CIF 0
  • 7
    R.W. BELL (ELECTRICAL) PITLOCHRY LIMITED
    icon of addressUnit 4, 34 Atholl Road, Pitlochry, Scotland
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    306,002 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2017-04-11
    PE - Ownership of shares – More than 25% but not more than 50% as a member of a firmCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    2016-04-06 ~ 2018-10-17
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 8
    icon of address14 Mitchell Lane, Glasgow
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    2001-03-23 ~ 2001-03-23
    PE - Nominee Director → CIF 0
  • 9
    J & H MITCHELL LLP
    icon of address51, Atholl Road, Pitlochry, Perthshire, Scotland
    Active Corporate (3 parents, 29 offsprings)
    Current Assets (Company account)
    407,629 GBP2024-03-31
    Officer
    2002-10-21 ~ 2024-11-30
    PE - Secretary → CIF 0
parent relation
Company in focus

CNOC AN RO-AIRE PROPERTIES LIMITED

Standard Industrial Classification
68320 - Management Of Real Estate On A Fee Or Contract Basis
68100 - Buying And Selling Of Own Real Estate
68209 - Other Letting And Operating Of Own Or Leased Real Estate
Brief company account
Average Number of Employees
02024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Gross Cost
Investment property
660,000 GBP2024-12-31
Property, Plant & Equipment
Investment property
660,000 GBP2024-12-31
660,000 GBP2023-12-31
Property, Plant & Equipment
660,000 GBP2024-12-31
660,000 GBP2023-12-31
Debtors
1,237 GBP2024-12-31
2,269 GBP2023-12-31
Cash at bank and in hand
11,570 GBP2024-12-31
23,460 GBP2023-12-31
Current Assets
12,807 GBP2024-12-31
25,729 GBP2023-12-31
Creditors
Amounts falling due within one year
44,298 GBP2024-12-31
44,628 GBP2023-12-31
Net Current Assets/Liabilities
31,491 GBP2024-12-31
18,899 GBP2023-12-31
Total Assets Less Current Liabilities
628,509 GBP2024-12-31
641,101 GBP2023-12-31
Creditors
Amounts falling due after one year
155,046 GBP2024-12-31
186,221 GBP2023-12-31
Net Assets/Liabilities
444,522 GBP2024-12-31
425,939 GBP2023-12-31
Equity
Called up share capital
82,000 GBP2024-12-31
82,000 GBP2023-12-31
Revaluation reserve
112,786 GBP2024-12-31
112,786 GBP2023-12-31
Retained earnings (accumulated losses)
249,736 GBP2024-12-31
231,153 GBP2023-12-31
Equity
444,522 GBP2024-12-31
425,939 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
660,000 GBP2024-12-31
Trade Debtors/Trade Receivables
240 GBP2024-12-31
1,318 GBP2023-12-31
Other Debtors
997 GBP2024-12-31
951 GBP2023-12-31
Bank Borrowings/Overdrafts
Amounts falling due within one year
24,759 GBP2024-12-31
23,600 GBP2023-12-31
Other Taxation & Social Security Payable
Amounts falling due within one year
7,124 GBP2024-12-31
8,833 GBP2023-12-31
Other Creditors
Amounts falling due within one year
12,415 GBP2024-12-31
12,195 GBP2023-12-31
Bank Borrowings/Overdrafts
Amounts falling due after one year
155,046 GBP2024-12-31
186,221 GBP2023-12-31

  • CNOC AN RO-AIRE PROPERTIES LIMITED
    Info
    Registered number SC217249
    icon of addressUnit 4, 34 Atholl Road Atholl Road, Pitlochry PH16 5BX
    PRIVATE LIMITED COMPANY incorporated on 2001-03-23 (24 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-12
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.