DJ MANNING (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

DJ MANNING (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC262911

Incorporation date

04/02/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Loch Street, Townhill, Dunfermline, Fife KY12 0HHCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2004)
dot icon26/09/2023
Final Gazette dissolved via voluntary strike-off
dot icon11/07/2023
First Gazette notice for voluntary strike-off
dot icon03/07/2023
Application to strike the company off the register
dot icon22/02/2023
Confirmation statement made on 2023-02-04 with updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/09/2022
Notification of David Stronach Morgan as a person with significant control on 2022-02-21
dot icon05/09/2022
Notification of Kenneth John Morgan as a person with significant control on 2022-02-21
dot icon05/09/2022
Notification of Andrew Robert Morgan as a person with significant control on 2022-02-21
dot icon05/09/2022
Withdrawal of a person with significant control statement on 2022-09-05
dot icon01/09/2022
Cancellation of shares. Statement of capital on 2022-02-21
dot icon17/08/2022
Purchase of own shares.
dot icon24/02/2022
Confirmation statement made on 2022-02-04 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/04/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon31/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon19/02/2020
Confirmation statement made on 2020-02-04 with no updates
dot icon05/09/2019
Current accounting period extended from 2019-08-27 to 2019-12-31
dot icon27/05/2019
Total exemption full accounts made up to 2018-08-27
dot icon13/02/2019
Confirmation statement made on 2019-02-04 with no updates
dot icon29/05/2018
Total exemption full accounts made up to 2017-08-27
dot icon14/02/2018
Confirmation statement made on 2018-02-04 with no updates
dot icon01/06/2017
Total exemption small company accounts made up to 2016-08-27
dot icon08/03/2017
Confirmation statement made on 2017-02-04 with updates
dot icon01/06/2016
Total exemption small company accounts made up to 2015-08-27
dot icon23/03/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon13/01/2016
Registered office address changed from Dj Manning Bridgeness Road Carriden Bo'ness West Lothian EH51 9SF to 2 Loch Street Townhill Dunfermline Fife KY12 0HH on 2016-01-13
dot icon02/06/2015
Total exemption small company accounts made up to 2014-08-27
dot icon08/04/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon16/06/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-02-04
dot icon29/05/2014
Total exemption small company accounts made up to 2013-08-27
dot icon26/03/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon29/05/2013
Total exemption small company accounts made up to 2012-08-27
dot icon11/04/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon18/06/2012
Resolutions
dot icon01/06/2012
Termination of appointment of Margaret Manning as a director
dot icon29/05/2012
Total exemption small company accounts made up to 2011-08-27
dot icon09/05/2012
Termination of appointment of Purple Venture Secretaries Limited as a secretary
dot icon08/05/2012
Registered office address changed from Dj Manning Bridgeness Road Carriden Bo'ness West Lothian EH51 9SF Scotland on 2012-05-08
dot icon08/05/2012
Registered office address changed from 1 George Square, Castle Brae Dunfermline Fife KY11 8QF on 2012-05-08
dot icon02/03/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon31/05/2011
Total exemption small company accounts made up to 2010-08-27
dot icon16/05/2011
Change of share class name or designation
dot icon16/05/2011
Resolutions
dot icon04/03/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon04/03/2011
Director's details changed for Mr Kenneth John Morgan on 2009-10-01
dot icon04/03/2011
Director's details changed for Mr David Stronach Morgan on 2009-10-01
dot icon04/03/2011
Director's details changed for Mr Andrew Robert Morgan on 2009-10-01
dot icon04/03/2011
Director's details changed for Mrs Margaret Downie Manning on 2009-10-01
dot icon28/06/2010
Total exemption small company accounts made up to 2009-08-27
dot icon15/03/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon15/03/2010
Secretary's details changed for Purple Venture Secretaries Limited on 2009-10-01
dot icon08/12/2009
Previous accounting period extended from 2009-02-28 to 2009-08-27
dot icon11/03/2009
Total exemption small company accounts made up to 2008-02-29
dot icon06/03/2009
Return made up to 04/02/09; full list of members
dot icon14/11/2008
Director's change of particulars / andrew morgan / 12/11/2008
dot icon14/11/2008
Director's change of particulars / kenneth morgan / 12/11/2008
dot icon18/03/2008
Total exemption small company accounts made up to 2007-02-28
dot icon03/03/2008
Return made up to 04/02/08; full list of members
dot icon05/03/2007
Return made up to 04/02/07; full list of members
dot icon13/02/2007
Secretary's particulars changed
dot icon13/02/2007
Registered office changed on 13/02/07 from: new law house saltire centre glenrothes fife KY6 2DA
dot icon19/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon20/02/2006
Return made up to 04/02/06; full list of members
dot icon11/10/2005
Total exemption small company accounts made up to 2005-02-28
dot icon09/02/2005
Return made up to 04/02/05; full list of members
dot icon07/07/2004
Resolutions
dot icon07/07/2004
Resolutions
dot icon09/03/2004
Ad 17/02/04-03/03/04 £ si 2@1=2 £ ic 2/4
dot icon25/02/2004
New director appointed
dot icon25/02/2004
New director appointed
dot icon25/02/2004
New director appointed
dot icon25/02/2004
New director appointed
dot icon25/02/2004
Director resigned
dot icon10/02/2004
Certificate of change of name
dot icon04/02/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2021
0
-
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DJ MANNING (HOLDINGS) LIMITED

DJ MANNING (HOLDINGS) LIMITED is an(a) Dissolved company incorporated on 04/02/2004 with the registered office located at 2 Loch Street, Townhill, Dunfermline, Fife KY12 0HH. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DJ MANNING (HOLDINGS) LIMITED?

toggle

DJ MANNING (HOLDINGS) LIMITED is currently Dissolved. It was registered on 04/02/2004 and dissolved on 26/09/2023.

Where is DJ MANNING (HOLDINGS) LIMITED located?

toggle

DJ MANNING (HOLDINGS) LIMITED is registered at 2 Loch Street, Townhill, Dunfermline, Fife KY12 0HH.

What does DJ MANNING (HOLDINGS) LIMITED do?

toggle

DJ MANNING (HOLDINGS) LIMITED operates in the Removal services (49.42 - SIC 2007) sector.

What is the latest filing for DJ MANNING (HOLDINGS) LIMITED?

toggle

The latest filing was on 26/09/2023: Final Gazette dissolved via voluntary strike-off.