DJ MANNING PROPERTIES LTD.

Register to unlock more data on OkredoRegister

DJ MANNING PROPERTIES LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC225183

Incorporation date

12/11/2001

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 12/11/2001)
dot icon12/11/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon24/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon20/08/2025
Notification of David Stronach Morgan as a person with significant control on 2024-12-31
dot icon19/08/2025
Withdrawal of a person with significant control statement on 2025-08-19
dot icon19/08/2025
Notification of Andrew Robert Morgan as a person with significant control on 2024-12-31
dot icon19/08/2025
Notification of Kenneth John Morgan as a person with significant control on 2024-12-31
dot icon22/01/2025
Confirmation statement made on 2024-11-12 with no updates
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/11/2023
Confirmation statement made on 2023-11-12 with no updates
dot icon31/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/12/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/12/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon23/12/2020
Confirmation statement made on 2020-11-12 with no updates
dot icon31/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/04/2020
Notification of a person with significant control statement
dot icon01/04/2020
Cessation of Kenneth John Morgan as a person with significant control on 2020-03-31
dot icon01/04/2020
Cessation of David Stronach Morgan as a person with significant control on 2020-03-31
dot icon01/04/2020
Cessation of Andrew Robert Morgan as a person with significant control on 2020-03-31
dot icon20/11/2019
Confirmation statement made on 2019-11-12 with no updates
dot icon05/09/2019
Current accounting period extended from 2019-08-31 to 2019-12-31
dot icon27/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon28/11/2018
Confirmation statement made on 2018-11-12 with updates
dot icon30/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon16/03/2018
Cancellation of shares. Statement of capital on 2017-10-31
dot icon08/12/2017
Purchase of own shares.
dot icon29/11/2017
Confirmation statement made on 2017-11-12 with no updates
dot icon01/06/2017
Total exemption small company accounts made up to 2016-08-31
dot icon30/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon01/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon30/03/2016
Satisfaction of charge 1 in full
dot icon30/03/2016
Satisfaction of charge 2 in full
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 icon23/12/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon02/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon11/12/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon29/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon09/01/2014
Annual return made up to 2013-11-12 with full list of shareholders
dot icon29/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon13/12/2012
Annual return made up to 2012-11-12 with full list of shareholders
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 2011-08-31
dot icon09/05/2012
Termination of appointment of Purple Venture Secretaries Limited as a secretary
dot icon08/05/2012
Registered office address changed from 1 George Square, Castle Brae Dunfermline Fife KY11 8QF on 2012-05-08
dot icon16/12/2011
Annual return made up to 2011-11-12 with full list of shareholders
dot icon31/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon07/12/2010
Annual return made up to 2010-11-12 with full list of shareholders
dot icon07/12/2010
Secretary's details changed for Purple Venture Secretaries Limited on 2010-10-01
dot icon07/12/2010
Director's details changed for Mr Andrew Robert Morgan on 2010-10-01
dot icon07/12/2010
Director's details changed for Mr Kenneth John Morgan on 2009-10-01
dot icon07/12/2010
Director's details changed for Mrs Margaret Downie Manning on 2010-10-01
dot icon07/12/2010
Director's details changed for Mr David Stronach Morgan on 2009-10-01
dot icon28/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon15/12/2009
Annual return made up to 2009-11-12 with full list of shareholders
dot icon14/12/2009
Director's details changed for Mr Kenneth Morgan on 2009-10-01
dot icon14/12/2009
Director's details changed for David Morgan on 2009-10-01
dot icon14/12/2009
Director's details changed for Mr Andrew Morgan on 2009-10-01
dot icon27/11/2009
Previous accounting period extended from 2009-02-28 to 2009-08-31
dot icon11/03/2009
Total exemption small company accounts made up to 2008-02-29
dot icon13/11/2008
Return made up to 12/11/08; full list of members
dot icon12/11/2008
Director's change of particulars / kenneth morgan / 12/11/2008
dot icon12/11/2008
Director's change of particulars / andrew morgan / 12/11/2008
dot icon11/11/2008
Accounting reference date shortened from 31/05/2008 to 29/02/2008
dot icon18/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon10/12/2007
Return made up to 12/11/07; full list of members
dot icon16/02/2007
Total exemption small company accounts made up to 2006-05-31
dot icon22/01/2007
Secretary's particulars changed
dot icon22/01/2007
Registered office changed on 22/01/07 from: new law house, saltire centre glenrothes fife KY6 2DA
dot icon22/12/2006
Return made up to 12/11/06; full list of members
dot icon15/11/2006
Ad 02/10/06--------- £ si 401@1=401 £ ic 100/501
dot icon13/01/2006
Return made up to 12/11/05; full list of members
dot icon13/01/2006
Registered office changed on 13/01/06 from: mill house bowershall dunfermline KY12 0RZ
dot icon19/12/2005
Total exemption small company accounts made up to 2005-05-31
dot icon15/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon22/12/2004
Return made up to 12/11/04; full list of members
dot icon29/03/2004
Total exemption small company accounts made up to 2003-05-31
dot icon04/03/2004
New secretary appointed
dot icon04/03/2004
Secretary resigned
dot icon09/02/2004
New director appointed
dot icon09/02/2004
New director appointed
dot icon09/02/2004
New director appointed
dot icon03/12/2003
Return made up to 12/11/03; full list of members
dot icon03/12/2003
Director resigned
dot icon05/09/2003
Partic of mort/charge *
dot icon11/08/2003
Partic of mort/charge *
dot icon27/02/2003
Accounts for a dormant company made up to 2002-05-31
dot icon12/12/2002
Return made up to 12/11/02; full list of members
dot icon07/12/2002
Ad 12/11/01-12/11/02 £ si 100@1=100 £ ic 1/101
dot icon07/12/2001
Accounting reference date shortened from 30/11/02 to 31/05/02
dot icon06/12/2001
Secretary resigned
dot icon06/12/2001
Director resigned
dot icon06/12/2001
Director resigned
dot icon04/12/2001
New secretary appointed
dot icon04/12/2001
New director appointed
dot icon04/12/2001
New director appointed
dot icon12/11/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.64K
-
0.00
0.00
-
2022
0
1.73K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morgan, Andrew Robert
Director
26/01/2004 - Present
5
Morgan, David Stronach
Director
26/01/2004 - Present
5
Morgan, Kenneth John
Director
26/01/2004 - Present
5

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DJ MANNING PROPERTIES LTD.

DJ MANNING PROPERTIES LTD. is an(a) Active company incorporated on 12/11/2001 with the registered office located at 2 Loch Street, Townhill, Dunfermline, Fife KY12 0HH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DJ MANNING PROPERTIES LTD.?

toggle

DJ MANNING PROPERTIES LTD. is currently Active. It was registered on 12/11/2001 .

Where is DJ MANNING PROPERTIES LTD. located?

toggle

DJ MANNING PROPERTIES LTD. is registered at 2 Loch Street, Townhill, Dunfermline, Fife KY12 0HH.

What does DJ MANNING PROPERTIES LTD. do?

toggle

DJ MANNING PROPERTIES LTD. operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for DJ MANNING PROPERTIES LTD.?

toggle

The latest filing was on 12/11/2025: Confirmation statement made on 2025-11-12 with no updates.