Warning: file_put_contents(c/1963e551945e3e8b71f0abadbf2a0c1f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Dj Manning (holdings) Limited, KY12 0HH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DJ MANNING (HOLDINGS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dj Manning (holdings) Limited. The company was founded 20 years ago and was given the registration number SC262911. The firm's registered office is in DUNFERMLINE. You can find them at 2 Loch Street, Townhill, Dunfermline, Fife. This company's SIC code is 49420 - Removal services.

Company Information

Name:DJ MANNING (HOLDINGS) LIMITED
Company Number:SC262911
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 2004
End of financial year:31 December 2021
Jurisdiction:Scotland
Industry Codes:
  • 49420 - Removal services

Office Address & Contact

Registered Address:2 Loch Street, Townhill, Dunfermline, Fife, Scotland, KY12 0HH
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Loch Street, Townhill, Dunfermline, Scotland, KY12 0HH

Director10 February 2004Active
2, Loch Street, Townhill, Dunfermline, Scotland, KY12 0HH

Director10 February 2004Active
2, Loch Street, Townhill, Dunfermline, Scotland, KY12 0HH

Director10 February 2004Active
1, George Square, Castle Brae, Dunfermline, Scotland, KY11 8QF

Corporate Secretary04 February 2004Active
Dj Manning, Bridgeness Road, Carriden, Bo'Ness, Scotland, EH51 9SF

Director10 February 2004Active
New Law House, Saltire Centre, Glenrothes, KY6 2DA

Nominee Director04 February 2004Active

People with Significant Control

Mr David Stronach Morgan
Notified on:21 February 2022
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:Scotland
Address:2, Loch Street, Dunfermline, Scotland, KY12 0HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Robert Morgan
Notified on:21 February 2022
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:Scotland
Address:2, Loch Street, Dunfermline, Scotland, KY12 0HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kenneth John Morgan
Notified on:21 February 2022
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:Scotland
Address:2, Loch Street, Dunfermline, Scotland, KY12 0HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Gazette

Gazette dissolved voluntary.

Download
2023-07-11Gazette

Gazette notice voluntary.

Download
2023-07-03Dissolution

Dissolution application strike off company.

Download
2023-02-22Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-05Persons with significant control

Notification of a person with significant control.

Download
2022-09-05Persons with significant control

Notification of a person with significant control.

Download
2022-09-05Persons with significant control

Notification of a person with significant control.

Download
2022-09-05Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-09-01Capital

Capital cancellation shares.

Download
2022-08-17Capital

Capital return purchase own shares.

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2020-08-31Accounts

Accounts with accounts type total exemption full.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-05Accounts

Change account reference date company current extended.

Download
2019-05-27Accounts

Accounts with accounts type total exemption full.

Download
2019-02-13Confirmation statement

Confirmation statement with no updates.

Download
2018-05-29Accounts

Accounts with accounts type total exemption full.

Download
2018-02-14Confirmation statement

Confirmation statement with no updates.

Download
2017-06-01Accounts

Accounts with accounts type total exemption small.

Download
2017-03-08Confirmation statement

Confirmation statement with updates.

Download
2016-06-01Accounts

Accounts with accounts type total exemption small.

Download
2016-03-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.