DJ MANNING PROPERTIES LTD.
DUNFERMLINE

Hellopages » Fife » Fife » KY12 0HH
Company number SC225183
Status Active
Incorporation Date 12 November 2001
Company Type Private Limited Company
Address 2 LOCH STREET, TOWNHILL, DUNFERMLINE, FIFE, SCOTLAND, KY12 0HH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 12 November 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Satisfaction of charge 2 in full. The most likely internet sites of DJ MANNING PROPERTIES LTD. are www.djmanningproperties.co.uk, and www.dj-manning-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The distance to to Dunfermline Town Rail Station is 1.5 miles; to Rosyth Rail Station is 3 miles; to Lochgelly Rail Station is 5.9 miles; to Aberdour Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dj Manning Properties Ltd is a Private Limited Company. The company registration number is SC225183. Dj Manning Properties Ltd has been working since 12 November 2001. The present status of the company is Active. The registered address of Dj Manning Properties Ltd is 2 Loch Street Townhill Dunfermline Fife Scotland Ky12 0hh. . MORGAN, Andrew Robert is a Director of the company. MORGAN, David Stronach is a Director of the company. MORGAN, Kenneth John is a Director of the company. Secretary PIERCY, Brenda has been resigned. Nominee Secretary PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Secretary PURPLE VENTURE SECRETARIES LIMITED has been resigned. Director MANNING, David John has been resigned. Director MANNING, Margaret Downie has been resigned. Nominee Director PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER COMPANY SERVICES LTD. has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
MORGAN, Andrew Robert
Appointed Date: 26 January 2004
57 years old

Director
MORGAN, David Stronach
Appointed Date: 26 January 2004
55 years old

Director
MORGAN, Kenneth John
Appointed Date: 26 January 2004
52 years old

Resigned Directors

Secretary
PIERCY, Brenda
Resigned: 01 March 2004
Appointed Date: 12 November 2001

Nominee Secretary
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 12 November 2001
Appointed Date: 12 November 2001

Secretary
PURPLE VENTURE SECRETARIES LIMITED
Resigned: 04 May 2012
Appointed Date: 01 March 2004

Director
MANNING, David John
Resigned: 09 September 2003
Appointed Date: 12 November 2001
84 years old

Director
MANNING, Margaret Downie
Resigned: 30 April 2012
Appointed Date: 12 November 2001
81 years old

Nominee Director
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 12 November 2001
Appointed Date: 12 November 2001

Nominee Director
PETER TRAINER COMPANY SERVICES LTD.
Resigned: 12 November 2001
Appointed Date: 12 November 2001

Persons With Significant Control

Mr Andrew Morgan
Notified on: 1 November 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Stronach Morgan
Notified on: 1 November 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Kenneth Morgan
Notified on: 1 November 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DJ MANNING PROPERTIES LTD. Events

30 Nov 2016
Confirmation statement made on 12 November 2016 with updates
01 Jun 2016
Total exemption small company accounts made up to 31 August 2015
30 Mar 2016
Satisfaction of charge 2 in full
30 Mar 2016
Satisfaction of charge 1 in full
13 Jan 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 13 January 2016
...
... and 58 more events
06 Dec 2001
Director resigned
04 Dec 2001
New secretary appointed
04 Dec 2001
New director appointed
04 Dec 2001
New director appointed
12 Nov 2001
Incorporation

DJ MANNING PROPERTIES LTD. Charges

25 August 2003
Bond & floating charge
Delivered: 5 September 2003
Status: Satisfied on 30 March 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
1 August 2003
Standard security
Delivered: 11 August 2003
Status: Satisfied on 30 March 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground at bridgeness road, carriden industrial estate…