About

Registered Number: SC354218
Date of Incorporation: 29/01/2009 (15 years and 3 months ago)
Company Status: Active
Registered Address: Tynemount House, Ormiston, Tranent, East Lothian, EH35 5NN

 

Henry Morton Stanley Ltd was founded on 29 January 2009 and has its registered office in East Lothian, it's status in the Companies House registry is set to "Active". The business has 4 directors. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORRESTER, Christopher James 29 January 2009 03 March 2012 1
Secretary Name Appointed Resigned Total Appointments
GEDDES, Stephanie 07 February 2012 - 1
BELL & SCOTT (SECRETARIAL SERVICES) LIMITED 29 January 2009 01 January 2010 1
KENNEDY, James Adam 01 January 2010 07 February 2012 1

Filing History

Document Type Date
AA - Annual Accounts 18 May 2020
CS01 - N/A 31 January 2020
AA - Annual Accounts 21 May 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 15 June 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 27 June 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 07 September 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 10 June 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 21 May 2014
CERTNM - Change of name certificate 03 April 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 18 July 2013
MR04 - N/A 05 July 2013
AR01 - Annual Return 07 February 2013
AD01 - Change of registered office address 07 February 2013
CH03 - Change of particulars for secretary 07 February 2013
AA - Annual Accounts 04 October 2012
MG01s - Particulars of a charge created by a company registered in Scotland 28 July 2012
TM01 - Termination of appointment of director 21 May 2012
AR01 - Annual Return 07 February 2012
AP03 - Appointment of secretary 07 February 2012
TM02 - Termination of appointment of secretary 07 February 2012
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 04 October 2010
AA01 - Change of accounting reference date 22 March 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AP03 - Appointment of secretary 24 February 2010
TM02 - Termination of appointment of secretary 24 February 2010
MG01s - Particulars of a charge created by a company registered in Scotland 09 October 2009
NEWINC - New incorporation documents 29 January 2009

Mortgages & Charges

Description Date Status Charge by
Floating charge 27 July 2012 Outstanding

N/A

Floating charge 07 October 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.