Hm Stanley Ltd

DataGardener
live
Micro

Hm Stanley Ltd

sc354218Private Limited With Share Capital

Base Camp 1 Wester Shawfair, Danderhall, Dalkeith, EH221FD
Incorporated

29/01/2009

Company Age

17 years

Directors

5

Employees

35

SIC Code

47110

Risk

moderate risk

Company Overview

Registration, classification & business activity

Hm Stanley Ltd (sc354218) is a private limited with share capital incorporated on 29/01/2009 (17 years old) and registered in dalkeith, EH221FD. The company operates under SIC code 47110 - retail sale in non-specialised stores with food, beverages or tobacco predominating.

Private Limited With Share Capital
SIC: 47110
Micro
Incorporated 29/01/2009
EH221FD
35 employees

Financial Overview

Total Assets

£2.83M

Liabilities

£3.90M

Net Assets

£-1.07M

Est. Turnover

£4.52M

AI Estimated
Unreported
Cash

£106.1K

Key Metrics

35

Employees

5

Directors

3

Shareholders

Board of Directors

5

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

74
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-02-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:11-09-2025
Accounts With Accounts Type Small
Category:Accounts
Date:13-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-01-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-09-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:12-07-2024
Legacy
Category:Other
Date:12-07-2024
Legacy
Category:Accounts
Date:10-06-2024
Legacy
Category:Other
Date:10-06-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-03-2024
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:13-03-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-01-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:12-10-2023
Legacy
Category:Other
Date:12-10-2023
Legacy
Category:Accounts
Date:12-10-2023
Legacy
Category:Other
Date:12-10-2023
Capital Alter Shares Subdivision
Category:Capital
Date:27-09-2023
Capital Allotment Shares
Category:Capital
Date:27-09-2023
Memorandum Articles
Category:Incorporation
Date:25-09-2023
Resolution
Category:Resolution
Date:25-09-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:18-09-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-09-2023
Certificate Change Of Name Company
Category:Change Of Name
Date:21-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-02-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:01-02-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:01-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-05-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-02-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-02-2022
Memorandum Articles
Category:Incorporation
Date:10-01-2022
Capital Name Of Class Of Shares
Category:Capital
Date:10-01-2022
Resolution
Category:Resolution
Date:07-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-05-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:03-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-01-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-07-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-02-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:07-02-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:07-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-10-2012
Legacy
Category:Mortgage
Date:28-07-2012
Termination Director Company With Name
Category:Officers
Date:21-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-02-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:07-02-2012
Termination Secretary Company With Name
Category:Officers
Date:07-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-10-2010
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:22-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:26-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:26-02-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:24-02-2010
Termination Secretary Company With Name
Category:Officers
Date:24-02-2010
Legacy
Category:Mortgage
Date:09-10-2009
Incorporation Company
Category:Incorporation
Date:29-01-2009

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typesmall company
Due Date30/09/2026
Filing Date08/08/2025
Latest Accounts31/12/2024

Trading Addresses

Tynemount House, Tynemount Farm, Ormiston, Tranent, East Lothian, EH355NN
Base Camp 1 Wester Shawfair, Danderhall, Dalkeith, Midlothan Eh22 1Fd, EH221FDRegistered

Contact

01315544449
dominos.co.uk
Base Camp 1 Wester Shawfair, Danderhall, Dalkeith, EH221FD