Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > STEWARTS AND LLOYDS (OVERSEAS) LIMITED
Company Information for

STEWARTS AND LLOYDS (OVERSEAS) LIMITED

C/O TENEO RESTRUCTURING LIMITED, 100 WEST GEORGE STREET, GLASGOW, G2 1PJ,
Company Registration Number
SC001985
Private Limited Company
Liquidation

Company Overview

About Stewarts And Lloyds (overseas) Ltd
STEWARTS AND LLOYDS (OVERSEAS) LIMITED was founded on 1890-03-15 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Stewarts And Lloyds (overseas) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
STEWARTS AND LLOYDS (OVERSEAS) LIMITED
 
Legal Registered Office
C/O TENEO RESTRUCTURING LIMITED
100 WEST GEORGE STREET
GLASGOW
G2 1PJ
Other companies in EH3
 
Filing Information
Company Number SC001985
Company ID Number SC001985
Date formed 1890-03-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 01/01/2016
Return next due 29/01/2017
Type of accounts DORMANT
Last Datalog update: 2021-11-05 21:09:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STEWARTS AND LLOYDS (OVERSEAS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STEWARTS AND LLOYDS (OVERSEAS) LIMITED

Current Directors
Officer Role Date Appointed
SHARONE VANESSA GIDWANI
Director 2012-12-01
COLIN LLOYD HARVEY
Director 2012-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
THERESA VALERIE ROBINSON
Company Secretary 2005-06-16 2014-10-08
NEIL DAVIES
Director 2007-12-01 2012-12-20
ALLISON LEIGH SCANDRETT
Director 2005-06-16 2012-12-01
SHAUN DOHERTY
Director 2006-06-05 2007-12-01
GEORGE HENRY CRAINE
Director 1999-02-01 2006-06-05
ALLISON LEIGH SCANDRETT
Company Secretary 1990-03-15 2005-06-16
RICHARD JOHN REEVES
Director 1990-03-15 2005-06-16
DEREK NORMAN BRIGHT
Director 1990-03-15 1999-02-01
WILLIAM JOHN CAIN
Director 1989-01-03 1999-02-01
MICHAEL DOUGLAS BAYNE
Director 1989-01-03 1998-04-02
DEREK NORMAN BRIGHT
Company Secretary 1989-01-03 1990-03-15
ARTHUR BEDFORD
Director 1989-01-03 1990-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHARONE VANESSA GIDWANI COGENT POWER ELECTRICAL STEELS LIMITED Director 2012-12-01 CURRENT 1999-09-23 Dissolved 2014-02-04
SHARONE VANESSA GIDWANI BRITISH STEEL EMPLOYEE SHARE OWNERSHIP TRUSTEES LIMITED Director 2012-12-01 CURRENT 1933-02-08 Dissolved 2014-07-08
SHARONE VANESSA GIDWANI CLADDING AND DECKING UK LIMITED Director 2012-12-01 CURRENT 1992-08-28 Dissolved 2016-10-18
SHARONE VANESSA GIDWANI HOOGOVENS (U K) LIMITED Director 2012-12-01 CURRENT 1976-09-22 Dissolved 2016-10-18
SHARONE VANESSA GIDWANI MISTBURY INVESTMENTS LIMITED Director 2012-12-01 CURRENT 1992-06-30 Dissolved 2017-03-21
SHARONE VANESSA GIDWANI CORUS PROPERTIES (GERMANY) LIMITED Director 2012-12-01 CURRENT 2003-02-07 Dissolved 2017-03-21
SHARONE VANESSA GIDWANI BRITISH STEEL SAMSON LIMITED Director 2012-12-01 CURRENT 1962-10-23 Dissolved 2017-03-21
SHARONE VANESSA GIDWANI CORUS CNBV INVESTMENTS Director 2012-12-01 CURRENT 2003-01-14 Active
SHARONE VANESSA GIDWANI CORUS MANAGEMENT LIMITED Director 2012-12-01 CURRENT 1992-10-14 Liquidation
SHARONE VANESSA GIDWANI DSRM GROUP LIMITED Director 2012-12-01 CURRENT 1986-11-06 Liquidation
SHARONE VANESSA GIDWANI EUROPRESSINGS LIMITED Director 2012-12-01 CURRENT 1987-09-08 Liquidation
SHARONE VANESSA GIDWANI BRITISH STEEL DIRECTORS (NOMINEES) LIMITED Director 2012-12-01 CURRENT 1998-01-16 Liquidation
SHARONE VANESSA GIDWANI AUTOMOTIVE LASER TECHNOLOGIES LIMITED Director 2012-12-01 CURRENT 1998-04-09 Liquidation
SHARONE VANESSA GIDWANI MIDLAND STEEL SUPPLIES LIMITED Director 2012-12-01 CURRENT 1992-10-14 Liquidation
SHARONE VANESSA GIDWANI HARROWMILLS PROPERTIES LIMITED Director 2012-12-01 CURRENT 1951-04-13 Liquidation
SHARONE VANESSA GIDWANI CORUS ENGINEERING STEELS HOLDINGS LIMITED Director 2012-12-01 CURRENT 1991-03-04 Liquidation
SHARONE VANESSA GIDWANI CORUS INTERNATIONAL (OVERSEAS HOLDINGS) LIMITED Director 2012-12-01 CURRENT 1991-09-04 Active
SHARONE VANESSA GIDWANI BRITISH TUBES STOCKHOLDING LIMITED Director 2012-12-01 CURRENT 1930-03-24 Liquidation
SHARONE VANESSA GIDWANI BRITISH GUIDE RAILS LIMITED Director 2012-12-01 CURRENT 1947-04-17 Liquidation
SHARONE VANESSA GIDWANI H.E. SAMSON LIMITED Director 2012-12-01 CURRENT 1951-03-08 Active
SHARONE VANESSA GIDWANI PRECOAT LIMITED Director 2012-12-01 CURRENT 1994-11-09 Liquidation
SHARONE VANESSA GIDWANI CORUS INVESTMENTS LIMITED Director 2012-12-01 CURRENT 1930-12-22 Liquidation
SHARONE VANESSA GIDWANI CORUS HOLDINGS LIMITED Director 2012-12-01 CURRENT 1952-07-22 Active
SHARONE VANESSA GIDWANI PLATED STRIP (INTERNATIONAL) LIMITED Director 2012-12-01 CURRENT 1970-04-29 Liquidation
SHARONE VANESSA GIDWANI U.E.S. BRIGHT BAR LIMITED Director 2012-12-01 CURRENT 1900-11-10 Liquidation
SHARONE VANESSA GIDWANI TORONTO INDUSTRIAL FABRICATIONS LIMITED Director 2012-12-01 CURRENT 1911-11-08 Liquidation
SHARONE VANESSA GIDWANI WHITEHEAD (NARROW STRIP) LIMITED Director 2012-12-01 CURRENT 1971-11-08 Liquidation
SHARONE VANESSA GIDWANI WESTWOOD STEEL SERVICES LIMITED Director 2012-12-01 CURRENT 1954-09-23 Liquidation
SHARONE VANESSA GIDWANI TEMPLEBOROUGH ROLLING MILLS,LIMITED(THE) Director 2012-12-01 CURRENT 1916-11-16 Liquidation
SHARONE VANESSA GIDWANI STEELSTOCK LIMITED Director 2012-12-01 CURRENT 1899-06-29 Liquidation
SHARONE VANESSA GIDWANI STANTON HOUSING COMPANY LIMITED(THE) Director 2012-12-01 CURRENT 1923-09-06 Liquidation
SHARONE VANESSA GIDWANI WALKER MANUFACTURING AND INVESTMENTS LIMITED Director 2012-12-01 CURRENT 1964-04-08 Liquidation
SHARONE VANESSA GIDWANI SEAMLESS TUBES LIMITED Director 2012-12-01 CURRENT 1899-01-22 Liquidation
SHARONE VANESSA GIDWANI STEEL STOCKHOLDINGS LIMITED Director 2012-12-01 CURRENT 1972-02-03 Liquidation
SHARONE VANESSA GIDWANI RUNMEGA LIMITED Director 2012-12-01 CURRENT 1920-04-13 Liquidation
SHARONE VANESSA GIDWANI RUNBLAST LIMITED Director 2012-12-01 CURRENT 1900-11-02 Liquidation
SHARONE VANESSA GIDWANI ROUND OAK STEEL WORKS LIMITED Director 2012-12-01 CURRENT 1919-06-14 Liquidation
SHARONE VANESSA GIDWANI NEWPORT AND SOUTH WALES TUBE COMPANY LIMITED(THE) Director 2012-12-01 CURRENT 1936-05-02 Active
SHARONE VANESSA GIDWANI NATIONWIDE STEELSTOCK LIMITED Director 2012-12-01 CURRENT 1972-02-04 Liquidation
SHARONE VANESSA GIDWANI HAMMERMEGA LIMITED Director 2012-12-01 CURRENT 1912-03-22 Liquidation
SHARONE VANESSA GIDWANI LONDON WORKS STEEL COMPANY LIMITED Director 2012-12-01 CURRENT 1981-01-15 Liquidation
SHARONE VANESSA GIDWANI HADFIELDS HOLDINGS LIMITED Director 2012-12-01 CURRENT 1983-05-11 Active
SHARONE VANESSA GIDWANI CORUS PROPERTY Director 2012-12-01 CURRENT 1950-12-21 Active
SHARONE VANESSA GIDWANI CORUS ENGINEERING STEELS OVERSEAS HOLDINGS LIMITED Director 2012-12-01 CURRENT 1966-02-08 Liquidation
SHARONE VANESSA GIDWANI CORDOR (C&B) LIMITED Director 2012-12-01 CURRENT 1960-08-18 Liquidation
SHARONE VANESSA GIDWANI CATNIC LIMITED Director 2012-12-01 CURRENT 1969-02-10 Liquidation
SHARONE VANESSA GIDWANI C WALKER & SONS LIMITED Director 2012-12-01 CURRENT 1950-05-24 Liquidation
SHARONE VANESSA GIDWANI BRITISH STEEL SERVICE CENTRES LIMITED Director 2012-12-01 CURRENT 1872-07-18 Liquidation
SHARONE VANESSA GIDWANI 00030048 LIMITED Director 2012-12-01 CURRENT 1889-11-02 Liquidation
SHARONE VANESSA GIDWANI CORUS LIAISON SERVICES (INDIA) LIMITED Director 2012-12-01 CURRENT 1886-10-06 Liquidation
SHARONE VANESSA GIDWANI CORUS ENGINEERING STEELS (UK) LIMITED Director 2012-12-01 CURRENT 1896-07-02 Active
SHARONE VANESSA GIDWANI BORE STEEL LIMITED Director 2012-12-01 CURRENT 1941-11-10 Liquidation
SHARONE VANESSA GIDWANI BRITISH STEEL ENGINEERING STEELS (EXPORTS) LIMITED Director 2012-12-01 CURRENT 1946-03-01 Liquidation
SHARONE VANESSA GIDWANI CORUS INTERNATIONAL LIMITED Director 2012-12-01 CURRENT 1963-01-16 Active
SHARONE VANESSA GIDWANI BELL & HARWOOD LIMITED Director 2012-12-01 CURRENT 1981-01-15 Liquidation
SHARONE VANESSA GIDWANI CORUS ENGINEERING STEELS LIMITED Director 2012-12-01 CURRENT 1986-02-27 Active
SHARONE VANESSA GIDWANI WALKERSTEELSTOCK LIMITED Director 2012-12-01 CURRENT 1986-10-27 Liquidation
SHARONE VANESSA GIDWANI BORE SAMSON GROUP LIMITED Director 2012-12-01 CURRENT 1987-04-01 Liquidation
SHARONE VANESSA GIDWANI CORUS LARGE DIAMETER PIPES LIMITED Director 2012-12-01 CURRENT 1993-03-17 Liquidation
SHARONE VANESSA GIDWANI BLASTMEGA LIMITED Director 2012-12-01 CURRENT 1994-11-04 Liquidation
COLIN LLOYD HARVEY CORUS ENGINEERING STEELS OVERSEAS HOLDINGS LIMITED Director 2016-07-19 CURRENT 1966-02-08 Liquidation
COLIN LLOYD HARVEY HOOGOVENS (U K) LIMITED Director 2012-12-20 CURRENT 1976-09-22 Dissolved 2016-10-18
COLIN LLOYD HARVEY DSRM GROUP LIMITED Director 2012-12-20 CURRENT 1986-11-06 Liquidation
COLIN LLOYD HARVEY BRITISH STEEL DIRECTORS (NOMINEES) LIMITED Director 2012-12-20 CURRENT 1998-01-16 Liquidation
COLIN LLOYD HARVEY CORUS INTERNATIONAL (OVERSEAS HOLDINGS) LIMITED Director 2012-12-20 CURRENT 1991-09-04 Active
COLIN LLOYD HARVEY CORUS HOLDINGS LIMITED Director 2012-12-20 CURRENT 1952-07-22 Active
COLIN LLOYD HARVEY NEWPORT AND SOUTH WALES TUBE COMPANY LIMITED(THE) Director 2012-12-20 CURRENT 1936-05-02 Active
COLIN LLOYD HARVEY CORUS PROPERTY Director 2012-12-20 CURRENT 1950-12-21 Active
COLIN LLOYD HARVEY CORUS LIAISON SERVICES (INDIA) LIMITED Director 2012-12-20 CURRENT 1886-10-06 Liquidation
COLIN LLOYD HARVEY CORUS INTERNATIONAL LIMITED Director 2012-12-20 CURRENT 1963-01-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/21 FROM Saltire Court 20 Castle Terrace Edinburgh EH1 2DB
2021-09-01TM01APPOINTMENT TERMINATED, DIRECTOR COLIN LLOYD HARVEY
2021-08-13TM01APPOINTMENT TERMINATED, DIRECTOR SHARONE VANESSA GIDWANI
2021-05-04CH01Director's details changed for Ms Sharone Vanessa Gidwani on 2021-04-21
2021-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/21 FROM 15 Atholl Crescent Edinburgh EH3 8HA
2021-04-12PSC05Change of details for Corus International Limited as a person with significant control on 2021-04-01
2019-10-08LRESSPResolutions passed:
  • Special resolution to wind up on 2019-09-25
2019-09-20SH19Statement of capital on 2019-09-20 GBP 2.046005
2019-09-20SH20Statement by Directors
2019-09-20CAP-SSSolvency Statement dated 19/09/19
2019-09-20RES13Resolutions passed:
  • The sum of £20,460,050.95 (being aggregate sum cancelled) be credited to the profit & loss account as a realised profit 19/09/2019
  • Resolution of reduction in issued share capital
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 01/01/19, WITH NO UPDATES
2018-12-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 01/01/18, WITH NO UPDATES
2017-11-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 20460053
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES
2016-11-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 20460053
2016-01-18AR0101/01/16 ANNUAL RETURN FULL LIST
2015-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 20460053
2015-01-22AR0101/01/15 ANNUAL RETURN FULL LIST
2014-10-09TM02Termination of appointment of Theresa Valerie Robinson on 2014-10-08
2014-08-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 20460053
2014-02-17AR0101/01/14 ANNUAL RETURN FULL LIST
2013-07-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-02-14CH03SECRETARY'S DETAILS CHNAGED FOR MRS THERESA VALERIE ROBINSON on 2013-02-12
2013-01-17AR0101/01/13 ANNUAL RETURN FULL LIST
2013-01-02AP01DIRECTOR APPOINTED MR COLIN LLOYD HARVEY
2013-01-02TM01APPOINTMENT TERMINATED, DIRECTOR NEIL DAVIES
2012-12-17AP01DIRECTOR APPOINTED MS SHARONE VANESSA GIDWANI
2012-12-14TM01APPOINTMENT TERMINATED, DIRECTOR ALLISON SCANDRETT
2012-07-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-01-04AR0101/01/12 ANNUAL RETURN FULL LIST
2011-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DAVIES / 28/10/2010
2011-02-01AR0101/01/11 ANNUAL RETURN FULL LIST
2011-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL DAVIES / 28/10/2010
2011-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-07-22RES01ADOPT ARTICLES 28/06/2010
2010-04-27AR0101/01/10 FULL LIST
2010-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-04-14363aRETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS
2009-02-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-01-11363aRETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS
2007-12-11225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08
2007-12-07288aNEW DIRECTOR APPOINTED
2007-12-07288bDIRECTOR RESIGNED
2007-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/06
2007-01-31363aRETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS
2006-08-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-06-13288aNEW DIRECTOR APPOINTED
2006-06-13288bDIRECTOR RESIGNED
2006-02-09363aRETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS
2005-07-07288bSECRETARY RESIGNED
2005-07-07288aNEW SECRETARY APPOINTED
2005-07-07288aNEW DIRECTOR APPOINTED
2005-07-07288bDIRECTOR RESIGNED
2005-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/05
2005-01-24363aRETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS
2004-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/04
2004-01-23363aRETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS
2003-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/02
2003-03-11363aRETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS
2002-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/01
2002-09-25287REGISTERED OFFICE CHANGED ON 25/09/02 FROM: RAVENSCRAIG WORKS MOTHERWELL LANARKSHIRE ML1 1SW
2002-01-22363aRETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS
2001-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/00
2001-02-12225ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00
2001-01-28363aRETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS
2001-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/00
2000-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/99
2000-01-11363aRETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS
1999-02-23288bDIRECTOR RESIGNED
1999-02-23288bDIRECTOR RESIGNED
1999-02-23288aNEW DIRECTOR APPOINTED
1999-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/98
1999-01-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-01-27363aRETURN MADE UP TO 01/01/99; FULL LIST OF MEMBERS
1998-04-23SRES03EXEMPTION FROM APPOINTING AUDITORS 27/03/98
1998-04-23288bDIRECTOR RESIGNED
1998-01-31AAFULL ACCOUNTS MADE UP TO 29/03/97
1998-01-20ELRESS252 DISP LAYING ACC 31/12/97
1998-01-20ELRESS366A DISP HOLDING AGM 31/12/97
1998-01-20ELRESS386 DISP APP AUDS 31/12/97
1998-01-16363aRETURN MADE UP TO 01/01/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to STEWARTS AND LLOYDS (OVERSEAS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2019-09-27
Resolution2019-09-27
Appointmen2019-09-27
Fines / Sanctions
No fines or sanctions have been issued against STEWARTS AND LLOYDS (OVERSEAS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STEWARTS AND LLOYDS (OVERSEAS) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STEWARTS AND LLOYDS (OVERSEAS) LIMITED

Intangible Assets
Patents
We have not found any records of STEWARTS AND LLOYDS (OVERSEAS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STEWARTS AND LLOYDS (OVERSEAS) LIMITED
Trademarks
We have not found any records of STEWARTS AND LLOYDS (OVERSEAS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STEWARTS AND LLOYDS (OVERSEAS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as STEWARTS AND LLOYDS (OVERSEAS) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where STEWARTS AND LLOYDS (OVERSEAS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partySTEWARTS AND LLOYDS (OVERSEAS) LIMITEDEvent Date2019-09-27
 
Initiating party Event TypeResolution
Defending partySTEWARTS AND LLOYDS (OVERSEAS) LIMITEDEvent Date2019-09-27
STEWARTS AND LLOYDS (OVERSEAS) LIMITED Company Number: SC001985 Registered office: 30 Millbank, London, SW1P 4WY Principal trading address: N/A Notification of written resolutions of the company propo…
 
Initiating party Event TypeAppointmen
Defending partySTEWARTS AND LLOYDS (OVERSEAS) LIMITEDEvent Date2019-09-27
Company Number: SC001985 Name of Company: STEWARTS AND LLOYDS (OVERSEAS) LIMITED Nature of Business: Other business support service activities not elsewhere classified Type of Liquidation: Members Reg…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STEWARTS AND LLOYDS (OVERSEAS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STEWARTS AND LLOYDS (OVERSEAS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.