Company NameStewarts And Lloyds (Overseas) Limited
Company StatusDissolved
Company NumberSC001985
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date21 October 2022 (1 year, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Douglas Bayne
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1989(87 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 02 April 1998)
RoleChartered Accountant
Correspondence Address14 Vogans Mill Wharf 17 Mill Street
London
SE1 2BZ
Director NameArthur Bedford
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1989(87 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 15 March 1990)
RoleChartered Accountant
Correspondence Address25 Fordwich Rise
Hertford
Hertfordshire
SG14 2BW
Director NameMr William John Cain
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1989(87 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 01 February 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 George Lane
Hayes
Bromley
Kent
BR2 7LQ
Secretary NameMr Derek Norman Bright
NationalityBritish
StatusResigned
Appointed03 January 1989(87 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 15 March 1990)
RoleCompany Director
Correspondence AddressPinewood
40 Oriental Road
Woking
Surrey
GU22 7AR
Director NameMr Derek Norman Bright
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1990(88 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 February 1999)
RoleChartered Accountant
Correspondence AddressPinewood
40 Oriental Road
Woking
Surrey
GU22 7AR
Director NameRichard John Reeves
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1990(88 years, 3 months after company formation)
Appointment Duration15 years, 3 months (resigned 16 June 2005)
RoleCompany Sexretary
Country of ResidenceEngland
Correspondence Address221 Vicarage Hill
Benfleet
Essex
SS7 1PG
Secretary NameMrs Allison Leigh Scandrett
NationalityBritish
StatusResigned
Appointed15 March 1990(88 years, 3 months after company formation)
Appointment Duration15 years, 3 months (resigned 16 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY
Director NameGeorge Henry Craine
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(97 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 05 June 2006)
RoleAccountant
Correspondence AddressSwn Y Coed 35 Grange Park
St Arvans
Chepstow
Monmouthshire
NP16 6EA
Wales
Director NameMrs Allison Leigh Scandrett
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2005(103 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 December 2012)
RoleDeputy Company Secretary
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY
Secretary NameMrs Theresa Valerie Robinson
NationalityBritish
StatusResigned
Appointed16 June 2005(103 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 08 October 2014)
RoleCompany Director
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameShaun Doherty
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2006(104 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSunnybank Cottage
Hill Top
Cwmbran
Gwent
NP44 3NY
Wales
Director NameMr Neil Davies
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(106 years after company formation)
Appointment Duration5 years (resigned 20 December 2012)
RoleGroup Finance Controller
Country of ResidenceUnited Kingdom
Correspondence Address25 Westminster Crescent
Cyncoed
Cardiff
South Glamorgan
CF23 6SE
Wales
Director NameMs Sharone Vanessa Gidwani
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(111 years after company formation)
Appointment Duration8 years, 8 months (resigned 31 July 2021)
RoleSolicitor / Secretary
Country of ResidenceEngland
Correspondence Address18 Grosvenor Place
London
SW1X 7HS
Director NameMr Colin Lloyd Harvey
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(111 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 01 September 2021)
RoleChartered Accountant
Country of ResidenceWales
Correspondence AddressTata Steel Financial Shared Services Tata Steel
PO Box 42
Port Talbot
South Wales
SA13 2NG
Wales

Contact

Telephone020 77174444
Telephone regionLondon

Location

Registered AddressC/O Teneo Restructuring Limited
100 West George Street
Glasgow
G2 1PJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

20.5m at £1Corus International LTD
100.00%
Ordinary
1 at £1Newport & South Wales Tube Company LTD
0.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 October 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-25
(1 page)
20 September 2019Resolutions
  • RES13 ‐ 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
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 September 2019Statement by Directors (1 page)
20 September 2019Statement of capital on 20 September 2019
  • GBP 2.046005
(3 pages)
20 September 2019Solvency Statement dated 19/09/19 (1 page)
10 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
28 December 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
12 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
12 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
2 November 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
2 November 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
13 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
16 November 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
16 November 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
18 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 20,460,053
(4 pages)
18 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 20,460,053
(4 pages)
14 September 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
14 September 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
22 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 20,460,053
(4 pages)
22 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 20,460,053
(4 pages)
22 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 20,460,053
(4 pages)
9 October 2014Termination of appointment of Theresa Valerie Robinson as a secretary on 8 October 2014 (1 page)
9 October 2014Termination of appointment of Theresa Valerie Robinson as a secretary on 8 October 2014 (1 page)
9 October 2014Termination of appointment of Theresa Valerie Robinson as a secretary on 8 October 2014 (1 page)
21 August 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
21 August 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
17 February 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 20,460,053
(4 pages)
17 February 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 20,460,053
(4 pages)
17 February 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 20,460,053
(4 pages)
25 July 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
25 July 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
14 February 2013Secretary's details changed for Mrs Theresa Valerie Robinson on 12 February 2013 (1 page)
14 February 2013Secretary's details changed for Mrs Theresa Valerie Robinson on 12 February 2013 (1 page)
17 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
2 January 2013Appointment of Mr Colin Lloyd Harvey as a director (2 pages)
2 January 2013Appointment of Mr Colin Lloyd Harvey as a director (2 pages)
2 January 2013Termination of appointment of Neil Davies as a director (1 page)
2 January 2013Termination of appointment of Neil Davies as a director (1 page)
17 December 2012Appointment of Ms Sharone Vanessa Gidwani as a director (2 pages)
17 December 2012Appointment of Ms Sharone Vanessa Gidwani as a director (2 pages)
14 December 2012Termination of appointment of Allison Scandrett as a director (1 page)
14 December 2012Termination of appointment of Allison Scandrett as a director (1 page)
31 July 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
31 July 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
4 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
22 September 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
22 September 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
1 February 2011Director's details changed for Mr Neil Davies on 28 October 2010 (3 pages)
1 February 2011Director's details changed for Mr Neil Davies on 28 October 2010 (3 pages)
1 February 2011Director's details changed for Neil Davies on 28 October 2010 (3 pages)
1 February 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
1 February 2011Director's details changed for Neil Davies on 28 October 2010 (3 pages)
11 January 2011Accounts for a dormant company made up to 31 March 2010 (7 pages)
11 January 2011Accounts for a dormant company made up to 31 March 2010 (7 pages)
22 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
22 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
27 April 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
7 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
7 January 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
14 April 2009Return made up to 01/01/09; full list of members (4 pages)
14 April 2009Return made up to 01/01/09; full list of members (4 pages)
12 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
12 February 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
11 January 2008Return made up to 01/01/08; full list of members (2 pages)
11 January 2008Return made up to 01/01/08; full list of members (2 pages)
11 December 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
11 December 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
7 December 2007New director appointed (2 pages)
7 December 2007New director appointed (2 pages)
7 December 2007Director resigned (1 page)
7 December 2007Director resigned (1 page)
30 October 2007Accounts for a dormant company made up to 30 December 2006 (6 pages)
30 October 2007Accounts for a dormant company made up to 30 December 2006 (6 pages)
31 January 2007Return made up to 01/01/07; full list of members (5 pages)
31 January 2007Return made up to 01/01/07; full list of members (5 pages)
22 August 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
22 August 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
13 June 2006Director resigned (1 page)
13 June 2006New director appointed (2 pages)
13 June 2006New director appointed (2 pages)
13 June 2006Director resigned (1 page)
9 February 2006Return made up to 01/01/06; full list of members (5 pages)
9 February 2006Return made up to 01/01/06; full list of members (5 pages)
7 July 2005Director resigned (1 page)
7 July 2005New director appointed (2 pages)
7 July 2005Secretary resigned (1 page)
7 July 2005Director resigned (1 page)
7 July 2005Secretary resigned (1 page)
7 July 2005New secretary appointed (1 page)
7 July 2005New secretary appointed (1 page)
7 July 2005New director appointed (2 pages)
4 July 2005Accounts for a dormant company made up to 1 January 2005 (6 pages)
4 July 2005Accounts for a dormant company made up to 1 January 2005 (6 pages)
4 July 2005Accounts for a dormant company made up to 1 January 2005 (6 pages)
24 January 2005Return made up to 01/01/05; full list of members (5 pages)
24 January 2005Return made up to 01/01/05; full list of members (5 pages)
27 October 2004Accounts for a dormant company made up to 3 January 2004 (6 pages)
27 October 2004Accounts for a dormant company made up to 3 January 2004 (6 pages)
27 October 2004Accounts for a dormant company made up to 3 January 2004 (6 pages)
23 January 2004Return made up to 01/01/04; full list of members (5 pages)
23 January 2004Return made up to 01/01/04; full list of members (5 pages)
25 October 2003Accounts for a dormant company made up to 28 December 2002 (5 pages)
25 October 2003Accounts for a dormant company made up to 28 December 2002 (5 pages)
11 March 2003Return made up to 01/01/03; full list of members (5 pages)
11 March 2003Return made up to 01/01/03; full list of members (5 pages)
31 October 2002Accounts for a dormant company made up to 29 December 2001 (5 pages)
31 October 2002Accounts for a dormant company made up to 29 December 2001 (5 pages)
25 September 2002Registered office changed on 25/09/02 from: ravenscraig works motherwell lanarkshire ML1 1SW (1 page)
25 September 2002Registered office changed on 25/09/02 from: ravenscraig works motherwell lanarkshire ML1 1SW (1 page)
22 January 2002Return made up to 01/01/02; full list of members (5 pages)
22 January 2002Return made up to 01/01/02; full list of members (5 pages)
30 October 2001Accounts for a dormant company made up to 30 December 2000 (6 pages)
30 October 2001Accounts for a dormant company made up to 30 December 2000 (6 pages)
12 February 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
12 February 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
28 January 2001Return made up to 01/01/01; full list of members (5 pages)
28 January 2001Return made up to 01/01/01; full list of members (5 pages)
22 January 2001Accounts for a dormant company made up to 1 April 2000 (6 pages)
22 January 2001Accounts for a dormant company made up to 1 April 2000 (6 pages)
22 January 2001Accounts for a dormant company made up to 1 April 2000 (6 pages)
27 January 2000Accounts for a dormant company made up to 3 April 1999 (6 pages)
27 January 2000Accounts for a dormant company made up to 3 April 1999 (6 pages)
27 January 2000Accounts for a dormant company made up to 3 April 1999 (6 pages)
11 January 2000Return made up to 01/01/00; full list of members (7 pages)
11 January 2000Return made up to 01/01/00; full list of members (7 pages)
23 February 1999Director resigned (1 page)
23 February 1999New director appointed (2 pages)
23 February 1999New director appointed (2 pages)
23 February 1999Director resigned (1 page)
23 February 1999Director resigned (1 page)
23 February 1999Director resigned (1 page)
3 February 1999Accounts for a dormant company made up to 28 March 1998 (7 pages)
3 February 1999Accounts for a dormant company made up to 28 March 1998 (7 pages)
27 January 1999Return made up to 01/01/99; full list of members (7 pages)
27 January 1999Return made up to 01/01/99; full list of members (7 pages)
23 April 1998Director resigned (1 page)
23 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 April 1998Director resigned (1 page)
31 January 1998Full accounts made up to 29 March 1997 (10 pages)
31 January 1998Full accounts made up to 29 March 1997 (10 pages)
20 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 January 1998Return made up to 01/01/98; full list of members (9 pages)
16 January 1998Return made up to 01/01/98; full list of members (9 pages)
1 February 1997Full accounts made up to 30 March 1996 (9 pages)
1 February 1997Full accounts made up to 30 March 1996 (9 pages)
19 January 1997Return made up to 01/01/97; full list of members (11 pages)
19 January 1997Return made up to 01/01/97; full list of members (11 pages)
1 February 1996Full accounts made up to 1 April 1995 (8 pages)
1 February 1996Full accounts made up to 1 April 1995 (8 pages)
1 February 1996Full accounts made up to 1 April 1995 (8 pages)
16 January 1996Return made up to 01/01/96; full list of members (7 pages)
16 January 1996Return made up to 01/01/96; full list of members (7 pages)
26 January 1995Location of register of members address changed (7 pages)
26 January 1995Location of debenture register address changed (7 pages)
19 April 1989Memorandum and Articles of Association (7 pages)
19 April 1989Memorandum and Articles of Association (7 pages)
10 May 1972Company name changed\certificate issued on 10/05/72 (2 pages)
10 May 1972Company name changed\certificate issued on 10/05/72 (2 pages)