COUTTS GROUP

Company Documents

DateDescription
23/04/1523 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

23/09/1423 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

18/08/1418 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

17/04/1417 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

19/09/1319 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

18/09/1318 September 2013 APPOINTMENT TERMINATED, DIRECTOR GARY STEWART

View Document

13/02/1313 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

24/09/1224 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

10/08/1210 August 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTINE RUSSELL

View Document

10/08/1210 August 2012 CORPORATE SECRETARY APPOINTED RBS SECRETARIAL SERVICES LIMITED

View Document

01/05/121 May 2012 DIRECTOR APPOINTED MS SALLY JANE SUTHERLAND

View Document

26/04/1226 April 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES JACKSON

View Document

24/04/1224 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

22/12/1122 December 2011 SECOND FILING WITH MUD 01/09/11 FOR FORM AR01

View Document

31/10/1131 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES NICHOLSON / 28/10/2011

View Document

26/10/1126 October 2011 DIRECTOR APPOINTED ANDREW JAMES NICHOLSON

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA WALLACE

View Document

24/10/1124 October 2011 APPOINTMENT TERMINATED, SECRETARY CAROLYN WHITTAKER

View Document

24/10/1124 October 2011 SECRETARY APPOINTED MISS CHRISTINE ANNE RUSSELL

View Document

26/09/1126 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

02/09/112 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

22/09/1022 September 2010 DIRECTOR APPOINTED BARBARA CHARLOTTE WALLACE

View Document

22/09/1022 September 2010 TERMINATE DIR APPOINTMENT

View Document

21/09/1021 September 2010 DIRECTOR APPOINTED JAMES ANTHONY JACKSON

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL MACARTHUR

View Document

16/09/1016 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

03/09/103 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CLARK MACARTHUR / 16/02/2010

View Document

09/09/099 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

17/03/0917 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY STEWART / 04/03/2009

View Document

23/09/0823 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 REGISTERED OFFICE CHANGED ON 14/08/2008 FROM, 3 PRINCESS WAY, REDHILL, SURREY, RH1 1NP

View Document

17/06/0817 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

31/03/0831 March 2008 DIRECTOR APPOINTED GARY ROBERT MCNEILLY STEWART

View Document

17/03/0817 March 2008 DIRECTOR APPOINTED NEIL CLARK MACARTHUR

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED DIRECTOR ANGELA CUNNINGHAM

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED DIRECTOR DEREK LEWIS

View Document

17/10/0717 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

26/09/0726 September 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 LOCATION OF DEBENTURE REGISTER

View Document

19/01/0719 January 2007 REGISTERED OFFICE CHANGED ON 19/01/07 FROM:
440 STRAND, LONDON, WC2R 0QS

View Document

19/01/0719 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

18/12/0618 December 2006 NEW DIRECTOR APPOINTED

View Document

15/12/0615 December 2006 DIRECTOR RESIGNED

View Document

15/12/0615 December 2006 DIRECTOR RESIGNED

View Document

15/12/0615 December 2006 NEW DIRECTOR APPOINTED

View Document

15/12/0615 December 2006 NEW SECRETARY APPOINTED

View Document

15/12/0615 December 2006 SECRETARY RESIGNED

View Document

12/10/0612 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

03/10/063 October 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

08/09/058 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 REGISTERED OFFICE CHANGED ON 29/01/05 FROM:
WATERHOUSE SQUARE, 138-142 HOLBORN, LONDON EC1N 2TH

View Document

04/01/054 January 2005 NEW SECRETARY APPOINTED

View Document

04/01/054 January 2005 NEW DIRECTOR APPOINTED

View Document

21/12/0421 December 2004 SECRETARY RESIGNED

View Document

21/12/0421 December 2004 NEW DIRECTOR APPOINTED

View Document

21/12/0421 December 2004 DIRECTOR RESIGNED

View Document

21/12/0421 December 2004 DIRECTOR RESIGNED

View Document

03/12/043 December 2004 COMPANY NAME CHANGED
WILLIAMS, GLYN & CO.
CERTIFICATE ISSUED ON 03/12/04

View Document

24/09/0424 September 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 NEW DIRECTOR APPOINTED

View Document

10/05/0410 May 2004 SECRETARY RESIGNED

View Document

10/05/0410 May 2004 DIRECTOR RESIGNED

View Document

10/05/0410 May 2004 NEW DIRECTOR APPOINTED

View Document

10/05/0410 May 2004 DIRECTOR RESIGNED

View Document

08/05/048 May 2004 NEW SECRETARY APPOINTED

View Document

01/03/041 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

02/10/032 October 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

27/09/0227 September 2002 RETURN MADE UP TO 01/09/02; NO CHANGE OF MEMBERS

View Document

29/06/0229 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/02/0228 February 2002 S366A DISP HOLDING AGM 14/02/02

View Document

30/11/0130 November 2001 DIRECTOR RESIGNED

View Document

29/10/0129 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/09/0114 September 2001 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS

View Document

14/04/0114 April 2001 DIRECTOR RESIGNED

View Document

05/01/015 January 2001 RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00

View Document

12/04/0012 April 2000 AUDITOR'S RESIGNATION

View Document

28/01/0028 January 2000 DIRECTOR RESIGNED

View Document

26/01/0026 January 2000 NEW DIRECTOR APPOINTED

View Document

22/12/9922 December 1999 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

22/12/9922 December 1999 RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS

View Document

16/07/9916 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/997 January 1999 RETURN MADE UP TO 18/12/98; FULL LIST OF MEMBERS

View Document

07/12/987 December 1998 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

06/10/986 October 1998 AUDITOR'S RESIGNATION

View Document

17/03/9817 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/988 January 1998 DIRECTOR RESIGNED

View Document

30/12/9730 December 1997 RETURN MADE UP TO 18/12/97; FULL LIST OF MEMBERS

View Document

29/12/9729 December 1997 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

09/10/979 October 1997 NEW DIRECTOR APPOINTED

View Document

11/08/9711 August 1997 NEW DIRECTOR APPOINTED

View Document

08/08/978 August 1997 DIRECTOR RESIGNED

View Document

17/02/9717 February 1997 DIRECTOR RESIGNED

View Document

03/01/973 January 1997 RETURN MADE UP TO 18/12/96; NO CHANGE OF MEMBERS

View Document

23/12/9623 December 1996 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

23/09/9623 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/9611 March 1996 REGISTERED OFFICE CHANGED ON 11/03/96 FROM:
C/O THE ROYAL BANK OF SCOTLAND, SECRETARY'S DEPARTMENT, 67 LOMBARD STREET, LONDON EC3P 3DL

View Document

28/12/9528 December 1995 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

22/12/9522 December 1995 RETURN MADE UP TO 18/12/95; NO CHANGE OF MEMBERS

View Document

16/12/9516 December 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/03/9527 March 1995 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

27/03/9527 March 1995 LOCATION OF DEBENTURE REGISTER

View Document

27/03/9527 March 1995 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/12/9422 December 1994 RETURN MADE UP TO 18/12/94; FULL LIST OF MEMBERS

View Document

08/12/948 December 1994 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

07/10/947 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/947 October 1994 SECRETARY'S PARTICULARS CHANGED

View Document

07/08/947 August 1994 SECRETARY'S PARTICULARS CHANGED

View Document

07/08/947 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/946 January 1994 RETURN MADE UP TO 18/12/93; NO CHANGE OF MEMBERS

View Document

16/12/9316 December 1993 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

04/10/934 October 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/934 October 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/9310 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/9321 June 1993 DIRECTOR RESIGNED

View Document

15/03/9315 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/937 January 1993 RETURN MADE UP TO 18/12/92; NO CHANGE OF MEMBERS

View Document

08/12/928 December 1992 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

04/12/924 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/9223 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/9220 July 1992 NEW DIRECTOR APPOINTED

View Document

21/02/9221 February 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

02/01/922 January 1992 RETURN MADE UP TO 18/12/91; FULL LIST OF MEMBERS

View Document

11/06/9111 June 1991 DIRECTOR RESIGNED

View Document

11/06/9111 June 1991 NEW DIRECTOR APPOINTED

View Document

11/06/9111 June 1991 NEW DIRECTOR APPOINTED

View Document

11/06/9111 June 1991 NEW DIRECTOR APPOINTED

View Document

11/06/9111 June 1991 DIRECTOR RESIGNED

View Document

11/06/9111 June 1991 NEW DIRECTOR APPOINTED

View Document

11/06/9111 June 1991 DIRECTOR RESIGNED

View Document

11/06/9111 June 1991 NEW DIRECTOR APPOINTED

View Document

01/03/911 March 1991 SECRETARY'S PARTICULARS CHANGED

View Document

08/01/918 January 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

08/01/918 January 1991 RETURN MADE UP TO 18/12/90; FULL LIST OF MEMBERS

View Document

21/12/9021 December 1990 DIRECTOR RESIGNED

View Document

21/12/9021 December 1990 NEW DIRECTOR APPOINTED

View Document

17/09/9017 September 1990 NEW DIRECTOR APPOINTED

View Document

14/06/9014 June 1990 DIRECTOR RESIGNED

View Document

11/01/9011 January 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

11/01/9011 January 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

19/10/8919 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/12/8821 December 1988 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

21/12/8821 December 1988 RETURN MADE UP TO 28/11/88; FULL LIST OF MEMBERS

View Document

16/11/8816 November 1988 DIRECTOR RESIGNED

View Document

16/11/8816 November 1988 DIRECTOR RESIGNED

View Document

16/11/8816 November 1988 DIRECTOR RESIGNED

View Document

14/11/8814 November 1988 DIRECTOR RESIGNED

View Document

27/10/8827 October 1988 NEW DIRECTOR APPOINTED

View Document

23/06/8823 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/01/8814 January 1988 RETURN MADE UP TO 17/12/87; FULL LIST OF MEMBERS

View Document

14/01/8814 January 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

19/10/8719 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/09/873 September 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/8727 January 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

27/01/8727 January 1987 RETURN MADE UP TO 22/12/86; FULL LIST OF MEMBERS

View Document

15/11/8615 November 1986 NEW DIRECTOR APPOINTED

View Document

17/10/8617 October 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/06/8610 June 1986 REGISTERED OFFICE CHANGED ON 10/06/86 FROM:
20 BIRCHIN LANE, LONDON EC3

View Document

10/06/8610 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/09/7625 September 1976 MEMORANDUM OF ASSOCIATION

View Document

14/01/7614 January 1976 ANNUAL ACCOUNTS MADE UP DATE 30/09/75

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company