COUTTS GROUP

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCOUTTS GROUP
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 00966434
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COUTTS GROUP?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is COUTTS GROUP located?

    Registered Office Address
    1 Princes Street
    EC2R 8PB London
    Undeliverable Registered Office AddressNo

    What were the previous names of COUTTS GROUP?

    Previous Company Names
    Company NameFromUntil
    WILLIAMS, GLYN & CO.Nov 18, 1969Nov 18, 1969

    What are the latest accounts for COUTTS GROUP?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for COUTTS GROUP?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Notification of Natwest Markets Plc as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Confirmation statement made on Sep 11, 2018 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    9 pagesAA

    Appointment of Gary Moore as a director on Jun 01, 2018

    2 pagesAP01

    Termination of appointment of Andrew James Nicholson as a director on May 31, 2018

    1 pagesTM01

    Amended accounts for a dormant company made up to Dec 31, 2016

    9 pagesAAMD

    Amended accounts for a dormant company made up to Dec 31, 2016

    9 pagesAAMD

    Appointment of Yvonne Addison as a director on Feb 28, 2018

    2 pagesAP01

    Termination of appointment of Carolyn Jean Down as a director on Feb 28, 2018

    1 pagesTM01

    Notification of The Royal Bank of Scotland Plc as a person with significant control on Apr 06, 2016

    1 pagesPSC02

    Confirmation statement made on Sep 06, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    15 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Sep 08, 2016 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    7 pagesAA

    Annual return made up to Sep 01, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 18, 2015

    Statement of capital on Sep 18, 2015

    • Capital: GBP 2,500,000
    SH01

    Appointment of Mrs Carolyn Jean Down as a director on Jun 18, 2015

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2014

    8 pagesAA

    Annual return made up to Sep 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 23, 2014

    Statement of capital on Sep 23, 2014

    • Capital: GBP 2,500,000
    SH01

    Satisfaction of charge 3 in full

    9 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2013

    7 pagesAA

    Annual return made up to Sep 01, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 19, 2013

    Statement of capital on Sep 19, 2013

    • Capital: GBP 2,500,000
    SH01

    Who are the officers of COUTTS GROUP?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RBS SECRETARIAL SERVICES LIMITED
    St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Scotland
    Secretary
    St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC269847
    169073830001
    ADDISON, Yvonne
    Rbs Gogarburn
    Glasgow Road
    EH12 1HQ Edinburgh
    175
    Scotland
    Director
    Rbs Gogarburn
    Glasgow Road
    EH12 1HQ Edinburgh
    175
    Scotland
    ScotlandBritishBank Official168780540002
    MOORE, Gary
    Business House G, PO BOX 1000
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Director
    Business House G, PO BOX 1000
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    ScotlandBritishBank Official247794910001
    SUTHERLAND, Sally Jane
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    ScotlandBritishBank Official166757310001
    DOYLE, Sally Anne
    68 Maple Road
    Penge
    SE20 8HE London
    Secretary
    68 Maple Road
    Penge
    SE20 8HE London
    British67985470001
    LEA, John Albert
    2 Heathgate
    CM8 3NZ Wickham Bishops
    Essex
    Secretary
    2 Heathgate
    CM8 3NZ Wickham Bishops
    Essex
    BritishBank Official1369400003
    RUSSELL, Christine Anne
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Secretary
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    164015060001
    WHITTAKER, Carolyn Jean
    6 Whitewood Cottages
    Whitewood Lane
    RH9 8JR South Godstone
    Surrey
    Secretary
    6 Whitewood Cottages
    Whitewood Lane
    RH9 8JR South Godstone
    Surrey
    Other67499700003
    WHITTAKER, Carolyn Jean
    6 Whitewood Cottages
    Whitewood Lane
    RH9 8JR South Godstone
    Surrey
    Secretary
    6 Whitewood Cottages
    Whitewood Lane
    RH9 8JR South Godstone
    Surrey
    Other67499700003
    CUNNINGHAM, Angela Mary
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    Director
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    BritishAsst Co Secretary62801910001
    CUNNINGHAM, Angela Mary
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    Director
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    BritishAsst Co Secretary62801910001
    DARE, Simon Christopher
    6 Bishops Road
    Upper Hale
    GU9 0JA Farnham
    Surrey
    Director
    6 Bishops Road
    Upper Hale
    GU9 0JA Farnham
    Surrey
    BritishBank Official53439560001
    DOWN, Carolyn Jean
    280 Bishopsgate
    EC2M 4RB London
    4th Floor
    England
    Director
    280 Bishopsgate
    EC2M 4RB London
    4th Floor
    England
    EnglandBritishSenior Co. Sec. Asst.184298970001
    DOYLE, Sally Anne
    68 Maple Road
    Penge
    SE20 8HE London
    Director
    68 Maple Road
    Penge
    SE20 8HE London
    EnglandBritishBanker67985470001
    HARRIS, Roy John
    24 Beech Road
    Wythall
    B47 5QS Birmingham
    West Midlands
    Director
    24 Beech Road
    Wythall
    B47 5QS Birmingham
    West Midlands
    BritishBank Manager6828890001
    HOPKINS, Richard James
    27 Temple Avenue
    Shirley
    CR0 8QE Croydon
    Director
    27 Temple Avenue
    Shirley
    CR0 8QE Croydon
    BritishBank Official92378040001
    JACKSON, James Anthony
    Bishopsgate
    EC2M 4RB London,
    280
    England
    Director
    Bishopsgate
    EC2M 4RB London,
    280
    England
    EnglandBritishBank Official154943750001
    LEA, John Albert
    2 Heathgate
    CM8 3NZ Wickham Bishops
    Essex
    Director
    2 Heathgate
    CM8 3NZ Wickham Bishops
    Essex
    BritishBank Official1369400003
    LEWIS, Derek John
    48 Chantry Avenue
    Hartley
    DA3 8DD Longfield
    Kent
    Director
    48 Chantry Avenue
    Hartley
    DA3 8DD Longfield
    Kent
    EnglandBritishChartered Secretary34423910002
    MACARTHUR, Neil Clark
    Rbs Gogarburn
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    Rbs Gogarburn
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    United KingdomBritishBank Official81529340002
    MILLER, John Thomas Henry
    49 Barnton Park Avenue
    EH4 6HD Edinburgh
    Midlothian
    Director
    49 Barnton Park Avenue
    EH4 6HD Edinburgh
    Midlothian
    BritishManager802080001
    MORIARTY, Antoinette Una
    555 Rayners Lane
    HA5 5HP Pinner
    Middlesex
    Director
    555 Rayners Lane
    HA5 5HP Pinner
    Middlesex
    BritishBank Official54206370002
    NICHOLSON, Andrew James
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    ScotlandBritishBank Official163664680002
    SMITH, Carolyn
    9 Bedford Court
    Mowbray Road Upper Norwood
    SE19 2RW London
    Director
    9 Bedford Court
    Mowbray Road Upper Norwood
    SE19 2RW London
    BritishBank Official68031820001
    STEWART, Gary Robert Mcneilly
    Burnbrae Avenue
    EH12 8AU Edinburgh
    10
    Scotland
    Director
    Burnbrae Avenue
    EH12 8AU Edinburgh
    10
    Scotland
    ScotlandBritishBanker128173150002
    STRUGNELL, Penelope Ann
    19 Dewpond Walk
    Lychpit
    RG24 8RZ Basingstoke
    Hampshire
    Director
    19 Dewpond Walk
    Lychpit
    RG24 8RZ Basingstoke
    Hampshire
    BritishBank Officer17036860001
    THOMPSON, Kenneth
    19 (2f2) India Street
    EH3 6HE Edinburgh
    Director
    19 (2f2) India Street
    EH3 6HE Edinburgh
    BritishDirector/Charactered Accountant239570002
    TROTT, Helen Clare
    19 Pine Grove
    SW19 7HD Wimbledon
    Director
    19 Pine Grove
    SW19 7HD Wimbledon
    BritishSolicitor102160940003
    WALLACE, Barbara Charlotte
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    ScotlandBritishBank Official150055310001
    WHITEHEAD, Grahame Taylor
    Southlea 20 Cammo Crescent
    EH4 8DZ Edinburgh
    Director
    Southlea 20 Cammo Crescent
    EH4 8DZ Edinburgh
    BritishBank Official1363570003

    Who are the persons with significant control of COUTTS GROUP?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Royal Bank Of Scotland Plc
    EH2 2YB Edinburgh
    36 St Andrew Square
    Scotland
    Apr 06, 2016
    EH2 2YB Edinburgh
    36 St Andrew Square
    Scotland
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 1948
    Place RegisteredRegister Of Members
    Registration NumberSc090312
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Natwest Markets Plc
    EH2 2YB Edinburgh
    36 St Andrew Square
    Scotland
    Apr 06, 2016
    EH2 2YB Edinburgh
    36 St Andrew Square
    Scotland
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 1948
    Place RegisteredCompanies House Scotland
    Registration NumberSc090312
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does COUTTS GROUP have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge and security trust deed
    Created On Jul 29, 1993
    Delivered On Aug 10, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee as defined in clause 5 of the balc sale agreement and the covenant contained in clause 6(c) of the charge and security trust deed
    Short particulars
    First fixed legal charge the balc and all the company's rights attaching or relating thereto together with any cash delivered by the company pursuant to clause 2(b) of the charge and pending payment pursuant to clause 3(d) and clause 3(e) thereof, any monies received by the custodian on redemption or repayment of the bonds to the extent that such monies are payable under clause 5 of the balc sale agreement.
    Persons Entitled
    • The Law Debenture Trust Corporation P.L.C.
    Transactions
    • Aug 10, 1993Registration of a charge (395)
    • Dec 16, 1995Statement of satisfaction of a charge in full or part (403a)
    Charge and security trust deed
    Created On Mar 12, 1993
    Delivered On Mar 15, 1993
    Satisfied
    Amount secured
    For securing the payment and discharge of the company's undertakings contained in clause 5(a) and (b) of the balc sale agreement and the covenant contained in clause 6(c) of the charge and security due to the law debenture trust corporation PLC.
    Short particulars
    By way of first legal charge,all tha company's rights ataching or relating to balc.
    Persons Entitled
    • The Law Debenture Trust Corporation PLC
    Transactions
    • Mar 15, 1993Registration of a charge (395)
    • Aug 18, 2014Satisfaction of a charge (MR04)
    Charge and security trust deed
    Created On Nov 24, 1992
    Delivered On Dec 04, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee as defined in clause 5 of the balc sale agreement and the covenant contained in clause 6(c) of the charge and security trust deed
    Short particulars
    All the rights.......pursuant to clause 2(b) of the charge....any monies received by the custodian or redemption of the bonds......see form 395.
    Persons Entitled
    • The Law Debenture Trust Corporation P.L.C.
    Transactions
    • Dec 04, 1992Registration of a charge (395)
    • Oct 04, 1993Statement of satisfaction of a charge in full or part (403a)
    Charge and security trust deed
    Created On Jul 09, 1992
    Delivered On Jul 23, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the balc sale agreement and the charge and security trust deed
    Short particulars
    All the company's rights attaching or relating to the balc sale agreement (see form 395 and attached schedules for full details).
    Persons Entitled
    • The Law Debenture Trust Corporation PLC
    Transactions
    • Jul 23, 1992Registration of a charge (395)
    • Oct 04, 1993Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0