Company NamePaintbatch Limited
Company StatusDissolved
Company NumberSC341544
CategoryPrivate Limited Company
Incorporation Date17 April 2008(16 years ago)
Dissolution Date15 June 2021 (2 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Thomas Malcolm Fullarton Duff
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2008(2 months, 1 week after company formation)
Appointment Duration12 years, 11 months (closed 15 June 2021)
RoleMinister Of Religion (Retired)
Country of ResidenceScotland
Correspondence Address54 Hawkhead Road
Paisley
Renfrewshire
PA1 3NB
Scotland
Secretary NameMr John Walker
NationalityBritish
StatusClosed
Appointed24 June 2008(2 months, 1 week after company formation)
Appointment Duration12 years, 11 months (closed 15 June 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Arrol Drive
Ayr
KA7 4AG
Scotland
Director NameJordan Nominees (Scotland) Limited (Corporation)
StatusResigned
Appointed17 April 2008(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address4 Wellington Square
Ayr
KA7 1EN
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr Thomas Malcolm Fullarton Duff
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,302
Current Liabilities£86,139

Accounts

Latest Accounts30 April 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

15 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2021First Gazette notice for voluntary strike-off (1 page)
19 March 2021Application to strike the company off the register (3 pages)
5 March 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
17 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
21 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
21 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
6 June 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
16 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
15 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
25 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(4 pages)
25 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(4 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
20 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(4 pages)
20 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(4 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
12 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(4 pages)
12 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
(4 pages)
24 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
29 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
23 April 2012Director's details changed for Mr Thomas Malcolm Fullarton Duff on 1 April 2012 (2 pages)
23 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
23 April 2012Director's details changed for Mr Thomas Malcolm Fullarton Duff on 1 April 2012 (2 pages)
23 April 2012Director's details changed for Mr Thomas Malcolm Fullarton Duff on 1 April 2012 (2 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
18 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
13 May 2010Director's details changed for Mr Thomas Malcolm Fullarton Duff on 1 January 2010 (2 pages)
13 May 2010Director's details changed for Mr Thomas Malcolm Fullarton Duff on 1 January 2010 (2 pages)
13 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
13 May 2010Director's details changed for Mr Thomas Malcolm Fullarton Duff on 1 January 2010 (2 pages)
13 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
26 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
26 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
13 August 2009Return made up to 17/04/09; full list of members (3 pages)
13 August 2009Return made up to 17/04/09; full list of members (3 pages)
17 April 2009Registered office changed on 17/04/2009 from 24 great king street edinburgh midlothian EH3 6QN (1 page)
17 April 2009Registered office changed on 17/04/2009 from 24 great king street edinburgh midlothian EH3 6QN (1 page)
5 August 2008Director appointed mr thomas malcolm fullarton duff (1 page)
5 August 2008Director appointed mr thomas malcolm fullarton duff (1 page)
5 August 2008Appointment terminated director jordan nominees (scotland) LIMITED (1 page)
5 August 2008Secretary appointed mr john walker (1 page)
5 August 2008Appointment terminated director jordan nominees (scotland) LIMITED (1 page)
5 August 2008Secretary appointed mr john walker (1 page)
17 April 2008Incorporation (18 pages)
17 April 2008Incorporation (18 pages)