Company NameTalpha Investment Company Limited
Company StatusDissolved
Company NumberSC020998
CategoryPrivate Limited Company
Incorporation Date4 May 1939(85 years ago)
Dissolution Date1 February 2022 (2 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Nicholas David Lyon Paterson
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed13 December 1989(50 years, 7 months after company formation)
Appointment Duration32 years, 1 month (closed 01 February 2022)
RoleHotelier
Country of ResidenceEngland
Correspondence Address17 The Oval
Bicton
Shrewsbury
Shropshire
SY3 8ES
Wales
Secretary NameMr Nicholas David Lyon Paterson
NationalityBritish
StatusClosed
Appointed01 March 2008(68 years, 10 months after company formation)
Appointment Duration13 years, 11 months (closed 01 February 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence Address17 The Oval
Bicton
Shrewsbury
Shropshire
SY3 8ES
Wales
Director NameRobert Stewart Hannah
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1989(49 years, 8 months after company formation)
Appointment Duration12 years (resigned 30 January 2001)
RoleHouse Factor
Correspondence Address2 Johnston Street
Greenock
Renfrewshire
PA16 8AU
Scotland
Director NamePeter Maccallum Lang
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1989(49 years, 8 months after company formation)
Appointment Duration14 years, 4 months (resigned 15 May 2003)
RoleMerchant
Correspondence AddressBurndale
Barclaven Road
Kilmacolm
PA13 4OQ
Scotland
Director NameDavid Ian Banner
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2003(64 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 April 2008)
RoleSolicitor
Correspondence Address3 Ardgowan Square
Greenock
Renfrewshire
PA16 8NW
Scotland
Director NameMr Thomas Gardner Neill
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(69 years after company formation)
Appointment Duration13 years, 4 months (resigned 21 September 2021)
RoleAccountant
Country of ResidenceScotland
Correspondence Address132 South Street
Greenock
Inverclyde
PA16 8TD
Scotland
Secretary NameNeill Clerk And Murray (Corporation)
StatusResigned
Appointed04 January 1989(49 years, 8 months after company formation)
Appointment Duration19 years, 2 months (resigned 29 February 2008)
Correspondence Address3 Ardgowan Square
Greenock
Renfrewshire
PA16 8NW
Scotland

Location

Registered Address179a Dalrymple Street
Greenock
Renfrewshire
PA15 1BX
Scotland
ConstituencyInverclyde
WardInverclyde North
Address MatchesOver 90 other UK companies use this postal address

Shareholders

14 at £5N.d.l. Paterson
33.33%
Ordinary
12 at £5Mrs N.b. Nock
28.57%
Ordinary
10 at £5F.a. Paterson
23.81%
Ordinary
10 at £5Mrs M.k. Brew
23.81%
Ordinary
6 at £5Mrs R.n. Paterson
14.29%
Ordinary

Financials

Year2014
Net Worth£254,713
Cash£953
Current Liabilities£1,572

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

4 August 2004Delivered on: 10 August 2004
Satisfied on: 14 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Westmost ground, first and second floor flats and the eastmost ground, first and second floor flats all at 26 newton street, greenock and the westmost ground floor flat at 30 newton street, greenock.
Fully Satisfied
28 July 2004Delivered on: 3 August 2004
Satisfied on: 10 January 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
4 August 2004Delivered on: 10 August 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Four houston street, greenock--title number REN37440.
Outstanding

Filing History

12 November 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
10 September 2020Micro company accounts made up to 30 April 2020 (3 pages)
11 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
6 September 2019Micro company accounts made up to 30 April 2019 (3 pages)
12 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
14 September 2018Micro company accounts made up to 30 April 2018 (2 pages)
9 November 2017Micro company accounts made up to 30 April 2017 (2 pages)
9 November 2017Micro company accounts made up to 30 April 2017 (2 pages)
18 October 2017Notification of Frances Ann Paterson as a person with significant control on 5 October 2017 (2 pages)
18 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
18 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
18 October 2017Notification of Frances Ann Paterson as a person with significant control on 5 October 2017 (2 pages)
4 November 2016Confirmation statement made on 5 October 2016 with updates (7 pages)
4 November 2016Confirmation statement made on 5 October 2016 with updates (7 pages)
13 September 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
13 September 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
11 November 2015Second filing of AR01 previously delivered to Companies House made up to 5 October 2015 (20 pages)
11 November 2015Second filing of AR01 previously delivered to Companies House made up to 5 October 2015 (20 pages)
23 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 210

Statement of capital on 2015-11-11
  • GBP 210
  • ANNOTATION Clarification a second filed AR01 was registered on 11/11/2015.
(7 pages)
23 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 210

Statement of capital on 2015-11-11
  • GBP 210
  • ANNOTATION Clarification a second filed AR01 was registered on 11/11/2015.
(7 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
10 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 210
(5 pages)
10 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 210
(5 pages)
10 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 210
(5 pages)
14 June 2014Satisfaction of charge 3 in full (4 pages)
14 June 2014Satisfaction of charge 3 in full (4 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 210
(5 pages)
30 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 210
(5 pages)
30 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 210
(5 pages)
23 August 2013Registered office address changed from 22 Forsyth Street Greenock Renfrewshire PA16 8DT on 23 August 2013 (1 page)
23 August 2013Registered office address changed from 22 Forsyth Street Greenock Renfrewshire PA16 8DT on 23 August 2013 (1 page)
28 January 2013Total exemption full accounts made up to 30 April 2012 (11 pages)
28 January 2013Total exemption full accounts made up to 30 April 2012 (11 pages)
10 January 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
10 January 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
5 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
6 February 2012Total exemption full accounts made up to 30 April 2011 (11 pages)
6 February 2012Total exemption full accounts made up to 30 April 2011 (11 pages)
2 November 2011Director's details changed for Nicholas David Lyon Paterson on 5 October 2011 (2 pages)
2 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
2 November 2011Director's details changed for Nicholas David Lyon Paterson on 5 October 2011 (2 pages)
2 November 2011Director's details changed for Nicholas David Lyon Paterson on 5 October 2011 (2 pages)
9 December 2010Total exemption full accounts made up to 30 April 2010 (12 pages)
9 December 2010Total exemption full accounts made up to 30 April 2010 (12 pages)
19 November 2010Annual return made up to 5 October 2010 (14 pages)
19 November 2010Annual return made up to 5 October 2010 (14 pages)
19 November 2010Annual return made up to 5 October 2010 (14 pages)
29 January 2010Total exemption full accounts made up to 30 April 2009 (12 pages)
29 January 2010Total exemption full accounts made up to 30 April 2009 (12 pages)
18 December 2009Annual return made up to 5 October 2009 with a full list of shareholders (13 pages)
18 December 2009Annual return made up to 5 October 2009 with a full list of shareholders (13 pages)
18 December 2009Annual return made up to 5 October 2009 with a full list of shareholders (13 pages)
20 March 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
20 March 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
14 March 2009Director's change of particulars / thomas neill / 05/03/2009 (1 page)
14 March 2009Return made up to 05/10/08; no change of members (10 pages)
14 March 2009Return made up to 05/10/08; no change of members (10 pages)
14 March 2009Director's change of particulars / nicholas paterson / 05/03/2009 (1 page)
14 March 2009Director's change of particulars / thomas neill / 05/03/2009 (1 page)
14 March 2009Location of register of members (1 page)
14 March 2009Location of register of members (1 page)
14 March 2009Director's change of particulars / nicholas paterson / 05/03/2009 (1 page)
9 May 2008Director appointed thomas gardiner neill (2 pages)
9 May 2008Director appointed thomas gardiner neill (2 pages)
9 May 2008Appointment terminated director david banner (1 page)
9 May 2008Appointment terminated director david banner (1 page)
6 March 2008Secretary appointed nicholas david lyon paterson (2 pages)
6 March 2008Secretary appointed nicholas david lyon paterson (2 pages)
6 March 2008Appointment terminated secretary neill clerk and murray (1 page)
6 March 2008Registered office changed on 06/03/2008 from neill clerk & murray solicitors 3 ardgowan square greenock PA16 8NW (1 page)
6 March 2008Appointment terminated secretary neill clerk and murray (1 page)
6 March 2008Registered office changed on 06/03/2008 from neill clerk & murray solicitors 3 ardgowan square greenock PA16 8NW (1 page)
21 December 2007Return made up to 05/10/07; no change of members (7 pages)
21 December 2007Total exemption full accounts made up to 30 April 2007 (12 pages)
21 December 2007Total exemption full accounts made up to 30 April 2007 (12 pages)
21 December 2007Return made up to 05/10/07; no change of members (7 pages)
19 October 2006Total exemption full accounts made up to 30 April 2006 (12 pages)
19 October 2006Accounting reference date shortened from 15/05/06 to 30/04/06 (1 page)
19 October 2006Accounting reference date shortened from 15/05/06 to 30/04/06 (1 page)
19 October 2006Total exemption full accounts made up to 30 April 2006 (12 pages)
13 October 2006Return made up to 05/10/06; full list of members (8 pages)
13 October 2006Return made up to 05/10/06; full list of members (8 pages)
3 November 2005Return made up to 05/10/05; full list of members (8 pages)
3 November 2005Return made up to 05/10/05; full list of members (8 pages)
1 November 2005Total exemption full accounts made up to 15 May 2005 (12 pages)
1 November 2005Total exemption full accounts made up to 15 May 2005 (12 pages)
29 October 2004Total exemption full accounts made up to 15 May 2004 (11 pages)
29 October 2004Return made up to 05/10/04; full list of members (8 pages)
29 October 2004Return made up to 05/10/04; full list of members (8 pages)
29 October 2004Total exemption full accounts made up to 15 May 2004 (11 pages)
10 August 2004Partic of mort/charge * (5 pages)
10 August 2004Partic of mort/charge * (5 pages)
10 August 2004Partic of mort/charge * (5 pages)
10 August 2004Partic of mort/charge * (5 pages)
3 August 2004Partic of mort/charge * (6 pages)
3 August 2004Partic of mort/charge * (6 pages)
29 October 2003Return made up to 20/10/03; full list of members (8 pages)
29 October 2003Return made up to 20/10/03; full list of members (8 pages)
21 October 2003Total exemption full accounts made up to 15 May 2003 (11 pages)
21 October 2003Total exemption full accounts made up to 15 May 2003 (11 pages)
14 August 2003New director appointed (2 pages)
14 August 2003New director appointed (2 pages)
28 May 2003Director resigned (1 page)
28 May 2003Director resigned (1 page)
13 November 2002Total exemption full accounts made up to 15 May 2002 (11 pages)
13 November 2002Total exemption full accounts made up to 15 May 2002 (11 pages)
13 November 2002Return made up to 12/11/02; full list of members (8 pages)
13 November 2002Return made up to 12/11/02; full list of members (8 pages)
13 November 2001Total exemption full accounts made up to 15 May 2001 (11 pages)
13 November 2001Return made up to 12/11/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 November 2001Return made up to 12/11/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 November 2001Total exemption full accounts made up to 15 May 2001 (11 pages)
5 November 2001£ ic 225/210 02/11/01 £ sr 3@5=15 (1 page)
5 November 2001£ ic 225/210 02/11/01 £ sr 3@5=15 (1 page)
17 November 2000Full accounts made up to 15 May 2000 (11 pages)
17 November 2000Full accounts made up to 15 May 2000 (11 pages)
16 November 2000Return made up to 12/11/00; full list of members (9 pages)
16 November 2000Return made up to 12/11/00; full list of members (9 pages)
6 November 2000£ ic 250/225 30/10/00 £ sr 5@5=25 (1 page)
6 November 2000£ ic 250/225 30/10/00 £ sr 5@5=25 (1 page)
11 February 2000Return made up to 12/11/99; full list of members (7 pages)
11 February 2000Full accounts made up to 15 May 1999 (11 pages)
11 February 2000Return made up to 12/11/99; full list of members (7 pages)
11 February 2000Full accounts made up to 15 May 1999 (11 pages)
18 December 1998Return made up to 12/11/98; no change of members (4 pages)
18 December 1998Return made up to 12/11/98; no change of members (4 pages)
18 December 1998Full accounts made up to 15 May 1998 (10 pages)
18 December 1998Full accounts made up to 15 May 1998 (10 pages)
13 November 1997Return made up to 12/11/97; no change of members
  • 363(287) ‐ Registered office changed on 13/11/97
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
13 November 1997Full accounts made up to 15 May 1997 (12 pages)
13 November 1997Return made up to 12/11/97; no change of members
  • 363(287) ‐ Registered office changed on 13/11/97
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
13 November 1997Full accounts made up to 15 May 1997 (12 pages)
20 January 1997Full accounts made up to 15 May 1996 (9 pages)
20 January 1997Full accounts made up to 15 May 1996 (9 pages)
20 November 1996Return made up to 18/11/96; full list of members (6 pages)
20 November 1996Return made up to 18/11/96; full list of members (6 pages)
20 November 1995Full accounts made up to 15 May 1995 (9 pages)
20 November 1995Full accounts made up to 15 May 1995 (9 pages)
20 November 1995Return made up to 18/11/95; no change of members (4 pages)
20 November 1995Return made up to 18/11/95; no change of members (4 pages)
12 June 1990Memorandum and Articles of Association (15 pages)
12 June 1990Memorandum and Articles of Association (15 pages)
4 May 1939Incorporation (18 pages)
4 May 1939Incorporation (18 pages)