This company is commonly known as Tarpave Limited. The company was founded 21 years ago and was given the registration number SC240089. The firm's registered office is in BATHGATE. You can find them at Unit 5 Inchcross Industrial Estate, Standhill, Bathgate, West Lothian. This company's SIC code is 42110 - Construction of roads and motorways.
Name | : | TARPAVE LIMITED |
---|---|---|
Company Number | : | SC240089 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 November 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Unit 5 Inchcross Industrial Estate, Standhill, Bathgate, West Lothian, EH48 2HR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
65, Sussex Street, Glasgow, Scotland, G41 1DX | Secretary | 09 October 2023 | Active |
65, Sussex Street, Glasgow, Scotland, G41 1DX | Director | 01 April 2021 | Active |
65, Sussex Street, Glasgow, Scotland, G41 1DX | Director | 09 October 2023 | Active |
65, Sussex Street, Glasgow, Scotland, G41 1DX | Director | 09 October 2023 | Active |
65, Sussex Street, Glasgow, Scotland, G41 1DX | Director | 09 October 2023 | Active |
102 Burnvale, Livingston, EH54 6DQ | Secretary | 25 November 2002 | Active |
The Bakery, 10 Greenlees Road, Cambuslang, Scotland, G72 8JJ | Secretary | 01 September 2003 | Active |
65, Sussex Street, Glasgow, Scotland, G41 1DX | Secretary | 28 September 2023 | Active |
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH | Corporate Nominee Secretary | 25 November 2002 | Active |
21 Davidson Way, Knightsridek, Livingston, EH54 8HG | Director | 25 November 2002 | Active |
Unit 5, Inchcross Industrial Estate, Standhill, Bathgate, EH48 2HR | Director | 25 November 2002 | Active |
The Bakery, 10 Greenlees Road, Cambuslang, Scotland, G72 8JJ | Director | 19 January 2010 | Active |
44 Hawk Brae, Ladywell, Livingston, EH54 6GE | Director | 19 October 2006 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Corporate Nominee Director | 25 November 2002 | Active |
Ares Management Limited | ||
Notified on | : | 13 March 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Tmf Group, 13th Floor, London, England, EC2R 7HJ |
Nature of control | : |
|
Deans Civil Engineering Limited | ||
Notified on | : | 01 April 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 65, Sussex Street, Glasgow, Scotland, G41 1DX |
Nature of control | : |
|
Mrs Irene Cairns | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1952 |
Nationality | : | British |
Address | : | Unit 5, Inchcross Industrial Estate, Bathgate, EH48 2HR |
Nature of control | : |
|
Mr Ivan Leonard Cairns | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1950 |
Nationality | : | British |
Address | : | Unit 5, Inchcross Industrial Estate, Bathgate, EH48 2HR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-23 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-22 | Persons with significant control | Change to a person with significant control. | Download |
2024-04-22 | Officers | Change person director company with change date. | Download |
2024-03-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-03-19 | Incorporation | Memorandum articles. | Download |
2024-03-19 | Resolution | Resolution. | Download |
2024-03-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-02-14 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-24 | Resolution | Resolution. | Download |
2023-10-24 | Incorporation | Memorandum articles. | Download |
2023-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-11 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-11 | Officers | Appoint person director company with name date. | Download |
2023-10-11 | Officers | Appoint person director company with name date. | Download |
2023-10-11 | Officers | Appoint person director company with name date. | Download |
2023-10-11 | Officers | Termination secretary company with name termination date. | Download |
2023-10-11 | Officers | Appoint person secretary company with name date. | Download |
2023-10-11 | Address | Change registered office address company with date old address new address. | Download |
2023-10-02 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-28 | Officers | Appoint person secretary company with name date. | Download |
2023-09-28 | Officers | Termination secretary company with name termination date. | Download |
2023-09-28 | Officers | Termination director company with name termination date. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-19 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.