UKBizDB.co.uk

TARPAVE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 42110 - Construction of roads and motorways

Office Address & Contact

Registered Address:Unit 5 Inchcross Industrial Estate, Standhill, Bathgate, West Lothian, EH48 2HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
65, Sussex Street, Glasgow, Scotland, G41 1DX

Secretary09 October 2023Active
65, Sussex Street, Glasgow, Scotland, G41 1DX

Director01 April 2021Active
65, Sussex Street, Glasgow, Scotland, G41 1DX

Director09 October 2023Active
65, Sussex Street, Glasgow, Scotland, G41 1DX

Director09 October 2023Active
65, Sussex Street, Glasgow, Scotland, G41 1DX

Director09 October 2023Active
102 Burnvale, Livingston, EH54 6DQ

Secretary25 November 2002Active
The Bakery, 10 Greenlees Road, Cambuslang, Scotland, G72 8JJ

Secretary01 September 2003Active
65, Sussex Street, Glasgow, Scotland, G41 1DX

Secretary28 September 2023Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary25 November 2002Active
21 Davidson Way, Knightsridek, Livingston, EH54 8HG

Director25 November 2002Active
Unit 5, Inchcross Industrial Estate, Standhill, Bathgate, EH48 2HR

Director25 November 2002Active
The Bakery, 10 Greenlees Road, Cambuslang, Scotland, G72 8JJ

Director19 January 2010Active
44 Hawk Brae, Ladywell, Livingston, EH54 6GE

Director19 October 2006Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director25 November 2002Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Persons with significant control

Notification of a person with significant control.

Download
2024-04-22Persons with significant control

Change to a person with significant control.

Download
2024-04-22Officers

Change person director company with change date.

Download
2024-03-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-19Incorporation

Memorandum articles.

Download
2024-03-19Resolution

Resolution.

Download
2024-03-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-14Mortgage

Mortgage satisfy charge full.

Download
2023-12-08Confirmation statement

Confirmation statement with updates.

Download
2023-10-24Resolution

Resolution.

Download
2023-10-24Incorporation

Memorandum articles.

Download
2023-10-18Accounts

Accounts with accounts type total exemption full.

Download
2023-10-11Persons with significant control

Change to a person with significant control.

Download
2023-10-11Officers

Appoint person director company with name date.

Download
2023-10-11Officers

Appoint person director company with name date.

Download
2023-10-11Officers

Appoint person director company with name date.

Download
2023-10-11Officers

Termination secretary company with name termination date.

Download
2023-10-11Officers

Appoint person secretary company with name date.

Download
2023-10-11Address

Change registered office address company with date old address new address.

Download
2023-10-02Persons with significant control

Change to a person with significant control.

Download
2023-09-28Officers

Appoint person secretary company with name date.

Download
2023-09-28Officers

Termination secretary company with name termination date.

Download
2023-09-28Officers

Termination director company with name termination date.

Download
2022-12-19Confirmation statement

Confirmation statement with updates.

Download
2022-12-19Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.