TARPAVE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTARPAVE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC240089
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of TARPAVE LIMITED?

    • Construction of roads and motorways (42110) / Construction

    Where is TARPAVE LIMITED located?

    Registered Office Address
    65 Sussex Street
    G41 1DX Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TARPAVE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for TARPAVE LIMITED?

    Last Confirmation Statement Made Up ToDec 17, 2026
    Next Confirmation Statement DueDec 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 17, 2025
    OverdueNo

    What are the latest filings for TARPAVE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 17, 2025 with no updates

    3 pagesCS01

    Director's details changed for Ms Claire Ashley Elms on Aug 20, 2025

    2 pagesCH01

    Accounts for a small company made up to Mar 31, 2025

    22 pagesAA

    Appointment of Mr Francis Herlihy as a director on Apr 01, 2025

    2 pagesAP01

    Termination of appointment of Abigail Sarah Draper as a director on Mar 31, 2025

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2024

    21 pagesAA

    Confirmation statement made on Dec 17, 2024 with updates

    4 pagesCS01

    Director's details changed for Ms Abigail Sarah Draper on Oct 28, 2024

    2 pagesCH01

    Registration of charge SC2400890004, created on Sep 06, 2024

    15 pagesMR01

    Registration of charge SC2400890005, created on Sep 06, 2024

    282 pagesMR01

    Notification of Ares Management Limited as a person with significant control on Mar 13, 2024

    2 pagesPSC02

    Change of details for Deans Civil Engineering Limited as a person with significant control on Mar 13, 2024

    2 pagesPSC05

    Director's details changed for Ms Claire Ashley Knighton on Apr 22, 2024

    2 pagesCH01

    Registration of charge SC2400890003, created on Mar 13, 2024

    22 pagesMR01

    Memorandum and Articles of Association

    13 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Senior facilities afreement 07/03/2024
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registration of charge SC2400890002, created on Mar 13, 2024

    25 pagesMR01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on Dec 08, 2023 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    28 pagesMA

    Total exemption full accounts made up to Mar 31, 2023

    11 pagesAA

    Change of details for Deans Civil Engineering Limited as a person with significant control on Oct 09, 2023

    2 pagesPSC05

    Appointment of Ms Claire Ashley Knighton as a director on Oct 09, 2023

    2 pagesAP01

    Appointment of Mrs Abigail Sarah Draper as a director on Oct 09, 2023

    2 pagesAP01

    Who are the officers of TARPAVE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVANS, Sally Ann
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    Secretary
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    314587090001
    DEANS, Steven David
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    Director
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    United KingdomBritish129412120004
    HERLIHY, Francis
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    Director
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    United KingdomBritish291700780001
    KNIGHTON, Claire Ashley
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    Director
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    United KingdomBritish88461960002
    RYDER, Alasdair Alan
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    Director
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    United KingdomBritish233697620001
    CAIRNS, Irene
    102 Burnvale
    EH54 6DQ Livingston
    West Lothian
    Secretary
    102 Burnvale
    EH54 6DQ Livingston
    West Lothian
    British86059130002
    CAIRNS, Ivan Leonard
    10 Greenlees Road
    G72 8JJ Cambuslang
    The Bakery
    Scotland
    Secretary
    10 Greenlees Road
    G72 8JJ Cambuslang
    The Bakery
    Scotland
    British92279800006
    DEANS, Steven David
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    Secretary
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    314075150001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    CAIRNS, Ian Alexander
    21 Davidson Way
    Knightsridek
    EH54 8HG Livingston
    West Lothian
    Director
    21 Davidson Way
    Knightsridek
    EH54 8HG Livingston
    West Lothian
    British86059200001
    CAIRNS, Irene
    Inchcross Industrial Estate
    Standhill
    EH48 2HR Bathgate
    Unit 5
    West Lothian
    Director
    Inchcross Industrial Estate
    Standhill
    EH48 2HR Bathgate
    Unit 5
    West Lothian
    ScotlandBritish86059130006
    CAIRNS, Ivan Leonard
    10 Greenlees Road
    G72 8JJ Cambuslang
    The Bakery
    Scotland
    Director
    10 Greenlees Road
    G72 8JJ Cambuslang
    The Bakery
    Scotland
    ScotlandBritish148300920003
    CAIRNS, Ivan
    44 Hawk Brae
    Ladywell
    EH54 6GE Livingston
    West Lothian
    Director
    44 Hawk Brae
    Ladywell
    EH54 6GE Livingston
    West Lothian
    British116300220001
    DRAPER, Abigail Sarah
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    Director
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    EnglandBritish164048250002
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Who are the persons with significant control of TARPAVE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    13th Floor
    One Angel Court
    EC2R 7HJ London
    C/O Tmf Group
    England
    Mar 13, 2024
    13th Floor
    One Angel Court
    EC2R 7HJ London
    C/O Tmf Group
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05837428
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    Apr 01, 2021
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc378926
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Ivan Leonard Cairns
    Inchcross Industrial Estate
    Standhill
    EH48 2HR Bathgate
    Unit 5
    West Lothian
    Apr 06, 2016
    Inchcross Industrial Estate
    Standhill
    EH48 2HR Bathgate
    Unit 5
    West Lothian
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Irene Cairns
    Inchcross Industrial Estate
    Standhill
    EH48 2HR Bathgate
    Unit 5
    West Lothian
    Apr 06, 2016
    Inchcross Industrial Estate
    Standhill
    EH48 2HR Bathgate
    Unit 5
    West Lothian
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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