TARPAVE LIMITED
Overview
| Company Name | TARPAVE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC240089 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for TARPAVE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for TARPAVE LIMITED?
| Last Confirmation Statement Made Up To | Dec 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 17, 2025 |
| Overdue | No |
What are the latest filings for TARPAVE LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 17, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Ms Claire Ashley Elms on Aug 20, 2025 | 2 pages | CH01 | ||||||||||||||
Accounts for a small company made up to Mar 31, 2025 | 22 pages | AA | ||||||||||||||
Appointment of Mr Francis Herlihy as a director on Apr 01, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Abigail Sarah Draper as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 21 pages | AA | ||||||||||||||
Confirmation statement made on Dec 17, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Director's details changed for Ms Abigail Sarah Draper on Oct 28, 2024 | 2 pages | CH01 | ||||||||||||||
Registration of charge SC2400890004, created on Sep 06, 2024 | 15 pages | MR01 | ||||||||||||||
Registration of charge SC2400890005, created on Sep 06, 2024 | 282 pages | MR01 | ||||||||||||||
Notification of Ares Management Limited as a person with significant control on Mar 13, 2024 | 2 pages | PSC02 | ||||||||||||||
Change of details for Deans Civil Engineering Limited as a person with significant control on Mar 13, 2024 | 2 pages | PSC05 | ||||||||||||||
Director's details changed for Ms Claire Ashley Knighton on Apr 22, 2024 | 2 pages | CH01 | ||||||||||||||
Registration of charge SC2400890003, created on Mar 13, 2024 | 22 pages | MR01 | ||||||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registration of charge SC2400890002, created on Mar 13, 2024 | 25 pages | MR01 | ||||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||||||
Confirmation statement made on Dec 08, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 28 pages | MA | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 11 pages | AA | ||||||||||||||
Change of details for Deans Civil Engineering Limited as a person with significant control on Oct 09, 2023 | 2 pages | PSC05 | ||||||||||||||
Appointment of Ms Claire Ashley Knighton as a director on Oct 09, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Mrs Abigail Sarah Draper as a director on Oct 09, 2023 | 2 pages | AP01 | ||||||||||||||
Who are the officers of TARPAVE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EVANS, Sally Ann | Secretary | Sussex Street G41 1DX Glasgow 65 Scotland | 314587090001 | |||||||
| DEANS, Steven David | Director | Sussex Street G41 1DX Glasgow 65 Scotland | United Kingdom | British | 129412120004 | |||||
| HERLIHY, Francis | Director | Sussex Street G41 1DX Glasgow 65 Scotland | United Kingdom | British | 291700780001 | |||||
| KNIGHTON, Claire Ashley | Director | Sussex Street G41 1DX Glasgow 65 Scotland | United Kingdom | British | 88461960002 | |||||
| RYDER, Alasdair Alan | Director | Sussex Street G41 1DX Glasgow 65 Scotland | United Kingdom | British | 233697620001 | |||||
| CAIRNS, Irene | Secretary | 102 Burnvale EH54 6DQ Livingston West Lothian | British | 86059130002 | ||||||
| CAIRNS, Ivan Leonard | Secretary | 10 Greenlees Road G72 8JJ Cambuslang The Bakery Scotland | British | 92279800006 | ||||||
| DEANS, Steven David | Secretary | Sussex Street G41 1DX Glasgow 65 Scotland | 314075150001 | |||||||
| BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
| CAIRNS, Ian Alexander | Director | 21 Davidson Way Knightsridek EH54 8HG Livingston West Lothian | British | 86059200001 | ||||||
| CAIRNS, Irene | Director | Inchcross Industrial Estate Standhill EH48 2HR Bathgate Unit 5 West Lothian | Scotland | British | 86059130006 | |||||
| CAIRNS, Ivan Leonard | Director | 10 Greenlees Road G72 8JJ Cambuslang The Bakery Scotland | Scotland | British | 148300920003 | |||||
| CAIRNS, Ivan | Director | 44 Hawk Brae Ladywell EH54 6GE Livingston West Lothian | British | 116300220001 | ||||||
| DRAPER, Abigail Sarah | Director | Sussex Street G41 1DX Glasgow 65 Scotland | England | British | 164048250002 | |||||
| STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Who are the persons with significant control of TARPAVE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ares Management Limited | Mar 13, 2024 | 13th Floor One Angel Court EC2R 7HJ London C/O Tmf Group England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Deans Civil Engineering Limited | Apr 01, 2021 | Sussex Street G41 1DX Glasgow 65 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Ivan Leonard Cairns | Apr 06, 2016 | Inchcross Industrial Estate Standhill EH48 2HR Bathgate Unit 5 West Lothian | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Irene Cairns | Apr 06, 2016 | Inchcross Industrial Estate Standhill EH48 2HR Bathgate Unit 5 West Lothian | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
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