Company NameTarpave Limited
Company StatusActive
Company NumberSC240089
CategoryPrivate Limited Company
Incorporation Date25 November 2002(21 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Directors

Director NameMr Steven David Deans
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(18 years, 4 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameMrs Abigail Sarah Draper
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2023(20 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameMs Claire Ashley Knighton
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2023(20 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameMr Alasdair Alan Ryder
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2023(20 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Secretary NameMrs Sally Ann Evans
StatusCurrent
Appointed09 October 2023(20 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameIan Alexander Cairns
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(same day as company formation)
RoleConsultant Engineer
Correspondence Address21 Davidson Way
Knightsridek
Livingston
West Lothian
EH54 8HG
Scotland
Director NameIrene Cairns
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(same day as company formation)
RoleP/T Administrator
Country of ResidenceScotland
Correspondence AddressUnit 5 Inchcross Industrial Estate
Standhill
Bathgate
West Lothian
EH48 2HR
Scotland
Secretary NameIrene Cairns
NationalityBritish
StatusResigned
Appointed25 November 2002(same day as company formation)
RoleP/F Administrator
Correspondence Address102 Burnvale
Livingston
West Lothian
EH54 6DQ
Scotland
Secretary NameIvan Leonard Cairns
NationalityBritish
StatusResigned
Appointed01 September 2003(9 months, 1 week after company formation)
Appointment Duration20 years, 1 month (resigned 28 September 2023)
RoleCompany Director
Correspondence AddressThe Bakery 10 Greenlees Road
Cambuslang
G72 8JJ
Scotland
Director NameIvan Cairns
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2006(3 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 October 2007)
RolePR Manager
Correspondence Address44 Hawk Brae
Ladywell
Livingston
West Lothian
EH54 6GE
Scotland
Director NameMr Ivan Leonard Cairns
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(7 years, 1 month after company formation)
Appointment Duration13 years, 8 months (resigned 28 September 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Bakery 10 Greenlees Road
Cambuslang
G72 8JJ
Scotland
Secretary NameMr Steven David Deans
StatusResigned
Appointed28 September 2023(20 years, 10 months after company formation)
Appointment Duration1 week, 4 days (resigned 09 October 2023)
RoleCompany Director
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed25 November 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed25 November 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01506 676667
Telephone regionBathgate

Location

Registered Address65 Sussex Street
Glasgow
G41 1DX
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£18,092
Cash£40,096
Current Liabilities£147,870

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 December 2023 (4 months, 2 weeks ago)
Next Return Due22 December 2024 (8 months from now)

Charges

3 December 2010Delivered on: 11 December 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

26 January 2021Confirmation statement made on 25 November 2020 with updates (4 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
27 November 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
4 September 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
29 November 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
26 October 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
28 November 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
19 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
19 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
1 December 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
1 December 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
18 August 2016Secretary's details changed for Leonard Cairns on 16 August 2014 (1 page)
18 August 2016Director's details changed for Irene Cairns on 16 August 2016 (2 pages)
18 August 2016Director's details changed for Mr Leonard Cairns on 16 August 2016 (2 pages)
18 August 2016Secretary's details changed for Leonard Cairns on 16 August 2014 (1 page)
18 August 2016Director's details changed for Mr Leonard Cairns on 16 August 2016 (2 pages)
18 August 2016Director's details changed for Irene Cairns on 16 August 2016 (2 pages)
12 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(5 pages)
27 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(5 pages)
28 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(5 pages)
4 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(5 pages)
14 May 2014Current accounting period extended from 30 November 2014 to 31 March 2015 (3 pages)
14 May 2014Current accounting period extended from 30 November 2014 to 31 March 2015 (3 pages)
23 April 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
23 April 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
3 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(5 pages)
3 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(5 pages)
12 March 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
12 March 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
10 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (5 pages)
5 April 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
5 April 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
8 December 2011Registered office address changed from Unit 5 Inchcross Industrial Estate Stadhill Bathgate EH48 2HR on 8 December 2011 (1 page)
8 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (5 pages)
8 December 2011Registered office address changed from Unit 5 Inchcross Industrial Estate Stadhill Bathgate EH48 2HR on 8 December 2011 (1 page)
8 December 2011Registered office address changed from Unit 5 Inchcross Industrial Estate Stadhill Bathgate EH48 2HR on 8 December 2011 (1 page)
8 December 2011Director's details changed for Irene Cairns on 25 November 2011 (2 pages)
8 December 2011Director's details changed for Irene Cairns on 25 November 2011 (2 pages)
8 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (5 pages)
21 October 2011Registered office address changed from Orchardlea Callander Perthshrie FK17 8BG on 21 October 2011 (2 pages)
21 October 2011Registered office address changed from Orchardlea Callander Perthshrie FK17 8BG on 21 October 2011 (2 pages)
8 March 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
8 March 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
11 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 November 2010Annual return made up to 25 November 2010 with a full list of shareholders (5 pages)
29 November 2010Annual return made up to 25 November 2010 with a full list of shareholders (5 pages)
24 February 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
24 February 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
19 January 2010Appointment of Mr Leonard Cairns as a director (2 pages)
19 January 2010Appointment of Mr Leonard Cairns as a director (2 pages)
27 November 2009Annual return made up to 25 November 2009 with a full list of shareholders (4 pages)
27 November 2009Annual return made up to 25 November 2009 with a full list of shareholders (4 pages)
10 March 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
10 March 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
2 December 2008Director's change of particulars / irene cairns / 02/12/2008 (1 page)
2 December 2008Secretary's change of particulars / leonard cairns / 02/12/2008 (1 page)
2 December 2008Secretary's change of particulars / leonard cairns / 02/12/2008 (1 page)
2 December 2008Director's change of particulars / irene cairns / 02/12/2008 (1 page)
1 December 2008Return made up to 25/11/08; full list of members (4 pages)
1 December 2008Return made up to 25/11/08; full list of members (4 pages)
6 February 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
6 February 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
26 November 2007Return made up to 25/11/07; full list of members (3 pages)
26 November 2007Return made up to 25/11/07; full list of members (3 pages)
22 November 2007Director resigned (1 page)
22 November 2007Director resigned (1 page)
12 February 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
12 February 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
20 November 2006Return made up to 25/11/06; full list of members (3 pages)
20 November 2006Return made up to 25/11/06; full list of members (3 pages)
31 October 2006Ad 19/10/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 October 2006Ad 19/10/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 October 2006New director appointed (1 page)
20 October 2006New director appointed (1 page)
16 February 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
16 February 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
21 November 2005Return made up to 25/11/05; full list of members (2 pages)
21 November 2005Return made up to 25/11/05; full list of members (2 pages)
23 January 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
23 January 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
19 November 2004Return made up to 25/11/04; full list of members (2 pages)
19 November 2004Return made up to 25/11/04; full list of members (2 pages)
18 November 2004Director's particulars changed (1 page)
18 November 2004Director's particulars changed (1 page)
18 November 2004Secretary's particulars changed (1 page)
18 November 2004Secretary's particulars changed (1 page)
26 May 2004Secretary's particulars changed (1 page)
26 May 2004Secretary's particulars changed (1 page)
26 May 2004Director's particulars changed (1 page)
26 May 2004Director's particulars changed (1 page)
18 March 2004Total exemption small company accounts made up to 30 November 2003 (3 pages)
18 March 2004Total exemption small company accounts made up to 30 November 2003 (3 pages)
14 November 2003Return made up to 25/11/03; full list of members (5 pages)
14 November 2003Return made up to 25/11/03; full list of members (5 pages)
9 September 2003Secretary resigned (1 page)
9 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 September 2003Registered office changed on 09/09/03 from: 21 davidson way, knightsridge livingston west lothian EH54 8HG (1 page)
9 September 2003Director resigned (1 page)
9 September 2003Secretary resigned (1 page)
9 September 2003Secretary's particulars changed;director's particulars changed (1 page)
9 September 2003New secretary appointed (1 page)
9 September 2003Director resigned (1 page)
9 September 2003Secretary's particulars changed (1 page)
9 September 2003New secretary appointed (1 page)
9 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 September 2003Secretary's particulars changed (1 page)
9 September 2003Registered office changed on 09/09/03 from: 21 davidson way, knightsridge livingston west lothian EH54 8HG (1 page)
9 September 2003Secretary's particulars changed;director's particulars changed (1 page)
14 March 2003Registered office changed on 14/03/03 from: 3 cuthill park west calder west lothian EH55 8PJ (1 page)
14 March 2003Registered office changed on 14/03/03 from: 3 cuthill park west calder west lothian EH55 8PJ (1 page)
4 December 2002New secretary appointed;new director appointed (2 pages)
4 December 2002New director appointed (2 pages)
4 December 2002New director appointed (2 pages)
4 December 2002New secretary appointed;new director appointed (2 pages)
27 November 2002Director resigned (1 page)
27 November 2002Director resigned (1 page)
27 November 2002Secretary resigned (1 page)
27 November 2002Secretary resigned (1 page)
25 November 2002Incorporation (16 pages)
25 November 2002Incorporation (16 pages)