Background WavePink WaveYellow Wave

TARPAVE LIMITED (SC240089)

TARPAVE LIMITED (SC240089) is an active UK company. incorporated on 25 November 2002. with registered office in Glasgow. The company operates in the Construction sector, engaged in construction of roads and motorways. TARPAVE LIMITED has been registered for 23 years. Current directors include DEANS, Steven David, HERLIHY, Francis, KNIGHTON, Claire Ashley and 1 others.

Company Number
SC240089
Status
active
Type
ltd
Incorporated
25 November 2002
Age
23 years
Address
65 Sussex Street, Glasgow, G41 1DX
Industry Sector
Construction
Business Activity
Construction of roads and motorways
Directors
DEANS, Steven David, HERLIHY, Francis, KNIGHTON, Claire Ashley, RYDER, Alasdair Alan
SIC Codes
42110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TARPAVE LIMITED

TARPAVE LIMITED is an active company incorporated on 25 November 2002 with the registered office located in Glasgow. The company operates in the Construction sector, specifically engaged in construction of roads and motorways. TARPAVE LIMITED was registered 23 years ago.(SIC: 42110)

Status

active

Active since 23 years ago

Company No

SC240089

LTD Company

Age

23 Years

Incorporated 25 November 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 December 2025 (3 months ago)
Submitted on 29 December 2025 (3 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

65 Sussex Street Glasgow, G41 1DX,

Previous Addresses

The Bakery 10 Greenlees Road Cambuslang G72 8JJ Scotland
From: 22 July 2021To: 11 October 2023
Unit 5 Inchcross Industrial Estate Standhill Bathgate West Lothian EH48 2HR
From: 8 December 2011To: 22 July 2021
Unit 5 Inchcross Industrial Estate Stadhill Bathgate EH48 2HR
From: 21 October 2011To: 8 December 2011
Orchardlea Callander Perthshrie FK17 8BG
From: 25 November 2002To: 21 October 2011
Timeline

17 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Nov 02
Director Joined
Jan 10
Owner Exit
Apr 21
Owner Exit
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Sept 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Loan Cleared
Feb 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

EVANS, Sally Ann

Active
Sussex Street, GlasgowG41 1DX
Secretary
Appointed 09 Oct 2023

DEANS, Steven David

Active
Sussex Street, GlasgowG41 1DX
Born January 1981
Director
Appointed 01 Apr 2021

HERLIHY, Francis

Active
Sussex Street, GlasgowG41 1DX
Born January 1966
Director
Appointed 01 Apr 2025

KNIGHTON, Claire Ashley

Active
Sussex Street, GlasgowG41 1DX
Born November 1973
Director
Appointed 09 Oct 2023

RYDER, Alasdair Alan

Active
Sussex Street, GlasgowG41 1DX
Born September 1961
Director
Appointed 09 Oct 2023

CAIRNS, Irene

Resigned
102 Burnvale, LivingstonEH54 6DQ
Secretary
Appointed 25 Nov 2002
Resigned 01 Sept 2003

CAIRNS, Ivan Leonard

Resigned
10 Greenlees Road, CambuslangG72 8JJ
Secretary
Appointed 01 Sept 2003
Resigned 28 Sept 2023

DEANS, Steven David

Resigned
Sussex Street, GlasgowG41 1DX
Secretary
Appointed 28 Sept 2023
Resigned 09 Oct 2023

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 25 Nov 2002
Resigned 25 Nov 2002

CAIRNS, Ian Alexander

Resigned
21 Davidson Way, LivingstonEH54 8HG
Born March 1948
Director
Appointed 25 Nov 2002
Resigned 01 Sept 2003

CAIRNS, Irene

Resigned
Inchcross Industrial Estate, BathgateEH48 2HR
Born November 1952
Director
Appointed 25 Nov 2002
Resigned 01 Apr 2021

CAIRNS, Ivan Leonard

Resigned
10 Greenlees Road, CambuslangG72 8JJ
Born November 1950
Director
Appointed 19 Jan 2010
Resigned 28 Sept 2023

CAIRNS, Ivan

Resigned
44 Hawk Brae, LivingstonEH54 6GE
Born March 1972
Director
Appointed 19 Oct 2006
Resigned 01 Oct 2007

DRAPER, Abigail Sarah

Resigned
Sussex Street, GlasgowG41 1DX
Born November 1970
Director
Appointed 09 Oct 2023
Resigned 31 Mar 2025

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 25 Nov 2002
Resigned 25 Nov 2002

Persons with significant control

4

2 Active
2 Ceased
13th Floor, LondonEC2R 7HJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Mar 2024
Sussex Street, GlasgowG41 1DX

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2021

Mr Ivan Leonard Cairns

Ceased
Inchcross Industrial Estate, BathgateEH48 2HR
Born November 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2021

Mrs Irene Cairns

Ceased
Inchcross Industrial Estate, BathgateEH48 2HR
Born November 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2021
Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With No Updates
29 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 December 2025
CH01Change of Director Details
Accounts With Accounts Type Small
17 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
23 April 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
22 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
22 April 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2024
MR01Registration of a Charge
Memorandum Articles
19 March 2024
MAMA
Resolution
19 March 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 February 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 December 2023
CS01Confirmation Statement
Resolution
24 October 2023
RESOLUTIONSResolutions
Memorandum Articles
24 October 2023
MAMA
Accounts With Accounts Type Total Exemption Full
18 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
11 October 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 October 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 October 2023
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 October 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 October 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
28 September 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 September 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 December 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 December 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 December 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 December 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 July 2021
AD01Change of Registered Office Address
Statement Of Companys Objects
11 May 2021
CC04CC04
Memorandum Articles
10 May 2021
MAMA
Resolution
10 May 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
16 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Confirmation Statement With Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
18 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 August 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
12 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Change Account Reference Date Company Current Extended
14 May 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
23 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
8 December 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 December 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
21 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 March 2011
AAAnnual Accounts
Legacy
11 December 2010
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
19 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2009
AAAnnual Accounts
Legacy
2 December 2008
288cChange of Particulars
Legacy
2 December 2008
288cChange of Particulars
Legacy
1 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 February 2008
AAAnnual Accounts
Legacy
26 November 2007
363aAnnual Return
Legacy
22 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 February 2007
AAAnnual Accounts
Legacy
20 November 2006
363aAnnual Return
Legacy
31 October 2006
88(2)R88(2)R
Legacy
20 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 February 2006
AAAnnual Accounts
Legacy
21 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 January 2005
AAAnnual Accounts
Legacy
19 November 2004
363aAnnual Return
Legacy
18 November 2004
288cChange of Particulars
Legacy
18 November 2004
288cChange of Particulars
Legacy
26 May 2004
288cChange of Particulars
Legacy
26 May 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
18 March 2004
AAAnnual Accounts
Legacy
14 November 2003
363aAnnual Return
Legacy
9 September 2003
287Change of Registered Office
Legacy
9 September 2003
288bResignation of Director or Secretary
Legacy
9 September 2003
288bResignation of Director or Secretary
Resolution
9 September 2003
RESOLUTIONSResolutions
Resolution
9 September 2003
RESOLUTIONSResolutions
Resolution
9 September 2003
RESOLUTIONSResolutions
Legacy
9 September 2003
288cChange of Particulars
Legacy
9 September 2003
288cChange of Particulars
Legacy
9 September 2003
288aAppointment of Director or Secretary
Legacy
14 March 2003
287Change of Registered Office
Legacy
4 December 2002
288aAppointment of Director or Secretary
Legacy
4 December 2002
288aAppointment of Director or Secretary
Legacy
27 November 2002
288bResignation of Director or Secretary
Legacy
27 November 2002
288bResignation of Director or Secretary
Incorporation Company
25 November 2002
NEWINCIncorporation