About

Registered Number: SC240089
Date of Incorporation: 25/11/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: Unit 5 Inchcross Industrial Estate, Standhill, Bathgate, West Lothian, EH48 2HR

 

Tarpave Ltd was established in 2002. The current directors of this organisation are Cairns, Leonard, Cairns, Leonard, Cairns, Irene, Cairns, Ian Alexander, Cairns, Ivan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAIRNS, Leonard 19 January 2010 - 1
CAIRNS, Ian Alexander 25 November 2002 01 September 2003 1
CAIRNS, Ivan 19 October 2006 01 October 2007 1
Secretary Name Appointed Resigned Total Appointments
CAIRNS, Leonard 01 September 2003 - 1
CAIRNS, Irene 25 November 2002 01 September 2003 1

Filing History

Document Type Date
CS01 - N/A 27 November 2019
AA - Annual Accounts 04 September 2019
CS01 - N/A 29 November 2018
AA - Annual Accounts 26 October 2018
CS01 - N/A 28 November 2017
AA - Annual Accounts 19 September 2017
CS01 - N/A 01 December 2016
CH01 - Change of particulars for director 18 August 2016
CH01 - Change of particulars for director 18 August 2016
CH03 - Change of particulars for secretary 18 August 2016
AA - Annual Accounts 12 August 2016
AR01 - Annual Return 27 November 2015
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 04 December 2014
AA01 - Change of accounting reference date 14 May 2014
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 12 March 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 08 December 2011
AD01 - Change of registered office address 08 December 2011
CH01 - Change of particulars for director 08 December 2011
AD01 - Change of registered office address 21 October 2011
AA - Annual Accounts 08 March 2011
MG01s - Particulars of a charge created by a company registered in Scotland 11 December 2010
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 24 February 2010
AP01 - Appointment of director 19 January 2010
AR01 - Annual Return 27 November 2009
AA - Annual Accounts 10 March 2009
288c - Notice of change of directors or secretaries or in their particulars 02 December 2008
288c - Notice of change of directors or secretaries or in their particulars 02 December 2008
363a - Annual Return 01 December 2008
AA - Annual Accounts 06 February 2008
363a - Annual Return 26 November 2007
288b - Notice of resignation of directors or secretaries 22 November 2007
AA - Annual Accounts 12 February 2007
363a - Annual Return 20 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 2006
288a - Notice of appointment of directors or secretaries 20 October 2006
AA - Annual Accounts 16 February 2006
363a - Annual Return 21 November 2005
AA - Annual Accounts 23 January 2005
363a - Annual Return 19 November 2004
288c - Notice of change of directors or secretaries or in their particulars 18 November 2004
288c - Notice of change of directors or secretaries or in their particulars 18 November 2004
288c - Notice of change of directors or secretaries or in their particulars 26 May 2004
288c - Notice of change of directors or secretaries or in their particulars 26 May 2004
AA - Annual Accounts 18 March 2004
363a - Annual Return 14 November 2003
RESOLUTIONS - N/A 09 September 2003
RESOLUTIONS - N/A 09 September 2003
RESOLUTIONS - N/A 09 September 2003
287 - Change in situation or address of Registered Office 09 September 2003
288b - Notice of resignation of directors or secretaries 09 September 2003
288b - Notice of resignation of directors or secretaries 09 September 2003
288c - Notice of change of directors or secretaries or in their particulars 09 September 2003
288c - Notice of change of directors or secretaries or in their particulars 09 September 2003
288a - Notice of appointment of directors or secretaries 09 September 2003
287 - Change in situation or address of Registered Office 14 March 2003
288a - Notice of appointment of directors or secretaries 04 December 2002
288a - Notice of appointment of directors or secretaries 04 December 2002
288b - Notice of resignation of directors or secretaries 27 November 2002
288b - Notice of resignation of directors or secretaries 27 November 2002
NEWINC - New incorporation documents 25 November 2002

Mortgages & Charges

Description Date Status Charge by
Floating charge 03 December 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.