About

Registered Number: SC240089
Date of Incorporation: 25/11/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: Unit 5 Inchcross Industrial Estate, Standhill, Bathgate, West Lothian, EH48 2HR

 

Founded in 2002, Tarpave Ltd has its registered office in Bathgate in West Lothian, it has a status of "Active". The companies directors 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.