ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Tarpave Limited

Tarpave Limited is an active company incorporated on 25 November 2002 with the registered office located in Glasgow, City of Glasgow. Tarpave Limited was registered 23 years ago.
Status
Active
Active since incorporation
Company No
SC240089
Private limited company
Scottish Company
Age
23 years
Incorporated 25 November 2002
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Due Soon
Dated 17 December 2024 (11 months ago)
Next confirmation dated 17 December 2025
Due by 31 December 2025 (23 days remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Small
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year remaining)
Address
65 Sussex Street
Glasgow
G41 1DX
Scotland
Address changed on 11 Oct 2023 (2 years 1 month ago)
Previous address was The Bakery 10 Greenlees Road Cambuslang G72 8JJ Scotland
Telephone
0141 551 0009
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
2
Director • British • Lives in UK • Born in Jan 1966
Director • British • Lives in UK • Born in Sep 1961
Director • British • Lives in UK • Born in Nov 1973
Director • British • Lives in UK • Born in Jan 1981
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Deans Civil Engineering Limited
Alasdair Alan Ryder, Francis Herlihy, and 2 more are mutual people.
Active
Deans Developments (Kilbarchan) Ltd
Francis Herlihy, Alasdair Alan Ryder, and 2 more are mutual people.
Active
C.J. Associates Geotechnical Limited
Claire Ashley Elms, Francis Herlihy, and 1 more are mutual people.
Active
Geocore Site Investigations Limited
Claire Ashley Elms, Francis Herlihy, and 1 more are mutual people.
Active
MSS Environmental Ltd
Claire Ashley Elms, Francis Herlihy, and 1 more are mutual people.
Active
Central Alliance Pre Construction Services Ltd
Alasdair Alan Ryder, Claire Ashley Elms, and 1 more are mutual people.
Active
Drilling Supplies UK Limited
Alasdair Alan Ryder, Claire Ashley Elms, and 1 more are mutual people.
Active
Pa Group (UK) Limited
Claire Ashley Elms, Francis Herlihy, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£329K
Increased by £253K (+333%)
Turnover
£2.31M
Decreased by £136K (-6%)
Employees
11
Decreased by 2 (-15%)
Total Assets
£1.25M
Increased by £122K (+11%)
Total Liabilities
-£479K
Increased by £114K (+31%)
Net Assets
£768K
Increased by £8K (+1%)
Debt Ratio (%)
38%
Increased by 5.97% (+18%)
Latest Activity
Small Accounts Submitted
1 Month Ago on 17 Oct 2025
Mr Francis Herlihy Appointed
8 Months Ago on 1 Apr 2025
Abigail Sarah Draper Resigned
8 Months Ago on 31 Mar 2025
Full Accounts Submitted
11 Months Ago on 6 Jan 2025
Confirmation Submitted
11 Months Ago on 17 Dec 2024
Ms Abigail Sarah Draper Details Changed
1 Year 1 Month Ago on 28 Oct 2024
New Charge Registered
1 Year 3 Months Ago on 6 Sep 2024
New Charge Registered
1 Year 3 Months Ago on 6 Sep 2024
Ares Management Limited (PSC) Appointed
1 Year 8 Months Ago on 13 Mar 2024
Deans Civil Engineering Limited (PSC) Details Changed
1 Year 8 Months Ago on 13 Mar 2024
Get Credit Report
Discover Tarpave Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 March 2025
Submitted on 17 Oct 2025
Appointment of Mr Francis Herlihy as a director on 1 April 2025
Submitted on 3 Apr 2025
Termination of appointment of Abigail Sarah Draper as a director on 31 March 2025
Submitted on 2 Apr 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 6 Jan 2025
Confirmation statement made on 17 December 2024 with updates
Submitted on 17 Dec 2024
Director's details changed for Ms Abigail Sarah Draper on 28 October 2024
Submitted on 4 Nov 2024
Registration of charge SC2400890004, created on 6 September 2024
Submitted on 16 Sep 2024
Registration of charge SC2400890005, created on 6 September 2024
Submitted on 16 Sep 2024
Notification of Ares Management Limited as a person with significant control on 13 March 2024
Submitted on 23 Apr 2024
Director's details changed for Ms Claire Ashley Knighton on 22 April 2024
Submitted on 22 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year