CAPITAL HPLC LIMITED
BROXBURN

Hellopages » West Lothian » West Lothian » EH52 5ND

Company number SC139633
Status Active
Incorporation Date 7 August 1992
Company Type Private Limited Company
Address 7A DROVERS ROAD, EAST MAINS INDUSTRIAL ESTATE, BROXBURN, WEST LOTHIAN, EH52 5ND
Home Country United Kingdom
Nature of Business 20590 - Manufacture of other chemical products n.e.c., 72110 - Research and experimental development on biotechnology
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 7 August 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of CAPITAL HPLC LIMITED are www.capitalhplc.co.uk, and www.capital-hplc.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. The distance to to Kirknewton Rail Station is 3.5 miles; to Edinburgh Park Rail Station is 5.6 miles; to Rosyth Rail Station is 7.5 miles; to Dunfermline Queen Margaret Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Capital Hplc Limited is a Private Limited Company. The company registration number is SC139633. Capital Hplc Limited has been working since 07 August 1992. The present status of the company is Active. The registered address of Capital Hplc Limited is 7a Drovers Road East Mains Industrial Estate Broxburn West Lothian Eh52 5nd. . GHAEMI, Margaret Rose is a Secretary of the company. GHAEMI, Margaret Rose is a Director of the company. GHAEMI, Youssef, Doctor is a Director of the company. Nominee Secretary REID, Brian has been resigned. Nominee Director MABBOTT, Stephen has been resigned. The company operates in "Manufacture of other chemical products n.e.c.".


Current Directors

Secretary
GHAEMI, Margaret Rose
Appointed Date: 07 August 1992

Director
GHAEMI, Margaret Rose
Appointed Date: 07 August 1992
67 years old

Director
GHAEMI, Youssef, Doctor
Appointed Date: 07 August 1992
75 years old

Resigned Directors

Nominee Secretary
REID, Brian
Resigned: 07 August 1992
Appointed Date: 07 August 1992

Nominee Director
MABBOTT, Stephen
Resigned: 07 August 1992
Appointed Date: 07 August 1992
74 years old

Persons With Significant Control

Doctor Youssef Ghaemi
Notified on: 5 August 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Margaret Rose Ghaemi
Notified on: 5 August 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CAPITAL HPLC LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
05 Sep 2016
Confirmation statement made on 7 August 2016 with updates
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
07 Sep 2015
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2

18 Nov 2014
Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2

...
... and 57 more events
08 Dec 1992
Company name changed steadytech LIMITED\certificate issued on 08/12/92

04 Sep 1992
Director resigned

04 Sep 1992
Secretary resigned

02 Sep 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

07 Aug 1992
Incorporation

CAPITAL HPLC LIMITED Charges

9 June 2005
Standard security
Delivered: 25 June 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: That building (formerly a factory) and ground pertaining…
16 May 2005
Floating charge
Delivered: 20 May 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
16 December 1992
Standard security
Delivered: 22 December 1992
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 29/100 hectares at east mains industrial estate, broxburn.
14 December 1992
Floating charge
Delivered: 23 December 1992
Status: Satisfied on 13 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…