PETER MILL COPYWRITING LIMITED
LINLITHGOW 60 WATT RESEARCH LIMITED

Hellopages » West Lothian » West Lothian » EH49 6NA

Company number SC304977
Status Active
Incorporation Date 4 July 2006
Company Type Private Limited Company
Address BEECHMOUNT, KINGSCAVIL, LINLITHGOW, WEST LOTHIAN, SCOTLAND, EH49 6NA
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Satisfaction of charge SC3049770001 in full; Confirmation statement made on 31 August 2016 with updates. The most likely internet sites of PETER MILL COPYWRITING LIMITED are www.petermillcopywriting.co.uk, and www.peter-mill-copywriting.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. The distance to to Rosyth Rail Station is 7.2 miles; to Kirknewton Rail Station is 7.5 miles; to Dunfermline Queen Margaret Rail Station is 9.2 miles; to Breich Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Peter Mill Copywriting Limited is a Private Limited Company. The company registration number is SC304977. Peter Mill Copywriting Limited has been working since 04 July 2006. The present status of the company is Active. The registered address of Peter Mill Copywriting Limited is Beechmount Kingscavil Linlithgow West Lothian Scotland Eh49 6na. . MILL, Peter Stuart is a Director of the company. Secretary ANDERSON, Sarah Rebecca has been resigned. Secretary MILL, Peter Stuart has been resigned. Secretary PEMEX SERVICES LIMITED has been resigned. Director HAWK, Iain Drysdale has been resigned. Nominee Director AMERSHAM SERVICES LIMITED has been resigned. Director PEMEX SERVICES LIMITED has been resigned. The company operates in "Advertising agencies".


Current Directors

Director
MILL, Peter Stuart
Appointed Date: 05 July 2006
68 years old

Resigned Directors

Secretary
ANDERSON, Sarah Rebecca
Resigned: 01 September 2006
Appointed Date: 05 July 2006

Secretary
MILL, Peter Stuart
Resigned: 31 August 2012
Appointed Date: 01 October 2007

Secretary
PEMEX SERVICES LIMITED
Resigned: 05 July 2006
Appointed Date: 04 July 2006

Director
HAWK, Iain Drysdale
Resigned: 31 August 2012
Appointed Date: 05 July 2006
72 years old

Nominee Director
AMERSHAM SERVICES LIMITED
Resigned: 05 July 2006
Appointed Date: 04 July 2006

Director
PEMEX SERVICES LIMITED
Resigned: 05 July 2006
Appointed Date: 04 July 2006

Persons With Significant Control

Mr Peter Stuart Mill
Notified on: 31 August 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jackie Ann Mill
Notified on: 31 August 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PETER MILL COPYWRITING LIMITED Events

10 Oct 2016
Total exemption small company accounts made up to 31 January 2016
07 Sep 2016
Satisfaction of charge SC3049770001 in full
31 Aug 2016
Confirmation statement made on 31 August 2016 with updates
03 Aug 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-01

17 Jun 2016
Registered office address changed from 4 West Maitland Street Edinburgh EH12 5DS to Beechmount Kingscavil Linlithgow West Lothian EH49 6NA on 17 June 2016
...
... and 27 more events
05 Jul 2006
Director resigned
05 Jul 2006
New secretary appointed
05 Jul 2006
Registered office changed on 05/07/06 from: suite 10 196 rose street edinburgh EH2 4AT
05 Jul 2006
Secretary resigned
04 Jul 2006
Incorporation

PETER MILL COPYWRITING LIMITED Charges

4 March 2016
Charge code SC30 4977 0001
Delivered: 8 March 2016
Status: Satisfied on 7 September 2016
Persons entitled: Bibby Factors Northeast Limited
Description: Contains fixed charge…