Newline Building Products Limited
- Active
- Incorporated on 23 Aug 2004
Reg Address: Brodies House, 31 - 33 Union Grove, Aberdeen AB10 6SD
Previous Names:
Dws (No. 6) Limited - 23 Sep 2004
Dws (No. 6) Limited - 23 Aug 2004
Company Classifications:
46730 - Wholesale of wood, construction materials and sanitary equipment
- Summary The company with name "Newline Building Products Limited" is a ltd and located in Brodies House, 31 - 33 Union Grove, Aberdeen AB10 6SD. Newline Building Products Limited is currently in active status and it was incorporated on 23 Aug 2004 (20 years 29 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Newline Building Products Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Annette Webster Mcintosh | Director | 18 Aug 2022 | British | Active |
2 | BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 26 Jul 2011 | - | Active |
3 | BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 26 Jul 2011 | - | Active |
4 | Alexander Archibald Gibson | Director | 28 May 2008 | Scottish | Resigned 15 Oct 2015 |
5 | DAVIES WOOD SUMMERS LLP | Corporate Secretary | 1 May 2006 | - | Resigned 26 Jul 2011 |
6 | Kenneth Robert Lindsay | Director | 21 Sep 2004 | British | Resigned 15 Oct 2015 |
7 | William Gordon Mcintosh | Director | 21 Sep 2004 | British | Active |
8 | DAVIES WOOD SUMMERS | Corporate Nominee Secretary | 23 Aug 2004 | - | Resigned 1 May 2006 |
9 | Gillian Elizabeth Summers | Director | 23 Aug 2004 | Scottish | Resigned 20 Sep 2004 |
10 | William Hay Summers | Director | 23 Aug 2004 | British | Resigned 20 Sep 2004 |
11 | Gillian Elizabeth Summers | Director | 23 Aug 2004 | British | Resigned 20 Sep 2004 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr William Gordon Mcintosh Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Newline Building Products Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Persons With Significant Control - Notification Of A Person With Significant Control | 12 Feb 2024 | Download PDF |
2 | Persons With Significant Control - Change To A Person With Significant Control | 12 Feb 2024 | Download PDF |
3 | Confirmation Statement - No Updates | 28 Aug 2023 | Download PDF |
4 | Confirmation Statement - Updates | 16 Sep 2022 | Download PDF |
5 | Officers - Appoint Person Director Company With Name Date | 24 Aug 2022 | Download PDF |
6 | Accounts - Total Exemption Full | 19 Jul 2022 | Download PDF |
7 | Accounts - Total Exemption Full | 28 Jul 2021 | Download PDF |
8 | Confirmation Statement - Updates | 4 Sep 2020 | Download PDF 5 Pages |
9 | Accounts - Total Exemption Full | 9 Jul 2020 | Download PDF 10 Pages |
10 | Capital - Return Purchase Own Shares | 12 May 2020 | Download PDF 3 Pages |
11 | Capital - Cancellation Shares | 30 Apr 2020 | Download PDF 6 Pages |
12 | Capital - Return Purchase Own Shares | 1 Nov 2019 | Download PDF 3 Pages |
13 | Capital - Cancellation Shares | 1 Nov 2019 | Download PDF 6 Pages |
14 | Capital - Cancellation Shares | 1 Nov 2019 | Download PDF 4 Pages |
15 | Capital - Return Purchase Own Shares | 1 Nov 2019 | Download PDF 3 Pages |
16 | Confirmation Statement - Updates | 6 Sep 2019 | Download PDF 5 Pages |
17 | Accounts - Total Exemption Full | 14 Jun 2019 | Download PDF 10 Pages |
18 | Capital - Cancellation Shares | 13 May 2019 | Download PDF 4 Pages |
19 | Capital - Return Purchase Own Shares | 13 May 2019 | Download PDF 3 Pages |
20 | Capital - Return Purchase Own Shares | 13 May 2019 | Download PDF 3 Pages |
21 | Capital - Cancellation Shares | 13 May 2019 | Download PDF 4 Pages |
22 | Capital - Cancellation Shares | 31 Oct 2018 | Download PDF 4 Pages |
23 | Capital - Return Purchase Own Shares | 31 Oct 2018 | Download PDF 3 Pages |
24 | Capital - Return Purchase Own Shares | 31 Oct 2018 | Download PDF 3 Pages |
25 | Capital - Cancellation Shares | 31 Oct 2018 | Download PDF 4 Pages |
26 | Confirmation Statement - Updates | 6 Sep 2018 | Download PDF 5 Pages |
27 | Accounts - Total Exemption Full | 17 Jul 2018 | Download PDF 13 Pages |
28 | Capital - Return Purchase Own Shares | 22 May 2018 | Download PDF 3 Pages |
29 | Capital - Return Purchase Own Shares | 22 May 2018 | Download PDF 3 Pages |
30 | Capital - Cancellation Shares | 22 May 2018 | Download PDF 4 Pages |
31 | Capital - Cancellation Shares | 22 May 2018 | Download PDF 4 Pages |
32 | Capital - Return Purchase Own Shares | 1 Nov 2017 | Download PDF 3 Pages |
33 | Capital - Cancellation Shares | 1 Nov 2017 | Download PDF 4 Pages |
34 | Capital - Return Purchase Own Shares | 30 Oct 2017 | Download PDF 3 Pages |
35 | Capital - Cancellation Shares | 30 Oct 2017 | Download PDF 4 Pages |
36 | Persons With Significant Control - Change To A Person With Significant Control | 26 Oct 2017 | Download PDF 2 Pages |
37 | Confirmation Statement - Updates | 6 Sep 2017 | Download PDF 5 Pages |
38 | Capital - Return Purchase Own Shares | 15 Jun 2017 | Download PDF 4 Pages |
39 | Capital - Cancellation Shares | 1 Jun 2017 | Download PDF 4 Pages |
40 | Capital - Cancellation Shares | 30 May 2017 | Download PDF 4 Pages |
41 | Accounts - Total Exemption Small | 4 May 2017 | Download PDF 6 Pages |
42 | Capital - Cancellation Shares | 29 Nov 2016 | Download PDF 4 Pages |
43 | Capital - Cancellation Shares | 29 Nov 2016 | Download PDF 4 Pages |
44 | Capital - Return Purchase Own Shares | 22 Nov 2016 | Download PDF 3 Pages |
45 | Capital - Return Purchase Own Shares | 21 Nov 2016 | Download PDF 3 Pages |
46 | Confirmation Statement - Updates | 29 Aug 2016 | Download PDF 6 Pages |
47 | Accounts - Total Exemption Small | 27 Jul 2016 | Download PDF 6 Pages |
48 | Capital - Return Purchase Own Shares | 25 May 2016 | Download PDF 3 Pages |
49 | Capital - Return Purchase Own Shares | 24 May 2016 | Download PDF 3 Pages |
50 | Capital - Cancellation Shares | 19 May 2016 | Download PDF 4 Pages |
51 | Capital - Cancellation Shares | 17 May 2016 | Download PDF 4 Pages |
52 | Capital - Cancellation Shares | 2 Nov 2015 | Download PDF 4 Pages |
53 | Capital - Return Purchase Own Shares | 2 Nov 2015 | Download PDF 3 Pages |
54 | Resolution | 2 Nov 2015 | Download PDF 1 Pages |
55 | Capital - Cancellation Shares | 29 Oct 2015 | Download PDF 4 Pages |
56 | Resolution | 29 Oct 2015 | Download PDF 1 Pages |
57 | Capital - Return Purchase Own Shares | 29 Oct 2015 | Download PDF 3 Pages |
58 | Officers - Termination Director Company With Name Termination Date | 20 Oct 2015 | Download PDF 1 Pages |
59 | Officers - Termination Director Company With Name Termination Date | 20 Oct 2015 | Download PDF 1 Pages |
60 | Mortgage - Alter Floating Charge With Number | 15 Oct 2015 | Download PDF 13 Pages |
61 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 9 Oct 2015 | Download PDF 10 Pages |
62 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Sep 2015 | Download PDF 4 Pages |
63 | Accounts - Total Exemption Small | 4 Jun 2015 | Download PDF 6 Pages |
64 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Sep 2014 | Download PDF 5 Pages |
65 | Address - Change Registered Office Company With Date Old New | 13 Aug 2014 | Download PDF 1 Pages |
66 | Accounts - Total Exemption Small | 28 Apr 2014 | Download PDF 6 Pages |
67 | Accounts - Total Exemption Small | 15 Oct 2013 | Download PDF 6 Pages |
68 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Sep 2013 | Download PDF 5 Pages |
69 | Annual Return - Company With Made Up Date Full List Shareholders | 29 Aug 2012 | Download PDF 5 Pages |
70 | Accounts - Total Exemption Small | 23 Apr 2012 | Download PDF 6 Pages |
71 | Officers - Change Person Director Company With Change Date | 1 Sep 2011 | Download PDF 2 Pages |
72 | Officers - Change Person Director Company With Change Date | 1 Sep 2011 | Download PDF 2 Pages |
73 | Officers - Change Person Director Company With Change Date | 1 Sep 2011 | Download PDF 2 Pages |
74 | Annual Return - Company With Made Up Date Full List Shareholders | 1 Sep 2011 | Download PDF 4 Pages |
75 | Officers - Termination Secretary Company With Name | 27 Jul 2011 | Download PDF 1 Pages |
76 | Address - Change Registered Office Company With Date Old | 27 Jul 2011 | Download PDF 1 Pages |
77 | Officers - Appoint Corporate Secretary Company With Name | 27 Jul 2011 | Download PDF 2 Pages |
78 | Mortgage - Legacy | 30 Mar 2011 | Download PDF 6 Pages |
79 | Accounts - Total Exemption Small | 24 Mar 2011 | Download PDF 5 Pages |
80 | Annual Return - Company With Made Up Date Full List Shareholders | 29 Sep 2010 | Download PDF 6 Pages |
81 | Officers - Change Person Director Company With Change Date | 29 Sep 2010 | Download PDF 2 Pages |
82 | Officers - Change Person Director Company With Change Date | 29 Sep 2010 | Download PDF 2 Pages |
83 | Officers - Change Person Director Company With Change Date | 29 Sep 2010 | Download PDF 2 Pages |
84 | Officers - Change Corporate Secretary Company With Change Date | 29 Sep 2010 | Download PDF 1 Pages |
85 | Accounts - Total Exemption Small | 29 Apr 2010 | Download PDF 5 Pages |
86 | Annual Return - Legacy | 3 Sep 2009 | Download PDF 4 Pages |
87 | Accounts - Total Exemption Small | 30 Mar 2009 | Download PDF 5 Pages |
88 | Annual Return - Legacy | 16 Sep 2008 | Download PDF 4 Pages |
89 | Accounts - Total Exemption Small | 1 Sep 2008 | Download PDF 6 Pages |
90 | Officers - Legacy | 13 Jun 2008 | Download PDF 1 Pages |
91 | Annual Return - Legacy | 29 Oct 2007 | Download PDF 2 Pages |
92 | Accounts - Total Exemption Small | 3 Sep 2007 | Download PDF 6 Pages |
93 | Annual Return - Legacy | 15 Sep 2006 | Download PDF 2 Pages |
94 | Officers - Legacy | 18 Aug 2006 | Download PDF 1 Pages |
95 | Officers - Legacy | 18 Aug 2006 | Download PDF 1 Pages |
96 | Accounts - Total Exemption Small | 16 Aug 2006 | Download PDF 5 Pages |
97 | Accounts - Legacy | 12 Jun 2006 | Download PDF 1 Pages |
98 | Accounts - Legacy | 22 Sep 2005 | Download PDF 1 Pages |
99 | Annual Return - Legacy | 20 Sep 2005 | Download PDF 2 Pages |
100 | Mortgage - Legacy | 15 Nov 2004 | Download PDF 4 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Dws Trustees Limited Mutual People: BRODIES SECRETARIAL SERVICES LIMITED | Active |
2 | Mono Scotland Limited Mutual People: BRODIES SECRETARIAL SERVICES LIMITED | Active - Proposal To Strike Off |
3 | Vws Westgarth Limited Mutual People: BRODIES SECRETARIAL SERVICES LIMITED | Active |
4 | Calderon Investments Limited Mutual People: BRODIES SECRETARIAL SERVICES LIMITED | dissolved |
5 | Home-Start Birmingham Central And South-West Mutual People: BRODIES SECRETARIAL SERVICES LIMITED | Active |