Company NameNewline Building Products Limited
DirectorsWilliam Gordon McIntosh and Annette Webster McIntosh
Company StatusActive
Company NumberSC272317
CategoryPrivate Limited Company
Incorporation Date23 August 2004(19 years, 8 months ago)
Previous NameDWS (No. 6) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr William Gordon McIntosh
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2004(4 weeks, 1 day after company formation)
Appointment Duration19 years, 7 months
RoleAccountant
Country of ResidenceScotland
Correspondence AddressBrodies House 31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
Director NameMrs Annette Webster McIntosh
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2022(17 years, 12 months after company formation)
Appointment Duration1 year, 8 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBrodies House 31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed26 July 2011(6 years, 11 months after company formation)
Appointment Duration12 years, 8 months
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMrs Gillian Elizabeth Summers
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2004(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address39 Rubislaw Den South
Aberdeen
AB15 6BD
Scotland
Director NameMr William Hay Summers
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2004(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address39 Rubislaw Den South
Aberdeen
AB15 6BD
Scotland
Director NameKenneth Robert Lindsay
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2004(4 weeks, 1 day after company formation)
Appointment Duration11 years (resigned 15 October 2015)
RoleManager
Country of ResidenceScotland
Correspondence AddressBrodies House 31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
Director NameMr Alexander Archibald Gibson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityScottish
StatusResigned
Appointed28 May 2008(3 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 15 October 2015)
RoleProperty Developer
Country of ResidenceScotland
Correspondence AddressBrodies House 31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
Secretary NameDavies Wood Summers (Corporation)
StatusResigned
Appointed23 August 2004(same day as company formation)
Correspondence Address8 Albyn Terrace
Aberdeen
AB10 1YP
Scotland
Secretary NameDavies Wood Summers Llp (Corporation)
StatusResigned
Appointed01 May 2006(1 year, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 26 July 2011)
Correspondence Address8 Albyn Terrace
Aberdeen
Aberdeenshire
AB10 1YP
Scotland

Contact

Telephone01346 518878
Telephone regionFraserburgh

Location

Registered AddressBrodies House
31 - 33 Union Grove
Aberdeen
AB10 6SD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£649,384
Cash£90,178
Current Liabilities£528,524

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return19 August 2023 (8 months ago)
Next Return Due2 September 2024 (4 months, 2 weeks from now)

Charges

25 September 2015Delivered on: 9 October 2015
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
23 March 2011Delivered on: 30 March 2011
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Leasehold subjects on the west side of harbour road fraserburgh ABN6237.
Outstanding
2 November 2004Delivered on: 15 November 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

30 October 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
28 August 2023Confirmation statement made on 19 August 2023 with no updates (3 pages)
16 September 2022Confirmation statement made on 19 August 2022 with updates (4 pages)
24 August 2022Appointment of Annette Webster Mcintosh as a director on 18 August 2022 (2 pages)
19 July 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
25 January 2022Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 (1 page)
3 September 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
28 July 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
4 September 2020Confirmation statement made on 21 August 2020 with updates (5 pages)
9 July 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
12 May 2020Purchase of own shares.
  • ANNOTATION Clarification Confirmation of receipt of duty by hmrc
(3 pages)
30 April 2020Cancellation of shares. Statement of capital on 1 April 2020
  • GBP 18,750
(6 pages)
1 November 2019Cancellation of shares. Statement of capital on 15 October 2019
  • GBP 21,000.00
(6 pages)
1 November 2019Cancellation of shares. Statement of capital on 15 October 2019
  • GBP 20,250.00
(4 pages)
1 November 2019Purchase of own shares. (3 pages)
1 November 2019Purchase of own shares. (3 pages)
6 September 2019Confirmation statement made on 23 August 2019 with updates (5 pages)
14 June 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
13 May 2019Cancellation of shares. Statement of capital on 15 April 2019
  • GBP 21,426.00
(4 pages)
13 May 2019Purchase of own shares. (3 pages)
13 May 2019Purchase of own shares. (3 pages)
13 May 2019Cancellation of shares. Statement of capital on 15 April 2019
  • GBP 22,176.00
(4 pages)
31 October 2018Purchase of own shares. (3 pages)
31 October 2018Cancellation of shares. Statement of capital on 15 October 2018
  • GBP 22,602
(4 pages)
31 October 2018Cancellation of shares. Statement of capital on 15 October 2018
  • GBP 23,352
(4 pages)
31 October 2018Purchase of own shares. (3 pages)
6 September 2018Confirmation statement made on 23 August 2018 with updates (5 pages)
17 July 2018Total exemption full accounts made up to 31 October 2017 (13 pages)
22 May 2018Cancellation of shares. Statement of capital on 16 April 2018
  • GBP 24,528
(4 pages)
22 May 2018Purchase of own shares. (3 pages)
22 May 2018Purchase of own shares. (3 pages)
22 May 2018Cancellation of shares. Statement of capital on 16 April 2018
  • GBP 23,778
(4 pages)
1 November 2017Cancellation of shares. Statement of capital on 16 October 2017
  • GBP 24,954
(4 pages)
1 November 2017Purchase of own shares. (3 pages)
1 November 2017Cancellation of shares. Statement of capital on 16 October 2017
  • GBP 24,954
(4 pages)
1 November 2017Purchase of own shares. (3 pages)
30 October 2017Purchase of own shares. (3 pages)
30 October 2017Purchase of own shares. (3 pages)
30 October 2017Cancellation of shares. Statement of capital on 16 October 2017
  • GBP 25,704
(4 pages)
30 October 2017Cancellation of shares. Statement of capital on 16 October 2017
  • GBP 25,704
(4 pages)
26 October 2017Change of details for Mr William Gordon Mcintosh as a person with significant control on 16 October 2017 (2 pages)
26 October 2017Change of details for Mr William Gordon Mcintosh as a person with significant control on 16 October 2017 (2 pages)
6 September 2017Confirmation statement made on 23 August 2017 with updates (5 pages)
6 September 2017Confirmation statement made on 23 August 2017 with updates (5 pages)
15 June 2017Purchase of own shares. (4 pages)
15 June 2017Purchase of own shares. (4 pages)
1 June 2017Cancellation of shares. Statement of capital on 17 April 2017
  • GBP 26,130
(4 pages)
1 June 2017Cancellation of shares. Statement of capital on 17 April 2017
  • GBP 26,130
(4 pages)
30 May 2017Cancellation of shares. Statement of capital on 17 April 2017
  • GBP 26,880
(4 pages)
30 May 2017Cancellation of shares. Statement of capital on 17 April 2017
  • GBP 26,880
(4 pages)
4 May 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
4 May 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
29 November 2016Cancellation of shares. Statement of capital on 17 October 2016
  • GBP 28,056
(4 pages)
29 November 2016Cancellation of shares. Statement of capital on 17 October 2016
  • GBP 27,306
(4 pages)
29 November 2016Cancellation of shares. Statement of capital on 17 October 2016
  • GBP 27,306
(4 pages)
29 November 2016Cancellation of shares. Statement of capital on 17 October 2016
  • GBP 28,056
(4 pages)
22 November 2016Purchase of own shares. (3 pages)
22 November 2016Purchase of own shares. (3 pages)
21 November 2016Purchase of own shares. (3 pages)
21 November 2016Purchase of own shares. (3 pages)
29 August 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
29 August 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
25 May 2016Purchase of own shares. (3 pages)
25 May 2016Purchase of own shares. (3 pages)
24 May 2016Purchase of own shares. (3 pages)
24 May 2016Purchase of own shares. (3 pages)
19 May 2016Cancellation of shares. Statement of capital on 15 April 2016
  • GBP 28,482
(4 pages)
19 May 2016Cancellation of shares. Statement of capital on 15 April 2016
  • GBP 28,482
(4 pages)
17 May 2016Cancellation of shares. Statement of capital on 15 April 2016
  • GBP 29,232
(4 pages)
17 May 2016Cancellation of shares. Statement of capital on 15 April 2016
  • GBP 29,232
(4 pages)
2 November 2015Cancellation of shares. Statement of capital on 15 October 2015
  • GBP 29,659
(4 pages)
2 November 2015Purchase of own shares. (3 pages)
2 November 2015Purchase of own shares. (3 pages)
2 November 2015Cancellation of shares. Statement of capital on 15 October 2015
  • GBP 29,659
(4 pages)
2 November 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 November 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 October 2015Purchase of own shares. (3 pages)
29 October 2015Cancellation of shares. Statement of capital on 15 October 2015
  • GBP 40,909
(4 pages)
29 October 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 October 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 October 2015Purchase of own shares. (3 pages)
29 October 2015Cancellation of shares. Statement of capital on 15 October 2015
  • GBP 40,909
(4 pages)
20 October 2015Termination of appointment of Kenneth Robert Lindsay as a director on 15 October 2015 (1 page)
20 October 2015Termination of appointment of Alexander Archibald Gibson as a director on 15 October 2015 (1 page)
20 October 2015Termination of appointment of Alexander Archibald Gibson as a director on 15 October 2015 (1 page)
20 October 2015Termination of appointment of Kenneth Robert Lindsay as a director on 15 October 2015 (1 page)
15 October 2015Alterations to floating charge SC2723170003 (13 pages)
15 October 2015Alterations to floating charge SC2723170003 (13 pages)
9 October 2015Registration of charge SC2723170003, created on 25 September 2015 (10 pages)
9 October 2015Registration of charge SC2723170003, created on 25 September 2015 (10 pages)
16 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 50,000
(4 pages)
16 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 50,000
(4 pages)
4 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
4 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
3 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 50,000
(5 pages)
3 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 50,000
(5 pages)
13 August 2014Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ Scotland to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on 13 August 2014 (1 page)
13 August 2014Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ Scotland to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on 13 August 2014 (1 page)
28 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
28 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
15 October 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
15 October 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
4 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 50,000
(5 pages)
4 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 50,000
(5 pages)
29 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
23 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
23 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
1 September 2011Director's details changed for Mr Alexander Archibald Gibson on 23 August 2011 (2 pages)
1 September 2011Director's details changed for William Gordon Mcintosh on 23 August 2011 (2 pages)
1 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
1 September 2011Director's details changed for William Gordon Mcintosh on 23 August 2011 (2 pages)
1 September 2011Director's details changed for Mr Alexander Archibald Gibson on 23 August 2011 (2 pages)
1 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
1 September 2011Director's details changed for Kenneth Robert Lindsay on 23 August 2011 (2 pages)
1 September 2011Director's details changed for Kenneth Robert Lindsay on 23 August 2011 (2 pages)
27 July 2011Registered office address changed from 8 Albyn Terrace Aberdeen AB10 1YP on 27 July 2011 (1 page)
27 July 2011Termination of appointment of Davies Wood Summers Llp as a secretary (1 page)
27 July 2011Registered office address changed from 8 Albyn Terrace Aberdeen AB10 1YP on 27 July 2011 (1 page)
27 July 2011Appointment of Brodies Secretarial Services Limited as a secretary (2 pages)
27 July 2011Termination of appointment of Davies Wood Summers Llp as a secretary (1 page)
27 July 2011Appointment of Brodies Secretarial Services Limited as a secretary (2 pages)
30 March 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
30 March 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
24 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
24 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
29 September 2010Director's details changed for Mr Alexander Archibald Gibson on 23 August 2010 (2 pages)
29 September 2010Secretary's details changed for Davies Wood Summers Llp on 1 October 2009 (1 page)
29 September 2010Director's details changed for William Gordon Mcintosh on 23 August 2010 (2 pages)
29 September 2010Secretary's details changed for Davies Wood Summers Llp on 1 October 2009 (1 page)
29 September 2010Director's details changed for Kenneth Robert Lindsay on 23 August 2010 (2 pages)
29 September 2010Director's details changed for William Gordon Mcintosh on 23 August 2010 (2 pages)
29 September 2010Director's details changed for Mr Alexander Archibald Gibson on 23 August 2010 (2 pages)
29 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (6 pages)
29 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (6 pages)
29 September 2010Director's details changed for Kenneth Robert Lindsay on 23 August 2010 (2 pages)
29 September 2010Secretary's details changed for Davies Wood Summers Llp on 1 October 2009 (1 page)
29 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
29 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
3 September 2009Return made up to 23/08/09; full list of members (4 pages)
3 September 2009Return made up to 23/08/09; full list of members (4 pages)
30 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
30 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
16 September 2008Return made up to 23/08/08; full list of members (4 pages)
16 September 2008Return made up to 23/08/08; full list of members (4 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
13 June 2008Director appointed mr alexander archibald gibson (1 page)
13 June 2008Director appointed mr alexander archibald gibson (1 page)
29 October 2007Return made up to 23/08/07; full list of members (2 pages)
29 October 2007Return made up to 23/08/07; full list of members (2 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
15 September 2006Return made up to 23/08/06; full list of members (2 pages)
15 September 2006Return made up to 23/08/06; full list of members (2 pages)
18 August 2006New secretary appointed (1 page)
18 August 2006Secretary resigned (1 page)
18 August 2006Secretary resigned (1 page)
18 August 2006New secretary appointed (1 page)
16 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
16 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
12 June 2006Accounting reference date shortened from 31/12/05 to 31/10/05 (1 page)
12 June 2006Accounting reference date shortened from 31/12/05 to 31/10/05 (1 page)
22 September 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
22 September 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
20 September 2005Return made up to 23/08/05; full list of members (2 pages)
20 September 2005Return made up to 23/08/05; full list of members (2 pages)
15 November 2004Partic of mort/charge * (4 pages)
15 November 2004Partic of mort/charge * (4 pages)
30 September 2004New director appointed (2 pages)
30 September 2004New director appointed (2 pages)
30 September 2004Director resigned (1 page)
30 September 2004New director appointed (2 pages)
30 September 2004Director resigned (1 page)
30 September 2004New director appointed (2 pages)
30 September 2004Director resigned (1 page)
30 September 2004Director resigned (1 page)
24 September 2004Ad 20/09/04--------- £ si 12500@1=12500 £ ic 2/12502 (2 pages)
24 September 2004Ad 20/09/04--------- £ si 12500@1=12500 £ ic 2/12502 (2 pages)
24 September 2004Ad 20/09/04--------- £ si 37498@1=37498 £ ic 12502/50000 (2 pages)
24 September 2004Nc inc already adjusted 20/09/04 (1 page)
24 September 2004Ad 20/09/04--------- £ si 37498@1=37498 £ ic 12502/50000 (2 pages)
24 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
24 September 2004Nc inc already adjusted 20/09/04 (1 page)
24 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
23 September 2004Company name changed dws (no. 6) LIMITED\certificate issued on 23/09/04 (2 pages)
23 September 2004Company name changed dws (no. 6) LIMITED\certificate issued on 23/09/04 (2 pages)
23 August 2004Incorporation (17 pages)
23 August 2004Incorporation (17 pages)