NEWLINE BUILDING PRODUCTS LIMITED
ABERDEEN DWS (NO. 6) LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 6SD

Company number SC272317
Status Active
Incorporation Date 23 August 2004
Company Type Private Limited Company
Address BRODIES HOUSE, 31 - 33 UNION GROVE, ABERDEEN, AB10 6SD
Home Country United Kingdom
Nature of Business 46730 - Wholesale of wood, construction materials and sanitary equipment
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Cancellation of shares. Statement of capital on 17 October 2016 GBP 27,306 ; Cancellation of shares. Statement of capital on 17 October 2016 GBP 28,056 ; Purchase of own shares.. The most likely internet sites of NEWLINE BUILDING PRODUCTS LIMITED are www.newlinebuildingproducts.co.uk, and www.newline-building-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. The distance to to Dyce Rail Station is 5.3 miles; to Portlethen Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Newline Building Products Limited is a Private Limited Company. The company registration number is SC272317. Newline Building Products Limited has been working since 23 August 2004. The present status of the company is Active. The registered address of Newline Building Products Limited is Brodies House 31 33 Union Grove Aberdeen Ab10 6sd. . BRODIES SECRETARIAL SERVICES LIMITED is a Secretary of the company. MCINTOSH, William Gordon is a Director of the company. Nominee Secretary DAVIES WOOD SUMMERS has been resigned. Secretary DAVIES WOOD SUMMERS LLP has been resigned. Director GIBSON, Alexander Archibald has been resigned. Director LINDSAY, Kenneth Robert has been resigned. Director SUMMERS, Gillian Elizabeth has been resigned. Director SUMMERS, William Hay has been resigned. The company operates in "Wholesale of wood, construction materials and sanitary equipment".


Current Directors

Secretary
BRODIES SECRETARIAL SERVICES LIMITED
Appointed Date: 26 July 2011

Director
MCINTOSH, William Gordon
Appointed Date: 21 September 2004
67 years old

Resigned Directors

Nominee Secretary
DAVIES WOOD SUMMERS
Resigned: 01 May 2006
Appointed Date: 23 August 2004

Secretary
DAVIES WOOD SUMMERS LLP
Resigned: 26 July 2011
Appointed Date: 01 May 2006

Director
GIBSON, Alexander Archibald
Resigned: 15 October 2015
Appointed Date: 28 May 2008
69 years old

Director
LINDSAY, Kenneth Robert
Resigned: 15 October 2015
Appointed Date: 21 September 2004
59 years old

Director
SUMMERS, Gillian Elizabeth
Resigned: 20 September 2004
Appointed Date: 23 August 2004
60 years old

Director
SUMMERS, William Hay
Resigned: 20 September 2004
Appointed Date: 23 August 2004
64 years old

Persons With Significant Control

Mr William Gordon Mcintosh
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

NEWLINE BUILDING PRODUCTS LIMITED Events

29 Nov 2016
Cancellation of shares. Statement of capital on 17 October 2016
  • GBP 27,306

29 Nov 2016
Cancellation of shares. Statement of capital on 17 October 2016
  • GBP 28,056

22 Nov 2016
Purchase of own shares.
21 Nov 2016
Purchase of own shares.
29 Aug 2016
Confirmation statement made on 23 August 2016 with updates
...
... and 61 more events
24 Sep 2004
Resolutions
  • RES10 ‐ Resolution of allotment of securities

24 Sep 2004
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

24 Sep 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

23 Sep 2004
Company name changed dws (no. 6) LIMITED\certificate issued on 23/09/04
23 Aug 2004
Incorporation

NEWLINE BUILDING PRODUCTS LIMITED Charges

25 September 2015
Charge code SC27 2317 0003
Delivered: 9 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains floating charge…
23 March 2011
Standard security
Delivered: 30 March 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Leasehold subjects on the west side of harbour road…
2 November 2004
Bond & floating charge
Delivered: 15 November 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…