Steven Road
Huntly
Aberdeenshire
AB54 8SX
Scotland
Director Name | Mr Robert James Wright |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2023(36 years, 5 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | Unit 13 Steven Road Industrial Estate Steven Road Huntly Aberdeenshire AB54 8SX Scotland |
Secretary Name | Sheila Helen Long |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(1 year, 6 months after company formation) |
Appointment Duration | 34 years, 11 months (resigned 30 November 2023) |
Role | Company Director |
Correspondence Address | Unit 13 Steven Road Industrial Estate Steven Road Huntly Aberdeenshire AB54 8SX Scotland |
Website | longtechnology.com |
---|---|
Telephone | 01466 794646 |
Telephone region | Huntly |
Registered Address | Unit 13 Steven Road Industrial Estate Steven Road Huntly Aberdeenshire AB54 8SX Scotland |
---|---|
Constituency | Gordon |
Ward | Huntly, Strathbogie and Howe of Alford |
2.5k at £1 | Robert Clive Long 50.00% Ordinary |
---|---|
2.5k at £1 | Sheila Helen Long 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £963,786 |
Cash | £923,978 |
Current Liabilities | £246,561 |
Latest Accounts | 30 November 2023 (5 months ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 25 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 1 week from now) |
20 July 1998 | Delivered on: 3 August 1998 Satisfied on: 13 February 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 richmond lane,huntly. Fully Satisfied |
---|---|
3 August 1995 | Delivered on: 11 August 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 33 froghall road, aberdeen. Outstanding |
26 October 1987 | Delivered on: 10 November 1987 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
3 July 2017 | Notification of Robert Clive Long as a person with significant control on 23 June 2016 (2 pages) |
---|---|
26 June 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
8 May 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
5 July 2016 | Registered office address changed from Unit 13 Steven Road Industrial Estate Unit 13 Steven Road Industrial Estate Huntly Aberdeenshire AB54 8SX Scotland to Unit 13 Steven Road Industrial Estate Steven Road Huntly Aberdeenshire AB54 8SX on 5 July 2016 (1 page) |
5 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
1 June 2016 | Satisfaction of charge 1 in full (1 page) |
6 May 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
10 March 2016 | Registered office address changed from 1 Richmond Lane Huntly Aberdeen AB54 8FJ to Unit 13 Steven Road Industrial Estate Unit 13 Steven Road Industrial Estate Huntly Aberdeenshire AB54 8SX on 10 March 2016 (1 page) |
8 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
6 May 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
2 July 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
2 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
5 July 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
2 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (3 pages) |
9 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (3 pages) |
9 July 2012 | Director's details changed for Robert Clive Long on 1 July 2011 (2 pages) |
9 July 2012 | Director's details changed for Robert Clive Long on 1 July 2011 (2 pages) |
7 July 2012 | Secretary's details changed for Sheila Helen Long on 1 July 2011 (1 page) |
7 July 2012 | Secretary's details changed for Sheila Helen Long on 1 July 2011 (1 page) |
23 April 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
28 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
6 August 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
13 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Director's details changed for Robert Clive Long on 1 November 2009 (2 pages) |
13 July 2010 | Director's details changed for Robert Clive Long on 1 November 2009 (2 pages) |
29 June 2009 | Return made up to 25/06/09; full list of members (3 pages) |
5 June 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
14 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
30 June 2008 | Return made up to 25/06/08; full list of members (3 pages) |
7 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
11 July 2007 | Return made up to 25/06/07; full list of members (6 pages) |
4 August 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
6 July 2006 | Return made up to 25/06/06; full list of members (6 pages) |
18 July 2005 | Return made up to 25/06/05; full list of members (6 pages) |
14 July 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
23 August 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
19 July 2004 | Return made up to 25/06/04; full list of members (6 pages) |
13 August 2003 | Total exemption small company accounts made up to 30 November 2002 (12 pages) |
18 July 2003 | Return made up to 25/06/03; full list of members (6 pages) |
22 August 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
18 July 2002 | Return made up to 25/06/02; full list of members (6 pages) |
31 July 2001 | Return made up to 25/06/01; full list of members
|
12 July 2001 | Total exemption small company accounts made up to 30 November 2000 (7 pages) |
23 August 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
25 July 2000 | Return made up to 25/06/00; full list of members (6 pages) |
27 July 1999 | Return made up to 25/06/99; no change of members (4 pages) |
27 July 1999 | Accounts for a small company made up to 30 November 1998 (8 pages) |
3 August 1998 | Partic of mort/charge * (5 pages) |
22 June 1998 | Return made up to 25/06/98; no change of members
|
14 April 1998 | Accounts for a small company made up to 30 November 1997 (8 pages) |
29 September 1997 | Accounts for a small company made up to 30 November 1996 (9 pages) |
7 August 1997 | Return made up to 25/06/97; full list of members
|
15 July 1996 | Return made up to 25/06/96; full list of members (6 pages) |
2 July 1996 | Full accounts made up to 30 November 1995 (15 pages) |