Company NameLong Technology Limited
DirectorsRobert Clive Long and Robert James Wright
Company StatusActive
Company NumberSC105350
CategoryPrivate Limited Company
Incorporation Date22 June 1987(36 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Robert Clive Long
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(1 year, 6 months after company formation)
Appointment Duration35 years, 4 months
RoleSales Manager
Country of ResidenceUnited States
Correspondence AddressUnit 13 Steven Road Industrial Estate
Steven Road
Huntly
Aberdeenshire
AB54 8SX
Scotland
Director NameMr Robert James Wright
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(36 years, 5 months after company formation)
Appointment Duration4 months, 4 weeks
RoleBusiness Executive
Country of ResidenceScotland
Correspondence AddressUnit 13 Steven Road Industrial Estate
Steven Road
Huntly
Aberdeenshire
AB54 8SX
Scotland
Secretary NameSheila Helen Long
NationalityBritish
StatusResigned
Appointed31 December 1988(1 year, 6 months after company formation)
Appointment Duration34 years, 11 months (resigned 30 November 2023)
RoleCompany Director
Correspondence AddressUnit 13 Steven Road Industrial Estate
Steven Road
Huntly
Aberdeenshire
AB54 8SX
Scotland

Contact

Websitelongtechnology.com
Telephone01466 794646
Telephone regionHuntly

Location

Registered AddressUnit 13 Steven Road Industrial Estate
Steven Road
Huntly
Aberdeenshire
AB54 8SX
Scotland
ConstituencyGordon
WardHuntly, Strathbogie and Howe of Alford

Shareholders

2.5k at £1Robert Clive Long
50.00%
Ordinary
2.5k at £1Sheila Helen Long
50.00%
Ordinary

Financials

Year2014
Net Worth£963,786
Cash£923,978
Current Liabilities£246,561

Accounts

Latest Accounts30 November 2023 (5 months ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return25 June 2023 (10 months, 1 week ago)
Next Return Due9 July 2024 (2 months, 1 week from now)

Charges

20 July 1998Delivered 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 1995Delivered 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 1987Delivered 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

Filing History

3 July 2017Notification of Robert Clive Long as a person with significant control on 23 June 2016 (2 pages)
26 June 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
8 May 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
5 July 2016Registered 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 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 5,004
(6 pages)
1 June 2016Satisfaction of charge 1 in full (1 page)
6 May 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
10 March 2016Registered 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 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 5,004
(3 pages)
6 May 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
2 July 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
2 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 5,004
(3 pages)
5 July 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
2 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (3 pages)
9 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
9 July 2012Director's details changed for Robert Clive Long on 1 July 2011 (2 pages)
9 July 2012Director's details changed for Robert Clive Long on 1 July 2011 (2 pages)
7 July 2012Secretary's details changed for Sheila Helen Long on 1 July 2011 (1 page)
7 July 2012Secretary's details changed for Sheila Helen Long on 1 July 2011 (1 page)
23 April 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
28 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
23 May 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
6 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
13 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
13 July 2010Director's details changed for Robert Clive Long on 1 November 2009 (2 pages)
13 July 2010Director's details changed for Robert Clive Long on 1 November 2009 (2 pages)
29 June 2009Return made up to 25/06/09; full list of members (3 pages)
5 June 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
14 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
29 July 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
30 June 2008Return made up to 25/06/08; full list of members (3 pages)
7 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
11 July 2007Return made up to 25/06/07; full list of members (6 pages)
4 August 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
6 July 2006Return made up to 25/06/06; full list of members (6 pages)
18 July 2005Return made up to 25/06/05; full list of members (6 pages)
14 July 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
23 August 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
19 July 2004Return made up to 25/06/04; full list of members (6 pages)
13 August 2003Total exemption small company accounts made up to 30 November 2002 (12 pages)
18 July 2003Return made up to 25/06/03; full list of members (6 pages)
22 August 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
18 July 2002Return made up to 25/06/02; full list of members (6 pages)
31 July 2001Return made up to 25/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 July 2001Total exemption small company accounts made up to 30 November 2000 (7 pages)
23 August 2000Accounts for a small company made up to 30 November 1999 (7 pages)
25 July 2000Return made up to 25/06/00; full list of members (6 pages)
27 July 1999Return made up to 25/06/99; no change of members (4 pages)
27 July 1999Accounts for a small company made up to 30 November 1998 (8 pages)
3 August 1998Partic of mort/charge * (5 pages)
22 June 1998Return made up to 25/06/98; no change of members
  • 363(287) ‐ Registered office changed on 22/06/98
(4 pages)
14 April 1998Accounts for a small company made up to 30 November 1997 (8 pages)
29 September 1997Accounts for a small company made up to 30 November 1996 (9 pages)
7 August 1997Return made up to 25/06/97; full list of members
  • 363(287) ‐ Registered office changed on 07/08/97
(6 pages)
15 July 1996Return made up to 25/06/96; full list of members (6 pages)
2 July 1996Full accounts made up to 30 November 1995 (15 pages)