Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > LECHT SKI COMPANY LIMITED
Company Information for

LECHT SKI COMPANY LIMITED

LECHT SKI COMPANY LIMITED, STRATHDON, ABERDEENSHIRE, AB36 8YP,
Company Registration Number
SC063713
Private Limited Company
Active

Company Overview

About Lecht Ski Company Ltd
LECHT SKI COMPANY LIMITED was founded on 1977-12-19 and has its registered office in Aberdeenshire. The organisation's status is listed as "Active". Lecht Ski Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LECHT SKI COMPANY LIMITED
 
Legal Registered Office
LECHT SKI COMPANY LIMITED
STRATHDON
ABERDEENSHIRE
AB36 8YP
Other companies in AB36
 
Filing Information
Company Number SC063713
Company ID Number SC063713
Date formed 1977-12-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 26/05/2016
Return next due 23/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB296738987  
Last Datalog update: 2024-05-05 08:40:34
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LECHT SKI COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ANGUS JAMES MCINTOSH
Company Secretary 1989-02-27
GOVERT PIETER DU PON
Director 1988-05-20
ANGUS JAMES MCINTOSH
Director 1988-05-20
IAN MCPHAIL
Director 2009-01-01
JOHN LAURENCE THOROGOOD
Director 2000-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES COLQUHOUN PETRIE
Director 1988-05-20 2001-08-31
GEORGE RONALD WINRAM
Company Secretary 1988-05-20 1989-02-27
GEORGE RONALD WINRAM
Director 1988-05-20 1989-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN LAURENCE THOROGOOD SMART REAMER DRILLING SYSTEMS LTD Director 2014-04-25 CURRENT 2009-08-06 Active
JOHN LAURENCE THOROGOOD KILCHOMAN DISTILLERY COMPANY LTD. Director 2010-08-16 CURRENT 2001-11-12 Active
JOHN LAURENCE THOROGOOD THOROGOOD CONSULTANTS Director 2007-05-16 CURRENT 2007-05-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-2931/10/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-1331/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-08Register inspection address changed from 37 Albyn Place Albyn Place Aberdeen AB10 1YN Scotland to C/O Shepherd and Wedderburn 37 Albyn Place Aberdeen AB10 1YN
2023-06-08CONFIRMATION STATEMENT MADE ON 26/05/23, WITH UPDATES
2023-06-07Register inspection address changed from C/O the Commercial Law Practice Shepherd and Wedderburn Llp 2 Rubislaw Terrace Aberdeen AB10 1XE Scotland to 37 Albyn Place Albyn Place Aberdeen AB10 1YN
2022-08-2231/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-06DIRECTOR APPOINTED MR IAIN JAMES DU PON
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 26/05/22, WITH UPDATES
2022-03-16TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS JAMES MCINTOSH
2022-03-16AP03Appointment of Mr Govert Pieter Du Pon as company secretary on 2022-03-10
2022-03-16TM02Termination of appointment of Angus James Mcintosh on 2022-03-10
2021-07-16AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 26/05/21, WITH UPDATES
2020-08-10AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 26/05/20, WITH NO UPDATES
2019-06-18AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 26/05/19, WITH UPDATES
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES
2018-05-09AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-28LATEST SOC28/06/17 STATEMENT OF CAPITAL;GBP 762196
2017-06-28SH0130/05/17 STATEMENT OF CAPITAL GBP 762196
2017-06-26AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-30AD02Register inspection address changed from C/O the Commercial Law Practice 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE Scotland to C/O the Commercial Law Practice Shepherd and Wedderburn Llp 2 Rubislaw Terrace Aberdeen AB10 1XE
2017-05-29CS01CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES
2017-04-26RES13REVOKE CAP LIMIT ON TOTAL NO OF SHARES 29/03/2017
2017-04-26RES01ADOPT ARTICLES 29/03/2017
2017-04-26RES10Resolutions passed:
  • Resolution of allotment of securities
  • Revoke cap limit on total no of shares 29/03/2017
  • Resolution of adoption of Articles of Association
2016-07-22466(Scot)Alter floating charge 9
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 726796
2016-06-15AR0126/05/16 ANNUAL RETURN FULL LIST
2016-05-02AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0637130012
2015-08-21RES13Resolutions passed:
  • Authorising potential conflict of interest 28/07/2015
2015-07-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 726796
2015-06-19AR0126/05/15 ANNUAL RETURN FULL LIST
2015-06-19CH01Director's details changed for Mr Ian Mcphail on 2015-04-02
2015-03-09AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-21LATEST SOC21/06/14 STATEMENT OF CAPITAL;GBP 726796
2014-06-21AR0126/05/14 ANNUAL RETURN FULL LIST
2014-03-26AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-05AR0126/05/13 ANNUAL RETURN FULL LIST
2013-03-25AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-10RES01ADOPT ARTICLES 23/11/2012
2012-12-10RES12Resolution of varying share rights or name
2012-12-10SH08Change of share class name or designation
2012-12-10SH10Particulars of variation of rights attached to shares
2012-11-01SH02RE-CONVERSION 29/10/12
2012-11-01RES13CONVERSION OF £77739 INTO LIKE NUMBER OF NON VOTING A ORDINARY SHARES OF £1 EACH 29/10/2012
2012-11-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-11-01SH0129/10/12 STATEMENT OF CAPITAL GBP 726796
2012-11-01SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-06-06AR0126/05/12 FULL LIST
2012-06-06AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 892-INST CREATE CHARGES:SCOT
2012-03-20AA31/10/11 TOTAL EXEMPTION SMALL
2011-06-23AR0126/05/11 FULL LIST
2011-04-07AA31/10/10 TOTAL EXEMPTION SMALL
2010-06-21AR0126/05/10 FULL LIST
2010-06-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 892-INST CREATE CHARGES:SCOT
2010-06-20AD02SAIL ADDRESS CREATED
2010-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN LAURENCE THOROGOOD / 26/05/2010
2010-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGUS JAMES MCINTOSH / 26/05/2010
2010-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GOVERT PIETER DU PON / 26/05/2010
2010-05-04MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 7
2010-04-14466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 9
2010-04-02MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-04-02466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 11
2010-03-26AA31/10/09 TOTAL EXEMPTION SMALL
2010-03-23MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 8
2010-02-26SH0108/10/06 STATEMENT OF CAPITAL GBP 694557
2010-02-17RES01ALTER ARTICLES 09/02/2010
2010-02-17RES12VARYING SHARE RIGHTS AND NAMES
2010-02-17SH0110/02/10 STATEMENT OF CAPITAL GBP 631557
2010-02-17SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2009-06-08363aRETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS
2009-05-28288aDIRECTOR APPOINTED MR IAN MCPHAIL
2009-03-25AA31/10/08 TOTAL EXEMPTION SMALL
2008-07-02363aRETURN MADE UP TO 26/05/08; CHANGE OF MEMBERS
2008-03-07AA31/10/07 TOTAL EXEMPTION SMALL
2007-09-1988(2)RAD 01/06/07--------- £ SI 11000@1=11000 £ IC 603057/614057
2007-07-27363sRETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS
2007-04-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-10-19RES12VARYING SHARE RIGHTS AND NAMES
2006-10-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-1788(2)RAD 16/08/06--------- £ SI 37110@1=37110 £ IC 502947/540057
2006-06-16363sRETURN MADE UP TO 26/05/06; CHANGE OF MEMBERS
2006-03-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-07-20363sRETURN MADE UP TO 26/05/05; NO CHANGE OF MEMBERS
2005-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-07-20288cDIRECTOR'S PARTICULARS CHANGED
2004-07-20363sRETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS
2004-07-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-20353LOCATION OF REGISTER OF MEMBERS
2004-07-20363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-03-19287REGISTERED OFFICE CHANGED ON 19/03/04 FROM: 36 ALBYN PLACE ABERDEEN AB10 1YF
2004-03-08410(Scot)PARTIC OF MORT/CHARGE *****
2003-11-17123NC INC ALREADY ADJUSTED 01/11/03
2003-11-17RES04£ NC 500000/1000000
2003-11-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-04419a(Scot)DEC MORT/CHARGE *****
2003-06-17363sRETURN MADE UP TO 26/05/03; CHANGE OF MEMBERS
2003-04-04466(Scot)ALTERATION TO MORTGAGE/CHARGE
2003-04-04466(Scot)ALTERATION TO MORTGAGE/CHARGE
2003-03-28466(Scot)ALTERATION TO MORTGAGE/CHARGE
2003-03-28466(Scot)ALTERATION TO MORTGAGE/CHARGE
2003-03-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-09-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities




Licences & Regulatory approval
We could not find any licences issued to LECHT SKI COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LECHT SKI COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-23 Outstanding ANGUS JAMES MCINTOSH
FLOATING CHARGE 2010-04-02 Satisfied HIGHLANDS AND ISLANDS ENTERPRISE
STANDARD SECURITY 2004-03-08 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 2002-05-28 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 1997-02-13 Satisfied THE SCOTTISH SPORTS COUNCIL
FLOATING CHARGE 1995-10-17 Satisfied MORAY, BADENOCH AND STRATHSPEY ENTERPRISE COMPANY LIMITED
FLOATING CHARGE 1986-02-26 Satisfied SCOTTISH DEVELOPMENT AGENCY
BOND & FLOATING CHARGE 1984-03-23 Satisfied INVESTORS IN INDUSTRY PLC
BOND & FLOATING CHARGE 1979-10-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2013-10-31 £ 1,016,468
Creditors Due After One Year 2012-10-31 £ 1,155,597
Creditors Due After One Year 2012-10-31 £ 1,155,597
Creditors Due After One Year 2011-10-31 £ 811,151
Creditors Due Within One Year 2013-10-31 £ 206,324
Creditors Due Within One Year 2012-10-31 £ 224,836
Creditors Due Within One Year 2012-10-31 £ 224,836
Creditors Due Within One Year 2011-10-31 £ 126,340
Provisions For Liabilities Charges 2013-10-31 £ 29,921
Provisions For Liabilities Charges 2012-10-31 £ 31,281
Provisions For Liabilities Charges 2012-10-31 £ 31,281
Provisions For Liabilities Charges 2011-10-31 £ 32,641

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LECHT SKI COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-10-31 £ 726,796
Called Up Share Capital 2012-10-31 £ 726,796
Called Up Share Capital 2012-10-31 £ 726,796
Called Up Share Capital 2011-10-31 £ 631,557
Cash Bank In Hand 2013-10-31 £ 36,471
Cash Bank In Hand 2012-10-31 £ 15,529
Cash Bank In Hand 2012-10-31 £ 15,529
Cash Bank In Hand 2011-10-31 £ 15,847
Current Assets 2013-10-31 £ 63,092
Current Assets 2012-10-31 £ 53,087
Current Assets 2012-10-31 £ 53,087
Current Assets 2011-10-31 £ 42,757
Debtors 2013-10-31 £ 15,787
Debtors 2012-10-31 £ 23,342
Debtors 2012-10-31 £ 23,342
Debtors 2011-10-31 £ 12,043
Fixed Assets 2013-10-31 £ 2,200,326
Fixed Assets 2012-10-31 £ 2,298,281
Fixed Assets 2012-10-31 £ 2,298,281
Fixed Assets 2011-10-31 £ 2,002,157
Secured Debts 2013-10-31 £ 418,122
Secured Debts 2012-10-31 £ 450,921
Secured Debts 2012-10-31 £ 450,921
Secured Debts 2011-10-31 £ 472,930
Shareholder Funds 2013-10-31 £ 1,010,705
Shareholder Funds 2012-10-31 £ 939,654
Shareholder Funds 2012-10-31 £ 939,654
Shareholder Funds 2011-10-31 £ 1,074,782
Stocks Inventory 2013-10-31 £ 10,834
Stocks Inventory 2012-10-31 £ 14,216
Stocks Inventory 2012-10-31 £ 14,216
Stocks Inventory 2011-10-31 £ 14,867
Tangible Fixed Assets 2013-10-31 £ 2,199,726
Tangible Fixed Assets 2012-10-31 £ 2,297,681
Tangible Fixed Assets 2012-10-31 £ 2,297,681
Tangible Fixed Assets 2011-10-31 £ 2,001,557

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LECHT SKI COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LECHT SKI COMPANY LIMITED
Trademarks
We have not found any records of LECHT SKI COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LECHT SKI COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93110 - Operation of sports facilities) as LECHT SKI COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LECHT SKI COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LECHT SKI COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LECHT SKI COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode AB36 8YP