Ark Enterprises Limited EDINBURGH


Founded in 1989, Ark Enterprises, classified under reg no. SC121528 is an active company. Currently registered at Edinburgh Zoo EH12 6TS, Edinburgh the company has been in the business for thirty five years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 3 directors in the the firm, namely Fiona D., David F. and James S.. In addition one secretary - James S. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ark Enterprises Limited Address / Contact

Office Address Edinburgh Zoo
Office Address2 Murrayfield
Town Edinburgh
Post code EH12 6TS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC121528
Date of Incorporation Thu, 23rd Nov 1989
Industry Other retail sale in non-specialised stores
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (151 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 7th Dec 2023 (2023-12-07)
Last confirmation statement dated Wed, 23rd Nov 2022

Company staff

Fiona D.

Position: Director

Appointed: 03 January 2023

David F.

Position: Director

Appointed: 09 July 2020

James S.

Position: Director

Appointed: 24 June 2011

James S.

Position: Secretary

Appointed: 05 June 2009

Barbara S.

Position: Director

Appointed: 25 April 2013

Resigned: 31 January 2020

Christopher W.

Position: Director

Appointed: 04 September 2012

Resigned: 25 April 2013

David K.

Position: Director

Appointed: 28 February 2012

Resigned: 27 April 2017

Douglas H.

Position: Director

Appointed: 24 June 2011

Resigned: 30 October 2014

Thomas M.

Position: Director

Appointed: 27 May 2011

Resigned: 09 December 2022

Gary W.

Position: Director

Appointed: 05 June 2009

Resigned: 24 June 2011

Timothy B.

Position: Director

Appointed: 14 December 2006

Resigned: 05 June 2009

Gareth H.

Position: Secretary

Appointed: 29 September 2006

Resigned: 05 June 2009

Graeme G.

Position: Secretary

Appointed: 30 June 2005

Resigned: 29 September 2006

Graeme J.

Position: Secretary

Appointed: 01 November 2004

Resigned: 30 June 2005

Graeme G.

Position: Secretary

Appointed: 27 July 2004

Resigned: 01 November 2004

David W.

Position: Director

Appointed: 10 May 2002

Resigned: 24 June 2011

Henry E.

Position: Director

Appointed: 01 October 2001

Resigned: 21 November 2002

Rucelle M.

Position: Secretary

Appointed: 01 October 2001

Resigned: 27 July 2004

Robert D.

Position: Director

Appointed: 24 August 2000

Resigned: 30 April 2003

David W.

Position: Secretary

Appointed: 30 November 1998

Resigned: 30 September 2001

Anthony L.

Position: Director

Appointed: 14 May 1998

Resigned: 30 April 2003

Gordon M.

Position: Director

Appointed: 25 November 1997

Resigned: 05 May 2000

Roger W.

Position: Secretary

Appointed: 23 November 1991

Resigned: 30 November 1998

Lady E.

Position: Director

Appointed: 23 November 1991

Resigned: 25 April 2001

Andrew M.

Position: Director

Appointed: 23 November 1991

Resigned: 09 December 1997

Priscilla S.

Position: Director

Appointed: 09 October 1991

Resigned: 30 April 2003

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats found, there is The Royal Zoological Society Of Scotland from Edinburgh, Scotland. The abovementioned PSC is categorised as "a society incorporated under royal charter", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

The Royal Zoological Society Of Scotland

134 Corstorphine Road, Edinburgh, EH12 6TS, Scotland

Legal authority Charity Law
Legal form Society Incorporated Under Royal Charter
Country registered Scotland
Place registered Scottish Charity Register
Registration number Sc004064
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand150 447322 9291 207 9593 266 770222 714
Current Assets452 670742 2021 500 2413 575 863652 553
Debtors69 69495 52246 703114 82885 716
Net Assets Liabilities902902902790 749723 244
Property Plant Equipment270 030211 892173 171127 695451 701
Total Inventories232 529323 751245 579194 265344 123
Other
Accrued Liabilities Deferred Income53 236105 93648 697168 317203 144
Accumulated Depreciation Impairment Property Plant Equipment324 524387 009452 723504 222565 878
Administrative Expenses851 358747 769655 896799 8311 586 544
Average Number Employees During Period3124202131
Cost Sales2 507 2413 125 6061 569 7402 662 9343 526 550
Creditors721 798915 7931 642 0022 897 786365 987
Fixed Assets270 030211 892173 171127 695451 701
Gross Profit Loss1 741 8751 764 148934 4392 004 7441 831 404
Increase From Depreciation Charge For Year Property Plant Equipment 62 48565 71451 49961 656
Net Current Assets Liabilities-269 128-173 591-141 761678 077286 566
Operating Profit Loss890 5171 016 379347 4491 243 459914 682
Other Creditors625 213772 4021 527 1142 625 284146 085
Other Inventories232 529323 751245 579194 265344 123
Other Operating Income  68 90638 546669 822
Prepayments Accrued Income  4 36325 5984 153
Profit Loss On Ordinary Activities After Tax890 517960 060336 8081 295 396914 682
Profit Loss On Ordinary Activities Before Tax890 5171 016 379347 4491 243 459914 682
Property Plant Equipment Gross Cost594 554598 901625 894631 9171 017 579
Provisions For Liabilities Balance Sheet Subtotal 37 39930 50815 02315 023
Taxation Social Security Payable 18 92036 452  
Tax Tax Credit On Profit Or Loss On Ordinary Activities 56 31910 64151 937 
Total Additions Including From Business Combinations Property Plant Equipment 4 34726 9936 023385 662
Total Assets Less Current Liabilities90238 30131 410805 772738 267
Trade Creditors Trade Payables43 34918 53529 739104 18516 758
Trade Debtors Trade Receivables69 69495 52242 34089 23081 563
Turnover Revenue4 249 1164 889 7542 504 1794 667 6785 357 954

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 8th, September 2023
Free Download (13 pages)

Company search

Advertisements