Fife Zoo Ltd CUPAR


Fife Zoo started in year 2015 as Private Limited Company with registration number SC504557. The Fife Zoo company has been functioning successfully for nine years now and its status is active. The firm's office is based in Cupar at Birnie Field. Postal code: KY15 7UT. Since Wednesday 17th June 2015 Fife Zoo Ltd is no longer carrying the name Cupar Zoo.

The company has 3 directors, namely Matthew H., Michael K. and Reginald K.. Of them, Michael K., Reginald K. have been with the company the longest, being appointed on 29 April 2015 and Matthew H. has been with the company for the least time - from 31 October 2023. As of 26 April 2024, there were 4 ex directors - Martin B., Jessica S. and others listed below. There were no ex secretaries.

Fife Zoo Ltd Address / Contact

Office Address Birnie Field
Office Address2 Ladybank
Town Cupar
Post code KY15 7UT
Country of origin United Kingdom

Company Information / Profile

Registration Number SC504557
Date of Incorporation Wed, 29th Apr 2015
Industry Other amusement and recreation activities n.e.c.
Industry Unlicensed restaurants and cafes
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 16th May 2024 (2024-05-16)
Last confirmation statement dated Tue, 2nd May 2023

Company staff

Matthew H.

Position: Director

Appointed: 31 October 2023

Michael K.

Position: Director

Appointed: 29 April 2015

Reginald K.

Position: Director

Appointed: 29 April 2015

Martin B.

Position: Director

Appointed: 31 October 2023

Resigned: 11 December 2023

Jessica S.

Position: Director

Appointed: 31 October 2023

Resigned: 11 December 2023

Ann K.

Position: Director

Appointed: 29 April 2015

Resigned: 11 November 2022

Briony T.

Position: Director

Appointed: 29 April 2015

Resigned: 09 November 2022

People with significant control

The register of PSCs that own or have control over the company includes 4 names. As BizStats found, there is Michael K. The abovementioned PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Reginald K. This PSC has significiant influence or control over the company,. Moving on, there is Ann K., who also meets the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Michael K.

Notified on 6 April 2016
Nature of control: significiant influence or control

Reginald K.

Notified on 6 April 2016
Nature of control: significiant influence or control

Ann K.

Notified on 6 April 2016
Ceased on 11 November 2022
Nature of control: significiant influence or control

Briony T.

Notified on 6 April 2016
Ceased on 9 November 2022
Nature of control: significiant influence or control

Company previous names

Cupar Zoo June 17, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-19 677       
Balance Sheet
Cash Bank In Hand4 299       
Cash Bank On Hand4 2993 68567042022 32116 83012 6316 128
Current Assets82 36383 44657 11455 15980 92165 82566 225168 227
Debtors78 06479 21154 29452 33955 60040 99645 294136 299
Net Assets Liabilities-19 677-69 478-116 760-171 814-287 127-345 502-362 222-385 846
Property Plant Equipment315 136364 793372 941357 221429 898431 377442 405 
Tangible Fixed Assets315 136       
Total Inventories 5502 1502 4003 0008 0008 3008 300
Reserves/Capital
Called Up Share Capital4       
Profit Loss Account Reserve-19 681       
Shareholder Funds-19 677       
Other
Accrued Liabilities2 3393 8135 9725 0526 6405 5905 29521 364
Accumulated Depreciation Impairment Property Plant Equipment 10 04838 26966 710103 724122 88988 51356 003
Average Number Employees During Period47121116111113
Bank Borrowings    247 817228 656218 975208 189
Bank Borrowings Overdrafts 1 0091 1731 58122 71526 33924 45428 471
Bank Overdrafts    4 6127 9119 9549 471
Corporation Tax Recoverable52 50046 66740 83335 00029 16723 33323 33317 500
Creditors417 17635 69317 042584 194229 715254 711257 117701 137
Creditors Due Within One Year417 176       
Debtors Due After One Year-52 500       
Finance Lease Liabilities Present Value Total 35 69317 04217 042  8 6021 764
Increase Decrease In Property Plant Equipment 54 757      
Increase From Depreciation Charge For Year Property Plant Equipment 10 04828 22128 44137 01419 16521 33110 941
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment       -6 701
Net Current Assets Liabilities-334 813-398 578-472 659-529 035-487 310-522 168-547 510-532 910
Number Shares Allotted4       
Other Remaining Borrowings  4 7694 899 44 48344 0406 913
Par Value Share1       
Prepayments13 02520 0531 5523 426767518331 
Property Plant Equipment Gross Cost315 136374 841411 210423 931533 622554 266530 918477 480
Recoverable Value-added Tax12 53912 49111 90912 89221 65516 57511 989 
Share Capital Allotted Called Up Paid4       
Tangible Fixed Assets Additions315 136       
Tangible Fixed Assets Cost Or Valuation315 136       
Total Additions Including From Business Combinations Property Plant Equipment 59 70536 36912 721109 69120 64433 1182 402
Total Assets Less Current Liabilities-19 677-33 785-99 718-171 814-57 412-90 791-105 105-155 343
Total Borrowings    252 429236 567228 929217 660
Trade Creditors Trade Payables 5 2825 18233 72315 69523 67134 393117 306
Trade Debtors Trade Receivables   1 0214 0115691 5681 299
Disposals Decrease In Depreciation Impairment Property Plant Equipment      55 707 
Disposals Property Plant Equipment      56 466 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Director appointment termination date: Monday 11th December 2023
filed on: 11th, December 2023
Free Download (1 page)

Company search

Advertisements