Company NameThe Ayr Ark
Company StatusActive
Company NumberSC235453
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date16 August 2002(21 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr John Walker
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2004(1 year, 6 months after company formation)
Appointment Duration20 years, 2 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address11 Arrol Drive
Ayr
KA7 4AG
Scotland
Secretary NameMr John Walker
NationalityBritish
StatusCurrent
Appointed02 September 2005(3 years after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Arrol Drive
Ayr
KA7 4AG
Scotland
Director NameMr Malcolm Iain Mackay
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2017(15 years, 3 months after company formation)
Appointment Duration6 years, 5 months
RoleMini Bus Driver
Country of ResidenceScotland
Correspondence AddressThe Dairy, Barclaugh Coylton
Ayr
KA6 6LU
Scotland
Director NameMr Hugh Ritchie Hunter
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2017(15 years, 3 months after company formation)
Appointment Duration6 years, 5 months
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address28 Rosemount Gardens
Prestwick
KA9 2DS
Scotland
Director NameRev Brian Hendrie
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2022(20 years, 1 month after company formation)
Appointment Duration1 year, 6 months
RoleMinister Of Religion
Country of ResidenceScotland
Correspondence Address35 Roman Road
Ayr
KA7 3SZ
Scotland
Director NameMrs Sally Anne Craig
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2023(20 years, 6 months after company formation)
Appointment Duration1 year, 1 month
RoleRetired Teacher
Country of ResidenceScotland
Correspondence Address21 Ayr Road
Prestwick
KA9 1SY
Scotland
Director NameMrs Janice Margaret Lindsay
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2023(21 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks
RoleRetired Accountant
Country of ResidenceScotland
Correspondence Address3 Corsehill Park
Ayr
KA7 2UG
Scotland
Director NamePatrick Michael Gibbs
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2002(same day as company formation)
RoleRetired
Correspondence Address24 Bellevale Avenue
Ayr
Ayrshire
KA7 2RP
Scotland
Director NameRev Robert Lynn
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2002(same day as company formation)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address7 Shawfield Avenue
Ayr
Ayrshire
KA7 4RE
Scotland
Director NameWilliam James Martin Mowat
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2002(same day as company formation)
RoleChartered Accountant
Correspondence AddressSeton Lodge
9 Southpark Road
Ayr
Ayrshire
KA7 2TL
Scotland
Director NameJames Maxwell Lindsay
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2002(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCompass Point
24 Inkerman Court
Ayr
Ayrshire
KA7 1HF
Scotland
Secretary NameJames Maxwell Lindsay
NationalityBritish
StatusResigned
Appointed16 August 2002(same day as company formation)
RoleRetired
Correspondence AddressGlenavon
44 Monument Road
Ayr
Ayrshire
KA7 2QP
Scotland
Director NameRev Henry Bell Mealyea
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2004(1 year, 6 months after company formation)
Appointment Duration13 years, 9 months (resigned 20 November 2017)
RoleMinister Of Religion
Country of ResidenceScotland
Correspondence Address4 Wellington Square
Ayr
South Ayrshire
KA7 1EN
Scotland
Director NameMr Christopher Richard Groves
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2007(4 years, 10 months after company formation)
Appointment Duration13 years (resigned 30 June 2020)
RoleRetired
Country of ResidenceScotland
Correspondence Address14 The Beeches
Coylton
Ayrshire
KA6 6LJ
Scotland
Director NameRev Rory Brian Stott
Date of BirthAugust 1972 (Born 51 years ago)
NationalitySouth African
StatusResigned
Appointed20 November 2017(15 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 March 2020)
RoleMinister
Country of ResidenceUnited Kingdom
Correspondence Address8 Inverkar Road
Ayr
KA7 2JT
Scotland
Director NameRev David Andrew Clarkson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2017(15 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 August 2020)
RoleMinister
Country of ResidenceUnited Kingdom
Correspondence Address40 Monkton Road
Prestwick
KA9 1AR
Scotland
Director NameMr John Charles Phillips
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2017(15 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 September 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address70 Chalmers Road
Ayr
KA7 3SJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed16 August 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 August 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteayrark.co.uk
Telephone01292 264020
Telephone regionAyr

Location

Registered Address4 Wellington Square
Ayr
South Ayrshire
KA7 1EN
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£111,481
Net Worth£71,851
Cash£53,345
Current Liabilities£3,404

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 August 2023 (8 months, 1 week ago)
Next Return Due30 August 2024 (4 months, 1 week from now)

Filing History

30 November 2023Director's details changed for Mr Malcolm Iain Mackay on 1 November 2023 (2 pages)
30 November 2023Appointment of Mrs Janice Margaret Lindsay as a director on 29 November 2023 (2 pages)
19 September 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
23 August 2023Total exemption full accounts made up to 31 December 2022 (22 pages)
28 June 2023Appointment of Mrs Sally Anne Craig as a director on 1 March 2023 (2 pages)
28 September 2022Termination of appointment of John Charles Phillips as a director on 28 September 2022 (1 page)
28 September 2022Appointment of Rev Brian Hendrie as a director on 28 September 2022 (2 pages)
23 September 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
14 September 2022Total exemption full accounts made up to 31 December 2021 (23 pages)
23 September 2021Total exemption full accounts made up to 31 December 2020 (23 pages)
22 September 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
4 February 2021Termination of appointment of James Maxwell Lindsay as a director on 15 January 2021 (1 page)
8 October 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
10 August 2020Termination of appointment of David Andrew Clarkson as a director on 1 August 2020 (1 page)
10 August 2020Termination of appointment of Christopher Richard Groves as a director on 30 June 2020 (1 page)
3 July 2020Total exemption full accounts made up to 31 December 2019 (24 pages)
20 March 2020Termination of appointment of Rory Brian Stott as a director on 20 March 2020 (1 page)
25 September 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
1 July 2019Total exemption full accounts made up to 31 December 2018 (22 pages)
14 September 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
15 May 2018Total exemption full accounts made up to 31 December 2017 (18 pages)
20 November 2017Appointment of Rev Rory Brian Stott as a director on 20 November 2017 (2 pages)
20 November 2017Appointment of Rev David Andrew Clarkson as a director on 20 November 2017 (2 pages)
20 November 2017Appointment of Rev Rory Brian Stott as a director on 20 November 2017 (2 pages)
20 November 2017Appointment of Mr Malcolm Iain Mackay as a director on 20 November 2017 (2 pages)
20 November 2017Appointment of Rev David Andrew Clarkson as a director on 20 November 2017 (2 pages)
20 November 2017Appointment of Mr Malcolm Iain Mackay as a director on 20 November 2017 (2 pages)
20 November 2017Appointment of Mr Hugh Ritchie Hunter as a director on 20 November 2017 (2 pages)
20 November 2017Appointment of Mr John Charles Phillips as a director on 20 November 2017 (2 pages)
20 November 2017Appointment of Mr John Charles Phillips as a director on 20 November 2017 (2 pages)
20 November 2017Termination of appointment of Henry Bell Mealyea as a director on 20 November 2017 (1 page)
20 November 2017Termination of appointment of Henry Bell Mealyea as a director on 20 November 2017 (1 page)
20 November 2017Appointment of Mr Hugh Ritchie Hunter as a director on 20 November 2017 (2 pages)
16 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
28 July 2017Total exemption full accounts made up to 31 December 2016 (20 pages)
28 July 2017Total exemption full accounts made up to 31 December 2016 (20 pages)
22 August 2016Confirmation statement made on 16 August 2016 with updates (4 pages)
22 August 2016Confirmation statement made on 16 August 2016 with updates (4 pages)
27 April 2016Total exemption full accounts made up to 31 December 2015 (16 pages)
27 April 2016Total exemption full accounts made up to 31 December 2015 (16 pages)
29 September 2015Annual return made up to 16 August 2015 no member list (6 pages)
29 September 2015Annual return made up to 16 August 2015 no member list (6 pages)
24 April 2015Total exemption full accounts made up to 31 December 2014 (16 pages)
24 April 2015Total exemption full accounts made up to 31 December 2014 (16 pages)
28 August 2014Annual return made up to 16 August 2014 no member list (6 pages)
28 August 2014Annual return made up to 16 August 2014 no member list (6 pages)
28 April 2014Total exemption full accounts made up to 31 December 2013 (15 pages)
28 April 2014Total exemption full accounts made up to 31 December 2013 (15 pages)
19 August 2013Annual return made up to 16 August 2013 no member list (6 pages)
19 August 2013Director's details changed for Reverend Henry Bell Mealyea on 1 July 2013 (2 pages)
19 August 2013Annual return made up to 16 August 2013 no member list (6 pages)
19 August 2013Director's details changed for Reverend Henry Bell Mealyea on 1 July 2013 (2 pages)
28 March 2013Total exemption full accounts made up to 31 December 2012 (15 pages)
28 March 2013Total exemption full accounts made up to 31 December 2012 (15 pages)
21 August 2012Annual return made up to 16 August 2012 no member list (6 pages)
21 August 2012Annual return made up to 16 August 2012 no member list (6 pages)
7 March 2012Total exemption full accounts made up to 31 December 2011 (16 pages)
7 March 2012Total exemption full accounts made up to 31 December 2011 (16 pages)
22 August 2011Termination of appointment of Robert Lynn as a director (1 page)
22 August 2011Annual return made up to 16 August 2011 no member list (6 pages)
22 August 2011Termination of appointment of Robert Lynn as a director (1 page)
22 August 2011Annual return made up to 16 August 2011 no member list (6 pages)
1 June 2011Total exemption full accounts made up to 31 December 2010 (16 pages)
1 June 2011Total exemption full accounts made up to 31 December 2010 (16 pages)
6 September 2010Total exemption full accounts made up to 31 December 2009 (16 pages)
6 September 2010Total exemption full accounts made up to 31 December 2009 (16 pages)
17 August 2010Annual return made up to 16 August 2010 no member list (7 pages)
17 August 2010Director's details changed for Christopher Richard Groves on 1 January 2010 (2 pages)
17 August 2010Director's details changed for James Maxwell Lindsay on 1 January 2010 (2 pages)
17 August 2010Director's details changed for Christopher Richard Groves on 1 January 2010 (2 pages)
17 August 2010Director's details changed for Reverend Henry Bell Mealyea on 1 January 2010 (2 pages)
17 August 2010Director's details changed for Rev Robert Lynn on 1 January 2010 (2 pages)
17 August 2010Director's details changed for Reverend Henry Bell Mealyea on 1 January 2010 (2 pages)
17 August 2010Annual return made up to 16 August 2010 no member list (7 pages)
17 August 2010Director's details changed for Rev Robert Lynn on 1 January 2010 (2 pages)
17 August 2010Director's details changed for James Maxwell Lindsay on 1 January 2010 (2 pages)
17 August 2010Director's details changed for Christopher Richard Groves on 1 January 2010 (2 pages)
17 August 2010Director's details changed for Rev Robert Lynn on 1 January 2010 (2 pages)
17 August 2010Director's details changed for Reverend Henry Bell Mealyea on 1 January 2010 (2 pages)
17 August 2010Director's details changed for James Maxwell Lindsay on 1 January 2010 (2 pages)
17 August 2009Annual return made up to 16/08/09 (3 pages)
17 August 2009Annual return made up to 16/08/09 (3 pages)
2 July 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
2 July 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
20 August 2008Annual return made up to 16/08/08 (3 pages)
20 August 2008Annual return made up to 16/08/08 (3 pages)
13 June 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
13 June 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
29 October 2007Total exemption full accounts made up to 31 December 2006 (15 pages)
29 October 2007Total exemption full accounts made up to 31 December 2006 (15 pages)
22 August 2007Annual return made up to 16/08/07 (5 pages)
22 August 2007Annual return made up to 16/08/07 (5 pages)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
18 June 2007New director appointed (2 pages)
18 June 2007New director appointed (2 pages)
1 September 2006Accounts for a small company made up to 31 December 2005 (8 pages)
1 September 2006Accounts for a small company made up to 31 December 2005 (8 pages)
31 August 2006Annual return made up to 16/08/06 (5 pages)
31 August 2006Annual return made up to 16/08/06 (5 pages)
7 September 2005Annual return made up to 16/08/05
  • 363(288) ‐ Director's particulars changed
(3 pages)
7 September 2005Annual return made up to 16/08/05
  • 363(288) ‐ Director's particulars changed
(3 pages)
7 September 2005Secretary resigned (1 page)
7 September 2005New secretary appointed (2 pages)
7 September 2005New secretary appointed (2 pages)
7 September 2005Secretary resigned (1 page)
10 August 2005Registered office changed on 10/08/05 from: c/o glenavon 44 monument road ayr KA7 2QP (1 page)
10 August 2005Registered office changed on 10/08/05 from: c/o glenavon 44 monument road ayr KA7 2QP (1 page)
8 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
8 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
20 August 2004Annual return made up to 16/08/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
20 August 2004Annual return made up to 16/08/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
16 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
16 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
8 March 2004New director appointed (2 pages)
8 March 2004New director appointed (2 pages)
5 March 2004Company name changed ayr churches together\certificate issued on 05/03/04 (2 pages)
5 March 2004Company name changed ayr churches together\certificate issued on 05/03/04 (2 pages)
20 February 2004Director resigned (1 page)
20 February 2004New director appointed (2 pages)
20 February 2004Director resigned (1 page)
20 February 2004New director appointed (2 pages)
14 August 2003Annual return made up to 16/08/03 (5 pages)
14 August 2003Annual return made up to 16/08/03 (5 pages)
8 October 2002Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
8 October 2002Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
11 September 2002New director appointed (2 pages)
11 September 2002New director appointed (2 pages)
11 September 2002New director appointed (2 pages)
11 September 2002New secretary appointed;new director appointed (2 pages)
11 September 2002New director appointed (2 pages)
11 September 2002New director appointed (2 pages)
11 September 2002New secretary appointed;new director appointed (2 pages)
11 September 2002New director appointed (2 pages)
23 August 2002Secretary resigned (1 page)
23 August 2002Secretary resigned (1 page)
21 August 2002Director resigned (1 page)
21 August 2002Director resigned (1 page)
16 August 2002Incorporation (30 pages)
16 August 2002Incorporation (30 pages)