Company NameD.D.Z. Marine Limited
DirectorDino Domenico Zavaroni
Company StatusActive
Company NumberSC125077
CategoryPrivate Limited Company
Incorporation Date18 May 1990(33 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 33150Repair and maintenance of ships and boats
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Directors

Secretary NameDino Domenico Zavaroni
NationalityBritish
StatusCurrent
Appointed18 May 1990(same day as company formation)
RoleMarine Engineer
Country of ResidenceUnited Kingdom
Correspondence Address17 Leapmoor Drive
Castle Wemyss Village
Wemyss Bay
Inverclyde
Director NameDino Domenico Zavaroni
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1991(1 year after company formation)
Appointment Duration32 years, 11 months
RoleMarine Engineer
Country of ResidenceUnited Kingdom
Correspondence Address17 Leapmoor Drive
Castle Wemyss Village
Wemyss Bay
Inverclyde
Director NameJoanne Waugh
NationalityBritish
StatusResigned
Appointed18 May 1990(same day as company formation)
RoleCompany Director
Correspondence Address27 Castle Street
Edinburgh
EH2 3DN
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed18 May 1990(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameGianna Zavaroni
NationalityBritish
StatusResigned
Appointed18 May 1990(same day as company formation)
RoleCompany Director
Correspondence AddressTor
Isle Of Bute
PA20 9LA
Scotland
Director NameMr Duncan Campbell Neil Macpherson
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(1 year after company formation)
Appointment Duration20 years, 3 months (resigned 01 September 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlendunning House
Dunning Glen
Dollar
Clackmannanshire
FK14 7LB
Scotland
Director NameCampbell McKay Macpherson
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(10 years, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 01 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O D C N Macpherson Glendunning House
Dunning Glen
Dollar
Clackmannanshire
FK14 7LB
Scotland

Contact

Websiteddzmarine.co.uk
Email address[email protected]
Telephone01475 686072
Telephone regionGreenock

Location

Registered Address104 Main Street
Prestwick
Ayrshire
KA9 1PA
Scotland
ConstituencyCentral Ayrshire
WardPrestwick
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10.2k at £1Dino Domenico Zavaroni
51.00%
Ordinary
9.8k at £1Jeffrey G. Graham
49.00%
Ordinary

Financials

Year2014
Net Worth£130,166
Cash£41,462
Current Liabilities£562,692

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return6 September 2023 (7 months, 3 weeks ago)
Next Return Due20 September 2024 (4 months, 3 weeks from now)

Charges

7 July 2020Delivered on: 13 July 2020
Persons entitled: Compagnie Generale De Location D'equipments S.A

Classification: A registered charge
Particulars: The vessel with hull identification number fr-SPBSN290L516.
Outstanding
27 April 2020Delivered on: 30 April 2020
Persons entitled: Compagnie Generale De Location D'equipments S.A

Classification: A registered charge
Particulars: The vessel with hull identification number fr-SPBTL207K617.
Outstanding
31 March 1992Delivered on: 13 April 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: 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

13 July 2020Registration of charge SC1250770003, created on 7 July 2020 (15 pages)
8 July 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
30 April 2020Registration of charge SC1250770002, created on 27 April 2020 (16 pages)
16 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
7 May 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
9 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
11 May 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
6 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
23 March 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
23 March 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
3 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 20,000
(4 pages)
3 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 20,000
(4 pages)
16 March 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
16 March 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
6 July 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
6 July 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
20 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 20,000
(4 pages)
20 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 20,000
(4 pages)
20 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 20,000
(4 pages)
15 July 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
15 July 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
7 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 20,000
(4 pages)
7 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 20,000
(4 pages)
7 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 20,000
(4 pages)
7 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
10 April 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
10 April 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
18 September 2012Registered office address changed from Pentland House Saltire Centre Glenrothes Fife KY6 2AH on 18 September 2012 (2 pages)
18 September 2012Registered office address changed from Pentland House Saltire Centre Glenrothes Fife KY6 2AH on 18 September 2012 (2 pages)
20 June 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
20 June 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
4 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
6 March 2012Termination of appointment of Campbell Macpherson as a director (1 page)
6 March 2012Termination of appointment of Campbell Macpherson as a director (1 page)
20 September 2011Termination of appointment of Duncan Macpherson as a director (2 pages)
20 September 2011Termination of appointment of Duncan Macpherson as a director (2 pages)
7 September 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
7 September 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
4 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
4 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
4 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
6 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
5 April 2010Director's details changed for Dino Domenico Zavaroni on 5 April 2010 (2 pages)
5 April 2010Director's details changed for Dino Domenico Zavaroni on 5 April 2010 (2 pages)
5 April 2010Director's details changed for Campbell Mckay Macpherson on 5 April 2010 (2 pages)
5 April 2010Director's details changed for Campbell Mckay Macpherson on 5 April 2010 (2 pages)
5 April 2010Director's details changed for Dino Domenico Zavaroni on 5 April 2010 (2 pages)
5 April 2010Director's details changed for Campbell Mckay Macpherson on 5 April 2010 (2 pages)
27 May 2009Return made up to 25/04/09; full list of members (4 pages)
27 May 2009Director's change of particulars / campbell macpherson / 05/04/2009 (1 page)
27 May 2009Director's change of particulars / campbell macpherson / 05/04/2009 (1 page)
27 May 2009Return made up to 25/04/09; full list of members (4 pages)
15 April 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
15 April 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
30 April 2008Director's change of particulars / campbell macpherson / 30/04/2008 (1 page)
30 April 2008Director's change of particulars / campbell macpherson / 30/04/2008 (1 page)
30 April 2008Return made up to 25/04/08; full list of members (4 pages)
30 April 2008Return made up to 25/04/08; full list of members (4 pages)
9 April 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
9 April 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
23 July 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
23 July 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
27 April 2007Return made up to 25/04/07; full list of members (3 pages)
27 April 2007Return made up to 25/04/07; full list of members (3 pages)
5 July 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
5 July 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
30 May 2006Return made up to 25/04/06; full list of members (3 pages)
30 May 2006Return made up to 25/04/06; full list of members (3 pages)
11 August 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
11 August 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
28 April 2005Return made up to 25/04/05; full list of members (7 pages)
28 April 2005Return made up to 25/04/05; full list of members (7 pages)
26 July 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
26 July 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
2 June 2004Return made up to 28/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2004Return made up to 28/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 May 2003Accounts for a small company made up to 30 November 2002 (7 pages)
1 May 2003Accounts for a small company made up to 30 November 2002 (7 pages)
26 April 2003Return made up to 28/04/03; full list of members (7 pages)
26 April 2003Return made up to 28/04/03; full list of members (7 pages)
17 June 2002Return made up to 28/04/02; full list of members (7 pages)
17 June 2002Return made up to 28/04/02; full list of members (7 pages)
11 March 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
11 March 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
10 May 2001Return made up to 28/04/01; full list of members (7 pages)
10 May 2001Return made up to 28/04/01; full list of members (7 pages)
4 April 2001Accounts for a small company made up to 30 November 2000 (8 pages)
4 April 2001Accounts for a small company made up to 30 November 2000 (8 pages)
3 January 2001New director appointed (2 pages)
3 January 2001New director appointed (2 pages)
20 December 2000Registered office changed on 20/12/00 from: carters 213 glenrothes house north street glenrothes fife KY7 5RW (1 page)
20 December 2000Registered office changed on 20/12/00 from: carters 213 glenrothes house north street glenrothes fife KY7 5RW (1 page)
16 August 2000Accounts for a small company made up to 30 November 1999 (8 pages)
16 August 2000Accounts for a small company made up to 30 November 1999 (8 pages)
3 May 2000Return made up to 28/04/00; full list of members (6 pages)
3 May 2000Return made up to 28/04/00; full list of members (6 pages)
20 January 2000Particulars of contract relating to shares (4 pages)
20 January 2000Ad 26/11/99--------- £ si 19000@1=19000 £ ic 1000/20000 (2 pages)
20 January 2000Ad 26/11/99--------- £ si 19000@1=19000 £ ic 1000/20000 (2 pages)
20 January 2000Particulars of contract relating to shares (4 pages)
11 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 January 2000Nc inc already adjusted 26/11/99 (1 page)
11 January 2000Nc inc already adjusted 26/11/99 (1 page)
2 September 1999Accounting reference date extended from 31/05/99 to 30/11/99 (1 page)
2 September 1999Accounting reference date extended from 31/05/99 to 30/11/99 (1 page)
7 May 1999Return made up to 28/04/99; full list of members (4 pages)
7 May 1999Return made up to 28/04/99; full list of members (4 pages)
3 February 1999Accounts for a small company made up to 31 May 1998 (7 pages)
3 February 1999Accounts for a small company made up to 31 May 1998 (7 pages)
13 May 1998Return made up to 28/04/98; no change of members (4 pages)
13 May 1998Return made up to 28/04/98; no change of members (4 pages)
13 November 1997Accounts for a small company made up to 31 May 1997 (7 pages)
13 November 1997Accounts for a small company made up to 31 May 1997 (7 pages)
13 May 1997Return made up to 28/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 May 1997Return made up to 28/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 September 1996Accounts for a small company made up to 31 May 1996 (7 pages)
24 September 1996Accounts for a small company made up to 31 May 1996 (7 pages)
18 June 1996Return made up to 28/04/96; no change of members (4 pages)
18 June 1996Return made up to 28/04/96; no change of members (4 pages)
14 March 1996Registered office changed on 14/03/96 from: c/o william skelton&co solicitor castle chambers 49 high street rothesay, isle of bute PA20 9AU (1 page)
14 March 1996Registered office changed on 14/03/96 from: c/o william skelton&co solicitor castle chambers 49 high street rothesay, isle of bute PA20 9AU (1 page)
1 November 1995Accounts for a small company made up to 31 May 1995 (7 pages)
1 November 1995Accounts for a small company made up to 31 May 1995 (7 pages)
16 May 1995Return made up to 28/04/95; no change of members (4 pages)
16 May 1995Return made up to 28/04/95; no change of members (4 pages)
18 May 1990Incorporation (15 pages)
18 May 1990Incorporation (15 pages)