Castle Wemyss Village
Wemyss Bay
Inverclyde
Director Name | Dino Domenico Zavaroni |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 1991(1 year after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Marine Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 17 Leapmoor Drive Castle Wemyss Village Wemyss Bay Inverclyde |
Director Name | Joanne Waugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Castle Street Edinburgh EH2 3DN Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Gianna Zavaroni |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | Tor Isle Of Bute PA20 9LA Scotland |
Director Name | Mr Duncan Campbell Neil Macpherson |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(1 year after company formation) |
Appointment Duration | 20 years, 3 months (resigned 01 September 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Glendunning House Dunning Glen Dollar Clackmannanshire FK14 7LB Scotland |
Director Name | Campbell McKay Macpherson |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(10 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 01 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O D C N Macpherson Glendunning House Dunning Glen Dollar Clackmannanshire FK14 7LB Scotland |
Website | ddzmarine.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01475 686072 |
Telephone region | Greenock |
Registered Address | 104 Main Street Prestwick Ayrshire KA9 1PA Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Prestwick |
Address Matches | Over 10 other UK companies use this postal address |
10.2k at £1 | Dino Domenico Zavaroni 51.00% Ordinary |
---|---|
9.8k at £1 | Jeffrey G. Graham 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £130,166 |
Cash | £41,462 |
Current Liabilities | £562,692 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 6 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (4 months, 3 weeks from now) |
7 July 2020 | Delivered 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 2020 | Delivered 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 1992 | Delivered 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 |
13 July 2020 | Registration of charge SC1250770003, created on 7 July 2020 (15 pages) |
---|---|
8 July 2020 | Total exemption full accounts made up to 30 November 2019 (6 pages) |
30 April 2020 | Registration of charge SC1250770002, created on 27 April 2020 (16 pages) |
16 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
7 May 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
9 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
11 May 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
27 March 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
6 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
3 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
16 March 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
6 July 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
6 July 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
20 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
15 July 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
15 July 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
7 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
10 April 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
18 September 2012 | Registered office address changed from Pentland House Saltire Centre Glenrothes Fife KY6 2AH on 18 September 2012 (2 pages) |
18 September 2012 | Registered office address changed from Pentland House Saltire Centre Glenrothes Fife KY6 2AH on 18 September 2012 (2 pages) |
20 June 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
20 June 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
4 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Termination of appointment of Campbell Macpherson as a director (1 page) |
6 March 2012 | Termination of appointment of Campbell Macpherson as a director (1 page) |
20 September 2011 | Termination of appointment of Duncan Macpherson as a director (2 pages) |
20 September 2011 | Termination of appointment of Duncan Macpherson as a director (2 pages) |
7 September 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
7 September 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
4 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (6 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
6 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
5 April 2010 | Director's details changed for Dino Domenico Zavaroni on 5 April 2010 (2 pages) |
5 April 2010 | Director's details changed for Dino Domenico Zavaroni on 5 April 2010 (2 pages) |
5 April 2010 | Director's details changed for Campbell Mckay Macpherson on 5 April 2010 (2 pages) |
5 April 2010 | Director's details changed for Campbell Mckay Macpherson on 5 April 2010 (2 pages) |
5 April 2010 | Director's details changed for Dino Domenico Zavaroni on 5 April 2010 (2 pages) |
5 April 2010 | Director's details changed for Campbell Mckay Macpherson on 5 April 2010 (2 pages) |
27 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
27 May 2009 | Director's change of particulars / campbell macpherson / 05/04/2009 (1 page) |
27 May 2009 | Director's change of particulars / campbell macpherson / 05/04/2009 (1 page) |
27 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
15 April 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
15 April 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
30 April 2008 | Director's change of particulars / campbell macpherson / 30/04/2008 (1 page) |
30 April 2008 | Director's change of particulars / campbell macpherson / 30/04/2008 (1 page) |
30 April 2008 | Return made up to 25/04/08; full list of members (4 pages) |
30 April 2008 | Return made up to 25/04/08; full list of members (4 pages) |
9 April 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
9 April 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
23 July 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
23 July 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
27 April 2007 | Return made up to 25/04/07; full list of members (3 pages) |
27 April 2007 | Return made up to 25/04/07; full list of members (3 pages) |
5 July 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
5 July 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
30 May 2006 | Return made up to 25/04/06; full list of members (3 pages) |
30 May 2006 | Return made up to 25/04/06; full list of members (3 pages) |
11 August 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
11 August 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
28 April 2005 | Return made up to 25/04/05; full list of members (7 pages) |
28 April 2005 | Return made up to 25/04/05; full list of members (7 pages) |
26 July 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
26 July 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
2 June 2004 | Return made up to 28/04/04; full list of members
|
2 June 2004 | Return made up to 28/04/04; full list of members
|
1 May 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
1 May 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
26 April 2003 | Return made up to 28/04/03; full list of members (7 pages) |
26 April 2003 | Return made up to 28/04/03; full list of members (7 pages) |
17 June 2002 | Return made up to 28/04/02; full list of members (7 pages) |
17 June 2002 | Return made up to 28/04/02; full list of members (7 pages) |
11 March 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
11 March 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
10 May 2001 | Return made up to 28/04/01; full list of members (7 pages) |
10 May 2001 | Return made up to 28/04/01; full list of members (7 pages) |
4 April 2001 | Accounts for a small company made up to 30 November 2000 (8 pages) |
4 April 2001 | Accounts for a small company made up to 30 November 2000 (8 pages) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | New director appointed (2 pages) |
20 December 2000 | Registered office changed on 20/12/00 from: carters 213 glenrothes house north street glenrothes fife KY7 5RW (1 page) |
20 December 2000 | Registered office changed on 20/12/00 from: carters 213 glenrothes house north street glenrothes fife KY7 5RW (1 page) |
16 August 2000 | Accounts for a small company made up to 30 November 1999 (8 pages) |
16 August 2000 | Accounts for a small company made up to 30 November 1999 (8 pages) |
3 May 2000 | Return made up to 28/04/00; full list of members (6 pages) |
3 May 2000 | Return made up to 28/04/00; full list of members (6 pages) |
20 January 2000 | Particulars of contract relating to shares (4 pages) |
20 January 2000 | Ad 26/11/99--------- £ si 19000@1=19000 £ ic 1000/20000 (2 pages) |
20 January 2000 | Ad 26/11/99--------- £ si 19000@1=19000 £ ic 1000/20000 (2 pages) |
20 January 2000 | Particulars of contract relating to shares (4 pages) |
11 January 2000 | Resolutions
|
11 January 2000 | Resolutions
|
11 January 2000 | Nc inc already adjusted 26/11/99 (1 page) |
11 January 2000 | Nc inc already adjusted 26/11/99 (1 page) |
2 September 1999 | Accounting reference date extended from 31/05/99 to 30/11/99 (1 page) |
2 September 1999 | Accounting reference date extended from 31/05/99 to 30/11/99 (1 page) |
7 May 1999 | Return made up to 28/04/99; full list of members (4 pages) |
7 May 1999 | Return made up to 28/04/99; full list of members (4 pages) |
3 February 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
3 February 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
13 May 1998 | Return made up to 28/04/98; no change of members (4 pages) |
13 May 1998 | Return made up to 28/04/98; no change of members (4 pages) |
13 November 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
13 November 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
13 May 1997 | Return made up to 28/04/97; full list of members
|
13 May 1997 | Return made up to 28/04/97; full list of members
|
24 September 1996 | Accounts for a small company made up to 31 May 1996 (7 pages) |
24 September 1996 | Accounts for a small company made up to 31 May 1996 (7 pages) |
18 June 1996 | Return made up to 28/04/96; no change of members (4 pages) |
18 June 1996 | Return made up to 28/04/96; no change of members (4 pages) |
14 March 1996 | Registered 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 1996 | Registered 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 1995 | Accounts for a small company made up to 31 May 1995 (7 pages) |
1 November 1995 | Accounts for a small company made up to 31 May 1995 (7 pages) |
16 May 1995 | Return made up to 28/04/95; no change of members (4 pages) |
16 May 1995 | Return made up to 28/04/95; no change of members (4 pages) |
18 May 1990 | Incorporation (15 pages) |
18 May 1990 | Incorporation (15 pages) |