Company NameDouble Quick Mortgages Limited
DirectorDavid John Sneddon
Company StatusActive
Company NumberSC250994
CategoryPrivate Limited Company
Incorporation Date12 June 2003(20 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr David John Sneddon
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2003(same day as company formation)
RoleMortgage Broker
Country of ResidenceUnited Kingdom
Correspondence Address40 Alderston Gardens
Haddington
East Lothian
EH41 3RY
Scotland
Secretary NamePenelope Jane Sneddon
NationalityBritish
StatusCurrent
Appointed01 January 2009(5 years, 6 months after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Correspondence Address40 Alderston Gardens
Haddington
East Lothian
EH41 3RY
Scotland
Director NameMr Ronald Birnie Anderson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2003(same day as company formation)
RoleMortgage Broker
Country of ResidenceScotland
Correspondence AddressTop Flat
Newliston House
Kirkliston
West Lothian
EH29 9EB
Scotland
Secretary NameRonald Anderson
NationalityBritish
StatusResigned
Appointed12 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address109 Fells Rigg
Livingston
West Lothian
EH54 8PB
Scotland
Secretary NameMr Ronald Birnie Anderson
NationalityBritish
StatusResigned
Appointed18 March 2005(1 year, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 January 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTop Flat
Newliston House
Kirkliston
West Lothian
EH29 9EB
Scotland
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 2003(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed12 June 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitedoublequickmortgages.co.uk
Telephone0845 2262030
Telephone regionUnknown

Location

Registered Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

500 at £1David Sneddon
50.00%
Ordinary
500 at £1Penny Sneddon
50.00%
Ordinary

Financials

Year2014
Net Worth£5,190
Cash£25,953
Current Liabilities£20,430

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months from now)

Filing History

19 February 2024Total exemption full accounts made up to 30 June 2023 (10 pages)
19 June 2023Confirmation statement made on 12 June 2023 with updates (4 pages)
11 January 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
24 June 2022Confirmation statement made on 12 June 2022 with updates (4 pages)
28 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
28 June 2021Confirmation statement made on 12 June 2021 with updates (4 pages)
2 February 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
22 June 2020Confirmation statement made on 12 June 2020 with updates (4 pages)
12 December 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
25 June 2019Confirmation statement made on 12 June 2019 with updates (4 pages)
7 February 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
21 November 2018Registered office address changed from 9 Ainslie Place Edinburgh EH3 6AS Scotland to 9 Ainslie Place Edinburgh EH3 6AT on 21 November 2018 (1 page)
26 June 2018Confirmation statement made on 12 June 2018 with updates (4 pages)
22 January 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
1 December 2017Registered office address changed from 9 Ainslie Place Edinburgh EH3 6AT to 9 Ainslie Place Edinburgh EH3 6AS on 1 December 2017 (1 page)
1 December 2017Registered office address changed from 9 Ainslie Place Edinburgh EH3 6AT to 9 Ainslie Place Edinburgh EH3 6AS on 1 December 2017 (1 page)
29 June 2017Notification of Penny Sneddon as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of David John Sneddon as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of David John Sneddon as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Penny Sneddon as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
6 February 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
6 February 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
13 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1,000
(6 pages)
13 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1,000
(6 pages)
13 November 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
13 November 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
2 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,000
(4 pages)
2 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1,000
(4 pages)
20 February 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
20 February 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
13 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1,000
(4 pages)
13 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1,000
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
31 January 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
9 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
9 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
12 December 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
12 December 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
10 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
17 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
17 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
11 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
20 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
20 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
9 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
9 July 2010Director's details changed for David John Sneddon on 12 June 2010 (2 pages)
9 July 2010Director's details changed for David John Sneddon on 12 June 2010 (2 pages)
9 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
22 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
22 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
10 July 2009Return made up to 12/06/09; full list of members (4 pages)
10 July 2009Return made up to 12/06/09; full list of members (4 pages)
31 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
31 March 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
3 February 2009Secretary appointed penelope jane sneddon (2 pages)
3 February 2009Secretary appointed penelope jane sneddon (2 pages)
3 February 2009Appointment terminated secretary ronald anderson (1 page)
3 February 2009Appointment terminated secretary ronald anderson (1 page)
9 July 2008Return made up to 12/06/08; full list of members (3 pages)
9 July 2008Return made up to 12/06/08; full list of members (3 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
19 July 2007Return made up to 12/06/07; full list of members (2 pages)
19 July 2007Return made up to 12/06/07; full list of members (2 pages)
8 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
8 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
28 June 2006Return made up to 12/06/06; full list of members (6 pages)
28 June 2006Return made up to 12/06/06; full list of members (6 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
20 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
17 June 2005Return made up to 12/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 June 2005Return made up to 12/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 April 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
11 April 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
7 April 2005New secretary appointed (2 pages)
7 April 2005Secretary resigned (1 page)
7 April 2005Registered office changed on 07/04/05 from: c/o 24 great king street edinburgh EH3 6QN (1 page)
7 April 2005Secretary resigned (1 page)
7 April 2005New secretary appointed (2 pages)
7 April 2005Registered office changed on 07/04/05 from: c/o 24 great king street edinburgh EH3 6QN (1 page)
16 June 2004Return made up to 12/06/04; full list of members (5 pages)
16 June 2004Return made up to 12/06/04; full list of members (5 pages)
22 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 October 2003Secretary resigned (1 page)
27 October 2003Secretary resigned (1 page)
14 October 2003New secretary appointed (2 pages)
14 October 2003Ad 12/06/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
14 October 2003New secretary appointed (2 pages)
14 October 2003Ad 12/06/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 June 2003Incorporation (17 pages)
12 June 2003Incorporation (17 pages)
12 June 2003Secretary resigned (1 page)
12 June 2003Secretary resigned (1 page)