Haddington
East Lothian
EH41 3RY
Scotland
Secretary Name | Penelope Jane Sneddon |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2009(5 years, 6 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Company Director |
Correspondence Address | 40 Alderston Gardens Haddington East Lothian EH41 3RY Scotland |
Director Name | Mr Ronald Birnie Anderson |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2003(same day as company formation) |
Role | Mortgage Broker |
Country of Residence | Scotland |
Correspondence Address | Top Flat Newliston House Kirkliston West Lothian EH29 9EB Scotland |
Secretary Name | Ronald Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 109 Fells Rigg Livingston West Lothian EH54 8PB Scotland |
Secretary Name | Mr Ronald Birnie Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2005(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 January 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Top Flat Newliston House Kirkliston West Lothian EH29 9EB Scotland |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2003(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | doublequickmortgages.co.uk |
---|---|
Telephone | 0845 2262030 |
Telephone region | Unknown |
Registered Address | 9 Ainslie Place Edinburgh EH3 6AT Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 300 other UK companies use this postal address |
500 at £1 | David Sneddon 50.00% Ordinary |
---|---|
500 at £1 | Penny Sneddon 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,190 |
Cash | £25,953 |
Current Liabilities | £20,430 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 12 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months from now) |
19 February 2024 | Total exemption full accounts made up to 30 June 2023 (10 pages) |
---|---|
19 June 2023 | Confirmation statement made on 12 June 2023 with updates (4 pages) |
11 January 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
24 June 2022 | Confirmation statement made on 12 June 2022 with updates (4 pages) |
28 March 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
28 June 2021 | Confirmation statement made on 12 June 2021 with updates (4 pages) |
2 February 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
22 June 2020 | Confirmation statement made on 12 June 2020 with updates (4 pages) |
12 December 2019 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
25 June 2019 | Confirmation statement made on 12 June 2019 with updates (4 pages) |
7 February 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
21 November 2018 | Registered 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 2018 | Confirmation statement made on 12 June 2018 with updates (4 pages) |
22 January 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
1 December 2017 | Registered 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 2017 | Registered 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 2017 | Notification of Penny Sneddon as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of David John Sneddon as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of David John Sneddon as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Penny Sneddon as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
6 February 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
6 February 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
13 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 November 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
13 November 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
2 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
20 February 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
20 February 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
13 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
31 January 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
9 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
9 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
12 December 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
10 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
11 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
20 January 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
9 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Director's details changed for David John Sneddon on 12 June 2010 (2 pages) |
9 July 2010 | Director's details changed for David John Sneddon on 12 June 2010 (2 pages) |
9 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
10 July 2009 | Return made up to 12/06/09; full list of members (4 pages) |
10 July 2009 | Return made up to 12/06/09; full list of members (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
3 February 2009 | Secretary appointed penelope jane sneddon (2 pages) |
3 February 2009 | Secretary appointed penelope jane sneddon (2 pages) |
3 February 2009 | Appointment terminated secretary ronald anderson (1 page) |
3 February 2009 | Appointment terminated secretary ronald anderson (1 page) |
9 July 2008 | Return made up to 12/06/08; full list of members (3 pages) |
9 July 2008 | Return made up to 12/06/08; full list of members (3 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
19 July 2007 | Return made up to 12/06/07; full list of members (2 pages) |
19 July 2007 | Return made up to 12/06/07; full list of members (2 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
28 June 2006 | Return made up to 12/06/06; full list of members (6 pages) |
28 June 2006 | Return made up to 12/06/06; full list of members (6 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Director resigned (1 page) |
17 June 2005 | Return made up to 12/06/05; full list of members
|
17 June 2005 | Return made up to 12/06/05; full list of members
|
11 April 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
11 April 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
7 April 2005 | New secretary appointed (2 pages) |
7 April 2005 | Secretary resigned (1 page) |
7 April 2005 | Registered office changed on 07/04/05 from: c/o 24 great king street edinburgh EH3 6QN (1 page) |
7 April 2005 | Secretary resigned (1 page) |
7 April 2005 | New secretary appointed (2 pages) |
7 April 2005 | Registered office changed on 07/04/05 from: c/o 24 great king street edinburgh EH3 6QN (1 page) |
16 June 2004 | Return made up to 12/06/04; full list of members (5 pages) |
16 June 2004 | Return made up to 12/06/04; full list of members (5 pages) |
22 April 2004 | Resolutions
|
22 April 2004 | Resolutions
|
27 October 2003 | Secretary resigned (1 page) |
27 October 2003 | Secretary resigned (1 page) |
14 October 2003 | New secretary appointed (2 pages) |
14 October 2003 | Ad 12/06/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
14 October 2003 | New secretary appointed (2 pages) |
14 October 2003 | Ad 12/06/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
12 June 2003 | Incorporation (17 pages) |
12 June 2003 | Incorporation (17 pages) |
12 June 2003 | Secretary resigned (1 page) |
12 June 2003 | Secretary resigned (1 page) |