Company NameThe Interactive Design Institute Limited
DirectorsDenice Maree Pitt and Guy Henry Maine
Company StatusActive
Company NumberSC265879
CategoryPrivate Limited Company
Incorporation Date1 April 2004(20 years, 1 month ago)
Previous NamesThe Open Art School Limited and The Studio Art School Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMs Denice Maree Pitt
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAustralian
StatusCurrent
Appointed31 October 2018(14 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleChief Executive Officer
Country of ResidenceAustralia
Correspondence AddressOnline Education Services Level 1
60 Cremorne Street
Cremorne 3121
Victoria
Australia
Director NameMr Guy Henry Maine
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAustralian
StatusCurrent
Appointed01 December 2022(18 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleBusiness Executive
Country of ResidenceAustralia
Correspondence AddressOnline Education Services Level 1, 60 Cremorne Str
Cremorne 3121
Victoria
Australia
Secretary NameMr Steven Moran
StatusCurrent
Appointed06 November 2023(19 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Correspondence AddressStuart House Eskmills Park, Station Road
Musselburgh
Midlothian
EH21 7PB
Scotland
Director NameArlene Ann Stewart
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(same day as company formation)
RoleCompany Director
Correspondence AddressSt Leonards House
8 Laswade Road
Loanhead
Midlothian
EH20 9SD
Scotland
Director NameMrs Fiona Crosbie
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWascana
5 Bellfield Terrace
Edinburgh
Midlothian
EH15 2BJ
Scotland
Director NameMichael John Stewart
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Leonard's House
Lasswade Road
Loanhead
Midlothian
EH20 9SD
Scotland
Director NameMr John Alexander Watson
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Bonnyrigg Road
Eskbank
Midlothian
EH22 3HA
Scotland
Secretary NameMrs Fiona Crosbie
NationalityBritish
StatusResigned
Appointed01 April 2004(same day as company formation)
RoleLecturer
Country of ResidenceScotland
Correspondence AddressWascana
5 Bellfield Terrace
Edinburgh
Midlothian
EH15 2BJ
Scotland
Director NameWilliam McColl
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(4 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 31 August 2015)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Barnton Park View
Edinburgh
EH4 6HJ
Scotland
Director NameMr Ian Cleland Ritchie
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(4 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCoppertop
Green Lane
Lasswade
Midlothian
EH18 1HE
Scotland
Director NameMr Robert Thomas Mark Doughty
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish,Australian
StatusResigned
Appointed31 October 2018(14 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 December 2022)
RoleChief Financial Officer
Country of ResidenceAustralia
Correspondence AddressLevel 6, 600 St Kilda Road
Melbourne
Victoria
Australia
Director NameMr Paul David Gutteridge
Date of BirthOctober 1972 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed01 December 2022(18 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 01 December 2022)
RoleChief Financial Officer
Country of ResidenceAustralia
Correspondence Address60 Cremorne Street
Cremorne
Victoria
Australia
Secretary NameMr Paul David Gutteridge
StatusResigned
Appointed01 December 2022(18 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 20 March 2023)
RoleCompany Director
Correspondence AddressOnline Education Services Level 1, 60 Cremorne Str
Cremorne 3121
Victoria
Australia
Secretary NameDavid Christopher Leach
StatusResigned
Appointed20 March 2023(18 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 October 2023)
RoleCompany Director
Correspondence AddressOnline Education Services Level 1, 60 Cremorne Str
Cremorne
Victoria
Australia
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed01 April 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed01 April 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitewww.idesigni.co.uk/
Telephone0800 9171118
Telephone regionFreephone

Location

Registered AddressStuart House
Eskmills Park, Station Road
Musselburgh
Midlothian
EH21 7PB
Scotland
ConstituencyEast Lothian
WardMusselburgh East and Carberry
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth-£658,697
Cash£5,707
Current Liabilities£1,835,562

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return1 April 2023 (1 year ago)
Next Return Due15 April 2024 (overdue)

Charges

5 June 2015Delivered on: 10 June 2015
Persons entitled: Maven Partners UK LLP

Classification: A registered charge
Outstanding

Filing History

6 November 2023Appointment of Mr. Steven Moran as a secretary on 6 November 2023 (2 pages)
20 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
22 March 2023Termination of appointment of Paul David Gutteridge as a secretary on 20 March 2023 (1 page)
20 March 2023Appointment of David Christopher Leach as a secretary on 20 March 2023 (2 pages)
23 December 2022Accounts for a small company made up to 30 June 2022 (11 pages)
1 December 2022Termination of appointment of Paul David Gutteridge as a director on 1 December 2022 (1 page)
1 December 2022Termination of appointment of Robert Thomas Mark Doughty as a director on 1 December 2022 (1 page)
1 December 2022Appointment of Mr Paul David Gutteridge as a director on 1 December 2022 (2 pages)
1 December 2022Appointment of Mr Guy Henry Maine as a director on 1 December 2022 (2 pages)
1 December 2022Director's details changed for Ms Denice Maree Pitt on 1 December 2022 (2 pages)
1 December 2022Appointment of Mr Paul David Gutteridge as a secretary on 1 December 2022 (2 pages)
1 December 2022Secretary's details changed for Mr Paul David Gutteridge on 1 December 2022 (1 page)
30 June 2022Accounts for a small company made up to 30 June 2021 (11 pages)
1 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
1 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
26 March 2021Accounts for a small company made up to 30 June 2020 (11 pages)
2 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
4 February 2020Accounts for a small company made up to 30 June 2019 (10 pages)
25 June 2019Confirmation statement made on 1 April 2019 with updates (6 pages)
5 December 2018Current accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
19 November 2018Appointment of Mr Robert Thomas Mark Doughty as a director on 31 October 2018 (2 pages)
19 November 2018Appointment of Ms Denice Maree Pitt as a director on 31 October 2018 (2 pages)
16 November 2018Termination of appointment of Fiona Crosbie as a secretary on 31 October 2018 (1 page)
16 November 2018Termination of appointment of Fiona Crosbie as a director on 31 October 2018 (1 page)
16 November 2018Termination of appointment of John Alexander Watson as a director on 31 October 2018 (1 page)
1 August 2018Termination of appointment of Michael John Stewart as a director on 1 August 2018 (1 page)
4 May 2018Accounts for a small company made up to 31 December 2017 (10 pages)
2 May 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
21 April 2017Accounts for a small company made up to 31 December 2016 (10 pages)
21 April 2017Accounts for a small company made up to 31 December 2016 (10 pages)
3 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
23 June 2016Accounts for a small company made up to 31 December 2015 (8 pages)
23 June 2016Accounts for a small company made up to 31 December 2015 (8 pages)
8 June 2016Termination of appointment of William Mccoll as a director on 31 August 2015 (1 page)
8 June 2016Termination of appointment of Ian Cleland Ritchie as a director on 31 March 2016 (1 page)
8 June 2016Termination of appointment of Ian Cleland Ritchie as a director on 31 March 2016 (1 page)
8 June 2016Termination of appointment of William Mccoll as a director on 31 August 2015 (1 page)
8 June 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 139,985
(8 pages)
8 June 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 139,985
(8 pages)
18 June 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Approval of facility agreement 05/06/2015
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
18 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approval of facility agreement 05/06/2015
(22 pages)
10 June 2015Registration of charge SC2658790001, created on 5 June 2015 (12 pages)
10 June 2015Registration of charge SC2658790001, created on 5 June 2015 (12 pages)
10 June 2015Registration of charge SC2658790001, created on 5 June 2015 (12 pages)
28 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 139,985
(10 pages)
28 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 139,985
(10 pages)
28 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 139,985
(10 pages)
8 April 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
8 April 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
12 June 2014Accounts for a small company made up to 31 December 2013 (12 pages)
12 June 2014Accounts for a small company made up to 31 December 2013 (12 pages)
29 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 139,985
(10 pages)
29 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 139,985
(10 pages)
29 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 139,985
(10 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
13 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
13 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
12 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (10 pages)
12 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (10 pages)
12 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (10 pages)
15 November 2012Statement of capital following an allotment of shares on 31 July 2010
  • GBP 139,985
(6 pages)
15 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 November 2012Statement of capital following an allotment of shares on 31 July 2010
  • GBP 139,985
(6 pages)
15 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
26 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (10 pages)
26 April 2012Registered office address changed from Alexander House Eskmills Park, Station Road Musselburgh Midlothian EH21 7PB United Kingdom on 26 April 2012 (1 page)
26 April 2012Registered office address changed from Alexander House Eskmills Park, Station Road Musselburgh Midlothian EH21 7PB United Kingdom on 26 April 2012 (1 page)
26 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (10 pages)
26 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (10 pages)
16 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
16 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
21 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (10 pages)
21 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (10 pages)
21 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (10 pages)
16 March 2011Registered office address changed from Room 15 Vineyard Business Centre Pathhead Midlothian EH37 5XP Scotland on 16 March 2011 (1 page)
16 March 2011Registered office address changed from Room 15 Vineyard Business Centre Pathhead Midlothian EH37 5XP Scotland on 16 March 2011 (1 page)
20 May 2010Current accounting period extended from 31 August 2010 to 31 December 2010 (3 pages)
20 May 2010Current accounting period extended from 31 August 2010 to 31 December 2010 (3 pages)
11 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (13 pages)
11 May 2010Director's details changed for Michael John Stewart on 1 April 2010 (2 pages)
11 May 2010Director's details changed for John Alexander Watson on 1 April 2010 (2 pages)
11 May 2010Director's details changed for Fiona Crosbie on 1 April 2010 (2 pages)
11 May 2010Director's details changed for John Alexander Watson on 1 April 2010 (2 pages)
11 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (13 pages)
11 May 2010Director's details changed for Michael John Stewart on 1 April 2010 (2 pages)
11 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (13 pages)
11 May 2010Director's details changed for John Alexander Watson on 1 April 2010 (2 pages)
11 May 2010Director's details changed for Fiona Crosbie on 1 April 2010 (2 pages)
11 May 2010Director's details changed for Fiona Crosbie on 1 April 2010 (2 pages)
11 May 2010Director's details changed for Michael John Stewart on 1 April 2010 (2 pages)
25 March 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
25 March 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
11 August 2009Ad 23/07/09\gbp si 8038@1=8038\gbp ic 131867/139905\ (2 pages)
11 August 2009Ad 23/07/09\gbp si 8038@1=8038\gbp ic 131867/139905\ (2 pages)
13 July 2009Ad 16/06/09\gbp si 1206@1=1206\gbp ic 130661/131867\ (2 pages)
13 July 2009Ad 16/06/09\gbp si 1206@1=1206\gbp ic 130661/131867\ (2 pages)
5 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
5 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
5 June 2009Ad 26/05/09\gbp si 40200@1=40200\gbp ic 90461/130661\ (5 pages)
5 June 2009Ad 26/05/09\gbp si 40200@1=40200\gbp ic 90461/130661\ (5 pages)
5 June 2009Nc inc already adjusted 07/05/09 (2 pages)
5 June 2009Nc inc already adjusted 07/05/09 (2 pages)
8 May 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
8 May 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
29 April 2009Return made up to 01/04/09; full list of members (7 pages)
29 April 2009Return made up to 01/04/09; full list of members (7 pages)
28 April 2009Registered office changed on 28/04/2009 from room 16 vineyard business centre pathhead midlothian EH37 5XP (1 page)
28 April 2009Registered office changed on 28/04/2009 from room 16 vineyard business centre pathhead midlothian EH37 5XP (1 page)
2 September 2008Director appointed william mccoll (2 pages)
2 September 2008Director appointed william mccoll (2 pages)
1 July 2008Director appointed ian ritchie (2 pages)
1 July 2008Director appointed ian ritchie (2 pages)
13 May 2008Return made up to 01/04/08; full list of members (7 pages)
13 May 2008Return made up to 01/04/08; full list of members (7 pages)
14 April 2008Ad 26/03/08\gbp si 25329@1=25329\gbp ic 65132/90461\ (3 pages)
14 April 2008Ad 26/03/08\gbp si 25329@1=25329\gbp ic 65132/90461\ (3 pages)
14 April 2008Nc inc already adjusted 26/03/08 (2 pages)
14 April 2008Nc inc already adjusted 26/03/08 (2 pages)
14 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(23 pages)
14 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(23 pages)
25 March 2008Ad 21/02/08\gbp si 12500@1=12500\gbp ic 52632/65132\ (2 pages)
25 March 2008Ad 21/02/08\gbp si 12500@1=12500\gbp ic 52632/65132\ (2 pages)
13 March 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
13 March 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
11 March 2008Company name changed the studio art school LIMITED\certificate issued on 12/03/08 (2 pages)
11 March 2008Company name changed the studio art school LIMITED\certificate issued on 12/03/08 (2 pages)
15 November 2007Director resigned (1 page)
15 November 2007Director resigned (1 page)
27 September 2007Registered office changed on 27/09/07 from: st leonards house 8 lasswade road loanhead midlothian EH20 9SD (1 page)
27 September 2007Registered office changed on 27/09/07 from: st leonards house 8 lasswade road loanhead midlothian EH20 9SD (1 page)
25 June 2007Return made up to 01/04/07; full list of members (3 pages)
25 June 2007Return made up to 01/04/07; full list of members (3 pages)
4 May 2007Nc inc already adjusted 22/04/07 (1 page)
4 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 May 2007Ad 22/04/07--------- £ si 2632@1=2632 £ ic 50000/52632 (2 pages)
4 May 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 May 2007Ad 22/04/07--------- £ si 2632@1=2632 £ ic 50000/52632 (2 pages)
4 May 2007Nc inc already adjusted 22/04/07 (1 page)
4 May 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 November 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
2 November 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
18 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 August 2006Nc inc already adjusted 09/08/06 (2 pages)
18 August 2006Nc inc already adjusted 09/08/06 (2 pages)
18 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 August 2006Ad 09/08/06--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages)
18 August 2006Ad 09/08/06--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages)
10 April 2006Return made up to 01/04/06; full list of members (3 pages)
10 April 2006Return made up to 01/04/06; full list of members (3 pages)
13 December 2005Total exemption small company accounts made up to 31 August 2005 (7 pages)
13 December 2005Total exemption small company accounts made up to 31 August 2005 (7 pages)
21 April 2005Return made up to 01/04/05; full list of members
  • 363(287) ‐ Registered office changed on 21/04/05
(8 pages)
21 April 2005Return made up to 01/04/05; full list of members
  • 363(287) ‐ Registered office changed on 21/04/05
(8 pages)
22 September 2004Accounting reference date extended from 30/04/05 to 31/08/05 (1 page)
22 September 2004Accounting reference date extended from 30/04/05 to 31/08/05 (1 page)
24 August 2004New director appointed (1 page)
24 August 2004New director appointed (1 page)
24 August 2004New director appointed (1 page)
24 August 2004New director appointed (1 page)
17 August 2004New director appointed (1 page)
17 August 2004New secretary appointed;new director appointed (1 page)
17 August 2004New director appointed (1 page)
17 August 2004New secretary appointed;new director appointed (1 page)
12 August 2004Company name changed the open art school LIMITED\certificate issued on 12/08/04 (2 pages)
12 August 2004Company name changed the open art school LIMITED\certificate issued on 12/08/04 (2 pages)
8 April 2004Director resigned (1 page)
8 April 2004Secretary resigned (1 page)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
8 April 2004Secretary resigned (1 page)
1 April 2004Incorporation (15 pages)
1 April 2004Incorporation (15 pages)