60 Cremorne Street
Cremorne 3121
Victoria
Australia
Director Name | Mr Guy Henry Maine |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 01 December 2022(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Business Executive |
Country of Residence | Australia |
Correspondence Address | Online Education Services Level 1, 60 Cremorne Str Cremorne 3121 Victoria Australia |
Secretary Name | Mr Steven Moran |
---|---|
Status | Current |
Appointed | 06 November 2023(19 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Correspondence Address | Stuart House Eskmills Park, Station Road Musselburgh Midlothian EH21 7PB Scotland |
Director Name | Arlene Ann Stewart |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | St Leonards House 8 Laswade Road Loanhead Midlothian EH20 9SD Scotland |
Director Name | Mrs Fiona Crosbie |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Wascana 5 Bellfield Terrace Edinburgh Midlothian EH15 2BJ Scotland |
Director Name | Michael John Stewart |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Leonard's House Lasswade Road Loanhead Midlothian EH20 9SD Scotland |
Director Name | Mr John Alexander Watson |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Bonnyrigg Road Eskbank Midlothian EH22 3HA Scotland |
Secretary Name | Mrs Fiona Crosbie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(same day as company formation) |
Role | Lecturer |
Country of Residence | Scotland |
Correspondence Address | Wascana 5 Bellfield Terrace Edinburgh Midlothian EH15 2BJ Scotland |
Director Name | William McColl |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 August 2015) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Barnton Park View Edinburgh EH4 6HJ Scotland |
Director Name | Mr Ian Cleland Ritchie |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Coppertop Green Lane Lasswade Midlothian EH18 1HE Scotland |
Director Name | Mr Robert Thomas Mark Doughty |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British,Australian |
Status | Resigned |
Appointed | 31 October 2018(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 December 2022) |
Role | Chief Financial Officer |
Country of Residence | Australia |
Correspondence Address | Level 6, 600 St Kilda Road Melbourne Victoria Australia |
Director Name | Mr Paul David Gutteridge |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 December 2022(18 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 December 2022) |
Role | Chief Financial Officer |
Country of Residence | Australia |
Correspondence Address | 60 Cremorne Street Cremorne Victoria Australia |
Secretary Name | Mr Paul David Gutteridge |
---|---|
Status | Resigned |
Appointed | 01 December 2022(18 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 20 March 2023) |
Role | Company Director |
Correspondence Address | Online Education Services Level 1, 60 Cremorne Str Cremorne 3121 Victoria Australia |
Secretary Name | David Christopher Leach |
---|---|
Status | Resigned |
Appointed | 20 March 2023(18 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 October 2023) |
Role | Company Director |
Correspondence Address | Online Education Services Level 1, 60 Cremorne Str Cremorne Victoria Australia |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2004(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2004(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | www.idesigni.co.uk/ |
---|---|
Telephone | 0800 9171118 |
Telephone region | Freephone |
Registered Address | Stuart House Eskmills Park, Station Road Musselburgh Midlothian EH21 7PB Scotland |
---|---|
Constituency | East Lothian |
Ward | Musselburgh East and Carberry |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£658,697 |
Cash | £5,707 |
Current Liabilities | £1,835,562 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 1 April 2023 (1 year ago) |
---|---|
Next Return Due | 15 April 2024 (overdue) |
5 June 2015 | Delivered on: 10 June 2015 Persons entitled: Maven Partners UK LLP Classification: A registered charge Outstanding |
---|
6 November 2023 | Appointment of Mr. Steven Moran as a secretary on 6 November 2023 (2 pages) |
---|---|
20 April 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
22 March 2023 | Termination of appointment of Paul David Gutteridge as a secretary on 20 March 2023 (1 page) |
20 March 2023 | Appointment of David Christopher Leach as a secretary on 20 March 2023 (2 pages) |
23 December 2022 | Accounts for a small company made up to 30 June 2022 (11 pages) |
1 December 2022 | Termination of appointment of Paul David Gutteridge as a director on 1 December 2022 (1 page) |
1 December 2022 | Termination of appointment of Robert Thomas Mark Doughty as a director on 1 December 2022 (1 page) |
1 December 2022 | Appointment of Mr Paul David Gutteridge as a director on 1 December 2022 (2 pages) |
1 December 2022 | Appointment of Mr Guy Henry Maine as a director on 1 December 2022 (2 pages) |
1 December 2022 | Director's details changed for Ms Denice Maree Pitt on 1 December 2022 (2 pages) |
1 December 2022 | Appointment of Mr Paul David Gutteridge as a secretary on 1 December 2022 (2 pages) |
1 December 2022 | Secretary's details changed for Mr Paul David Gutteridge on 1 December 2022 (1 page) |
30 June 2022 | Accounts for a small company made up to 30 June 2021 (11 pages) |
1 April 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
1 April 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
26 March 2021 | Accounts for a small company made up to 30 June 2020 (11 pages) |
2 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
4 February 2020 | Accounts for a small company made up to 30 June 2019 (10 pages) |
25 June 2019 | Confirmation statement made on 1 April 2019 with updates (6 pages) |
5 December 2018 | Current accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
19 November 2018 | Appointment of Mr Robert Thomas Mark Doughty as a director on 31 October 2018 (2 pages) |
19 November 2018 | Appointment of Ms Denice Maree Pitt as a director on 31 October 2018 (2 pages) |
16 November 2018 | Termination of appointment of Fiona Crosbie as a secretary on 31 October 2018 (1 page) |
16 November 2018 | Termination of appointment of Fiona Crosbie as a director on 31 October 2018 (1 page) |
16 November 2018 | Termination of appointment of John Alexander Watson as a director on 31 October 2018 (1 page) |
1 August 2018 | Termination of appointment of Michael John Stewart as a director on 1 August 2018 (1 page) |
4 May 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
2 May 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
21 April 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
21 April 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
3 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
23 June 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
23 June 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
8 June 2016 | Termination of appointment of William Mccoll as a director on 31 August 2015 (1 page) |
8 June 2016 | Termination of appointment of Ian Cleland Ritchie as a director on 31 March 2016 (1 page) |
8 June 2016 | Termination of appointment of Ian Cleland Ritchie as a director on 31 March 2016 (1 page) |
8 June 2016 | Termination of appointment of William Mccoll as a director on 31 August 2015 (1 page) |
8 June 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
18 June 2015 | Resolutions
|
18 June 2015 | Resolutions
|
10 June 2015 | Registration of charge SC2658790001, created on 5 June 2015 (12 pages) |
10 June 2015 | Registration of charge SC2658790001, created on 5 June 2015 (12 pages) |
10 June 2015 | Registration of charge SC2658790001, created on 5 June 2015 (12 pages) |
28 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
8 April 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
8 April 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
12 June 2014 | Accounts for a small company made up to 31 December 2013 (12 pages) |
12 June 2014 | Accounts for a small company made up to 31 December 2013 (12 pages) |
29 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
13 August 2013 | Resolutions
|
13 August 2013 | Resolutions
|
12 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (10 pages) |
12 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (10 pages) |
12 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (10 pages) |
15 November 2012 | Statement of capital following an allotment of shares on 31 July 2010
|
15 November 2012 | Resolutions
|
15 November 2012 | Statement of capital following an allotment of shares on 31 July 2010
|
15 November 2012 | Resolutions
|
26 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (10 pages) |
26 April 2012 | Registered office address changed from Alexander House Eskmills Park, Station Road Musselburgh Midlothian EH21 7PB United Kingdom on 26 April 2012 (1 page) |
26 April 2012 | Registered office address changed from Alexander House Eskmills Park, Station Road Musselburgh Midlothian EH21 7PB United Kingdom on 26 April 2012 (1 page) |
26 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (10 pages) |
26 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (10 pages) |
16 March 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
16 March 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
21 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (10 pages) |
21 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (10 pages) |
21 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (10 pages) |
16 March 2011 | Registered office address changed from Room 15 Vineyard Business Centre Pathhead Midlothian EH37 5XP Scotland on 16 March 2011 (1 page) |
16 March 2011 | Registered office address changed from Room 15 Vineyard Business Centre Pathhead Midlothian EH37 5XP Scotland on 16 March 2011 (1 page) |
20 May 2010 | Current accounting period extended from 31 August 2010 to 31 December 2010 (3 pages) |
20 May 2010 | Current accounting period extended from 31 August 2010 to 31 December 2010 (3 pages) |
11 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (13 pages) |
11 May 2010 | Director's details changed for Michael John Stewart on 1 April 2010 (2 pages) |
11 May 2010 | Director's details changed for John Alexander Watson on 1 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Fiona Crosbie on 1 April 2010 (2 pages) |
11 May 2010 | Director's details changed for John Alexander Watson on 1 April 2010 (2 pages) |
11 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (13 pages) |
11 May 2010 | Director's details changed for Michael John Stewart on 1 April 2010 (2 pages) |
11 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (13 pages) |
11 May 2010 | Director's details changed for John Alexander Watson on 1 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Fiona Crosbie on 1 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Fiona Crosbie on 1 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Michael John Stewart on 1 April 2010 (2 pages) |
25 March 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
25 March 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
11 August 2009 | Ad 23/07/09\gbp si 8038@1=8038\gbp ic 131867/139905\ (2 pages) |
11 August 2009 | Ad 23/07/09\gbp si 8038@1=8038\gbp ic 131867/139905\ (2 pages) |
13 July 2009 | Ad 16/06/09\gbp si 1206@1=1206\gbp ic 130661/131867\ (2 pages) |
13 July 2009 | Ad 16/06/09\gbp si 1206@1=1206\gbp ic 130661/131867\ (2 pages) |
5 June 2009 | Resolutions
|
5 June 2009 | Resolutions
|
5 June 2009 | Ad 26/05/09\gbp si 40200@1=40200\gbp ic 90461/130661\ (5 pages) |
5 June 2009 | Ad 26/05/09\gbp si 40200@1=40200\gbp ic 90461/130661\ (5 pages) |
5 June 2009 | Nc inc already adjusted 07/05/09 (2 pages) |
5 June 2009 | Nc inc already adjusted 07/05/09 (2 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
29 April 2009 | Return made up to 01/04/09; full list of members (7 pages) |
29 April 2009 | Return made up to 01/04/09; full list of members (7 pages) |
28 April 2009 | Registered office changed on 28/04/2009 from room 16 vineyard business centre pathhead midlothian EH37 5XP (1 page) |
28 April 2009 | Registered office changed on 28/04/2009 from room 16 vineyard business centre pathhead midlothian EH37 5XP (1 page) |
2 September 2008 | Director appointed william mccoll (2 pages) |
2 September 2008 | Director appointed william mccoll (2 pages) |
1 July 2008 | Director appointed ian ritchie (2 pages) |
1 July 2008 | Director appointed ian ritchie (2 pages) |
13 May 2008 | Return made up to 01/04/08; full list of members (7 pages) |
13 May 2008 | Return made up to 01/04/08; full list of members (7 pages) |
14 April 2008 | Ad 26/03/08\gbp si 25329@1=25329\gbp ic 65132/90461\ (3 pages) |
14 April 2008 | Ad 26/03/08\gbp si 25329@1=25329\gbp ic 65132/90461\ (3 pages) |
14 April 2008 | Nc inc already adjusted 26/03/08 (2 pages) |
14 April 2008 | Nc inc already adjusted 26/03/08 (2 pages) |
14 April 2008 | Resolutions
|
14 April 2008 | Resolutions
|
25 March 2008 | Ad 21/02/08\gbp si 12500@1=12500\gbp ic 52632/65132\ (2 pages) |
25 March 2008 | Ad 21/02/08\gbp si 12500@1=12500\gbp ic 52632/65132\ (2 pages) |
13 March 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
13 March 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
11 March 2008 | Company name changed the studio art school LIMITED\certificate issued on 12/03/08 (2 pages) |
11 March 2008 | Company name changed the studio art school LIMITED\certificate issued on 12/03/08 (2 pages) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | Director resigned (1 page) |
27 September 2007 | Registered office changed on 27/09/07 from: st leonards house 8 lasswade road loanhead midlothian EH20 9SD (1 page) |
27 September 2007 | Registered office changed on 27/09/07 from: st leonards house 8 lasswade road loanhead midlothian EH20 9SD (1 page) |
25 June 2007 | Return made up to 01/04/07; full list of members (3 pages) |
25 June 2007 | Return made up to 01/04/07; full list of members (3 pages) |
4 May 2007 | Nc inc already adjusted 22/04/07 (1 page) |
4 May 2007 | Resolutions
|
4 May 2007 | Ad 22/04/07--------- £ si 2632@1=2632 £ ic 50000/52632 (2 pages) |
4 May 2007 | Resolutions
|
4 May 2007 | Ad 22/04/07--------- £ si 2632@1=2632 £ ic 50000/52632 (2 pages) |
4 May 2007 | Nc inc already adjusted 22/04/07 (1 page) |
4 May 2007 | Resolutions
|
4 May 2007 | Resolutions
|
2 November 2006 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
18 August 2006 | Resolutions
|
18 August 2006 | Nc inc already adjusted 09/08/06 (2 pages) |
18 August 2006 | Nc inc already adjusted 09/08/06 (2 pages) |
18 August 2006 | Resolutions
|
18 August 2006 | Ad 09/08/06--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages) |
18 August 2006 | Ad 09/08/06--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages) |
10 April 2006 | Return made up to 01/04/06; full list of members (3 pages) |
10 April 2006 | Return made up to 01/04/06; full list of members (3 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
21 April 2005 | Return made up to 01/04/05; full list of members
|
21 April 2005 | Return made up to 01/04/05; full list of members
|
22 September 2004 | Accounting reference date extended from 30/04/05 to 31/08/05 (1 page) |
22 September 2004 | Accounting reference date extended from 30/04/05 to 31/08/05 (1 page) |
24 August 2004 | New director appointed (1 page) |
24 August 2004 | New director appointed (1 page) |
24 August 2004 | New director appointed (1 page) |
24 August 2004 | New director appointed (1 page) |
17 August 2004 | New director appointed (1 page) |
17 August 2004 | New secretary appointed;new director appointed (1 page) |
17 August 2004 | New director appointed (1 page) |
17 August 2004 | New secretary appointed;new director appointed (1 page) |
12 August 2004 | Company name changed the open art school LIMITED\certificate issued on 12/08/04 (2 pages) |
12 August 2004 | Company name changed the open art school LIMITED\certificate issued on 12/08/04 (2 pages) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Secretary resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Secretary resigned (1 page) |
1 April 2004 | Incorporation (15 pages) |
1 April 2004 | Incorporation (15 pages) |