THE INTERACTIVE DESIGN INSTITUTE LIMITED

THE INTERACTIVE DESIGN INSTITUTE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE INTERACTIVE DESIGN INSTITUTE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC265879
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE INTERACTIVE DESIGN INSTITUTE LIMITED?

    • Other education n.e.c. (85590) / Education

    Where is THE INTERACTIVE DESIGN INSTITUTE LIMITED located?

    Registered Office Address
    Stuart House
    Eskmills Park, Station Road
    EH21 7PB Musselburgh
    Midlothian
    Undeliverable Registered Office AddressNo

    What were the previous names of THE INTERACTIVE DESIGN INSTITUTE LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE STUDIO ART SCHOOL LIMITEDAug 12, 2004Aug 12, 2004
    THE OPEN ART SCHOOL LIMITEDApr 01, 2004Apr 01, 2004

    What are the latest accounts for THE INTERACTIVE DESIGN INSTITUTE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for THE INTERACTIVE DESIGN INSTITUTE LIMITED?

    Last Confirmation Statement Made Up ToApr 01, 2026
    Next Confirmation Statement DueApr 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 01, 2025
    OverdueNo

    What are the latest filings for THE INTERACTIVE DESIGN INSTITUTE LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Paul Stefanus Oosthuizen as a director on Jul 01, 2025

    2 pagesAP01

    Termination of appointment of Denice Maree Pitt as a director on Jul 01, 2025

    1 pagesTM01

    Appointment of Ms Andrea Jane Burrows as a director on Jul 01, 2025

    2 pagesAP01

    Accounts for a small company made up to Jun 30, 2024

    10 pagesAA

    Confirmation statement made on Apr 01, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2023

    10 pagesAA

    Appointment of Mr Steven Moran as a director on Jun 14, 2024

    2 pagesAP01

    Termination of appointment of Guy Henry Maine as a director on Jun 14, 2024

    1 pagesTM01

    Confirmation statement made on Apr 01, 2024 with no updates

    3 pagesCS01

    Termination of appointment of David Christopher Leach as a secretary on Oct 30, 2023

    1 pagesTM02

    Appointment of Mr. Steven Moran as a secretary on Nov 06, 2023

    2 pagesAP03

    Confirmation statement made on Apr 01, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Paul David Gutteridge as a secretary on Mar 20, 2023

    1 pagesTM02

    Appointment of David Christopher Leach as a secretary on Mar 20, 2023

    2 pagesAP03

    Accounts for a small company made up to Jun 30, 2022

    11 pagesAA

    Secretary's details changed for Mr Paul David Gutteridge on Dec 01, 2022

    1 pagesCH03

    Appointment of Mr Guy Henry Maine as a director on Dec 01, 2022

    2 pagesAP01

    Director's details changed for Ms Denice Maree Pitt on Dec 01, 2022

    2 pagesCH01

    Termination of appointment of Paul David Gutteridge as a director on Dec 01, 2022

    1 pagesTM01

    Appointment of Mr Paul David Gutteridge as a secretary on Dec 01, 2022

    2 pagesAP03

    Termination of appointment of Robert Thomas Mark Doughty as a director on Dec 01, 2022

    1 pagesTM01

    Appointment of Mr Paul David Gutteridge as a director on Dec 01, 2022

    2 pagesAP01

    Accounts for a small company made up to Jun 30, 2021

    11 pagesAA

    Confirmation statement made on Apr 01, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 01, 2021 with no updates

    3 pagesCS01

    Who are the officers of THE INTERACTIVE DESIGN INSTITUTE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORAN, Steven, Mr.
    Eskmills Park, Station Road
    EH21 7PB Musselburgh
    Stuart House
    Midlothian
    Secretary
    Eskmills Park, Station Road
    EH21 7PB Musselburgh
    Stuart House
    Midlothian
    315548180001
    BURROWS, Andrea Jane
    Eskmills Park, Station Road
    EH21 7PB Musselburgh
    Stuart House
    Midlothian
    Director
    Eskmills Park, Station Road
    EH21 7PB Musselburgh
    Stuart House
    Midlothian
    United KingdomBritish209869600001
    MORAN, Steven
    Eskmills Park, Station Road
    EH21 7PB Musselburgh
    Stuart House
    Midlothian
    Director
    Eskmills Park, Station Road
    EH21 7PB Musselburgh
    Stuart House
    Midlothian
    AustraliaBritish325024850001
    OOSTHUIZEN, Paul Stefanus
    Eskmills Park, Station Road
    EH21 7PB Musselburgh
    Stuart House
    Midlothian
    Director
    Eskmills Park, Station Road
    EH21 7PB Musselburgh
    Stuart House
    Midlothian
    South AfricaSouth African338846620001
    CROSBIE, Fiona
    Wascana
    5 Bellfield Terrace
    EH15 2BJ Edinburgh
    Midlothian
    Secretary
    Wascana
    5 Bellfield Terrace
    EH15 2BJ Edinburgh
    Midlothian
    British99625780001
    GUTTERIDGE, Paul David
    Level 1, 60 Cremorne Street
    Cremorne 3121
    Online Education Services
    Victoria
    Australia
    Secretary
    Level 1, 60 Cremorne Street
    Cremorne 3121
    Online Education Services
    Victoria
    Australia
    302841290001
    LEACH, David Christopher
    Level 1, 60 Cremorne Street
    Cremorne
    Online Education Services
    Victoria
    Australia
    Secretary
    Level 1, 60 Cremorne Street
    Cremorne
    Online Education Services
    Victoria
    Australia
    306874720001
    PETER TRAINER COMPANY SECRETARIES LTD.
    27 Lauriston Street
    EH3 9DQ Edinburgh
    Nominee Secretary
    27 Lauriston Street
    EH3 9DQ Edinburgh
    900018690001
    CROSBIE, Fiona
    Wascana
    5 Bellfield Terrace
    EH15 2BJ Edinburgh
    Midlothian
    Director
    Wascana
    5 Bellfield Terrace
    EH15 2BJ Edinburgh
    Midlothian
    ScotlandBritish99625780001
    DOUGHTY, Robert Thomas Mark
    St Kilda Road
    Melbourne
    Level 6, 600
    Victoria
    Australia
    Director
    St Kilda Road
    Melbourne
    Level 6, 600
    Victoria
    Australia
    AustraliaBritish,Australian237455310001
    GUTTERIDGE, Paul David
    Cremorne Street
    Cremorne
    60
    Victoria
    Australia
    Director
    Cremorne Street
    Cremorne
    60
    Victoria
    Australia
    AustraliaAustralian303482150001
    MAINE, Guy Henry
    Level 1, 60 Cremorne Street
    Cremorne 3121
    Online Education Services
    Victoria
    Australia
    Director
    Level 1, 60 Cremorne Street
    Cremorne 3121
    Online Education Services
    Victoria
    Australia
    AustraliaAustralian302887320001
    MCCOLL, William
    76 Barnton Park View
    EH4 6HJ Edinburgh
    Director
    76 Barnton Park View
    EH4 6HJ Edinburgh
    UkBritish1031460002
    PITT, Denice Maree
    Level 1
    60 Cremorne Street
    Cremorne 3121
    Online Education Services
    Victoria
    Australia
    Director
    Level 1
    60 Cremorne Street
    Cremorne 3121
    Online Education Services
    Victoria
    Australia
    AustraliaAustralian237455300001
    RITCHIE, Ian Cleland
    Coppertop
    Green Lane
    EH18 1HE Lasswade
    Midlothian
    Director
    Coppertop
    Green Lane
    EH18 1HE Lasswade
    Midlothian
    ScotlandBritish1378450002
    STEWART, Arlene Ann
    St Leonards House
    8 Laswade Road
    EH20 9SD Loanhead
    Midlothian
    Director
    St Leonards House
    8 Laswade Road
    EH20 9SD Loanhead
    Midlothian
    British99751840001
    STEWART, Michael John
    St Leonard's House
    Lasswade Road
    EH20 9SD Loanhead
    Midlothian
    Director
    St Leonard's House
    Lasswade Road
    EH20 9SD Loanhead
    Midlothian
    United KingdomBritish99625680001
    WATSON, John Alexander
    17 Bonnyrigg Road
    EH22 3HA Eskbank
    Midlothian
    Director
    17 Bonnyrigg Road
    EH22 3HA Eskbank
    Midlothian
    ScotlandBritish99751870001
    PETER TRAINER COMPANY SECRETARIES LTD.
    27 Lauriston Street
    EH3 9DQ Edinburgh
    Nominee Director
    27 Lauriston Street
    EH3 9DQ Edinburgh
    900018690001
    PETER TRAINER CORPORATE SERVICES LTD.
    27 Lauriston Street
    EH3 9DQ Edinburgh
    Nominee Director
    27 Lauriston Street
    EH3 9DQ Edinburgh
    900025460001

    What are the latest statements on persons with significant control for THE INTERACTIVE DESIGN INSTITUTE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 01, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0