THE INTERACTIVE DESIGN INSTITUTE LIMITED
MUSSELBURGH THE STUDIO ART SCHOOL LIMITED THE OPEN ART SCHOOL LIMITED

Hellopages » East Lothian » East Lothian » EH21 7PB

Company number SC265879
Status Active
Incorporation Date 1 April 2004
Company Type Private Limited Company
Address STUART HOUSE, ESKMILLS PARK, STATION ROAD, MUSSELBURGH, MIDLOTHIAN, EH21 7PB
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 1 April 2017 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 139,985 . The most likely internet sites of THE INTERACTIVE DESIGN INSTITUTE LIMITED are www.theinteractivedesigninstitute.co.uk, and www.the-interactive-design-institute.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The distance to to Brunstane Rail Station is 1.6 miles; to Prestonpans Rail Station is 3.5 miles; to Edinburgh Rail Station is 5.1 miles; to Kinghorn Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Interactive Design Institute Limited is a Private Limited Company. The company registration number is SC265879. The Interactive Design Institute Limited has been working since 01 April 2004. The present status of the company is Active. The registered address of The Interactive Design Institute Limited is Stuart House Eskmills Park Station Road Musselburgh Midlothian Eh21 7pb. . CROSBIE, Fiona is a Secretary of the company. CROSBIE, Fiona is a Director of the company. STEWART, Michael John is a Director of the company. WATSON, John Alexander is a Director of the company. Nominee Secretary PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Director MCCOLL, William has been resigned. Director RITCHIE, Ian Cleland has been resigned. Director STEWART, Arlene Ann has been resigned. Nominee Director PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER CORPORATE SERVICES LTD. has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
CROSBIE, Fiona
Appointed Date: 01 April 2004

Director
CROSBIE, Fiona
Appointed Date: 01 April 2004
62 years old

Director
STEWART, Michael John
Appointed Date: 01 April 2004
69 years old

Director
WATSON, John Alexander
Appointed Date: 01 April 2004
70 years old

Resigned Directors

Nominee Secretary
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 01 April 2004
Appointed Date: 01 April 2004

Director
MCCOLL, William
Resigned: 31 August 2015
Appointed Date: 30 April 2008
67 years old

Director
RITCHIE, Ian Cleland
Resigned: 31 March 2016
Appointed Date: 30 April 2008
75 years old

Director
STEWART, Arlene Ann
Resigned: 08 November 2007
Appointed Date: 01 April 2004
60 years old

Nominee Director
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 01 April 2004
Appointed Date: 01 April 2004

Nominee Director
PETER TRAINER CORPORATE SERVICES LTD.
Resigned: 01 April 2004
Appointed Date: 01 April 2004

THE INTERACTIVE DESIGN INSTITUTE LIMITED Events

03 Apr 2017
Confirmation statement made on 1 April 2017 with updates
23 Jun 2016
Accounts for a small company made up to 31 December 2015
08 Jun 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 139,985

08 Jun 2016
Termination of appointment of Ian Cleland Ritchie as a director on 31 March 2016
08 Jun 2016
Termination of appointment of William Mccoll as a director on 31 August 2015
...
... and 60 more events
12 Aug 2004
Company name changed the open art school LIMITED\certificate issued on 12/08/04
08 Apr 2004
Secretary resigned
08 Apr 2004
Director resigned
08 Apr 2004
Director resigned
01 Apr 2004
Incorporation

THE INTERACTIVE DESIGN INSTITUTE LIMITED Charges

5 June 2015
Charge code SC26 5879 0001
Delivered: 10 June 2015
Status: Outstanding
Persons entitled: Maven Partners UK LLP
Description: Contains floating charge…