About

Registered Number: SC265879
Date of Incorporation: 01/04/2004 (20 years ago)
Company Status: Active
Registered Address: Stuart House, Eskmills Park, Station Road, Musselburgh, Midlothian, EH21 7PB

 

The Interactive Design Institute Ltd was registered on 01 April 2004 and has its registered office in Musselburgh in Midlothian, it's status is listed as "Active". This company has 3 directors listed at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PITT, Denice Maree 31 October 2018 - 1
STEWART, Arlene Ann 01 April 2004 08 November 2007 1
STEWART, Michael John 01 April 2004 01 August 2018 1

Filing History

Document Type Date
CS01 - N/A 02 April 2020
AA - Annual Accounts 04 February 2020
CS01 - N/A 25 June 2019
AA01 - Change of accounting reference date 05 December 2018
AP01 - Appointment of director 19 November 2018
AP01 - Appointment of director 19 November 2018
TM01 - Termination of appointment of director 16 November 2018
TM02 - Termination of appointment of secretary 16 November 2018
TM01 - Termination of appointment of director 16 November 2018
TM01 - Termination of appointment of director 01 August 2018
AA - Annual Accounts 04 May 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 21 April 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 08 June 2016
TM01 - Termination of appointment of director 08 June 2016
TM01 - Termination of appointment of director 08 June 2016
RESOLUTIONS - N/A 18 June 2015
MR01 - N/A 10 June 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 08 April 2015
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 26 September 2013
RESOLUTIONS - N/A 13 August 2013
AR01 - Annual Return 12 April 2013
RESOLUTIONS - N/A 15 November 2012
SH01 - Return of Allotment of shares 15 November 2012
AR01 - Annual Return 26 April 2012
AD01 - Change of registered office address 26 April 2012
AA - Annual Accounts 16 March 2012
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 21 April 2011
AD01 - Change of registered office address 16 March 2011
AA01 - Change of accounting reference date 20 May 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 25 March 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 July 2009
RESOLUTIONS - N/A 05 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 June 2009
123 - Notice of increase in nominal capital 05 June 2009
AA - Annual Accounts 08 May 2009
363a - Annual Return 29 April 2009
287 - Change in situation or address of Registered Office 28 April 2009
288a - Notice of appointment of directors or secretaries 02 September 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
363a - Annual Return 13 May 2008
RESOLUTIONS - N/A 14 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 April 2008
123 - Notice of increase in nominal capital 14 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 March 2008
AA - Annual Accounts 13 March 2008
CERTNM - Change of name certificate 11 March 2008
288b - Notice of resignation of directors or secretaries 15 November 2007
287 - Change in situation or address of Registered Office 27 September 2007
363a - Annual Return 25 June 2007
RESOLUTIONS - N/A 04 May 2007
RESOLUTIONS - N/A 04 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 2007
123 - Notice of increase in nominal capital 04 May 2007
AA - Annual Accounts 02 November 2006
RESOLUTIONS - N/A 18 August 2006
RESOLUTIONS - N/A 18 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 2006
123 - Notice of increase in nominal capital 18 August 2006
363a - Annual Return 10 April 2006
AA - Annual Accounts 13 December 2005
363s - Annual Return 21 April 2005
225 - Change of Accounting Reference Date 22 September 2004
288a - Notice of appointment of directors or secretaries 24 August 2004
288a - Notice of appointment of directors or secretaries 24 August 2004
288a - Notice of appointment of directors or secretaries 17 August 2004
288a - Notice of appointment of directors or secretaries 17 August 2004
CERTNM - Change of name certificate 12 August 2004
288b - Notice of resignation of directors or secretaries 08 April 2004
288b - Notice of resignation of directors or secretaries 08 April 2004
288b - Notice of resignation of directors or secretaries 08 April 2004
NEWINC - New incorporation documents 01 April 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 June 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.