Background WavePink WaveYellow Wave

EDINBURGH BUSINESS SCHOOL (SC173556)

EDINBURGH BUSINESS SCHOOL (SC173556) is an active UK company. incorporated on 12 March 1997. with registered office in Currie. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. EDINBURGH BUSINESS SCHOOL has been registered for 29 years. Current directors include MOIR, Ruth Jennifer.

Company Number
SC173556
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 March 1997
Age
29 years
Address
Heriot-Watt University Finance Office, Currie, EH14 4AS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MOIR, Ruth Jennifer
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDINBURGH BUSINESS SCHOOL

EDINBURGH BUSINESS SCHOOL is an active company incorporated on 12 March 1997 with the registered office located in Currie. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. EDINBURGH BUSINESS SCHOOL was registered 29 years ago.(SIC: 99999)

Status

active

Active since 29 years ago

Company No

SC173556

PRIVATE-LIMITED-GUARANT-NSC Company

Age

29 Years

Incorporated 12 March 1997

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 5 April 2022 (3 years ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Filing Exemption (Subsidiary)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

2 days left

Last Filed

Made up to 12 March 2025 (1 year ago)
Submitted on 12 March 2025 (1 year ago)

Next Due

Due by 26 March 2026
For period ending 12 March 2026

Previous Company Names

HBJ 340 LIMITED
From: 12 March 1997To: 3 June 1997
Contact
Address

Heriot-Watt University Finance Office Riccarton Currie, EH14 4AS,

Timeline

49 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Mar 97
Director Left
Jul 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Oct 10
Director Left
Jun 12
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jul 14
Director Left
Nov 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Oct 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Mar 16
Director Left
Aug 16
Director Joined
Sept 16
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Mar 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Nov 17
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Jul 20
Director Joined
Feb 21
Director Left
Mar 22
Director Left
Mar 26
0
Funding
48
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

COLLIER, Susan Margaret

Active
Finance Office, CurrieEH14 4AS
Secretary
Appointed 31 Jul 2019

MOIR, Ruth Jennifer

Active
Finance Office, CurrieEH14 4AS
Born November 1963
Director
Appointed 08 Feb 2021

BROWN, Derek Gardiner

Resigned
16 Leslie Way, DunbarEH42 1GP
Secretary
Appointed 28 Jan 2000
Resigned 09 Jun 2015

HOWELLS, Sandra Jesseman

Resigned
Finance Office, CurrieEH14 4AS
Secretary
Appointed 15 Dec 2015
Resigned 13 Jul 2018

MCGUIRE, Angus Lee

Resigned
Finance Office, CurrieEH14 4AS
Secretary
Appointed 13 Jul 2018
Resigned 31 Jul 2019

PATERSON, Stephen Liston Lindsay

Resigned
31 Belford Gardens, EdinburghEH4 3EP
Secretary
Appointed 01 Aug 1997
Resigned 28 Jan 2000

HBJ SECRETARIAL LIMITED

Resigned
19 Ainslie Place, EdinburghEH3 6AU
Corporate nominee secretary
Appointed 12 Mar 1997
Resigned 01 Aug 1997

BEADLE, John Nicholas

Resigned
Finance Office, CurrieEH14 4AS
Born August 1957
Director
Appointed 17 Mar 2015
Resigned 20 Jul 2017

BEADLE, John Nicholas

Resigned
Finance Office, CurrieEH14 4AS
Born August 1957
Director
Appointed 03 Dec 2013
Resigned 06 Oct 2014

BISSETT, Graeme

Resigned
20 Lennel Avenue, EdinburghEH12 6DW
Born February 1958
Director
Appointed 30 Mar 2004
Resigned 02 Jun 2010

BROWN, Charles Malcolm, Professor

Resigned
19 Burnside Park, BalernoEH14 7LY
Born September 1941
Director
Appointed 25 Jul 2003
Resigned 15 Nov 2006

BROWN, Charles Malcolm, Professor

Resigned
19 Burnside Park, BalernoEH14 7LY
Born September 1941
Director
Appointed 01 Aug 1997
Resigned 19 Mar 2002

CLARK, Susan Michelle

Resigned
Church Lane, RickmansworthWD3 6HE
Born May 1964
Director
Appointed 14 Jul 2017
Resigned 31 Jul 2019

COLVILLE, Gregor James

Resigned
Finance Office, CurrieEH14 4AS
Born February 1977
Director
Appointed 03 Oct 2010
Resigned 11 Apr 2012

CRAIK, Robert John Mcarthur, Professor

Resigned
Finance Office, CurrieEH14 4AS
Born January 1954
Director
Appointed 25 Aug 2010
Resigned 03 Dec 2013

CROMBIE, Alexander Maxwell, Sir

Resigned
Finance Office, CurrieEH14 4AS
Born February 1949
Director
Appointed 12 May 2017
Resigned 31 Jul 2019

CURRIE, Kenneth Williamson

Resigned
23 Liberton Drive, EdinburghEH16 6NL
Born April 1953
Director
Appointed 01 Aug 1997
Resigned 10 Jul 2000

DALTON-PILLAY, Ann Marie

Resigned
Finance Office, CurrieEH14 4AS
Born November 1964
Director
Appointed 31 Jul 2019
Resigned 30 Jun 2020

EASLEY MONTADOR, Diana Arline

Resigned
Rose Street, EdinburghEH2 2PR
Born April 1969
Director
Appointed 14 Jul 2017
Resigned 31 Jul 2019

FERNIE, John, Professor

Resigned
7 Priory Gardens, St. AndrewsKY16 8XX
Born March 1948
Director
Appointed 16 Nov 2001
Resigned 30 Aug 2007

GOLIGHER, Alison Jane Patricia

Resigned
Finance Office, CurrieEH14 4AS
Born March 1965
Director
Appointed 12 May 2017
Resigned 31 Jul 2019

HEGGIE, Morag

Resigned
1 Buchandyke Road, East KilbrideG74 3BL
Born January 1955
Director
Appointed 15 Nov 2006
Resigned 17 Jun 2014

JONES, Julian David Clayton, Professor

Resigned
Finance Office, CurrieEH14 4AS
Born November 1954
Director
Appointed 01 Jul 2015
Resigned 14 Jul 2017

KAY, Stefan George

Resigned
7 Kings Cramond, EdinburghEH4 6RL
Born July 1944
Director
Appointed 28 Nov 1997
Resigned 31 Jul 2003

KENNEDY, Gavin, Professor

Resigned
99 Caiyside, EdinburghEH10 7HR
Born February 1940
Director
Appointed 10 Jul 2000
Resigned 25 Jul 2003

KITCHIN, Alick Stephen

Resigned
Down Ampney, CirencesterGL7 5QW
Born September 1956
Director
Appointed 16 Nov 2001
Resigned 31 Dec 2016

LOGAN, Neil Paterson

Resigned
Finance Office, CurrieEH14 4AS
Born March 1977
Director
Appointed 12 May 2017
Resigned 31 Jul 2019

LUMSDEN, Keith Grant

Resigned
40 Lauder Road, EdinburghEH9 1UE
Born January 1935
Director
Appointed 01 Aug 1997
Resigned 29 Feb 2016

MACINTOSH, Robert

Resigned
Finance Office, CurrieEH14 4AS
Born November 1968
Director
Appointed 31 Jul 2019
Resigned 31 Aug 2021

MACKAY, Donald Iain, Sir

Resigned
14 Gamekeepers Road, EdinburghEH4 6LU
Born February 1937
Director
Appointed 01 Aug 1997
Resigned 10 Jul 2000

MACPHERSON, Agnes Lawrie Addie Shonaig

Resigned
Lochcote, LinlithgowEH49 6QE
Born September 1958
Director
Appointed 18 Nov 2015
Resigned 31 Dec 2016

MCGREGOR, Heather Jane, Professor

Resigned
Finance Office, CurrieEH14 4AS
Born March 1962
Director
Appointed 01 Sept 2016
Resigned 23 Mar 2026

MILLIGAN, Andrew Brett

Resigned
Finance Office, CurrieEH14 4AS
Born November 1956
Director
Appointed 17 Mar 2015
Resigned 14 Jul 2017

MITCHELL, Hugh Sydney

Resigned
Finance Office, CurrieEH14 4AS
Born February 1957
Director
Appointed 24 Jun 2014
Resigned 31 Jul 2019

MOIR, Ruth Jennifer

Resigned
Finance Office, CurrieEH14 4AS
Born November 1963
Director
Appointed 25 Aug 2010
Resigned 12 Mar 2017

Persons with significant control

1

Riccarton, CurrieEH14 4AS

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

172

Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Legacy
16 June 2025
PARENT_ACCPARENT_ACC
Legacy
16 June 2025
AGREEMENT1AGREEMENT1
Legacy
22 April 2025
GUARANTEE1GUARANTEE1
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Legacy
25 April 2024
PARENT_ACCPARENT_ACC
Legacy
25 April 2024
AGREEMENT1AGREEMENT1
Legacy
25 April 2024
GUARANTEE1GUARANTEE1
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Legacy
28 April 2023
PARENT_ACCPARENT_ACC
Legacy
28 April 2023
AGREEMENT1AGREEMENT1
Legacy
28 April 2023
GUARANTEE1GUARANTEE1
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Confirmation Statement With Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 August 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 August 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Resolution
2 August 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 July 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
8 January 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 November 2017
AP01Appointment of Director
Resolution
17 August 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
17 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 March 2016
AR01AR01
Termination Director Company With Name Termination Date
2 March 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 January 2016
AP03Appointment of Secretary
Change Person Director Company With Change Date
21 December 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 October 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
31 March 2015
AR01AR01
Appoint Person Director Company With Name Date
20 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Accounts With Accounts Type Full
29 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 April 2014
AR01AR01
Accounts With Accounts Type Full
6 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 April 2013
AR01AR01
Termination Director Company With Name
8 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 April 2012
AR01AR01
Memorandum Articles
13 February 2012
MEM/ARTSMEM/ARTS
Resolution
13 February 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 November 2011
AAAnnual Accounts
Statement Of Companys Objects
7 November 2011
CC04CC04
Annual Return Company With Made Up Date No Member List
14 March 2011
AR01AR01
Accounts With Accounts Type Group
13 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
25 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Termination Director Company With Name
30 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 March 2010
AR01AR01
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Accounts With Accounts Type Group
7 January 2010
AAAnnual Accounts
Accounts With Accounts Type Group
30 March 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Legacy
30 April 2008
363aAnnual Return
Legacy
9 April 2008
287Change of Registered Office
Legacy
18 March 2008
288cChange of Particulars
Accounts With Accounts Type Group
10 December 2007
AAAnnual Accounts
Legacy
26 November 2007
288bResignation of Director or Secretary
Legacy
5 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 2007
AAAnnual Accounts
Legacy
26 February 2007
288aAppointment of Director or Secretary
Legacy
26 February 2007
288bResignation of Director or Secretary
Legacy
30 August 2006
288bResignation of Director or Secretary
Legacy
29 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 2006
AAAnnual Accounts
Legacy
7 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 2005
AAAnnual Accounts
Legacy
13 October 2004
288aAppointment of Director or Secretary
Legacy
15 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 2003
AAAnnual Accounts
Legacy
22 November 2003
288aAppointment of Director or Secretary
Legacy
22 November 2003
288aAppointment of Director or Secretary
Legacy
30 August 2003
288bResignation of Director or Secretary
Legacy
30 August 2003
288bResignation of Director or Secretary
Legacy
13 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 May 2003
AAAnnual Accounts
Legacy
14 March 2003
363sAnnual Return (shuttle)
Legacy
26 April 2002
288aAppointment of Director or Secretary
Legacy
26 April 2002
288bResignation of Director or Secretary
Resolution
24 April 2002
RESOLUTIONSResolutions
Legacy
20 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2002
AAAnnual Accounts
Legacy
25 January 2002
288aAppointment of Director or Secretary
Legacy
25 January 2002
288aAppointment of Director or Secretary
Legacy
25 January 2002
288aAppointment of Director or Secretary
Legacy
25 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 May 2001
AAAnnual Accounts
Legacy
21 March 2001
288aAppointment of Director or Secretary
Legacy
19 March 2001
363sAnnual Return (shuttle)
Legacy
17 December 2000
288aAppointment of Director or Secretary
Legacy
15 December 2000
288aAppointment of Director or Secretary
Legacy
15 December 2000
288bResignation of Director or Secretary
Legacy
15 December 2000
288bResignation of Director or Secretary
Legacy
15 December 2000
288bResignation of Director or Secretary
Legacy
15 March 2000
363sAnnual Return (shuttle)
Legacy
2 February 2000
288aAppointment of Director or Secretary
Legacy
2 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 January 2000
AAAnnual Accounts
Legacy
16 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 1998
AAAnnual Accounts
Legacy
26 March 1998
363sAnnual Return (shuttle)
Legacy
8 December 1997
288bResignation of Director or Secretary
Legacy
8 December 1997
288aAppointment of Director or Secretary
Legacy
27 August 1997
225Change of Accounting Reference Date
Legacy
22 August 1997
287Change of Registered Office
Legacy
22 August 1997
288bResignation of Director or Secretary
Memorandum Articles
22 August 1997
MEM/ARTSMEM/ARTS
Resolution
22 August 1997
RESOLUTIONSResolutions
Legacy
18 August 1997
288aAppointment of Director or Secretary
Legacy
18 August 1997
288aAppointment of Director or Secretary
Legacy
18 August 1997
288aAppointment of Director or Secretary
Legacy
18 August 1997
288aAppointment of Director or Secretary
Legacy
18 August 1997
288aAppointment of Director or Secretary
Legacy
18 August 1997
288aAppointment of Director or Secretary
Legacy
18 August 1997
288aAppointment of Director or Secretary
Memorandum Articles
19 June 1997
MEM/ARTSMEM/ARTS
Resolution
19 June 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 June 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 March 1997
NEWINCIncorporation