EDINBURGH BUSINESS SCHOOL - CURRIE


Company Profile Company Filings

Overview

EDINBURGH BUSINESS SCHOOL is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from CURRIE and has the status: Active.
EDINBURGH BUSINESS SCHOOL was incorporated 27 years ago on 12/03/1997 and has the registered number: SC173556. The accounts status is FILING EXEMPTION SUBS and accounts are next due on 30/04/2024.

EDINBURGH BUSINESS SCHOOL - CURRIE

This company is listed in the following categories:
99999 - Dormant Company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 7 31/07/2022 30/04/2024

Registered Office

HERIOT-WATT UNIVERSITY FINANCE OFFICE
CURRIE
MIDLOTHIAN
EH14 4AS

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
12/03/2023 26/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS HEATHER JANE MCGREGOR Mar 1962 British Director 2016-09-01 CURRENT
SUSAN MARGARET COLLIER Secretary 2019-07-31 CURRENT
MS RUTH JENNIFER MOIR Nov 1963 British Director 2021-02-08 CURRENT
SIR DONALD IAIN MACKAY Feb 1937 British Director 1997-08-01 UNTIL 2000-07-10 RESIGNED
PROFESSOR ALEXANDER SCOTT Mar 1945 British Director 1997-08-01 UNTIL 2000-07-10 RESIGNED
ALICK KITCHIN Sep 1956 British Director 2001-11-16 UNTIL 2016-12-31 RESIGNED
PROFESSOR ALEXANDER ROBERTS Sep 1949 British Director 2000-07-10 UNTIL 2003-07-25 RESIGNED
SIR ROBERT PAUL REID May 1934 British Director 2001-02-01 UNTIL 2015-11-18 RESIGNED
PROFESSOR ALEXANDER SCOTT Mar 1945 British Director 2003-07-25 UNTIL 2016-07-14 RESIGNED
MR MICHAEL KEVIN MOORE Jun 1965 British Director 2017-11-17 UNTIL 2019-07-31 RESIGNED
RUTH JENNIFER MOIR Nov 1963 British Director 2010-08-25 UNTIL 2017-03-12 RESIGNED
MR HUGH SYDNEY MITCHELL Feb 1957 British Director 2014-06-24 UNTIL 2019-07-31 RESIGNED
MR ANDREW BRETT MILLIGAN Nov 1956 British Director 2015-03-17 UNTIL 2017-07-14 RESIGNED
MS AGNES LAWRIE ADDIE SHONAIG MACPHERSON Sep 1958 British Director 2015-11-18 UNTIL 2016-12-31 RESIGNED
PROFESSOR JOHN EDWARD LEONARD SIMMONS Sep 1947 British Director 2002-04-22 UNTIL 2006-08-22 RESIGNED
PROF ROBERT MACINTOSH Nov 1968 British Director 2019-07-31 UNTIL 2021-08-31 RESIGNED
KEITH GRANT LUMSDEN Jan 1935 British Director 1997-08-01 UNTIL 2016-02-29 RESIGNED
MR STEPHEN LISTON LINDSAY PATERSON Dec 1958 British Director 1997-08-01 UNTIL 2001-11-16 RESIGNED
MR STEPHEN LISTON LINDSAY PATERSON Dec 1958 British Secretary 1997-08-01 UNTIL 2000-01-28 RESIGNED
ANGUS LEE MCGUIRE Secretary 2018-07-13 UNTIL 2019-07-31 RESIGNED
MRS SANDRA JESSEMAN HOWELLS Secretary 2015-12-15 UNTIL 2018-07-13 RESIGNED
DEREK GARDINER BROWN British Secretary 2000-01-28 UNTIL 2015-06-09 RESIGNED
HBJ SECRETARIAL LIMITED Corporate Nominee Secretary 1997-03-12 UNTIL 1997-08-01 RESIGNED
HENDERSON BOYD JACKSON LIMITED Corporate Nominee Director 1997-03-12 UNTIL 1997-08-01 RESIGNED
GRAEME BISSETT Feb 1958 British Director 2004-03-30 UNTIL 2010-06-02 RESIGNED
MISS ALISON JANE PATRICIA GOLIGHER Mar 1965 British Director 2017-05-12 UNTIL 2019-07-31 RESIGNED
PROFESSOR JOHN FERNIE Mar 1948 British Director 2001-11-16 UNTIL 2007-08-30 RESIGNED
MS. DIANA EASLEY MONTADOR Apr 1969 American Director 2017-07-14 UNTIL 2019-07-31 RESIGNED
ANN MARIE DALTON-PILLAY Nov 1964 Irish Director 2019-07-31 UNTIL 2020-06-30 RESIGNED
MR KENNETH WILLIAMSON CURRIE Apr 1953 British Director 1997-08-01 UNTIL 2000-07-10 RESIGNED
SIR ALEXANDER MAXWELL CROMBIE Feb 1949 British Director 2017-05-12 UNTIL 2019-07-31 RESIGNED
MR STEFAN GEORGE KAY Jul 1944 British Director 1997-11-28 UNTIL 2003-07-31 RESIGNED
PROFESSOR ROBERT JOHN MCARTHUR CRAIK Jan 1954 British Director 2010-08-25 UNTIL 2013-12-03 RESIGNED
SUSAN MICHELLE CLARK May 1964 British Director 2017-07-14 UNTIL 2019-07-31 RESIGNED
PROFESSOR CHARLES MALCOLM BROWN Sep 1941 British Director 1997-08-01 UNTIL 2002-03-19 RESIGNED
PROFESSOR CHARLES MALCOLM BROWN Sep 1941 British Director 2003-07-25 UNTIL 2006-11-15 RESIGNED
MR MICHAEL LEWIS SHAW Jan 1977 British Director 2017-05-12 UNTIL 2019-07-31 RESIGNED
MR JOHN NICHOLAS BEADLE Aug 1957 British Director 2013-12-03 UNTIL 2014-10-06 RESIGNED
MR JOHN NICHOLAS BEADLE Aug 1957 British Director 2015-03-17 UNTIL 2017-07-20 RESIGNED
MR GREGOR JAMES COLVILLE Feb 1977 British Director 2010-10-03 UNTIL 2012-04-11 RESIGNED
PROFESSOR GAVIN KENNEDY Feb 1940 British Director 2000-07-10 UNTIL 2003-07-25 RESIGNED
PROFESSOR JULIAN DAVID CLAYTON JONES Nov 1954 British Director 2015-07-01 UNTIL 2017-07-14 RESIGNED
NEIL PATERSON LOGAN Mar 1977 British Director 2017-05-12 UNTIL 2019-07-31 RESIGNED
DR PETER LIDDELL WILSON Dec 1942 British Director 1997-08-01 UNTIL 1997-11-28 RESIGNED
PROFESSOR ANDREW CHARLES WALKER Jun 1948 British Director 2001-11-16 UNTIL 2015-06-09 RESIGNED
LORD IAIN DAVID THOMAS VALLANCE OF TUMMEL May 1943 British Director 2017-01-01 UNTIL 2019-07-31 RESIGNED
MORAG HEGGIE Jan 1955 British Director 2006-11-15 UNTIL 2014-06-17 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Heriot Watt University 2016-04-06 Currie   Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INSTITUTE OF ACOUSTICS LIMITED (THE) MILTON KEYNES ENGLAND Active FULL 94120 - Activities of professional membership organizations
THE APSLEY PAPER TRAIL HEMEL HEMPSTEAD ENGLAND Active TOTAL EXEMPTION FULL 17120 - Manufacture of paper and paperboard
BIOREGIONAL MINIMILLS (UK) LIMITED LONDON UNITED KINGDOM Active DORMANT 17110 - Manufacture of pulp
RKJP LTD BIRMINGHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 90030 - Artistic creation
ROSIE KAY DANCE COMPANY LIMITED NORWICH ENGLAND Dissolved... TOTAL EXEMPTION FULL 90030 - Artistic creation
SUSTAINABLE TECHNOLOGY PARTNERSHIP FOUNDER PARTNER LLP LONDON Dissolved... DORMANT None Supplied
DUNEDIN ENTERPRISE INVESTMENT TRUST PLC EDINBURGH UNITED KINGDOM Active FULL 64301 - Activities of investment trusts
INVERESK PLC EDINBURGH ... GROUP 2112 - Manufacture of paper & paperboard
CAPDM LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
INSTITUTE OF CONTEMPORARY SCOTLAND PRESTWICK Dissolved... TOTAL EXEMPTION SMALL 58190 - Other publishing activities
HUNTER PRIMARY KIDS' CLUB EAST KILBRIDE Dissolved... TOTAL EXEMPTION FULL 85200 - Primary education
HERIOT-WATT SERVICES LIMITED EDINBURGH Active FULL 41100 - Development of building projects
POWER TEXTILES LIMITED EDINBURGH Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
OPUS LEARNING LIMITED EDINBURGH Dissolved... TOTAL EXEMPTION FULL 61900 - Other telecommunications activities
HERIOT-WATT UNIVERSITY STUDENT UNION EDINBURGH UNITED KINGDOM Active SMALL 85600 - Educational support services
INSTASTOCK LIMITED EDINBURGH SCOTLAND Dissolved... TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
MONTADOR CONSULTING LIMITED EDINBURGH UNITED KINGDOM Active -... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
EDINBURGH-ONLINE LIMITED EDINBURGH SCOTLAND Active MICRO ENTITY 62020 - Information technology consultancy activities
ARTIFICIAL INTELLIGENCE LIMITED KIRKNEWTON SCOTLAND Active DORMANT 58290 - Other software publishing

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - EDINBURGH BUSINESS SCHOOL 2022-04-06 31-07-2021
Micro-entity Accounts - EDINBURGH BUSINESS SCHOOL 2021-09-08 31-07-2020

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HERIOT-WATT TRADING LIMITED EDINBURGH Active FULL 09100 - Support activities for petroleum and natural gas extraction
HERIOT-WATT SERVICES LIMITED EDINBURGH Active FULL 41100 - Development of building projects
EPISTEMY LIMITED EDINBURGH Active MICRO ENTITY 72190 - Other research and experimental development on natural sciences and engineering
EDINBURGH CONFERENCE CENTRE LIMITED EDINBURGH Active DORMANT 74990 - Non-trading company
MICROSENSE TECHNOLOGIES LIMITED CURRIE SCOTLAND Active TOTAL EXEMPTION FULL 71121 - Engineering design activities for industrial process and production
TOUCHLAB LIMITED RICCARTON SCOTLAND Active TOTAL EXEMPTION FULL 26400 - Manufacture of consumer electronics
INTELLIDIGEST TECHNOLOGIES LTD EDINBURGH SCOTLAND Active DORMANT 32990 - Other manufacturing n.e.c.
INTELLIDIGEST RESEARCH LTD EDINBURGH SCOTLAND Active DORMANT 72110 - Research and experimental development on biotechnology
PLUTO MILLS LTD EDINBURGH UNITED KINGDOM Active NO ACCOUNTS FILED 28990 - Manufacture of other special-purpose machinery n.e.c.