Edinburgh Business School CURRIE


Founded in 1997, Edinburgh Business School, classified under reg no. SC173556 is an active company. Currently registered at Heriot-watt University Finance Office EH14 4AS, Currie the company has been in the business for 27 years. Its financial year was closed on 31st July and its latest financial statement was filed on 2022-07-31. Since 1997-06-03 Edinburgh Business School is no longer carrying the name Hbj 340.

At the moment there are 2 directors in the the company, namely Ruth M. and Heather M.. In addition one secretary - Susan C. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Edinburgh Business School Address / Contact

Office Address Heriot-watt University Finance Office
Office Address2 Riccarton
Town Currie
Post code EH14 4AS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC173556
Date of Incorporation Wed, 12th Mar 1997
Industry Dormant Company
End of financial Year 31st July
Company age 27 years old
Account next due date Tue, 30th Apr 2024 (3 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Ruth M.

Position: Director

Appointed: 08 February 2021

Susan C.

Position: Secretary

Appointed: 31 July 2019

Heather M.

Position: Director

Appointed: 01 September 2016

Robert M.

Position: Director

Appointed: 31 July 2019

Resigned: 31 August 2021

Ann D.

Position: Director

Appointed: 31 July 2019

Resigned: 30 June 2020

Angus M.

Position: Secretary

Appointed: 13 July 2018

Resigned: 31 July 2019

Michael M.

Position: Director

Appointed: 17 November 2017

Resigned: 31 July 2019

Susan C.

Position: Director

Appointed: 14 July 2017

Resigned: 31 July 2019

Diana M.

Position: Director

Appointed: 14 July 2017

Resigned: 31 July 2019

Alison G.

Position: Director

Appointed: 12 May 2017

Resigned: 31 July 2019

Alexander C.

Position: Director

Appointed: 12 May 2017

Resigned: 31 July 2019

Michael S.

Position: Director

Appointed: 12 May 2017

Resigned: 31 July 2019

Neil L.

Position: Director

Appointed: 12 May 2017

Resigned: 31 July 2019

Iain V.

Position: Director

Appointed: 01 January 2017

Resigned: 31 July 2019

Sandra H.

Position: Secretary

Appointed: 15 December 2015

Resigned: 13 July 2018

Agnes M.

Position: Director

Appointed: 18 November 2015

Resigned: 31 December 2016

Julian J.

Position: Director

Appointed: 01 July 2015

Resigned: 14 July 2017

John B.

Position: Director

Appointed: 17 March 2015

Resigned: 20 July 2017

Andrew M.

Position: Director

Appointed: 17 March 2015

Resigned: 14 July 2017

Hugh M.

Position: Director

Appointed: 24 June 2014

Resigned: 31 July 2019

John B.

Position: Director

Appointed: 03 December 2013

Resigned: 06 October 2014

Gregor C.

Position: Director

Appointed: 03 October 2010

Resigned: 11 April 2012

Ruth M.

Position: Director

Appointed: 25 August 2010

Resigned: 12 March 2017

Robert C.

Position: Director

Appointed: 25 August 2010

Resigned: 03 December 2013

Morag H.

Position: Director

Appointed: 15 November 2006

Resigned: 17 June 2014

Graeme B.

Position: Director

Appointed: 30 March 2004

Resigned: 02 June 2010

Charles B.

Position: Director

Appointed: 25 July 2003

Resigned: 15 November 2006

Alexander S.

Position: Director

Appointed: 25 July 2003

Resigned: 14 July 2016

John S.

Position: Director

Appointed: 22 April 2002

Resigned: 22 August 2006

John F.

Position: Director

Appointed: 16 November 2001

Resigned: 30 August 2007

Alick K.

Position: Director

Appointed: 16 November 2001

Resigned: 31 December 2016

Andrew W.

Position: Director

Appointed: 16 November 2001

Resigned: 09 June 2015

Robert R.

Position: Director

Appointed: 01 February 2001

Resigned: 18 November 2015

Alexander R.

Position: Director

Appointed: 10 July 2000

Resigned: 25 July 2003

Gavin K.

Position: Director

Appointed: 10 July 2000

Resigned: 25 July 2003

Derek B.

Position: Secretary

Appointed: 28 January 2000

Resigned: 09 June 2015

Stefan K.

Position: Director

Appointed: 28 November 1997

Resigned: 31 July 2003

Alexander S.

Position: Director

Appointed: 01 August 1997

Resigned: 10 July 2000

Keith L.

Position: Director

Appointed: 01 August 1997

Resigned: 29 February 2016

Kenneth C.

Position: Director

Appointed: 01 August 1997

Resigned: 10 July 2000

Stephen P.

Position: Secretary

Appointed: 01 August 1997

Resigned: 28 January 2000

Stephen P.

Position: Director

Appointed: 01 August 1997

Resigned: 16 November 2001

Donald M.

Position: Director

Appointed: 01 August 1997

Resigned: 10 July 2000

Peter W.

Position: Director

Appointed: 01 August 1997

Resigned: 28 November 1997

Charles B.

Position: Director

Appointed: 01 August 1997

Resigned: 19 March 2002

Henderson Boyd Jackson Limited

Position: Nominee Director

Appointed: 12 March 1997

Resigned: 01 August 1997

Hbj Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 12 March 1997

Resigned: 01 August 1997

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats discovered, there is Heriot Watt University from Currie, Scotland. This PSC is categorised as "a royal charter company", has 75,01-100% voting rights. This PSC has 75,01-100% voting rights.

Heriot Watt University

Riccarton Riccarton, Currie, EH14 4AS, Scotland

Legal authority Uk Law
Legal form Royal Charter Company
Country registered Uk
Place registered Companies House
Registration number Rc000216
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights

Company previous names

Hbj 340 June 3, 1997

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/07/22
filed on: 28th, April 2023
Free Download (85 pages)

Company search

Advertisements