Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > EDINBURGH BUSINESS SCHOOL
Company Information for

EDINBURGH BUSINESS SCHOOL

HERIOT-WATT UNIVERSITY FINANCE OFFICE, RICCARTON, CURRIE, MIDLOTHIAN, EH14 4AS,
Company Registration Number
SC173556
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Edinburgh Business School
EDINBURGH BUSINESS SCHOOL was founded on 1997-03-12 and has its registered office in Currie. The organisation's status is listed as "Active". Edinburgh Business School is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as FILING EXEMPTION SUBSIDIARY
Key Data
Company Name
EDINBURGH BUSINESS SCHOOL
 
Legal Registered Office
HERIOT-WATT UNIVERSITY FINANCE OFFICE
RICCARTON
CURRIE
MIDLOTHIAN
EH14 4AS
Other companies in EH14
 
Filing Information
Company Number SC173556
Company ID Number SC173556
Date formed 1997-03-12
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 12/03/2016
Return next due 09/04/2017
Type of accounts FILING EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB693901017  
Last Datalog update: 2024-05-05 13:10:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EDINBURGH BUSINESS SCHOOL
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name EDINBURGH BUSINESS SCHOOL
The following companies were found which have the same name as EDINBURGH BUSINESS SCHOOL. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EDINBURGH BUSINESS AND PROPERTY SERVICES LIMITED 48 CRAIGLOCKHART DRIVE SOUTH EDINBURGH EH14 1HZ Active - Proposal to Strike off Company formed on the 2008-07-15
EDINBURGH BUSINESS ASSOCIATES LIMITED 3 WOODFIELD PARK, BILSTON ROSLIN ROSLIN MIDLOTHIAN EH25 9SZ Dissolved Company formed on the 2007-03-28
EDINBURGH BUSINESS COACHING LIMITED 4 PEGGIES KNOWE DOLPHINTON WEST LINTON EH46 7AL Active Company formed on the 2005-08-10
EDINBURGH BUSINESS DEVELOPMENT LIMITED APEX 3 95 HAYMARKET TERRACE 95 HAYMARKET TERRACE EDINBURGH EH12 5HD Dissolved Company formed on the 1993-04-27
EDINBURGH BUSINESS LOAN FUND LIMITED G1 WAVERLEY COURT 4 EAST MARKET STREET EDINBURGH EH8 8BG Active - Proposal to Strike off Company formed on the 1989-12-15
EDINBURGH BUSINESS SERVICES LTD FLAT 3/1, 4 BROUGHAM PLACE EDINBURGH MIDLOTHIAN EH3 9HW Dissolved Company formed on the 2010-11-29
EDINBURGH BUSINESS SERVICES, CONSULTING AND TRAINING LIMITED 34/6 SIMPSON LOAN QUARTERMILE EDINBURGH LOTHIAN EH3 9GF Active Company formed on the 2013-03-06
EDINBURGH BUSINESS TUTOR LTD. 249/1 MORNINGSIDE ROAD EDINBURGH EH10 4QU Active - Proposal to Strike off Company formed on the 2016-12-12
EDINBURGH BUSINESS ENTERPRISE LIMITED 8/11 COLONSY VIEW EDINBURGH EH5 1FH Active Company formed on the 2018-03-05
EDINBURGH BUSINESS SOLUTIONS LIMITED 2 INCHVIEW CRESCENT WALLYFORD MUSSELBURGH EH21 8LR Active - Proposal to Strike off Company formed on the 2020-12-09
EDINBURGH BUSINESS CONSULTANCY LTD 6 DOCK PLACE SUITE 1B EDINBURGH EH6 6LU Active Company formed on the 2022-01-20

Company Officers of EDINBURGH BUSINESS SCHOOL

Current Directors
Officer Role Date Appointed
ANGUS LEE MCGUIRE
Company Secretary 2018-07-13
SUSAN MICHELLE CLARK
Director 2017-07-14
ALEXANDER MAXWELL CROMBIE
Director 2017-05-12
DIANA ARLINE EASLEY MONTADOR
Director 2017-07-14
ALISON JANE PATRICIA GOLIGHER
Director 2017-05-12
NEIL PATERSON LOGAN
Director 2017-05-12
HEATHER JANE MCGREGOR
Director 2016-09-01
HUGH SYDNEY MITCHELL
Director 2014-06-24
MICHAEL KEVIN MOORE
Director 2017-11-17
MICHAEL LEWIS SHAW
Director 2017-05-12
IAIN DAVID THOMAS VALLANCE OF TUMMEL
Director 2017-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
SANDRA JESSEMAN HOWELLS
Company Secretary 2015-12-15 2018-07-13
JOHN NICHOLAS BEADLE
Director 2015-03-17 2017-07-20
JULIAN DAVID CLAYTON JONES
Director 2015-07-01 2017-07-14
ANDREW BRETT MILLIGAN
Director 2015-03-17 2017-07-14
RUTH JENNIFER MOIR
Director 2010-08-25 2017-03-12
ALICK STEPHEN KITCHIN
Director 2001-11-16 2016-12-31
AGNES LAWRIE ADDIE SHONAIG MACPHERSON
Director 2015-11-18 2016-12-31
KEITH GRANT LUMSDEN
Director 1997-08-01 2016-02-29
DEREK GARDINER BROWN
Company Secretary 2000-01-28 2015-06-09
JOHN NICHOLAS BEADLE
Director 2013-12-03 2014-10-06
MORAG HEGGIE
Director 2006-11-15 2014-06-17
ROBERT JOHN MCARTHUR CRAIK
Director 2010-08-25 2013-12-03
GREGOR JAMES COLVILLE
Director 2010-10-03 2012-04-11
GRAEME BISSETT
Director 2004-03-30 2010-06-02
JOHN FERNIE
Director 2001-11-16 2007-08-30
CHARLES MALCOLM BROWN
Director 2003-07-25 2006-11-15
STEFAN GEORGE KAY
Director 1997-11-28 2003-07-31
GAVIN KENNEDY
Director 2000-07-10 2003-07-25
CHARLES MALCOLM BROWN
Director 1997-08-01 2002-03-19
KENNETH WILLIAMSON CURRIE
Director 1997-08-01 2000-07-10
DONALD IAIN MACKAY
Director 1997-08-01 2000-07-10
STEPHEN LISTON LINDSAY PATERSON
Company Secretary 1997-08-01 2000-01-28
HBJ SECRETARIAL LIMITED
Nominated Secretary 1997-03-12 1997-08-01
HENDERSON BOYD JACKSON LIMITED
Nominated Director 1997-03-12 1997-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN MICHELLE CLARK BAKKAVOR GROUP PLC Director 2017-10-20 CURRENT 2017-09-28 Active
SUSAN MICHELLE CLARK TULCHAN COMMUNICATIONS GROUP LIMITED Director 2017-03-01 CURRENT 2000-06-19 Active
SUSAN MICHELLE CLARK BRITVIC PLC Director 2016-02-29 CURRENT 2005-10-27 Active
NEIL PATERSON LOGAN GAP CONSULTING LTD Director 2018-06-08 CURRENT 1999-07-27 Active - Proposal to Strike off
NEIL PATERSON LOGAN TEARSHEET LIMITED Director 2016-11-29 CURRENT 1997-12-03 Dissolved 2017-09-12
NEIL PATERSON LOGAN INCREMENTAL GROUP LIMITED Director 2016-11-29 CURRENT 1990-09-07 Active
NEIL PATERSON LOGAN VALSTAR GROUP LIMITED Director 2016-11-29 CURRENT 1996-03-19 Dissolved 2018-06-12
NEIL PATERSON LOGAN INCREMENTAL GROUP HOLDINGS LIMITED Director 2015-12-23 CURRENT 2015-12-23 Active
HEATHER JANE MCGREGOR INTERNATIONAL GAME TECHNOLOGY PLC Director 2017-03-08 CURRENT 2014-07-11 Active
HEATHER JANE MCGREGOR NON-STANDARD FINANCE PLC Director 2014-12-10 CURRENT 2014-07-08 Liquidation
HEATHER JANE MCGREGOR OSBORNE MCGREGOR LIMITED Director 2010-06-24 CURRENT 2010-01-04 Dissolved 2014-04-15
HEATHER JANE MCGREGOR GRADUATEJOBSNETWORK LIMITED Director 2007-07-04 CURRENT 2007-06-08 Active - Proposal to Strike off
HEATHER JANE MCGREGOR TAYLOR BENNETT HOLDINGS LIMITED Director 2004-12-07 CURRENT 2004-11-02 Active
HEATHER JANE MCGREGOR TAYLOR : BENNETT LIMITED Director 2000-11-01 CURRENT 1986-04-25 Active
HEATHER JANE MCGREGOR RUSSETSAND IDEAS LIMITED Director 1991-12-12 CURRENT 1987-05-21 Active
MICHAEL KEVIN MOORE BORDERS BOOK FESTIVAL Director 2015-12-15 CURRENT 2006-02-02 Active
IAIN DAVID THOMAS VALLANCE OF TUMMEL AMSPHERE CONSULTING LIMITED Director 2011-01-18 CURRENT 2004-11-26 Active
IAIN DAVID THOMAS VALLANCE OF TUMMEL DE FACTO 479 LIMITED Director 2008-12-23 CURRENT 1996-03-15 Active
IAIN DAVID THOMAS VALLANCE OF TUMMEL AMSPHERE LIMITED Director 2005-10-18 CURRENT 2002-02-27 In Administration/Administrative Receiver

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-25Filing exemption statement of guarantee by parent company for period ending 31/07/23
2024-04-25Notice of agreement to exemption from filing of accounts for period ending 31/07/23
2024-04-25Consolidated accounts of parent company for subsidiary company period ending 31/07/23
2024-03-18CONFIRMATION STATEMENT MADE ON 12/03/24, WITH NO UPDATES
2023-04-28Filing exemption statement of guarantee by parent company for period ending 31/07/22
2023-04-28Notice of agreement to exemption from filing of accounts for period ending 31/07/22
2023-04-28Consolidated accounts of parent company for subsidiary company period ending 31/07/22
2023-03-13CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES
2022-04-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 12/03/22, WITH NO UPDATES
2022-03-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MACINTOSH
2021-09-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH NO UPDATES
2021-02-08AP01DIRECTOR APPOINTED MS RUTH JENNIFER MOIR
2020-07-06TM01APPOINTMENT TERMINATED, DIRECTOR ANN MARIE DALTON-PILLAY
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES
2020-02-24AAFULL ACCOUNTS MADE UP TO 31/07/19
2019-08-05AP01DIRECTOR APPOINTED PROFESSOR ROBERT MACINTOSH
2019-08-05AP03Appointment of Susan Margaret Collier as company secretary on 2019-07-31
2019-08-05TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MAXWELL CROMBIE
2019-08-05TM02Termination of appointment of Angus Lee Mcguire on 2019-07-31
2019-08-02RES01ADOPT ARTICLES 02/08/19
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 12/03/19, WITH NO UPDATES
2018-12-28AAFULL ACCOUNTS MADE UP TO 31/07/18
2018-07-18AP03Appointment of Angus Lee Mcguire as company secretary on 2018-07-13
2018-07-18TM02Termination of appointment of Sandra Jesseman Howells on 2018-07-13
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/18, WITH NO UPDATES
2018-01-11AAFULL ACCOUNTS MADE UP TO 31/07/17
2018-01-08CH01Director's details changed for Ms Diana Arline Easley on 2017-12-22
2017-11-20AP01DIRECTOR APPOINTED MR MICHAEL KEVIN MOORE
2017-08-17RES01ADOPT ARTICLES 27/06/2017
2017-08-17RES01ADOPT ARTICLES 27/06/2017
2017-07-27AP01DIRECTOR APPOINTED MS DIANA ARLINE EASLEY
2017-07-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MILLIGAN
2017-07-25TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN JONES
2017-07-24AP01DIRECTOR APPOINTED MS SUSAN MICHELLE CLARK
2017-07-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NICHOLAS BEADLE
2017-05-30AP01DIRECTOR APPOINTED SIR ALEXANDER MAXWELL CROMBIE
2017-05-30AP01DIRECTOR APPOINTED MISS ALISON JANE PATRICIA GOLIGHER
2017-05-26AP01DIRECTOR APPOINTED MR MICHAEL LEWIS SHAW
2017-05-26AP01DIRECTOR APPOINTED MR NEIL PATERSON LOGAN
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2017-03-13TM01APPOINTMENT TERMINATED, DIRECTOR RUTH JENNIFER MOIR
2017-02-17AAFULL ACCOUNTS MADE UP TO 31/07/16
2017-01-11AP01DIRECTOR APPOINTED THE LORD VALLANCE OF TUMMEL IAIN DAVID THOMAS VALLANCE
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ALICK KITCHIN
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR AGNES MACPHERSON
2016-09-08AP01DIRECTOR APPOINTED PROFESSOR HEATHER JANE MCGREGOR
2016-08-31TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SCOTT
2016-03-24AAFULL ACCOUNTS MADE UP TO 31/07/15
2016-03-15AR0112/03/16 NO MEMBER LIST
2016-03-02TM01APPOINTMENT TERMINATED, DIRECTOR KEITH LUMSDEN
2016-03-02TM01APPOINTMENT TERMINATED, DIRECTOR KEITH LUMSDEN
2016-01-26AP03SECRETARY APPOINTED MRS SANDRA JESSEMAN HOWELLS
2015-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ALICK KITCHIN / 21/12/2015
2015-11-19AP01DIRECTOR APPOINTED MS AGNES LAWRIE ADDIE SHONAIG MACPHERSON
2015-11-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT REID
2015-11-13AP01DIRECTOR APPOINTED PROFESSOR JULIAN DAVID CLAYTON JONES
2015-10-29TM02APPOINTMENT TERMINATED, SECRETARY DEREK BROWN
2015-10-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WALKER
2015-03-31AR0112/03/15 NO MEMBER LIST
2015-03-20AP01DIRECTOR APPOINTED MR HUGH SYDNEY MITCHELL
2015-03-19AP01DIRECTOR APPOINTED MR JOHN NICHOLAS BEADLE
2015-03-19AP01DIRECTOR APPOINTED MR ANDREW BRETT MILLIGAN
2014-12-29AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-11-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BEADLE
2014-07-18TM01APPOINTMENT TERMINATED, DIRECTOR MORAG HEGGIE
2014-04-11AR0112/03/14 NO MEMBER LIST
2014-02-06AAFULL ACCOUNTS MADE UP TO 31/07/13
2014-01-06AP01DIRECTOR APPOINTED PROFESSOR JOHN NICHOLAS BEADLE
2014-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CRAIK
2013-05-07AAFULL ACCOUNTS MADE UP TO 31/07/12
2013-04-08AR0112/03/13 NO MEMBER LIST
2012-06-08TM01APPOINTMENT TERMINATED, DIRECTOR GREGOR COLVILLE
2012-04-23AR0112/03/12 NO MEMBER LIST
2012-02-13MEM/ARTSARTICLES OF ASSOCIATION
2012-02-13RES01ADOPT ARTICLES 03/10/2011
2011-11-29AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-11-07CC04STATEMENT OF COMPANY'S OBJECTS
2011-03-14AR0112/03/11 NO MEMBER LIST
2010-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10
2010-10-25AP01DIRECTOR APPOINTED MR GREGOR JAMES COLVILLE
2010-09-30AP01DIRECTOR APPOINTED RUTH JENNIFER MOIR
2010-09-29AP01DIRECTOR APPOINTED PROFESSOR ROBERT JOHN MCARTHUR CRAIK
2010-07-30TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME BISSETT
2010-03-12AR0112/03/10 NO MEMBER LIST
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ANDREW CHARLES WALKER / 12/03/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ALEXANDER SCOTT / 12/03/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH GRANT LUMSDEN / 12/03/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ALICK KITCHIN / 12/03/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MORAG HEGGIE / 12/03/2010
2010-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09
2009-03-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/08
2009-03-18363aANNUAL RETURN MADE UP TO 12/03/09
2008-04-30363aANNUAL RETURN MADE UP TO 12/03/08
2008-04-09287REGISTERED OFFICE CHANGED ON 09/04/2008 FROM HERIOT-WATT UNIVERSITY FINANCE O RICCARTON CURRIE MIDLOTHIAN EH14 4AS
2008-03-18288cDIRECTOR'S CHANGE OF PARTICULARS / ALICK KITCHIN / 01/08/2007
2007-12-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/07
2007-11-26288bDIRECTOR RESIGNED
2007-04-05363sANNUAL RETURN MADE UP TO 12/03/07
2007-03-23AAFULL ACCOUNTS MADE UP TO 31/07/06
2007-02-26288aNEW DIRECTOR APPOINTED
2007-02-26288bDIRECTOR RESIGNED
2006-08-30288bDIRECTOR RESIGNED
2006-03-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-29363sANNUAL RETURN MADE UP TO 12/03/06
2006-03-23AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-04-07363sANNUAL RETURN MADE UP TO 12/03/05
2005-01-21AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-10-13288aNEW DIRECTOR APPOINTED
2004-03-15363sANNUAL RETURN MADE UP TO 12/03/04
2003-12-08AAFULL ACCOUNTS MADE UP TO 31/07/03
2003-11-22288aNEW DIRECTOR APPOINTED
2003-11-22288aNEW DIRECTOR APPOINTED
2003-08-30288bDIRECTOR RESIGNED
2003-08-30288bDIRECTOR RESIGNED
2003-08-13288bDIRECTOR RESIGNED
2003-05-21AAFULL ACCOUNTS MADE UP TO 31/07/02
2003-03-14363sANNUAL RETURN MADE UP TO 12/03/03
2002-04-26288bDIRECTOR RESIGNED
2002-04-26288aNEW DIRECTOR APPOINTED
2002-04-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-03-20363sANNUAL RETURN MADE UP TO 12/03/02
2002-02-04AAFULL ACCOUNTS MADE UP TO 31/07/01
2002-01-25288aNEW DIRECTOR APPOINTED
2002-01-25288aNEW DIRECTOR APPOINTED
2002-01-25288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to EDINBURGH BUSINESS SCHOOL or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EDINBURGH BUSINESS SCHOOL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EDINBURGH BUSINESS SCHOOL does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.165
MortgagesNumMortOutstanding0.114
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.047

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EDINBURGH BUSINESS SCHOOL

Intangible Assets
Patents
We have not found any records of EDINBURGH BUSINESS SCHOOL registering or being granted any patents
Domain Names

EDINBURGH BUSINESS SCHOOL owns 1 domain names.

ebsdba.co.uk  

Trademarks
We have not found any records of EDINBURGH BUSINESS SCHOOL registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EDINBURGH BUSINESS SCHOOL. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as EDINBURGH BUSINESS SCHOOL are:

Outgoings
Business Rates/Property Tax
No properties were found where EDINBURGH BUSINESS SCHOOL is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by EDINBURGH BUSINESS SCHOOL
OriginDestinationDateImport CodeImported Goods classification description
2013-01-0196170000Vacuum flasks and other vacuum vessels, and parts thereof (excl. glass inners)
2011-11-0144219098Articles of wood, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EDINBURGH BUSINESS SCHOOL any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EDINBURGH BUSINESS SCHOOL any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.