Company NameDundee Repertory Theatre Trading Ltd.
DirectorRyan Garry Milne
Company StatusActive
Company NumberSC232990
CategoryPrivate Limited Company
Incorporation Date19 June 2002(21 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Ryan Garry Milne
Date of BirthMarch 1992 (Born 32 years ago)
NationalityScottish
StatusCurrent
Appointed05 May 2020(17 years, 10 months after company formation)
Appointment Duration4 years
RoleAccountant
Country of ResidenceScotland
Correspondence AddressDundee Rep And Scottish Dance Theatre Limited Tay
Dundee
DD1 1PB
Scotland
Secretary NameBlackadders Llp (Corporation)
StatusCurrent
Appointed01 April 2008(5 years, 9 months after company formation)
Appointment Duration16 years, 1 month
Correspondence Address30 & 34 Reform Street
Dundee
DD1 1RJ
Scotland
Director NameMr Johnston Peter Campbell Clark
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2002(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressBlythehill, 16 Balmyle Road
West Ferry
Dundee
Angus
DD5 1JJ
Scotland
Director NameMr Sinclair Aitken
Date of BirthMay 1936 (Born 88 years ago)
NationalityScottish
StatusResigned
Appointed01 July 2002(1 week, 5 days after company formation)
Appointment Duration6 years, 7 months (resigned 16 February 2009)
RoleBusiness Managment
Country of ResidenceScotland
Correspondence Address4 Balmyle Road
Broughty Ferry
Dundee
DD5 1JJ
Scotland
Director NameMr Steven David Grimmond
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(1 week, 5 days after company formation)
Appointment Duration3 years (resigned 12 July 2005)
RoleDirector, Dundee City Council
Country of ResidenceScotland
Correspondence Address22 Douglas Terrace
Broughty Ferry
Dundee
DD5 1JD
Scotland
Director NameKathryn Joanna Reid
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(1 week, 5 days after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2003)
RoleTheatre Manager
Correspondence Address41 Beach Crescent
Broughty Ferry
Dundee
DD5 2BG
Scotland
Director NameAnthony Robin Woodman
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(1 week, 5 days after company formation)
Appointment Duration4 years, 10 months (resigned 22 May 2007)
RoleFinance Director
Correspondence Address4 Blair Gardens
Broughty Ferry
Dundee
DD5 3BQ
Scotland
Director NameLorna Duguid
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(1 year, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2007)
RoleCompany Director
Correspondence Address51 Tay Street
Perth
PH1 5TR
Scotland
Director NameMr David James Cameron
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2007(4 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 March 2010)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address2 Grange Gardens
Monifieth
Dundee
Angus
DD5 4NA
Scotland
Director NameIan William Guthrie Sturrock
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2007(5 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 09 May 2013)
RoleRetired Insurance Broker
Country of ResidenceScotland
Correspondence Address2 Harrow Street
Dundee
Angus
DD2 1TG
Scotland
Director NameMr Peter Anthony Inglis
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2009(6 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 08 August 2017)
RoleArchitect
Country of ResidenceScotland
Correspondence AddressDrumcairn
Longforgan
Dundee
Tayside
DD2 5EL
Scotland
Director NameMr Robert Paul Daly
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(7 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 02 February 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Carron Place
St. Andrews
Fife
KY16 8QU
Scotland
Director NameMr David Thomas Murray Craig
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2013(10 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 20 August 2018)
RoleRetired
Country of ResidenceScotland
Correspondence Address1 Arnhall Gardens
Dundee
DD2 1PH
Scotland
Director NameMr Scott Andrew Greig
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2016(13 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 March 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDundee Rep And Scottish Dance Theatre Limited Tay
Dundee
DD1 1PB
Scotland
Secretary NameBlackadders (Corporation)
StatusResigned
Appointed19 June 2002(same day as company formation)
Correspondence Address30 & 34 Reform Street
Dundee
Angus
DD1 1RJ
Scotland

Contact

Websitedundeereptheatre.co.uk
Email address[email protected]
Telephone01382 223530
Telephone regionDundee

Location

Registered AddressDundee Rep And Scottish Dance Theatre Limited
Tay Square
Dundee
DD1 1PB
Scotland
ConstituencyDundee West
WardWest End

Shareholders

1 at £1Dundee Repertory Theatre LTD
100.00%
Ordinary

Financials

Year2014
Turnover£433,958
Gross Profit£89,923
Net Worth£1
Cash£17,441
Current Liabilities£38,742

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return19 June 2023 (10 months, 3 weeks ago)
Next Return Due3 July 2024 (1 month, 3 weeks from now)

Filing History

12 March 2021Accounts for a small company made up to 31 March 2020 (8 pages)
28 August 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
25 May 2020Appointment of Ryan Garry Milne as a director on 5 May 2020 (2 pages)
6 September 2019Accounts for a small company made up to 31 March 2019 (7 pages)
20 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
19 November 2018Accounts for a small company made up to 31 March 2018 (7 pages)
3 September 2018Termination of appointment of David Thomas Murray Craig as a director on 20 August 2018 (1 page)
21 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
13 September 2017Accounts for a small company made up to 31 March 2017 (9 pages)
13 September 2017Accounts for a small company made up to 31 March 2017 (9 pages)
4 September 2017Termination of appointment of Peter Anthony Inglis as a director on 8 August 2017 (1 page)
4 September 2017Termination of appointment of Peter Anthony Inglis as a director on 8 August 2017 (1 page)
3 July 2017Notification of Dundee Rep and Scottish Dance Theatre Limited as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Registered office address changed from Dundee Rep Tay Square Dundee DD1 1PB Scotland to Dundee Rep and Scottish Dance Theatre Limited Tay Square Dundee DD1 1PB on 3 July 2017 (1 page)
3 July 2017Notification of Dundee Rep and Scottish Dance Theatre Limited as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Registered office address changed from Dundee Rep Tay Square Dundee DD1 1PB Scotland to Dundee Rep and Scottish Dance Theatre Limited Tay Square Dundee DD1 1PB on 3 July 2017 (1 page)
3 July 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
23 September 2016Full accounts made up to 31 March 2016 (8 pages)
23 September 2016Full accounts made up to 31 March 2016 (8 pages)
12 September 2016Registered office address changed from 30 & 34 Reform Street Dundee Angus DD1 1RJ to Dundee Rep Tay Square Dundee DD1 1PB on 12 September 2016 (1 page)
12 September 2016Registered office address changed from 30 & 34 Reform Street Dundee Angus DD1 1RJ to Dundee Rep Tay Square Dundee DD1 1PB on 12 September 2016 (1 page)
8 July 2016Appointment of Mr Scott Andrew Greig as a director on 7 June 2016 (2 pages)
8 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1
(7 pages)
8 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1
(7 pages)
8 July 2016Appointment of Mr Scott Andrew Greig as a director on 7 June 2016 (2 pages)
6 May 2016Termination of appointment of Robert Paul Daly as a director on 2 February 2016 (1 page)
6 May 2016Termination of appointment of Robert Paul Daly as a director on 2 February 2016 (1 page)
1 December 2015Full accounts made up to 31 March 2015 (13 pages)
1 December 2015Full accounts made up to 31 March 2015 (13 pages)
6 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(6 pages)
6 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(6 pages)
17 December 2014Full accounts made up to 31 March 2014 (13 pages)
17 December 2014Full accounts made up to 31 March 2014 (13 pages)
1 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(6 pages)
1 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(6 pages)
18 November 2013Full accounts made up to 31 March 2013 (13 pages)
18 November 2013Full accounts made up to 31 March 2013 (13 pages)
25 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (6 pages)
25 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (6 pages)
24 June 2013Termination of appointment of Ian Sturrock as a director (1 page)
24 June 2013Termination of appointment of Ian Sturrock as a director (1 page)
24 June 2013Appointment of Mr David Thomas Murray Craig as a director (2 pages)
24 June 2013Appointment of Mr David Thomas Murray Craig as a director (2 pages)
6 December 2012Full accounts made up to 31 March 2012 (12 pages)
6 December 2012Full accounts made up to 31 March 2012 (12 pages)
30 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (6 pages)
30 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (6 pages)
22 November 2011Full accounts made up to 31 March 2011 (12 pages)
22 November 2011Full accounts made up to 31 March 2011 (12 pages)
14 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (6 pages)
14 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (6 pages)
29 November 2010Full accounts made up to 31 March 2010 (11 pages)
29 November 2010Full accounts made up to 31 March 2010 (11 pages)
30 July 2010Secretary's details changed for Blackadders Llp on 1 January 2010 (1 page)
30 July 2010Secretary's details changed for Blackadders Llp on 1 January 2010 (1 page)
30 July 2010Secretary's details changed for Blackadders Llp on 1 January 2010 (1 page)
30 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (6 pages)
30 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (6 pages)
29 April 2010Appointment of Mr Robert Paul Daly as a director (2 pages)
29 April 2010Termination of appointment of David Cameron as a director (1 page)
29 April 2010Termination of appointment of David Cameron as a director (1 page)
29 April 2010Appointment of Mr Robert Paul Daly as a director (2 pages)
7 November 2009Full accounts made up to 31 March 2009 (12 pages)
7 November 2009Full accounts made up to 31 March 2009 (12 pages)
13 August 2009Director appointed mr peter inglis (1 page)
13 August 2009Director appointed mr peter inglis (1 page)
13 July 2009Return made up to 19/06/09; full list of members (3 pages)
13 July 2009Return made up to 19/06/09; full list of members (3 pages)
19 February 2009Appointment terminated director sinclair aitken (1 page)
19 February 2009Appointment terminated director sinclair aitken (1 page)
3 November 2008Full accounts made up to 31 March 2008 (12 pages)
3 November 2008Full accounts made up to 31 March 2008 (12 pages)
4 July 2008Return made up to 19/06/08; full list of members (2 pages)
4 July 2008Return made up to 19/06/08; full list of members (2 pages)
2 June 2008Secretary appointed blackadders LLP (1 page)
2 June 2008Secretary appointed blackadders LLP (1 page)
2 June 2008Appointment terminated secretary blackadders (1 page)
2 June 2008Appointment terminated secretary blackadders (1 page)
26 September 2007Full accounts made up to 31 March 2007 (12 pages)
26 September 2007Full accounts made up to 31 March 2007 (12 pages)
3 September 2007New director appointed (2 pages)
3 September 2007New director appointed (2 pages)
27 July 2007New director appointed (2 pages)
27 July 2007New director appointed (2 pages)
25 June 2007Return made up to 19/06/07; full list of members (2 pages)
25 June 2007Return made up to 19/06/07; full list of members (2 pages)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
14 September 2006Full accounts made up to 31 March 2006 (12 pages)
14 September 2006Full accounts made up to 31 March 2006 (12 pages)
20 June 2006Return made up to 19/06/06; full list of members (2 pages)
20 June 2006Return made up to 19/06/06; full list of members (2 pages)
9 September 2005Full accounts made up to 31 March 2005 (12 pages)
9 September 2005Full accounts made up to 31 March 2005 (12 pages)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
28 June 2005Director resigned (1 page)
28 June 2005Return made up to 19/06/05; full list of members (3 pages)
28 June 2005Director resigned (1 page)
28 June 2005Return made up to 19/06/05; full list of members (3 pages)
11 August 2004Full accounts made up to 31 March 2004 (12 pages)
11 August 2004Full accounts made up to 31 March 2004 (12 pages)
19 July 2004Return made up to 19/06/04; full list of members (8 pages)
19 July 2004Return made up to 19/06/04; full list of members (8 pages)
7 July 2004New director appointed (2 pages)
7 July 2004New director appointed (2 pages)
1 August 2003Full accounts made up to 5 April 2003 (12 pages)
1 August 2003Full accounts made up to 5 April 2003 (12 pages)
1 August 2003Full accounts made up to 5 April 2003 (12 pages)
30 June 2003Return made up to 19/06/03; full list of members (8 pages)
30 June 2003Return made up to 19/06/03; full list of members (8 pages)
16 June 2003Director resigned (1 page)
16 June 2003Director resigned (1 page)
18 March 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
18 March 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
29 August 2002New director appointed (2 pages)
29 August 2002New director appointed (2 pages)
29 August 2002New director appointed (2 pages)
29 August 2002New director appointed (2 pages)
29 August 2002New director appointed (2 pages)
29 August 2002New director appointed (2 pages)
29 August 2002New director appointed (2 pages)
29 August 2002New director appointed (2 pages)
19 June 2002Incorporation (17 pages)
19 June 2002Incorporation (17 pages)