Background WavePink WaveYellow Wave

DUNDEE REPERTORY THEATRE TRADING LTD. (SC232990)

DUNDEE REPERTORY THEATRE TRADING LTD. (SC232990) is an active UK company. incorporated on 19 June 2002. with registered office in Dundee. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. DUNDEE REPERTORY THEATRE TRADING LTD. has been registered for 23 years. Current directors include DIFFER, William Gerard, MILNE, Ryan Garry.

Company Number
SC232990
Status
active
Type
ltd
Incorporated
19 June 2002
Age
23 years
Address
Dundee Rep And Scottish Dance Theatre Limited, Dundee, DD1 1PB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
DIFFER, William Gerard, MILNE, Ryan Garry
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNDEE REPERTORY THEATRE TRADING LTD.

DUNDEE REPERTORY THEATRE TRADING LTD. is an active company incorporated on 19 June 2002 with the registered office located in Dundee. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. DUNDEE REPERTORY THEATRE TRADING LTD. was registered 23 years ago.(SIC: 56101)

Status

active

Active since 23 years ago

Company No

SC232990

LTD Company

Age

23 Years

Incorporated 19 June 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

Dundee Rep And Scottish Dance Theatre Limited Tay Square Dundee, DD1 1PB,

Previous Addresses

Dundee Rep Tay Square Dundee DD1 1PB Scotland
From: 12 September 2016To: 3 July 2017
30 & 34 Reform Street Dundee Angus DD1 1RJ
From: 19 June 2002To: 12 September 2016
Timeline

12 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Jun 02
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Jun 13
Director Left
Jun 13
Director Left
May 16
Director Joined
Jul 16
Director Left
Sept 17
Director Left
Sept 18
Director Joined
May 20
Director Left
Apr 21
Director Joined
Jun 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

BLACKADDERS LLP

Active
Euclid Crescent, DundeeDD1 1AG
Corporate secretary
Appointed 01 Apr 2008

DIFFER, William Gerard

Active
Tay Square, DundeeDD1 1PB
Born December 1957
Director
Appointed 20 May 2024

MILNE, Ryan Garry

Active
Tay Square, DundeeDD1 1PB
Born March 1992
Director
Appointed 05 May 2020

BLACKADDERS

Resigned
30 & 34 Reform Street, DundeeDD1 1RJ
Corporate nominee secretary
Appointed 19 Jun 2002
Resigned 01 Apr 2008

AITKEN, Sinclair

Resigned
4 Balmyle Road, DundeeDD5 1JJ
Born May 1936
Director
Appointed 01 Jul 2002
Resigned 16 Feb 2009

CAMERON, David James

Resigned
2 Grange Gardens, DundeeDD5 4NA
Born April 1962
Director
Appointed 30 Jan 2007
Resigned 30 Mar 2010

CLARK, Johnston Peter Campbell

Resigned
Blythehill, 16 Balmyle Road, DundeeDD5 1JJ
Born October 1962
Director
Appointed 19 Jun 2002
Resigned 29 Aug 2002

CRAIG, David Thomas Murray

Resigned
Arnhall Gardens, DundeeDD2 1PH
Born September 1944
Director
Appointed 09 May 2013
Resigned 20 Aug 2018

DALY, Robert Paul

Resigned
Carron Place, St. AndrewsKY16 8QU
Born October 1957
Director
Appointed 31 Mar 2010
Resigned 02 Feb 2016

DUGUID, Lorna

Resigned
51 Tay Street, PerthPH1 5TR
Born August 1961
Director
Appointed 01 Dec 2003
Resigned 31 Mar 2007

GREIG, Scott Andrew

Resigned
Tay Square, DundeeDD1 1PB
Born February 1988
Director
Appointed 07 Jun 2016
Resigned 30 Mar 2021

GRIMMOND, Steven David

Resigned
22 Douglas Terrace, DundeeDD5 1JD
Born June 1963
Director
Appointed 01 Jul 2002
Resigned 12 Jul 2005

INGLIS, Peter Anthony

Resigned
Drumcairn, DundeeDD2 5EL
Born May 1951
Director
Appointed 16 Feb 2009
Resigned 08 Aug 2017

REID, Kathryn Joanna

Resigned
41 Beach Crescent, DundeeDD5 2BG
Born May 1962
Director
Appointed 01 Jul 2002
Resigned 31 Dec 2003

STURROCK, Ian William Guthrie

Resigned
2 Harrow Street, DundeeDD2 1TG
Born October 1938
Director
Appointed 14 Aug 2007
Resigned 09 May 2013

WOODMAN, Anthony Robin

Resigned
4 Blair Gardens, DundeeDD5 3BQ
Born March 1941
Director
Appointed 01 Jul 2002
Resigned 22 May 2007

Persons with significant control

1

Tay Square, DundeeDD1 1PB

Nature of Control

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

Filing History

81

Accounts With Accounts Type Small
19 December 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
20 August 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Accounts With Accounts Type Small
9 January 2024
AAAnnual Accounts
Auditors Resignation Company
29 August 2023
AUDAUD
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 April 2021
TM01Termination of Director
Accounts With Accounts Type Small
12 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2020
AP01Appointment of Director
Accounts With Accounts Type Small
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
13 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2017
TM01Termination of Director
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 July 2016
AR01AR01
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Full
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Full
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Appoint Person Director Company With Name
24 June 2013
AP01Appointment of Director
Termination Director Company With Name
24 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Accounts With Accounts Type Full
22 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Accounts With Accounts Type Full
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Change Corporate Secretary Company With Change Date
30 July 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
29 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Accounts With Accounts Type Full
7 November 2009
AAAnnual Accounts
Legacy
13 August 2009
288aAppointment of Director or Secretary
Legacy
13 July 2009
363aAnnual Return
Legacy
19 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
4 July 2008
363aAnnual Return
Legacy
2 June 2008
288aAppointment of Director or Secretary
Legacy
2 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 September 2007
AAAnnual Accounts
Legacy
3 September 2007
288aAppointment of Director or Secretary
Legacy
27 July 2007
288aAppointment of Director or Secretary
Legacy
25 June 2007
363aAnnual Return
Legacy
19 June 2007
288bResignation of Director or Secretary
Legacy
19 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 September 2006
AAAnnual Accounts
Legacy
20 June 2006
363aAnnual Return
Accounts With Accounts Type Full
9 September 2005
AAAnnual Accounts
Legacy
29 July 2005
288bResignation of Director or Secretary
Legacy
28 June 2005
363sAnnual Return (shuttle)
Legacy
28 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 August 2004
AAAnnual Accounts
Legacy
19 July 2004
363sAnnual Return (shuttle)
Legacy
7 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 August 2003
AAAnnual Accounts
Legacy
30 June 2003
363sAnnual Return (shuttle)
Legacy
16 June 2003
288bResignation of Director or Secretary
Legacy
18 March 2003
225Change of Accounting Reference Date
Legacy
29 August 2002
288aAppointment of Director or Secretary
Legacy
29 August 2002
288aAppointment of Director or Secretary
Legacy
29 August 2002
288aAppointment of Director or Secretary
Legacy
29 August 2002
288aAppointment of Director or Secretary
Incorporation Company
19 June 2002
NEWINCIncorporation