Advanced company searchLink opens in new window

DUNDEE REP AND SCOTTISH DANCE THEATRE LIMITED

Company number SC021201

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jun 2017 AP01 Appointment of Mr Richard Stanley Moore as a director on 16 May 2017
02 Jun 2017 TM01 Termination of appointment of Kenneth James Nicolson Guild as a director on 4 May 2017
02 Jun 2017 TM01 Termination of appointment of Robert Duncan as a director on 4 May 2017
06 Jan 2017 CS01 Confirmation statement made on 19 December 2016 with updates
06 Jan 2017 TM01 Termination of appointment of James George Stephen Black as a director on 30 November 2016
30 Nov 2016 MR04 Satisfaction of charge 1 in full
15 Nov 2016 MR04 Satisfaction of charge 2 in full
25 Oct 2016 TM01 Termination of appointment of Jane Richardson as a director on 4 October 2016
11 Oct 2016 AP01 Appointment of Mrs Lesley Ann Larg as a director on 4 October 2016
26 Sep 2016 AA Group of companies' accounts made up to 31 March 2016
12 Sep 2016 AD01 Registered office address changed from 30 & 34 Reform Street Dundee DD1 1RJ to Dundee Rep Tay Square Dundee DD1 1PB on 12 September 2016
01 Aug 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jul 2016 CERTNM Company name changed dundee repertory theatre LIMITED\certificate issued on 27/07/16
  • CONNOT ‐ Change of name notice
27 Jul 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-06
01 Jul 2016 AP01 Appointment of Ms Joanne Butterworth as a director on 12 April 2016
27 Jun 2016 AP01 Appointment of Ms Mariam Okhai as a director on 7 June 2016
27 Jun 2016 AP01 Appointment of Mr Scott Andrew Greig as a director on 7 June 2016
08 Feb 2016 TM01 Termination of appointment of Ellenore Jean Clyde Foulis as a director on 2 February 2016
08 Feb 2016 TM01 Termination of appointment of Robert Paul Daly as a director on 2 February 2016
08 Feb 2016 TM01 Termination of appointment of Christopher Allan Whatley as a director on 2 February 2016
08 Feb 2016 TM01 Termination of appointment of Derek James Reid as a director on 2 February 2016
06 Jan 2016 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
01 Dec 2015 AA Group of companies' accounts made up to 31 March 2015
16 Nov 2015 TM01 Termination of appointment of Nicholas John Parr as a director on 1 September 2015
24 Sep 2015 AP01 Appointment of Mr Nicholas John Parr as a director on 1 September 2015