Dundee Rep And Scottish Dance Theatre Limited

All UK companiesArts, entertainment and recreationDundee Rep And Scottish Dance Theatre Limited

Performing arts

Artistic creation

Dundee Rep And Scottish Dance Theatre Limited contacts: address, phone, fax, email, website, shedule

Address: Dundee Rep Tay Square DD1 1PB Dundee

Phone: +44-1566 5007263

Fax: +44-1566 5007263

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Dundee Rep And Scottish Dance Theatre Limited"? - send email to us!

Dundee Rep And Scottish Dance Theatre Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Dundee Rep And Scottish Dance Theatre Limited.

Registration data Dundee Rep And Scottish Dance Theatre Limited

Register date: 1939-09-06

Register number: SC021201

Type of company: Private Limited Company

Get full report form global database UK for Dundee Rep And Scottish Dance Theatre Limited

Owner, director, manager of Dundee Rep And Scottish Dance Theatre Limited

Kirk Anthony Dailly Secretary. Address: Reform Street, Dundee, DD1 1RJ, Scotland. DoB:

Edward Thomas Albert Troughton Director. Address: Reform Street, Dundee, DD1 1RJ, Scotland. DoB: December 1959, British

Robert Duncan Director. Address: City Square, Dundee, DD1 3BY, Scotland. DoB: June 1946, Scottish

James George Stephen Black Director. Address: William Street, Dundee, DD1 2ND, Scotland. DoB: October 1958, Scottish

David Thomas Murray Craig Director. Address: Arnhall Gardens, Dundee, Angus, DD2 1PH, Scotland. DoB: September 1944, British

Stewart Macleod Macleod Director. Address: 6 Balmyle Road, Broughty Ferry, Dundee, Angus, DD5 1JJ. DoB: January 1955, British

Councillor Kenneth James Nicolson Guild Director. Address: 76 Brown Street, Broughty Ferry, Dundee, Angus, DD1 5DT. DoB: February 1946, British

Dr Richard Blake Mccready Director. Address: 21 Seymour Street, Dundee, Angus, DD2 1HD. DoB: August 1970, British

Peter Anthony Inglis Director. Address: Drumcairn, Longforgan, Dundee, Tayside, DD2 5EL. DoB: May 1951, British

Jane Richardson Director. Address: 305 Perth Road, Dundee, Tayside, DD2 1LG. DoB: June 1961, British

Nicholas Parr Director. Address: Tay Square, Dundee, DD1 1PB, Scotland. DoB: April 1969, British

Ellenore Jean Clyde Foulis Director. Address: Grove Road, Broughty Ferry, Dundee, DD5 1JN, Scotland. DoB: April 1955, British

David Keay Dorward Director. Address: City Square, Dundee, DD1 3BY, Scotland. DoB: May 1954, British

Dr Divya Jindal Snape Director. Address: Strathmartine Road, Dundee, Angus, DD3 9EP, Scotland. DoB: July 1965, Indian

Robert Paul Daly Director. Address: Carron Place, St. Andrews, Fife, KY16 8QU, Scotland. DoB: October 1957, British

Andrew Dawson Director. Address: Pitkerro Drive, Dundee, Angus, DD4 8AF. DoB: October 1941, British

John Letford Director. Address: 40 Invercraig Place, Dundee, DD2 4QQ. DoB: March 1935, British

Professor Christopher Allan Whatley Director. Address: Tayfield Cottage, 51 Main Street, Longforgan, By Dundee, DD2 5EW. DoB: May 1948, British

Councillor Margaret Fenwick Thomson Director. Address: 92 Grangehill Drive, Monifieth, Angus, DD5 4RS. DoB: January 1953, British

Donald Ewan Hay Director. Address: Flat 1/1, 248 Clepington Road, Dundee, Angus, DD4 7EQ. DoB: July 1962, British

Derek James Reid Director. Address: Fairways 71 Dundee Road, Broughty Ferry, Dundee, DD5 1NA. DoB: September 1948, British

David James Cameron Director. Address: 2 Grange Gardens, Monifieth, Dundee, Angus, DD5 4NA. DoB: n\a, British

Susan Gillan Director. Address: 5 Forthill Drive, Broughty Ferry, Dundee, Angus, DD5 3DY. DoB: January 1958, British

John Letford Director. Address: 40 Invercraig Place, Dundee, DD2 4QQ. DoB: March 1935, British

Prof. Geoffrey Christopher Ward Director. Address: 126 North Street, St. Andrews, Fife, KY16 9AF. DoB: February 1954, British

Ronald Joseph Scrimgeour Director. Address: Gowan Rigg, Forfar, Angus, DD8 ZEE, Uk. DoB: September 1947, British

Councillor Christopher Hind Director. Address: 20 Ancrum Road, Dundee, Angus, DD2 2HZ. DoB: September 1958, British

Charles Angus Webster Director. Address: 16 Bath Street, Broughty Ferry, Dundee, Angus, DD5 2BY. DoB: April 1947, British

Councillor Bob Duncan Director. Address: 12 Ross Gardens, Dundee, Tayside, DD2 2UG. DoB: June 1946, British

Ylva Maria Torbjornsdotter Player-dahnsjo Director. Address: The Cottage, East Ingliston, Forfar, Angus, DD8 1TJ, Scotland. DoB: January 1959, Swedish

Susan Moody Director. Address: Blackness Road, Dundee, Angus, DD2 1HU, Scotland. DoB: April 1952, Irish

Frank Clish Director. Address: 12 Guthrie Terrace, Broughty Ferry, Dundee, Angus, DD5 2QX. DoB: April 1931, British

Charles Don Petrie Farquhar Director. Address: 2b Killin Avenue, Dundee, Angus, DD3 6EB. DoB: August 1937, British

Anthony Robin Woodman Director. Address: 4 Blair Gardens, Broughty Ferry, Dundee, DD5 3BQ. DoB: March 1941, British

Alexandra Ann Thomson Director. Address: 37 Fairfield Road, West Ferry, Dundee, DD5 1PL. DoB: October 1953, British

George De Gernier Director. Address: 18 Mallaig Avenue, Dundee, Angus, DD2 4TW. DoB: June 1947, British

Eleanor Mary Price Director. Address: Auchlean,16 Davidson Street, Broughty Ferry, Dundee, Tayside, DD5 3AT. DoB: May 1940, British

Steven David Grimmond Director. Address: 22 Douglas Terrace, Broughty Ferry, Dundee, DD5 1JD. DoB: June 1963, British

Jp David Selfridge Director. Address: 35 Taymouth Street, Carnoustie, Angus, DD7 7JJ. DoB: March 1939, British

Bailie George Regan Director. Address: 8 Balmoral Terrace, Dundee, Angus, DD4 8SN. DoB: December 1943, British

Kenneth James Nicolson Guild Director. Address: 76 Brown Street, Broughty Ferry, Dundee, DD5 1EN. DoB: February 1946, Scottish

Dr Christine Rosemary Barker Director. Address: The Old Manse, Queen Street, Tayport, Fife, DD6 9NS. DoB: January 1948, British

William Wright Director. Address: 25 Forfar Road, Dundee, DD4 7BD. DoB: January 1955, British

Ian William Guthrie Sturrock Director. Address: 2 Harrow Street, Dundee, Angus, DD2 1TG. DoB: October 1938, British

Robin Presswood Director. Address: 23 Rosebery Street, Dundee, DD2 2NP. DoB: April 1964, British

Councillor Andrew Hunter Lynch Director. Address: 111 Liff Road, Dundee, DD2 2QQ. DoB: March 1939, British

Shona Elaine Main Director. Address: G/R 2 Lytton Street, Dundee, DD2 1EU. DoB: January 1970, British

Betty Paterson Director. Address: 22 Netherton Terrace, Dundee, DD2 2UF. DoB: December 1951, British

Doctor Peter George Aungle Director. Address: 97 Strips Of Craigie Road, Dundee, DD4 7QQ. DoB: March 1926, British

Professor Alan Francis Newell Director. Address: 326 Blackness Road, Dundee, DD2 1SD. DoB: March 1941, British

Ronald Steven Inglis Goodfellow Director. Address: Bogles Wood, 6 Elmgrove Park, Monikie, By Broughty Ferry, Dundee, Angus, DD5 3QW. DoB: n\a, British

Dr John Edward Bradshaw Director. Address: 21 Farington Street, Dundee, Tayside, DD2 1PJ. DoB: February 1949, British

John Letford Director. Address: 40 Invercraig Place, Dundee, DD2 4QQ. DoB: March 1935, British

Kenneth Duncan Ward Director. Address: 75 Hepburn Gardens, St Andrews, Fife, KY16 9LS. DoB: January 1945, British

Michael Maurice Sowden Director. Address: 97 Fort Street, Broughty Ferry, Dundee, Angus, DD5 1DY. DoB: February 1946, British

Councillor John Corrigan Director. Address: 20 Kennoway Place, Broughty Ferry, Dundee, Angus, DD5 3HT. DoB: April 1926, British

Joseph Handy Director. Address: 4 (18) Forebank Street, Dundee, Tayside, Scotland. DoB: May 1949, British

Councillor Jack Hogan Director. Address: 59 Dykehead Place, Dundee, Angus, DD4 6TJ. DoB: March 1936, British

Roderick Wallace Director. Address: 32 Sunart Street, Broughty Ferry, Dundee, Angus, DD5 3HW. DoB: October 1941, British

Councillor Richard Sloan Director. Address: 18 Seymour Street, Dundee, Angus, DD2 1HE. DoB: May 1952, British

Dr Charles Fairley Director. Address: Burlington House, Dunblane, FK15 0HA. DoB: August 1941, British

Professor Robert Malcolm Wigglesworth Horner Director. Address: 11 Westfield Place, Dundee, Angus, DD1 4JU. DoB: July 1942, British

Betty Paterson Director. Address: 94 Ancrum Drive, Dundee, Angus, DD2 2JA. DoB: December 1951, British

Norman Fraser Robertson Director. Address: 25 Douglas Crescent, Edinburgh, Midlothian, EH12 5BA. DoB: November 1955, British

Sheila Allan Director. Address: Witchins Little Blair Drive, Rosemount, Blairgowrie, Perthshire, PH10 6JL. DoB: October 1955, British

Frank Clish Director. Address: 12 Guthrie Terrace, Broughty Ferry, Dundee, Angus, DD5 2QX. DoB: April 1931, British

Michael Barr Director. Address: 11 Midmill Road, Dundee, Angus, DD4 8JG. DoB: September 1941, British

William Inches Director. Address: City Chambers, Dundee. DoB: August 1943, British

Julia Mary Sturrock Director. Address: 44 Albany Terrace, Dundee, DD3 6HP. DoB: April 1952, British

Gilbert David Ritchie Director. Address: 94 Dundee Road, Broughty Ferry, Dundee, Angus, DD5 1DW. DoB: n\a, British

Robert Seaton Director. Address: The University, Dundee. DoB: n\a, British

Alexander Stephen Director. Address: 8 City Square, Dundee, Angus, DD1 3BG. DoB: September 1948, British

Frank Christie Director. Address: City Chambers, Dundee. DoB: n\a, British

Donald William Mowatt Director. Address: The Old Rectory, Invergowrie, Dundee. DoB: May 1928, British

George Docherty Director. Address: C/O.Dudhope Arts Centre, Dundee. DoB: March 1946, British

Peter Albert Court Director. Address: 12 Mains Drive, Dundee, Angus, DD4 9BW. DoB: December 1949, British

John Derry Fleming Director. Address: 78 Elie Avenue, Broughty Ferry, Dundee, Angus, DD5 3SP. DoB: November 1942, British

Professor Peter Denham Griffiths Director. Address: 52 Albany Road, Broughty Ferry, Dundee, Angus, DD5 1NW. DoB: June 1927, British

Jack Barton Director. Address: City Chambers, Dundee. DoB: n\a, British

Sinclair Aitken Director. Address: 4 Balmyle Road, Broughty Ferry, Dundee, DD5 1JJ. DoB: May 1936, British

Johnston Peter Campbell Clark Secretary. Address: Blythehill, 16 Balmyle Road, West Ferry, Dundee, Angus, DD5 1JJ. DoB: October 1962, British

Ian M Luke Director. Address: City Chambers, Dundee. DoB: October 1951, British

Thomas George Martin Director. Address: 16 Craigmount Hill, Edinburgh, Midlothian, EH4 8HW. DoB: n\a, British

James Mathers Director. Address: 8 St Giles Place, Dundee, Angus, DD3 9JB. DoB: January 1956, British

Norman Maynard Director. Address: 16 Elie Avenue, Broughty Ferry, Dundee, Angus, DD5 3SF. DoB: February 1928, British

Iain Boyd Mciver Director. Address: 18 West Acres, St. Andrews, Fife, KY16 9UD. DoB: July 1942, Scottish

Henry Mccubbin Director. Address: 28 Holly Road, Broughty Ferry, Dundee, Angus, DD5 2LZ. DoB: n\a, British

Michael Duff Director. Address: City Chambers, Dundee. DoB: October 1943, British

Teresa Lynn Director. Address: 14 Liff Road, Dundee, Angus, DD2 3DQ. DoB: October 1954, British

Jobs in Dundee Rep And Scottish Dance Theatre Limited vacancies. Career and practice on Dundee Rep And Scottish Dance Theatre Limited. Working and traineeship

Electrical Supervisor. From GBP 1700

Helpdesk. From GBP 1200

Welder. From GBP 1900

Project Planner. From GBP 3600

Cleaner. From GBP 1100

Responds for Dundee Rep And Scottish Dance Theatre Limited on FaceBook

Read more comments for Dundee Rep And Scottish Dance Theatre Limited. Leave a respond Dundee Rep And Scottish Dance Theatre Limited in social networks. Dundee Rep And Scottish Dance Theatre Limited on Facebook and Google+, LinkedIn, MySpace

Address Dundee Rep And Scottish Dance Theatre Limited on google map

Other similar UK companies as Dundee Rep And Scottish Dance Theatre Limited: Rahika Limited | Chalvingtons Sussex Ltd | Remax Exports Limited | Vithal Limited | Rainbow Greetings Ltd

Registered with number SC021201 77 years ago, Dundee Rep And Scottish Dance Theatre Limited is categorised as a Private Limited Company. The official office address is Dundee Rep, Tay Square Dundee. The firm known today as Dundee Rep And Scottish Dance Theatre Limited was known as Dundee Repertory Theatre until 2016-07-27 then the business name was replaced. This firm Standard Industrial Classification Code is 90010 meaning Performing arts. Dundee Rep And Scottish Dance Theatre Ltd filed its latest accounts up to 2016-03-31. The latest annual return information was filed on 2015-12-19. Dundee Rep And Scottish Dance Theatre Ltd is one of the rare examples that a well prospering business can remain on the market for over seventy seven years and enjoy a constant great success.

Dundee Repertory Theatre Ltd is a small-sized vehicle operator with the licence number OM1038301. The firm has one transport operating centre in the country. In their subsidiary in Dundee on Tay Square, 1 machine is available. The firm director is Lorna Duguid.

We have a team of nine directors running this specific firm at present, namely Edward Thomas Albert Troughton, Robert Duncan, James George Stephen Black and 6 other directors have been described below who have been performing the directors duties since July 2012. In addition, the managing director's responsibilities are continually backed by a secretary - Kirk Anthony Dailly, from who was selected by this specific firm on 2014-10-02.