Company NamePlutot La Vie
Company StatusActive
Company NumberSC328053
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date20 July 2007(16 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Timothy Charles Licata
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed20 July 2007(same day as company formation)
RoleArtistic Director
Country of ResidenceUnited Kingdom
Correspondence Address323/4 Leith Walk
Edinburgh
EH6 8SA
Scotland
Director NameMr Ian Charles Cameron
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2010(3 years, 1 month after company formation)
Appointment Duration13 years, 8 months
RoleActor/Artistic Director
Country of ResidenceScotland
Correspondence Address323/4 Leith Walk
Edinburgh
EH6 8SA
Scotland
Secretary NameMr Timothy Charles Licata
StatusCurrent
Appointed31 March 2017(9 years, 8 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence Address323/4 Leith Walk
Edinburgh
EH6 8SA
Scotland
Director NameMs Antoinette Charlotte Victoria Ross
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2023(15 years, 8 months after company formation)
Appointment Duration1 year, 1 month
RoleBusiness Consultant / Coach
Country of ResidenceScotland
Correspondence Address323/4 Leith Walk
Edinburgh
EH6 8SA
Scotland
Director NameDouglas Brown
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2007(same day as company formation)
RoleHe Lecturer And Programme Leader
Country of ResidenceScotland
Correspondence AddressFlat 2f1 32 Gosford Place
Edinburgh
Midlothian
EH6 4BH
Scotland
Director NameMagdalena Licata
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAustrian
StatusResigned
Appointed20 July 2007(same day as company formation)
RoleArtistic Director
Country of ResidenceScotland
Correspondence Address46 Sloan Street
Edinburgh
EH6 8RQ
Scotland
Secretary NameMr Timothy Charles Licata
NationalityAmerican,British
StatusResigned
Appointed20 July 2007(same day as company formation)
RoleTheatre Actor/Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Sloan Street
Flat 2
Edinburgh
Midlothian
EH6 8RQ
Scotland
Director NameMrs Elaine Anne Middleton
Date of BirthMay 1946 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed09 September 2008(1 year, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2012)
RoleRetired Hr Professional
Country of ResidenceScotland
Correspondence AddressProspect House 163 High Street
Prestonpans
East Lothian
EH32 9AY
Scotland
Secretary NameMrs Elaine Anne Middleton
NationalityIrish
StatusResigned
Appointed09 September 2008(1 year, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2012)
RoleRetired
Country of ResidenceScotland
Correspondence AddressOut Of The Blue
36 Dalmeny Street
Edinburgh
Lothian
EH6 8RG
Scotland
Director NameMr Ben Fletcher-Watson
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(2 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 18 July 2019)
RoleDevelopment Manager
Country of ResidenceScotland
Correspondence Address323/4 Leith Walk
Edinburgh
EH6 8SA
Scotland
Director NameMs Sarah Emslie
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(2 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2011)
RoleCommunications & Marketing Executive
Country of ResidenceScotland
Correspondence AddressOut Of The Blue
36 Dalmeny Street
Edinburgh
Lothian
EH6 8RG
Scotland
Director NameMs Laura Anne Tyrrell
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2013(5 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 28 February 2023)
RoleVenue Manager
Country of ResidenceScotland
Correspondence Address323/4 Leith Walk
Edinburgh
EH6 8SA
Scotland
Secretary NameMr Ben Fletcher-Watson
StatusResigned
Appointed07 May 2013(5 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2017)
RoleCompany Director
Correspondence Address46/2 Sloan Street Sloan Street
Edinburgh
EH6 8RQ
Scotland
Director NameMs Gemma Lianne Kicks
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(6 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2017)
RoleArts Manager
Country of ResidenceScotland
Correspondence Address32/4 Canonmills
Edinburgh
EH3 5LH
Scotland
Director NameMs Vina Oberlander
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2023(15 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 November 2023)
RoleArts Management
Country of ResidenceScotland
Correspondence Address323/4 Leith Walk
Edinburgh
EH6 8SA
Scotland
Director NameReynard Nominees Limited (Corporation)
StatusResigned
Appointed20 July 2007(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Secretary NameTM Company Services Limited (Corporation)
StatusResigned
Appointed20 July 2007(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland

Location

Registered Address323/4 Leith Walk
Edinburgh
EH6 8SA
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk

Financials

Year2013
Turnover£40,504
Net Worth-£4,227
Cash£748
Current Liabilities£9,014

Accounts

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

Returns

Latest Return20 July 2023 (9 months, 3 weeks ago)
Next Return Due3 August 2024 (2 months, 3 weeks from now)

Filing History

13 November 2023Termination of appointment of Vina Oberlander as a director on 12 November 2023 (1 page)
25 July 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
10 April 2023Appointment of Ms. Antoinette Charlotte Victoria Ross as a director on 4 April 2023 (2 pages)
28 February 2023Termination of appointment of Laura Anne Tyrrell as a director on 28 February 2023 (1 page)
28 February 2023Appointment of Ms Vina Oberlander as a director on 28 February 2023 (2 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (16 pages)
20 July 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
14 December 2021Total exemption full accounts made up to 31 March 2021 (16 pages)
20 July 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
3 February 2021Total exemption full accounts made up to 31 March 2020 (16 pages)
7 September 2020Director's details changed for Mr Ian Charles Cameron on 1 April 2014 (2 pages)
7 September 2020Director's details changed for Mr Timothy Charles Licata on 1 February 2019 (2 pages)
31 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (16 pages)
31 July 2019Termination of appointment of Ben Fletcher-Watson as a director on 18 July 2019 (1 page)
31 July 2019Registered office address changed from 86-88 Niddrie Mains Road Edinburgh EH16 4DT Scotland to 323/4 Leith Walk Edinburgh EH6 8SA on 31 July 2019 (1 page)
31 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 31 March 2018 (15 pages)
22 August 2018Registered office address changed from 46/2 Sloan Street Sloan Street Edinburgh EH6 8RQ Scotland to 86-88 Niddrie Mains Road Edinburgh EH16 4DT on 22 August 2018 (1 page)
1 August 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (13 pages)
12 September 2017Termination of appointment of Ben Fletcher-Watson as a secretary on 31 March 2017 (1 page)
12 September 2017Termination of appointment of Ben Fletcher-Watson as a secretary on 31 March 2017 (1 page)
12 September 2017Appointment of Mr. Timothy Charles Licata as a secretary on 31 March 2017 (2 pages)
12 September 2017Termination of appointment of Gemma Lianne Kicks as a director on 31 March 2017 (1 page)
12 September 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
12 September 2017Termination of appointment of Gemma Lianne Kicks as a director on 31 March 2017 (1 page)
12 September 2017Appointment of Mr. Timothy Charles Licata as a secretary on 31 March 2017 (2 pages)
6 September 2017Registered office address changed from Argyle House Arto Domo 3 Lady Lawson Street Edinburgh EH3 9SH to 46/2 Sloan Street Sloan Street Edinburgh EH6 8RQ on 6 September 2017 (1 page)
6 September 2017Registered office address changed from Argyle House Arto Domo 3 Lady Lawson Street Edinburgh EH3 9SH to 46/2 Sloan Street Sloan Street Edinburgh EH6 8RQ on 6 September 2017 (1 page)
4 January 2017Total exemption full accounts made up to 31 March 2016 (13 pages)
4 January 2017Total exemption full accounts made up to 31 March 2016 (13 pages)
24 August 2016Confirmation statement made on 20 July 2016 with updates (4 pages)
24 August 2016Confirmation statement made on 20 July 2016 with updates (4 pages)
11 January 2016Total exemption full accounts made up to 31 March 2015 (13 pages)
11 January 2016Total exemption full accounts made up to 31 March 2015 (13 pages)
4 August 2015Registered office address changed from 46 Sloan Street Sloan Street Flat 2 Edinburgh EH6 8RQ Scotland to Argyle House Arto Domo 3 Lady Lawson Street Edinburgh EH3 9SH on 4 August 2015 (1 page)
4 August 2015Annual return made up to 20 July 2015 no member list (6 pages)
4 August 2015Registered office address changed from 46 Sloan Street Sloan Street Flat 2 Edinburgh EH6 8RQ Scotland to Argyle House Arto Domo 3 Lady Lawson Street Edinburgh EH3 9SH on 4 August 2015 (1 page)
4 August 2015Annual return made up to 20 July 2015 no member list (6 pages)
4 August 2015Registered office address changed from 46 Sloan Street Sloan Street Flat 2 Edinburgh EH6 8RQ Scotland to Argyle House Arto Domo 3 Lady Lawson Street Edinburgh EH3 9SH on 4 August 2015 (1 page)
4 August 2015Appointment of Ms Gemma Lianne Kicks as a director on 30 April 2014 (2 pages)
4 August 2015Appointment of Ms Gemma Lianne Kicks as a director on 30 April 2014 (2 pages)
11 May 2015Registered office address changed from Out of the Blue Powerhouse 1 Portobello High Street Edinburgh EH15 1DW to 46 Sloan Street Sloan Street Flat 2 Edinburgh EH6 8RQ on 11 May 2015 (1 page)
11 May 2015Registered office address changed from Out of the Blue Powerhouse 1 Portobello High Street Edinburgh EH15 1DW to 46 Sloan Street Sloan Street Flat 2 Edinburgh EH6 8RQ on 11 May 2015 (1 page)
1 April 2015Total exemption full accounts made up to 31 March 2014 (13 pages)
1 April 2015Total exemption full accounts made up to 31 March 2014 (13 pages)
22 September 2014Annual return made up to 20 July 2014 no member list (5 pages)
22 September 2014Annual return made up to 20 July 2014 no member list (5 pages)
28 February 2014Registered office address changed from Out of the Blue 36 Dalmeny Street Edinburgh Lothian EH6 8RG on 28 February 2014 (1 page)
28 February 2014Registered office address changed from Out of the Blue 36 Dalmeny Street Edinburgh Lothian EH6 8RG on 28 February 2014 (1 page)
17 December 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
17 December 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
26 July 2013Appointment of Ms Laura Anne Tyrrell as a director (2 pages)
26 July 2013Appointment of Ms Laura Anne Tyrrell as a director (2 pages)
26 July 2013Appointment of Mr Ben Fletcher-Watson as a secretary (1 page)
26 July 2013Appointment of Mr Ben Fletcher-Watson as a secretary (1 page)
26 July 2013Annual return made up to 20 July 2013 no member list (4 pages)
26 July 2013Annual return made up to 20 July 2013 no member list (4 pages)
13 February 2013Termination of appointment of Elaine Middleton as a director (1 page)
13 February 2013Termination of appointment of Elaine Middleton as a secretary (1 page)
13 February 2013Termination of appointment of Elaine Middleton as a director (1 page)
13 February 2013Termination of appointment of Elaine Middleton as a secretary (1 page)
24 December 2012Total exemption full accounts made up to 31 March 2012 (16 pages)
24 December 2012Total exemption full accounts made up to 31 March 2012 (16 pages)
11 September 2012Annual return made up to 20 July 2012 no member list (5 pages)
11 September 2012Annual return made up to 20 July 2012 no member list (5 pages)
13 June 2012Termination of appointment of Sarah Emslie as a director (1 page)
13 June 2012Termination of appointment of Sarah Emslie as a director (1 page)
16 December 2011Total exemption full accounts made up to 31 March 2011 (17 pages)
16 December 2011Total exemption full accounts made up to 31 March 2011 (17 pages)
27 July 2011Annual return made up to 20 July 2011 no member list (5 pages)
27 July 2011Annual return made up to 20 July 2011 no member list (5 pages)
2 February 2011Termination of appointment of Magdalena Licata as a director (1 page)
2 February 2011Termination of appointment of Magdalena Licata as a director (1 page)
2 February 2011Termination of appointment of Douglas Brown as a director (1 page)
2 February 2011Termination of appointment of Douglas Brown as a director (1 page)
21 December 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
21 December 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
12 October 2010Appointment of Mr Ian Charles Cameron as a director (2 pages)
12 October 2010Appointment of Mr Ian Charles Cameron as a director (2 pages)
23 July 2010Annual return made up to 20 July 2010 no member list (6 pages)
23 July 2010Annual return made up to 20 July 2010 no member list (6 pages)
22 July 2010Director's details changed for Mrs Elaine Anne Middleton on 20 July 2010 (2 pages)
22 July 2010Director's details changed for Timothy Charles Licata on 20 July 2010 (2 pages)
22 July 2010Secretary's details changed for Elaine Anne Middleton on 20 July 2010 (1 page)
22 July 2010Director's details changed for Magdalena Licata on 20 July 2010 (2 pages)
22 July 2010Director's details changed for Timothy Charles Licata on 20 July 2010 (2 pages)
22 July 2010Director's details changed for Magdalena Licata on 20 July 2010 (2 pages)
22 July 2010Secretary's details changed for Elaine Anne Middleton on 20 July 2010 (1 page)
22 July 2010Director's details changed for Mrs Elaine Anne Middleton on 20 July 2010 (2 pages)
22 July 2010Director's details changed for Douglas Brown on 20 July 2010 (2 pages)
22 July 2010Director's details changed for Douglas Brown on 20 July 2010 (2 pages)
30 April 2010Appointment of Mr Ben Fletcher-Watson as a director (2 pages)
30 April 2010Appointment of Mr Ben Fletcher-Watson as a director (2 pages)
30 April 2010Appointment of Ms Sarah Emslie as a director (2 pages)
30 April 2010Appointment of Ms Sarah Emslie as a director (2 pages)
22 December 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
22 December 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
29 July 2009Annual return made up to 20/07/09 (10 pages)
29 July 2009Annual return made up to 20/07/09 (10 pages)
28 July 2009Appointment terminated secretary timothy licata (1 page)
28 July 2009Appointment terminated secretary timothy licata (1 page)
4 February 2009Partial exemption accounts made up to 31 March 2008 (11 pages)
4 February 2009Partial exemption accounts made up to 31 March 2008 (11 pages)
3 February 2009Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
3 February 2009Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
8 October 2008Annual return made up to 20/07/08 (3 pages)
8 October 2008Annual return made up to 20/07/08 (3 pages)
7 October 2008Director and secretary appointed elaine anne middleton (2 pages)
7 October 2008Director and secretary appointed elaine anne middleton (2 pages)
21 January 2008New secretary appointed;new director appointed (2 pages)
21 January 2008Registered office changed on 21/01/08 from: the out of the ble drill hall, 36, dalmeny street edinburgh EH6 8RG (1 page)
21 January 2008Registered office changed on 21/01/08 from: the out of the ble drill hall, 36, dalmeny street edinburgh EH6 8RG (1 page)
21 January 2008New secretary appointed;new director appointed (2 pages)
7 January 2008Director resigned (1 page)
7 January 2008Registered office changed on 07/01/08 from: edinburgh quay 133 fountainbridge edinburgh midlothian EH3 9AG (1 page)
7 January 2008Secretary resigned (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Secretary resigned (1 page)
7 January 2008Registered office changed on 07/01/08 from: edinburgh quay 133 fountainbridge edinburgh midlothian EH3 9AG (1 page)
7 January 2008Director resigned (1 page)
5 January 2008New director appointed (2 pages)
5 January 2008New director appointed (2 pages)
5 January 2008New director appointed (2 pages)
5 January 2008New director appointed (2 pages)
20 July 2007Incorporation (31 pages)
20 July 2007Incorporation (31 pages)