Company NameYour Life Counts! UK
Company StatusDissolved
Company NumberSC235410
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date15 August 2002(21 years, 8 months ago)
Dissolution Date14 December 2021 (2 years, 4 months ago)
Previous NameLamplight UK

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameEdward Arthur Williamson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2002(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressRatho Manse/2 Freelands Road
Ratho
Newbridge
Midlothian
EH28 8NP
Scotland
Director NameRev Mark Stephen Nicolas
Date of BirthJuly 1970 (Born 53 years ago)
NationalityScottish
StatusClosed
Appointed13 May 2010(7 years, 9 months after company formation)
Appointment Duration11 years, 7 months (closed 14 December 2021)
RoleParish Minister
Country of ResidenceScotland
Correspondence Address100 Hunterfield Road
Gorebridge
Midlothian
EH23 4TT
Scotland
Director NameRev Ian James Wells
Date of BirthNovember 1956 (Born 67 years ago)
NationalityScottish
StatusClosed
Appointed13 May 2010(7 years, 9 months after company formation)
Appointment Duration11 years, 7 months (closed 14 December 2021)
RoleParish Minister
Country of ResidenceScotland
Correspondence AddressRatho Manse/2 Freelands Road
Ratho
Newbridge
Midlothian
EH28 8NP
Scotland
Secretary NameRev Ian James Wells
StatusClosed
Appointed13 May 2010(7 years, 9 months after company formation)
Appointment Duration11 years, 7 months (closed 14 December 2021)
RoleCompany Director
Correspondence AddressRatho Manse/2 Freelands Road
Ratho
Newbridge
Midlothian
EH28 8NP
Scotland
Director NameRianne Tracey Newman
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2002(same day as company formation)
RoleHousewife
Correspondence Address2 The Cedars
Greatworth
Banbury
Oxfordshire
OX17 2DY
Secretary NameEdward Arthur Williamson
NationalityBritish
StatusResigned
Appointed15 August 2002(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address2 Princes Crescent North
Dollar
Clackmannanshire
FK14 7BX
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed15 August 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Director NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed15 August 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed15 August 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressRatho Manse/2 Freelands Road
Ratho
Newbridge
Midlothian
EH28 8NP
Scotland
ConstituencyEdinburgh West
WardPentland Hills

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

14 December 2021Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2021First Gazette notice for voluntary strike-off (1 page)
22 September 2021Application to strike the company off the register (2 pages)
26 May 2021Accounts for a dormant company made up to 31 August 2020 (1 page)
17 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
22 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
16 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
14 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
17 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
24 May 2018Accounts for a dormant company made up to 31 August 2017 (1 page)
21 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
1 June 2017Accounts for a dormant company made up to 31 August 2016 (1 page)
1 June 2017Accounts for a dormant company made up to 31 August 2016 (1 page)
22 August 2016Confirmation statement made on 15 August 2016 with updates (4 pages)
22 August 2016Confirmation statement made on 15 August 2016 with updates (4 pages)
25 May 2016Accounts for a dormant company made up to 31 August 2015 (1 page)
25 May 2016Accounts for a dormant company made up to 31 August 2015 (1 page)
28 September 2015Annual return made up to 15 August 2015 no member list (3 pages)
28 September 2015Annual return made up to 15 August 2015 no member list (3 pages)
30 May 2015Accounts for a dormant company made up to 31 August 2014 (1 page)
30 May 2015Accounts for a dormant company made up to 31 August 2014 (1 page)
18 August 2014Annual return made up to 15 August 2014 no member list (3 pages)
18 August 2014Annual return made up to 15 August 2014 no member list (3 pages)
16 May 2014Accounts for a dormant company made up to 31 August 2013 (1 page)
16 May 2014Accounts for a dormant company made up to 31 August 2013 (1 page)
19 August 2013Annual return made up to 15 August 2013 no member list (3 pages)
19 August 2013Annual return made up to 15 August 2013 no member list (3 pages)
14 May 2013Accounts for a dormant company made up to 31 August 2012 (1 page)
14 May 2013Accounts for a dormant company made up to 31 August 2012 (1 page)
23 August 2012Annual return made up to 15 August 2012 no member list (3 pages)
23 August 2012Annual return made up to 15 August 2012 no member list (3 pages)
11 May 2012Accounts for a dormant company made up to 31 August 2011 (1 page)
11 May 2012Accounts for a dormant company made up to 31 August 2011 (1 page)
18 August 2011Annual return made up to 15 August 2011 no member list (3 pages)
18 August 2011Annual return made up to 15 August 2011 no member list (3 pages)
27 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
27 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
1 September 2010Appointment of Rev Mark Stephen Nicolas as a director (2 pages)
1 September 2010Appointment of Rev Ian James Wells as a director (2 pages)
1 September 2010Appointment of Rev Mark Stephen Nicolas as a director (2 pages)
1 September 2010Annual return made up to 15 August 2010 no member list (4 pages)
1 September 2010Annual return made up to 15 August 2010 no member list (4 pages)
1 September 2010Appointment of Rev Ian James Wells as a director (2 pages)
31 August 2010Appointment of Rev Ian James Wells as a secretary (1 page)
31 August 2010Termination of appointment of Edward Williamson as a secretary (1 page)
31 August 2010Director's details changed for Edward Arthur Williamson on 13 May 2010 (2 pages)
31 August 2010Termination of appointment of Edward Williamson as a secretary (1 page)
31 August 2010Director's details changed for Edward Arthur Williamson on 13 May 2010 (2 pages)
31 August 2010Appointment of Rev Ian James Wells as a secretary (1 page)
25 May 2010Accounts for a dormant company made up to 31 August 2009 (1 page)
25 May 2010Accounts for a dormant company made up to 31 August 2009 (1 page)
20 October 2009Annual return made up to 15 August 2009 no member list (2 pages)
20 October 2009Registered office address changed from 2 Princes Crescent North Dollar Clackmannanshire FK14 7BX on 20 October 2009 (1 page)
20 October 2009Registered office address changed from 2 Princes Crescent North Dollar Clackmannanshire FK14 7BX on 20 October 2009 (1 page)
20 October 2009Annual return made up to 15 August 2009 no member list (2 pages)
1 October 2009Withdrawal of application for striking off (1 page)
1 October 2009Withdrawal of application for striking off (1 page)
26 September 2009Application for striking-off (1 page)
26 September 2009Application for striking-off (1 page)
29 July 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
29 July 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
4 December 2008Memorandum and Articles of Association (3 pages)
4 December 2008Memorandum and Articles of Association (3 pages)
29 November 2008Company name changed lamplight uk\certificate issued on 03/12/08 (2 pages)
29 November 2008Company name changed lamplight uk\certificate issued on 03/12/08 (2 pages)
3 September 2008Annual return made up to 15/08/08 (2 pages)
3 September 2008Annual return made up to 15/08/08 (2 pages)
2 July 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
2 July 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
11 October 2007Annual return made up to 15/08/07 (2 pages)
11 October 2007Annual return made up to 15/08/07 (2 pages)
3 July 2007Accounts made up to 31 August 2006 (1 page)
3 July 2007Accounts made up to 31 August 2006 (1 page)
9 October 2006Annual return made up to 15/08/06 (2 pages)
9 October 2006Annual return made up to 15/08/06 (2 pages)
27 June 2006Accounts made up to 31 August 2005 (2 pages)
27 June 2006Accounts made up to 31 August 2005 (2 pages)
23 September 2005Annual return made up to 15/08/05 (2 pages)
23 September 2005Director resigned (1 page)
23 September 2005Director resigned (1 page)
23 September 2005Annual return made up to 15/08/05 (2 pages)
23 June 2005Accounts made up to 31 August 2004 (1 page)
23 June 2005Accounts made up to 31 August 2004 (1 page)
9 December 2004Accounts made up to 31 August 2003 (1 page)
9 December 2004Accounts made up to 31 August 2003 (1 page)
18 October 2004Annual return made up to 15/08/04
  • 363(287) ‐ Registered office changed on 18/10/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 October 2004Annual return made up to 15/08/04
  • 363(287) ‐ Registered office changed on 18/10/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 September 2003Annual return made up to 15/08/03 (4 pages)
15 September 2003Annual return made up to 15/08/03 (4 pages)
30 April 2003New director appointed (2 pages)
30 April 2003New director appointed (2 pages)
11 February 2003New director appointed (2 pages)
11 February 2003New secretary appointed (2 pages)
11 February 2003New director appointed (2 pages)
11 February 2003New secretary appointed (2 pages)
11 December 2002Registered office changed on 11/12/02 from: 10 barossa place perth PH1 5JX (1 page)
11 December 2002Registered office changed on 11/12/02 from: 10 barossa place perth PH1 5JX (1 page)
5 December 2002Registered office changed on 05/12/02 from: 24 great king street edinburgh EH3 6QN (1 page)
5 December 2002Registered office changed on 05/12/02 from: 24 great king street edinburgh EH3 6QN (1 page)
5 December 2002Director resigned (1 page)
5 December 2002Secretary resigned;director resigned (1 page)
5 December 2002Director resigned (1 page)
5 December 2002Secretary resigned;director resigned (1 page)
15 August 2002Incorporation (17 pages)
15 August 2002Incorporation (17 pages)