Company NameNinety Four Ltd.
DirectorsJohn Gilchrist and Valerie Gilchrist
Company StatusActive
Company NumberSC279091
CategoryPrivate Limited Company
Incorporation Date29 January 2005(19 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Gilchrist
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2012(7 years, 2 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMs Valerie Gilchrist
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2015(10 years after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameJonathan Leslie Gilchrist
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3/1
36 Walter Street
Glasgow
G31 3PZ
Scotland
Director NameAlison Ruth Kelly
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address109 Weston Road
Aston Clinton
Aylesbury
Buckinghamshire
HP22 5EP
Director NameMs Mary Crawford Venables
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2005(same day as company formation)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Secretary NameSallyann Orr
NationalityBritish
StatusResigned
Appointed29 January 2005(same day as company formation)
RoleSecretary
Correspondence Address2f2, 8 Commercial Street
Leith
Edinburgh
Midlothian
EH6 6JA
Scotland
Secretary NameMs Mary Crawford Venables
NationalityBritish
StatusResigned
Appointed29 January 2005(same day as company formation)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Secretary NameJulie Alice McCrabbe
NationalityIrish
StatusResigned
Appointed10 August 2005(6 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 04 July 2007)
RoleManager
Correspondence Address63a Clapton Common
London
E5 9AA
Director NameJane Fleming
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2007(2 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 March 2010)
RoleCompany Director
Correspondence Address24 Bolton Drive
Mount Florida
Glasgow
G42 9DY
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed29 January 2005(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed29 January 2005(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 800 other UK companies use this postal address

Shareholders

75 at £1John Gilchrist
73.53%
Ordinary
25 at £1Mrs Alison Fraser Myles
24.51%
Ordinary
1 at £1Mary Crawford Venables
0.98%
Ordinary A-j
1 at £1Ms Sally Ann Orr
0.98%
Ordinary A-j

Financials

Year2014
Net Worth£13,651
Cash£79
Current Liabilities£70,546

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due28 April 2024 (1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 July

Returns

Latest Return29 January 2024 (2 months, 4 weeks ago)
Next Return Due12 February 2025 (9 months, 3 weeks from now)

Filing History

29 January 2024Confirmation statement made on 29 January 2024 with updates (5 pages)
15 November 2023Termination of appointment of Mary Crawford Venables as a director on 14 November 2023 (1 page)
15 November 2023Termination of appointment of Mary Crawford Venables as a secretary on 14 November 2023 (1 page)
27 July 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
30 January 2023Confirmation statement made on 29 January 2023 with updates (4 pages)
17 January 2023Director's details changed for Mr John Gilchrist on 2 December 2022 (2 pages)
17 January 2023Change of details for Mr John Gilchrist as a person with significant control on 2 December 2022 (2 pages)
21 July 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
31 January 2022Confirmation statement made on 29 January 2022 with updates (5 pages)
17 June 2021Cancellation of shares. Statement of capital on 5 October 2020
  • GBP 100
(4 pages)
17 June 2021Purchase of own shares. (3 pages)
16 June 2021Cessation of Valerie Gilchrist as a person with significant control on 6 April 2016 (1 page)
15 June 2021Director's details changed for Mr John Gilchrist on 27 May 2021 (2 pages)
15 June 2021Change of details for Mr John Gilchrist as a person with significant control on 27 May 2021 (2 pages)
15 June 2021Change of details for Mr John Gilchrist as a person with significant control on 12 May 2021 (2 pages)
27 May 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
27 May 2021Memorandum and Articles of Association (26 pages)
28 April 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
16 February 2021Confirmation statement made on 29 January 2021 with updates (5 pages)
27 July 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
29 January 2020Confirmation statement made on 29 January 2020 with updates (4 pages)
26 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
5 February 2019Confirmation statement made on 29 January 2019 with updates (5 pages)
25 September 2018Statement of capital following an allotment of shares on 5 September 2018
  • GBP 102
(3 pages)
26 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
7 February 2018Confirmation statement made on 29 January 2018 with updates (4 pages)
7 February 2018Director's details changed for Mr John Gilchrist on 14 November 2016 (2 pages)
7 February 2018Change of details for Mr John Gilchrist as a person with significant control on 14 November 2016 (2 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
6 February 2017Director's details changed for Ms Valerie Gilchrist on 5 April 2016 (2 pages)
6 February 2017Director's details changed for Ms Mary Crawford Venables on 5 April 2016 (2 pages)
6 February 2017Secretary's details changed for Ms Mary Crawford Venables on 5 April 2016 (1 page)
6 February 2017Director's details changed for Ms Mary Crawford Venables on 5 April 2016 (2 pages)
6 February 2017Confirmation statement made on 29 January 2017 with updates (7 pages)
6 February 2017Secretary's details changed for Ms Mary Crawford Venables on 5 April 2016 (1 page)
6 February 2017Confirmation statement made on 29 January 2017 with updates (7 pages)
6 February 2017Director's details changed for Ms Valerie Gilchrist on 5 April 2016 (2 pages)
14 November 2016Director's details changed for Mr John Gilchrist on 14 November 2016 (2 pages)
14 November 2016Director's details changed for Mr John Gilchrist on 14 November 2016 (2 pages)
24 May 2016Director's details changed for Mr John Gilchrist on 24 May 2016 (2 pages)
24 May 2016Director's details changed for Mr John Gilchrist on 24 May 2016 (2 pages)
25 April 2016Total exemption small company accounts made up to 28 July 2015 (7 pages)
25 April 2016Total exemption small company accounts made up to 28 July 2015 (7 pages)
4 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 77
(7 pages)
4 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 77
(7 pages)
23 November 2015Purchase of own shares. (3 pages)
23 November 2015Cancellation of shares. Statement of capital on 4 November 2015
  • GBP 77
(4 pages)
23 November 2015Purchase of own shares. (3 pages)
23 November 2015Cancellation of shares. Statement of capital on 4 November 2015
  • GBP 77
(4 pages)
23 November 2015Cancellation of shares. Statement of capital on 4 November 2015
  • GBP 77
(4 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
16 March 2015Appointment of Ms Valerie Gilchrist as a director on 4 February 2015 (2 pages)
16 March 2015Appointment of Ms Valerie Gilchrist as a director on 4 February 2015 (2 pages)
16 March 2015Appointment of Ms Valerie Gilchrist as a director on 4 February 2015 (2 pages)
3 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 102
(6 pages)
3 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 102
(6 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
5 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 102
(6 pages)
5 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 102
(6 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
11 February 2013Second filing of AR01 previously delivered to Companies House made up to 29 January 2013 (16 pages)
11 February 2013Second filing of AR01 previously delivered to Companies House made up to 29 January 2013 (16 pages)
5 February 2013Annual return made up to 29 January 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 11/02/2013
(6 pages)
5 February 2013Annual return made up to 29 January 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 11/02/2013
(6 pages)
3 May 2012Appointment of John Gilchrist as a director (3 pages)
3 May 2012Appointment of John Gilchrist as a director (3 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
10 February 2012Registered office address changed from C/O Henderson Loggie Sinclair Wood, 90 Mitchell Street Glasgow G1 3NQ on 10 February 2012 (1 page)
10 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
10 February 2012Registered office address changed from C/O Henderson Loggie Sinclair Wood, 90 Mitchell Street Glasgow G1 3NQ on 10 February 2012 (1 page)
10 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
8 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
7 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
7 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
9 April 2010Termination of appointment of Jane Fleming as a director (2 pages)
9 April 2010Termination of appointment of Jane Fleming as a director (2 pages)
2 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (6 pages)
2 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (6 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
9 March 2009Return made up to 29/01/09; full list of members (4 pages)
9 March 2009Return made up to 29/01/09; full list of members (4 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
4 February 2008Return made up to 29/01/08; full list of members (3 pages)
4 February 2008Return made up to 29/01/08; full list of members (3 pages)
19 November 2007New director appointed (2 pages)
19 November 2007New director appointed (2 pages)
8 November 2007Secretary resigned (1 page)
8 November 2007Secretary resigned (1 page)
30 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
30 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
12 March 2007Return made up to 29/01/07; full list of members
  • 363(287) ‐ Registered office changed on 12/03/07
(8 pages)
12 March 2007Return made up to 29/01/07; full list of members
  • 363(287) ‐ Registered office changed on 12/03/07
(8 pages)
28 September 2006Accounting reference date extended from 31/01/06 to 28/07/06 (1 page)
28 September 2006Accounting reference date extended from 31/01/06 to 28/07/06 (1 page)
14 August 2006Director resigned (1 page)
14 August 2006Director resigned (1 page)
23 May 2006New secretary appointed;new director appointed (2 pages)
23 May 2006New secretary appointed;new director appointed (2 pages)
7 February 2006Return made up to 29/01/06; full list of members (6 pages)
7 February 2006Return made up to 29/01/06; full list of members (6 pages)
16 January 2006Ad 15/09/05--------- £ si 1@1=1 £ ic 101/102 (2 pages)
16 January 2006Ad 15/09/05--------- £ si 1@1=1 £ ic 101/102 (2 pages)
9 September 2005New secretary appointed (2 pages)
9 September 2005New secretary appointed (2 pages)
9 September 2005Secretary resigned (1 page)
9 September 2005Secretary resigned (1 page)
12 April 2005Director resigned (1 page)
12 April 2005New director appointed (1 page)
12 April 2005Director resigned (1 page)
12 April 2005New director appointed (1 page)
11 March 2005Ad 29/01/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
11 March 2005Ad 29/01/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
11 March 2005New director appointed (1 page)
11 March 2005New director appointed (1 page)
11 March 2005New secretary appointed (1 page)
11 March 2005New secretary appointed (1 page)
7 February 2005Registered office changed on 07/02/05 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
7 February 2005Director resigned (1 page)
7 February 2005Registered office changed on 07/02/05 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
7 February 2005Secretary resigned;director resigned (1 page)
7 February 2005Director resigned (1 page)
7 February 2005Secretary resigned;director resigned (1 page)
29 January 2005Incorporation (9 pages)
29 January 2005Incorporation (9 pages)