NINETY FOUR LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameNINETY FOUR LTD.
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC279091
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of NINETY FOUR LTD.?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is NINETY FOUR LTD. located?

    Registered Office Address
    Titanium 1 Kings Inch Place
    PA4 8WF Renfrew
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NINETY FOUR LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 28, 2025
    Next Accounts Due OnApr 28, 2026
    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

    What is the status of the latest confirmation statement for NINETY FOUR LTD.?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 29, 2026
    Next Confirmation Statement DueFeb 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 29, 2025
    OverdueYes

    What are the latest filings for NINETY FOUR LTD.?

    Filings
    DateDescriptionDocumentType

    Court order in a winding-up (& Court Order attachment)

    4 pagesWU01(Scot)

    Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to Titanium 1 Kings Inch Place Renfrew PA4 8WF on Jan 22, 2026

    3 pagesAD01

    Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)

    4 pagesWU02(Scot)

    Termination of appointment of Janet Emily Gilchrist as a director on Oct 22, 2025

    1 pagesTM01

    Total exemption full accounts made up to Jul 31, 2024

    9 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Jan 29, 2025 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Ms Janet Emily Gilchrist as a director on Jun 21, 2024

    2 pagesAP01

    Total exemption full accounts made up to Jul 31, 2023

    8 pagesAA

    Change of details for Mr John Gilchrist as a person with significant control on Mar 12, 2024

    2 pagesPSC04

    Director's details changed for Mr John Gilchrist on Mar 12, 2024

    2 pagesCH01

    Confirmation statement made on Jan 29, 2024 with updates

    5 pagesCS01

    Termination of appointment of Mary Crawford Venables as a secretary on Nov 14, 2023

    1 pagesTM02

    Termination of appointment of Mary Crawford Venables as a director on Nov 14, 2023

    1 pagesTM01

    Total exemption full accounts made up to Jul 31, 2022

    8 pagesAA

    Confirmation statement made on Jan 29, 2023 with updates

    4 pagesCS01

    Director's details changed for Mr John Gilchrist on Dec 02, 2022

    2 pagesCH01

    Change of details for Mr John Gilchrist as a person with significant control on Dec 02, 2022

    2 pagesPSC04

    Total exemption full accounts made up to Jul 31, 2021

    9 pagesAA

    Confirmation statement made on Jan 29, 2022 with updates

    5 pagesCS01

    Cancellation of shares. Statement of capital on Oct 05, 2020

    • Capital: GBP 100
    4 pagesSH06

    Purchase of own shares.

    3 pagesSH03

    Cessation of Valerie Gilchrist as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Change of details for Mr John Gilchrist as a person with significant control on May 27, 2021

    2 pagesPSC04

    Who are the officers of NINETY FOUR LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GILCHRIST, John
    Kings Inch Place
    PA4 8WF Renfrew
    Titanium 1
    Director
    Kings Inch Place
    PA4 8WF Renfrew
    Titanium 1
    ScotlandBritish168873200012
    GILCHRIST, Valerie
    90 Mitchell Street
    G1 3NQ Glasgow
    6th Floor, Gordon Chambers
    Scotland
    Director
    90 Mitchell Street
    G1 3NQ Glasgow
    6th Floor, Gordon Chambers
    Scotland
    ScotlandBritish195883530001
    MCCRABBE, Julie Alice
    63a Clapton Common
    E5 9AA London
    Secretary
    63a Clapton Common
    E5 9AA London
    Irish107505590001
    ORR, Sallyann
    2f2, 8 Commercial Street
    Leith
    EH6 6JA Edinburgh
    Midlothian
    Secretary
    2f2, 8 Commercial Street
    Leith
    EH6 6JA Edinburgh
    Midlothian
    British103709320001
    VENABLES, Mary Crawford
    90 Mitchell Street
    G1 3NQ Glasgow
    6th Floor, Gordon Chambers
    United Kingdom
    Secretary
    90 Mitchell Street
    G1 3NQ Glasgow
    6th Floor, Gordon Chambers
    United Kingdom
    British113021190001
    COSEC LIMITED
    78 Montgomery Street
    EH7 5JA Edinburgh
    Lothian
    Nominee Secretary
    78 Montgomery Street
    EH7 5JA Edinburgh
    Lothian
    900003850001
    FLEMING, Jane
    24 Bolton Drive
    Mount Florida
    G42 9DY Glasgow
    Director
    24 Bolton Drive
    Mount Florida
    G42 9DY Glasgow
    British125975280001
    GILCHRIST, Janet Emily
    90 Mitchell Street
    G1 3NQ Glasgow
    6th Floor, Gordon Chambers
    Scotland
    Director
    90 Mitchell Street
    G1 3NQ Glasgow
    6th Floor, Gordon Chambers
    Scotland
    United KingdomBritish324325770001
    GILCHRIST, Jonathan Leslie
    Flat 3/1
    36 Walter Street
    G31 3PZ Glasgow
    Director
    Flat 3/1
    36 Walter Street
    G31 3PZ Glasgow
    British103709270001
    KELLY, Alison Ruth
    109 Weston Road
    Aston Clinton
    HP22 5EP Aylesbury
    Buckinghamshire
    Director
    109 Weston Road
    Aston Clinton
    HP22 5EP Aylesbury
    Buckinghamshire
    British104415900001
    VENABLES, Mary Crawford
    90 Mitchell Street
    G1 3NQ Glasgow
    6th Floor, Gordon Chambers
    United Kingdom
    Director
    90 Mitchell Street
    G1 3NQ Glasgow
    6th Floor, Gordon Chambers
    United Kingdom
    United KingdomBritish113021190001
    CODIR LIMITED
    78 Montgomery Street
    EH7 5JA Edinburgh
    Lothian
    Nominee Director
    78 Montgomery Street
    EH7 5JA Edinburgh
    Lothian
    900003840001
    COSEC LIMITED
    78 Montgomery Street
    EH7 5JA Edinburgh
    Lothian
    Nominee Director
    78 Montgomery Street
    EH7 5JA Edinburgh
    Lothian
    900003850001

    Who are the persons with significant control of NINETY FOUR LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Valerie Gilchrist
    90 Mitchell Street
    G1 3NQ Glasgow
    6th Floor, Gordon Chambers
    Scotland
    Apr 06, 2016
    90 Mitchell Street
    G1 3NQ Glasgow
    6th Floor, Gordon Chambers
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr John Gilchrist
    90 Mitchell Street
    G1 3NQ Glasgow
    6th Floor, Gordon Chambers
    United Kingdom
    Apr 06, 2016
    90 Mitchell Street
    G1 3NQ Glasgow
    6th Floor, Gordon Chambers
    United Kingdom
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does NINETY FOUR LTD. have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 11, 2026Petition date
    Feb 16, 2026Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Blair Milne
    Titanium 1 Kings Inch Place
    PA4 8WF Renfrew
    Renfrewshire
    practitioner
    Titanium 1 Kings Inch Place
    PA4 8WF Renfrew
    Renfrewshire
    James Fennessey
    Titanium 1 Kings Inch Place
    PA4 8WF Renfrew
    Glasgow
    practitioner
    Titanium 1 Kings Inch Place
    PA4 8WF Renfrew
    Glasgow
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0