Company number SC279091
Status Active
Incorporation Date 29 January 2005
Company Type Private Limited Company
Address 6TH FLOOR GORDON CHAMBERS, 90 MITCHELL STREET, GLASGOW, G1 3NQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Secretary's details changed for Ms Mary Crawford Venables on 5 April 2016; Director's details changed for Ms Valerie Gilchrist on 5 April 2016. The most likely internet sites of NINETY FOUR LTD. are www.ninetyfour.co.uk, and www.ninety-four.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. The distance to to Cathcart Rail Station is 2.9 miles; to Busby Rail Station is 5.5 miles; to Baillieston Rail Station is 5.6 miles; to Clydebank Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ninety Four Ltd is a Private Limited Company.
The company registration number is SC279091. Ninety Four Ltd has been working since 29 January 2005.
The present status of the company is Active. The registered address of Ninety Four Ltd is 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3nq. . VENABLES, Mary Crawford is a Secretary of the company. GILCHRIST, John is a Director of the company. GILCHRIST, Valerie is a Director of the company. VENABLES, Mary Crawford is a Director of the company. Secretary MCCRABBE, Julie Alice has been resigned. Secretary ORR, Sallyann has been resigned. Nominee Secretary COSEC LIMITED has been resigned. Director FLEMING, Jane has been resigned. Director GILCHRIST, Jonathan Leslie has been resigned. Director KELLY, Alison Ruth has been resigned. Nominee Director CODIR LIMITED has been resigned. Nominee Director COSEC LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Secretary
ORR, Sallyann
Resigned: 10 August 2005
Appointed Date: 29 January 2005
Nominee Secretary
COSEC LIMITED
Resigned: 29 January 2005
Appointed Date: 29 January 2005
Director
FLEMING, Jane
Resigned: 16 March 2010
Appointed Date: 04 July 2007
54 years old
Nominee Director
CODIR LIMITED
Resigned: 29 January 2005
Appointed Date: 29 January 2005
Nominee Director
COSEC LIMITED
Resigned: 29 January 2005
Appointed Date: 29 January 2005
Persons With Significant Control
Mr John Gilchrist
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more
Ms Valerie Gilchrist
Notified on: 6 April 2016
44 years old
Nature of control: Right to appoint and remove directors
NINETY FOUR LTD. Events
06 Feb 2017
Confirmation statement made on 29 January 2017 with updates
06 Feb 2017
Secretary's details changed for Ms Mary Crawford Venables on 5 April 2016
06 Feb 2017
Director's details changed for Ms Valerie Gilchrist on 5 April 2016
06 Feb 2017
Director's details changed for Ms Mary Crawford Venables on 5 April 2016
14 Nov 2016
Director's details changed for Mr John Gilchrist on 14 November 2016
...
... and 41 more events
11 Mar 2005
Ad 29/01/05--------- £ si 100@1=100 £ ic 1/101
07 Feb 2005
Director resigned
07 Feb 2005
Secretary resigned;director resigned
07 Feb 2005
Registered office changed on 07/02/05 from: 78 montgomery street edinburgh lothian EH7 5JA
29 Jan 2005
Incorporation