Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Ninety Four Ltd
Ninety Four Ltd is an active company incorporated on 29 January 2005 with the registered office located in Glasgow, City of Glasgow. Ninety Four Ltd was registered 20 years ago.
Watch Company
Status
Active
Active since
incorporation
Compulsory strike-off
was discontinued 4 months ago
Company No
SC279091
Private limited company
Scottish Company
Age
20 years
Incorporated
29 January 2005
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
29 January 2025
(7 months ago)
Next confirmation dated
29 January 2026
Due by
12 February 2026
(5 months remaining)
Last change occurred
1 year 7 months ago
Accounts
Submitted
For period
1 Aug
⟶
31 Jul 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
28 July 2025
Due by
28 April 2026
(7 months remaining)
Learn more about Ninety Four Ltd
Contact
Address
6th Floor Gordon Chambers
90 Mitchell Street
Glasgow
G1 3NQ
Same address for the past
13 years
Companies in G1 3NQ
Telephone
Unreported
Email
Unreported
Website
Threeninetyfour.com
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
1
Mr John Gilchrist
PSC • Director • British • Lives in Scotland • Born in Jun 1947 • None
Ms Valerie Gilchrist
Director • British • Lives in Scotland • Born in Mar 1981
Janet Emily Gilchrist
Director • British • Lives in UK • Born in Jul 1961
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Holkar Ltd
John Gilchrist, Ms Valerie Gilchrist, and 1 more are mutual people.
Active
The Ringmaker Ltd
John Gilchrist and Ms Valerie Gilchrist are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jul 2024
For period
31 Jul
⟶
31 Jul 2024
Traded for
12 months
Cash in Bank
£901
Decreased by £20.42K (-96%)
Turnover
Unreported
Same as previous period
Employees
7
Same as previous period
Total Assets
£81.01K
Decreased by £10.38K (-11%)
Total Liabilities
-£51.89K
Increased by £486 (+1%)
Net Assets
£29.12K
Decreased by £10.87K (-27%)
Debt Ratio (%)
64%
Increased by 7.81% (+14%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 23 Jul 2025
Compulsory Strike-Off Discontinued
4 Months Ago on 26 Apr 2025
Confirmation Submitted
4 Months Ago on 23 Apr 2025
Compulsory Gazette Notice
4 Months Ago on 22 Apr 2025
Ms Janet Emily Gilchrist Appointed
1 Year 2 Months Ago on 21 Jun 2024
Full Accounts Submitted
1 Year 4 Months Ago on 25 Apr 2024
Mr John Gilchrist Details Changed
1 Year 5 Months Ago on 12 Mar 2024
Mr John Gilchrist (PSC) Details Changed
1 Year 5 Months Ago on 12 Mar 2024
Confirmation Submitted
1 Year 7 Months Ago on 29 Jan 2024
Mary Crawford Venables Resigned
1 Year 9 Months Ago on 14 Nov 2023
Get Alerts
Get Credit Report
Discover Ninety Four Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 July 2024
Submitted on 23 Jul 2025
Compulsory strike-off action has been discontinued
Submitted on 26 Apr 2025
Confirmation statement made on 29 January 2025 with no updates
Submitted on 23 Apr 2025
First Gazette notice for compulsory strike-off
Submitted on 22 Apr 2025
Appointment of Ms Janet Emily Gilchrist as a director on 21 June 2024
Submitted on 21 Jun 2024
Total exemption full accounts made up to 31 July 2023
Submitted on 25 Apr 2024
Change of details for Mr John Gilchrist as a person with significant control on 12 March 2024
Submitted on 12 Mar 2024
Director's details changed for Mr John Gilchrist on 12 March 2024
Submitted on 12 Mar 2024
Confirmation statement made on 29 January 2024 with updates
Submitted on 29 Jan 2024
Termination of appointment of Mary Crawford Venables as a secretary on 14 November 2023
Submitted on 15 Nov 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs