ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

1981 Holdings Limited

1981 Holdings Limited is an active company incorporated on 5 June 2015 with the registered office located in Glasgow, City of Glasgow. 1981 Holdings Limited was registered 10 years ago.
Status
Active
Active since 8 years ago
Company No
SC507723
Private limited company
Scottish Company
Age
10 years
Incorporated 5 June 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 March 2025 (10 months ago)
Next confirmation dated 20 March 2026
Due by 3 April 2026 (2 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 26 December 2025
Due by 26 September 2026 (8 months remaining)
Contact
Address
C/O Johnston Carmichael
227 West George Street
Glasgow
G2 2ND
Scotland
Address changed on 5 Jan 2026 (16 days ago)
Previous address was 107 West Regent Street Glasgow G2 2BA
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Nov 1981
Mr Robert Walter Stewart
PSC • British • Lives in Scotland • Born in Nov 1981
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
JWR Coachworks Limited
Robert Walter Stewart is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£102.94K
Increased by £51K (+98%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£860.39K
Increased by £335.19K (+64%)
Total Liabilities
-£674.7K
Increased by £281.62K (+72%)
Net Assets
£185.69K
Increased by £53.57K (+41%)
Debt Ratio (%)
78%
Increased by 3.57% (+5%)
Latest Activity
Mr Robert Walter Stewart Details Changed
16 Days Ago on 5 Jan 2026
Registered Address Changed
16 Days Ago on 5 Jan 2026
Mr Robert Walter Stewart (PSC) Details Changed
16 Days Ago on 5 Jan 2026
Full Accounts Submitted
3 Months Ago on 26 Sep 2025
Charge Satisfied
7 Months Ago on 16 Jun 2025
Confirmation Submitted
7 Months Ago on 30 May 2025
Full Accounts Submitted
1 Year 1 Month Ago on 19 Dec 2024
New Charge Registered
1 Year 2 Months Ago on 30 Oct 2024
New Charge Registered
1 Year 2 Months Ago on 30 Oct 2024
Confirmation Submitted
1 Year 9 Months Ago on 26 Apr 2024
Get Credit Report
Discover 1981 Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Robert Walter Stewart on 5 January 2026
Submitted on 5 Jan 2026
Registered office address changed from 107 West Regent Street Glasgow G2 2BA to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 5 January 2026
Submitted on 5 Jan 2026
Change of details for Mr Robert Walter Stewart as a person with significant control on 5 January 2026
Submitted on 5 Jan 2026
Total exemption full accounts made up to 31 December 2024
Submitted on 26 Sep 2025
Satisfaction of charge SC5077230005 in full
Submitted on 16 Jun 2025
Confirmation statement made on 20 March 2025 with updates
Submitted on 30 May 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 19 Dec 2024
Registration of charge SC5077230007, created on 30 October 2024
Submitted on 1 Nov 2024
Registration of charge SC5077230006, created on 30 October 2024
Submitted on 1 Nov 2024
Confirmation statement made on 20 March 2024 with no updates
Submitted on 26 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year