1981 HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

1981 HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC507723

Incorporation date

05/06/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Johnston Carmichael, 227 West George Street, Glasgow G2 2NDCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/2015)
dot icon14/04/2026
Confirmation statement made on 2026-03-20 with updates
dot icon16/03/2026
Registration of charge SC5077230008, created on 2026-03-05
dot icon16/03/2026
Registration of charge SC5077230009, created on 2026-02-27
dot icon05/01/2026
Change of details for Mr Robert Walter Stewart as a person with significant control on 2026-01-05
dot icon05/01/2026
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 2026-01-05
dot icon05/01/2026
Director's details changed for Mr Robert Walter Stewart on 2026-01-05
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/06/2025
Satisfaction of charge SC5077230005 in full
dot icon30/05/2025
Confirmation statement made on 2025-03-20 with updates
dot icon19/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon01/11/2024
Registration of charge SC5077230006, created on 2024-10-30
dot icon01/11/2024
Registration of charge SC5077230007, created on 2024-10-30
dot icon26/04/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon18/03/2024
Total exemption full accounts made up to 2022-12-31
dot icon28/03/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon30/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/09/2022
Previous accounting period shortened from 2021-12-27 to 2021-12-26
dot icon23/06/2022
Previous accounting period extended from 2021-06-27 to 2021-12-27
dot icon25/04/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon28/10/2021
Registration of charge SC5077230004, created on 2021-10-22
dot icon28/10/2021
Registration of charge SC5077230005, created on 2021-10-19
dot icon14/10/2021
Registration of charge SC5077230003, created on 2021-10-11
dot icon24/09/2021
Total exemption full accounts made up to 2020-06-30
dot icon25/06/2021
Previous accounting period shortened from 2020-06-28 to 2020-06-27
dot icon04/05/2021
Confirmation statement made on 2021-03-20 with updates
dot icon14/04/2020
Confirmation statement made on 2020-03-20 with updates
dot icon19/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon12/12/2019
Satisfaction of charge SC5077230001 in full
dot icon15/11/2019
Satisfaction of charge SC5077230002 in full
dot icon05/11/2019
Change of details for Mr Robert Walter Stewart as a person with significant control on 2019-11-05
dot icon04/07/2019
Total exemption full accounts made up to 2018-06-30
dot icon12/06/2019
Previous accounting period shortened from 2018-06-29 to 2018-06-28
dot icon20/03/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon12/03/2019
Previous accounting period shortened from 2018-06-30 to 2018-06-29
dot icon30/01/2019
Registered office address changed from Unit 1 Brownsburn Industrial Estate Ninian Road Airdrie ML6 9SE United Kingdom to 107 West Regent Street Glasgow G2 2BA on 2019-01-30
dot icon20/03/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon14/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon06/09/2017
Amended total exemption small company accounts made up to 2016-06-30
dot icon27/04/2017
Confirmation statement made on 2017-03-20 with updates
dot icon03/02/2017
Accounts for a dormant company made up to 2016-06-30
dot icon09/06/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon07/05/2016
Registration of charge SC5077230002, created on 2016-05-04
dot icon29/04/2016
Registration of charge SC5077230001, created on 2016-04-28
dot icon05/06/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£69,830.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
26/12/2025
dot iconNext due on
26/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
191.10K
-
0.00
69.83K
-
2022
2
191.10K
-
0.00
69.83K
-

Employees

2022

Employees

2 Ascended- *

Net Assets(GBP)

191.10K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

69.83K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Robert Walter Stewart
Director
05/06/2015 - Present
20

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About 1981 HOLDINGS LIMITED

1981 HOLDINGS LIMITED is an(a) Active company incorporated on 05/06/2015 with the registered office located at C/O Johnston Carmichael, 227 West George Street, Glasgow G2 2ND. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of 1981 HOLDINGS LIMITED?

toggle

1981 HOLDINGS LIMITED is currently Active. It was registered on 05/06/2015 .

Where is 1981 HOLDINGS LIMITED located?

toggle

1981 HOLDINGS LIMITED is registered at C/O Johnston Carmichael, 227 West George Street, Glasgow G2 2ND.

What does 1981 HOLDINGS LIMITED do?

toggle

1981 HOLDINGS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does 1981 HOLDINGS LIMITED have?

toggle

1981 HOLDINGS LIMITED had 2 employees in 2022.

What is the latest filing for 1981 HOLDINGS LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-03-20 with updates.