Company Name1981 Holdings Limited
DirectorRobert Walter Stewart
Company StatusActive
Company NumberSC507723
CategoryPrivate Limited Company
Incorporation Date5 June 2015(8 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Robert Walter Stewart
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 West Regent Street
Glasgow
G2 2BA
Scotland

Location

Registered Address107 West Regent Street
Glasgow
G2 2BA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due26 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 December

Returns

Latest Return20 March 2023 (1 year ago)
Next Return Due3 April 2024 (5 days from now)

Charges

19 October 2021Delivered on: 28 October 2021
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The subjects known as and forming 91 james weir grove, uddingston, glasgow, G71 7PL registered in the land register of scotland under title number LAN217674.
Outstanding
22 October 2021Delivered on: 28 October 2021
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The subjects known as and forming 23 copperwood court, hamilton, ML3 0RE registered in the land register of scotland under title number LAN184715.
Outstanding
11 October 2021Delivered on: 14 October 2021
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
4 May 2016Delivered on: 7 May 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 24 guthrie court, motherwell. LAN142599.
Outstanding
28 April 2016Delivered on: 29 April 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

14 April 2020Confirmation statement made on 20 March 2020 with updates (4 pages)
19 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
12 December 2019Satisfaction of charge SC5077230001 in full (4 pages)
15 November 2019Satisfaction of charge SC5077230002 in full (4 pages)
5 November 2019Change of details for Mr Robert Walter Stewart as a person with significant control on 5 November 2019 (2 pages)
4 July 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
12 June 2019Previous accounting period shortened from 29 June 2018 to 28 June 2018 (1 page)
20 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
12 March 2019Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page)
30 January 2019Registered 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 30 January 2019 (2 pages)
20 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
14 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
6 September 2017Amended total exemption small company accounts made up to 30 June 2016 (5 pages)
6 September 2017Amended total exemption small company accounts made up to 30 June 2016 (5 pages)
27 April 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
3 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
3 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
9 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(4 pages)
9 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
(4 pages)
7 May 2016Registration of charge SC5077230002, created on 4 May 2016 (6 pages)
7 May 2016Registration of charge SC5077230002, created on 4 May 2016 (6 pages)
29 April 2016Registration of charge SC5077230001, created on 28 April 2016 (5 pages)
29 April 2016Registration of charge SC5077230001, created on 28 April 2016 (5 pages)
5 June 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-06-05
  • GBP 100
(22 pages)
5 June 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-06-05
  • GBP 100
(22 pages)