1981 HOLDINGS LIMITED

Active Glasgow

Other business support service activities n.e.c.

2 employees website.com
Property, infrastructure and construction Facilities management Other business support service activities n.e.c.
1

1981 HOLDINGS LIMITED

Other business support service activities n.e.c.

Founded 5 Jun 2015 Active Glasgow, Scotland 2 employees website.com
Property, infrastructure and construction Facilities management Other business support service activities n.e.c.
Accounts Submitted 26 Sept 2025 Next due 26 Sept 2026 4 months remaining
Confirmation Submitted 14 Apr 2026 Next due 3 Apr 2027 11 months remaining
Net assets £186K £54K 2024 year on year
Total assets £860K £335K 2024 year on year
Total Liabilities £675K £282K 2024 year on year
Charges 9
6 outstanding 3 satisfied

Contact & Details

Contact

Registered Address

C/O Johnston Carmichael 227 West George Street Glasgow G2 2ND Scotland

Email

info@example.com

Website

www.example.com

Full company profile for 1981 HOLDINGS LIMITED (SC507723), an active property, infrastructure and construction company based in Glasgow, Scotland. Incorporated 5 Jun 2015. Other business support service activities n.e.c.. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2016–2024)

Cash in Bank

£102.94k

Increased by £51.00k (+98%)

Net Assets

£185.69k

Increased by £53.57k (+41%)

Total Liabilities

£674.70k

Increased by £281.62k (+72%)

Turnover

N/A

Employees

2

Debt Ratio

78%

Increased by 3 (+4%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active
Status
Stewart, Robert WalterDirectorBritishUnited Kingdom445 Jun 2015Active

Shareholders

Shareholders (1)

Robert Walter Stewart
100.0%

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Robert Walter Stewart

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB November 1981
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Mr Robert Walter Stewart

British

Active
Notified 6 Apr 2016
Residence Scotland
DOB November 1981
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Group Structure

Group Structure

1981 HOLDINGS LIMITED Current Company

Charges

Charges

6 outstanding 3 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
14 Apr 2026Confirmation StatementConfirmation statement made on 20 Mar 2026 with updates
16 Mar 2026MortgageMortgage Create With Deed With Charge Number Charge Creation Date
16 Mar 2026MortgageMortgage Create With Deed With Charge Number Charge Creation Date
5 Jan 2026OfficersChange to director Mr Robert Walter Stewart on 5 Jan 2026
5 Jan 2026AddressChange Registered Office Address Company With Date Old Address New Address
14 Apr 2026 Confirmation Statement

Confirmation statement made on 20 Mar 2026 with updates

16 Mar 2026 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

16 Mar 2026 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

5 Jan 2026 Officers

Change to director Mr Robert Walter Stewart on 5 Jan 2026

5 Jan 2026 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Confirmation statement made on 20 Mar 2026 with updates

3 weeks ago on 14 Apr 2026

Mortgage Create With Deed With Charge Number Charge Creation Date

1 months ago on 16 Mar 2026

Mortgage Create With Deed With Charge Number Charge Creation Date

1 months ago on 16 Mar 2026

Change to director Mr Robert Walter Stewart on 5 Jan 2026

4 months ago on 5 Jan 2026

Change Registered Office Address Company With Date Old Address New Address

4 months ago on 5 Jan 2026