ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Virtual Water Services Ltd

Virtual Water Services Ltd is an active company incorporated on 7 May 2020 with the registered office located in Glasgow, Lanarkshire. Virtual Water Services Ltd was registered 5 years ago.
Status
Active
Active since incorporation
Company No
SC660750
Private limited company
Scottish Company
Age
5 years
Incorporated 7 May 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 May 2025 (4 months ago)
Next confirmation dated 1 May 2026
Due by 15 May 2026 (8 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Small
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Scottish Enterprise Technology Park Orion House
Bramah Avenue
East Kilbride
G75 0RD
Scotland
Address changed on 23 Jan 2024 (1 year 7 months ago)
Previous address was 5 Redwood Place East Kilbride Glasgow G74 5PB Scotland
Telephone
0141 4653397
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
2
Director • British • Lives in Scotland • Born in Dec 1970
Virtual Group Holdings Limited
PSC
Mr Grant James Currie
PSC • British • Lives in Scotland • Born in Dec 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Virtual FM Limited
Grant James Currie is a mutual person.
Active
Virtual Facilities Services Ltd
Grant James Currie is a mutual person.
Active
Ignite Consultancy Services Limited
Grant James Currie is a mutual person.
Active
Virtual Group Holdings Limited
Grant James Currie is a mutual person.
Active
Virtual Technical Services Limited
Grant James Currie is a mutual person.
Active
Virtual Fire & Security Services Limited
Grant James Currie is a mutual person.
Active
Virtual Group Services Ltd
Grant James Currie is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£5.44K
Decreased by £3.86K (-42%)
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 2 (-67%)
Total Assets
£17K
Decreased by £3.52K (-17%)
Total Liabilities
-£167.26K
Increased by £10.3K (+7%)
Net Assets
-£150.26K
Decreased by £13.82K (+10%)
Debt Ratio (%)
984%
Increased by 219.01% (+29%)
Latest Activity
New Charge Registered
4 Days Ago on 5 Sep 2025
Confirmation Submitted
1 Month Ago on 12 Jul 2025
Small Accounts Submitted
5 Months Ago on 31 Mar 2025
Confirmation Submitted
1 Year 3 Months Ago on 13 May 2024
Small Accounts Submitted
1 Year 5 Months Ago on 28 Mar 2024
Registered Address Changed
1 Year 7 Months Ago on 23 Jan 2024
Virtual Services Group Limited (PSC) Details Changed
1 Year 8 Months Ago on 20 Dec 2023
Mr Grant James Currie Details Changed
1 Year 8 Months Ago on 20 Dec 2023
Virtual Group Holdings Limited (PSC) Details Changed
1 Year 10 Months Ago on 8 Nov 2023
Grant James Currie (PSC) Appointed
5 Years Ago on 8 May 2020
Get Credit Report
Discover Virtual Water Services Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge SC6607500001, created on 5 September 2025
Submitted on 5 Sep 2025
Second filing of Confirmation Statement dated 2 May 2024
Submitted on 13 Aug 2025
Change of details for Virtual Group Holdings Limited as a person with significant control on 8 November 2023
Submitted on 13 Aug 2025
Confirmation statement made on 1 May 2025 with updates
Submitted on 12 Jul 2025
Accounts for a small company made up to 31 March 2024
Submitted on 31 Mar 2025
Notification of Grant James Currie as a person with significant control on 8 May 2020
Submitted on 10 Oct 2024
Confirmation statement made on 2 May 2024 with updates
Submitted on 13 May 2024
Accounts for a small company made up to 31 March 2023
Submitted on 28 Mar 2024
Director's details changed for Mr Grant James Currie on 20 December 2023
Submitted on 23 Jan 2024
Registered office address changed from 5 Redwood Place East Kilbride Glasgow G74 5PB Scotland to Scottish Enterprise Technology Park Orion House Bramah Avenue East Kilbride G75 0rd on 23 January 2024
Submitted on 23 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year