Company NameVirtual Fm Limited
DirectorsGrant James Currie and Adrienne Mary McArthur Currie
Company StatusActive
Company NumberSC517801
CategoryPrivate Limited Company
Incorporation Date13 October 2015(8 years, 6 months ago)
Previous NameAerial Fm Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Grant James Currie
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2015(same day as company formation)
RoleFacilities Management
Country of ResidenceUnited Kingdom
Correspondence AddressScottish Enterprise Technology Park Orion House
Bramah Avenue
East Kilbride
G75 0RD
Scotland
Director NameMrs Adrienne Mary McArthur Currie
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2020(4 years, 5 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressScottish Enterprise Technology Park Orion House
Bramah Avenue
East Kilbride
G75 0RD
Scotland

Location

Registered AddressScottish Enterprise Technology Park Orion House
Bramah Avenue
East Kilbride
G75 0RD
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride Central South
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return14 September 2023 (7 months, 1 week ago)
Next Return Due28 September 2024 (5 months from now)

Charges

28 November 2017Delivered on: 1 December 2017
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding

Filing History

19 November 2020Confirmation statement made on 12 October 2020 with updates (4 pages)
12 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
2 June 2020Appointment of Mrs Adrienne Mary Mcarthur Currie as a director on 31 March 2020 (2 pages)
31 May 2020Registered office address changed from C/O Stuart Mcneil at Holmes Mackillop Solicitors 109 Douglas Street Blythswood Square Glasgow G2 4HB Scotland to Westpoint House 5 Redwood Place Peel Park East Kilbride South Lanarkshire G74 5PB on 31 May 2020 (1 page)
31 May 2020Director's details changed for Mr Grant James Currie on 31 May 2020 (2 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
14 November 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
9 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-08
(3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
1 December 2017Registration of charge SC5178010001, created on 28 November 2017 (10 pages)
3 November 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
12 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 January 2017Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
25 January 2017Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
2 January 2017Registered office address changed from 47 De Walden Drive Rowallan Kilmarnock Ayrshire KA3 6AA United Kingdom to C/O Stuart Mcneil at Holmes Mackillop Solicitors 109 Douglas Street Blythswood Square Glasgow G2 4HB on 2 January 2017 (1 page)
2 January 2017Registered office address changed from 47 De Walden Drive Rowallan Kilmarnock Ayrshire KA3 6AA United Kingdom to C/O Stuart Mcneil at Holmes Mackillop Solicitors 109 Douglas Street Blythswood Square Glasgow G2 4HB on 2 January 2017 (1 page)
18 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
13 October 2015Incorporation
Statement of capital on 2015-10-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 October 2015Incorporation
Statement of capital on 2015-10-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)