Background WavePink WaveYellow Wave

AMCOUNTING LIMITED (SC487460)

AMCOUNTING LIMITED (SC487460) is an active UK company. incorporated on 25 September 2014. with registered office in Dunblane. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 1 other business activities. AMCOUNTING LIMITED has been registered for 11 years. Current directors include MITCHELL, Andrew John Gilmour.

Company Number
SC487460
Status
active
Type
ltd
Incorporated
25 September 2014
Age
11 years
Address
Unit 9, Rfl House, Dunblane, FK15 9AJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
MITCHELL, Andrew John Gilmour
SIC Codes
68320, 69202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMCOUNTING LIMITED

AMCOUNTING LIMITED is an active company incorporated on 25 September 2014 with the registered office located in Dunblane. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 1 other business activity. AMCOUNTING LIMITED was registered 11 years ago.(SIC: 68320, 69202)

Status

active

Active since 11 years ago

Company No

SC487460

LTD Company

Age

11 Years

Incorporated 25 September 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (6 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026

Previous Company Names

RFL 159 LIMITED
From: 5 July 2022To: 17 July 2025
AMCOUNTING LIMITED
From: 25 September 2014To: 5 July 2022
Contact
Address

Unit 9, Rfl House Anderson Street Dunblane, FK15 9AJ,

Timeline

5 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Sept 14
New Owner
Oct 17
Director Left
Sept 19
Owner Exit
Sept 19
New Owner
Oct 19
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MITCHELL, Andrew John Gilmour

Active
Anderson Street, DunblaneFK15 9AJ
Born August 1980
Director
Appointed 25 Sept 2014

EADIE, Lynn Elizabeth

Resigned
Mulloch Avenue, FalkirkFK2 7GA
Born May 1981
Director
Appointed 25 Sept 2014
Resigned 27 Sept 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Andrew John Gilmour Mitchell

Active
Anderson Street, DunblaneFK15 9AJ
Born August 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Sept 2019

Miss Lynn Elizabeth Eadie

Ceased
Anderson Street, DunblaneFK15 9AJ
Born May 1981

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 27 Sept 2019
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Certificate Change Of Name Company
17 July 2025
CERTNMCertificate of Incorporation on Change of Name
Dissolution Withdrawal Application Strike Off Company
17 July 2025
DS02DS02
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2025
AAAnnual Accounts
Dissolution Voluntary Strike Off Suspended
16 July 2024
SOAS(A)SOAS(A)
Gazette Notice Voluntary
25 June 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
17 June 2024
DS01DS01
Accounts With Accounts Type Dormant
17 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Certificate Change Of Name Company
5 July 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Unaudited Abridged
23 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 October 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
2 October 2019
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
27 September 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
27 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
10 October 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Incorporation Company
25 September 2014
NEWINCIncorporation