Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
AMF Access Services Limited
AMF Access Services Limited is an active company incorporated on 27 May 2022 with the registered office located in Loanhead, Midlothian. AMF Access Services Limited was registered 3 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC733943
Private limited company
Scottish Company
Age
3 years
Incorporated
27 May 2022
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
26 May 2025
(5 months ago)
Next confirmation dated
26 May 2026
Due by
9 June 2026
(7 months remaining)
Last change occurred
4 months ago
Accounts
Submitted
For period
1 Jun
⟶
31 May 2024
(1 year)
Accounts type is
Unaudited Abridged
Next accounts for period
31 May 2025
Due by
28 February 2026
(3 months remaining)
Learn more about AMF Access Services Limited
Contact
Update Details
Address
5 Straiton View
Straiton
Loanhead
EH20 9QZ
Scotland
Address changed on
21 Feb 2024
(1 year 8 months ago)
Previous address was
35 Yewlands Crescent Edinburgh EH16 6TB Scotland
Companies in EH20 9QZ
Telephone
07939 482849
Email
Unreported
Website
Amfaccessservices.co.uk
See All Contacts
People
Officers
4
Shareholders
4
Controllers (PSC)
2
Mrs Anthea Munro
PSC • Director • British • Lives in Scotland • Born in Jan 1980
Mr Mark Ford
PSC • Director • British • Lives in Scotland • Born in Mar 1980
Holly Jordan Walker
Director • British • Lives in Scotland • Born in Dec 1982
Alasdair Gordon Munro
Director • British • Lives in Scotland • Born in Aug 1982
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 May 2024
For period
31 May
⟶
31 May 2024
Traded for
12 months
Cash in Bank
£68.48K
Increased by £56.96K (+494%)
Turnover
Unreported
Same as previous period
Employees
11
Increased by 10 (+1000%)
Total Assets
£252.13K
Increased by £239.18K (+1846%)
Total Liabilities
-£203.4K
Increased by £178.37K (+713%)
Net Assets
£48.73K
Increased by £60.81K (-504%)
Debt Ratio (%)
81%
Decreased by 112.51% (-58%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
4 Months Ago on 13 Jul 2025
Abridged Accounts Submitted
8 Months Ago on 28 Feb 2025
Mark Ford (PSC) Appointed
1 Year Ago on 1 Nov 2024
Ms Holly Jordan Walker Appointed
1 Year Ago on 25 Oct 2024
Confirmation Submitted
1 Year 5 Months Ago on 13 Jun 2024
Abridged Accounts Submitted
1 Year 8 Months Ago on 27 Feb 2024
Mr Mark Ford Details Changed
1 Year 8 Months Ago on 21 Feb 2024
Registered Address Changed
1 Year 8 Months Ago on 21 Feb 2024
Mr Mark Ford Appointed
2 Years 2 Months Ago on 14 Aug 2023
Mr Alasdair Gordon Munro Appointed
2 Years 3 Months Ago on 18 Jul 2023
Get Alerts
Get Credit Report
Discover AMF Access Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Notification of Mark Ford as a person with significant control on 1 November 2024
Submitted on 13 Jul 2025
Confirmation statement made on 26 May 2025 with updates
Submitted on 13 Jul 2025
Unaudited abridged accounts made up to 31 May 2024
Submitted on 28 Feb 2025
Appointment of Ms Holly Jordan Walker as a director on 25 October 2024
Submitted on 27 Oct 2024
Confirmation statement made on 26 May 2024 with no updates
Submitted on 13 Jun 2024
Unaudited abridged accounts made up to 31 May 2023
Submitted on 27 Feb 2024
Registered office address changed from 35 Yewlands Crescent Edinburgh EH16 6TB Scotland to 5 Straiton View Straiton Loanhead EH20 9QZ on 21 February 2024
Submitted on 21 Feb 2024
Director's details changed for Mr Mark Ford on 21 February 2024
Submitted on 21 Feb 2024
Appointment of Mr Mark Ford as a director on 14 August 2023
Submitted on 16 Aug 2023
Appointment of Mr Alasdair Gordon Munro as a director on 18 July 2023
Submitted on 19 Jul 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs