BAVS (BERWICKSHIRE) LTD

BAVS (BERWICKSHIRE) LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameBAVS (BERWICKSHIRE) LTD
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number SC381152
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BAVS (BERWICKSHIRE) LTD?

    • Combined office administrative service activities (82110) / Administrative and support service activities

    Where is BAVS (BERWICKSHIRE) LTD located?

    Registered Office Address
    Berwickshire Reuse Hub Smiths Yard
    Berwick Road, Chirnside
    TD11 3XG Duns
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of BAVS (BERWICKSHIRE) LTD?

    Previous Company Names
    Company NameFromUntil
    THE BERWICKSHIRE ASSOCIATION FOR VOLUNTARY SERVICEJun 29, 2010Jun 29, 2010

    What are the latest accounts for BAVS (BERWICKSHIRE) LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for BAVS (BERWICKSHIRE) LTD?

    Last Confirmation Statement Made Up ToJun 29, 2026
    Next Confirmation Statement DueJul 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 29, 2025
    OverdueNo

    What are the latest filings for BAVS (BERWICKSHIRE) LTD?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of George Weir Megahy as a director on Mar 04, 2026

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2025

    24 pagesAA

    Termination of appointment of Nancy Elisabeth Woodhead as a director on Sep 15, 2025

    1 pagesTM01

    Director's details changed for Mr Marshal Wilson on Sep 15, 2025

    2 pagesCH01

    Director's details changed for Martin Peter Miller Tennant on Sep 15, 2025

    2 pagesCH01

    Director's details changed for Mr Brian Sweenie on Sep 15, 2025

    2 pagesCH01

    Director's details changed for George Weir Megahy on Sep 15, 2025

    2 pagesCH01

    Director's details changed for Mr Robert Philip Landon on Sep 15, 2025

    2 pagesCH01

    Director's details changed for Mr David Scott Holmes on Sep 15, 2025

    2 pagesCH01

    Director's details changed for Miss Charlotte Mary Fripp on Sep 15, 2025

    2 pagesCH01

    Memorandum and Articles of Association

    28 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Confirmation statement made on Jun 29, 2025 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed the berwickshire association for voluntary service\certificate issued on 09/01/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 09, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 07, 2024

    RES15

    Registered office address changed from , 55 Newtown Street, Duns, Berwickshire, TD11 3AU, Scotland to Berwickshire Reuse Hub Smiths Yard Berwick Road, Chirnside Duns TD11 3XG on Jan 08, 2025

    1 pagesAD01

    Appointment of Miss Annette Mcgraith as a secretary on Jan 01, 2025

    2 pagesAP03

    Termination of appointment of Rory Campbell Hamilton as a director on Jan 01, 2025

    1 pagesTM01

    Termination of appointment of Delia Nimmo as a director on Jan 01, 2025

    1 pagesTM01

    Termination of appointment of Fiona Ann Beal as a secretary on Jan 01, 2025

    1 pagesTM02

    Termination of appointment of Karen Elizabeth Birch as a director on Jan 01, 2025

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2024

    23 pagesAA

    Confirmation statement made on Jun 29, 2024 with no updates

    3 pagesCS01

    Appointment of Mr David Scott Holmes as a director on Dec 10, 2023

    2 pagesAP01

    Appointment of Miss Charlotte Mary Fripp as a director on Oct 25, 2023

    2 pagesAP01

    Who are the officers of BAVS (BERWICKSHIRE) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCGRAITH, Annette
    Smiths Yard
    Berwick Road, Chirnside
    TD11 3XG Duns
    Berwickshire Reuse Hub
    Scotland
    Secretary
    Smiths Yard
    Berwick Road, Chirnside
    TD11 3XG Duns
    Berwickshire Reuse Hub
    Scotland
    330993040001
    FRIPP, Charlotte Mary
    Chirnside
    TD11 3XG Duns
    Bavs Reuse Hub, Smiths Yard, Berwick Road
    Berwickshire
    Scotland
    Director
    Chirnside
    TD11 3XG Duns
    Bavs Reuse Hub, Smiths Yard, Berwick Road
    Berwickshire
    Scotland
    United KingdomBritish318684750001
    HOLMES, David Scott
    Chirnside
    TD11 3XG Duns
    Bavs Reuse Hub, Smiths Yard, Berwick Road
    Berwickshire
    Scotland
    Director
    Chirnside
    TD11 3XG Duns
    Bavs Reuse Hub, Smiths Yard, Berwick Road
    Berwickshire
    Scotland
    ScotlandBritish322039150002
    LANDON, Robert Philip
    Chirnside
    TD11 3XG Duns
    Bavs Reuse Hub, Smiths Yard, Berwick Road
    Berwickshire
    Scotland
    Director
    Chirnside
    TD11 3XG Duns
    Bavs Reuse Hub, Smiths Yard, Berwick Road
    Berwickshire
    Scotland
    United KingdomBritish122158780002
    ROMANES, Marion
    Smiths Yard
    Berwick Road, Chirnside
    TD11 3XG Duns
    Berwickshire Reuse Hub
    Scotland
    Director
    Smiths Yard
    Berwick Road, Chirnside
    TD11 3XG Duns
    Berwickshire Reuse Hub
    Scotland
    ScotlandBritish189594120001
    SWEENIE, Brian
    Chirnside
    TD11 3XG Duns
    Bavs Reuse Hub, Smiths Yard, Berwick Road
    Berwickshire
    Scotland
    Director
    Chirnside
    TD11 3XG Duns
    Bavs Reuse Hub, Smiths Yard, Berwick Road
    Berwickshire
    Scotland
    ScotlandBritish519810001
    TENNANT, Martin Peter Miller
    Chirnside
    TD11 3XG Duns
    Bavs Reuse Hub, Smiths Yard, Berwick Road
    Berwickshire
    Scotland
    Director
    Chirnside
    TD11 3XG Duns
    Bavs Reuse Hub, Smiths Yard, Berwick Road
    Berwickshire
    Scotland
    United KingdomBritish271980750001
    WILSON, Marshall
    Chirnside
    TD11 3XG Duns
    Bavs Reuse Hub, Smiths Yard, Berwick Road
    Berwickshire
    Scotland
    Director
    Chirnside
    TD11 3XG Duns
    Bavs Reuse Hub, Smiths Yard, Berwick Road
    Berwickshire
    Scotland
    United KingdomBritish193457760005
    AMARAL, Juliana
    Newtown Street
    TD11 3AU Duns
    55
    Berwickshire
    Scotland
    Secretary
    Newtown Street
    TD11 3AU Duns
    55
    Berwickshire
    Scotland
    282863390001
    BEAL, Fiona Ann
    55 Newtown Street
    TD11 3AU Duns
    55 Newtown St, Duns
    Berwickshire
    Scotland
    Secretary
    55 Newtown Street
    TD11 3AU Duns
    55 Newtown St, Duns
    Berwickshire
    Scotland
    318679240001
    CREMIN, Kathy, Dr
    Newtown Street
    TD11 3AU Duns
    55
    Berwickshire
    Scotland
    Secretary
    Newtown Street
    TD11 3AU Duns
    55
    Berwickshire
    Scotland
    203731760001
    FOWLER, Anthony John
    Station Road
    TD11 3HS Duns
    Platform One
    Berwickshire
    Secretary
    Station Road
    TD11 3HS Duns
    Platform One
    Berwickshire
    152305910001
    BIRCH, Karen Elizabeth
    Berrybank Farm Cottages
    TD14 5LU Reston
    1
    Berwickshire
    Scotland
    Director
    Berrybank Farm Cottages
    TD14 5LU Reston
    1
    Berwickshire
    Scotland
    ScotlandBritish318679730001
    BRIDGER, Albert John
    Hirsel View
    TD12 4BZ Coldstream
    Hobbit House
    Berwickshire
    Scotland
    Director
    Hirsel View
    TD12 4BZ Coldstream
    Hobbit House
    Berwickshire
    Scotland
    ScotlandBritish174802680001
    DONALDSON, Ruth
    Newtown Street
    TD11 3AU Duns
    55
    Berwickshire
    Scotland
    Director
    Newtown Street
    TD11 3AU Duns
    55
    Berwickshire
    Scotland
    United KingdomScottish205246250001
    DUNCAN, Kate
    Newtown Street
    TD11 3AU Duns
    55
    Berwickshire
    Scotland
    Director
    Newtown Street
    TD11 3AU Duns
    55
    Berwickshire
    Scotland
    ScotlandScottish78089260002
    EASTON, Colin
    Newtown Street
    TD11 3AU Duns
    55
    Berwickshire
    Scotland
    Director
    Newtown Street
    TD11 3AU Duns
    55
    Berwickshire
    Scotland
    ScotlandBritish199589270001
    GADDES, Donald Rutherford, Rev'D
    Teindhillgreen
    TD11 3DX Duns
    2
    Berwickshire
    Scotland
    Director
    Teindhillgreen
    TD11 3DX Duns
    2
    Berwickshire
    Scotland
    ScotlandBritish90621230002
    GARDINER, Olive Mary
    Newtown Street
    TD11 3AU Duns
    55
    Berwickshire
    Scotland
    Director
    Newtown Street
    TD11 3AU Duns
    55
    Berwickshire
    Scotland
    ScotlandBritish223924930001
    GRAY, Jean Fiona
    Newtown Street
    TD11 3AU Duns
    55
    Berwickshire
    Scotland
    Director
    Newtown Street
    TD11 3AU Duns
    55
    Berwickshire
    Scotland
    ScotlandBritish181999870001
    HAMILTON, Rory Campbell
    Flat 1/3
    12 Bedford Street
    G59aj
    G5 9AJ Glasgow
    Flat 1/3 12 Bedford Street
    Glasgow
    Scotland
    Director
    Flat 1/3
    12 Bedford Street
    G59aj
    G5 9AJ Glasgow
    Flat 1/3 12 Bedford Street
    Glasgow
    Scotland
    ScotlandScottish294992500001
    JOHNSON, Peter
    Station Road
    TD11 3EJ Duns
    Todlaw
    Berwickshire
    Director
    Station Road
    TD11 3EJ Duns
    Todlaw
    Berwickshire
    ScotlandBritish59495680001
    MEGAHY, George Weir
    Chirnside
    TD11 3XG Duns
    Bavs Reuse Hub, Smiths Yard, Berwick Road
    Berwickshire
    Scotland
    Director
    Chirnside
    TD11 3XG Duns
    Bavs Reuse Hub, Smiths Yard, Berwick Road
    Berwickshire
    Scotland
    ScotlandBritish99959020001
    NIMMO, Delia
    Newtown Street
    TD11 3AU Duns
    55
    Berwickshire
    Scotland
    Director
    Newtown Street
    TD11 3AU Duns
    55
    Berwickshire
    Scotland
    ScotlandBritish294827400001
    SHERRARD, Susan Elizabeth
    Polwarth Rhodes
    Greenlaw
    TD10 6YP Duns
    Gordon House
    Berwickshire
    Scotland
    Director
    Polwarth Rhodes
    Greenlaw
    TD10 6YP Duns
    Gordon House
    Berwickshire
    Scotland
    ScotlandBritish174802240001
    SMOUT, David, Rev'D
    TD14 5NE Coldingham
    Benedict House
    Berwickshire
    Director
    TD14 5NE Coldingham
    Benedict House
    Berwickshire
    ScotlandBritish152305920001
    TENNANT, Martin
    Newtown Street
    TD11 3AU Duns
    55
    Berwickshire
    Scotland
    Director
    Newtown Street
    TD11 3AU Duns
    55
    Berwickshire
    Scotland
    ScotlandScottish205246460001
    WILKIE, Eileen
    Greenlaw
    TD10 6YP Duns
    Polwarth Rhodes
    Berwickshire
    Director
    Greenlaw
    TD10 6YP Duns
    Polwarth Rhodes
    Berwickshire
    ScotlandBritish152305930001
    WOOD, Lindsay
    TD11 3AU Duns
    55 Newtown Street
    Berwickshire
    Scotland
    Director
    TD11 3AU Duns
    55 Newtown Street
    Berwickshire
    Scotland
    ScotlandScottish271980730001
    WOODHEAD, Nancy Elisabeth
    Smiths Yard
    Berwick Road, Chirnside
    TD11 3XG Duns
    Berwickshire Reuse Hub
    Scotland
    Director
    Smiths Yard
    Berwick Road, Chirnside
    TD11 3XG Duns
    Berwickshire Reuse Hub
    Scotland
    ScotlandBritish59194540002

    What are the latest statements on persons with significant control for BAVS (BERWICKSHIRE) LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 05, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0