Background WavePink WaveYellow Wave

BAVS (BERWICKSHIRE) LTD (SC381152)

BAVS (BERWICKSHIRE) LTD (SC381152) is an active UK company. incorporated on 29 June 2010. with registered office in Duns. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. BAVS (BERWICKSHIRE) LTD has been registered for 15 years. Current directors include FRIPP, Charlotte Mary, HOLMES, David Scott, LANDON, Robert Philip and 4 others.

Company Number
SC381152
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 June 2010
Age
15 years
Address
Berwickshire Reuse Hub Smiths Yard, Duns, TD11 3XG
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
FRIPP, Charlotte Mary, HOLMES, David Scott, LANDON, Robert Philip, ROMANES, Marion, SWEENIE, Brian, TENNANT, Martin Peter Miller, WILSON, Marshall
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAVS (BERWICKSHIRE) LTD

BAVS (BERWICKSHIRE) LTD is an active company incorporated on 29 June 2010 with the registered office located in Duns. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. BAVS (BERWICKSHIRE) LTD was registered 15 years ago.(SIC: 82110)

Status

active

Active since 15 years ago

Company No

SC381152

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 29 June 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

THE BERWICKSHIRE ASSOCIATION FOR VOLUNTARY SERVICE
From: 29 June 2010To: 9 January 2025
Contact
Address

Berwickshire Reuse Hub Smiths Yard Berwick Road, Chirnside Duns, TD11 3XG,

Previous Addresses

, 55 Newtown Street, Duns, Berwickshire, TD11 3AU, Scotland
From: 27 September 2016To: 8 January 2025
, Platform One Station Road, Duns, Berwickshire, TD11 3HS
From: 29 June 2010To: 27 September 2016
Timeline

38 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Aug 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Sept 16
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Mar 17
Director Left
Jun 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
May 18
Director Left
May 18
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Jun 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Apr 24
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Sept 25
Director Left
Mar 26
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

8 Active
22 Resigned

MCGRAITH, Annette

Active
Smiths Yard, DunsTD11 3XG
Secretary
Appointed 01 Jan 2025

FRIPP, Charlotte Mary

Active
Chirnside, DunsTD11 3XG
Born October 1973
Director
Appointed 25 Oct 2023

HOLMES, David Scott

Active
Chirnside, DunsTD11 3XG
Born January 1963
Director
Appointed 10 Dec 2023

LANDON, Robert Philip

Active
Chirnside, DunsTD11 3XG
Born May 1977
Director
Appointed 17 Jul 2019

ROMANES, Marion

Active
Smiths Yard, DunsTD11 3XG
Born October 1956
Director
Appointed 01 Oct 2013

SWEENIE, Brian

Active
Chirnside, DunsTD11 3XG
Born March 1942
Director
Appointed 29 Jun 2010

TENNANT, Martin Peter Miller

Active
Chirnside, DunsTD11 3XG
Born September 1967
Director
Appointed 20 Nov 2019

WILSON, Marshall

Active
Chirnside, DunsTD11 3XG
Born November 1954
Director
Appointed 17 Jul 2019

AMARAL, Juliana

Resigned
Newtown Street, DunsTD11 3AU
Secretary
Appointed 06 Sept 2020
Resigned 17 Apr 2023

BEAL, Fiona Ann

Resigned
55 Newtown Street, DunsTD11 3AU
Secretary
Appointed 21 May 2023
Resigned 01 Jan 2025

CREMIN, Kathy, Dr

Resigned
Newtown Street, DunsTD11 3AU
Secretary
Appointed 15 Oct 2015
Resigned 31 Jul 2020

FOWLER, Anthony John

Resigned
Station Road, DunsTD11 3HS
Secretary
Appointed 29 Jun 2010
Resigned 15 Oct 2015

BIRCH, Karen Elizabeth

Resigned
Berrybank Farm Cottages, RestonTD14 5LU
Born February 1960
Director
Appointed 25 Oct 2023
Resigned 01 Jan 2025

BRIDGER, Albert John

Resigned
Hirsel View, ColdstreamTD12 4BZ
Born December 1939
Director
Appointed 19 Sept 2012
Resigned 31 Aug 2013

DONALDSON, Ruth

Resigned
Newtown Street, DunsTD11 3AU
Born July 1956
Director
Appointed 10 Jul 2015
Resigned 26 Feb 2017

DUNCAN, Kate

Resigned
Newtown Street, DunsTD11 3AU
Born April 1947
Director
Appointed 18 Dec 2015
Resigned 31 May 2018

EASTON, Colin

Resigned
Newtown Street, DunsTD11 3AU
Born May 1954
Director
Appointed 17 Nov 2021
Resigned 07 Mar 2023

GADDES, Donald Rutherford, Rev'D

Resigned
Teindhillgreen, DunsTD11 3DX
Born March 1929
Director
Appointed 29 Jun 2010
Resigned 25 Oct 2017

GARDINER, Olive Mary

Resigned
Newtown Street, DunsTD11 3AU
Born September 1948
Director
Appointed 18 Jan 2017
Resigned 21 May 2018

GRAY, Jean Fiona

Resigned
Newtown Street, DunsTD11 3AU
Born May 1962
Director
Appointed 20 Jan 2016
Resigned 25 Oct 2017

HAMILTON, Rory Campbell

Resigned
Flat 1/3, GlasgowG5 9AJ
Born September 1999
Director
Appointed 09 Nov 2021
Resigned 01 Jan 2025

JOHNSON, Peter

Resigned
Station Road, DunsTD11 3EJ
Born March 1927
Director
Appointed 29 Jun 2010
Resigned 31 Dec 2016

MEGAHY, George Weir

Resigned
Chirnside, DunsTD11 3XG
Born November 1930
Director
Appointed 29 Jun 2010
Resigned 04 Mar 2026

NIMMO, Delia

Resigned
Newtown Street, DunsTD11 3AU
Born July 1935
Director
Appointed 06 Oct 2021
Resigned 01 Jan 2025

SHERRARD, Susan Elizabeth

Resigned
Polwarth Rhodes, DunsTD10 6YP
Born April 1957
Director
Appointed 19 Sept 2012
Resigned 16 May 2018

SMOUT, David, Rev'D

Resigned
ColdinghamTD14 5NE
Born October 1936
Director
Appointed 29 Jun 2010
Resigned 27 May 2017

TENNANT, Martin

Resigned
Newtown Street, DunsTD11 3AU
Born September 1967
Director
Appointed 18 Dec 2015
Resigned 25 Oct 2017

WILKIE, Eileen

Resigned
Greenlaw, DunsTD10 6YP
Born April 1944
Director
Appointed 29 Jun 2010
Resigned 14 Sept 2014

WOOD, Lindsay

Resigned
DunsTD11 3AU
Born August 1960
Director
Appointed 17 Jul 2019
Resigned 30 May 2023

WOODHEAD, Nancy Elisabeth

Resigned
Smiths Yard, DunsTD11 3XG
Born October 1958
Director
Appointed 06 Oct 2021
Resigned 15 Sept 2025
Fundings
Financials
Latest Activities

Filing History

94

Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Memorandum Articles
8 August 2025
MAMA
Resolution
8 August 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
5 August 2025
CC04CC04
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Certificate Change Of Name Company
9 January 2025
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
8 January 2025
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
8 January 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 January 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 January 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
8 July 2022
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 May 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 May 2021
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
5 July 2018
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 September 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 July 2016
AR01AR01
Change Person Director Company With Change Date
17 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 December 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 August 2015
AR01AR01
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Resolution
9 January 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
10 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 July 2014
AR01AR01
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 July 2013
AR01AR01
Appoint Person Director Company With Name
8 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 October 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 October 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
19 July 2011
AR01AR01
Incorporation Company
29 June 2010
NEWINCIncorporation