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
Bavs (Berwickshire) Ltd
Bavs (Berwickshire) Ltd is an active company incorporated on 29 June 2010 with the registered office located in Duns, Berwickshire. Bavs (Berwickshire) Ltd was registered 15 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC381152
Private limited by guarantee without share capital
Scottish Company
Age
15 years
Incorporated
29 June 2010
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
29 June 2025
(2 months ago)
Next confirmation dated
29 June 2026
Due by
13 July 2026
(10 months remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Bavs (Berwickshire) Ltd
Contact
Address
Berwickshire Reuse Hub Smiths Yard
Berwick Road, Chirnside
Duns
TD11 3XG
Scotland
Address changed on
8 Jan 2025
(8 months ago)
Previous address was
55 Newtown Street Duns Berwickshire TD11 3AU Scotland
Companies in TD11 3XG
Telephone
01890750212
Email
Available in Endole App
Website
Bavs.org.uk
See All Contacts
People
Officers
14
Shareholders
-
Controllers (PSC)
1
Karen Elizabeth Birch
Director • Chief Officer • British • Lives in Scotland • Born in Feb 1960
George Weir Megahy
Director • Retired • British • Lives in Scotland • Born in Nov 1930
Mr Robert Philip Landon
Director • British • Lives in UK • Born in May 1977
Nancy Elisabeth Woodhead
Director • Retired • British • Lives in Scotland • Born in Oct 1958
Mr David Scott Holmes
Director • Chartered Accountant • British • Lives in Scotland • Born in Jan 1963
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
Borders Wheels
Mr Brian Sweenie and Nancy Elisabeth Woodhead are mutual people.
Active
Red Rock International Limited
Mr Robert Philip Landon is a mutual person.
Active
Mountain Roads Ltd
Mr Robert Philip Landon is a mutual person.
Active
Berwickshire Furniture Restoration Company Limited
Mr Brian Sweenie is a mutual person.
Active
Roxburgh And Berwickshire Citizens Advice Bureau
Marshall Wilson is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£296.39K
Decreased by £84.45K (-22%)
Turnover
£297.88K
Decreased by £93.4K (-24%)
Employees
11
Same as previous period
Total Assets
£393.41K
Decreased by £93.82K (-19%)
Total Liabilities
-£129.14K
Decreased by £49.87K (-28%)
Net Assets
£264.27K
Decreased by £43.95K (-14%)
Debt Ratio (%)
33%
Decreased by 3.91% (-11%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
2 Months Ago on 9 Jul 2025
Registered Address Changed
8 Months Ago on 8 Jan 2025
Miss Annette Mcgraith Appointed
8 Months Ago on 1 Jan 2025
Rory Campbell Hamilton Resigned
8 Months Ago on 1 Jan 2025
Delia Nimmo Resigned
8 Months Ago on 1 Jan 2025
Fiona Ann Beal Resigned
8 Months Ago on 1 Jan 2025
Karen Elizabeth Birch Resigned
8 Months Ago on 1 Jan 2025
Full Accounts Submitted
9 Months Ago on 5 Dec 2024
Confirmation Submitted
1 Year 2 Months Ago on 1 Jul 2024
Mr David Scott Holmes Appointed
1 Year 9 Months Ago on 10 Dec 2023
Get Alerts
Get Credit Report
Discover Bavs (Berwickshire) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Resolutions
Submitted on 8 Aug 2025
Memorandum and Articles of Association
Submitted on 8 Aug 2025
Statement of company's objects
Submitted on 5 Aug 2025
Confirmation statement made on 29 June 2025 with no updates
Submitted on 9 Jul 2025
Certificate of change of name
Submitted on 9 Jan 2025
Termination of appointment of Karen Elizabeth Birch as a director on 1 January 2025
Submitted on 8 Jan 2025
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 8 January 2025
Submitted on 8 Jan 2025
Termination of appointment of Fiona Ann Beal as a secretary on 1 January 2025
Submitted on 8 Jan 2025
Termination of appointment of Rory Campbell Hamilton as a director on 1 January 2025
Submitted on 8 Jan 2025
Appointment of Miss Annette Mcgraith as a secretary on 1 January 2025
Submitted on 8 Jan 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs