UKBizDB.co.uk

THE BERWICKSHIRE ASSOCIATION FOR VOLUNTARY SERVICE

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Berwickshire Association For Voluntary Service. The company was founded 13 years ago and was given the registration number SC381152. The firm's registered office is in DUNS. You can find them at 55 Newtown Street, , Duns, Berwickshire. This company's SIC code is 82110 - Combined office administrative service activities.

Company Information

Name:THE BERWICKSHIRE ASSOCIATION FOR VOLUNTARY SERVICE
Company Number:SC381152
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 2010
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:55 Newtown Street, Duns, Berwickshire, Scotland, TD11 3AU
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55 Newtown St, Duns, 55 Newtown Street, Duns, Scotland, TD11 3AU

Secretary21 May 2023Active
1, Berrybank Farm Cottages, Reston, Scotland, TD14 5LU

Director25 October 2023Active
55, Newtown Street, Duns, Scotland, TD11 3AU

Director25 October 2023Active
Flat 1/3 12 Bedford Street, Flat 1/3, 12 Bedford Street, Glasgow, Scotland, G5 9AJ

Director09 November 2021Active
55 Newtown Street, Duns, Scotland, TD11 3AU

Director17 July 2019Active
The Cottage, Factors Park, Lauder, TD2 6QW

Director29 June 2010Active
55, Newtown Street, Duns, Scotland, TD11 3AU

Director06 October 2021Active
55, Newtown Street, Duns, Scotland, TD11 3AU

Director01 October 2013Active
Inglewood, Preston Road, Duns, TD11 3DZ

Director29 June 2010Active
55 Newtown Street, Duns, Scotland, TD11 3AU

Director20 November 2019Active
55 Newtown Street, Duns, Scotland, TD11 3AU

Director17 July 2019Active
55, Newtown Street, Duns, Scotland, TD11 3AU

Director06 October 2021Active
55, Newtown Street, Duns, Scotland, TD11 3AU

Secretary06 September 2020Active
55, Newtown Street, Duns, Scotland, TD11 3AU

Secretary15 October 2015Active
Platform One, Station Road, Duns, TD11 3HS

Secretary29 June 2010Active
Hobbit House, Hirsel View, Coldstream, Scotland, TD12 4BZ

Director19 September 2012Active
55, Newtown Street, Duns, Scotland, TD11 3AU

Director10 July 2015Active
55, Newtown Street, Duns, Scotland, TD11 3AU

Director18 December 2015Active
55, Newtown Street, Duns, Scotland, TD11 3AU

Director17 November 2021Active
2, Teindhillgreen, Duns, Scotland, TD11 3DX

Director29 June 2010Active
55, Newtown Street, Duns, Scotland, TD11 3AU

Director18 January 2017Active
55, Newtown Street, Duns, Scotland, TD11 3AU

Director20 January 2016Active
Todlaw, Station Road, Duns, TD11 3EJ

Director29 June 2010Active
Gordon House, Polwarth Rhodes, Greenlaw, Duns, Scotland, TD10 6YP

Director19 September 2012Active
Benedict House, Coldingham, TD14 5NE

Director29 June 2010Active
55, Newtown Street, Duns, Scotland, TD11 3AU

Director18 December 2015Active
Polwarth Rhodes, Greenlaw, Duns, TD10 6YP

Director29 June 2010Active
55 Newtown Street, Duns, Scotland, TD11 3AU

Director17 July 2019Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Officers

Appoint person director company with name date.

Download
2024-01-29Officers

Appoint person director company with name date.

Download
2024-01-29Officers

Appoint person director company with name date.

Download
2024-01-29Officers

Appoint person secretary company with name date.

Download
2024-01-29Officers

Termination director company with name termination date.

Download
2024-01-29Officers

Termination secretary company with name termination date.

Download
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Officers

Termination director company with name termination date.

Download
2022-12-06Accounts

Accounts with accounts type total exemption full.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-07-08Officers

Second filing of director appointment with name.

Download
2022-04-21Officers

Appoint person director company with name date.

Download
2022-04-14Officers

Appoint person director company with name date.

Download
2022-02-04Officers

Appoint person director company with name date.

Download
2022-02-04Officers

Appoint person director company with name date.

Download
2021-11-25Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Officers

Termination secretary company with name termination date.

Download
2021-05-06Officers

Appoint person secretary company with name date.

Download
2020-12-11Accounts

Accounts with accounts type total exemption full.

Download
2020-07-16Confirmation statement

Confirmation statement with no updates.

Download
2020-07-15Officers

Termination director company with name termination date.

Download
2020-07-15Officers

Appoint person director company with name date.

Download
2020-07-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.