Company NameBauhaus Student Limited
DirectorsSimon Paul Flame and Susan Maree Flame
Company StatusActive
Company NumberSC659434
CategoryPrivate Limited Company
Incorporation Date16 April 2020(4 years ago)
Previous NameBayswell Marine Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Simon Paul Flame
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2020(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address13 South Charlotte Street
Edinburgh
EH2 4BH
Scotland
Director NameMrs Susan Maree Flame
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAustralian
StatusCurrent
Appointed16 April 2020(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address13 South Charlotte Street
Edinburgh
EH2 4BH
Scotland

Location

Registered AddressBroxmouth Park
Dunbar
East Lothian
EH42 1QW
Scotland
ConstituencyEast Lothian
WardDunbar and East Linton
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return15 April 2023 (1 year ago)
Next Return Due29 April 2024 (overdue)

Filing History

13 April 2024Compulsory strike-off action has been discontinued (1 page)
2 April 2024First Gazette notice for compulsory strike-off (1 page)
8 July 2023Compulsory strike-off action has been discontinued (1 page)
5 July 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
4 July 2023First Gazette notice for compulsory strike-off (1 page)
2 May 2022Accounts for a dormant company made up to 30 April 2022 (2 pages)
2 May 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
20 January 2022Accounts for a dormant company made up to 30 April 2021 (3 pages)
8 September 2021Company name changed bayswell marine LIMITED\certificate issued on 08/09/21
  • CONNOT ‐ Change of name notice
(3 pages)
8 September 2021Resolutions
  • RES15 ‐ Change company name resolution on 2021-08-31
(1 page)
3 September 2021Compulsory strike-off action has been discontinued (1 page)
2 September 2021Confirmation statement made on 15 April 2021 with no updates (2 pages)
1 September 2021Registered office address changed from 13 South Charlotte Street Edinburgh EH2 4BH Scotland to Broxmouth Park Dunbar East Lothian EH42 1QW on 1 September 2021 (2 pages)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
16 April 2020Incorporation
Statement of capital on 2020-04-16
  • GBP 100
(36 pages)