Company NameSiqiu Handmade Ltd
DirectorsTingting Chen and Xiyu Chen
Company StatusActive
Company NumberSC613895
CategoryPrivate Limited Company
Incorporation Date16 November 2018(5 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1920Manufacture of luggage & the like, saddlery
SIC 15120Manufacture of luggage, handbags and the like, saddlery and harness
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5262Retail sale via stalls and markets
SIC 47890Retail sale via stalls and markets of other goods
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section HTransportation and storage
SIC 6411National post activities
SIC 53100Postal activities under universal service obligation

Directors

Director NameMiss Tingting Chen
Date of BirthApril 1987 (Born 37 years ago)
NationalityChinese
StatusCurrent
Appointed16 November 2018(same day as company formation)
RoleDirector And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address197 King Street
Aberdeen
AB24 5AH
Scotland
Director NameMr Xiyu Chen
Date of BirthJanuary 1996 (Born 28 years ago)
NationalityChinese
StatusCurrent
Appointed16 November 2018(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence Address197 King Street
Aberdeen
AB24 5AH
Scotland

Location

Registered Address197 King Street
Aberdeen
AB24 5AH
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return27 April 2023 (12 months ago)
Next Return Due11 May 2024 (2 weeks, 2 days from now)

Filing History

18 August 2023Total exemption full accounts made up to 30 November 2022 (10 pages)
5 May 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
6 November 2022Registered office address changed from 217/1 Balgreen Road Edinburgh EH11 2RZ Scotland to 197 King Street Aberdeen AB24 5AH on 6 November 2022 (1 page)
10 May 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
4 May 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
19 August 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
17 August 2021Registered office address changed from 25 Burnbrae Road Bonnyrigg EH19 3EY Scotland to 217/1 Balgreen Road Edinburgh EH11 2RZ on 17 August 2021 (1 page)
27 April 2021Confirmation statement made on 27 April 2021 with updates (5 pages)
16 March 2021Total exemption full accounts made up to 30 November 2019 (8 pages)
23 January 2021Compulsory strike-off action has been discontinued (1 page)
22 January 2021Confirmation statement made on 15 November 2020 with no updates (3 pages)
22 January 2021Registered office address changed from Bright Red Triangle, 219 Colinton Road 219 Colinton Road Edinburgh EH14 1DJ United Kingdom to 25 Burnbrae Road Bonnyrigg EH19 3EY on 22 January 2021 (1 page)
12 January 2021First Gazette notice for compulsory strike-off (1 page)
9 December 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
16 November 2018Incorporation
Statement of capital on 2018-11-16
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)