Company NameSpirits Development & Management Company (Sdmc) Limited
DirectorsFrederique Buchet and Gabriel Jacques Picard
Company StatusActive
Company NumberSC465858
CategoryPrivate Limited Company
Incorporation Date16 December 2013(10 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1591Manufacture distilled potable alcoholic drinks
SIC 11010Distilling, rectifying and blending of spirits
SIC 1593Manufacture of wines
SIC 11020Manufacture of wine from grape
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameFrederique Buchet
Date of BirthNovember 1971 (Born 52 years ago)
NationalityFrench
StatusCurrent
Appointed10 December 2021(7 years, 12 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressCitypoint 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameGabriel Jacques Picard
Date of BirthJuly 1970 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed10 December 2021(7 years, 12 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressCitypoint 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Michel Bernard Picard
Date of BirthNovember 1942 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed16 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressCitypoint 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed16 December 2013(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Location

Registered AddressCitypoint
65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return31 January 2024 (2 months, 2 weeks ago)
Next Return Due14 February 2025 (9 months, 4 weeks from now)

Filing History

3 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
27 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
28 March 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
25 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
12 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
24 June 2017Micro company accounts made up to 31 December 2016 (4 pages)
24 June 2017Micro company accounts made up to 31 December 2016 (4 pages)
20 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
9 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 300
(3 pages)
9 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 300
(3 pages)
9 March 2016Termination of appointment of Lycidas Secretaries Limited as a secretary on 7 August 2015 (1 page)
9 March 2016Termination of appointment of Lycidas Secretaries Limited as a secretary on 7 August 2015 (1 page)
8 October 2015Registered office address changed from 3 Ponton Street Edinburgh EH3 9QQ to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 8 October 2015 (1 page)
8 October 2015Registered office address changed from 3 Ponton Street Edinburgh EH3 9QQ to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 8 October 2015 (1 page)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
10 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 300
(3 pages)
10 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 300
(3 pages)
22 December 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 December 2014Statement of capital following an allotment of shares on 19 December 2014
  • GBP 300
(4 pages)
22 December 2014Statement of capital following an allotment of shares on 19 December 2014
  • GBP 300
(4 pages)
16 December 2013Incorporation
Statement of capital on 2013-12-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 December 2013Incorporation
Statement of capital on 2013-12-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)