SCRAWNY AL LTD
TAUNTON TELEMEDICS LIMITED

Hellopages » Somerset » Taunton Deane » TA1 1EG

Company number 03063924
Status Active
Incorporation Date 2 June 1995
Company Type Private Limited Company
Address 1 ELM GROVE, TAUNTON, SOMERSET, TA1 1EG
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages, 47910 - Retail sale via mail order houses or via Internet, 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 2 June 2016 with full list of shareholders Statement of capital on 2016-06-19 GBP 22 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of SCRAWNY AL LTD are www.scrawnyal.co.uk, and www.scrawny-al.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Scrawny Al Ltd is a Private Limited Company. The company registration number is 03063924. Scrawny Al Ltd has been working since 02 June 1995. The present status of the company is Active. The registered address of Scrawny Al Ltd is 1 Elm Grove Taunton Somerset Ta1 1eg. The company`s financial liabilities are £7.55k. It is £-4.34k against last year. The cash in hand is £1.14k. It is £0.78k against last year. And the total assets are £8.4k, which is £-3.63k against last year. MACDONALD, Alasdair is a Secretary of the company. MACDONALD, Alasdair is a Director of the company. MACDONALD, Anna Fay is a Director of the company. Secretary BAXTER, Gavin Spencer Longsdale has been resigned. Secretary HAWKINS, Jane has been resigned. Secretary MACDONALD, Alasdair has been resigned. Secretary SCHNEIDEMAN, Ralph has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Nominee Director BOURSE SECURITIES LIMITED has been resigned. Director MACDONALD, Alasdair has been resigned. Director TURNER, Christopher has been resigned. Director WRANGHAM, Peter John has been resigned. Director WRANGHAM, Peter John has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".


scrawny al Key Finiance

LIABILITIES £7.55k
-37%
CASH £1.14k
+219%
TOTAL ASSETS £8.4k
-31%
All Financial Figures

Current Directors

Secretary
MACDONALD, Alasdair
Appointed Date: 29 December 2013

Director
MACDONALD, Alasdair
Appointed Date: 08 October 2002
68 years old

Director
MACDONALD, Anna Fay
Appointed Date: 29 December 2013
42 years old

Resigned Directors

Secretary
BAXTER, Gavin Spencer Longsdale
Resigned: 01 January 1996
Appointed Date: 02 June 1995

Secretary
HAWKINS, Jane
Resigned: 29 December 2013
Appointed Date: 08 October 2002

Secretary
MACDONALD, Alasdair
Resigned: 30 July 2001
Appointed Date: 01 January 1996

Secretary
SCHNEIDEMAN, Ralph
Resigned: 03 October 2002
Appointed Date: 29 July 2001

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 02 June 1995
Appointed Date: 02 June 1995

Nominee Director
BOURSE SECURITIES LIMITED
Resigned: 02 June 1995
Appointed Date: 02 June 1995

Director
MACDONALD, Alasdair
Resigned: 01 January 1996
Appointed Date: 02 June 1995
68 years old

Director
TURNER, Christopher
Resigned: 03 October 2002
Appointed Date: 29 July 2001
79 years old

Director
WRANGHAM, Peter John
Resigned: 29 December 2013
Appointed Date: 08 October 2002
84 years old

Director
WRANGHAM, Peter John
Resigned: 30 July 2001
Appointed Date: 01 January 1996
84 years old

SCRAWNY AL LTD Events

24 Oct 2016
Total exemption small company accounts made up to 31 December 2015
19 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-19
  • GBP 22

19 Aug 2015
Total exemption small company accounts made up to 31 December 2014
09 Jun 2015
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 22

02 Jun 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 64 more events
06 Dec 1995
Secretary resigned
03 Nov 1995
New secretary appointed
03 Nov 1995
New director appointed
03 Nov 1995
Registered office changed on 03/11/95 from: pembroke house 7 brunswick square bristol BS2 8PE
02 Jun 1995
Incorporation