Company NameMiscarriages Of Justice Organisation (Scotland)
Company StatusActive
Company NumberSC239555
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date13 November 2002(21 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Patrick Joseph Hill
Date of BirthDecember 1944 (Born 79 years ago)
NationalityIrish
StatusCurrent
Appointed13 November 2002(same day as company formation)
RoleCampaigner
Country of ResidenceScotland
Correspondence Address24 James Morrison Street
Glasgow
G1 5PE
Scotland
Director NameMr William Rennie
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2011(9 years after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 James Morrison Street
Glasgow
G1 5PE
Scotland
Director NameMrs Catherine Molloy
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2019(16 years, 6 months after company formation)
Appointment Duration4 years, 10 months
RoleCare Worker
Country of ResidenceUnited Kingdom
Correspondence Address24 James Morrison Street
Glasgow
G1 5PE
Scotland
Director NameKathleen Rose Laverty
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2020(17 years, 7 months after company formation)
Appointment Duration3 years, 9 months
RoleDirector Of University Law Clinic
Country of ResidenceUnited Kingdom
Correspondence Address24 James Morrison Street
Glasgow
G1 5PE
Scotland
Director NameJohn McManus
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2002(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 186 145 Shawhill Road
Pollockshaws
Glasgow
G43 1SU
Scotland
Secretary NameTara Babel
NationalityIrish
StatusResigned
Appointed13 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWashingstone
Beith
Ayrshire
KA15 2LL
Scotland
Director NameTara Babel
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed10 April 2005(2 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 28 November 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWashingstone
Beith
Ayrshire
KA15 2LL
Scotland
Secretary NameJohn McManus
NationalityBritish
StatusResigned
Appointed10 April 2005(2 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 15 May 2013)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 186 145 Shawhill Road
Pollockshaws
Glasgow
G43 1SU
Scotland
Director NameGerard Patrick Conlon
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2011(9 years after company formation)
Appointment Duration2 years, 6 months (resigned 21 June 2014)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address10 Lisfaddan Way
Belfast
BT12 4HD
Northern Ireland
Director NameProf Paul William Miller
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish,Irish
StatusResigned
Appointed28 November 2011(9 years after company formation)
Appointment Duration2 years, 11 months (resigned 20 November 2014)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address16 Bluefield Close
Carrickfergus
County Antrim
BT38 7XQ
Northern Ireland
Director NameIan Stephen
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2011(9 years after company formation)
Appointment Duration1 year, 7 months (resigned 22 July 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Glen View Crescent
Gorebridge
Midlothian
EH23 4BT
Scotland
Director NamePaul Blackburn
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2011(9 years after company formation)
Appointment Duration1 year, 5 months (resigned 15 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The View The Quay
Calstock
Cornwall
PL18 9QA
Director NameCllr Billy McAllister
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2013(10 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 04 June 2019)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address121-127 Saltmarket
Glasgow
G1 5LF
Scotland
Secretary NameCllr Billy McAllister
StatusResigned
Appointed24 July 2013(10 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 04 June 2019)
RoleCompany Director
Correspondence Address121-127 Saltmarket
Glasgow
G1 5LF
Scotland
Director NameMrs Tara Babel Hill
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed24 April 2019(16 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 James Morrison Street
Glasgow
G1 5PE
Scotland
Director NameMr James Owen Boyle
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2019(16 years, 6 months after company formation)
Appointment Duration1 year (resigned 24 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address121-127 Saltmarket
Glasgow
G1 5LF
Scotland
Director NameKatherine Rose Galea
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2020(17 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2023)
RoleService Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence Address24 James Morrison Street
Glasgow
G1 5PE
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed13 November 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Location

Registered AddressC/O D M McNaught & Co Ltd
166 Buchanan Street
Glasgow
G1 2LW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Turnover£77,582
Net Worth£9,326
Cash£15,667
Current Liabilities£6,341

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 November 2023 (5 months, 1 week ago)
Next Return Due22 November 2024 (7 months, 1 week from now)

Filing History

13 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
3 January 2017Total exemption full accounts made up to 31 March 2016 (13 pages)
14 November 2016Confirmation statement made on 13 November 2016 with updates (4 pages)
17 December 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
16 November 2015Annual return made up to 13 November 2015 no member list (5 pages)
21 August 2015Registered office address changed from 166 Buchanan Street Glasgow G1 2LS to C/O D M Mcnaught & Co Ltd 166 Buchanan Street Glasgow G1 2LW on 21 August 2015 (1 page)
17 December 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
24 November 2014Termination of appointment of Paul William Miller as a director on 20 November 2014 (1 page)
24 November 2014Termination of appointment of Gerard Patrick Conlon as a director on 21 June 2014 (1 page)
17 November 2014Annual return made up to 13 November 2014 no member list (7 pages)
31 December 2013Total exemption full accounts made up to 31 March 2013 (24 pages)
4 December 2013Appointment of Councillor Billy Mcallister as a secretary (2 pages)
4 December 2013Appointment of Councillor Billy Mcallister as a director (2 pages)
4 December 2013Termination of appointment of John Mcmanus as a secretary (1 page)
2 December 2013Termination of appointment of Ian Stephen as a director (1 page)
19 November 2013Annual return made up to 13 November 2013 no member list (7 pages)
15 May 2013Termination of appointment of John Mcmanus as a director (1 page)
15 May 2013Termination of appointment of Paul Blackburn as a director (1 page)
4 January 2013Total exemption full accounts made up to 31 March 2012 (13 pages)
20 November 2012Annual return made up to 13 November 2012 no member list (9 pages)
21 June 2012Appointment of Gerard Patrick Conlon as a director (4 pages)
21 June 2012Appointment of Paul Blackburn as a director (5 pages)
21 June 2012Termination of appointment of Tara Babel as a director (3 pages)
21 June 2012Appointment of Dr Paul William Miller as a director (5 pages)
21 June 2012Appointment of John Mcmanus as a director (3 pages)
21 June 2012Appointment of Willie Rennie as a director (4 pages)
21 June 2012Appointment of Ian Stephen as a director (5 pages)
20 February 2012Annual return made up to 13 November 2011 no member list (4 pages)
17 November 2011Registered office address changed from 1 Cambuslang Court Cambuslang Glasgow G32 8FH Scotland on 17 November 2011 (2 pages)
4 November 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
29 November 2010Annual return made up to 13 November 2010 no member list (4 pages)
17 November 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
8 February 2010Director's details changed for Patrick Joseph Hill on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Tara Babel on 1 October 2009 (2 pages)
8 February 2010Annual return made up to 13 November 2009 no member list (3 pages)
8 February 2010Director's details changed for Tara Babel on 1 October 2009 (2 pages)
8 February 2010Total exemption full accounts made up to 31 March 2009 (14 pages)
8 February 2010Director's details changed for Patrick Joseph Hill on 1 October 2009 (2 pages)
11 March 2009Registered office changed on 11/03/2009 from 117 cadzow street hamilton ML3 6JA (1 page)
3 February 2009Total exemption full accounts made up to 31 March 2008 (14 pages)
21 November 2008Annual return made up to 13/11/08 (2 pages)
28 December 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
23 November 2007Annual return made up to 13/11/07 (2 pages)
11 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
6 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 November 2006Annual return made up to 13/11/06 (2 pages)
25 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
21 December 2005Annual return made up to 13/11/05 (2 pages)
27 September 2005Secretary's particulars changed (1 page)
24 June 2005New director appointed (1 page)
21 June 2005Director resigned (1 page)
21 June 2005New secretary appointed (2 pages)
21 June 2005Secretary resigned (1 page)
28 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
19 November 2004Annual return made up to 13/11/04 (4 pages)
4 June 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
9 December 2003Accounting reference date shortened from 30/11/03 to 31/03/03 (1 page)
2 December 2003Annual return made up to 13/11/03 (4 pages)
12 February 2003Director's particulars changed (1 page)
12 February 2003Secretary's particulars changed (1 page)
14 November 2002Director resigned (1 page)
13 November 2002Incorporation (19 pages)