Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MISCARRIAGES OF JUSTICE ORGANISATION (SCOTLAND)
Company Information for

MISCARRIAGES OF JUSTICE ORGANISATION (SCOTLAND)

C/O D M MCNAUGHT & CO LTD, 166 BUCHANAN STREET, GLASGOW, G1 2LW,
Company Registration Number
SC239555
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Miscarriages Of Justice Organisation (scotland)
MISCARRIAGES OF JUSTICE ORGANISATION (SCOTLAND) was founded on 2002-11-13 and has its registered office in Glasgow. The organisation's status is listed as "Active". Miscarriages Of Justice Organisation (scotland) is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MISCARRIAGES OF JUSTICE ORGANISATION (SCOTLAND)
 
Legal Registered Office
C/O D M MCNAUGHT & CO LTD
166 BUCHANAN STREET
GLASGOW
G1 2LW
Other companies in G1
 
Filing Information
Company Number SC239555
Company ID Number SC239555
Date formed 2002-11-13
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/11/2015
Return next due 11/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-07 21:25:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MISCARRIAGES OF JUSTICE ORGANISATION (SCOTLAND)
The accountancy firm based at this address is DM MCNAUGHT & CO LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MISCARRIAGES OF JUSTICE ORGANISATION (SCOTLAND)

Current Directors
Officer Role Date Appointed
BILLY MCALLISTER
Company Secretary 2013-07-24
PATRICK JOSEPH HILL
Director 2002-11-13
BILLY MCALLISTER
Director 2013-07-24
WILLIAM RENNIE
Director 2011-11-28
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL WILLIAM MILLER
Director 2011-11-28 2014-11-20
GERARD PATRICK CONLON
Director 2011-11-28 2014-06-21
IAN STEPHEN
Director 2011-11-28 2013-07-22
JOHN MCMANUS
Company Secretary 2005-04-10 2013-05-15
PAUL BLACKBURN
Director 2011-11-28 2013-05-15
JOHN MCMANUS
Director 2011-11-28 2013-05-15
TARA BABEL
Director 2005-04-10 2011-11-28
TARA BABEL
Company Secretary 2002-11-13 2005-04-10
JOHN MCMANUS
Director 2002-11-13 2005-04-10
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Nominated Director 2002-11-13 2002-11-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-01APPOINTMENT TERMINATED, DIRECTOR KATHERINE ROSE GALEA
2022-11-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-08CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2021-12-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES
2021-08-16TM01APPOINTMENT TERMINATED, DIRECTOR TARA BABEL HILL
2021-04-27CH01Director's details changed for Mr Patrick Joseph Hill on 2021-04-23
2020-12-14AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-07CH01Director's details changed for Kathleen Rose Laverty on 2020-12-04
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES
2020-06-28AP01DIRECTOR APPOINTED KATHERINE ROSE GALEA
2020-06-26AP01DIRECTOR APPOINTED KATHLEEN ROSE LAVERTY
2020-06-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES OWEN BOYLE
2019-11-28AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH NO UPDATES
2019-09-19RES01ADOPT ARTICLES 19/09/19
2019-08-21PSC08Notification of a person with significant control statement
2019-08-21PSC07CESSATION OF TARA BABEL HILL AS A PERSON OF SIGNIFICANT CONTROL
2019-06-10MEM/ARTSARTICLES OF ASSOCIATION
2019-06-10RES01ADOPT ARTICLES 10/06/19
2019-06-04TM02Termination of appointment of Billy Mcallister on 2019-06-04
2019-06-04TM01APPOINTMENT TERMINATED, DIRECTOR BILLY MCALLISTER
2019-05-28AP01DIRECTOR APPOINTED MRS CATHERINE MOLLOY
2019-04-24AP01DIRECTOR APPOINTED MRS TARA BABEL HILL
2019-04-16CH01Director's details changed for Patrick Joseph Hill on 2019-04-11
2019-04-16CH03SECRETARY'S DETAILS CHNAGED FOR COUNCILLOR BILLY MCALLISTER on 2019-04-11
2019-04-16PSC04Change of details for Mr Patrick Joseph Hill as a person with significant control on 2019-04-11
2019-04-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK JOSEPH HILL
2019-04-16PSC09Withdrawal of a person with significant control statement on 2019-04-16
2018-12-10AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH NO UPDATES
2018-01-09AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH NO UPDATES
2017-01-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
2015-12-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-16AR0113/11/15 ANNUAL RETURN FULL LIST
2015-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/15 FROM 166 Buchanan Street Glasgow G1 2LS
2014-12-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MILLER
2014-11-24TM01APPOINTMENT TERMINATED, DIRECTOR GERARD CONLON
2014-11-17AR0113/11/14 ANNUAL RETURN FULL LIST
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-04AP03Appointment of Councillor Billy Mcallister as company secretary
2013-12-04AP01DIRECTOR APPOINTED COUNCILLOR BILLY MCALLISTER
2013-12-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN MCMANUS
2013-12-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN STEPHEN
2013-11-19AR0113/11/13 ANNUAL RETURN FULL LIST
2013-05-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCMANUS
2013-05-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BLACKBURN
2013-01-04AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-20AR0113/11/12 ANNUAL RETURN FULL LIST
2012-06-21TM01APPOINTMENT TERMINATED, DIRECTOR TARA BABEL
2012-06-21AP01DIRECTOR APPOINTED WILLIE RENNIE
2012-06-21AP01DIRECTOR APPOINTED PAUL BLACKBURN
2012-06-21AP01DIRECTOR APPOINTED GERARD PATRICK CONLON
2012-06-21AP01DIRECTOR APPOINTED DR PAUL WILLIAM MILLER
2012-06-21AP01DIRECTOR APPOINTED IAN STEPHEN
2012-06-21AP01DIRECTOR APPOINTED JOHN MCMANUS
2012-02-20AR0113/11/11 NO MEMBER LIST
2011-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2011 FROM 1 CAMBUSLANG COURT CAMBUSLANG GLASGOW G32 8FH SCOTLAND
2011-11-04AA31/03/11 TOTAL EXEMPTION FULL
2010-11-29AR0113/11/10 NO MEMBER LIST
2010-11-17AA31/03/10 TOTAL EXEMPTION FULL
2010-02-08AR0113/11/09 NO MEMBER LIST
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOSEPH HILL / 01/10/2009
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / TARA BABEL / 01/10/2009
2010-02-08AA31/03/09 TOTAL EXEMPTION FULL
2009-03-11287REGISTERED OFFICE CHANGED ON 11/03/2009 FROM 117 CADZOW STREET HAMILTON ML3 6JA
2009-02-03AA31/03/08 TOTAL EXEMPTION FULL
2008-11-21363aANNUAL RETURN MADE UP TO 13/11/08
2007-12-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-11-23363aANNUAL RETURN MADE UP TO 13/11/07
2007-01-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-12-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-27363aANNUAL RETURN MADE UP TO 13/11/06
2006-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-12-21363aANNUAL RETURN MADE UP TO 13/11/05
2005-09-27288cSECRETARY'S PARTICULARS CHANGED
2005-06-24288aNEW DIRECTOR APPOINTED
2005-06-21288aNEW SECRETARY APPOINTED
2005-06-21288bDIRECTOR RESIGNED
2005-06-21288bSECRETARY RESIGNED
2005-01-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-11-19363sANNUAL RETURN MADE UP TO 13/11/04
2004-06-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-12-09225ACC. REF. DATE SHORTENED FROM 30/11/03 TO 31/03/03
2003-12-02363sANNUAL RETURN MADE UP TO 13/11/03
2003-02-12288cDIRECTOR'S PARTICULARS CHANGED
2003-02-12288cSECRETARY'S PARTICULARS CHANGED
2002-11-14288bDIRECTOR RESIGNED
2002-11-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MISCARRIAGES OF JUSTICE ORGANISATION (SCOTLAND) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MISCARRIAGES OF JUSTICE ORGANISATION (SCOTLAND)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MISCARRIAGES OF JUSTICE ORGANISATION (SCOTLAND) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MISCARRIAGES OF JUSTICE ORGANISATION (SCOTLAND)

Intangible Assets
Patents
We have not found any records of MISCARRIAGES OF JUSTICE ORGANISATION (SCOTLAND) registering or being granted any patents
Domain Names
We do not have the domain name information for MISCARRIAGES OF JUSTICE ORGANISATION (SCOTLAND)
Trademarks
We have not found any records of MISCARRIAGES OF JUSTICE ORGANISATION (SCOTLAND) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MISCARRIAGES OF JUSTICE ORGANISATION (SCOTLAND). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MISCARRIAGES OF JUSTICE ORGANISATION (SCOTLAND) are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MISCARRIAGES OF JUSTICE ORGANISATION (SCOTLAND) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MISCARRIAGES OF JUSTICE ORGANISATION (SCOTLAND) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MISCARRIAGES OF JUSTICE ORGANISATION (SCOTLAND) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1