MISCARRIAGES OF JUSTICE ORGANISATION (SCOTLAND)
GLASGOW

Hellopages » Glasgow City » Glasgow City » G1 2LW
Company number SC239555
Status Active
Incorporation Date 13 November 2002
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address C/O D M MCNAUGHT & CO LTD, 166 BUCHANAN STREET, GLASGOW, G1 2LW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 13 November 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of MISCARRIAGES OF JUSTICE ORGANISATION (SCOTLAND) are www.miscarriagesofjusticeorganisation.co.uk, and www.miscarriages-of-justice-organisation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to Bellgrove Rail Station is 1.1 miles; to Cathcart Rail Station is 3.1 miles; to Baillieston Rail Station is 5.5 miles; to Busby Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Miscarriages of Justice Organisation Scotland is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC239555. Miscarriages of Justice Organisation Scotland has been working since 13 November 2002. The present status of the company is Active. The registered address of Miscarriages of Justice Organisation Scotland is C O D M Mcnaught Co Ltd 166 Buchanan Street Glasgow G1 2lw. . MCALLISTER, Billy, Councillor is a Secretary of the company. HILL, Patrick Joseph is a Director of the company. MCALLISTER, Billy, Councillor is a Director of the company. RENNIE, William is a Director of the company. Secretary BABEL, Tara has been resigned. Secretary MCMANUS, John has been resigned. Director BABEL, Tara has been resigned. Director BLACKBURN, Paul has been resigned. Director CONLON, Gerard Patrick has been resigned. Nominee Director FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED has been resigned. Director MCMANUS, John has been resigned. Director MCMANUS, John has been resigned. Director MILLER, Paul William has been resigned. Director STEPHEN, Ian has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MCALLISTER, Billy, Councillor
Appointed Date: 24 July 2013

Director
HILL, Patrick Joseph
Appointed Date: 13 November 2002
81 years old

Director
MCALLISTER, Billy, Councillor
Appointed Date: 24 July 2013
71 years old

Director
RENNIE, William
Appointed Date: 28 November 2011
58 years old

Resigned Directors

Secretary
BABEL, Tara
Resigned: 10 April 2005
Appointed Date: 13 November 2002

Secretary
MCMANUS, John
Resigned: 15 May 2013
Appointed Date: 10 April 2005

Director
BABEL, Tara
Resigned: 28 November 2011
Appointed Date: 10 April 2005
66 years old

Director
BLACKBURN, Paul
Resigned: 15 May 2013
Appointed Date: 28 November 2011
62 years old

Director
CONLON, Gerard Patrick
Resigned: 21 June 2014
Appointed Date: 28 November 2011
71 years old

Nominee Director
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Resigned: 13 November 2002
Appointed Date: 13 November 2002

Director
MCMANUS, John
Resigned: 15 May 2013
Appointed Date: 28 November 2011
64 years old

Director
MCMANUS, John
Resigned: 10 April 2005
Appointed Date: 13 November 2002
64 years old

Director
MILLER, Paul William
Resigned: 20 November 2014
Appointed Date: 28 November 2011
54 years old

Director
STEPHEN, Ian
Resigned: 22 July 2013
Appointed Date: 28 November 2011
86 years old

MISCARRIAGES OF JUSTICE ORGANISATION (SCOTLAND) Events

03 Jan 2017
Total exemption full accounts made up to 31 March 2016
14 Nov 2016
Confirmation statement made on 13 November 2016 with updates
17 Dec 2015
Total exemption full accounts made up to 31 March 2015
16 Nov 2015
Annual return made up to 13 November 2015 no member list
21 Aug 2015
Registered 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
...
... and 49 more events
02 Dec 2003
Annual return made up to 13/11/03
12 Feb 2003
Director's particulars changed
12 Feb 2003
Secretary's particulars changed
14 Nov 2002
Director resigned
13 Nov 2002
Incorporation