Company NameOnsight Solutions Ltd
DirectorPatricia Anne Boyle
Company StatusActive
Company NumberSC506773
CategoryPrivate Limited Company
Incorporation Date27 May 2015(8 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Patricia Anne Boyle
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityScottish
StatusCurrent
Appointed27 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Geds Mill Close
Burntisland
KY3 0BF
Scotland
Director NameMr Martin David Boyle
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2015(same day as company formation)
RoleDirector Of Planning And Business I
Country of ResidenceScotland
Correspondence Address20b Havelock Street
Glasgow
G11 5JA
Scotland

Location

Registered Address10 Geds Mill Close
Burntisland
KY3 0BF
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardBurntisland, Kinghorn and Western Kirkcaldy

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return1 April 2024 (1 month ago)
Next Return Due15 April 2025 (11 months, 2 weeks from now)

Filing History

26 October 2023Director's details changed for Mrs Patricia Anne Boyle on 26 October 2023 (2 pages)
26 October 2023Registered office address changed from 14 Auchmannoch Avenue Paisley PA1 3AQ Scotland to 10 Geds Mill Close Burntisland KY3 0BF on 26 October 2023 (1 page)
11 May 2023Micro company accounts made up to 31 May 2022 (5 pages)
13 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
14 April 2022Change of details for Mrs Patricia Anne Boyle as a person with significant control on 13 October 2021 (2 pages)
14 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
14 April 2022Director's details changed for Mrs Patricia Anne Boyle on 13 October 2021 (2 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (5 pages)
13 October 2021Change of details for Mrs Patricia Anne Boyle as a person with significant control on 13 October 2021 (2 pages)
13 October 2021Registered office address changed from 20B Havelock Street Glasgow G11 5JA Scotland to 14 Auchmannoch Avenue Paisley PA1 3AQ on 13 October 2021 (1 page)
29 April 2021Termination of appointment of Martin David Boyle as a director on 31 March 2021 (1 page)
29 April 2021Cessation of Martin David Boyle as a person with significant control on 31 March 2021 (1 page)
29 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
25 February 2021Change of details for Mrs Patricia Anne Boyle as a person with significant control on 25 February 2021 (2 pages)
25 February 2021Micro company accounts made up to 31 May 2020 (5 pages)
25 February 2021Registered office address changed from Flat 0/2 1 Clairmont Gardens Park 175 Elderslie Street Glasgow G3 7LW Scotland to 20B Havelock Street Glasgow G11 5JA on 25 February 2021 (1 page)
25 February 2021Director's details changed for Mr Martin David Boyle on 25 February 2021 (2 pages)
25 February 2021Change of details for Mr Martin David Boyle as a person with significant control on 25 February 2021 (2 pages)
25 February 2021Director's details changed for Mrs Patricia Anne Boyle on 25 February 2021 (2 pages)
16 April 2020Confirmation statement made on 1 April 2020 with updates (4 pages)
18 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
1 April 2019Statement of capital following an allotment of shares on 1 April 2019
  • GBP 2
(3 pages)
1 April 2019Confirmation statement made on 1 April 2019 with updates (5 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
28 May 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
3 June 2017Confirmation statement made on 27 May 2017 with updates (6 pages)
3 June 2017Confirmation statement made on 27 May 2017 with updates (6 pages)
3 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
3 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
14 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(4 pages)
14 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(4 pages)
27 May 2015Incorporation
Statement of capital on 2015-05-27
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
27 May 2015Incorporation
Statement of capital on 2015-05-27
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)