INCH CAPE OFFSHORE LIMITED

INCH CAPE OFFSHORE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameINCH CAPE OFFSHORE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC373173
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of INCH CAPE OFFSHORE LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is INCH CAPE OFFSHORE LIMITED located?

    Registered Office Address
    Ground Floor, New Clarendon
    114-116 George Street
    EH2 4LH Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of INCH CAPE OFFSHORE LIMITED?

    Previous Company Names
    Company NameFromUntil
    SEAENERGY RENEWABLES INCH CAPE LIMITEDFeb 17, 2010Feb 17, 2010

    What are the latest accounts for INCH CAPE OFFSHORE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for INCH CAPE OFFSHORE LIMITED?

    Last Confirmation Statement Made Up ToFeb 17, 2026
    Next Confirmation Statement DueMar 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 17, 2025
    OverdueNo

    What are the latest filings for INCH CAPE OFFSHORE LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Thomas Arensbach as a director on Nov 24, 2025

    2 pagesAP01

    Appointment of Mr Zhilong Yue as a director on Nov 24, 2025

    2 pagesAP01

    Termination of appointment of Frazer Hamilton Wardhaugh as a director on Nov 24, 2025

    1 pagesTM01

    Termination of appointment of David Anthony Finnon as a director on Nov 24, 2025

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2024

    27 pagesAA

    Appointment of Mr Ciaran Thomas Mcmanus as a director on May 16, 2025

    2 pagesAP01

    Termination of appointment of John O'connor as a director on May 16, 2025

    1 pagesTM01

    Registered office address changed from 5th Floor, 40 Princes Street Edinburgh EH2 2BY to Ground Floor, New Clarendon 114-116 George Street Edinburgh EH2 4LH on Apr 08, 2025

    1 pagesAD01

    Confirmation statement made on Feb 17, 2025 with updates

    4 pagesCS01

    Appointment of Mr Shi Weifei as a director on Jan 30, 2025

    2 pagesAP01

    Appointment of Mr Gary Connolly as a director on Jan 30, 2025

    2 pagesAP01

    Registration of charge SC3731730007, created on Jan 28, 2025

    22 pagesMR01

    Registration of charge SC3731730008, created on Jan 30, 2025

    31 pagesMR01

    Registration of charge SC3731730009, created on Jan 28, 2025

    29 pagesMR01

    Registration of charge SC3731730010, created on Jan 24, 2025

    66 pagesMR01

    Registration of charge SC3731730011, created on Jan 30, 2025

    33 pagesMR01

    Notification of Inch Cape Offshore Holdings 2 Limited as a person with significant control on Aug 30, 2024

    2 pagesPSC02

    Cessation of Inch Cape Offshore Holdings Limited as a person with significant control on Aug 30, 2024

    1 pagesPSC07

    Appointment of Mr Owain Davies as a secretary on Jul 10, 2024

    2 pagesAP03

    Termination of appointment of James Paul Alexander Goddard as a secretary on Jul 10, 2024

    1 pagesTM02

    Full accounts made up to Dec 31, 2023

    28 pagesAA

    Appointment of Mr David Anthony Finnon as a director on Apr 22, 2024

    2 pagesAP01

    Termination of appointment of John Mackay Yorston as a director on Apr 22, 2024

    1 pagesTM01

    Appointment of Mr John O'connor as a director on Feb 29, 2024

    2 pagesAP01

    Termination of appointment of Patrick Timothy Keane as a director on Feb 29, 2024

    1 pagesTM01

    Who are the officers of INCH CAPE OFFSHORE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIES, Owain
    114-116 George Street
    EH2 4LH Edinburgh
    Ground Floor, New Clarendon
    Scotland
    Secretary
    114-116 George Street
    EH2 4LH Edinburgh
    Ground Floor, New Clarendon
    Scotland
    324971240001
    ARENSBACH, Thomas
    114-116 George Street
    EH2 4LH Edinburgh
    Ground Floor, New Clarendon
    Scotland
    Director
    114-116 George Street
    EH2 4LH Edinburgh
    Ground Floor, New Clarendon
    Scotland
    ScotlandDanish328743310001
    CONNOLLY, Gary Patrick
    40 Princes Street
    EH2 2BY Edinburgh
    5th Floor
    Scotland
    Director
    40 Princes Street
    EH2 2BY Edinburgh
    5th Floor
    Scotland
    United KingdomIrish267995040001
    KINSMAN, Caitriona Maria
    114-116 George Street
    EH2 4LH Edinburgh
    Ground Floor, New Clarendon
    Scotland
    Director
    114-116 George Street
    EH2 4LH Edinburgh
    Ground Floor, New Clarendon
    Scotland
    IrelandIrish276511010001
    LENNON, Paul
    114-116 George Street
    EH2 4LH Edinburgh
    Ground Floor, New Clarendon
    Scotland
    Director
    114-116 George Street
    EH2 4LH Edinburgh
    Ground Floor, New Clarendon
    Scotland
    IrelandIrish270591510001
    MCMANUS, Ciaran Thomas
    114-116 George Street
    EH2 4LH Edinburgh
    Ground Floor, New Clarendon
    Scotland
    Director
    114-116 George Street
    EH2 4LH Edinburgh
    Ground Floor, New Clarendon
    Scotland
    IrelandIrish335942650001
    WEIFEI, Shi
    114-116 George Street
    EH2 4LH Edinburgh
    Ground Floor, New Clarendon
    Scotland
    Director
    114-116 George Street
    EH2 4LH Edinburgh
    Ground Floor, New Clarendon
    Scotland
    United KingdomChinese286306710001
    XIAOMENG, Chen
    114-116 George Street
    EH2 4LH Edinburgh
    Ground Floor, New Clarendon
    Scotland
    Director
    114-116 George Street
    EH2 4LH Edinburgh
    Ground Floor, New Clarendon
    Scotland
    ScotlandChinese294295140002
    YUE, Zhilong
    114-116 George Street
    EH2 4LH Edinburgh
    Ground Floor, New Clarendon
    Scotland
    Director
    114-116 George Street
    EH2 4LH Edinburgh
    Ground Floor, New Clarendon
    Scotland
    ScotlandChinese343075910001
    ALLALI, Jade
    Princes Street
    EH2 2BY Edinburgh
    5th Floor, 40
    Secretary
    Princes Street
    EH2 2BY Edinburgh
    5th Floor, 40
    276509530001
    GODDARD, James Paul Alexander
    Princes Street
    EH2 2BY Edinburgh
    5th Floor, 40
    Secretary
    Princes Street
    EH2 2BY Edinburgh
    5th Floor, 40
    306957410001
    MCMURRAY, Robert Dow
    Princes Street
    EH2 2BY Edinburgh
    5th Floor, 40
    Secretary
    Princes Street
    EH2 2BY Edinburgh
    5th Floor, 40
    247481760001
    MERSON, Philip
    Endeavour Drive
    Arnhall Business Park
    AB32 6UF Westhill
    Britannia House
    Aberdeenshire
    Scotland
    Secretary
    Endeavour Drive
    Arnhall Business Park
    AB32 6UF Westhill
    Britannia House
    Aberdeenshire
    Scotland
    149055440001
    BURNESS LLP
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Secretary
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityUNITED KINGDOM, SCOTLAND
    Registration NumberSO300380
    99448920001
    BONNAR, Ronald
    Princes Street
    EH2 2BY Edinburgh
    5th Floor, 40
    Director
    Princes Street
    EH2 2BY Edinburgh
    5th Floor, 40
    United KingdomBritish108171670001
    BREWSTER, Joseph Stephen
    Princes Street
    EH2 2BY Edinburgh
    5th Floor, 40
    Director
    Princes Street
    EH2 2BY Edinburgh
    5th Floor, 40
    United KingdomBritish290079720001
    CASANUEVA, Juan
    28045
    Madrid
    Calle Mendez Alvaro No. 44
    Spain
    Director
    28045
    Madrid
    Calle Mendez Alvaro No. 44
    Spain
    SpainSpanish176430000001
    CATALAN, Jose Luise Bernal
    Princes Street
    EH2 2BY Edinburgh
    5th Floor, 40
    Director
    Princes Street
    EH2 2BY Edinburgh
    5th Floor, 40
    SpainSpanish161590950001
    COLLAR, Antonio Perez
    Princes Street
    EH2 2BY Edinburgh
    5th Floor, 40
    Director
    Princes Street
    EH2 2BY Edinburgh
    5th Floor, 40
    SpainSpanish187493850001
    DONALDSON, Andrew Raymond
    Princes Street
    EH2 2BY Edinburgh
    5th Floor, 40
    Director
    Princes Street
    EH2 2BY Edinburgh
    5th Floor, 40
    United KingdomBritish162984480001
    FINCH, Daniel Henry
    Princes Street
    4th Floor
    EH2 2BY Midlothian
    40
    Edinburgh
    Scotland
    Director
    Princes Street
    4th Floor
    EH2 2BY Midlothian
    40
    Edinburgh
    Scotland
    ScotlandBritish211215970002
    FINCH, Daniel Henry
    Endeavour Drive
    Arnhall Business Park
    AB32 6UF Westhill
    Britannia House
    Aberdeenshire
    Scotland
    Director
    Endeavour Drive
    Arnhall Business Park
    AB32 6UF Westhill
    Britannia House
    Aberdeenshire
    Scotland
    ScotlandBritish137064080001
    FINNON, David Anthony
    114-116 George Street
    EH2 4LH Edinburgh
    Ground Floor, New Clarendon
    Scotland
    Director
    114-116 George Street
    EH2 4LH Edinburgh
    Ground Floor, New Clarendon
    Scotland
    United KingdomBritish239834210002
    GOMEZ-ACEBO, Pablo Muntanola
    Princes Street
    EH2 2BY Edinburgh
    5th Floor, 40
    Director
    Princes Street
    EH2 2BY Edinburgh
    5th Floor, 40
    SpainSpanish200280290001
    GRAY, Gary George
    (2f1) Henderson Terrace
    EH11 2JZ Edinburgh
    2
    Midlothian
    Scotland
    Director
    (2f1) Henderson Terrace
    EH11 2JZ Edinburgh
    2
    Midlothian
    Scotland
    ScotlandBritish134567470001
    HORNE, Brian
    Princes Street
    EH2 2BY Edinburgh
    5th Floor, 40
    Director
    Princes Street
    EH2 2BY Edinburgh
    5th Floor, 40
    ScotlandBritish306515900001
    KEANE, Patrick Timothy
    Princes Street
    EH2 2BY Edinburgh
    5th Floor, 40
    Director
    Princes Street
    EH2 2BY Edinburgh
    5th Floor, 40
    IrelandIrish299954350001
    LI, Xinlu
    Princes Street
    EH2 2BY Edinburgh
    5th Floor, 40
    Director
    Princes Street
    EH2 2BY Edinburgh
    5th Floor, 40
    United KingdomChinese246425670001
    LIQING, Pan
    Princes Street
    EH2 2BY Edinburgh
    5th Floor, 40
    Director
    Princes Street
    EH2 2BY Edinburgh
    5th Floor, 40
    ChinaChinese299434400001
    MADGWICK, Jonathan Guy
    Princes Street
    EH2 2BY Edinburgh
    5th Floor, 40
    Director
    Princes Street
    EH2 2BY Edinburgh
    5th Floor, 40
    EnglandBritish106068620001
    MARTINEZ, Agustin Huerta
    Princes Street
    EH2 2BY Edinburgh
    5th Floor, 40
    Director
    Princes Street
    EH2 2BY Edinburgh
    5th Floor, 40
    SpainSpanish190216920001
    NOGUEIRA DE SOUSA COSTEIRA, Joao Paulo
    Princes Street
    EH2 2BY Edinburgh
    5th Floor, 40
    Director
    Princes Street
    EH2 2BY Edinburgh
    5th Floor, 40
    PortugalPortuguese185278340001
    O'CONNOR, John
    114-116 George Street
    EH2 4LH Edinburgh
    Ground Floor, New Clarendon
    Scotland
    Director
    114-116 George Street
    EH2 4LH Edinburgh
    Ground Floor, New Clarendon
    Scotland
    IrelandIrish320170230001
    O'CONNOR, John
    Princes Street
    EH2 2BY Edinburgh
    5th Floor, 40
    Director
    Princes Street
    EH2 2BY Edinburgh
    5th Floor, 40
    IrelandIrish266603560001
    PAN, Liqing
    Xizhimen Nanxiao Street
    100034 Beijing
    No. 147
    China
    Director
    Xizhimen Nanxiao Street
    100034 Beijing
    No. 147
    China
    ChinaChinese229251710001

    Who are the persons with significant control of INCH CAPE OFFSHORE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    132 Manchester Road
    M31 4AY Mancester
    132
    England
    Aug 30, 2024
    132 Manchester Road
    M31 4AY Mancester
    132
    England
    No
    Legal FormPrivate Limited Company By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number15868693
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    40 Princes Street
    EH2 2BY Edinburgh
    5th Floor
    Scotland
    United Kingdom
    Dec 03, 2020
    40 Princes Street
    EH2 2BY Edinburgh
    5th Floor
    Scotland
    United Kingdom
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc678149
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Princes Street
    EH2 2BY Edinburgh
    40
    Scotland
    Apr 06, 2016
    Princes Street
    EH2 2BY Edinburgh
    40
    Scotland
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityUk
    Place RegisteredCompanies House
    Registration NumberSc284936
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0