INCH CAPE OFFSHORE LIMITED
Overview
| Company Name | INCH CAPE OFFSHORE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC373173 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of INCH CAPE OFFSHORE LIMITED?
| Company Name | From | Until |
|---|---|---|
| SEAENERGY RENEWABLES INCH CAPE LIMITED | Feb 17, 2010 | Feb 17, 2010 |
What are the latest accounts for INCH CAPE OFFSHORE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for INCH CAPE OFFSHORE LIMITED?
| Last Confirmation Statement Made Up To | Feb 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 17, 2025 |
| Overdue | No |
What are the latest filings for INCH CAPE OFFSHORE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Thomas Arensbach as a director on Nov 24, 2025 | 2 pages | AP01 | ||
Appointment of Mr Zhilong Yue as a director on Nov 24, 2025 | 2 pages | AP01 | ||
Termination of appointment of Frazer Hamilton Wardhaugh as a director on Nov 24, 2025 | 1 pages | TM01 | ||
Termination of appointment of David Anthony Finnon as a director on Nov 24, 2025 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2024 | 27 pages | AA | ||
Appointment of Mr Ciaran Thomas Mcmanus as a director on May 16, 2025 | 2 pages | AP01 | ||
Termination of appointment of John O'connor as a director on May 16, 2025 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Confirmation statement made on Feb 17, 2025 with updates | 4 pages | CS01 | ||
Appointment of Mr Shi Weifei as a director on Jan 30, 2025 | 2 pages | AP01 | ||
Appointment of Mr Gary Connolly as a director on Jan 30, 2025 | 2 pages | AP01 | ||
Registration of charge SC3731730007, created on Jan 28, 2025 | 22 pages | MR01 | ||
Registration of charge SC3731730008, created on Jan 30, 2025 | 31 pages | MR01 | ||
Registration of charge SC3731730009, created on Jan 28, 2025 | 29 pages | MR01 | ||
Registration of charge SC3731730010, created on Jan 24, 2025 | 66 pages | MR01 | ||
Registration of charge SC3731730011, created on Jan 30, 2025 | 33 pages | MR01 | ||
Notification of Inch Cape Offshore Holdings 2 Limited as a person with significant control on Aug 30, 2024 | 2 pages | PSC02 | ||
Cessation of Inch Cape Offshore Holdings Limited as a person with significant control on Aug 30, 2024 | 1 pages | PSC07 | ||
Appointment of Mr Owain Davies as a secretary on Jul 10, 2024 | 2 pages | AP03 | ||
Termination of appointment of James Paul Alexander Goddard as a secretary on Jul 10, 2024 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2023 | 28 pages | AA | ||
Appointment of Mr David Anthony Finnon as a director on Apr 22, 2024 | 2 pages | AP01 | ||
Termination of appointment of John Mackay Yorston as a director on Apr 22, 2024 | 1 pages | TM01 | ||
Appointment of Mr John O'connor as a director on Feb 29, 2024 | 2 pages | AP01 | ||
Termination of appointment of Patrick Timothy Keane as a director on Feb 29, 2024 | 1 pages | TM01 | ||
Who are the officers of INCH CAPE OFFSHORE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DAVIES, Owain | Secretary | 114-116 George Street EH2 4LH Edinburgh Ground Floor, New Clarendon Scotland | 324971240001 | |||||||||||||||
| ARENSBACH, Thomas | Director | 114-116 George Street EH2 4LH Edinburgh Ground Floor, New Clarendon Scotland | Scotland | Danish | 328743310001 | |||||||||||||
| CONNOLLY, Gary Patrick | Director | 40 Princes Street EH2 2BY Edinburgh 5th Floor Scotland | United Kingdom | Irish | 267995040001 | |||||||||||||
| KINSMAN, Caitriona Maria | Director | 114-116 George Street EH2 4LH Edinburgh Ground Floor, New Clarendon Scotland | Ireland | Irish | 276511010001 | |||||||||||||
| LENNON, Paul | Director | 114-116 George Street EH2 4LH Edinburgh Ground Floor, New Clarendon Scotland | Ireland | Irish | 270591510001 | |||||||||||||
| MCMANUS, Ciaran Thomas | Director | 114-116 George Street EH2 4LH Edinburgh Ground Floor, New Clarendon Scotland | Ireland | Irish | 335942650001 | |||||||||||||
| WEIFEI, Shi | Director | 114-116 George Street EH2 4LH Edinburgh Ground Floor, New Clarendon Scotland | United Kingdom | Chinese | 286306710001 | |||||||||||||
| XIAOMENG, Chen | Director | 114-116 George Street EH2 4LH Edinburgh Ground Floor, New Clarendon Scotland | Scotland | Chinese | 294295140002 | |||||||||||||
| YUE, Zhilong | Director | 114-116 George Street EH2 4LH Edinburgh Ground Floor, New Clarendon Scotland | Scotland | Chinese | 343075910001 | |||||||||||||
| ALLALI, Jade | Secretary | Princes Street EH2 2BY Edinburgh 5th Floor, 40 | 276509530001 | |||||||||||||||
| GODDARD, James Paul Alexander | Secretary | Princes Street EH2 2BY Edinburgh 5th Floor, 40 | 306957410001 | |||||||||||||||
| MCMURRAY, Robert Dow | Secretary | Princes Street EH2 2BY Edinburgh 5th Floor, 40 | 247481760001 | |||||||||||||||
| MERSON, Philip | Secretary | Endeavour Drive Arnhall Business Park AB32 6UF Westhill Britannia House Aberdeenshire Scotland | 149055440001 | |||||||||||||||
| BURNESS LLP | Secretary | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland |
| 99448920001 | ||||||||||||||
| BONNAR, Ronald | Director | Princes Street EH2 2BY Edinburgh 5th Floor, 40 | United Kingdom | British | 108171670001 | |||||||||||||
| BREWSTER, Joseph Stephen | Director | Princes Street EH2 2BY Edinburgh 5th Floor, 40 | United Kingdom | British | 290079720001 | |||||||||||||
| CASANUEVA, Juan | Director | 28045 Madrid Calle Mendez Alvaro No. 44 Spain | Spain | Spanish | 176430000001 | |||||||||||||
| CATALAN, Jose Luise Bernal | Director | Princes Street EH2 2BY Edinburgh 5th Floor, 40 | Spain | Spanish | 161590950001 | |||||||||||||
| COLLAR, Antonio Perez | Director | Princes Street EH2 2BY Edinburgh 5th Floor, 40 | Spain | Spanish | 187493850001 | |||||||||||||
| DONALDSON, Andrew Raymond | Director | Princes Street EH2 2BY Edinburgh 5th Floor, 40 | United Kingdom | British | 162984480001 | |||||||||||||
| FINCH, Daniel Henry | Director | Princes Street 4th Floor EH2 2BY Midlothian 40 Edinburgh Scotland | Scotland | British | 211215970002 | |||||||||||||
| FINCH, Daniel Henry | Director | Endeavour Drive Arnhall Business Park AB32 6UF Westhill Britannia House Aberdeenshire Scotland | Scotland | British | 137064080001 | |||||||||||||
| FINNON, David Anthony | Director | 114-116 George Street EH2 4LH Edinburgh Ground Floor, New Clarendon Scotland | United Kingdom | British | 239834210002 | |||||||||||||
| GOMEZ-ACEBO, Pablo Muntanola | Director | Princes Street EH2 2BY Edinburgh 5th Floor, 40 | Spain | Spanish | 200280290001 | |||||||||||||
| GRAY, Gary George | Director | (2f1) Henderson Terrace EH11 2JZ Edinburgh 2 Midlothian Scotland | Scotland | British | 134567470001 | |||||||||||||
| HORNE, Brian | Director | Princes Street EH2 2BY Edinburgh 5th Floor, 40 | Scotland | British | 306515900001 | |||||||||||||
| KEANE, Patrick Timothy | Director | Princes Street EH2 2BY Edinburgh 5th Floor, 40 | Ireland | Irish | 299954350001 | |||||||||||||
| LI, Xinlu | Director | Princes Street EH2 2BY Edinburgh 5th Floor, 40 | United Kingdom | Chinese | 246425670001 | |||||||||||||
| LIQING, Pan | Director | Princes Street EH2 2BY Edinburgh 5th Floor, 40 | China | Chinese | 299434400001 | |||||||||||||
| MADGWICK, Jonathan Guy | Director | Princes Street EH2 2BY Edinburgh 5th Floor, 40 | England | British | 106068620001 | |||||||||||||
| MARTINEZ, Agustin Huerta | Director | Princes Street EH2 2BY Edinburgh 5th Floor, 40 | Spain | Spanish | 190216920001 | |||||||||||||
| NOGUEIRA DE SOUSA COSTEIRA, Joao Paulo | Director | Princes Street EH2 2BY Edinburgh 5th Floor, 40 | Portugal | Portuguese | 185278340001 | |||||||||||||
| O'CONNOR, John | Director | 114-116 George Street EH2 4LH Edinburgh Ground Floor, New Clarendon Scotland | Ireland | Irish | 320170230001 | |||||||||||||
| O'CONNOR, John | Director | Princes Street EH2 2BY Edinburgh 5th Floor, 40 | Ireland | Irish | 266603560001 | |||||||||||||
| PAN, Liqing | Director | Xizhimen Nanxiao Street 100034 Beijing No. 147 China | China | Chinese | 229251710001 |
Who are the persons with significant control of INCH CAPE OFFSHORE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Inch Cape Offshore Holdings 2 Limited | Aug 30, 2024 | 132 Manchester Road M31 4AY Mancester 132 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Inch Cape Offshore Holdings Limited | Dec 03, 2020 | 40 Princes Street EH2 2BY Edinburgh 5th Floor Scotland United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Red Rock Power Limited | Apr 06, 2016 | Princes Street EH2 2BY Edinburgh 40 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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