INCH CAPE OFFSHORE HOLDINGS LIMITED
Overview
| Company Name | INCH CAPE OFFSHORE HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC678149 |
| 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 HOLDINGS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is INCH CAPE OFFSHORE HOLDINGS LIMITED located?
| Registered Office Address | Ground Floor, New Clarendon 114-116 George Street EH2 4LH Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for INCH CAPE OFFSHORE HOLDINGS 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 HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Oct 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 19, 2025 |
| Overdue | No |
What are the latest filings for INCH CAPE OFFSHORE HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 19, 2025 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 24 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 United Kingdom to Ground Floor, New Clarendon 114-116 George Street Edinburgh EH2 4LH on Apr 08, 2025 | 1 pages | AD01 | ||||||||||
Appointment of Mr Gary Connolly as a director on Jan 24, 2025 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 22 pages | MA | ||||||||||
Registration of charge SC6781490001, created on Jan 24, 2025 | 45 pages | MR01 | ||||||||||
Appointment of Mr Frazer Hamilton Wardhaugh as a director on Jan 24, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 19, 2024 with updates | 4 pages | CS01 | ||||||||||
Change of details for Red Rock Power Limited as a person with significant control on Jul 19, 2024 | 2 pages | PSC05 | ||||||||||
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 | 24 pages | AA | ||||||||||
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 | ||||||||||
Confirmation statement made on Oct 19, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 25 pages | AA | ||||||||||
Appointment of Mr Shi Weifei as a director on May 17, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Brian Horne as a director on May 17, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr James Paul Alexander Goddard as a secretary on Mar 21, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Jade Allali as a secretary on Mar 21, 2023 | 1 pages | TM02 | ||||||||||
Appointment of Mr Brian Horne as a director on Mar 09, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jonathan Guy Madgwick as a director on Feb 28, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 19, 2022 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of INCH CAPE OFFSHORE HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CONNOLLY, Gary Patrick | Director | 40 Princes Street EH2 2BY Edinburgh 5th Floor Scotland | United Kingdom | Irish | 267995040001 | |||||
| GRIMSON, Ina Denise | Director | 114-116 George Street EH2 4LH Edinburgh Ground Floor, New Clarendon Scotland | United Kingdom | British | 277837190001 | |||||
| KINSMAN, Caitriona Maria | Director | 114-116 George Street EH2 4LH Edinburgh Ground Floor, New Clarendon Scotland | Ireland | Irish | 276508250001 | |||||
| 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 | 335944030001 | |||||
| WARDHAUGH, Frazer Hamilton | Director | 114-116 George Street EH2 4LH Edinburgh Ground Floor, New Clarendon Scotland | Scotland | British | 223046380001 | |||||
| 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 | |||||
| ALLALI, Jade | Secretary | 40 Princes Street EH2 2BY Edinburgh 5th Floor United Kingdom | 275572580001 | |||||||
| GODDARD, James Paul Alexander | Secretary | 40 Princes Street EH2 2BY Edinburgh 5th Floor United Kingdom | 306957330001 | |||||||
| HORNE, Brian | Director | 40 Princes Street EH2 2BY Edinburgh 5th Floor United Kingdom | Scotland | British | 306515900001 | |||||
| KEANE, Patrick Timothy | Director | 40 Princes Street EH2 2BY Edinburgh 5th Floor United Kingdom | Ireland | Irish | 299955430001 | |||||
| LEI, Zhang | Director | 40 Princes Street EH2 2BY Edinburgh 5th Floor United Kingdom | China | Chinese | 299434010001 | |||||
| LI, Xinlu | Director | 40 Princes Street EH2 2BY Edinburgh 5th Floor United Kingdom | United Kingdom | Chinese | 246425670001 | |||||
| MADGWICK, Jonathan Guy | Director | 40 Princes Street EH2 2BY Edinburgh 5th Floor United Kingdom | England | British | 106068620001 | |||||
| O'CONNOR, John | Director | 114-116 George Street EH2 4LH Edinburgh Ground Floor, New Clarendon Scotland | Ireland | Irish | 320170230001 | |||||
| O'CONNOR, John | Director | 40 Princes Street EH2 2BY Edinburgh 5th Floor United Kingdom | Ireland | Irish | 266603560001 | |||||
| SMITH, Paul Gerard | Director | 40 Princes Street EH2 2BY Edinburgh 5th Floor United Kingdom | Ireland | Irish | 198089590001 | |||||
| ZHANG, Kaihong | Director | 40 Princes Street EH2 2BY Edinburgh 5th Floor United Kingdom | China | Chinese | 275572570001 |
Who are the persons with significant control of INCH CAPE OFFSHORE HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Red Rock Renewables Limited | Feb 18, 2022 | 40 Princes Street EH2 2BY Edinburgh 5th Floor Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Esbii Uk Limited | Jan 26, 2021 | 4th Floor 50 Mark Lane EC3R 7QR London Tricor Suite United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Red Rock Power Limited | Oct 20, 2020 | 40 Princes Street EH2 2BY Edinburgh 5th Floor United Kingdom | 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