Inch Cape Offshore Limited EDINBURGH


Founded in 2010, Inch Cape Offshore, classified under reg no. SC373173 is an active company. Currently registered at 5th Floor, 40 EH2 2BY, Edinburgh the company has been in the business for fourteen years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2011-08-10 Inch Cape Offshore Limited is no longer carrying the name Seaenergy Renewables Inch Cape.

At the moment there are 6 directors in the the company, namely Frazer W., John Y. and Chen X. and others. In addition one secretary - James G. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Inch Cape Offshore Limited Address / Contact

Office Address 5th Floor, 40
Office Address2 Princes Street
Town Edinburgh
Post code EH2 2BY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC373173
Date of Incorporation Wed, 17th Feb 2010
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (167 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Frazer W.

Position: Director

Appointed: 03 October 2023

John Y.

Position: Director

Appointed: 27 June 2023

James G.

Position: Secretary

Appointed: 21 March 2023

Chen X.

Position: Director

Appointed: 06 October 2022

Patrick K.

Position: Director

Appointed: 09 September 2022

Paul L.

Position: Director

Appointed: 15 July 2022

Caitriona K.

Position: Director

Appointed: 05 November 2020

Shi W.

Position: Director

Appointed: 17 May 2023

Resigned: 03 October 2023

Brian H.

Position: Director

Appointed: 09 March 2023

Resigned: 17 May 2023

Pan L.

Position: Director

Appointed: 22 August 2022

Resigned: 06 October 2022

Joseph B.

Position: Director

Appointed: 23 June 2022

Resigned: 24 April 2023

Simon R.

Position: Director

Appointed: 24 March 2022

Resigned: 11 May 2022

John O.

Position: Director

Appointed: 05 November 2020

Resigned: 09 September 2022

Jade A.

Position: Secretary

Appointed: 05 November 2020

Resigned: 21 March 2023

Paul S.

Position: Director

Appointed: 05 November 2020

Resigned: 15 July 2022

Jonathan M.

Position: Director

Appointed: 08 November 2018

Resigned: 28 February 2023

Robert M.

Position: Secretary

Appointed: 11 June 2018

Resigned: 05 November 2020

Xinlu L.

Position: Director

Appointed: 14 May 2018

Resigned: 24 March 2022

Liqing P.

Position: Director

Appointed: 11 April 2017

Resigned: 05 November 2020

Andrew D.

Position: Director

Appointed: 03 October 2016

Resigned: 02 August 2018

Hehua Z.

Position: Director

Appointed: 20 May 2016

Resigned: 14 May 2018

Kaihong Z.

Position: Director

Appointed: 20 May 2016

Resigned: 22 August 2022

Fengbo Z.

Position: Director

Appointed: 20 May 2016

Resigned: 11 April 2017

Maria R.

Position: Director

Appointed: 10 May 2016

Resigned: 10 May 2016

Pablo G.

Position: Director

Appointed: 21 July 2015

Resigned: 20 May 2016

Victor S.

Position: Director

Appointed: 07 August 2014

Resigned: 10 May 2016

Agustin M.

Position: Director

Appointed: 07 August 2014

Resigned: 20 May 2016

Antonio C.

Position: Director

Appointed: 08 May 2014

Resigned: 20 July 2015

Joao N.

Position: Director

Appointed: 19 February 2014

Resigned: 29 January 2016

Juan C.

Position: Director

Appointed: 26 February 2013

Resigned: 06 August 2014

Julio S.

Position: Director

Appointed: 28 June 2011

Resigned: 06 August 2014

Bautista S.

Position: Director

Appointed: 28 June 2011

Resigned: 29 January 2016

Jose C.

Position: Director

Appointed: 28 June 2011

Resigned: 12 February 2013

Gregorio V.

Position: Director

Appointed: 28 June 2011

Resigned: 08 May 2014

Carmelo S.

Position: Director

Appointed: 28 June 2011

Resigned: 20 December 2013

Daniel F.

Position: Director

Appointed: 28 June 2011

Resigned: 29 January 2016

Gary G.

Position: Director

Appointed: 17 February 2010

Resigned: 17 February 2010

Burness (directors) Limited

Position: Corporate Director

Appointed: 17 February 2010

Resigned: 17 February 2010

Philip M.

Position: Secretary

Appointed: 17 February 2010

Resigned: 28 June 2011

Burness Paull Llp

Position: Corporate Secretary

Appointed: 17 February 2010

Resigned: 17 February 2010

Joel S.

Position: Director

Appointed: 17 February 2010

Resigned: 28 June 2011

Daniel F.

Position: Director

Appointed: 17 February 2010

Resigned: 28 June 2011

Ronald B.

Position: Director

Appointed: 17 February 2010

Resigned: 30 September 2016

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats identified, there is Inch Cape Offshore Holdings Limited from Edinburgh, United Kingdom. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Red Rock Power Limited that put Edinburgh, Scotland as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Inch Cape Offshore Holdings Limited

5th Floor 40 Princes Street, Edinburgh, Scotland, EH2 2BY, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number Sc678149
Notified on 3 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Red Rock Power Limited

40 Princes Street, Edinburgh, EH2 2BY, Scotland

Legal authority Uk
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc284936
Notified on 6 April 2016
Ceased on 5 November 2020
Nature of control: 75,01-100% shares

Company previous names

Seaenergy Renewables Inch Cape August 10, 2011

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 17th, October 2023
Free Download (29 pages)

Company search

Advertisements