ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

INCH Cape Offshore Holdings Limited

INCH Cape Offshore Holdings Limited is an active company incorporated on 20 October 2020 with the registered office located in Edinburgh, City of Edinburgh. INCH Cape Offshore Holdings Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
SC678149
Private limited company
Scottish Company
Age
5 years
Incorporated 20 October 2020
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 19 October 2025 (20 days ago)
Next confirmation dated 19 October 2026
Due by 2 November 2026 (11 months remaining)
Last change occurred 10 days ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
Ground Floor, New Clarendon
114-116 George Street
Edinburgh
EH2 4LH
Scotland
Address changed on 8 Apr 2025 (7 months ago)
Previous address was 5th Floor 40 Princes Street Edinburgh EH2 2BY United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
11
Shareholders
2
Controllers (PSC)
2
Director • Director • Irish • Lives in UK • Born in Apr 1970
Director • Chinese • Lives in UK • Born in Oct 1979
Director • Chinese • Lives in Scotland • Born in Jul 1986
Director • British • Lives in Scotland • Born in Mar 1968
Director • Irish • Lives in Ireland • Born in Jan 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
INCH Cape Offshore Limited
Chen Xiaomeng, Paul Lennon, and 5 more are mutual people.
Active
Afton Wind Farm Limited
Ina Denise Grimson and Shi Weifei are mutual people.
Active
Afton Wind Farm (Holdings) Limited
Ina Denise Grimson and Shi Weifei are mutual people.
Active
Benbrack Wind Farm Limited
Chen Xiaomeng and Shi Weifei are mutual people.
Active
INCH Cape Offshore Holdings 2 Limited
Ina Denise Grimson and Frazer Hamilton Wardhaugh are mutual people.
Active
Esbii UK Limited
Gary Patrick Connolly is a mutual person.
Active
Esb Group (UK) Limited
Gary Patrick Connolly is a mutual person.
Active
Knottingley Power Limited
Paul Lennon is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£763.41M
Increased by £478.46M (+168%)
Total Liabilities
-£742.57M
Increased by £478.46M (+181%)
Net Assets
£20.84M
Same as previous period
Debt Ratio (%)
97%
Increased by 4.58% (+5%)
Latest Activity
Confirmation Submitted
10 Days Ago on 29 Oct 2025
Full Accounts Submitted
4 Months Ago on 19 Jun 2025
Mr Ciaran Thomas Mcmanus Appointed
5 Months Ago on 16 May 2025
John O'connor Resigned
5 Months Ago on 16 May 2025
Registered Address Changed
7 Months Ago on 8 Apr 2025
Mr Gary Connolly Appointed
9 Months Ago on 24 Jan 2025
New Charge Registered
9 Months Ago on 24 Jan 2025
Mr Frazer Hamilton Wardhaugh Appointed
9 Months Ago on 24 Jan 2025
Confirmation Submitted
1 Year Ago on 28 Oct 2024
Red Rock Power Limited (PSC) Details Changed
1 Year 3 Months Ago on 19 Jul 2024
Get Credit Report
Discover INCH Cape Offshore Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 19 October 2025 with updates
Submitted on 29 Oct 2025
Full accounts made up to 31 December 2024
Submitted on 19 Jun 2025
Termination of appointment of John O'connor as a director on 16 May 2025
Submitted on 19 May 2025
Appointment of Mr Ciaran Thomas Mcmanus as a director on 16 May 2025
Submitted on 19 May 2025
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 8 April 2025
Submitted on 8 Apr 2025
Appointment of Mr Gary Connolly as a director on 24 January 2025
Submitted on 5 Feb 2025
Memorandum and Articles of Association
Submitted on 3 Feb 2025
Registration of charge SC6781490001, created on 24 January 2025
Submitted on 3 Feb 2025
Resolutions
Submitted on 3 Feb 2025
Appointment of Mr Frazer Hamilton Wardhaugh as a director on 24 January 2025
Submitted on 30 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year