Background WavePink WaveYellow Wave

INCH CAPE OFFSHORE HOLDINGS LIMITED (SC678149)

INCH CAPE OFFSHORE HOLDINGS LIMITED (SC678149) is an active UK company. incorporated on 20 October 2020. with registered office in Edinburgh. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. INCH CAPE OFFSHORE HOLDINGS LIMITED has been registered for 5 years. Current directors include CONNOLLY, Gary Patrick, GRIMSON, Ina Denise, KEANE, Patrick Timothy and 5 others.

Company Number
SC678149
Status
active
Type
ltd
Incorporated
20 October 2020
Age
5 years
Address
Ground Floor, New Clarendon, Edinburgh, EH2 4LH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CONNOLLY, Gary Patrick, GRIMSON, Ina Denise, KEANE, Patrick Timothy, KINSMAN, Caitriona Maria, LENNON, Paul, WARDHAUGH, Frazer Hamilton, WEIFEI, Shi, XIAOMENG, Chen
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

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. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. INCH CAPE OFFSHORE HOLDINGS LIMITED was registered 5 years ago.(SIC: 82990)

Status

active

Active since 5 years ago

Company No

SC678149

LTD Company

Age

5 Years

Incorporated 20 October 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

Ground Floor, New Clarendon 114-116 George Street Edinburgh, EH2 4LH,

Previous Addresses

5th Floor 40 Princes Street Edinburgh EH2 2BY United Kingdom
From: 20 October 2020To: 8 April 2025
Timeline

30 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Oct 20
Director Joined
Nov 20
Director Joined
Nov 20
Funding Round
Nov 20
Director Joined
Nov 20
Owner Exit
Feb 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Feb 23
Director Joined
Mar 23
Director Joined
May 23
Director Left
May 23
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Jan 25
Loan Secured
Feb 25
Director Joined
Feb 25
Director Joined
May 25
Director Left
May 25
Funding Round
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
2
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

8 Active
12 Resigned

CONNOLLY, Gary Patrick

Active
40 Princes Street, EdinburghEH2 2BY
Born April 1970
Director
Appointed 24 Jan 2025

GRIMSON, Ina Denise

Active
114-116 George Street, EdinburghEH2 4LH
Born August 1963
Director
Appointed 06 Oct 2022

KEANE, Patrick Timothy

Active
114-116 George Street, EdinburghEH2 4LH
Born October 1970
Director
Appointed 16 Mar 2026

KINSMAN, Caitriona Maria

Active
114-116 George Street, EdinburghEH2 4LH
Born December 1970
Director
Appointed 05 Nov 2020

LENNON, Paul

Active
114-116 George Street, EdinburghEH2 4LH
Born February 1979
Director
Appointed 15 Jul 2022

WARDHAUGH, Frazer Hamilton

Active
114-116 George Street, EdinburghEH2 4LH
Born March 1968
Director
Appointed 24 Jan 2025

WEIFEI, Shi

Active
114-116 George Street, EdinburghEH2 4LH
Born October 1979
Director
Appointed 17 May 2023

XIAOMENG, Chen

Active
114-116 George Street, EdinburghEH2 4LH
Born July 1986
Director
Appointed 24 Mar 2022

ALLALI, Jade

Resigned
40 Princes Street, EdinburghEH2 2BY
Secretary
Appointed 20 Oct 2020
Resigned 21 Mar 2023

GODDARD, James Paul Alexander

Resigned
40 Princes Street, EdinburghEH2 2BY
Secretary
Appointed 21 Mar 2023
Resigned 10 Jul 2024

HORNE, Brian

Resigned
40 Princes Street, EdinburghEH2 2BY
Born February 1985
Director
Appointed 09 Mar 2023
Resigned 17 May 2023

KEANE, Patrick Timothy

Resigned
40 Princes Street, EdinburghEH2 2BY
Born October 1970
Director
Appointed 09 Sept 2022
Resigned 29 Feb 2024

LEI, Zhang

Resigned
40 Princes Street, EdinburghEH2 2BY
Born November 1996
Director
Appointed 22 Aug 2022
Resigned 06 Oct 2022

LI, Xinlu

Resigned
40 Princes Street, EdinburghEH2 2BY
Born October 1968
Director
Appointed 20 Oct 2020
Resigned 24 Mar 2022

MADGWICK, Jonathan Guy

Resigned
40 Princes Street, EdinburghEH2 2BY
Born April 1960
Director
Appointed 20 Oct 2020
Resigned 28 Feb 2023

MCMANUS, Ciaran Thomas

Resigned
114-116 George Street, EdinburghEH2 4LH
Born January 1976
Director
Appointed 16 May 2025
Resigned 16 Mar 2026

O'CONNOR, John

Resigned
114-116 George Street, EdinburghEH2 4LH
Born March 1974
Director
Appointed 29 Feb 2024
Resigned 16 May 2025

O'CONNOR, John

Resigned
40 Princes Street, EdinburghEH2 2BY
Born March 1974
Director
Appointed 05 Nov 2020
Resigned 09 Sept 2022

SMITH, Paul Gerard

Resigned
40 Princes Street, EdinburghEH2 2BY
Born February 1970
Director
Appointed 05 Nov 2020
Resigned 15 Jul 2022

ZHANG, Kaihong

Resigned
40 Princes Street, EdinburghEH2 2BY
Born December 1976
Director
Appointed 20 Oct 2020
Resigned 22 Aug 2022

Persons with significant control

3

2 Active
1 Ceased
40 Princes Street, EdinburghEH2 2BY

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Feb 2022
4th Floor, LondonEC3R 7QR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jan 2021

Red Rock Power Limited

Ceased
40 Princes Street, EdinburghEH2 2BY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Oct 2020
Ceased 18 Feb 2022
Fundings
Financials
Latest Activities

Filing History

54

Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Capital Allotment Shares
4 March 2026
SH01Allotment of Shares
Confirmation Statement With Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 April 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Resolution
3 February 2025
RESOLUTIONSResolutions
Memorandum Articles
3 February 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 January 2025
AP01Appointment of Director
Confirmation Statement With Updates
28 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
28 October 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
10 July 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
6 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 March 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 October 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
14 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Notification Of A Person With Significant Control
21 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
22 February 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
22 February 2021
PSC06Notification of Ceasing to be a PSC
Change Account Reference Date Company Previous Shortened
19 February 2021
AA01Change of Accounting Reference Date
Memorandum Articles
18 November 2020
MAMA
Resolution
18 November 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Capital Allotment Shares
13 November 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Incorporation Company
20 October 2020
NEWINCIncorporation