Edinburgh
EH2 2BY
Scotland
Director Name | Mr Paul Lennon |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 15 July 2022(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Engineer |
Country of Residence | Ireland |
Correspondence Address | 5th Floor, 40 Princes Street Edinburgh EH2 2BY Scotland |
Director Name | Mr Chen Xiaomeng |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 06 October 2022(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Chief Commercial Officer |
Country of Residence | Scotland |
Correspondence Address | 5th Floor, 40 Princes Street Edinburgh EH2 2BY Scotland |
Secretary Name | Mr James Paul Alexander Goddard |
---|---|
Status | Current |
Appointed | 21 March 2023(13 years, 1 month after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Correspondence Address | 5th Floor, 40 Princes Street Edinburgh EH2 2BY Scotland |
Director Name | Mr John Mackay Yorston |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2023(13 years, 4 months after company formation) |
Appointment Duration | 9 months |
Role | Head Of Risk And Compliance |
Country of Residence | Scotland |
Correspondence Address | 5th Floor, 40 Princes Street Edinburgh EH2 2BY Scotland |
Director Name | Mr Frazer Hamilton Wardhaugh |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 03 October 2023(13 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5th Floor, 40 Princes Street Edinburgh EH2 2BY Scotland |
Director Name | Mr John O'Connor |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 29 February 2024(14 years after company formation) |
Appointment Duration | 4 weeks |
Role | Engineer |
Country of Residence | Ireland |
Correspondence Address | 5th Floor, 40 Princes Street Edinburgh EH2 2BY Scotland |
Director Name | Daniel Henry Finch |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2010(same day as company formation) |
Role | Development Director |
Country of Residence | Scotland |
Correspondence Address | Britannia House Endeavour Drive Arnhall Business Park Westhill Aberdeenshire AB32 6UF Scotland |
Director Name | Mr Gary George Gray |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 (2f1) Henderson Terrace Edinburgh Midlothian EH11 2JZ Scotland |
Director Name | Mr Ronald Bonnar |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2010(same day as company formation) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor, 40 Princes Street Edinburgh EH2 2BY Scotland |
Secretary Name | Philip Merson |
---|---|
Status | Resigned |
Appointed | 17 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Britannia House Endeavour Drive Arnhall Business Park Westhill Aberdeenshire AB32 6UF Scotland |
Director Name | Mr Daniel Henry Finch |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2011(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 January 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 40 Princes Street 4th Floor Midlothian Edinburgh EH2 2BY Scotland |
Director Name | Bautista Rodriguez Sanchez |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 28 June 2011(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 January 2016) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 3-5 Calle Del Doctor Casal 2nd Floor Cp 33001 Oviedo Spain |
Director Name | Jose Luise Bernal Catalan |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 28 June 2011(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 February 2013) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 5th Floor, 40 Princes Street Edinburgh EH2 2BY Scotland |
Director Name | Mr Juan Casanueva |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 26 February 2013(3 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 August 2014) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Calle Mendez Alvaro No. 44 28045 Madrid Spain |
Director Name | Mr Joao Paulo Nogueira De Sousa Costeira |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 19 February 2014(4 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 January 2016) |
Role | Company Director |
Country of Residence | Portugal |
Correspondence Address | 5th Floor, 40 Princes Street Edinburgh EH2 2BY Scotland |
Director Name | Mr Antonio Perez Collar |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 08 May 2014(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 July 2015) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 5th Floor, 40 Princes Street Edinburgh EH2 2BY Scotland |
Director Name | Mr Victor Peon Sanchez |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 07 August 2014(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 May 2016) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 5th Floor, 40 Princes Street Edinburgh EH2 2BY Scotland |
Director Name | Mr Agustin Huerta Martinez |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 07 August 2014(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 May 2016) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 5th Floor, 40 Princes Street Edinburgh EH2 2BY Scotland |
Director Name | Mr Pablo Muntanola Gomez-Acebo |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 21 July 2015(5 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 20 May 2016) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 5th Floor, 40 Princes Street Edinburgh EH2 2BY Scotland |
Director Name | Ms Maria Lourdes Rodriguez Gutierrez |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 10 May 2016(6 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 May 2016) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 5th Floor, 40 Princes Street Edinburgh EH2 2BY Scotland |
Director Name | Mr Andrew Raymond Donaldson |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2016(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 August 2018) |
Role | Chartered Structural Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor, 40 Princes Street Edinburgh EH2 2BY Scotland |
Director Name | Mr Liqing Pan |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 11 April 2017(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 November 2020) |
Role | Senior Business Manager |
Country of Residence | China |
Correspondence Address | No. 147 Xizhimen Nanxiao Street Beijing 100034 |
Director Name | Mr Xinlu Li |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 14 May 2018(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 March 2022) |
Role | Project Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor, 40 Princes Street Edinburgh EH2 2BY Scotland |
Secretary Name | Mr Robert Dow McMurray |
---|---|
Status | Resigned |
Appointed | 11 June 2018(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 November 2020) |
Role | Company Director |
Correspondence Address | 5th Floor, 40 Princes Street Edinburgh EH2 2BY Scotland |
Director Name | Mr Jonathan Guy Madgwick |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2018(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 February 2023) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 5th Floor, 40 Princes Street Edinburgh EH2 2BY Scotland |
Director Name | Mr John O'Connor |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 November 2020(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 September 2022) |
Role | Manager- Generation Delivery |
Country of Residence | Ireland |
Correspondence Address | 5th Floor, 40 Princes Street Edinburgh EH2 2BY Scotland |
Secretary Name | Ms Jade Allali |
---|---|
Status | Resigned |
Appointed | 05 November 2020(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 March 2023) |
Role | Company Director |
Correspondence Address | 5th Floor, 40 Princes Street Edinburgh EH2 2BY Scotland |
Director Name | Mr Simon Andrew Robinson |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2022(12 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 11 May 2022) |
Role | Chief Investment Officer |
Country of Residence | Scotland |
Correspondence Address | 5th Floor, 40 Princes Street Edinburgh EH2 2BY Scotland |
Director Name | Mr Joseph Stephen Brewster |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2022(12 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 24 April 2023) |
Role | Head Of Asset Management |
Country of Residence | England |
Correspondence Address | 5th Floor, 40 Princes Street Edinburgh EH2 2BY Scotland |
Director Name | Ms Pan Liqing |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 22 August 2022(12 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 06 October 2022) |
Role | Senior Business Manager |
Country of Residence | China |
Correspondence Address | 5th Floor, 40 Princes Street Edinburgh EH2 2BY Scotland |
Director Name | Mr Patrick Timothy Keane |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 September 2022(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 February 2024) |
Role | Manager |
Country of Residence | Ireland |
Correspondence Address | 5th Floor, 40 Princes Street Edinburgh EH2 2BY Scotland |
Director Name | Mr Brian Horne |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2023(13 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 17 May 2023) |
Role | Head Of Engineering |
Country of Residence | Scotland |
Correspondence Address | 5th Floor, 40 Princes Street Edinburgh EH2 2BY Scotland |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2010(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2010(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Website | www.inchcapewind.com/home |
---|
Registered Address | 5th Floor, 40 Princes Street Edinburgh EH2 2BY Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
827.1k at £1 | Repsol Nuevas Energias Uk LTD 51.00% Ordinary |
---|---|
794.7k at £1 | Edpr Uk LTD 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£25,938,052 |
Cash | £1,814,974 |
Current Liabilities | £37,640,531 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 March 2025 (11 months, 1 week from now) |
7 December 2022 | Delivered on: 21 December 2022 Persons entitled: Bank of China (UK) Limited Classification: A registered charge Outstanding |
---|---|
15 August 2019 | Delivered on: 23 August 2019 Persons entitled: Bank of China (UK) Limited Classification: A registered charge Outstanding |
15 February 2019 | Delivered on: 26 February 2019 Persons entitled: Bank of China (UK) Limited Classification: A registered charge Outstanding |
17 August 2018 | Delivered on: 21 August 2018 Persons entitled: Bank of China (UK) Limited Classification: A registered charge Outstanding |
12 February 2018 | Delivered on: 20 February 2018 Persons entitled: Bank of China (UK) Limited Classification: A registered charge Particulars: N/A. Outstanding |
17 August 2017 | Delivered on: 17 August 2017 Persons entitled: Bank of China (UK) Limited Classification: A registered charge Particulars: N/A. Outstanding |
17 October 2023 | Full accounts made up to 31 December 2022 (29 pages) |
---|---|
4 October 2023 | Appointment of Mr Frazer Hamilton Wardhaugh as a director on 3 October 2023 (2 pages) |
3 October 2023 | Termination of appointment of Shi Weifei as a director on 3 October 2023 (1 page) |
27 June 2023 | Appointment of Mr John Mackay Yorston as a director on 27 June 2023 (2 pages) |
17 May 2023 | Appointment of Mr Shi Weifei as a director on 17 May 2023 (2 pages) |
17 May 2023 | Termination of appointment of Brian Horne as a director on 17 May 2023 (1 page) |
1 May 2023 | Termination of appointment of Joseph Stephen Brewster as a director on 24 April 2023 (1 page) |
21 March 2023 | Appointment of Mr James Paul Alexander Goddard as a secretary on 21 March 2023 (2 pages) |
21 March 2023 | Termination of appointment of Jade Allali as a secretary on 21 March 2023 (1 page) |
9 March 2023 | Appointment of Mr Brian Horne as a director on 9 March 2023 (2 pages) |
28 February 2023 | Confirmation statement made on 17 February 2023 with no updates (3 pages) |
28 February 2023 | Termination of appointment of Jonathan Guy Madgwick as a director on 28 February 2023 (1 page) |
21 December 2022 | Registration of charge SC3731730006, created on 7 December 2022 (17 pages) |
17 October 2022 | Director's details changed for Mr Chen Xiaomeng on 17 October 2022 (2 pages) |
13 October 2022 | Appointment of Mr Chen Xiaomeng as a director on 6 October 2022 (2 pages) |
13 October 2022 | Termination of appointment of Pan Liqing as a director on 6 October 2022 (1 page) |
27 September 2022 | Full accounts made up to 31 December 2021 (29 pages) |
9 September 2022 | Termination of appointment of John O'connor as a director on 9 September 2022 (1 page) |
9 September 2022 | Appointment of Mr Patrick Timothy Keane as a director on 9 September 2022 (2 pages) |
25 August 2022 | Appointment of Ms Pan Liqing as a director on 22 August 2022 (2 pages) |
22 August 2022 | Termination of appointment of Kaihong Zhang as a director on 22 August 2022 (1 page) |
15 July 2022 | Appointment of Mr Paul Lennon as a director on 15 July 2022 (2 pages) |
15 July 2022 | Termination of appointment of Paul Gerard Smith as a director on 15 July 2022 (1 page) |
23 June 2022 | Appointment of Mr Joseph Stephen Brewster as a director on 23 June 2022 (2 pages) |
11 May 2022 | Termination of appointment of Simon Andrew Robinson as a director on 11 May 2022 (1 page) |
1 April 2022 | Appointment of Mr Simon Andrew Robinson as a director on 24 March 2022 (2 pages) |
31 March 2022 | Termination of appointment of Xinlu Li as a director on 24 March 2022 (1 page) |
21 February 2022 | Satisfaction of charge SC3731730005 in full (1 page) |
18 February 2022 | Confirmation statement made on 17 February 2022 with no updates (3 pages) |
13 August 2021 | Full accounts made up to 31 December 2020 (28 pages) |
17 February 2021 | Confirmation statement made on 17 February 2021 with updates (4 pages) |
7 December 2020 | Notification of Inch Cape Offshore Holdings Limited as a person with significant control on 3 December 2020 (2 pages) |
7 December 2020 | Cessation of Red Rock Power Limited as a person with significant control on 5 November 2020 (1 page) |
18 November 2020 | Memorandum and Articles of Association (11 pages) |
18 November 2020 | Resolutions
|
13 November 2020 | Appointment of Ms Jade Allali as a secretary on 5 November 2020 (2 pages) |
13 November 2020 | Termination of appointment of Robert Dow Mcmurray as a secretary on 5 November 2020 (1 page) |
13 November 2020 | Appointment of Mr Paul Gerard Smith as a director on 5 November 2020 (2 pages) |
13 November 2020 | Appointment of Mrs Caitriona Maria Kinsman as a director on 5 November 2020 (2 pages) |
13 November 2020 | Statement of capital following an allotment of shares on 5 November 2020
|
13 November 2020 | Termination of appointment of Liqing Pan as a director on 5 November 2020 (1 page) |
13 November 2020 | Appointment of Mr John O'connor as a director on 5 November 2020 (2 pages) |
5 August 2020 | Satisfaction of charge SC3731730004 in full (1 page) |
5 August 2020 | Satisfaction of charge SC3731730002 in full (1 page) |
5 August 2020 | Satisfaction of charge SC3731730001 in full (1 page) |
5 August 2020 | Satisfaction of charge SC3731730003 in full (1 page) |
7 July 2020 | Full accounts made up to 31 December 2019 (26 pages) |
17 February 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
2 October 2019 | Full accounts made up to 31 December 2018 (25 pages) |
23 August 2019 | Registration of charge SC3731730005, created on 15 August 2019 (15 pages) |
26 February 2019 | Registration of charge SC3731730004, created on 15 February 2019 (15 pages) |
20 February 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
12 November 2018 | Appointment of Mr Jonathan Guy Madgwick as a director on 8 November 2018 (2 pages) |
24 August 2018 | Termination of appointment of Andrew Raymond Donaldson as a director on 2 August 2018 (1 page) |
21 August 2018 | Registration of charge SC3731730003, created on 17 August 2018 (15 pages) |
16 July 2018 | Full accounts made up to 31 December 2017 (25 pages) |
15 June 2018 | Appointment of Mr Robert Dow Mcmurray as a secretary on 11 June 2018 (2 pages) |
23 May 2018 | Director's details changed for Mr Li Xinlu on 14 May 2018 (2 pages) |
23 May 2018 | Appointment of Mr Li Xinlu as a director on 14 May 2018 (2 pages) |
23 May 2018 | Termination of appointment of Hehua Zhang as a director on 14 May 2018 (1 page) |
20 February 2018 | Registration of charge SC3731730002, created on 12 February 2018 (14 pages) |
19 February 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
22 August 2017 | Full accounts made up to 31 December 2016 (24 pages) |
22 August 2017 | Full accounts made up to 31 December 2016 (24 pages) |
17 August 2017 | Registration of charge SC3731730001, created on 17 August 2017 (15 pages) |
17 August 2017 | Registration of charge SC3731730001, created on 17 August 2017 (15 pages) |
12 April 2017 | Appointment of Ms Liqing Pan as a director on 11 April 2017 (2 pages) |
12 April 2017 | Director's details changed for Ms Liqing Pan on 11 April 2017 (2 pages) |
12 April 2017 | Termination of appointment of Fengbo Zhao as a director on 11 April 2017 (1 page) |
12 April 2017 | Appointment of Ms Liqing Pan as a director on 11 April 2017 (2 pages) |
12 April 2017 | Director's details changed for Ms Liqing Pan on 11 April 2017 (2 pages) |
12 April 2017 | Termination of appointment of Fengbo Zhao as a director on 11 April 2017 (1 page) |
1 March 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
1 March 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
11 November 2016 | Second filing for the appointment of Hehua Zhang as a director (6 pages) |
11 November 2016 | Second filing for the appointment of Hehua Zhang as a director (6 pages) |
3 October 2016 | Appointment of Mr Andrew Raymond Donaldson as a director on 3 October 2016 (2 pages) |
3 October 2016 | Appointment of Mr Andrew Raymond Donaldson as a director on 3 October 2016 (2 pages) |
30 September 2016 | Termination of appointment of Ronald Bonnar as a director on 30 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Ronald Bonnar as a director on 30 September 2016 (1 page) |
26 May 2016 | Appointment of Hehua Zhang as a director on 20 May 2016
|
26 May 2016 | Appointment of Kaihong Zhang as a director on 20 May 2016 (2 pages) |
26 May 2016 | Termination of appointment of Pablo Muntanola Gomez-Acebo as a director on 20 May 2016 (1 page) |
26 May 2016 | Termination of appointment of Agustin Huerta Martinez as a director on 20 May 2016 (1 page) |
26 May 2016 | Appointment of Fengbo Zhao as a director on 20 May 2016 (2 pages) |
26 May 2016 | Appointment of Fengbo Zhao as a director on 20 May 2016 (2 pages) |
26 May 2016 | Appointment of Hehua Zhang as a director on 20 May 2016
|
26 May 2016 | Appointment of Kaihong Zhang as a director on 20 May 2016 (2 pages) |
26 May 2016 | Termination of appointment of Pablo Muntanola Gomez-Acebo as a director on 20 May 2016 (1 page) |
26 May 2016 | Appointment of Hehua Zhang as a director on 20 May 2016 (2 pages) |
26 May 2016 | Termination of appointment of Agustin Huerta Martinez as a director on 20 May 2016 (1 page) |
12 May 2016 | Termination of appointment of Maria Lourdes Rodriguez Gutierrez as a director on 10 May 2016 (1 page) |
12 May 2016 | Termination of appointment of Maria Lourdes Rodriguez Gutierrez as a director on 10 May 2016 (1 page) |
11 May 2016 | Termination of appointment of Victor Peon Sanchez as a director on 10 May 2016 (1 page) |
11 May 2016 | Appointment of Ms Maria Lourdes Rodriguez Gutierrez as a director on 10 May 2016 (2 pages) |
11 May 2016 | Termination of appointment of Victor Peon Sanchez as a director on 10 May 2016 (1 page) |
11 May 2016 | Appointment of Ms Maria Lourdes Rodriguez Gutierrez as a director on 10 May 2016 (2 pages) |
10 March 2016 | Full accounts made up to 31 December 2015 (19 pages) |
10 March 2016 | Full accounts made up to 31 December 2015 (19 pages) |
9 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
2 February 2016 | Termination of appointment of Bautista Rodriguez Sanchez as a director on 29 January 2016 (1 page) |
2 February 2016 | Termination of appointment of Daniel Henry Finch as a director on 29 January 2016 (1 page) |
2 February 2016 | Termination of appointment of Bautista Rodriguez Sanchez as a director on 29 January 2016 (1 page) |
2 February 2016 | Termination of appointment of Joao Paulo Nogueira De Sousa Costeira as a director on 29 January 2016 (1 page) |
2 February 2016 | Termination of appointment of Joao Paulo Nogueira De Sousa Costeira as a director on 29 January 2016 (1 page) |
2 February 2016 | Termination of appointment of Daniel Henry Finch as a director on 29 January 2016 (1 page) |
18 August 2015 | Appointment of Mr Pablo Munanola Gomez-Acebo as a director on 21 July 2015 (2 pages) |
18 August 2015 | Termination of appointment of Antonio Perez Collar as a director on 20 July 2015 (1 page) |
18 August 2015 | Appointment of Mr Pablo Munanola Gomez-Acebo as a director on 21 July 2015 (2 pages) |
18 August 2015 | Termination of appointment of Antonio Perez Collar as a director on 20 July 2015 (1 page) |
22 April 2015 | Full accounts made up to 31 December 2014 (21 pages) |
22 April 2015 | Full accounts made up to 31 December 2014 (21 pages) |
25 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
28 August 2014 | Appointment of Mr Victor Peon Sanchez as a director on 7 August 2014 (2 pages) |
28 August 2014 | Appointment of Mr Victor Peon Sanchez as a director on 7 August 2014 (2 pages) |
28 August 2014 | Appointment of Mr Victor Peon Sanchez as a director on 7 August 2014 (2 pages) |
15 August 2014 | Termination of appointment of Julio Cortezon Santaclara as a director on 6 August 2014 (1 page) |
15 August 2014 | Termination of appointment of Julio Cortezon Santaclara as a director on 6 August 2014 (1 page) |
15 August 2014 | Appointment of Mr Agustin Huerta Martinez as a director on 7 August 2014 (2 pages) |
15 August 2014 | Termination of appointment of Julio Cortezon Santaclara as a director on 6 August 2014 (1 page) |
15 August 2014 | Termination of appointment of Juan Casanueva as a director on 6 August 2014 (1 page) |
15 August 2014 | Termination of appointment of Juan Casanueva as a director on 6 August 2014 (1 page) |
15 August 2014 | Appointment of Mr Agustin Huerta Martinez as a director on 7 August 2014 (2 pages) |
15 August 2014 | Appointment of Mr Agustin Huerta Martinez as a director on 7 August 2014 (2 pages) |
15 August 2014 | Termination of appointment of Juan Casanueva as a director on 6 August 2014 (1 page) |
8 May 2014 | Appointment of Mr Antonio Perez Collar as a director (2 pages) |
8 May 2014 | Termination of appointment of Gregorio Vigario as a director (1 page) |
8 May 2014 | Appointment of Mr Antonio Perez Collar as a director (2 pages) |
8 May 2014 | Termination of appointment of Gregorio Vigario as a director (1 page) |
8 April 2014 | Full accounts made up to 31 December 2013 (18 pages) |
8 April 2014 | Full accounts made up to 31 December 2013 (18 pages) |
12 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
19 February 2014 | Appointment of Mr Joao Paulo Nogueira De Sousa Costeira as a director (2 pages) |
19 February 2014 | Appointment of Mr Joao Paulo Nogueira De Sousa Costeira as a director (2 pages) |
18 February 2014 | Termination of appointment of Carmelo Scalone as a director (1 page) |
18 February 2014 | Termination of appointment of Carmelo Scalone as a director (1 page) |
15 October 2013 | Director's details changed for Daniel Henry Finch on 4 October 2013 (2 pages) |
15 October 2013 | Director's details changed for Daniel Henry Finch on 4 October 2013 (2 pages) |
15 October 2013 | Director's details changed for Bautista Rodriguez Sanchez on 4 October 2013 (2 pages) |
15 October 2013 | Director's details changed for Bautista Rodriguez Sanchez on 4 October 2013 (2 pages) |
15 October 2013 | Director's details changed for Bautista Rodriguez Sanchez on 4 October 2013 (2 pages) |
15 October 2013 | Director's details changed for Daniel Henry Finch on 4 October 2013 (2 pages) |
14 March 2013 | Full accounts made up to 31 December 2012 (17 pages) |
14 March 2013 | Full accounts made up to 31 December 2012 (17 pages) |
7 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (8 pages) |
7 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (8 pages) |
7 March 2013 | Appointment of Mr Juan Casanueva as a director (2 pages) |
7 March 2013 | Termination of appointment of Jose Catalan as a director (1 page) |
7 March 2013 | Termination of appointment of Jose Catalan as a director (1 page) |
7 March 2013 | Appointment of Mr Juan Casanueva as a director (2 pages) |
31 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
31 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
2 March 2012 | Director's details changed for Gregorio Garcia Vigario on 1 October 2011 (2 pages) |
2 March 2012 | Director's details changed for Jose Luise Bernal Catalan on 1 October 2011 (2 pages) |
2 March 2012 | Director's details changed for Julio Cortezon Santaclara on 1 October 2011 (2 pages) |
2 March 2012 | Director's details changed for Jose Luise Bernal Catalan on 1 October 2011 (2 pages) |
2 March 2012 | Director's details changed for Julio Cortezon Santaclara on 1 October 2011 (2 pages) |
2 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (8 pages) |
2 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (8 pages) |
2 March 2012 | Director's details changed for Mr Ronald Bonnar on 1 October 2011 (2 pages) |
2 March 2012 | Director's details changed for Mr Ronald Bonnar on 1 October 2011 (2 pages) |
2 March 2012 | Director's details changed for Julio Cortezon Santaclara on 1 October 2011 (2 pages) |
2 March 2012 | Director's details changed for Gregorio Garcia Vigario on 1 October 2011 (2 pages) |
2 March 2012 | Director's details changed for Jose Luise Bernal Catalan on 1 October 2011 (2 pages) |
2 March 2012 | Director's details changed for Mr Ronald Bonnar on 1 October 2011 (2 pages) |
2 March 2012 | Director's details changed for Gregorio Garcia Vigario on 1 October 2011 (2 pages) |
3 January 2012 | Registered office address changed from Ground Floor of Britannia House Arnhall Business Park Westhill Aberdeenshire AB32 6UF on 3 January 2012 (2 pages) |
3 January 2012 | Registered office address changed from Ground Floor of Britannia House Arnhall Business Park Westhill Aberdeenshire AB32 6UF on 3 January 2012 (2 pages) |
3 January 2012 | Registered office address changed from Ground Floor of Britannia House Arnhall Business Park Westhill Aberdeenshire AB32 6UF on 3 January 2012 (2 pages) |
10 August 2011 | Company name changed seaenergy renewables inch cape LIMITED\certificate issued on 10/08/11
|
10 August 2011 | Company name changed seaenergy renewables inch cape LIMITED\certificate issued on 10/08/11
|
10 August 2011 | Resolutions
|
10 August 2011 | Resolutions
|
5 August 2011 | Resolutions
|
5 August 2011 | Resolutions
|
26 July 2011 | Appointment of Daniel Henry Finch as a director (3 pages) |
26 July 2011 | Appointment of Daniel Henry Finch as a director (3 pages) |
19 July 2011 | Appointment of Carmelo Scalone as a director (3 pages) |
19 July 2011 | Appointment of Bautista Rodriguez Sanchez as a director (3 pages) |
19 July 2011 | Appointment of Bautista Rodriguez Sanchez as a director (3 pages) |
19 July 2011 | Appointment of Carmelo Scalone as a director (3 pages) |
14 July 2011 | Appointment of Gregorio Garcia Vigano as a director (3 pages) |
14 July 2011 | Appointment of Julio Cortezon Santaclara as a director (3 pages) |
14 July 2011 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland on 14 July 2011 (2 pages) |
14 July 2011 | Appointment of Jose Luis Bernal Catalan as a director (3 pages) |
14 July 2011 | Appointment of Jose Luis Bernal Catalan as a director (3 pages) |
14 July 2011 | Appointment of Gregorio Garcia Vigano as a director (3 pages) |
14 July 2011 | Termination of appointment of Daniel Finch as a director (2 pages) |
14 July 2011 | Termination of appointment of Philip Merson as a secretary (2 pages) |
14 July 2011 | Termination of appointment of Daniel Finch as a director (2 pages) |
14 July 2011 | Termination of appointment of Philip Merson as a secretary (2 pages) |
14 July 2011 | Appointment of Julio Cortezon Santaclara as a director (3 pages) |
14 July 2011 | Termination of appointment of Joel Staadecker as a director (2 pages) |
14 July 2011 | Termination of appointment of Joel Staadecker as a director (2 pages) |
14 July 2011 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland on 14 July 2011 (2 pages) |
11 July 2011 | Statement of capital following an allotment of shares on 29 June 2011
|
11 July 2011 | Statement of capital following an allotment of shares on 29 June 2011
|
5 July 2011 | Auditor's resignation (1 page) |
5 July 2011 | Auditor's resignation (1 page) |
15 June 2011 | Full accounts made up to 31 December 2010 (23 pages) |
15 June 2011 | Full accounts made up to 31 December 2010 (23 pages) |
26 May 2011 | Director's details changed for Mr Joel Bonnar Staadecker on 15 April 2011 (3 pages) |
26 May 2011 | Director's details changed for Mr Joel Bonnar Staadecker on 15 April 2011 (3 pages) |
9 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (15 pages) |
9 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (15 pages) |
31 January 2011 | Director's details changed for Mr Joel Bonnar Staadecker on 1 November 2010 (3 pages) |
31 January 2011 | Director's details changed for Mr Joel Bonnar Staadecker on 1 November 2010 (3 pages) |
31 January 2011 | Director's details changed for Mr Joel Bonnar Staadecker on 1 November 2010 (3 pages) |
17 February 2010 | Appointment of Daniel Henry Finch as a director (2 pages) |
17 February 2010 | Termination of appointment of Burness (Directors) Limited as a director (1 page) |
17 February 2010 | Termination of appointment of Burness Llp as a secretary (1 page) |
17 February 2010 | Termination of appointment of Burness Llp as a secretary (1 page) |
17 February 2010 | Incorporation (36 pages) |
17 February 2010 | Appointment of Ronald Bonnar as a director (2 pages) |
17 February 2010 | Appointment of Daniel Henry Finch as a director (2 pages) |
17 February 2010 | Termination of appointment of Burness (Directors) Limited as a director (1 page) |
17 February 2010 | Incorporation (36 pages) |
17 February 2010 | Appointment of Joel Bonnar Staadecker as a director (2 pages) |
17 February 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
17 February 2010 | Termination of appointment of Gary Gray as a director (1 page) |
17 February 2010 | Appointment of Philip Merson as a secretary (1 page) |
17 February 2010 | Appointment of Joel Bonnar Staadecker as a director (2 pages) |
17 February 2010 | Termination of appointment of Gary Gray as a director (1 page) |
17 February 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
17 February 2010 | Appointment of Ronald Bonnar as a director (2 pages) |
17 February 2010 | Appointment of Philip Merson as a secretary (1 page) |