Company NameInch Cape Offshore Limited
Company StatusActive
Company NumberSC373173
CategoryPrivate Limited Company
Incorporation Date17 February 2010(14 years, 1 month ago)
Previous NameSeaenergy Renewables Inch Cape Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Caitriona Maria Kinsman
Date of BirthDecember 1970 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed05 November 2020(10 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleFinancial Controller
Country of ResidenceIreland
Correspondence Address5th Floor, 40 Princes Street
Edinburgh
EH2 2BY
Scotland
Director NameMr Paul Lennon
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed15 July 2022(12 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleEngineer
Country of ResidenceIreland
Correspondence Address5th Floor, 40 Princes Street
Edinburgh
EH2 2BY
Scotland
Director NameMr Chen Xiaomeng
Date of BirthJuly 1986 (Born 37 years ago)
NationalityChinese
StatusCurrent
Appointed06 October 2022(12 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleChief Commercial Officer
Country of ResidenceScotland
Correspondence Address5th Floor, 40 Princes Street
Edinburgh
EH2 2BY
Scotland
Secretary NameMr James Paul Alexander Goddard
StatusCurrent
Appointed21 March 2023(13 years, 1 month after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence Address5th Floor, 40 Princes Street
Edinburgh
EH2 2BY
Scotland
Director NameMr John Mackay Yorston
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2023(13 years, 4 months after company formation)
Appointment Duration9 months
RoleHead Of Risk And Compliance
Country of ResidenceScotland
Correspondence Address5th Floor, 40 Princes Street
Edinburgh
EH2 2BY
Scotland
Director NameMr Frazer Hamilton Wardhaugh
Date of BirthMarch 1968 (Born 56 years ago)
NationalityScottish
StatusCurrent
Appointed03 October 2023(13 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5th Floor, 40 Princes Street
Edinburgh
EH2 2BY
Scotland
Director NameMr John O'Connor
Date of BirthMarch 1974 (Born 50 years ago)
NationalityIrish
StatusCurrent
Appointed29 February 2024(14 years after company formation)
Appointment Duration4 weeks
RoleEngineer
Country of ResidenceIreland
Correspondence Address5th Floor, 40 Princes Street
Edinburgh
EH2 2BY
Scotland
Director NameDaniel Henry Finch
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2010(same day as company formation)
RoleDevelopment Director
Country of ResidenceScotland
Correspondence AddressBritannia House Endeavour Drive
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6UF
Scotland
Director NameMr Gary George Gray
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 (2f1) Henderson Terrace
Edinburgh
Midlothian
EH11 2JZ
Scotland
Director NameMr Ronald Bonnar
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2010(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, 40 Princes Street
Edinburgh
EH2 2BY
Scotland
Secretary NamePhilip Merson
StatusResigned
Appointed17 February 2010(same day as company formation)
RoleCompany Director
Correspondence AddressBritannia House Endeavour Drive
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6UF
Scotland
Director NameMr Daniel Henry Finch
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2011(1 year, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 January 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Princes Street
4th Floor
Midlothian
Edinburgh
EH2 2BY
Scotland
Director NameBautista Rodriguez Sanchez
Date of BirthNovember 1961 (Born 62 years ago)
NationalitySpanish
StatusResigned
Appointed28 June 2011(1 year, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 January 2016)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address3-5 Calle Del Doctor Casal
2nd Floor
Cp 33001
Oviedo
Spain
Director NameJose Luise Bernal Catalan
Date of BirthJuly 1968 (Born 55 years ago)
NationalitySpanish
StatusResigned
Appointed28 June 2011(1 year, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 February 2013)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address5th Floor, 40 Princes Street
Edinburgh
EH2 2BY
Scotland
Director NameMr Juan Casanueva
Date of BirthOctober 1959 (Born 64 years ago)
NationalitySpanish
StatusResigned
Appointed26 February 2013(3 years after company formation)
Appointment Duration1 year, 5 months (resigned 06 August 2014)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressCalle Mendez Alvaro No. 44 28045
Madrid
Spain
Director NameMr Joao Paulo Nogueira De Sousa Costeira
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityPortuguese
StatusResigned
Appointed19 February 2014(4 years after company formation)
Appointment Duration1 year, 11 months (resigned 29 January 2016)
RoleCompany Director
Country of ResidencePortugal
Correspondence Address5th Floor, 40 Princes Street
Edinburgh
EH2 2BY
Scotland
Director NameMr Antonio Perez Collar
Date of BirthApril 1954 (Born 70 years ago)
NationalitySpanish
StatusResigned
Appointed08 May 2014(4 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 July 2015)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address5th Floor, 40 Princes Street
Edinburgh
EH2 2BY
Scotland
Director NameMr Victor Peon Sanchez
Date of BirthOctober 1956 (Born 67 years ago)
NationalitySpanish
StatusResigned
Appointed07 August 2014(4 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 May 2016)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address5th Floor, 40 Princes Street
Edinburgh
EH2 2BY
Scotland
Director NameMr Agustin Huerta Martinez
Date of BirthApril 1960 (Born 64 years ago)
NationalitySpanish
StatusResigned
Appointed07 August 2014(4 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 May 2016)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address5th Floor, 40 Princes Street
Edinburgh
EH2 2BY
Scotland
Director NameMr Pablo Muntanola Gomez-Acebo
Date of BirthFebruary 1974 (Born 50 years ago)
NationalitySpanish
StatusResigned
Appointed21 July 2015(5 years, 5 months after company formation)
Appointment Duration10 months (resigned 20 May 2016)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address5th Floor, 40 Princes Street
Edinburgh
EH2 2BY
Scotland
Director NameMs Maria Lourdes Rodriguez Gutierrez
Date of BirthJuly 1962 (Born 61 years ago)
NationalitySpanish
StatusResigned
Appointed10 May 2016(6 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 10 May 2016)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address5th Floor, 40 Princes Street
Edinburgh
EH2 2BY
Scotland
Director NameMr Andrew Raymond Donaldson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2016(6 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 August 2018)
RoleChartered Structural Engineer
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, 40 Princes Street
Edinburgh
EH2 2BY
Scotland
Director NameMr Liqing Pan
Date of BirthNovember 1984 (Born 39 years ago)
NationalityChinese
StatusResigned
Appointed11 April 2017(7 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 05 November 2020)
RoleSenior Business Manager
Country of ResidenceChina
Correspondence AddressNo. 147 Xizhimen Nanxiao Street
Beijing
100034
Director NameMr Xinlu Li
Date of BirthOctober 1968 (Born 55 years ago)
NationalityChinese
StatusResigned
Appointed14 May 2018(8 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 March 2022)
RoleProject Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, 40 Princes Street
Edinburgh
EH2 2BY
Scotland
Secretary NameMr Robert Dow McMurray
StatusResigned
Appointed11 June 2018(8 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 November 2020)
RoleCompany Director
Correspondence Address5th Floor, 40 Princes Street
Edinburgh
EH2 2BY
Scotland
Director NameMr Jonathan Guy Madgwick
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2018(8 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 February 2023)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address5th Floor, 40 Princes Street
Edinburgh
EH2 2BY
Scotland
Director NameMr John O'Connor
Date of BirthMarch 1974 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed05 November 2020(10 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 September 2022)
RoleManager- Generation Delivery
Country of ResidenceIreland
Correspondence Address5th Floor, 40 Princes Street
Edinburgh
EH2 2BY
Scotland
Secretary NameMs Jade Allali
StatusResigned
Appointed05 November 2020(10 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 March 2023)
RoleCompany Director
Correspondence Address5th Floor, 40 Princes Street
Edinburgh
EH2 2BY
Scotland
Director NameMr Simon Andrew Robinson
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2022(12 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 11 May 2022)
RoleChief Investment Officer
Country of ResidenceScotland
Correspondence Address5th Floor, 40 Princes Street
Edinburgh
EH2 2BY
Scotland
Director NameMr Joseph Stephen Brewster
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2022(12 years, 4 months after company formation)
Appointment Duration10 months (resigned 24 April 2023)
RoleHead Of Asset Management
Country of ResidenceEngland
Correspondence Address5th Floor, 40 Princes Street
Edinburgh
EH2 2BY
Scotland
Director NameMs Pan Liqing
Date of BirthNovember 1984 (Born 39 years ago)
NationalityChinese
StatusResigned
Appointed22 August 2022(12 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 06 October 2022)
RoleSenior Business Manager
Country of ResidenceChina
Correspondence Address5th Floor, 40 Princes Street
Edinburgh
EH2 2BY
Scotland
Director NameMr Patrick Timothy Keane
Date of BirthOctober 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed09 September 2022(12 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 February 2024)
RoleManager
Country of ResidenceIreland
Correspondence Address5th Floor, 40 Princes Street
Edinburgh
EH2 2BY
Scotland
Director NameMr Brian Horne
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2023(13 years after company formation)
Appointment Duration2 months, 1 week (resigned 17 May 2023)
RoleHead Of Engineering
Country of ResidenceScotland
Correspondence Address5th Floor, 40 Princes Street
Edinburgh
EH2 2BY
Scotland
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed17 February 2010(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Llp (Corporation)
StatusResigned
Appointed17 February 2010(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websitewww.inchcapewind.com/home

Location

Registered Address5th Floor, 40
Princes Street
Edinburgh
EH2 2BY
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

827.1k at £1Repsol Nuevas Energias Uk LTD
51.00%
Ordinary
794.7k at £1Edpr Uk LTD
49.00%
Ordinary

Financials

Year2014
Net Worth-£25,938,052
Cash£1,814,974
Current Liabilities£37,640,531

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 February 2024 (1 month, 1 week ago)
Next Return Due3 March 2025 (11 months, 1 week from now)

Charges

7 December 2022Delivered on: 21 December 2022
Persons entitled: Bank of China (UK) Limited

Classification: A registered charge
Outstanding
15 August 2019Delivered on: 23 August 2019
Persons entitled: Bank of China (UK) Limited

Classification: A registered charge
Outstanding
15 February 2019Delivered on: 26 February 2019
Persons entitled: Bank of China (UK) Limited

Classification: A registered charge
Outstanding
17 August 2018Delivered on: 21 August 2018
Persons entitled: Bank of China (UK) Limited

Classification: A registered charge
Outstanding
12 February 2018Delivered on: 20 February 2018
Persons entitled: Bank of China (UK) Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
17 August 2017Delivered on: 17 August 2017
Persons entitled: Bank of China (UK) Limited

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

17 October 2023Full accounts made up to 31 December 2022 (29 pages)
4 October 2023Appointment of Mr Frazer Hamilton Wardhaugh as a director on 3 October 2023 (2 pages)
3 October 2023Termination of appointment of Shi Weifei as a director on 3 October 2023 (1 page)
27 June 2023Appointment of Mr John Mackay Yorston as a director on 27 June 2023 (2 pages)
17 May 2023Appointment of Mr Shi Weifei as a director on 17 May 2023 (2 pages)
17 May 2023Termination of appointment of Brian Horne as a director on 17 May 2023 (1 page)
1 May 2023Termination of appointment of Joseph Stephen Brewster as a director on 24 April 2023 (1 page)
21 March 2023Appointment of Mr James Paul Alexander Goddard as a secretary on 21 March 2023 (2 pages)
21 March 2023Termination of appointment of Jade Allali as a secretary on 21 March 2023 (1 page)
9 March 2023Appointment of Mr Brian Horne as a director on 9 March 2023 (2 pages)
28 February 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
28 February 2023Termination of appointment of Jonathan Guy Madgwick as a director on 28 February 2023 (1 page)
21 December 2022Registration of charge SC3731730006, created on 7 December 2022 (17 pages)
17 October 2022Director's details changed for Mr Chen Xiaomeng on 17 October 2022 (2 pages)
13 October 2022Appointment of Mr Chen Xiaomeng as a director on 6 October 2022 (2 pages)
13 October 2022Termination of appointment of Pan Liqing as a director on 6 October 2022 (1 page)
27 September 2022Full accounts made up to 31 December 2021 (29 pages)
9 September 2022Termination of appointment of John O'connor as a director on 9 September 2022 (1 page)
9 September 2022Appointment of Mr Patrick Timothy Keane as a director on 9 September 2022 (2 pages)
25 August 2022Appointment of Ms Pan Liqing as a director on 22 August 2022 (2 pages)
22 August 2022Termination of appointment of Kaihong Zhang as a director on 22 August 2022 (1 page)
15 July 2022Appointment of Mr Paul Lennon as a director on 15 July 2022 (2 pages)
15 July 2022Termination of appointment of Paul Gerard Smith as a director on 15 July 2022 (1 page)
23 June 2022Appointment of Mr Joseph Stephen Brewster as a director on 23 June 2022 (2 pages)
11 May 2022Termination of appointment of Simon Andrew Robinson as a director on 11 May 2022 (1 page)
1 April 2022Appointment of Mr Simon Andrew Robinson as a director on 24 March 2022 (2 pages)
31 March 2022Termination of appointment of Xinlu Li as a director on 24 March 2022 (1 page)
21 February 2022Satisfaction of charge SC3731730005 in full (1 page)
18 February 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
13 August 2021Full accounts made up to 31 December 2020 (28 pages)
17 February 2021Confirmation statement made on 17 February 2021 with updates (4 pages)
7 December 2020Notification of Inch Cape Offshore Holdings Limited as a person with significant control on 3 December 2020 (2 pages)
7 December 2020Cessation of Red Rock Power Limited as a person with significant control on 5 November 2020 (1 page)
18 November 2020Memorandum and Articles of Association (11 pages)
18 November 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 November 2020Appointment of Ms Jade Allali as a secretary on 5 November 2020 (2 pages)
13 November 2020Termination of appointment of Robert Dow Mcmurray as a secretary on 5 November 2020 (1 page)
13 November 2020Appointment of Mr Paul Gerard Smith as a director on 5 November 2020 (2 pages)
13 November 2020Appointment of Mrs Caitriona Maria Kinsman as a director on 5 November 2020 (2 pages)
13 November 2020Statement of capital following an allotment of shares on 5 November 2020
  • GBP 51,104,281
(3 pages)
13 November 2020Termination of appointment of Liqing Pan as a director on 5 November 2020 (1 page)
13 November 2020Appointment of Mr John O'connor as a director on 5 November 2020 (2 pages)
5 August 2020Satisfaction of charge SC3731730004 in full (1 page)
5 August 2020Satisfaction of charge SC3731730002 in full (1 page)
5 August 2020Satisfaction of charge SC3731730001 in full (1 page)
5 August 2020Satisfaction of charge SC3731730003 in full (1 page)
7 July 2020Full accounts made up to 31 December 2019 (26 pages)
17 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
2 October 2019Full accounts made up to 31 December 2018 (25 pages)
23 August 2019Registration of charge SC3731730005, created on 15 August 2019 (15 pages)
26 February 2019Registration of charge SC3731730004, created on 15 February 2019 (15 pages)
20 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
12 November 2018Appointment of Mr Jonathan Guy Madgwick as a director on 8 November 2018 (2 pages)
24 August 2018Termination of appointment of Andrew Raymond Donaldson as a director on 2 August 2018 (1 page)
21 August 2018Registration of charge SC3731730003, created on 17 August 2018 (15 pages)
16 July 2018Full accounts made up to 31 December 2017 (25 pages)
15 June 2018Appointment of Mr Robert Dow Mcmurray as a secretary on 11 June 2018 (2 pages)
23 May 2018Director's details changed for Mr Li Xinlu on 14 May 2018 (2 pages)
23 May 2018Appointment of Mr Li Xinlu as a director on 14 May 2018 (2 pages)
23 May 2018Termination of appointment of Hehua Zhang as a director on 14 May 2018 (1 page)
20 February 2018Registration of charge SC3731730002, created on 12 February 2018 (14 pages)
19 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
22 August 2017Full accounts made up to 31 December 2016 (24 pages)
22 August 2017Full accounts made up to 31 December 2016 (24 pages)
17 August 2017Registration of charge SC3731730001, created on 17 August 2017 (15 pages)
17 August 2017Registration of charge SC3731730001, created on 17 August 2017 (15 pages)
12 April 2017Appointment of Ms Liqing Pan as a director on 11 April 2017 (2 pages)
12 April 2017Director's details changed for Ms Liqing Pan on 11 April 2017 (2 pages)
12 April 2017Termination of appointment of Fengbo Zhao as a director on 11 April 2017 (1 page)
12 April 2017Appointment of Ms Liqing Pan as a director on 11 April 2017 (2 pages)
12 April 2017Director's details changed for Ms Liqing Pan on 11 April 2017 (2 pages)
12 April 2017Termination of appointment of Fengbo Zhao as a director on 11 April 2017 (1 page)
1 March 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
1 March 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
11 November 2016Second filing for the appointment of Hehua Zhang as a director (6 pages)
11 November 2016Second filing for the appointment of Hehua Zhang as a director (6 pages)
3 October 2016Appointment of Mr Andrew Raymond Donaldson as a director on 3 October 2016 (2 pages)
3 October 2016Appointment of Mr Andrew Raymond Donaldson as a director on 3 October 2016 (2 pages)
30 September 2016Termination of appointment of Ronald Bonnar as a director on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Ronald Bonnar as a director on 30 September 2016 (1 page)
26 May 2016Appointment of Hehua Zhang as a director on 20 May 2016
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 11/11/2016
(2 pages)
26 May 2016Appointment of Kaihong Zhang as a director on 20 May 2016 (2 pages)
26 May 2016Termination of appointment of Pablo Muntanola Gomez-Acebo as a director on 20 May 2016 (1 page)
26 May 2016Termination of appointment of Agustin Huerta Martinez as a director on 20 May 2016 (1 page)
26 May 2016Appointment of Fengbo Zhao as a director on 20 May 2016 (2 pages)
26 May 2016Appointment of Fengbo Zhao as a director on 20 May 2016 (2 pages)
26 May 2016Appointment of Hehua Zhang as a director on 20 May 2016
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 11/11/2016
(2 pages)
26 May 2016Appointment of Kaihong Zhang as a director on 20 May 2016 (2 pages)
26 May 2016Termination of appointment of Pablo Muntanola Gomez-Acebo as a director on 20 May 2016 (1 page)
26 May 2016Appointment of Hehua Zhang as a director on 20 May 2016 (2 pages)
26 May 2016Termination of appointment of Agustin Huerta Martinez as a director on 20 May 2016 (1 page)
12 May 2016Termination of appointment of Maria Lourdes Rodriguez Gutierrez as a director on 10 May 2016 (1 page)
12 May 2016Termination of appointment of Maria Lourdes Rodriguez Gutierrez as a director on 10 May 2016 (1 page)
11 May 2016Termination of appointment of Victor Peon Sanchez as a director on 10 May 2016 (1 page)
11 May 2016Appointment of Ms Maria Lourdes Rodriguez Gutierrez as a director on 10 May 2016 (2 pages)
11 May 2016Termination of appointment of Victor Peon Sanchez as a director on 10 May 2016 (1 page)
11 May 2016Appointment of Ms Maria Lourdes Rodriguez Gutierrez as a director on 10 May 2016 (2 pages)
10 March 2016Full accounts made up to 31 December 2015 (19 pages)
10 March 2016Full accounts made up to 31 December 2015 (19 pages)
9 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,621,800
(4 pages)
9 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,621,800
(4 pages)
2 February 2016Termination of appointment of Bautista Rodriguez Sanchez as a director on 29 January 2016 (1 page)
2 February 2016Termination of appointment of Daniel Henry Finch as a director on 29 January 2016 (1 page)
2 February 2016Termination of appointment of Bautista Rodriguez Sanchez as a director on 29 January 2016 (1 page)
2 February 2016Termination of appointment of Joao Paulo Nogueira De Sousa Costeira as a director on 29 January 2016 (1 page)
2 February 2016Termination of appointment of Joao Paulo Nogueira De Sousa Costeira as a director on 29 January 2016 (1 page)
2 February 2016Termination of appointment of Daniel Henry Finch as a director on 29 January 2016 (1 page)
18 August 2015Appointment of Mr Pablo Munanola Gomez-Acebo as a director on 21 July 2015 (2 pages)
18 August 2015Termination of appointment of Antonio Perez Collar as a director on 20 July 2015 (1 page)
18 August 2015Appointment of Mr Pablo Munanola Gomez-Acebo as a director on 21 July 2015 (2 pages)
18 August 2015Termination of appointment of Antonio Perez Collar as a director on 20 July 2015 (1 page)
22 April 2015Full accounts made up to 31 December 2014 (21 pages)
22 April 2015Full accounts made up to 31 December 2014 (21 pages)
25 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,621,800
(7 pages)
25 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,621,800
(7 pages)
28 August 2014Appointment of Mr Victor Peon Sanchez as a director on 7 August 2014 (2 pages)
28 August 2014Appointment of Mr Victor Peon Sanchez as a director on 7 August 2014 (2 pages)
28 August 2014Appointment of Mr Victor Peon Sanchez as a director on 7 August 2014 (2 pages)
15 August 2014Termination of appointment of Julio Cortezon Santaclara as a director on 6 August 2014 (1 page)
15 August 2014Termination of appointment of Julio Cortezon Santaclara as a director on 6 August 2014 (1 page)
15 August 2014Appointment of Mr Agustin Huerta Martinez as a director on 7 August 2014 (2 pages)
15 August 2014Termination of appointment of Julio Cortezon Santaclara as a director on 6 August 2014 (1 page)
15 August 2014Termination of appointment of Juan Casanueva as a director on 6 August 2014 (1 page)
15 August 2014Termination of appointment of Juan Casanueva as a director on 6 August 2014 (1 page)
15 August 2014Appointment of Mr Agustin Huerta Martinez as a director on 7 August 2014 (2 pages)
15 August 2014Appointment of Mr Agustin Huerta Martinez as a director on 7 August 2014 (2 pages)
15 August 2014Termination of appointment of Juan Casanueva as a director on 6 August 2014 (1 page)
8 May 2014Appointment of Mr Antonio Perez Collar as a director (2 pages)
8 May 2014Termination of appointment of Gregorio Vigario as a director (1 page)
8 May 2014Appointment of Mr Antonio Perez Collar as a director (2 pages)
8 May 2014Termination of appointment of Gregorio Vigario as a director (1 page)
8 April 2014Full accounts made up to 31 December 2013 (18 pages)
8 April 2014Full accounts made up to 31 December 2013 (18 pages)
12 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1,621,800
(7 pages)
12 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1,621,800
(7 pages)
19 February 2014Appointment of Mr Joao Paulo Nogueira De Sousa Costeira as a director (2 pages)
19 February 2014Appointment of Mr Joao Paulo Nogueira De Sousa Costeira as a director (2 pages)
18 February 2014Termination of appointment of Carmelo Scalone as a director (1 page)
18 February 2014Termination of appointment of Carmelo Scalone as a director (1 page)
15 October 2013Director's details changed for Daniel Henry Finch on 4 October 2013 (2 pages)
15 October 2013Director's details changed for Daniel Henry Finch on 4 October 2013 (2 pages)
15 October 2013Director's details changed for Bautista Rodriguez Sanchez on 4 October 2013 (2 pages)
15 October 2013Director's details changed for Bautista Rodriguez Sanchez on 4 October 2013 (2 pages)
15 October 2013Director's details changed for Bautista Rodriguez Sanchez on 4 October 2013 (2 pages)
15 October 2013Director's details changed for Daniel Henry Finch on 4 October 2013 (2 pages)
14 March 2013Full accounts made up to 31 December 2012 (17 pages)
14 March 2013Full accounts made up to 31 December 2012 (17 pages)
7 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (8 pages)
7 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (8 pages)
7 March 2013Appointment of Mr Juan Casanueva as a director (2 pages)
7 March 2013Termination of appointment of Jose Catalan as a director (1 page)
7 March 2013Termination of appointment of Jose Catalan as a director (1 page)
7 March 2013Appointment of Mr Juan Casanueva as a director (2 pages)
31 October 2012Full accounts made up to 31 December 2011 (18 pages)
31 October 2012Full accounts made up to 31 December 2011 (18 pages)
2 March 2012Director's details changed for Gregorio Garcia Vigario on 1 October 2011 (2 pages)
2 March 2012Director's details changed for Jose Luise Bernal Catalan on 1 October 2011 (2 pages)
2 March 2012Director's details changed for Julio Cortezon Santaclara on 1 October 2011 (2 pages)
2 March 2012Director's details changed for Jose Luise Bernal Catalan on 1 October 2011 (2 pages)
2 March 2012Director's details changed for Julio Cortezon Santaclara on 1 October 2011 (2 pages)
2 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (8 pages)
2 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (8 pages)
2 March 2012Director's details changed for Mr Ronald Bonnar on 1 October 2011 (2 pages)
2 March 2012Director's details changed for Mr Ronald Bonnar on 1 October 2011 (2 pages)
2 March 2012Director's details changed for Julio Cortezon Santaclara on 1 October 2011 (2 pages)
2 March 2012Director's details changed for Gregorio Garcia Vigario on 1 October 2011 (2 pages)
2 March 2012Director's details changed for Jose Luise Bernal Catalan on 1 October 2011 (2 pages)
2 March 2012Director's details changed for Mr Ronald Bonnar on 1 October 2011 (2 pages)
2 March 2012Director's details changed for Gregorio Garcia Vigario on 1 October 2011 (2 pages)
3 January 2012Registered office address changed from Ground Floor of Britannia House Arnhall Business Park Westhill Aberdeenshire AB32 6UF on 3 January 2012 (2 pages)
3 January 2012Registered office address changed from Ground Floor of Britannia House Arnhall Business Park Westhill Aberdeenshire AB32 6UF on 3 January 2012 (2 pages)
3 January 2012Registered office address changed from Ground Floor of Britannia House Arnhall Business Park Westhill Aberdeenshire AB32 6UF on 3 January 2012 (2 pages)
10 August 2011Company name changed seaenergy renewables inch cape LIMITED\certificate issued on 10/08/11
  • CONNOT ‐
(3 pages)
10 August 2011Company name changed seaenergy renewables inch cape LIMITED\certificate issued on 10/08/11
  • CONNOT ‐
(3 pages)
10 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-01
(1 page)
10 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-01
(1 page)
5 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
5 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
26 July 2011Appointment of Daniel Henry Finch as a director (3 pages)
26 July 2011Appointment of Daniel Henry Finch as a director (3 pages)
19 July 2011Appointment of Carmelo Scalone as a director (3 pages)
19 July 2011Appointment of Bautista Rodriguez Sanchez as a director (3 pages)
19 July 2011Appointment of Bautista Rodriguez Sanchez as a director (3 pages)
19 July 2011Appointment of Carmelo Scalone as a director (3 pages)
14 July 2011Appointment of Gregorio Garcia Vigano as a director (3 pages)
14 July 2011Appointment of Julio Cortezon Santaclara as a director (3 pages)
14 July 2011Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland on 14 July 2011 (2 pages)
14 July 2011Appointment of Jose Luis Bernal Catalan as a director (3 pages)
14 July 2011Appointment of Jose Luis Bernal Catalan as a director (3 pages)
14 July 2011Appointment of Gregorio Garcia Vigano as a director (3 pages)
14 July 2011Termination of appointment of Daniel Finch as a director (2 pages)
14 July 2011Termination of appointment of Philip Merson as a secretary (2 pages)
14 July 2011Termination of appointment of Daniel Finch as a director (2 pages)
14 July 2011Termination of appointment of Philip Merson as a secretary (2 pages)
14 July 2011Appointment of Julio Cortezon Santaclara as a director (3 pages)
14 July 2011Termination of appointment of Joel Staadecker as a director (2 pages)
14 July 2011Termination of appointment of Joel Staadecker as a director (2 pages)
14 July 2011Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland on 14 July 2011 (2 pages)
11 July 2011Statement of capital following an allotment of shares on 29 June 2011
  • GBP 1,621,800.00
(4 pages)
11 July 2011Statement of capital following an allotment of shares on 29 June 2011
  • GBP 1,621,800.00
(4 pages)
5 July 2011Auditor's resignation (1 page)
5 July 2011Auditor's resignation (1 page)
15 June 2011Full accounts made up to 31 December 2010 (23 pages)
15 June 2011Full accounts made up to 31 December 2010 (23 pages)
26 May 2011Director's details changed for Mr Joel Bonnar Staadecker on 15 April 2011 (3 pages)
26 May 2011Director's details changed for Mr Joel Bonnar Staadecker on 15 April 2011 (3 pages)
9 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (15 pages)
9 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (15 pages)
31 January 2011Director's details changed for Mr Joel Bonnar Staadecker on 1 November 2010 (3 pages)
31 January 2011Director's details changed for Mr Joel Bonnar Staadecker on 1 November 2010 (3 pages)
31 January 2011Director's details changed for Mr Joel Bonnar Staadecker on 1 November 2010 (3 pages)
17 February 2010Appointment of Daniel Henry Finch as a director (2 pages)
17 February 2010Termination of appointment of Burness (Directors) Limited as a director (1 page)
17 February 2010Termination of appointment of Burness Llp as a secretary (1 page)
17 February 2010Termination of appointment of Burness Llp as a secretary (1 page)
17 February 2010Incorporation (36 pages)
17 February 2010Appointment of Ronald Bonnar as a director (2 pages)
17 February 2010Appointment of Daniel Henry Finch as a director (2 pages)
17 February 2010Termination of appointment of Burness (Directors) Limited as a director (1 page)
17 February 2010Incorporation (36 pages)
17 February 2010Appointment of Joel Bonnar Staadecker as a director (2 pages)
17 February 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
17 February 2010Termination of appointment of Gary Gray as a director (1 page)
17 February 2010Appointment of Philip Merson as a secretary (1 page)
17 February 2010Appointment of Joel Bonnar Staadecker as a director (2 pages)
17 February 2010Termination of appointment of Gary Gray as a director (1 page)
17 February 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
17 February 2010Appointment of Ronald Bonnar as a director (2 pages)
17 February 2010Appointment of Philip Merson as a secretary (1 page)