Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > INCH CAPE OFFSHORE LIMITED
Company Information for

INCH CAPE OFFSHORE LIMITED

5TH FLOOR, 40, PRINCES STREET, EDINBURGH, EH2 2BY,
Company Registration Number
SC373173
Private Limited Company
Active

Company Overview

About Inch Cape Offshore Ltd
INCH CAPE OFFSHORE LIMITED was founded on 2010-02-17 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Inch Cape Offshore Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
INCH CAPE OFFSHORE LIMITED
 
Legal Registered Office
5TH FLOOR, 40
PRINCES STREET
EDINBURGH
EH2 2BY
Other companies in EH2
 
Previous Names
SEAENERGY RENEWABLES INCH CAPE LIMITED10/08/2011
Filing Information
Company Number SC373173
Company ID Number SC373173
Date formed 2010-02-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/02/2016
Return next due 17/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB391504107  
Last Datalog update: 2024-03-06 06:55:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INCH CAPE OFFSHORE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name INCH CAPE OFFSHORE LIMITED
The following companies were found which have the same name as INCH CAPE OFFSHORE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INCH CAPE OFFSHORE WIND FARM LIMITED 44 CARDEN PLACE ABERDEEN SCOTLAND AB10 1UP Dissolved Company formed on the 2010-09-21
INCH CAPE OFFSHORE HOLDINGS LIMITED 5TH FLOOR 40 PRINCES STREET EDINBURGH EH2 2BY Active Company formed on the 2020-10-20

Company Officers of INCH CAPE OFFSHORE LIMITED

Current Directors
Officer Role Date Appointed
ANDREW RAYMOND DONALDSON
Director 2016-10-03
LIQING PAN
Director 2017-04-11
HEHUA ZHANG
Director 2016-05-20
KAIHONG ZHANG
Director 2016-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
FENGBO ZHAO
Director 2016-05-20 2017-04-11
RONALD BONNAR
Director 2010-02-17 2016-09-30
PABLO MUNTANOLA GOMEZ-ACEBO
Director 2015-07-21 2016-05-20
AGUSTIN HUERTA MARTINEZ
Director 2014-08-07 2016-05-20
MARIA LOURDES RODRIGUEZ GUTIERREZ
Director 2016-05-10 2016-05-10
VICTOR PEON SANCHEZ
Director 2014-08-07 2016-05-10
DANIEL HENRY FINCH
Director 2011-06-28 2016-01-29
JOAO PAULO NOGUEIRA DE SOUSA COSTEIRA
Director 2014-02-19 2016-01-29
BAUTISTA RODRIGUEZ SANCHEZ
Director 2011-06-28 2016-01-29
ANTONIO PEREZ COLLAR
Director 2014-05-08 2015-07-20
JUAN CASANUEVA
Director 2013-02-26 2014-08-06
JULIO CORTEZON SANTACLARA
Director 2011-06-28 2014-08-06
GREGORIO GARCIA VIGARIO
Director 2011-06-28 2014-05-08
CARMELO SCALONE
Director 2011-06-28 2013-12-20
JOSE LUISE BERNAL CATALAN
Director 2011-06-28 2013-02-12
PHILIP MERSON
Company Secretary 2010-02-17 2011-06-28
DANIEL HENRY FINCH
Director 2010-02-17 2011-06-28
JOEL BONNAR STAADECKER
Director 2010-02-17 2011-06-28
BURNESS LLP
Company Secretary 2010-02-17 2010-02-17
BURNESS (DIRECTORS) LIMITED
Director 2010-02-17 2010-02-17
GARY GEORGE GRAY
Director 2010-02-17 2010-02-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW RAYMOND DONALDSON BEATRICE OFFSHORE WINDFARM LIMITED Director 2016-10-03 CURRENT 2008-10-22 Active
ANDREW RAYMOND DONALDSON BEATRICE WIND LIMITED Director 2016-10-03 CURRENT 2010-02-17 Active
ANDREW RAYMOND DONALDSON BEATRICE OFFSHORE WINDFARM HOLDCO LIMITED Director 2016-10-03 CURRENT 2016-03-07 Active
ANDREW RAYMOND DONALDSON A DONALDSON CONSULTANTS LIMITED Director 2015-07-28 CURRENT 2015-07-28 Dissolved 2018-07-03
LIQING PAN RED ROCK POWER LIMITED Director 2017-04-11 CURRENT 2005-05-16 Active
KAIHONG ZHANG RED ROCK POWER LIMITED Director 2016-05-20 CURRENT 2005-05-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-05APPOINTMENT TERMINATED, DIRECTOR PATRICK TIMOTHY KEANE
2024-03-05DIRECTOR APPOINTED MR JOHN O'CONNOR
2023-10-17FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-04DIRECTOR APPOINTED MR FRAZER HAMILTON WARDHAUGH
2023-10-03APPOINTMENT TERMINATED, DIRECTOR SHI WEIFEI
2023-06-27DIRECTOR APPOINTED MR JOHN MACKAY YORSTON
2023-05-17APPOINTMENT TERMINATED, DIRECTOR BRIAN HORNE
2023-05-17DIRECTOR APPOINTED MR SHI WEIFEI
2023-05-01APPOINTMENT TERMINATED, DIRECTOR JOSEPH STEPHEN BREWSTER
2023-03-21Appointment of Mr James Paul Alexander Goddard as company secretary on 2023-03-21
2023-03-21Appointment of Mr James Paul Alexander Goddard as company secretary on 2023-03-21
2023-03-21Termination of appointment of Jade Allali on 2023-03-21
2023-03-21Termination of appointment of Jade Allali on 2023-03-21
2023-03-09DIRECTOR APPOINTED MR BRIAN HORNE
2023-02-28APPOINTMENT TERMINATED, DIRECTOR JONATHAN GUY MADGWICK
2023-02-28CONFIRMATION STATEMENT MADE ON 17/02/23, WITH NO UPDATES
2022-12-21REGISTRATION OF A CHARGE / CHARGE CODE SC3731730006
2022-10-13APPOINTMENT TERMINATED, DIRECTOR PAN LIQING
2022-10-13DIRECTOR APPOINTED MR CHEN XIAOMENG
2022-09-27FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-09APPOINTMENT TERMINATED, DIRECTOR JOHN O'CONNOR
2022-09-09DIRECTOR APPOINTED MR PATRICK TIMOTHY KEANE
2022-08-25DIRECTOR APPOINTED MS PAN LIQING
2022-08-22APPOINTMENT TERMINATED, DIRECTOR KAIHONG ZHANG
2022-05-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ANDREW ROBINSON
2022-04-01AP01DIRECTOR APPOINTED MR SIMON ANDREW ROBINSON
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR XINLU LI
2022-02-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3731730005
2022-02-18CS01CONFIRMATION STATEMENT MADE ON 17/02/22, WITH NO UPDATES
2021-08-13AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 17/02/21, WITH UPDATES
2020-12-07PSC02Notification of Inch Cape Offshore Holdings Limited as a person with significant control on 2020-12-03
2020-12-07PSC07CESSATION OF RED ROCK POWER LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-11-18MEM/ARTSARTICLES OF ASSOCIATION
2020-11-18RES01ADOPT ARTICLES 18/11/20
2020-11-13AP01DIRECTOR APPOINTED MRS CAITRIONA MARIA KINSMAN
2020-11-13TM01APPOINTMENT TERMINATED, DIRECTOR LIQING PAN
2020-11-13SH0105/11/20 STATEMENT OF CAPITAL GBP 51104281
2020-11-13AP03Appointment of Ms Jade Allali as company secretary on 2020-11-05
2020-11-13TM02Termination of appointment of Robert Dow Mcmurray on 2020-11-05
2020-08-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3731730001
2020-07-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 17/02/20, WITH NO UPDATES
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-23MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3731730005
2019-02-26MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3731730004
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 17/02/19, WITH NO UPDATES
2018-11-12AP01DIRECTOR APPOINTED MR JONATHAN GUY MADGWICK
2018-08-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RAYMOND DONALDSON
2018-08-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3731730003
2018-07-16AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-15AP03Appointment of Mr Robert Dow Mcmurray as company secretary on 2018-06-11
2018-05-23CH01Director's details changed for Mr Li Xinlu on 2018-05-14
2018-05-23AP01DIRECTOR APPOINTED MR LI XINLU
2018-05-23TM01APPOINTMENT TERMINATED, DIRECTOR HEHUA ZHANG
2018-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3731730002
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 17/02/18, WITH NO UPDATES
2017-08-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-17MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3731730001
2017-04-12CH01Director's details changed for Ms Liqing Pan on 2017-04-11
2017-04-12AP01DIRECTOR APPOINTED MS LIQING PAN
2017-04-12TM01APPOINTMENT TERMINATED, DIRECTOR FENGBO ZHAO
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 1621800
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2016-11-11RP04AP01Second filing of director appointment of Hehua Zhang
2016-11-11ANNOTATIONSecond Filing
2016-10-03AP01DIRECTOR APPOINTED MR ANDREW RAYMOND DONALDSON
2016-09-30TM01APPOINTMENT TERMINATED, DIRECTOR RONALD BONNAR
2016-05-26AP01DIRECTOR APPOINTED KAIHONG ZHANG
2016-05-26AP01DIRECTOR APPOINTED HEHUA ZHANG
2016-05-26TM01APPOINTMENT TERMINATED, DIRECTOR PABLO GOMEZ-ACEBO
2016-05-26TM01APPOINTMENT TERMINATED, DIRECTOR AGUSTIN MARTINEZ
2016-05-26AP01DIRECTOR APPOINTED FENGBO ZHAO
2016-05-12TM01APPOINTMENT TERMINATED, DIRECTOR MARIA RODRIGUEZ GUTIERREZ
2016-05-11AP01DIRECTOR APPOINTED MS MARIA LOURDES RODRIGUEZ GUTIERREZ
2016-05-11TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR SANCHEZ
2016-03-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 1621800
2016-03-09AR0117/02/16 FULL LIST
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR JOAO NOGUEIRA DE SOUSA COSTEIRA
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR BAUTISTA SANCHEZ
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL FINCH
2015-08-18AP01DIRECTOR APPOINTED MR PABLO MUNANOLA GOMEZ-ACEBO
2015-08-18TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIO COLLAR
2015-04-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 1621800
2015-03-25AR0117/02/15 FULL LIST
2014-08-28AP01DIRECTOR APPOINTED MR VICTOR PEON SANCHEZ
2014-08-15AP01DIRECTOR APPOINTED MR AGUSTIN HUERTA MARTINEZ
2014-08-15TM01APPOINTMENT TERMINATED, DIRECTOR JULIO SANTACLARA
2014-08-15TM01APPOINTMENT TERMINATED, DIRECTOR JUAN CASANUEVA
2014-05-08AP01DIRECTOR APPOINTED MR ANTONIO PEREZ COLLAR
2014-05-08TM01APPOINTMENT TERMINATED, DIRECTOR GREGORIO VIGARIO
2014-04-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 1621800
2014-03-12AR0117/02/14 FULL LIST
2014-02-19AP01DIRECTOR APPOINTED MR JOAO PAULO NOGUEIRA DE SOUSA COSTEIRA
2014-02-18TM01APPOINTMENT TERMINATED, DIRECTOR CARMELO SCALONE
2013-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / BAUTISTA RODRIGUEZ SANCHEZ / 04/10/2013
2013-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL HENRY FINCH / 04/10/2013
2013-03-14AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-07AR0117/02/13 FULL LIST
2013-03-07AP01DIRECTOR APPOINTED MR JUAN CASANUEVA
2013-03-07TM01APPOINTMENT TERMINATED, DIRECTOR JOSE CATALAN
2012-10-31AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-02AR0117/02/12 FULL LIST
2012-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORIO GARCIA VIGARIO / 01/10/2011
2012-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIO CORTEZON SANTACLARA / 01/10/2011
2012-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSE LUISE BERNAL CATALAN / 01/10/2011
2012-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD BONNAR / 01/10/2011
2012-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/2012 FROM GROUND FLOOR OF BRITANNIA HOUSE ARNHALL BUSINESS PARK WESTHILL ABERDEENSHIRE AB32 6UF
2011-08-10RES15CHANGE OF NAME 01/08/2011
2011-08-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-08-10CERTNMCOMPANY NAME CHANGED SEAENERGY RENEWABLES INCH CAPE LIMITED CERTIFICATE ISSUED ON 10/08/11
2011-08-05RES01ADOPT ARTICLES 28/06/2011
2011-07-26AP01DIRECTOR APPOINTED DANIEL HENRY FINCH
2011-07-19AP01DIRECTOR APPOINTED CARMELO SCALONE
2011-07-19AP01DIRECTOR APPOINTED BAUTISTA RODRIGUEZ SANCHEZ
2011-07-14AP01DIRECTOR APPOINTED GREGORIO GARCIA VIGANO
2011-07-14AP01DIRECTOR APPOINTED JULIO CORTEZON SANTACLARA
2011-07-14AP01DIRECTOR APPOINTED JOSE LUIS BERNAL CATALAN
2011-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/2011 FROM 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ SCOTLAND
2011-07-14TM02APPOINTMENT TERMINATED, SECRETARY PHILIP MERSON
2011-07-14TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL FINCH
2011-07-14TM01APPOINTMENT TERMINATED, DIRECTOR JOEL STAADECKER
2011-07-11SH0129/06/11 STATEMENT OF CAPITAL GBP 1621800.00
2011-07-05AUDAUDITOR'S RESIGNATION
2011-06-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOEL BONNAR STAADECKER / 15/04/2011
2011-03-09AR0117/02/11 FULL LIST
2011-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOEL BONNAR STAADECKER / 01/11/2010
2010-02-17AP01DIRECTOR APPOINTED JOEL BONNAR STAADECKER
2010-02-17AP01DIRECTOR APPOINTED RONALD BONNAR
2010-02-17TM01APPOINTMENT TERMINATED, DIRECTOR GARY GRAY
2010-02-17TM02APPOINTMENT TERMINATED, SECRETARY BURNESS LLP
2010-02-17AA01CURRSHO FROM 28/02/2011 TO 31/12/2010
2010-02-17AP01DIRECTOR APPOINTED DANIEL HENRY FINCH
2010-02-17AP03SECRETARY APPOINTED PHILIP MERSON
2010-02-17TM01APPOINTMENT TERMINATED, DIRECTOR BURNESS (DIRECTORS) LIMITED
2010-02-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to INCH CAPE OFFSHORE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INCH CAPE OFFSHORE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
We do not yet have the details of INCH CAPE OFFSHORE LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of INCH CAPE OFFSHORE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INCH CAPE OFFSHORE LIMITED
Trademarks
We have not found any records of INCH CAPE OFFSHORE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INCH CAPE OFFSHORE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as INCH CAPE OFFSHORE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where INCH CAPE OFFSHORE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INCH CAPE OFFSHORE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INCH CAPE OFFSHORE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.