PALE BLUE DOT ENERGY LIMITED

PALE BLUE DOT ENERGY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePALE BLUE DOT ENERGY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC453362
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PALE BLUE DOT ENERGY LIMITED?

    • Engineering related scientific and technical consulting activities (71122) / Professional, scientific and technical activities

    Where is PALE BLUE DOT ENERGY LIMITED located?

    Registered Office Address
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PALE BLUE DOT ENERGY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for PALE BLUE DOT ENERGY LIMITED?

    Last Confirmation Statement Made Up ToNov 16, 2025
    Next Confirmation Statement DueNov 30, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 16, 2024
    OverdueNo

    What are the latest filings for PALE BLUE DOT ENERGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Aximir Limited as a person with significant control on Nov 12, 2024

    2 pagesPSC05
    XDU9BUJU

    Memorandum and Articles of Association

    11 pagesMA
    YDTQCOD5

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    YDTQCNW0

    Confirmation statement made on Nov 16, 2024 with updates

    4 pagesCS01
    XDHCOVDM

    Accounts for a small company made up to Dec 31, 2023

    26 pagesAA
    AD2TJR55

    Appointment of Mrs Kimberley Kyle Wood as a director on Nov 27, 2023

    2 pagesAP01
    XCHCSIHS

    Termination of appointment of Andrew Eric Brown as a director on Nov 24, 2023

    1 pagesTM01
    XCHCSHW9

    Confirmation statement made on Nov 16, 2023 with updates

    4 pagesCS01
    XCGG7C3T

    Appointment of Mr Michael Alsford as a director on Oct 11, 2023

    2 pagesAP01
    XCDWL0MH

    Termination of appointment of Karen Lawrie as a director on Aug 31, 2023

    1 pagesTM01
    XCB27VV7

    Appointment of Mr Stephen John Murphy as a director on Aug 31, 2023

    2 pagesAP01
    XCB27G3N

    Director's details changed for Mr Andrew Eric Brown on Jul 24, 2023

    2 pagesCH01
    XCAE4U6Y

    Confirmation statement made on Jun 27, 2023 with no updates

    3 pagesCS01
    XC6NRZ3M

    Accounts for a small company made up to Dec 31, 2022

    26 pagesAA
    SC64DNWB

    Accounts for a small company made up to Dec 31, 2021

    30 pagesAA
    SBDGOW88

    Termination of appointment of Brandon James Rennet as a director on Sep 20, 2022

    1 pagesTM01
    XBD4IAR6

    Appointment of Mr Andrew Brown as a director on Aug 05, 2022

    2 pagesAP01
    XB9SE1YR

    Director's details changed for Mr Brandon James Rennet on Jul 14, 2022

    2 pagesCH01
    XB887QY0

    Confirmation statement made on Jun 27, 2022 with no updates

    3 pagesCS01
    XB73MF5T

    Director's details changed for Ms Karen Lawrie on Jun 15, 2022

    2 pagesCH01
    XB6T58EO

    Director's details changed for Mr Brandon James Rennet on Jun 15, 2022

    2 pagesCH01
    XB6T58QQ

    Director's details changed for Mr Brandon James Rennet on Jun 01, 2022

    2 pagesCH01
    XB5OCD8I

    Appointment of Ms Karen Lawrie as a director on Jun 01, 2022

    2 pagesAP01
    XB5LNPPD

    Termination of appointment of Alan Booth as a director on Jun 01, 2022

    1 pagesTM01
    XB5LNPVC

    Termination of appointment of Mark White as a secretary on Mar 31, 2022

    1 pagesTM02
    XB0X9AIJ

    Who are the officers of PALE BLUE DOT ENERGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LC SECRETARIES LIMITED
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Secretary
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC299827
    112802860001
    ALSFORD, Michael
    1-2 Hatfields
    SE1 9PG London
    2nd Floor
    United Kingdom
    Director
    1-2 Hatfields
    SE1 9PG London
    2nd Floor
    United Kingdom
    EnglandBritishChief Financial Officer314570320001
    MURPHY, Stephen John
    1-2 Hatfields
    SE1 9PG London
    2nd Floor
    United Kingdom
    Director
    1-2 Hatfields
    SE1 9PG London
    2nd Floor
    United Kingdom
    United KingdomBritishChief Commercial Officer124115920001
    WOOD, Kimberley Kyle
    1-2 Hatfields
    SE1 9PG London
    2nd Floor
    United Kingdom
    Director
    1-2 Hatfields
    SE1 9PG London
    2nd Floor
    United Kingdom
    EnglandBritishGeneral Counsel 197804320001
    JOHNSON, Christopher David
    Onslow Gardens
    N10 3JU London
    24
    England
    Secretary
    Onslow Gardens
    N10 3JU London
    24
    England
    273490830001
    WHITE, Mark
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Secretary
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    289638650001
    BOOTH, Alan
    Shaves Wood Lane
    BN6 9DX Albourne
    Albourne Farm
    England
    Director
    Shaves Wood Lane
    BN6 9DX Albourne
    Albourne Farm
    England
    United KingdomBritishDirector104760690001
    BROWN, Andrew Eric
    1-2 Hatfields
    SE1 9PG London
    2nd Floor
    United Kingdom
    Director
    1-2 Hatfields
    SE1 9PG London
    2nd Floor
    United Kingdom
    EnglandBritishEvp Business Operations264949990001
    EDWARDS, Martin George
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Director
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    United KingdomBritishCommercial Manager146091630001
    GOMERSALL, Sam Donald
    King's Gate
    AB15 4EN Aberdeen
    67
    United Kingdom
    Director
    King's Gate
    AB15 4EN Aberdeen
    67
    United Kingdom
    United KingdomScottishPetroleum Engineer83579980001
    GOMERSALL, Sam Donald
    King's Gate
    AB15 4EN Aberdeen
    67
    United Kingdom
    Director
    King's Gate
    AB15 4EN Aberdeen
    67
    United Kingdom
    United KingdomScottishPetroleum Engineer83579980001
    HARDING, Frances Catherine
    Walnut Tree Cottage, Brickhill
    Chobham
    GU24 8TQ Woking
    1
    Surrey
    United Kingdom
    Director
    Walnut Tree Cottage, Brickhill
    Chobham
    GU24 8TQ Woking
    1
    Surrey
    United Kingdom
    United KingdomBritishNone180271700001
    JAMES, Alan Thomas
    Woodlands Of Durris
    AB31 6BH Banchory
    Old Schoolhouse
    Kincardineshire
    United Kingdom
    Director
    Woodlands Of Durris
    AB31 6BH Banchory
    Old Schoolhouse
    Kincardineshire
    United Kingdom
    United KingdomBritishGeologist123259940001
    LAWRIE, Karen
    Hatfields
    SE1 8DJ London
    18
    United Kingdom
    Director
    Hatfields
    SE1 8DJ London
    18
    United Kingdom
    United KingdomBritishDirector296559500001
    LEIPER, Pamela Summers
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Director
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    United KingdomBritishCompany Registrar139191730001
    LYNCH, Kirsty Miller
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Director
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    United KingdomBritishOutreach Orator -Snr Business Consultant268035910001
    MURPHY, Stephen John
    St Eunans Road
    AB34 5HH Aboyne
    Rosslyn
    Aberdeenshire
    United Kingdom
    Director
    St Eunans Road
    AB34 5HH Aboyne
    Rosslyn
    Aberdeenshire
    United Kingdom
    United KingdomBritishManager124115920001
    PHILLIPS, Ian Colin
    Tillybin Steading
    Kintore
    AB51 0YB Inverurie
    2
    Aberdeenshire
    United Kingdom
    Director
    Tillybin Steading
    Kintore
    AB51 0YB Inverurie
    2
    Aberdeenshire
    United Kingdom
    United KingdomBritishVice President-Project Development180272670002
    RENNET, Brandon James
    Hatfields
    SE1 8DJ London
    18
    United Kingdom
    Director
    Hatfields
    SE1 8DJ London
    18
    United Kingdom
    EnglandBritishDirector289992650002

    Who are the persons with significant control of PALE BLUE DOT ENERGY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Apr 06, 2016
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityScotland
    Place RegisteredCompanies House
    Registration NumberSc453338
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0