PALE BLUE DOT ENERGY (ACORN) LIMITED

PALE BLUE DOT ENERGY (ACORN) LIMITED

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

    Company NamePALE BLUE DOT ENERGY (ACORN) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC612627
    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 (ACORN) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is PALE BLUE DOT ENERGY (ACORN) LIMITED located?

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

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

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

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

    Last Confirmation Statement Made Up ToNov 04, 2026
    Next Confirmation Statement DueNov 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 04, 2025
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 04, 2025 with updates

    5 pagesCS01

    Termination of appointment of Stephen John Murphy as a director on Oct 01, 2025

    1 pagesTM01

    Notification of Pale Blue Dot Energy Limited as a person with significant control on Aug 28, 2025

    2 pagesPSC02

    Cessation of Pale Blue Dot Energy (Holdings) Limited as a person with significant control on Aug 28, 2025

    1 pagesPSC07

    legacy

    1 pagesAGREEMENT1

    legacy

    3 pagesGUARANTEE1

    legacy

    71 pagesPARENT_ACC

    Memorandum and Articles of Association

    11 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Nov 04, 2024 with updates

    4 pagesCS01

    legacy

    67 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE1

    legacy

    1 pagesAGREEMENT1

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

    2 pagesAP01

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

    1 pagesTM01

    Confirmation statement made on Nov 04, 2023 with updates

    4 pagesCS01

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

    2 pagesAP01

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

    1 pagesTM01

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

    2 pagesAP01

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

    2 pagesCH01

    legacy

    44 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE1

    legacy

    1 pagesAGREEMENT1

    Confirmation statement made on Nov 04, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    12 pagesAA

    Who are the officers of PALE BLUE DOT ENERGY (ACORN) 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
    EnglandBritish314570320001
    WOOD, Kimberley Kyle
    1-2 Hatfields
    SE1 9PG London
    2nd Floor
    United Kingdom
    Director
    1-2 Hatfields
    SE1 9PG London
    2nd Floor
    United Kingdom
    EnglandBritish197804320001
    JOHNSON, Christopher David
    Onslow Gardens
    N10 3JU London
    24
    England
    Secretary
    Onslow Gardens
    N10 3JU London
    24
    England
    273490850001
    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
    289638640001
    BOOTH, Alan
    Shaves Wood Lane
    BN6 9DX Albourne
    Albourne Farm
    England
    Director
    Shaves Wood Lane
    BN6 9DX Albourne
    Albourne Farm
    England
    United KingdomBritish104760690001
    BROWN, Andrew Eric
    1-2 Hatfields
    SE1 9PG London
    2nd Floor
    United Kingdom
    Director
    1-2 Hatfields
    SE1 9PG London
    2nd Floor
    United Kingdom
    EnglandBritish264949990001
    GOMERSALL, Sam Donald
    King's Gate
    AB15 4EN Aberdeen
    67
    United Kingdom
    Director
    King's Gate
    AB15 4EN Aberdeen
    67
    United Kingdom
    United KingdomScottish83579980001
    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 KingdomBritish123259940001
    LAWRIE, Karen
    Hatfields
    SE1 8DJ London
    18
    United Kingdom
    Director
    Hatfields
    SE1 8DJ London
    18
    United Kingdom
    United KingdomBritish296559500001
    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 KingdomBritish124115920001
    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 KingdomBritish124115920001
    RENNET, Brandon James
    Hatfields
    SE1 8DJ London
    18
    United Kingdom
    Director
    Hatfields
    SE1 8DJ London
    18
    United Kingdom
    EnglandBritish289992650002

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

    Persons with significant controls
    NameNotified OnAddressCeased
    52-54 Rose Street
    Widdington
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Aug 28, 2025
    52-54 Rose Street
    Widdington
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    No
    Legal FormPrivate Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration NumberSc453362
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Nov 05, 2018
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityScotland
    Place RegisteredCompanies House
    Registration NumberSc612575
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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