Company NamePale Blue Dot Energy Limited
Company StatusActive
Company NumberSC453362
CategoryPrivate Limited Company
Incorporation Date27 June 2013(10 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Stephen John Murphy
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2023(10 years, 2 months after company formation)
Appointment Duration7 months
RoleChief Commercial Officer
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 1-2 Hatfields
London
SE1 9PG
Director NameMr Michael Alsford
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2023(10 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address2nd Floor 1-2 Hatfields
London
SE1 9PG
Director NameMrs Kimberley Kyle Wood
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2023(10 years, 5 months after company formation)
Appointment Duration4 months
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address2nd Floor 1-2 Hatfields
London
SE1 9PG
Secretary NameLc Secretaries Limited (Corporation)
StatusCurrent
Appointed27 June 2013(same day as company formation)
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMs Pamela Summers Leiper
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2013(same day as company formation)
RoleCompany Registrar
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Stephen John Murphy
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(1 day after company formation)
Appointment Duration8 years, 5 months (resigned 01 December 2021)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressRosslyn St Eunans Road
Aboyne
Aberdeenshire
AB34 5HH
Scotland
Director NameMr Alan Thomas James
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2013(1 month after company formation)
Appointment Duration7 years, 10 months (resigned 07 June 2021)
RoleGeologist
Country of ResidenceUnited Kingdom
Correspondence AddressOld Schoolhouse Woodlands Of Durris
Banchory
Kincardineshire
AB31 6BH
Scotland
Director NameMr Sam Donald Gomersall
Date of BirthNovember 1961 (Born 62 years ago)
NationalityScottish
StatusResigned
Appointed31 July 2013(1 month after company formation)
Appointment Duration6 years, 6 months (resigned 27 January 2020)
RolePetroleum Engineer
Country of ResidenceUnited Kingdom
Correspondence Address67 King's Gate
Aberdeen
AB15 4EN
Scotland
Director NameFrances Catherine Harding
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2013(1 month after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Walnut Tree Cottage, Brickhill
Chobham
Woking
Surrey
GU24 8TQ
Director NameIan Colin Phillips
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2013(1 month after company formation)
Appointment Duration12 months (resigned 26 July 2014)
RoleVice President-Project Development
Country of ResidenceUnited Kingdom
Correspondence Address2 Tillybin Steading
Kintore
Inverurie
Aberdeenshire
AB51 0YB
Scotland
Director NameMr Martin George Edwards
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2020(6 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 May 2021)
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMrs Kirsty Miller Lynch
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2020(6 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 April 2021)
RoleOutreach Orator -Snr Business Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Alan Booth
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2020(7 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 01 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlbourne Farm Shaves Wood Lane
Albourne
BN6 9DX
Secretary NameMr Christopher David Johnson
StatusResigned
Appointed20 August 2020(7 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 November 2021)
RoleCompany Director
Correspondence Address24 Onslow Gardens
London
N10 3JU
Director NameMr Brandon James Rennet
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2021(8 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Hatfields
London
SE1 8DJ
Secretary NameMr Mark White
StatusResigned
Appointed01 November 2021(8 years, 4 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 31 March 2022)
RoleCompany Director
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMs Karen Lawrie
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2022(8 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Hatfields
London
SE1 8DJ
Director NameMr Andrew Eric Brown
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2022(9 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 24 November 2023)
RoleEvp Business Operations
Country of ResidenceEngland
Correspondence Address2nd Floor 1-2 Hatfields
London
SE1 9PG

Contact

Websitewww.pale-blu.com
Email address[email protected]
Telephone01330 826890
Telephone regionBanchory

Location

Registered AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Aximir LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£101,818
Cash£177,199
Current Liabilities£191,163

Accounts

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

Returns

Latest Return16 November 2023 (4 months, 1 week ago)
Next Return Due30 November 2024 (8 months from now)

Filing History

30 November 2023Termination of appointment of Andrew Eric Brown as a director on 24 November 2023 (1 page)
30 November 2023Appointment of Mrs Kimberley Kyle Wood as a director on 27 November 2023 (2 pages)
16 November 2023Confirmation statement made on 16 November 2023 with updates (4 pages)
11 October 2023Appointment of Mr Michael Alsford as a director on 11 October 2023 (2 pages)
31 August 2023Termination of appointment of Karen Lawrie as a director on 31 August 2023 (1 page)
31 August 2023Appointment of Mr Stephen John Murphy as a director on 31 August 2023 (2 pages)
21 August 2023Director's details changed for Mr Andrew Eric Brown on 24 July 2023 (2 pages)
28 June 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
21 June 2023Accounts for a small company made up to 31 December 2022 (26 pages)
29 September 2022Accounts for a small company made up to 31 December 2021 (30 pages)
23 September 2022Termination of appointment of Brandon James Rennet as a director on 20 September 2022 (1 page)
5 August 2022Appointment of Mr Andrew Brown as a director on 5 August 2022 (2 pages)
15 July 2022Director's details changed for Mr Brandon James Rennet on 14 July 2022 (2 pages)
28 June 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
24 June 2022Director's details changed for Mr Brandon James Rennet on 15 June 2022 (2 pages)
24 June 2022Director's details changed for Ms Karen Lawrie on 15 June 2022 (2 pages)
7 June 2022Director's details changed for Mr Brandon James Rennet on 1 June 2022 (2 pages)
6 June 2022Termination of appointment of Alan Booth as a director on 1 June 2022 (1 page)
6 June 2022Appointment of Ms Karen Lawrie as a director on 1 June 2022 (2 pages)
31 March 2022Termination of appointment of Mark White as a secretary on 31 March 2022 (1 page)
2 December 2021Termination of appointment of Stephen John Murphy as a director on 1 December 2021 (1 page)
29 November 2021Appointment of Mr Brandon James Rennet as a director on 6 October 2021 (2 pages)
18 November 2021Appointment of Mr Mark White as a secretary on 1 November 2021 (2 pages)
18 November 2021Termination of appointment of Christopher David Johnson as a secretary on 1 November 2021 (1 page)
27 August 2021Accounts for a small company made up to 31 December 2020 (10 pages)
28 June 2021Confirmation statement made on 27 June 2021 with updates (4 pages)
17 June 2021Change of details for Aximir Limited as a person with significant control on 20 August 2020 (2 pages)
8 June 2021Termination of appointment of Alan Thomas James as a director on 7 June 2021 (1 page)
12 May 2021Termination of appointment of Martin George Edwards as a director on 11 May 2021 (1 page)
27 April 2021Termination of appointment of Kirsty Miller Lynch as a director on 26 April 2021 (1 page)
25 August 2020Appointment of Mr Christopher David Johnson as a secretary on 20 August 2020 (2 pages)
24 August 2020Appointment of Mr Alan Booth as a director on 20 August 2020 (2 pages)
20 August 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
29 June 2020Confirmation statement made on 27 June 2020 with updates (4 pages)
11 March 2020Appointment of Mrs Kirsty Miller Lynch as a director on 9 March 2020 (2 pages)
11 March 2020Appointment of Mr Martin George Edwards as a director on 9 March 2020 (2 pages)
5 February 2020Termination of appointment of Sam Donald Gomersall as a director on 27 January 2020 (1 page)
13 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
27 June 2019Confirmation statement made on 27 June 2019 with updates (4 pages)
14 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
2 July 2018Confirmation statement made on 27 June 2018 with updates (4 pages)
2 July 2018Termination of appointment of Frances Catherine Harding as a director on 31 March 2018 (1 page)
16 August 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
16 August 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
30 June 2017Notification of Aximir Limited as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
30 June 2017Notification of Aximir Limited as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
1 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
(7 pages)
1 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
(7 pages)
30 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(6 pages)
29 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(6 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 September 2014Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
16 September 2014Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
28 August 2014Termination of appointment of Ian Colin Phillips as a director on 26 July 2014 (1 page)
28 August 2014Termination of appointment of Ian Colin Phillips as a director on 26 July 2014 (1 page)
8 August 2014Director's details changed for Ian Colin Phillips on 8 August 2014 (2 pages)
8 August 2014Director's details changed for Ian Colin Phillips on 8 August 2014 (2 pages)
8 August 2014Director's details changed for Ian Colin Phillips on 8 August 2014 (2 pages)
8 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(7 pages)
8 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(7 pages)
1 August 2013Appointment of Frances Catherine Harding as a director (2 pages)
1 August 2013Appointment of Mr Alan Thomas James as a director (2 pages)
1 August 2013Appointment of Ian Colin Phillips as a director (2 pages)
1 August 2013Appointment of Ian Colin Phillips as a director (2 pages)
1 August 2013Appointment of Mr Alan Thomas James as a director (2 pages)
1 August 2013Appointment of Mr Sam Donald Gomersall as a director (2 pages)
1 August 2013Appointment of Frances Catherine Harding as a director (2 pages)
1 August 2013Appointment of Mr Sam Donald Gomersall as a director (2 pages)
4 July 2013Termination of appointment of Sam Gomersall as a director (1 page)
4 July 2013Termination of appointment of Sam Gomersall as a director (1 page)
3 July 2013Termination of appointment of Pamela Leiper as a director (1 page)
3 July 2013Appointment of Mr Sam Donald Gomersall as a director (2 pages)
3 July 2013Appointment of Mr Stephen John Murphy as a director (2 pages)
3 July 2013Termination of appointment of Pamela Leiper as a director (1 page)
3 July 2013Appointment of Mr Stephen John Murphy as a director (2 pages)
3 July 2013Appointment of Mr Sam Donald Gomersall as a director (2 pages)
27 June 2013Incorporation (25 pages)
27 June 2013Incorporation (25 pages)