Company NamePale Blue Dot Energy (Acorn) Limited
Company StatusActive
Company NumberSC612627
CategoryPrivate Limited Company
Incorporation Date5 November 2018(5 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Stephen John Murphy
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2023(4 years, 9 months after company formation)
Appointment Duration7 months, 4 weeks
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(4 years, 11 months after company formation)
Appointment Duration6 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(5 years after company formation)
Appointment Duration5 months
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address2nd Floor 1-2 Hatfields
London
SE1 9PG
Secretary NameLc Secretaries Limited (Corporation)
StatusCurrent
Appointed05 November 2018(same day as company formation)
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameMr Sam Donald Gomersall
Date of BirthNovember 1961 (Born 62 years ago)
NationalityScottish
StatusResigned
Appointed05 November 2018(same day as company formation)
RolePetroleum Engineer
Country of ResidenceUnited Kingdom
Correspondence Address67 King's Gate
Aberdeen
AB15 4EN
Scotland
Director NameMr Alan Thomas James
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2018(same day as company formation)
RoleGeologist
Country of ResidenceUnited Kingdom
Correspondence AddressOld Schoolhouse Woodlands Of Durris
Banchory
Kincardineshire
AB31 6BH
Scotland
Director NameMr Stephen John Murphy
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2018(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressRosslyn St. Eunans Road
Aboyne
Aberdeenshire
AB34 5HH
Scotland
Director NameMr Alan Booth
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2020(1 year, 9 months 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(1 year, 9 months 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(2 years, 11 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(2 years, 12 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(3 years, 6 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 68 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2022(3 years, 9 months 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

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

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFiling Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return4 November 2023 (5 months, 3 weeks ago)
Next Return Due18 November 2024 (6 months, 3 weeks from now)

Filing History

30 November 2023Appointment of Mrs Kimberley Kyle Wood as a director on 27 November 2023 (2 pages)
30 November 2023Termination of appointment of Andrew Eric Brown as a director on 24 November 2023 (1 page)
6 November 2023Confirmation statement made on 4 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)
1 August 2023Notice of agreement to exemption from filing of accounts for period ending 31/12/22 (1 page)
1 August 2023Filing exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
1 August 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (44 pages)
4 November 2022Confirmation statement made on 4 November 2022 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
23 September 2022Termination of appointment of Brandon James Rennet as a director on 20 September 2022 (1 page)
5 August 2022Director's details changed for Ms Karen Lawrie on 15 June 2022 (2 pages)
5 August 2022Director's details changed for Mr Brandon James Rennet on 15 June 2022 (2 pages)
5 August 2022Appointment of Mr Andrew Brown as a director on 5 August 2022 (2 pages)
14 July 2022Director's details changed for Mr Brandon James Rennet on 14 July 2022 (2 pages)
7 June 2022Director's details changed for Mr Brandon James Rennet on 1 June 2022 (2 pages)
7 June 2022Appointment of Ms Karen Lawrie as a director on 1 June 2022 (2 pages)
6 June 2022Termination of appointment of Alan Booth as a director on 1 June 2022 (1 page)
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 2021Termination of appointment of Christopher David Johnson as a secretary on 1 November 2021 (1 page)
18 November 2021Appointment of Mr Mark White as a secretary on 1 November 2021 (2 pages)
4 November 2021Confirmation statement made on 4 November 2021 with updates (4 pages)
27 August 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
8 June 2021Termination of appointment of Alan Thomas James as a director on 7 June 2021 (1 page)
4 November 2020Confirmation statement made on 4 November 2020 with updates (4 pages)
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 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
6 July 2020Previous accounting period extended from 30 December 2019 to 31 December 2019 (1 page)
5 February 2020Termination of appointment of Sam Donald Gomersall as a director on 27 January 2020 (1 page)
6 November 2019Confirmation statement made on 4 November 2019 with updates (4 pages)
28 August 2019Current accounting period extended from 30 November 2019 to 30 December 2019 (3 pages)
5 November 2018Incorporation
Statement of capital on 2018-11-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)