PALE BLUE DOT ENERGY LIMITED - ABERDEEN
Company Profile | Company Filings |
Overview
PALE BLUE DOT ENERGY LIMITED is a Private Limited Company from ABERDEEN and has the status: Active.
PALE BLUE DOT ENERGY LIMITED was incorporated 10 years ago on 27/06/2013 and has the registered number: SC453362. The accounts status is SMALL and accounts are next due on 30/09/2024.
PALE BLUE DOT ENERGY LIMITED was incorporated 10 years ago on 27/06/2013 and has the registered number: SC453362. The accounts status is SMALL and accounts are next due on 30/09/2024.
PALE BLUE DOT ENERGY LIMITED - ABERDEEN
This company is listed in the following categories:
71122 - Engineering related scientific and technical consulting activities
71122 - Engineering related scientific and technical consulting activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
JOHNSTONE HOUSE
ABERDEEN
AB10 1HA
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/11/2023 | 30/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
LC SECRETARIES LIMITED | Corporate Secretary | 2013-06-27 | CURRENT | ||
MR MICHAEL ALSFORD | Jul 1977 | British | Director | 2023-10-11 | CURRENT |
MR STEPHEN JOHN MURPHY | Mar 1964 | British | Director | 2023-08-31 | CURRENT |
MS KIMBERLEY KYLE WOOD | Jan 1970 | British | Director | 2023-11-27 | CURRENT |
MR STEPHEN JOHN MURPHY | Mar 1964 | British | Director | 2013-06-28 UNTIL 2021-12-01 | RESIGNED |
MR ALAN BOOTH | Mar 1958 | British | Director | 2020-08-20 UNTIL 2022-06-01 | RESIGNED |
MR CHRISTOPHER DAVID JOHNSON | Secretary | 2020-08-20 UNTIL 2021-11-01 | RESIGNED | ||
MR MARK WHITE | Secretary | 2021-11-01 UNTIL 2022-03-31 | RESIGNED | ||
MR BRANDON JAMES RENNET | Nov 1972 | British | Director | 2021-10-06 UNTIL 2022-09-20 | RESIGNED |
MS PAMELA SUMMERS LEIPER | Dec 1962 | British | Director | 2013-06-27 UNTIL 2013-06-28 | RESIGNED |
FRANCES CATHERINE HARDING | Jun 1981 | British | Director | 2013-07-31 UNTIL 2018-03-31 | RESIGNED |
IAN COLIN PHILLIPS | Apr 1957 | British | Director | 2013-07-31 UNTIL 2014-07-26 | RESIGNED |
MR ANDREW ERIC BROWN | May 1956 | British | Director | 2022-08-05 UNTIL 2023-11-24 | RESIGNED |
MRS KIRSTY MILLER LYNCH | Jan 1983 | British | Director | 2020-03-09 UNTIL 2021-04-26 | RESIGNED |
MS KAREN LAWRIE | Aug 1962 | British | Director | 2022-06-01 UNTIL 2023-08-31 | RESIGNED |
MR ALAN THOMAS JAMES | Apr 1960 | British | Director | 2013-07-31 UNTIL 2021-06-07 | RESIGNED |
MR SAM DONALD GOMERSALL | Nov 1961 | Scottish | Director | 2013-07-31 UNTIL 2020-01-27 | RESIGNED |
MR SAM DONALD GOMERSALL | Nov 1961 | Scottish | Director | 2013-06-28 UNTIL 2013-06-28 | RESIGNED |
MR. MARTIN GEORGE EDWARDS | Dec 1960 | British | Director | 2020-03-09 UNTIL 2021-05-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Aximir Limited | 2016-04-06 | Aberdeen |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
PALE_BLUE_DOT_ENERGY_LIMI - Accounts | 2020-08-21 | 31-12-2019 | £1,965,896 Cash £730,543 equity |
PALE_BLUE_DOT_ENERGY_LIMI - Accounts | 2019-09-14 | 31-12-2018 | £404,184 Cash £379,299 equity |
ACCOUNTS - Final Accounts | 2018-09-15 | 31-12-2017 | 105,088 Cash 384,798 equity |
ACCOUNTS - Final Accounts | 2017-08-17 | 31-12-2016 | 250,659 Cash 216,303 equity |
ACCOUNTS - Final Accounts preparation | 2016-05-31 | 31-12-2015 | 273,866 Cash 110,899 equity |
ACCOUNTS - Final Accounts preparation | 2015-09-05 | 31-12-2014 | 177,199 Cash 101,818 equity |