Geolink (UK) Limited ABERDEEN


Founded in 2017, Geolink (UK), classified under reg no. SC554864 is an active company. Currently registered at 220 King's Gate AB15 6DQ, Aberdeen the company has been in the business for 7 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2017-03-09 Geolink (UK) Limited is no longer carrying the name Geolink International.

The company has 2 directors, namely Paul M., Alasdair M.. Of them, Alasdair M. has been with the company the longest, being appointed on 18 January 2017 and Paul M. has been with the company for the least time - from 20 April 2017. As of 6 May 2024, our data shows no information about any ex officers on these positions.

Geolink (UK) Limited Address / Contact

Office Address 220 King's Gate
Town Aberdeen
Post code AB15 6DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC554864
Date of Incorporation Wed, 18th Jan 2017
Industry Engineering design activities for industrial process and production
End of financial Year 31st December
Company age 7 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Paul M.

Position: Director

Appointed: 20 April 2017

Alasdair M.

Position: Director

Appointed: 18 January 2017

People with significant control

The list of persons with significant control who own or have control over the company includes 5 names. As we found, there is Gomac Property Limited from London, England. The abovementioned PSC is categorised as "a limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Lynx Drilling Tools Limited that entered Aberdeen, Scotland as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Paul M., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 50,01-75% shares.

Gomac Property Limited

1 Gunwhale Close, London, SE16 6BS, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Uk Companies House Register
Registration number 10197042
Notified on 20 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Lynx Drilling Tools Limited

220 King's Gate, Aberdeen, AB15 6DQ, Scotland

Legal authority Uk Law
Legal form Limited Company
Country registered Scotland
Place registered Uk Companies House Register
Registration number Sc390418
Notified on 20 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Paul M.

Notified on 20 April 2017
Ceased on 20 April 2017
Nature of control: 50,01-75% shares

Alasdair M.

Notified on 18 January 2017
Ceased on 20 April 2017
Nature of control: 25-50% shares

Lynx Drilling Tools Limited

Legal authority United Kingdom
Legal form Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number Sc390418
Notified on 18 January 2017
Ceased on 20 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Geolink International March 9, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand46 378125 38973 05430 16864 4408 983
Current Assets104 736429 912605 723767 4411 165 4241 088 362
Debtors58 358270 854181 702243 492451 048192 339
Other Debtors13 48629 75817 05810 675418 43424 513
Property Plant Equipment1 7561 8739 0059 20511 36929 580
Total Inventories 33 669350 967493 781649 936887 040
Other
Accumulated Amortisation Impairment Intangible Assets87 500175 000262 500350 000437 500 
Accumulated Depreciation Impairment Property Plant Equipment5851 4054 8779 56615 76229 677
Amounts Owed To Group Undertakings510 000530 000530 000   
Average Number Employees During Period235764
Corporation Tax Recoverable38 03217 36518 17619 92215 90489 594
Creditors738 471867 7431 229 5121 324 8652 063 7031 873 765
Fixed Assets351 756264 373184 00596 70511 36929 580
Increase From Amortisation Charge For Year Intangible Assets87 50087 50087 50087 50087 500 
Increase From Depreciation Charge For Year Property Plant Equipment5858203 4724 6896 19613 998
Intangible Assets350 000262 500175 00087 500  
Intangible Assets Gross Cost437 500437 500437 500437 500437 500 
Net Current Assets Liabilities-633 735-437 831-623 789-557 424-898 279-785 403
Other Creditors181 845297 793417 1441 133 2871 917 7391 687 014
Other Taxation Social Security Payable2 0865 1379 0574 2594 2264 908
Property Plant Equipment Gross Cost2 3413 27813 88218 77127 13159 257
Total Additions Including From Business Combinations Intangible Assets437 500     
Total Additions Including From Business Combinations Property Plant Equipment2 34193710 6044 8898 36032 456
Total Assets Less Current Liabilities-281 979-173 458-439 784-460 719-886 910-755 823
Trade Creditors Trade Payables44 54034 813273 311187 319141 738181 843
Trade Debtors Trade Receivables6 840223 731146 468212 89516 71078 232
Disposals Decrease In Depreciation Impairment Property Plant Equipment     83
Disposals Property Plant Equipment     330

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 2024-01-17
filed on: 18th, January 2024
Free Download (3 pages)

Company search