Company NameGeodynamics (U.K.) Limited
DirectorsJohn Leith Creighton and David George Stewart
Company StatusActive
Company NumberSC548662
CategoryPrivate Limited Company
Incorporation Date26 October 2016(7 years, 6 months ago)
Previous NameGeodynamics (Uk Limited

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr John Leith Creighton
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2020(3 years, 5 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSite E6, Gateway Business Park Moss Road
Nigg
Aberdeen
AB12 3GQ
Scotland
Director NameMr David George Stewart
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2023(7 years after company formation)
Appointment Duration5 months, 4 weeks
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSite E6, Gateway Business Park Moss Road
Nigg
Aberdeen
AB12 3GQ
Scotland
Director NameMr Simon Henry Dyer Cowie
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Albert Street
Aberdeen
AB25 1XU
Scotland
Director NameNathan Clark
Date of BirthJune 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed02 November 2016(1 week after company formation)
Appointment Duration2 years, 7 months (resigned 21 June 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
Director NameBenjamin Smith
Date of BirthJuly 1985 (Born 38 years ago)
NationalityAmerican
StatusResigned
Appointed02 November 2016(1 week after company formation)
Appointment Duration4 years, 2 months (resigned 20 January 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
Director NameMr Christopher John Chalker
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed30 December 2016(2 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 April 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Carden Place
Aberdeen
AB10 1UT
Scotland
Director NameMr John Thomas Hardesty
Date of BirthNovember 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed20 January 2021(4 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 02 September 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5 Carden Place
Aberdeen
AB10 1UT
Scotland

Location

Registered AddressSite E6, Gateway Business Park Moss Road
Nigg
Aberdeen
AB12 3GQ
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardNorth Kincardine

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 October 2023 (6 months, 1 week ago)
Next Return Due8 November 2024 (6 months, 1 week from now)

Filing History

2 November 2023Director's details changed for Mr David George Stewa on 2 November 2023 (2 pages)
2 November 2023Registered office address changed from 5 Carden Place Aberdeen AB10 1UT Scotland to Site E6, Gateway Business Park Moss Road Nigg Aberdeen AB12 3GQ on 2 November 2023 (1 page)
2 November 2023Appointment of Mr David George Stewa as a director on 2 November 2023 (2 pages)
25 October 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
9 August 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
9 August 2023Amended total exemption full accounts made up to 31 December 2021 (12 pages)
28 December 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
28 October 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
27 October 2021Termination of appointment of John Thomas Hardesty as a director on 2 September 2021 (1 page)
25 October 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
22 January 2021Appointment of Mr John Thomas Hardesty as a director on 20 January 2021 (2 pages)
20 January 2021Termination of appointment of Benjamin Smith as a director on 20 January 2021 (1 page)
5 January 2021Total exemption full accounts made up to 31 December 2019 (9 pages)
27 October 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
13 April 2020Termination of appointment of Christopher John Chalker as a director on 9 April 2020 (1 page)
13 April 2020Appointment of Mr John Leith Creighton as a director on 8 April 2020 (2 pages)
6 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
22 June 2019Termination of appointment of Nathan Clark as a director on 21 June 2019 (1 page)
25 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
25 October 2018Notification of a person with significant control statement (2 pages)
25 October 2018Cessation of David Sanford Wesson as a person with significant control on 12 January 2018 (1 page)
25 July 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
7 June 2018Registered office address changed from 37 Albert Street Aberdeen AB25 1XU Scotland to 5 Carden Place Aberdeen AB10 1UT on 7 June 2018 (1 page)
18 April 2018Previous accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
8 November 2017Notification of David Sanford Wesson as a person with significant control on 27 October 2016 (2 pages)
8 November 2017Confirmation statement made on 25 October 2017 with updates (5 pages)
8 November 2017Confirmation statement made on 25 October 2017 with updates (5 pages)
8 November 2017Notification of David Sanford Wesson as a person with significant control on 27 October 2016 (2 pages)
7 November 2017Withdrawal of a person with significant control statement on 7 November 2017 (2 pages)
7 November 2017Withdrawal of a person with significant control statement on 7 November 2017 (2 pages)
4 January 2017Appointment of Christopher John Chalker as a director on 30 December 2016 (2 pages)
4 January 2017Appointment of Christopher John Chalker as a director on 30 December 2016 (2 pages)
23 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-23
(3 pages)
23 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-23
(3 pages)
16 November 2016Appointment of Nathan Clark as a director on 2 November 2016 (2 pages)
16 November 2016Appointment of Nathan Clark as a director on 2 November 2016 (2 pages)
16 November 2016Appointment of Benjamin Smith as a director on 2 November 2016 (2 pages)
16 November 2016Appointment of Benjamin Smith as a director on 2 November 2016 (2 pages)
15 November 2016Termination of appointment of Simon Henry Dyer Cowie as a director on 2 November 2016 (1 page)
15 November 2016Termination of appointment of Simon Henry Dyer Cowie as a director on 2 November 2016 (1 page)
26 October 2016Incorporation
Statement of capital on 2016-10-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
26 October 2016Incorporation
Statement of capital on 2016-10-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)