Background WavePink WaveYellow Wave

SPL POWERLINES UK HOLDING LIMITED (SC355244)

SPL POWERLINES UK HOLDING LIMITED (SC355244) is an active UK company. incorporated on 18 February 2009. with registered office in Coatbridge. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. SPL POWERLINES UK HOLDING LIMITED has been registered for 17 years. Current directors include HAWLEY, Martin William, KIELMAYER, Guenter.

Company Number
SC355244
Status
active
Type
ltd
Incorporated
18 February 2009
Age
17 years
Address
7 Kirkshaws Road, Coatbridge, ML5 5EY
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
HAWLEY, Martin William, KIELMAYER, Guenter
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPL POWERLINES UK HOLDING LIMITED

SPL POWERLINES UK HOLDING LIMITED is an active company incorporated on 18 February 2009 with the registered office located in Coatbridge. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. SPL POWERLINES UK HOLDING LIMITED was registered 17 years ago.(SIC: 94110)

Status

active

Active since 17 years ago

Company No

SC355244

LTD Company

Age

17 Years

Incorporated 18 February 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (2 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027

Previous Company Names

SPL POWERLINES UK LIMITED
From: 14 May 2009To: 30 October 2012
PACIFIC SHELF 1559 LIMITED
From: 18 February 2009To: 14 May 2009
Contact
Address

7 Kirkshaws Road Coatbridge, ML5 5EY,

Previous Addresses

Unit 3a Hagmill Crescent East Shawhead Enterprise Park Coatbridge ML5 4NS
From: 28 September 2012To: 21 October 2019
Unit 3F Monklands Industrial Estate Kirkshaws Road Coatbridge North Lanarkshire ML5 4RP
From: 18 February 2009To: 28 September 2012
Timeline

11 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Feb 09
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Oct 12
Director Left
Mar 13
Loan Cleared
Aug 13
Owner Exit
Oct 20
Director Left
Apr 23
Owner Exit
Feb 25
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

KIELMAYER, Guenter

Active
Kirkshaws Road, CoatbridgeML5 5EY
Secretary
Appointed 07 Dec 2011

HAWLEY, Martin William

Active
Kirkshaws Road, CoatbridgeML5 5EY
Born April 1963
Director
Appointed 23 Aug 2012

KIELMAYER, Guenter

Active
Kirkshaws Road, CoatbridgeML5 5EY
Born August 1966
Director
Appointed 01 Sept 2011

MD SECRETARIES LIMITED

Resigned
Wellington Street, GlasgowG2 6SB
Corporate secretary
Appointed 18 Feb 2009
Resigned 11 May 2009

CONNON, Roger Gordon

Resigned
18 Gordondale Road, AberdeenAB15 5LZ
Born November 1959
Director
Appointed 18 Feb 2009
Resigned 11 May 2009

EHRINGER, Gerhard

Resigned
A-3004 Riederberg, Bachstraze 11
Born October 1965
Director
Appointed 11 May 2009
Resigned 03 Apr 2023

KERNACHAN, Scott

Resigned
Belleisle Avenue, GlasgowG71 7AP
Born June 1971
Director
Appointed 18 May 2009
Resigned 14 Mar 2013

RENDL, Wilfried

Resigned
Aussiedlerhof 1, Schwendgraben
Born February 1970
Director
Appointed 01 Oct 2010
Resigned 07 Dec 2011

RUTHERFORD, John Arthur Thomas

Resigned
21 St Swithin Street, AberdeenAB10 6XB
Born August 1958
Director
Appointed 18 Feb 2009
Resigned 11 May 2009

SCHUTZ, Rudolf

Resigned
A-2164 Wildendurnback, Neuruppersdorf 156
Born September 1958
Director
Appointed 11 May 2009
Resigned 01 Oct 2010

Persons with significant control

3

1 Active
2 Ceased
Avenue Hoche, Paris

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Oct 2022

Engie Sa

Ceased
Place Samuel De Champlain, La Defense Cedex

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Oct 2019
Ceased 19 Feb 2025

Powerlines Group Gmbh

Ceased
Siemensstrasse, Vienna

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 03 Oct 2019
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
24 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Notification Of A Person With Significant Control
21 March 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
9 September 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
4 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 February 2020
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
21 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 September 2019
AAAnnual Accounts
Resolution
5 April 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Full
20 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Accounts With Accounts Type Full
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Accounts With Accounts Type Full
8 August 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 August 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Termination Director Company With Name
19 March 2013
TM01Termination of Director
Change Person Secretary Company With Change Date
24 January 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
31 October 2012
AP01Appointment of Director
Certificate Change Of Name Company
30 October 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
30 October 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
28 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 July 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
18 June 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Second Filing Of Form With Form Type
26 March 2012
RP04RP04
Second Filing Of Form With Form Type
26 March 2012
RP04RP04
Appoint Person Secretary Company With Name
31 January 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
31 January 2012
AP01Appointment of Director
Termination Director Company With Name
31 January 2012
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
31 January 2012
RP04RP04
Accounts With Accounts Type Full
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
2 March 2011
AP01Appointment of Director
Accounts With Accounts Type Full
5 November 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 October 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Memorandum Articles
13 October 2009
MEM/ARTSMEM/ARTS
Resolution
13 October 2009
RESOLUTIONSResolutions
Legacy
5 August 2009
288aAppointment of Director or Secretary
Legacy
5 August 2009
288aAppointment of Director or Secretary
Legacy
29 June 2009
410(Scot)410(Scot)
Memorandum Articles
26 June 2009
MEM/ARTSMEM/ARTS
Resolution
26 June 2009
RESOLUTIONSResolutions
Legacy
26 June 2009
88(2)Return of Allotment of Shares
Legacy
26 June 2009
287Change of Registered Office
Legacy
26 June 2009
288aAppointment of Director or Secretary
Legacy
29 May 2009
288bResignation of Director or Secretary
Legacy
29 May 2009
288bResignation of Director or Secretary
Memorandum Articles
29 May 2009
MEM/ARTSMEM/ARTS
Legacy
29 May 2009
288aAppointment of Director or Secretary
Legacy
29 May 2009
288bResignation of Director or Secretary
Certificate Change Of Name Company
14 May 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 February 2009
NEWINCIncorporation