Velux Company Ltd. FIFE


Velux Company started in year 1979 as Private Limited Company with registration number SC070286. The Velux Company company has been functioning successfully for 45 years now and its status is active. The firm's office is based in Fife at Woodside Way. Postal code: KY7 4ND. Since Thursday 31st January 2002 Velux Company Ltd. is no longer carrying the name Velux Company (the).

The company has 4 directors, namely Anders M., Malene H. and Claus C. and others. Of them, Alexander O. has been with the company the longest, being appointed on 15 February 2023 and Anders M. and Malene H. and Claus C. have been with the company for the least time - from 1 May 2023. As of 28 April 2024, there were 23 ex directors - Scott L., Ulrich G. and others listed below. There were no ex secretaries.

Velux Company Ltd. Address / Contact

Office Address Woodside Way
Office Address2 Glenrothes East
Town Fife
Post code KY7 4ND
Country of origin United Kingdom

Company Information / Profile

Registration Number SC070286
Date of Incorporation Mon, 24th Dec 1979
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 45 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Anders M.

Position: Director

Appointed: 01 May 2023

Malene H.

Position: Director

Appointed: 01 May 2023

Claus C.

Position: Director

Appointed: 01 May 2023

Alexander O.

Position: Director

Appointed: 15 February 2023

Morton Fraser Secretaries Limited

Position: Corporate Secretary

Appointed: 01 January 2021

Scott L.

Position: Director

Appointed: 01 January 2021

Resigned: 01 September 2022

Ulrich G.

Position: Director

Appointed: 01 January 2021

Resigned: 01 May 2023

Jaroslaw O.

Position: Director

Appointed: 01 January 2021

Resigned: 01 May 2023

Anders V.

Position: Director

Appointed: 07 May 2019

Resigned: 01 May 2023

Mick R.

Position: Director

Appointed: 01 August 2018

Resigned: 01 January 2021

Peter B.

Position: Director

Appointed: 07 May 2018

Resigned: 01 January 2021

Michel L.

Position: Director

Appointed: 07 May 2018

Resigned: 01 January 2021

Pedro D.

Position: Director

Appointed: 01 June 2017

Resigned: 31 July 2018

David B.

Position: Director

Appointed: 24 March 2016

Resigned: 07 May 2018

Mads K.

Position: Director

Appointed: 26 March 2014

Resigned: 24 March 2016

Jacob S.

Position: Director

Appointed: 15 March 2010

Resigned: 24 March 2016

Peter B.

Position: Director

Appointed: 12 March 2009

Resigned: 24 March 2016

Hroar B.

Position: Director

Appointed: 07 March 2006

Resigned: 12 March 2009

Peter K.

Position: Director

Appointed: 07 March 2005

Resigned: 07 March 2006

Wjm Secretaries Limited

Position: Corporate Secretary

Appointed: 19 March 2004

Resigned: 01 January 2021

Keith R.

Position: Director

Appointed: 18 August 2003

Resigned: 01 January 2021

Laurence B.

Position: Director

Appointed: 01 May 2003

Resigned: 12 March 2009

Ole G.

Position: Director

Appointed: 20 March 2001

Resigned: 07 March 2005

Wright Johnston & Mackenzie

Position: Corporate Secretary

Appointed: 11 February 1999

Resigned: 19 March 2004

Jesper P.

Position: Director

Appointed: 31 August 1998

Resigned: 01 May 2003

D.w. Company Services Limited

Position: Corporate Secretary

Appointed: 13 March 1998

Resigned: 11 February 1999

David B.

Position: Director

Appointed: 13 March 1998

Resigned: 31 August 1998

Jorgen T.

Position: Director

Appointed: 01 March 1990

Resigned: 07 May 2018

Lars K.

Position: Director

Appointed: 09 March 1989

Resigned: 14 March 2001

John H.

Position: Director

Appointed: 09 March 1989

Resigned: 25 October 1994

D.w. Company Services Limited

Position: Corporate Secretary

Appointed: 09 March 1989

Resigned: 13 March 1998

Kristian H.

Position: Director

Appointed: 09 March 1989

Resigned: 01 March 1990

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats established, there is V.u.k. Holdings Ltd from Cambridge, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

V.U.K. Holdings Ltd

42 Newmarket Road, Cambridge, CB5 8EP, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 00534962
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Velux Company (the) January 31, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 30th, October 2023
Free Download (31 pages)

Company search

Advertisements