Background WavePink WaveYellow Wave

CONDITIONED ENVIRONMENT REGIONS LIMITED (SC696208)

CONDITIONED ENVIRONMENT REGIONS LIMITED (SC696208) is an active UK company. incorporated on 19 April 2021. with registered office in Glasgow. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in unknown sic code (35300). CONDITIONED ENVIRONMENT REGIONS LIMITED has been registered for 4 years. Current directors include COULSON, Arran David, PEARCE, Lee.

Company Number
SC696208
Status
active
Type
ltd
Incorporated
19 April 2021
Age
4 years
Address
International House International House, Glasgow, G2 1BP
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Unknown SIC code (35300)
Directors
COULSON, Arran David, PEARCE, Lee
SIC Codes
35300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONDITIONED ENVIRONMENT REGIONS LIMITED

CONDITIONED ENVIRONMENT REGIONS LIMITED is an active company incorporated on 19 April 2021 with the registered office located in Glasgow. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in unknown sic code (35300). CONDITIONED ENVIRONMENT REGIONS LIMITED was registered 4 years ago.(SIC: 35300)

Status

active

Active since 4 years ago

Company No

SC696208

LTD Company

Age

4 Years

Incorporated 19 April 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 18 April 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026
Contact
Address

International House International House 48 West George Street Glasgow, G2 1BP,

Previous Addresses

32 / 5 & 6 Hardengreen Business Park Dalkeith Midlothian EH22 3NX Scotland
From: 23 June 2021To: 17 April 2024
Units 5 & 6 Hardengreen Industrial Estate Dalkeith EH22 3NX Scotland
From: 19 April 2021To: 23 June 2021
Timeline

2 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Apr 21
Director Left
Feb 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

COULSON, Arran David

Active
342 Regents Park Road, LondonN3 2LJ
Born February 1978
Director
Appointed 19 Apr 2021

PEARCE, Lee

Active
342 Regents Park Road, LondonN3 2LJ
Born August 1971
Director
Appointed 19 Apr 2021

HOUSTON, David John

Resigned
342 Regents Park Road, LondonN3 2LJ
Born December 1978
Director
Appointed 19 Apr 2021
Resigned 28 Feb 2024

Persons with significant control

3

Mr Lee Pearce

Active
342 Regents Park Road, LondonN3 2LJ
Born August 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Apr 2021

Mr Christian John Pearce

Active
Provost Road, LondonNW3 4ST
Born November 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Apr 2021

Mr Arran David Coulson

Active
342 Regents Park Road, LondonN3 2LJ
Born February 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Apr 2021
Fundings
Financials
Latest Activities

Filing History

15

Accounts With Accounts Type Total Exemption Full
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Gazette Notice Compulsory
9 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
17 April 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
1 February 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 June 2021
AD01Change of Registered Office Address
Incorporation Company
19 April 2021
NEWINCIncorporation