ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

McClean Contract Limited

McClean Contract Limited is an active company incorporated on 28 May 2016 with the registered office located in Cardiff, South Glamorgan. McClean Contract Limited was registered 9 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
10205602
Private limited company
Age
9 years
Incorporated 28 May 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 1188 days
Dated 27 May 2021 (4 years ago)
Next confirmation dated 27 May 2022
Was due on 10 June 2022 (3 years ago)
Last change occurred 8 years ago
Accounts
Overdue
Accounts overdue by 1290 days
For period 1 Jun31 May 2020 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 May 2021
Was due on 28 February 2022 (3 years ago)
Contact
Address
4385
10205602 - COMPANIES HOUSE DEFAULT ADDRESS
Cardiff
CF14 8LH
Address changed on 8 Aug 2025 (1 month ago)
Previous address was
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in Scotland • Born in Oct 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Vapor Evolution Ltd
Dermot Shaw is a mutual person.
Active
Clinton Frazer Limited
Dermot Shaw is a mutual person.
Active
Breen Grey Ltd
Dermot Shaw is a mutual person.
Active
Bar Bliss Limited
Dermot Shaw is a mutual person.
Active
Mastercast Jewellers Ltd
Dermot Shaw is a mutual person.
Active
House Of Balmoral Ltd
Dermot Shaw is a mutual person.
Active
Snowy Knitwear Limited
Dermot Shaw is a mutual person.
Active
Form Style Ltd
Dermot Shaw is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2020)
Period Ended
31 May 2020
For period 31 May31 May 2020
Traded for 12 months
Cash in Bank
£17.74K
Increased by £14.16K (+396%)
Turnover
Unreported
Same as previous period
Employees
8
Increased by 8 (%)
Total Assets
£22.29K
Increased by £9.54K (+75%)
Total Liabilities
-£27.9K
Increased by £11.64K (+72%)
Net Assets
-£5.61K
Decreased by £2.1K (+60%)
Debt Ratio (%)
125%
Decreased by 2.33% (-2%)
Latest Activity
Compulsory Strike-Off Suspended
3 Years Ago on 7 May 2022
Compulsory Gazette Notice
3 Years Ago on 26 Apr 2022
Registered Address Changed
4 Years Ago on 9 Aug 2021
Dermot Shaw (PSC) Appointed
4 Years Ago on 30 Jul 2021
Matthew Verdon Franks Resigned
4 Years Ago on 30 Jul 2021
Matthew Franks (PSC) Resigned
4 Years Ago on 30 Jul 2021
Mr Dermot Shaw Appointed
4 Years Ago on 30 Jul 2021
Confirmation Submitted
4 Years Ago on 25 Jun 2021
Full Accounts Submitted
4 Years Ago on 27 May 2021
Confirmation Submitted
5 Years Ago on 29 Jun 2020
Get Credit Report
Discover McClean Contract Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Submitted on 8 Aug 2025
Submitted on 8 Aug 2025
Submitted on 8 Aug 2025
Compulsory strike-off action has been suspended
Submitted on 7 May 2022
First Gazette notice for compulsory strike-off
Submitted on 26 Apr 2022
Registered office address changed from 550 Valley Road Nottingham NG5 1JJ United Kingdom to Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH on 9 August 2021
Submitted on 9 Aug 2021
Appointment of Mr Dermot Shaw as a director on 30 July 2021
Submitted on 5 Aug 2021
Cessation of Matthew Franks as a person with significant control on 30 July 2021
Submitted on 5 Aug 2021
Termination of appointment of Matthew Verdon Franks as a director on 30 July 2021
Submitted on 5 Aug 2021
Notification of Dermot Shaw as a person with significant control on 30 July 2021
Submitted on 5 Aug 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year