Company NameMrs Unis Spicy Foods Limited
DirectorsAzhar Unis and Shaheen Unis
Company StatusActive
Company NumberSC177704
CategoryPrivate Limited Company
Incorporation Date4 August 1997(26 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameMr Azhar Unis
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 1997(3 weeks, 2 days after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Comely Bank Road
Edinburgh
EH4 1DW
Scotland
Director NameMrs Shaheen Unis
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 1997(3 weeks, 2 days after company formation)
Appointment Duration26 years, 8 months
RoleManaging Director/Company Sec
Country of ResidenceUnited Kingdom
Correspondence Address2 Comely Bank Road
Edinburgh
Midlothian
EH4 1DW
Scotland
Secretary NameMrs Shaheen Unis
NationalityBritish
StatusCurrent
Appointed27 August 1997(3 weeks, 2 days after company formation)
Appointment Duration26 years, 8 months
RoleManaging Director/Company Sec
Country of ResidenceUnited Kingdom
Correspondence Address2 Comely Bank Road
Edinburgh
Midlothian
EH4 1DW
Scotland
Director NameMr Ajmal Hussain
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1997(3 weeks, 2 days after company formation)
Appointment Duration8 years, 7 months (resigned 12 April 2006)
RoleProduction & Sales Manager
Correspondence Address101a Drumbrae South
Edinburgh
Midlothian
EH12 8TN
Scotland
Director NameNaheed Hussain
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1997(3 weeks, 2 days after company formation)
Appointment Duration14 years, 7 months (resigned 29 March 2012)
RoleProduction & Sales Manager
Country of ResidenceUnited Kingdom
Correspondence Address222 Lanark Road
Edinburgh
EH14 2LE
Scotland
Director NameTajamal Hussain
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1997(3 weeks, 2 days after company formation)
Appointment Duration8 years, 7 months (resigned 12 April 2006)
RoleProduction & Sales Manager
Correspondence Address8 Crosshill Drive
Bathgate
West Lothian
EH48 1DE
Scotland
Director NameShabaz Unis
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1997(3 weeks, 2 days after company formation)
Appointment Duration9 years, 2 months (resigned 21 November 2006)
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Comely Bank Road
Edinburgh
EH4 1DW
Scotland
Director NameImran Unis
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1997(3 weeks, 2 days after company formation)
Appointment Duration21 years, 2 months (resigned 07 November 2018)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address11a Quality Street
Edinburgh
Midlothian
EH4 5BP
Scotland
Director NameIan Grant Daglish
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2013(15 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 October 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
Director NameSekar Manasseh Srinivasan Chinnadorai
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2014(16 years, 8 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 07 June 2014)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address9 Ainslie Place
Edinburgh
Midlothian
EH3 6AT
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed04 August 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed04 August 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitemrsunis.com
Telephone023 10978797
Telephone regionSouthampton / Portsmouth

Location

Registered Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

7.5k at £1Sekar Manasseh Srinivasan Chinnadorai
5.00%
Ordinary A
58.8k at £1Azhar Unis
39.17%
Ordinary A
58.8k at £1Shaheen Unis
39.17%
Ordinary A
5k at £1Ajmal Hussain
3.33%
Ordinary B
5k at £1Executors Of Tajamal Hussain
3.33%
Ordinary B
5k at £1Imran Unis
3.33%
Ordinary B
5k at £1Naheed Hussain
3.33%
Ordinary B
5k at £1Shabaz Unis
3.33%
Ordinary B

Financials

Year2014
Net Worth£168,774
Cash£28,221
Current Liabilities£412,587

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return4 August 2023 (8 months, 3 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Charges

7 November 2011Delivered on: 11 November 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
14 January 1999Delivered on: 20 January 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

12 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
11 August 2020Total exemption full accounts made up to 31 January 2020 (12 pages)
3 October 2019Confirmation statement made on 4 August 2019 with updates (4 pages)
3 May 2019Total exemption full accounts made up to 31 January 2019 (12 pages)
13 November 2018Termination of appointment of Imran Unis as a director on 7 November 2018 (1 page)
18 October 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
23 August 2018Confirmation statement made on 4 August 2018 with updates (4 pages)
17 August 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
17 August 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
14 August 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
14 August 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
30 September 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
30 September 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
3 August 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
3 August 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
4 November 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 150,000
(7 pages)
4 November 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 150,000
(7 pages)
4 November 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 150,000
(7 pages)
29 October 2015Change of share class name or designation (2 pages)
29 October 2015Change of share class name or designation (2 pages)
29 October 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 October 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 May 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
21 May 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
10 October 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 150,000
(8 pages)
10 October 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 150,000
(8 pages)
10 October 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 150,000
(8 pages)
7 October 2014Termination of appointment of Ian Grant Daglish as a director on 6 October 2014 (1 page)
7 October 2014Termination of appointment of Ian Grant Daglish as a director on 6 October 2014 (1 page)
7 October 2014Termination of appointment of Ian Grant Daglish as a director on 6 October 2014 (1 page)
9 June 2014Termination of appointment of Sekar Chinnadorai as a director (1 page)
9 June 2014Termination of appointment of Sekar Chinnadorai as a director (1 page)
16 April 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
16 April 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
10 April 2014Appointment of Sekar Manasseh Srinivasan Chinnadorai as a director (2 pages)
10 April 2014Appointment of Sekar Manasseh Srinivasan Chinnadorai as a director (2 pages)
25 November 2013Appointment of Ian Grant Daglish as a director (2 pages)
25 November 2013Appointment of Ian Grant Daglish as a director (2 pages)
29 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 150,000
(7 pages)
29 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 150,000
(7 pages)
29 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 150,000
(7 pages)
6 May 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
6 May 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
29 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (7 pages)
29 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (7 pages)
29 August 2012Director's details changed for Mrs Shaheen Unis on 29 July 2012 (2 pages)
29 August 2012Director's details changed for Mrs Shaheen Unis on 29 July 2012 (2 pages)
29 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (7 pages)
4 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
4 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
10 April 2012Termination of appointment of Naheed Hussain as a director (1 page)
10 April 2012Termination of appointment of Naheed Hussain as a director (1 page)
11 November 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
31 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (8 pages)
31 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (8 pages)
31 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (8 pages)
22 August 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
22 August 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
2 September 2010Director's details changed for Imran Unis on 4 August 2010 (2 pages)
2 September 2010Director's details changed for Azhar Unis on 4 August 2010 (2 pages)
2 September 2010Director's details changed for Naheed Hussain on 4 August 2010 (2 pages)
2 September 2010Director's details changed for Naheed Hussain on 4 August 2010 (2 pages)
2 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (8 pages)
2 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (8 pages)
2 September 2010Director's details changed for Naheed Hussain on 4 August 2010 (2 pages)
2 September 2010Director's details changed for Imran Unis on 4 August 2010 (2 pages)
2 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (8 pages)
2 September 2010Director's details changed for Azhar Unis on 4 August 2010 (2 pages)
2 September 2010Director's details changed for Imran Unis on 4 August 2010 (2 pages)
2 September 2010Director's details changed for Azhar Unis on 4 August 2010 (2 pages)
25 February 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
25 February 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
7 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
7 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
3 September 2009Return made up to 04/08/09; full list of members (6 pages)
3 September 2009Return made up to 04/08/09; full list of members (6 pages)
20 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
20 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
17 October 2008Return made up to 04/08/08; full list of members (6 pages)
17 October 2008Return made up to 04/08/08; full list of members (6 pages)
17 October 2008Director's change of particulars / azhar unis / 17/10/2008 (1 page)
17 October 2008Director's change of particulars / azhar unis / 17/10/2008 (1 page)
17 August 2007Return made up to 04/08/07; full list of members (4 pages)
17 August 2007Return made up to 04/08/07; full list of members (4 pages)
21 March 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
21 March 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
6 December 2006Director resigned (1 page)
6 December 2006Director resigned (1 page)
4 September 2006Return made up to 04/08/06; full list of members (10 pages)
4 September 2006Return made up to 04/08/06; full list of members (10 pages)
18 April 2006Director resigned (1 page)
18 April 2006Director resigned (1 page)
18 April 2006Director resigned (1 page)
18 April 2006Director resigned (1 page)
12 April 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
12 April 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
24 October 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
24 October 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
3 August 2005Return made up to 04/08/05; full list of members (11 pages)
3 August 2005Return made up to 04/08/05; full list of members (11 pages)
13 September 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
13 September 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
6 August 2004Return made up to 04/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
6 August 2004Return made up to 04/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
12 August 2003Return made up to 04/08/03; full list of members (11 pages)
12 August 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
12 August 2003Return made up to 04/08/03; full list of members (11 pages)
12 August 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
26 September 2002Ad 14/09/02--------- £ si 50000@1=50000 £ ic 100000/150000 (2 pages)
26 September 2002Ad 14/09/02--------- £ si 50000@1=50000 £ ic 100000/150000 (2 pages)
2 September 2002Return made up to 04/08/02; full list of members (11 pages)
2 September 2002Return made up to 04/08/02; full list of members (11 pages)
10 July 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
10 July 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
23 November 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
23 November 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
13 August 2001Registered office changed on 13/08/01 from: 17 rothesay place edinburgh EH3 7SQ (1 page)
13 August 2001Return made up to 04/08/01; full list of members (10 pages)
13 August 2001Registered office changed on 13/08/01 from: 17 rothesay place edinburgh EH3 7SQ (1 page)
13 August 2001Return made up to 04/08/01; full list of members (10 pages)
1 December 2000Full accounts made up to 31 January 2000 (13 pages)
1 December 2000Full accounts made up to 31 January 2000 (13 pages)
31 August 2000Return made up to 04/08/00; full list of members (10 pages)
31 August 2000Return made up to 04/08/00; full list of members (10 pages)
14 January 2000882 260398 should not be lodged (1 page)
14 January 2000Amended accounts made up to 31 August 1998 (1 page)
14 January 2000Amended accounts made up to 31 August 1998 (1 page)
14 January 2000882 260398 should not be lodged (1 page)
24 August 1999Return made up to 04/08/99; no change of members (6 pages)
24 August 1999Return made up to 04/08/99; no change of members (6 pages)
3 February 1999Accounting reference date extended from 31/08/99 to 31/01/00 (1 page)
3 February 1999Accounting reference date extended from 31/08/99 to 31/01/00 (1 page)
20 January 1999Partic of mort/charge * (6 pages)
20 January 1999Partic of mort/charge * (6 pages)
2 November 1998Registered office changed on 02/11/98 from: 22 great king street edinburgh EH3 6QH (1 page)
2 November 1998Registered office changed on 02/11/98 from: 22 great king street edinburgh EH3 6QH (1 page)
9 September 1998Accounts for a dormant company made up to 31 August 1998 (1 page)
9 September 1998Accounts for a dormant company made up to 31 August 1998 (1 page)
26 August 1998Return made up to 04/08/98; full list of members (8 pages)
26 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 August 1998Return made up to 04/08/98; full list of members (8 pages)
26 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 September 1997Memorandum and Articles of Association (8 pages)
10 September 1997Company name changed wistonmount LIMITED\certificate issued on 11/09/97 (2 pages)
10 September 1997Company name changed wistonmount LIMITED\certificate issued on 11/09/97 (2 pages)
10 September 1997Memorandum and Articles of Association (8 pages)
4 September 1997New director appointed (2 pages)
4 September 1997Secretary resigned (1 page)
4 September 1997New director appointed (2 pages)
4 September 1997Registered office changed on 04/09/97 from: 24 great king street edinburgh EH3 6QN (1 page)
4 September 1997New director appointed (2 pages)
4 September 1997Registered office changed on 04/09/97 from: 24 great king street edinburgh EH3 6QN (1 page)
4 September 1997£ nc 1000/500000 27/08/97 (1 page)
4 September 1997New director appointed (2 pages)
4 September 1997New secretary appointed;new director appointed (2 pages)
4 September 1997New director appointed (2 pages)
4 September 1997Director resigned (1 page)
4 September 1997New director appointed (2 pages)
4 September 1997Director resigned (1 page)
4 September 1997£ nc 1000/500000 27/08/97 (1 page)
4 September 1997New secretary appointed;new director appointed (2 pages)
4 September 1997New director appointed (2 pages)
4 September 1997Secretary resigned (1 page)
4 September 1997New director appointed (2 pages)
4 September 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
4 September 1997New director appointed (2 pages)
4 September 1997New director appointed (2 pages)
4 September 1997New director appointed (2 pages)
4 September 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 September 1997New director appointed (2 pages)
4 August 1997Incorporation (9 pages)
4 August 1997Incorporation (9 pages)