Edinburgh
EH4 1DW
Scotland
Director Name | Mrs Shaheen Unis |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 1997(3 weeks, 2 days after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Managing Director/Company Sec |
Country of Residence | United Kingdom |
Correspondence Address | 2 Comely Bank Road Edinburgh Midlothian EH4 1DW Scotland |
Secretary Name | Mrs Shaheen Unis |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 August 1997(3 weeks, 2 days after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Managing Director/Company Sec |
Country of Residence | United Kingdom |
Correspondence Address | 2 Comely Bank Road Edinburgh Midlothian EH4 1DW Scotland |
Director Name | Mr Ajmal Hussain |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1997(3 weeks, 2 days after company formation) |
Appointment Duration | 8 years, 7 months (resigned 12 April 2006) |
Role | Production & Sales Manager |
Correspondence Address | 101a Drumbrae South Edinburgh Midlothian EH12 8TN Scotland |
Director Name | Naheed Hussain |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1997(3 weeks, 2 days after company formation) |
Appointment Duration | 14 years, 7 months (resigned 29 March 2012) |
Role | Production & Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 222 Lanark Road Edinburgh EH14 2LE Scotland |
Director Name | Tajamal Hussain |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1997(3 weeks, 2 days after company formation) |
Appointment Duration | 8 years, 7 months (resigned 12 April 2006) |
Role | Production & Sales Manager |
Correspondence Address | 8 Crosshill Drive Bathgate West Lothian EH48 1DE Scotland |
Director Name | Shabaz Unis |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1997(3 weeks, 2 days after company formation) |
Appointment Duration | 9 years, 2 months (resigned 21 November 2006) |
Role | Production Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Comely Bank Road Edinburgh EH4 1DW Scotland |
Director Name | Imran Unis |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1997(3 weeks, 2 days after company formation) |
Appointment Duration | 21 years, 2 months (resigned 07 November 2018) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 11a Quality Street Edinburgh Midlothian EH4 5BP Scotland |
Director Name | Ian Grant Daglish |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2013(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 October 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Ainslie Place Edinburgh EH3 6AT Scotland |
Director Name | Sekar Manasseh Srinivasan Chinnadorai |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2014(16 years, 8 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 07 June 2014) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1997(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1997(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | mrsunis.com |
---|---|
Telephone | 023 10978797 |
Telephone region | Southampton / Portsmouth |
Registered Address | 9 Ainslie Place Edinburgh EH3 6AT Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 300 other UK companies use this postal address |
7.5k at £1 | Sekar Manasseh Srinivasan Chinnadorai 5.00% Ordinary A |
---|---|
58.8k at £1 | Azhar Unis 39.17% Ordinary A |
58.8k at £1 | Shaheen Unis 39.17% Ordinary A |
5k at £1 | Ajmal Hussain 3.33% Ordinary B |
5k at £1 | Executors Of Tajamal Hussain 3.33% Ordinary B |
5k at £1 | Imran Unis 3.33% Ordinary B |
5k at £1 | Naheed Hussain 3.33% Ordinary B |
5k at £1 | Shabaz Unis 3.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £168,774 |
Cash | £28,221 |
Current Liabilities | £412,587 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 4 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 3 weeks from now) |
7 November 2011 | Delivered 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 1999 | Delivered 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 |
12 August 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
---|---|
11 August 2020 | Total exemption full accounts made up to 31 January 2020 (12 pages) |
3 October 2019 | Confirmation statement made on 4 August 2019 with updates (4 pages) |
3 May 2019 | Total exemption full accounts made up to 31 January 2019 (12 pages) |
13 November 2018 | Termination of appointment of Imran Unis as a director on 7 November 2018 (1 page) |
18 October 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
23 August 2018 | Confirmation statement made on 4 August 2018 with updates (4 pages) |
17 August 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
17 August 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
14 August 2017 | Confirmation statement made on 4 August 2017 with updates (4 pages) |
14 August 2017 | Confirmation statement made on 4 August 2017 with updates (4 pages) |
30 September 2016 | Confirmation statement made on 4 August 2016 with updates (6 pages) |
30 September 2016 | Confirmation statement made on 4 August 2016 with updates (6 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
4 November 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
29 October 2015 | Change of share class name or designation (2 pages) |
29 October 2015 | Change of share class name or designation (2 pages) |
29 October 2015 | Resolutions
|
29 October 2015 | Resolutions
|
21 May 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
10 October 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
7 October 2014 | Termination of appointment of Ian Grant Daglish as a director on 6 October 2014 (1 page) |
7 October 2014 | Termination of appointment of Ian Grant Daglish as a director on 6 October 2014 (1 page) |
7 October 2014 | Termination of appointment of Ian Grant Daglish as a director on 6 October 2014 (1 page) |
9 June 2014 | Termination of appointment of Sekar Chinnadorai as a director (1 page) |
9 June 2014 | Termination of appointment of Sekar Chinnadorai as a director (1 page) |
16 April 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
16 April 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
10 April 2014 | Appointment of Sekar Manasseh Srinivasan Chinnadorai as a director (2 pages) |
10 April 2014 | Appointment of Sekar Manasseh Srinivasan Chinnadorai as a director (2 pages) |
25 November 2013 | Appointment of Ian Grant Daglish as a director (2 pages) |
25 November 2013 | Appointment of Ian Grant Daglish as a director (2 pages) |
29 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
6 May 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
6 May 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
29 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (7 pages) |
29 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (7 pages) |
29 August 2012 | Director's details changed for Mrs Shaheen Unis on 29 July 2012 (2 pages) |
29 August 2012 | Director's details changed for Mrs Shaheen Unis on 29 July 2012 (2 pages) |
29 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (7 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
10 April 2012 | Termination of appointment of Naheed Hussain as a director (1 page) |
10 April 2012 | Termination of appointment of Naheed Hussain as a director (1 page) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
31 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (8 pages) |
31 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (8 pages) |
31 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (8 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
2 September 2010 | Director's details changed for Imran Unis on 4 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Azhar Unis on 4 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Naheed Hussain on 4 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Naheed Hussain on 4 August 2010 (2 pages) |
2 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (8 pages) |
2 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (8 pages) |
2 September 2010 | Director's details changed for Naheed Hussain on 4 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Imran Unis on 4 August 2010 (2 pages) |
2 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (8 pages) |
2 September 2010 | Director's details changed for Azhar Unis on 4 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Imran Unis on 4 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Azhar Unis on 4 August 2010 (2 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
3 September 2009 | Return made up to 04/08/09; full list of members (6 pages) |
3 September 2009 | Return made up to 04/08/09; full list of members (6 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
17 October 2008 | Return made up to 04/08/08; full list of members (6 pages) |
17 October 2008 | Return made up to 04/08/08; full list of members (6 pages) |
17 October 2008 | Director's change of particulars / azhar unis / 17/10/2008 (1 page) |
17 October 2008 | Director's change of particulars / azhar unis / 17/10/2008 (1 page) |
17 August 2007 | Return made up to 04/08/07; full list of members (4 pages) |
17 August 2007 | Return made up to 04/08/07; full list of members (4 pages) |
21 March 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
21 March 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | Director resigned (1 page) |
4 September 2006 | Return made up to 04/08/06; full list of members (10 pages) |
4 September 2006 | Return made up to 04/08/06; full list of members (10 pages) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Director resigned (1 page) |
12 April 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
12 April 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
3 August 2005 | Return made up to 04/08/05; full list of members (11 pages) |
3 August 2005 | Return made up to 04/08/05; full list of members (11 pages) |
13 September 2004 | Total exemption small company accounts made up to 31 January 2004 (8 pages) |
13 September 2004 | Total exemption small company accounts made up to 31 January 2004 (8 pages) |
6 August 2004 | Return made up to 04/08/04; full list of members
|
6 August 2004 | Return made up to 04/08/04; full list of members
|
12 August 2003 | Return made up to 04/08/03; full list of members (11 pages) |
12 August 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
12 August 2003 | Return made up to 04/08/03; full list of members (11 pages) |
12 August 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
26 September 2002 | Ad 14/09/02--------- £ si 50000@1=50000 £ ic 100000/150000 (2 pages) |
26 September 2002 | Ad 14/09/02--------- £ si 50000@1=50000 £ ic 100000/150000 (2 pages) |
2 September 2002 | Return made up to 04/08/02; full list of members (11 pages) |
2 September 2002 | Return made up to 04/08/02; full list of members (11 pages) |
10 July 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
10 July 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
23 November 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
23 November 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
13 August 2001 | Registered office changed on 13/08/01 from: 17 rothesay place edinburgh EH3 7SQ (1 page) |
13 August 2001 | Return made up to 04/08/01; full list of members (10 pages) |
13 August 2001 | Registered office changed on 13/08/01 from: 17 rothesay place edinburgh EH3 7SQ (1 page) |
13 August 2001 | Return made up to 04/08/01; full list of members (10 pages) |
1 December 2000 | Full accounts made up to 31 January 2000 (13 pages) |
1 December 2000 | Full accounts made up to 31 January 2000 (13 pages) |
31 August 2000 | Return made up to 04/08/00; full list of members (10 pages) |
31 August 2000 | Return made up to 04/08/00; full list of members (10 pages) |
14 January 2000 | 882 260398 should not be lodged (1 page) |
14 January 2000 | Amended accounts made up to 31 August 1998 (1 page) |
14 January 2000 | Amended accounts made up to 31 August 1998 (1 page) |
14 January 2000 | 882 260398 should not be lodged (1 page) |
24 August 1999 | Return made up to 04/08/99; no change of members (6 pages) |
24 August 1999 | Return made up to 04/08/99; no change of members (6 pages) |
3 February 1999 | Accounting reference date extended from 31/08/99 to 31/01/00 (1 page) |
3 February 1999 | Accounting reference date extended from 31/08/99 to 31/01/00 (1 page) |
20 January 1999 | Partic of mort/charge * (6 pages) |
20 January 1999 | Partic of mort/charge * (6 pages) |
2 November 1998 | Registered office changed on 02/11/98 from: 22 great king street edinburgh EH3 6QH (1 page) |
2 November 1998 | Registered office changed on 02/11/98 from: 22 great king street edinburgh EH3 6QH (1 page) |
9 September 1998 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
9 September 1998 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
26 August 1998 | Return made up to 04/08/98; full list of members (8 pages) |
26 August 1998 | Resolutions
|
26 August 1998 | Resolutions
|
26 August 1998 | Return made up to 04/08/98; full list of members (8 pages) |
26 August 1998 | Resolutions
|
10 September 1997 | Memorandum and Articles of Association (8 pages) |
10 September 1997 | Company name changed wistonmount LIMITED\certificate issued on 11/09/97 (2 pages) |
10 September 1997 | Company name changed wistonmount LIMITED\certificate issued on 11/09/97 (2 pages) |
10 September 1997 | Memorandum and Articles of Association (8 pages) |
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | Secretary resigned (1 page) |
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | Registered office changed on 04/09/97 from: 24 great king street edinburgh EH3 6QN (1 page) |
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | Registered 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 1997 | New director appointed (2 pages) |
4 September 1997 | New secretary appointed;new director appointed (2 pages) |
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | Director resigned (1 page) |
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | Director resigned (1 page) |
4 September 1997 | £ nc 1000/500000 27/08/97 (1 page) |
4 September 1997 | New secretary appointed;new director appointed (2 pages) |
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | Secretary resigned (1 page) |
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | Resolutions
|
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | Resolutions
|
4 September 1997 | New director appointed (2 pages) |
4 August 1997 | Incorporation (9 pages) |
4 August 1997 | Incorporation (9 pages) |