MRS UNIS SPICY FOODS LIMITED

💤Zombieactive
SC177704 · ltd · incorporated 1997-08-04
Investment thesis
Zombie company — trading but stalled; unlikely mover.
Why interesting: Quiet, steady; could be a succession or carve-out candidate with the right conversation.
Why risky: No growth signal; thin margin for error on price.
🔒Estimated value
Upgrade to see
Turnover
year to Jan 2025
Net worth
£-127.6k
book net assets
Opportunity
70/100
Strong
🔔
Follow this company (free)
Email alerts on filings, charges, director changes, gazette notices. No account needed.

Unsubscribe any time from any email. GDPR-respectful.

What this business does
Primary activity: SIC 10890
Sector: Manufacturing
Investor take
Pass (distressed without resilience)
Distressed active trading company — structural issues outweigh the discount.

Opportunity 70/100 (strong), bankability 67/100. High owner-dependency — earn-out structure likely required for clean transition. Share purchase looks the cleaner deal structure. Biggest value-creation lever: Consolidate lender relationships. 3 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: distressed disposal / insolvency (65/100).

🏦

Refinance opportunity

3 live charges · 3 lenders · oldest 27.3y

15/100
under pressure

Refinance would be pressure-driven, not opportunity-driven. Expect tighter margins and covenant scrutiny.

  • · Oldest live charge is 27.3 years old — likely at or near maturity.
  • · 3 lenders named — inter-creditor friction likely.
  • · Distress signals active — lender appetite narrows.

Data confidence

Overall: high (80/100)

Strong data coverage across all sections. AI outputs should be trusted with minimal caveats.

Company profile
address, 1 SIC codes, incorporation date
100
Financials
2 years of iXBRL accounts extracted (YoY deltas available) + narrative notes parsed
75
Lenders & charges
3 charges (3/3 with lender, 3/3 with type)
90
Directors & officers
14 officers (2 active, 14 linked, 10 with DOB)
84
Ownership & PSC
1 active PSC(s) of 3 total, 3 with control declared
90
Director network
3 connected companies via shared directors
54
Filing history
111 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
70/100Strong
PassWatchWorth a lookStrongExceptional 

Solid opportunity signal. Worth a dedicated memo and management meeting.

Business quality
70
Active, clean filings, stable charge profile.
Acquirability
55
Some acquirability indicators.
Risk profile
69
Some moderate concerns — review flags.
Signal strength
100
Good data coverage for analysis.

Signals from accounts

Derived from iXBRL accounts · FRS 102
Negative net assets
Liabilities exceed assets by £127,644
Net assets shrinking
Down £131,317 YoY
Cash YoY
+14%
Year on year

Key financials

2 years extracted from filed iXBRL accounts
Cash
£4k
↑ 14% YoY
Net Worth
-£128k
↓ 3575% YoY
Current Assets
£599k
↓ 5.0% YoY
Current Liabilities
-£128k£24k£176k£327k£479k£631kJan 2024Jan 2025

Hover to see exact values · click legend to toggle series

Financials

Extracted from Companies House accounts · FRS 102
Metric2025-01-312024-01-31
Total assets£-95.6k£50.5k
Current assets£599.3k£630.8k
Cash£4.1k£3.6k
Debtors£425.1k£447.3k
Net assets£-127.6k£3.7k

Amounts extracted automatically from iXBRL. Fields left blank were not reported or not mapped. Values in GBP unless stated.

🔒Filing-note intelligence

2 signals detected in this company's narrative notes — going-concern language, audit opinion, contingent liabilities, related-party transactions.

Available from the Pro tier upwards.

See pricing →

Recent activity

Last 30 days
0
filings
Last 90 days
1
filing
  • 1 mortgage
Last 180 days
11
filings
  • 5 officers
  • 3 persons-with-significant-control
  • 2 mortgage
Counts from Companies House filing history.
Corporate timeline (50 events)Click to expand
  1. 2026-02-16
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  2. 2026-02-16
    🔓
    Charge satisfied #2
  3. 2026-01-28
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  4. 2026-01-15
    🔒
    Charge registered #3
    Lender: Bibby Factors Scotland Limited
  5. 2026-01-13
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  6. 2025-11-17
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  7. 2025-11-17
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  8. 2025-11-17
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC01
  9. 2025-11-17
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  10. 2025-11-17
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  11. 2025-11-17
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  12. 2025-11-14
    📄
    appoint-person-secretary-company-with-name-date
    officers · AP03
  13. 2025-11-14
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  14. 2025-11-10
    ILYAS, Muhammad, Dr appointed
    secretary
  15. 2025-11-10
    SHEZAD, Mohammad appointed
    director
  16. 2025-11-10
    UNIS, Shaheen resigned
    secretary
  17. 2025-11-10
    UNIS, Azhar resigned
    director
  18. 2025-11-10
    UNIS, Shaheen resigned
    director
  19. 2025-06-19
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  20. 2024-05-10
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  21. 2023-05-10
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  22. 2022-04-20
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  23. 2021-06-29
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  24. 2021-06-08
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  25. 2021-06-08
    🔓
    Charge satisfied #1
  26. 2020-08-11
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  27. 2018-11-07
    UNIS, Imran resigned
    director
  28. 2014-10-06
    DAGLISH, Ian Grant resigned
    director
  29. 2014-06-07
    CHINNADORAI, Sekar Manasseh Srinivasan resigned
    director
  30. 2014-04-09
    CHINNADORAI, Sekar Manasseh Srinivasan appointed
    director
  31. 2013-03-12
    DAGLISH, Ian Grant appointed
    director
  32. 2012-03-29
    HUSSAIN, Naheed resigned
    director
  33. 2011-11-07
    🔒
    Charge registered #2
    Lender: Lloyds Tsb Commercial Finance Limited
  34. 2006-11-21
    UNIS, Shabaz resigned
    director
  35. 2006-04-12
    HUSSAIN, Ajmal resigned
    director
  36. 2006-04-12
    HUSSAIN, Tajamal resigned
    director
  37. 1999-01-14
    🔒
    Charge registered #1
    Lender: The Royal Bank of Scotland PLC
  38. 1997-08-27
    UNIS, Shaheen appointed
    secretary
  39. 1997-08-27
    OSWALDS OF EDINBURGH LIMITED resigned
    corporate-nominee-secretary
  40. 1997-08-27
    HUSSAIN, Ajmal appointed
    director
  41. 1997-08-27
    HUSSAIN, Naheed appointed
    director
  42. 1997-08-27
    HUSSAIN, Tajamal appointed
    director
  43. 1997-08-27
    UNIS, Azhar appointed
    director
  44. 1997-08-27
    UNIS, Imran appointed
    director
  45. 1997-08-27
    UNIS, Shabaz appointed
    director
  46. 1997-08-27
    UNIS, Shaheen appointed
    director
  47. 1997-08-27
    JORDANS (SCOTLAND) LIMITED resigned
    corporate-nominee-director
  48. 1997-08-04
    🏢
    Company incorporated
    As MRS UNIS SPICY FOODS LIMITED
  49. 1997-08-04
    OSWALDS OF EDINBURGH LIMITED appointed
    corporate-nominee-secretary
  50. 1997-08-04
    JORDANS (SCOTLAND) LIMITED appointed
    corporate-nominee-director

Owner dependency

75/100
High — earn-out structure required

Material founder dependency. Consider a 2-3 year earn-out and build in a handover plan before completion.

FACTORS
  • +Sole director: Only one active director — all governance concentrated on one person.

Succession & seller-readiness

45/100
Moderate signal

Some succession indicators present. Worth watching; approach if sector/strategy fits.

SIGNALS
  • primarySole active director: Only one director in control. No visible successor — buyers solve the succession problem.

Red flags

2 med ·
3 director resignations in last 12 months
medium

Multiple recent departures can indicate governance disagreement, succession event, or preparation for sale/stress.

Evidence: UNIS, Shaheen resigned 2025-11-10; UNIS, Azhar resigned 2025-11-10; UNIS, Shaheen resigned 2025-11-10

Charge satisfaction-then-recreation pattern
medium

Multiple instances where a charge was satisfied and a new charge created within 6 months. Suggests active refinancing cycle.

Shareholders & ownership

1 active beneficial owner · dominant holder ≥75%
NameSharesVoting rightsNature of controlNotified
Mr Mohammad Shezad
Individual · British · DOB 08/1974 · age 52
75100%
75-100% shares10/11/2025
2 historic (ceased) PSCs
  • Mr Azhar Unisceased 10/11/2025· 25-50% shares · 25-50% voting · board control
  • Dr Shaheen Unis Cbe, Dlceased 10/11/2025· 25-50% shares · 25-50% voting · board control

From Companies House Persons with Significant Control filings. Share ranges are banded per the public PSC regime.

🔒Co-director network graph

Radial SVG graph showing every company connected via shared directors, colour-coded by status.

Available from the Pro tier upwards.

See pricing →

Similar companies

Active · Food & drink · EH postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
NAMA CHOCOLATE LIMITED
SC841616 · est 2025 · no financials extracted
1y
PHILS BALLS LTD
SC788856 · est 2023 · no financials extracted
2y
POWDER MILL COFFEE COMPANY LTD
SC876366 · est 2026 · no financials extracted
PURE FOOD INGREDIENTS LIMITED
SC097966 · est 1986 · no financials extracted
40y
PURE MALT WHISKY LIQUEUR LIMITED
SC102229 · est 1986 · no financials extracted
39y
PURE PRESS LTD
SC544010 · est 2016 · no financials extracted
9y
QUAS DRINKS LTD
SC706704 · est 2021 · no financials extracted
4y
RADICO KHAITAN SCOTLAND LTD
SC882578 · est 2026 · no financials extracted
RED & HOOD CHOCOLATES LTD
SC863993 · est 2025 · no financials extracted
ROOTS SODA LIMITED
SC435745 · est 2012 · no financials extracted
13y
ROSS'S OF EDINBURGH LTD
SC502057 · est 2015 · no financials extracted
11y
ROSSLYN DISTILLERY LTD
SC794854 · est 2024 · no financials extracted
2y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

7 specific questions generated from this company's actual signals — liquidity, leverage, director age, charge count, red flags, age-of-company.

Available from the Pro tier upwards.

See pricing →
🔒Advanced scoring suite

Exit-route ranking, improvement thesis, quiet-distress detector, covenant-pressure proxy, extraction monitor, approaching triggers, ownership drift, local cluster, value trap, debt capacity, archetype classification — 48+ scoring modules.

Available from the Pro tier upwards.

See pricing →

Company details

Statusactive
Typeltd
Incorporated1997-08-04
Jurisdictionscotland
Primary SIC10890 — SIC 10890

Registered office

Block 2, Unit 1-5 Peffermill Industrial Estate
Kings Haugh
Edinburgh
EH16 5UY
Scotland

Filing status

Accounts
Next due: 2026-10-31
Last made up to: 2025-01-31
Confirmation statement
Next due: 2026-08-18
Last: 2025-08-04

Officers (2 active · 12 resigned)

ILYAS, Muhammad, Dr
secretary · appointed 2025-11-10
View their other companies + combined net worth →
Active
SHEZAD, Mohammad
director · ~52y · appointed 2025-11-10
View their other companies + combined net worth →
Active
UNIS, Shaheen
secretary · appointed 1997-08-27 · resigned 2025-11-10
Resigned
OSWALDS OF EDINBURGH LIMITED
corporate-nominee-secretary · appointed 1997-08-04 · resigned 1997-08-27
Resigned
CHINNADORAI, Sekar Manasseh Srinivasan
director · ~71y · appointed 2014-04-09 · resigned 2014-06-07
Resigned
DAGLISH, Ian Grant
director · ~73y · appointed 2013-03-12 · resigned 2014-10-06
Resigned
HUSSAIN, Ajmal
director · ~63y · appointed 1997-08-27 · resigned 2006-04-12
Resigned
HUSSAIN, Naheed
director · ~68y · appointed 1997-08-27 · resigned 2012-03-29
Resigned
HUSSAIN, Tajamal
director · ~77y · appointed 1997-08-27 · resigned 2006-04-12
Resigned
UNIS, Azhar
director · ~82y · appointed 1997-08-27 · resigned 2025-11-10
Resigned
UNIS, Imran
director · ~55y · appointed 1997-08-27 · resigned 2018-11-07
Resigned
UNIS, Shabaz
director · ~58y · appointed 1997-08-27 · resigned 2006-11-21
Resigned
UNIS, Shaheen
director · ~77y · appointed 1997-08-27 · resigned 2025-11-10
Resigned
JORDANS (SCOTLAND) LIMITED
corporate-nominee-director · appointed 1997-08-04 · resigned 1997-08-27
Resigned

Click a director name to see their full track record across all companies.

Mortgages & charges

3
Total charges
1
Outstanding
1
Active lenders
Status:Lender:3 of 3 shown
TypeProperties
outstanding
Bibby Financial Services
Bibby Factors Scotland Limited
A registered charge15/01/2026
satisfied
Lloyds Banking Group
Lloyds Tsb Commercial Finance Limited
Bond & floating charge1 property07/11/201116/02/2026
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Bond & floating charge1 property14/01/199908/06/2021
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (111 total)

mortgage-satisfy-charge-full
mortgage · MR04
2026-02-16
mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2026-01-28
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2026-01-13
termination-secretary-company-with-name-termination-date
officers · TM02
2025-11-17
termination-director-company-with-name-termination-date
officers · TM01
2025-11-17
notification-of-a-person-with-significant-control
persons-with-significant-control · PSC01
2025-11-17
termination-director-company-with-name-termination-date
officers · TM01
2025-11-17
cessation-of-a-person-with-significant-control
persons-with-significant-control · PSC07
2025-11-17
cessation-of-a-person-with-significant-control
persons-with-significant-control · PSC07
2025-11-17
appoint-person-secretary-company-with-name-date
officers · AP03
2025-11-14
appoint-person-director-company-with-name-date
officers · AP01
2025-11-14
confirmation-statement-with-updates
confirmation-statement · CS01
2025-08-26
accounts-with-accounts-type-total-exemption-full
accounts · AA
2025-06-19
confirmation-statement-with-updates
confirmation-statement · CS01
2024-08-07
accounts-with-accounts-type-total-exemption-full
accounts · AA
2024-05-10