IGBOAMAKA SCOTLAND C.I.C.

Register to unlock more data on OkredoRegister

IGBOAMAKA SCOTLAND C.I.C.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC736255

Incorporation date

22/06/2022

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 2 33 Pennywell Gardens, Edinburgh, Scotland EH4 4WJCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2022)
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon30/06/2025
Secretary's details changed for Matthew Chukwunwike Ikwuamaeze on 2025-06-19
dot icon30/06/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon30/06/2025
Secretary's details changed for Matthew Chukwunwike Ikwuamaeze on 2025-06-19
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon25/07/2024
Total exemption full accounts made up to 2023-06-30
dot icon20/06/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon07/06/2024
Director's details changed for Mr Ikenna Azubuike Onwunabonze on 2024-06-07
dot icon02/05/2024
Appointment of Nkemdirim Anthony Anichukwueze as a director on 2024-04-27
dot icon01/05/2024
Cessation of Ebuka Joachin Ojinkeonye as a person with significant control on 2024-04-27
dot icon01/05/2024
Cessation of Stanley Onyeonoziri Nwankpa as a person with significant control on 2024-04-27
dot icon01/05/2024
Cessation of Louis Ifeanyichukwu Okoro as a person with significant control on 2024-04-27
dot icon01/05/2024
Cessation of Tochukwu Viteous Okolo as a person with significant control on 2024-04-27
dot icon01/05/2024
Cessation of Dennis Maduabuchi Nweke as a person with significant control on 2024-04-27
dot icon01/05/2024
Notification of Nkemdirim Anthony Anichukwueze as a person with significant control on 2024-05-01
dot icon01/05/2024
Appointment of Onyeka Rufus Okoro as a director on 2024-04-27
dot icon01/05/2024
Change of details for Mr Macben Otu Idam as a person with significant control on 2024-04-27
dot icon01/05/2024
Appointment of Matthew Chukwunwike Ikwuamaeze as a secretary on 2024-04-27
dot icon30/04/2024
Termination of appointment of Dennis Maduabuchi Nweke as a director on 2024-04-27
dot icon30/04/2024
Termination of appointment of Stanley Onyeonoziri Nwankpa as a director on 2024-04-27
dot icon30/04/2024
Termination of appointment of Tochukwu Viteous Okolo as a director on 2024-04-27
dot icon30/04/2024
Termination of appointment of Ebuka Ojinkeonye as a director on 2024-04-27
dot icon30/04/2024
Appointment of Mr Paul Okolie as a director on 2024-04-27
dot icon30/04/2024
Termination of appointment of Louis Ifeanyichukwu Okoro as a director on 2024-04-27
dot icon30/04/2024
Appointment of Matthew Chukwunwike Ikwuamaeze as a director on 2024-04-27
dot icon30/04/2024
Appointment of Perpetus Chikezie Okaforagu as a director on 2024-04-27
dot icon30/04/2024
Termination of appointment of Ikenna Azubuike Onwunabonze as a secretary on 2024-04-27
dot icon30/04/2024
Notification of Paul Okolie as a person with significant control on 2024-04-27
dot icon30/04/2024
Notification of Matthew Chukwunwike Ikwuamaeze as a person with significant control on 2024-04-30
dot icon30/04/2024
Notification of Perpetus Chikezie Okaforagu as a person with significant control on 2024-04-30
dot icon30/04/2024
Notification of Onyeka Rufus Okoro as a person with significant control on 2024-04-30
dot icon29/04/2024
Registered office address changed from Flat 10, 2 Grandison Drive Flat 10, 2 Grandison Drive Edinburgh EH17 8XR Scotland to Flat 2, 33 Pennywell Gardens Flat 2 33 Pennywell Gardens Edinburgh Midlothian EH4 4WJ on 2024-04-29
dot icon29/04/2024
Registered office address changed from Flat 2, 33 Pennywell Gardens Flat 2 33 Pennywell Gardens Edinburgh Midlothian EH4 4WJ Scotland to 33 Pennywell Gardens Flat 2 Edinburgh Midlothian EH4 4WJ on 2024-04-29
dot icon29/04/2024
Registered office address changed from 33 Pennywell Gardens Flat 2 Edinburgh Midlothian EH4 4WJ Scotland to Flat 2 33 Pennywell Gardens Edinburgh Scotland EH4 4WJ on 2024-04-29
dot icon28/06/2023
Registered office address changed from 3/5 Ferry Road Drive Edinburgh EH4 4BD Scotland to Flat 10, 2 Grandison Drive Flat 10, 2 Grandison Drive Edinburgh EH17 8XR on 2023-06-28
dot icon28/06/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon13/11/2022
Notification of Ebuka Joachin Ojinkeonye as a person with significant control on 2022-10-01
dot icon13/11/2022
Director's details changed for Ebuka Ojinkeonye on 2022-10-24
dot icon07/11/2022
Termination of appointment of Churchill Ani as a director on 2022-11-01

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Idam, Macben Otu
Director
22/06/2022 - Present
-
Okaforagu, Perpetus Chikezie
Director
27/04/2024 - Present
-
Ojinkeonye, Ebuka
Director
19/09/2022 - 27/04/2024
-
Onwunabonze, Ikenna Azubuike
Secretary
19/09/2022 - 27/04/2024
-
Ikwuamaeze, Matthew Chukwunwike
Director
27/04/2024 - Present
-

Persons with Significant Control

18
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About IGBOAMAKA SCOTLAND C.I.C.

IGBOAMAKA SCOTLAND C.I.C. is an(a) Active company incorporated on 22/06/2022 with the registered office located at Flat 2 33 Pennywell Gardens, Edinburgh, Scotland EH4 4WJ. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of IGBOAMAKA SCOTLAND C.I.C.?

toggle

IGBOAMAKA SCOTLAND C.I.C. is currently Active. It was registered on 22/06/2022 .

Where is IGBOAMAKA SCOTLAND C.I.C. located?

toggle

IGBOAMAKA SCOTLAND C.I.C. is registered at Flat 2 33 Pennywell Gardens, Edinburgh, Scotland EH4 4WJ.

What does IGBOAMAKA SCOTLAND C.I.C. do?

toggle

IGBOAMAKA SCOTLAND C.I.C. operates in the Cultural education (85.52 - SIC 2007) sector.

What is the latest filing for IGBOAMAKA SCOTLAND C.I.C.?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-06-30.