Background WavePink WaveYellow Wave

PRYDIS WEALTH (SCOTLAND) LIMITED (SC668715)

PRYDIS WEALTH (SCOTLAND) LIMITED (SC668715) is an active UK company. incorporated on 27 July 2020. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. PRYDIS WEALTH (SCOTLAND) LIMITED has been registered for 5 years. Current directors include MURRAY, Scott, PRIDAY, James Arthur Harrison.

Company Number
SC668715
Status
active
Type
ltd
Incorporated
27 July 2020
Age
5 years
Address
14-18 Hill Street, Edinburgh, EH2 3JZ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
MURRAY, Scott, PRIDAY, James Arthur Harrison
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRYDIS WEALTH (SCOTLAND) LIMITED

PRYDIS WEALTH (SCOTLAND) LIMITED is an active company incorporated on 27 July 2020 with the registered office located in Edinburgh. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. PRYDIS WEALTH (SCOTLAND) LIMITED was registered 5 years ago.(SIC: 64999)

Status

active

Active since 5 years ago

Company No

SC668715

LTD Company

Age

5 Years

Incorporated 27 July 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026
Contact
Address

14-18 Hill Street Edinburgh, EH2 3JZ,

Previous Addresses

36 North Castle Street Edinburgh EH2 3BN Scotland
From: 26 October 2020To: 23 October 2023
Falkirk Business Hub 45 Vicar Street Falkirk FK1 1LL Scotland
From: 27 July 2020To: 26 October 2020
Timeline

7 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Jul 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Mar 21
Director Joined
Aug 21
Director Left
Aug 22
Director Left
Aug 22
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MURRAY, Scott

Active
Hill Street, EdinburghEH2 3JZ
Born July 1973
Director
Appointed 02 Oct 2020

PRIDAY, James Arthur Harrison

Active
Clyst St. Mary, ExeterEX5 1GB
Born September 1987
Director
Appointed 21 Dec 2020

CAMPBELL, Colin George

Resigned
North Castle Street, EdinburghEH2 3BN
Born May 1986
Director
Appointed 27 Jul 2020
Resigned 29 Jul 2022

WALLACE, Stuart Robert

Resigned
North Castle Street, EdinburghEH2 3BN
Born December 1964
Director
Appointed 08 Mar 2021
Resigned 29 Jul 2022

WALLACE, Stuart Robert

Resigned
North Castle Street, EdinburghEH2 3BN
Born December 1964
Director
Appointed 27 Jul 2020
Resigned 21 Dec 2020

Persons with significant control

1

Manor Drive, ExeterEX5 1GB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jul 2020
Fundings
Financials
Latest Activities

Filing History

24

Change Person Director Company With Change Date
29 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
28 July 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 August 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
18 June 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 October 2020
AD01Change of Registered Office Address
Incorporation Company
27 July 2020
NEWINCIncorporation