ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

GRX Holdings Limited

GRX Holdings Limited is an active company incorporated on 16 February 2023 with the registered office located in Edinburgh, City of Edinburgh. GRX Holdings Limited was registered 2 years 8 months ago.
Status
Active
Active since 1 year 9 months ago
Company No
SC759192
Private limited company
Scottish Company
Age
2 years 8 months
Incorporated 16 February 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 2 November 2024 (1 year ago)
Next confirmation dated 2 November 2025
Due by 16 November 2025 (12 days remaining)
Last change occurred 2 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Addleshaw Goddard, Exchange Tower
Canning Street
Edinburgh
EH3 8EG
Scotland
Address changed on 16 Jan 2024 (1 year 9 months ago)
Previous address was 21 C/O Bureau West Nile Street Glasgow G1 2PS Scotland
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • PSC • British • Lives in Scotland • Born in Oct 1985
Director • British • Lives in Scotland • Born in Oct 1979
John Andrew Whitecross Russell
PSC • British • Lives in Scotland • Born in Oct 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bureau Group Limited
Mrs Jennifer Margaret Russell is a mutual person.
Active
Aeoni Holdings Limited
Mrs Jennifer Margaret Russell is a mutual person.
Active
The Office Crowd Limited
Mrs Jennifer Margaret Russell and John Andrew Whitecross Russell are mutual people.
Dissolved
Bureau Workspace Limited
Mrs Jennifer Margaret Russell is a mutual person.
Dissolved
Ply Living Limited
Mrs Jennifer Margaret Russell is a mutual person.
Liquidation
Bureau Move Limited
Mrs Jennifer Margaret Russell is a mutual person.
Insolvency
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£300
Same as previous period
Total Liabilities
-£40.19K
Increased by £40.19K (%)
Net Assets
-£39.89K
Decreased by £40.19K (-13398%)
Debt Ratio (%)
13398%
Increased by 13397.67% (%)
Latest Activity
Micro Accounts Submitted
1 Month Ago on 30 Sep 2025
John Andrew Whitecross Russell Resigned
5 Months Ago on 15 May 2025
Confirmation Submitted
9 Months Ago on 4 Feb 2025
Dormant Accounts Submitted
1 Year 9 Months Ago on 1 Feb 2024
Accounting Period Shortened
1 Year 9 Months Ago on 23 Jan 2024
Registered Address Changed
1 Year 9 Months Ago on 16 Jan 2024
Confirmation Submitted
2 Years Ago on 2 Nov 2023
Registered Address Changed
2 Years Ago on 2 Nov 2023
Gareth Mervyn Gillespie Resigned
2 Years Ago on 19 Oct 2023
Gareth Mervyn Gillespie (PSC) Resigned
2 Years 1 Month Ago on 1 Oct 2023
Get Credit Report
Discover GRX Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 December 2024
Submitted on 30 Sep 2025
Termination of appointment of John Andrew Whitecross Russell as a director on 15 May 2025
Submitted on 28 May 2025
Confirmation statement made on 2 November 2024 with no updates
Submitted on 4 Feb 2025
Accounts for a dormant company made up to 31 December 2023
Submitted on 1 Feb 2024
Previous accounting period shortened from 28 February 2024 to 31 December 2023
Submitted on 23 Jan 2024
Registered office address changed from 21 C/O Bureau West Nile Street Glasgow G1 2PS Scotland to Addleshaw Goddard, Exchange Tower Canning Street Edinburgh EH3 8EG on 16 January 2024
Submitted on 16 Jan 2024
Termination of appointment of Gareth Mervyn Gillespie as a director on 19 October 2023
Submitted on 2 Nov 2023
Registered office address changed from 2 Stoneygate Road Newmilns KA16 9AJ United Kingdom to 21 C/O Bureau West Nile Street Glasgow G1 2PS on 2 November 2023
Submitted on 2 Nov 2023
Confirmation statement made on 2 November 2023 with updates
Submitted on 2 Nov 2023
Cessation of Gareth Mervyn Gillespie as a person with significant control on 1 October 2023
Submitted on 2 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year