Background WavePink WaveYellow Wave

CASUS OMISSUS (SC381494)

CASUS OMISSUS (SC381494) is an active UK company. incorporated on 6 July 2010. with registered office in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of patent and copyright agents; other legal activities n.e.c.. CASUS OMISSUS has been registered for 15 years. Current directors include BLACKWOOD, Jonathan Peter, GORDON, Greg William, Professor, NAYLOR, Emma Grahamslaw and 1 others.

Company Number
SC381494
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 July 2010
Age
15 years
Address
12-16 Albyn Place, Aberdeen, AB10 1PS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of patent and copyright agents; other legal activities n.e.c.
Directors
BLACKWOOD, Jonathan Peter, GORDON, Greg William, Professor, NAYLOR, Emma Grahamslaw, ROBERTSON, Anna
SIC Codes
69109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CASUS OMISSUS

CASUS OMISSUS is an active company incorporated on 6 July 2010 with the registered office located in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of patent and copyright agents; other legal activities n.e.c.. CASUS OMISSUS was registered 15 years ago.(SIC: 69109)

Status

active

Active since 15 years ago

Company No

SC381494

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

15 Years

Incorporated 6 July 2010

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 7 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

12-16 Albyn Place Aberdeen, AB10 1PS,

Timeline

31 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Jul 10
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Jun 12
Director Joined
Jul 12
Director Joined
Mar 14
Director Left
Aug 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Nov 14
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jan 19
Director Left
Aug 20
Director Left
Mar 22
Director Left
Mar 23
Director Left
Jun 25
Director Left
Jan 26
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

BLACKWOOD, Jonathan Peter

Active
Albyn Place, AberdeenAB10 1PS
Born July 2005
Director
Appointed 19 Feb 2026

GORDON, Greg William, Professor

Active
Albyn Place, AberdeenAB10 1PS
Born October 1972
Director
Appointed 06 Jul 2010

NAYLOR, Emma Grahamslaw

Active
Albyn Place, AberdeenAB10 1PS
Born October 2003
Director
Appointed 19 Feb 2026

ROBERTSON, Anna

Active
Albyn Place, AberdeenAB10 1PS
Born June 1991
Director
Appointed 31 May 2012

ALDERSEY-WILLIAMS, Judith Elizabeth

Resigned
Albyn Place, AberdeenAB10 1PS
Born August 1963
Director
Appointed 26 Oct 2016
Resigned 31 Dec 2021

ALLAN, Gary James Graham

Resigned
Houston House, By HoustonPA6 7AR
Born January 1958
Director
Appointed 06 Jul 2010
Resigned 24 Jul 2014

BLEICHNER, Sarah Elizabeth Mcmillan

Resigned
Diamond Street, AberdeenAB10 1RA
Born September 1977
Director
Appointed 06 Jul 2010
Resigned 01 Aug 2011

COMBE, Malcolm Macdonald

Resigned
Albyn Place, AberdeenAB10 1PS
Born August 1982
Director
Appointed 01 Sept 2013
Resigned 19 Jul 2018

DAVIES, Adam Dennis

Resigned
Albyn Place, AberdeenAB10 1PS
Born November 1988
Director
Appointed 06 Jul 2010
Resigned 15 Mar 2022

HURST, Caitlin

Resigned
Albyn Place, AberdeenAB10 1PS
Born October 1992
Director
Appointed 01 Apr 2014
Resigned 17 Jul 2015

HURST, Caitlin

Resigned
Albyn Place, AberdeenAB10 1PS
Born September 1992
Director
Appointed 25 Mar 2014
Resigned 01 Apr 2014

JOHNSTON, Alastair Iain Samuel

Resigned
Albyn Place, AberdeenAB10 1PS
Born July 1988
Director
Appointed 01 Aug 2011
Resigned 21 Apr 2012

MACLEOD, Jodie Elaine

Resigned
Albyn Place, AberdeenAB10 1PS
Born May 1990
Director
Appointed 01 Aug 2011
Resigned 17 Jun 2025

MCCORMICK, Lindsay Margaret Grace

Resigned
Albyn Place, AberdeenAB10 1PS
Born March 1992
Director
Appointed 18 May 2015
Resigned 14 Jun 2016

MILLS, Sophie Rebecca

Resigned
Albyn Place, AberdeenAB10 1PS
Born December 1996
Director
Appointed 17 Jul 2017
Resigned 01 Jan 2019

NAPIER, Keith Graham

Resigned
Albyn Place, AberdeenAB10 1PS
Born November 1956
Director
Appointed 26 Oct 2016
Resigned 14 Oct 2025

ROSS, Margaret Louise, Professor

Resigned
Albyn Place, AberdeenAB10 1PS
Born November 1957
Director
Appointed 06 Jul 2010
Resigned 14 Jun 2016

SLOAN, Louise

Resigned
Albyn Place, AberdeenAB10 1PS
Born June 1994
Director
Appointed 26 Oct 2016
Resigned 17 Jul 2017

TAGGART, Ian, Dr

Resigned
Albyn Place, AberdeenAB10 1PS
Born September 1954
Director
Appointed 26 Oct 2016
Resigned 19 Jul 2018

WHELAN, Ryan Thomas

Resigned
Albyn Place, AberdeenAB10 1PS
Born September 1987
Director
Appointed 06 Jul 2010
Resigned 04 Aug 2020
Fundings
Financials
Latest Activities

Filing History

72

Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
21 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
10 January 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2016
TM01Termination of Director
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 August 2015
AR01AR01
Change Person Director Company With Change Date
4 August 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 August 2015
AP01Appointment of Director
Change Person Director Company With Change Date
4 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 August 2014
AR01AR01
Termination Director Company With Name Termination Date
8 August 2014
TM01Termination of Director
Change Person Director Company With Change Date
8 August 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
26 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2013
AAAnnual Accounts
Change Person Director Company With Change Date
9 April 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
9 July 2012
AR01AR01
Appoint Person Director Company With Name
8 July 2012
AP01Appointment of Director
Termination Director Company With Name
29 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 August 2011
AR01AR01
Appoint Person Director Company With Name
1 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2011
AP01Appointment of Director
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Incorporation Company
6 July 2010
NEWINCIncorporation