Company NameThe World Association For Veterinary Dermatology
Company StatusActive
Company NumberSC209743
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date7 August 2000(23 years, 8 months ago)
Previous NameWorld Congress Of Veterinary Dermatology Association

Business Activity

Section MProfessional, scientific and technical activities
SIC 8520Veterinary activities
SIC 75000Veterinary activities

Directors

Director NameDr Manon Paradis
Date of BirthNovember 1957 (Born 66 years ago)
NationalityCanadian
StatusCurrent
Appointed05 September 2000(4 weeks, 1 day after company formation)
Appointment Duration23 years, 7 months
RoleVeterinarian
Country of ResidenceCanada
Correspondence Address484 Rue Pierre Germain
Mont St-Hilaire
Quebec J3h 5l2
Canada
Director NameDr Amanda Karen Burrows
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2011(11 years after company formation)
Appointment Duration12 years, 8 months
RoleVeterinarian
Country of ResidenceAustralia
Correspondence AddressMurdoch University Division Of Veterinary And
Biomedical Science
Murdoch
Western Australia
6150
Director NameDr Brett Everett Wildermuth
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2016(15 years, 5 months after company formation)
Appointment Duration8 years, 3 months
RoleVeterinarian
Country of ResidenceGermany
Correspondence Address10 Eukenstrasse
65191 Wiesbaden
Hessen
Germany
Director NameDr Stephen David White
Date of BirthMay 1952 (Born 72 years ago)
NationalityAmerican
StatusCurrent
Appointed04 June 2016(15 years, 10 months after company formation)
Appointment Duration7 years, 10 months
RoleVeterinarian And Professor
Country of ResidenceUnited States
Correspondence Address1319 Arena Drive
Davis
California 95618
United States
Director NameDr Susan Paterson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2017(16 years, 11 months after company formation)
Appointment Duration6 years, 9 months
RoleVeterinarian
Country of ResidenceUnited Kingdom
Correspondence Address35 35 Delahays Drive
Altrincham
Cheshire
WA15 8DR
Director NameDr Catherine Anne Outerbridge
Date of BirthMarch 1964 (Born 60 years ago)
NationalityCanadian, Bermudian
StatusCurrent
Appointed18 July 2017(16 years, 11 months after company formation)
Appointment Duration6 years, 9 months
RoleVeterinarian
Country of ResidenceUnited States
Correspondence AddressNichols Court 2891 Nichols Court
West Sacramento
California
Ca 95691
Director NameDr Vincent Emmanuel Defalque
Date of BirthNovember 1976 (Born 47 years ago)
NationalityCanadian, Belgian
StatusCurrent
Appointed18 July 2017(16 years, 11 months after company formation)
Appointment Duration6 years, 9 months
RoleVeterinarian
Country of ResidenceCanada
Correspondence Address205 1833 Frances Street
Vancouver
British Columbia Bc V5l 1z8
Canada
Director NameDr Jeanne Bernadette Budgin
Date of BirthMarch 1969 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed18 July 2017(16 years, 11 months after company formation)
Appointment Duration6 years, 9 months
RoleVeterinarian
Country of ResidenceUnited States
Correspondence Address78 120 Cabrini Boulevard
New York
Ny10033
Director NameProf Koji Nishifuji
Date of BirthMay 1968 (Born 56 years ago)
NationalityJapanese
StatusCurrent
Appointed29 January 2018(17 years, 5 months after company formation)
Appointment Duration6 years, 2 months
RoleProfessor
Country of ResidenceJapan
Correspondence AddressDivision Of Animal Life Sciences, Graduate School
3-5-8 Saiwai-Cho, Fuchu
Tokyo, 183-8509
Japan
Director NameDr Alberto Martin Cordero
Date of BirthJuly 1981 (Born 42 years ago)
NationalityMexican
StatusCurrent
Appointed15 August 2019(19 years after company formation)
Appointment Duration4 years, 8 months
RoleVeterinary Surgeon
Country of ResidenceMexico
Correspondence Address690 Argentina 690
Guadalajara
Jalisco
44190
Director NameMr Peter John Forsythe
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2020(20 years, 4 months after company formation)
Appointment Duration3 years, 3 months
RoleVeterinarian
Country of ResidenceScotland
Correspondence Address528 Paisley Road West Paisley Road West
Glasgow
G51 1RN
Scotland
Director NameDr Emily Rothstein
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed28 December 2020(20 years, 4 months after company formation)
Appointment Duration3 years, 3 months
RoleVeterinarian
Country of ResidenceUnited States
Correspondence Address1209 Meriden-Waterbury Rd
Plantsville
Ct06479
Director NameDr Stefan Hobi
Date of BirthSeptember 1980 (Born 43 years ago)
NationalitySwiss
StatusCurrent
Appointed01 January 2022(21 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleVeterinarian
Country of ResidenceChina
Correspondence AddressRoom 310, 3/F Block 1b To Yuen Building
Veterinary Clinical Sciences, City University
Honk Kong
Sar
China
Secretary NameDr Stephen David White
StatusCurrent
Appointed03 January 2022(21 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence AddressOne Shields Drive School Of Veterinary Medicine
University Of California
Davis
California Ca 95616
United States
Director NameDr Eva Katarina Varjonen
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityFinnish
StatusCurrent
Appointed15 January 2022(21 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleVeterinarian
Country of ResidenceSweden
Correspondence AddressAnicura Djursjukhuset Albano Rinkebyvagen 21
Danderyd
Sweden
Director NameDr Jacques Fontaine
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBelgian
StatusCurrent
Appointed25 June 2022(21 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleVeterinarian
Country of ResidenceBelgium
Correspondence Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland
Director NameDr Nagarajan Balasubramanian
Date of BirthJune 1960 (Born 63 years ago)
NationalityIndian
StatusCurrent
Appointed09 August 2023(23 years after company formation)
Appointment Duration8 months, 2 weeks
RoleRetired Professor
Country of ResidenceIndia
Correspondence Address26/20 C.I.T Colony Second Main Road
Mylapore
Chennai
India
Director NameDr Candace Sousa
Date of BirthApril 1951 (Born 73 years ago)
NationalityAmerican
StatusCurrent
Appointed09 August 2023(23 years after company formation)
Appointment Duration8 months, 2 weeks
RoleRetired
Country of ResidenceUnited States
Correspondence Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland
Director NameProf Richard Edward Winter Halliwell
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2000(4 weeks, 1 day after company formation)
Appointment Duration21 years, 9 months (resigned 01 June 2022)
RoleProfessor
Country of ResidenceScotland
Correspondence Address2a Anslie Place
Edinburgh
EH3 6AR
Scotland
Director NameDr Hans Joachim Koch
Date of BirthOctober 1944 (Born 79 years ago)
NationalityGerman
StatusResigned
Appointed05 September 2000(4 weeks, 1 day after company formation)
Appointment Duration21 years, 4 months (resigned 01 January 2022)
RoleVeterinarian
Country of ResidenceGermany
Correspondence AddressAm Kirchplatz 2
Birkenfeld
D55765
Germany
Director NameDr Didier Noel Carlotti
Date of BirthDecember 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed05 September 2000(4 weeks, 1 day after company formation)
Appointment Duration14 years, 2 months (resigned 27 November 2014)
RoleVeterinarian
Country of ResidenceFrance
Correspondence Address14 Rue De La Verrerie
Bordeaux
F33000
France
Director NameDr Richard Anderson
Date of BirthMarch 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed05 September 2000(4 weeks, 1 day after company formation)
Appointment Duration1 month (resigned 10 October 2000)
RoleVeterinarian
Correspondence Address350 South Huntington Avenue
Boston
Massachussetts
02130
Secretary NameDr Richard Anderson
NationalityAmerican
StatusResigned
Appointed05 September 2000(4 weeks, 1 day after company formation)
Appointment Duration1 month (resigned 10 October 2000)
RoleVeterinarian
Correspondence Address350 South Huntington Avenue
Boston
Massachussetts
02130
Director NameDr Kenneth Walter Kwochka
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed04 April 2001(8 months after company formation)
Appointment Duration20 years, 9 months (resigned 01 January 2022)
RoleVeterinarian
Country of ResidenceUnited States
Correspondence Address3915 South 48th St Terrace
St Joseph
Mo 64503
United States
Secretary NameDr Kenneth Walter Kwochka
NationalityAmerican
StatusResigned
Appointed04 April 2001(8 months after company formation)
Appointment Duration11 years, 3 months (resigned 23 July 2012)
RoleVeterinarian
Country of ResidenceUnited States
Correspondence Address169 Mary Ellen Drive
Charleston
South Carolina
Sc29403
Director NameProf David Hugh Lloyd
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2011(11 years after company formation)
Appointment Duration10 years, 4 months (resigned 01 January 2022)
RoleUniversity Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal Veterinary Centre Hawkshead Lane
North Mymms
Hatfield
Herts
AL9 7TA
Director NameDr Luc Albert Pascal Beco
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBelgian
StatusResigned
Appointed19 August 2011(11 years after company formation)
Appointment Duration5 years, 1 month (resigned 25 September 2016)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressAvenue Reine Astrio 104
Spa
4900
Director NameProf Peter John Ihrke
Date of BirthAugust 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed20 August 2011(11 years after company formation)
Appointment Duration2 years, 6 months (resigned 20 February 2014)
RoleVeterinarian/Professor
Country of ResidenceUsa California
Correspondence Address2108 Tupper Hall Vni Med University Of California
1 Shields Ave
Davis
Polo County California
95616
Director NameDr Emmanuel Bensignor
Date of BirthOctober 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed23 July 2012(11 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 December 2020)
RoleVeterinarian
Country of ResidenceFrance
Correspondence Address14 Rue Pommeraie
Cesson
F-35510
France
Secretary NameDr Amanda Karen Burrows
StatusResigned
Appointed23 July 2012(11 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 September 2017)
RoleCompany Director
Correspondence AddressMurdoch University Division Of Veterinary And Biom
Murdoch
Western Australia
6150
Director NameDr Russell Muse
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed18 July 2017(16 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 January 2022)
RoleVeterinarian
Country of ResidenceUnited States
Correspondence Address121 121 Danbrook
Irvine
California
Ca 92603
Secretary NameDr Catherine Anne Outerbridge
StatusResigned
Appointed01 September 2017(17 years after company formation)
Appointment Duration4 years, 4 months (resigned 01 January 2022)
RoleCompany Director
Correspondence Address2891 2891 Nichols Court
West Sacramento
California Ca95691
United States
Director NameMaj Susanne Elisabeth Ahman
Date of BirthMay 1967 (Born 57 years ago)
NationalitySwedish
StatusResigned
Appointed01 January 2021(20 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 June 2022)
RoleVeterinarian
Country of ResidenceSweden
Correspondence AddressJarngatan 14 Se-234 35
Lomma
Sweden
Director NameDr Peter Barrie Hill
Date of BirthMay 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed07 January 2022(21 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 August 2023)
RoleVeterinarian
Country of ResidenceAustralia
Correspondence AddressCompanion Animal Health Centre The University Of A
Roseworthy Campus
Roseworthy
South Australia 5371
Australia
Secretary NameTM Company Services Limited (Corporation)
StatusResigned
Appointed07 August 2000(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland

Location

Registered Address61 Dublin Street
Edinburgh
EH3 6NL
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Turnover£8,872
Net Worth£560,945
Cash£539,257
Current Liabilities£2,199

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 August 2023 (8 months, 2 weeks ago)
Next Return Due24 August 2024 (4 months from now)

Filing History

29 November 2023Director's details changed for Dr Natesan Balasubramanian on 9 August 2023 (2 pages)
22 August 2023Appointment of Dr Natesan Balasubramanian as a director on 9 August 2023 (2 pages)
22 August 2023Appointment of Dr Candace Sousa as a director on 9 August 2023 (2 pages)
22 August 2023Termination of appointment of Peter Barrie Hill as a director on 9 August 2023 (1 page)
22 August 2023Confirmation statement made on 10 August 2023 with no updates (3 pages)
7 March 2023Total exemption full accounts made up to 30 June 2022 (15 pages)
31 January 2023Appointment of Dr Jacques Fontaine as a director on 25 June 2022 (2 pages)
14 September 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
25 July 2022Registered office address changed from 2a Ainslie Place Edinburgh EH3 6AR to 61 Dublin Street Edinburgh EH3 6NL on 25 July 2022 (1 page)
25 July 2022Termination of appointment of Susanne Elisabeth Ahman as a director on 8 June 2022 (1 page)
4 July 2022Accounts for a small company made up to 30 June 2021 (21 pages)
5 June 2022Termination of appointment of Richard Edward Winter Halliwell as a director on 1 June 2022 (1 page)
20 January 2022Appointment of Doctor Eva Katarina Varjonen as a director on 15 January 2022 (2 pages)
19 January 2022Appointment of Doctor Peter Barrie Hill as a director on 7 January 2022 (2 pages)
17 January 2022Appointment of Doctor Stephen David White as a secretary on 3 January 2022 (2 pages)
14 January 2022Appointment of Doctor Stefan Hobi as a director on 1 January 2022 (2 pages)
14 January 2022Termination of appointment of Catherine Anne Outerbridge as a secretary on 1 January 2022 (1 page)
10 January 2022Termination of appointment of Russell Muse as a director on 1 January 2022 (1 page)
10 January 2022Termination of appointment of Kenneth Walter Kwochka as a director on 1 January 2022 (1 page)
10 January 2022Termination of appointment of David Hugh Lloyd as a director on 1 January 2022 (1 page)
10 January 2022Termination of appointment of Wayne Rosenkrantz as a director on 1 January 2022 (1 page)
10 January 2022Termination of appointment of Hans Joachim Koch as a director on 1 January 2022 (1 page)
12 September 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
8 April 2021Total exemption full accounts made up to 30 June 2020 (16 pages)
5 January 2021Appointment of Maj Susanne Elisabeth Ahman as a director on 1 January 2021 (2 pages)
4 January 2021Termination of appointment of Emmanuel Bensignor as a director on 31 December 2020 (1 page)
28 December 2020Appointment of Mr Peter John Forsythe as a director on 28 December 2020 (2 pages)
28 December 2020Appointment of Dr Emily Rothstein as a director on 28 December 2020 (2 pages)
10 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
19 November 2019Total exemption full accounts made up to 30 June 2019 (12 pages)
19 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
15 August 2019Appointment of Doctor Alberto Martin Cordero as a director on 15 August 2019 (2 pages)
30 May 2019Current accounting period extended from 31 May 2019 to 30 June 2019 (1 page)
18 February 2019Total exemption full accounts made up to 31 May 2018 (11 pages)
8 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
22 February 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
30 January 2018Termination of appointment of Carmel Alice Taylor as a director on 28 January 2017 (1 page)
30 January 2018Appointment of Professor Koji Nishifuji as a director on 29 January 2018 (2 pages)
1 September 2017Termination of appointment of Amanda Karen Burrows as a secretary on 1 September 2017 (1 page)
1 September 2017Termination of appointment of Amanda Karen Burrows as a secretary on 1 September 2017 (1 page)
1 September 2017Appointment of Doctor Catherine Anne Outerbridge as a secretary on 1 September 2017 (2 pages)
1 September 2017Appointment of Doctor Catherine Anne Outerbridge as a secretary on 1 September 2017 (2 pages)
7 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
20 July 2017Appointment of Dr Catherine Anne Outerbridge as a director on 18 July 2017 (2 pages)
20 July 2017Appointment of Dr Catherine Anne Outerbridge as a director on 18 July 2017 (2 pages)
18 July 2017Appointment of Dr Susan Paterson as a director on 18 July 2017 (2 pages)
18 July 2017Appointment of Dr Jeanne Bernadette Budgin as a director on 18 July 2017 (2 pages)
18 July 2017Termination of appointment of Philip Roudebush as a director on 29 April 2017 (1 page)
18 July 2017Appointment of Dr Susan Paterson as a director on 18 July 2017 (2 pages)
18 July 2017Appointment of Dr Russell Muse as a director on 18 July 2017 (2 pages)
18 July 2017Termination of appointment of Philip Roudebush as a director on 29 April 2017 (1 page)
18 July 2017Appointment of Dr Russell Muse as a director on 18 July 2017 (2 pages)
18 July 2017Termination of appointment of Luc Albert Pascal Beco as a director on 25 September 2016 (1 page)
18 July 2017Appointment of Dr Jeanne Bernadette Budgin as a director on 18 July 2017 (2 pages)
18 July 2017Appointment of Dr Vincent Emmanuel Defalque as a director on 18 July 2017 (2 pages)
18 July 2017Termination of appointment of Luc Albert Pascal Beco as a director on 25 September 2016 (1 page)
18 July 2017Appointment of Dr Vincent Emmanuel Defalque as a director on 18 July 2017 (2 pages)
13 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
13 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
1 March 2017Total exemption full accounts made up to 31 May 2016 (10 pages)
1 March 2017Total exemption full accounts made up to 31 May 2016 (10 pages)
15 August 2016Confirmation statement made on 7 August 2016 with updates (4 pages)
15 August 2016Confirmation statement made on 7 August 2016 with updates (4 pages)
15 August 2016Appointment of Doctor Stephen David White as a director on 4 June 2016 (2 pages)
15 August 2016Appointment of Doctor Stephen David White as a director on 4 June 2016 (2 pages)
9 August 2016Appointment of Doctor Brett Everett Wildermuth as a director on 1 January 2016 (2 pages)
9 August 2016Appointment of Doctor Brett Everett Wildermuth as a director on 1 January 2016 (2 pages)
16 February 2016Total exemption full accounts made up to 31 May 2015 (10 pages)
16 February 2016Total exemption full accounts made up to 31 May 2015 (10 pages)
1 February 2016Termination of appointment of Didier Noel Carlotti as a director on 27 November 2014 (1 page)
1 February 2016Termination of appointment of Didier Noel Carlotti as a director on 27 November 2014 (1 page)
22 September 2015Annual return made up to 7 August 2015 no member list (14 pages)
22 September 2015Annual return made up to 7 August 2015 no member list (14 pages)
19 February 2015Total exemption full accounts made up to 31 May 2014 (10 pages)
19 February 2015Total exemption full accounts made up to 31 May 2014 (10 pages)
18 August 2014Termination of appointment of Peter John Ihrke as a director on 20 February 2014 (1 page)
18 August 2014Termination of appointment of Claudia Susanne Nett-Mettler as a director on 31 December 2013 (1 page)
18 August 2014Annual return made up to 7 August 2014 no member list (14 pages)
18 August 2014Termination of appointment of Peter John Ihrke as a director on 20 February 2014 (1 page)
18 August 2014Annual return made up to 7 August 2014 no member list (14 pages)
18 August 2014Termination of appointment of Claudia Susanne Nett-Mettler as a director on 31 December 2013 (1 page)
18 August 2014Annual return made up to 7 August 2014 no member list (14 pages)
21 February 2014Total exemption full accounts made up to 31 May 2013 (10 pages)
21 February 2014Total exemption full accounts made up to 31 May 2013 (10 pages)
14 August 2013Annual return made up to 7 August 2013 no member list (16 pages)
14 August 2013Annual return made up to 7 August 2013 no member list (16 pages)
14 August 2013Annual return made up to 7 August 2013 no member list (16 pages)
6 February 2013Total exemption full accounts made up to 31 May 2012 (10 pages)
6 February 2013Total exemption full accounts made up to 31 May 2012 (10 pages)
9 October 2012Annual return made up to 7 August 2012 no member list (16 pages)
9 October 2012Annual return made up to 7 August 2012 no member list (16 pages)
9 October 2012Annual return made up to 7 August 2012 no member list (16 pages)
13 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
13 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
21 August 2012Termination of appointment of Kenneth Kwochka as a secretary (1 page)
21 August 2012Appointment of Doctor Emmanuel Bensignor as a director (2 pages)
21 August 2012Appointment of Doctor Amanda Karen Burrows as a secretary (2 pages)
21 August 2012Termination of appointment of Kenneth Kwochka as a secretary (1 page)
21 August 2012Termination of appointment of Keith Thoday as a director (1 page)
21 August 2012Termination of appointment of Keith Thoday as a director (1 page)
21 August 2012Appointment of Doctor Amanda Karen Burrows as a secretary (2 pages)
21 August 2012Appointment of Doctor Emmanuel Bensignor as a director (2 pages)
15 February 2012Total exemption full accounts made up to 31 May 2011 (10 pages)
15 February 2012Total exemption full accounts made up to 31 May 2011 (10 pages)
9 September 2011Appointment of Professor David Hugh Lloyd as a director (3 pages)
9 September 2011Appointment of Professor David Hugh Lloyd as a director (3 pages)
1 September 2011Appointment of Dmv Doctor Luc Albert Pascal Beco as a director (3 pages)
1 September 2011Appointment of Dr Wayne Rosenkrantz as a director (3 pages)
1 September 2011Appointment of Professor Peter John Ihrke as a director (3 pages)
1 September 2011Appointment of Doctor Carmel Alice Taylor as a director (3 pages)
1 September 2011Termination of appointment of Chiara Noli as a director (2 pages)
1 September 2011Appointment of Dmv Doctor Luc Albert Pascal Beco as a director (3 pages)
1 September 2011Appointment of Professor Keith Lawrence Thoday as a director (3 pages)
1 September 2011Appointment of Dr Med Vet Claudia Susanne Nett-Mettler as a director (3 pages)
1 September 2011Appointment of Professor Peter John Ihrke as a director (3 pages)
1 September 2011Termination of appointment of Chiara Noli as a director (2 pages)
1 September 2011Appointment of Professor Keith Lawrence Thoday as a director (3 pages)
1 September 2011Appointment of Doctor Carmel Alice Taylor as a director (3 pages)
1 September 2011Appointment of Dr Med Vet Claudia Susanne Nett-Mettler as a director (3 pages)
1 September 2011Appointment of Dr Wayne Rosenkrantz as a director (3 pages)
1 September 2011Appointment of Dr Amanda Karen Burrows as a director (3 pages)
1 September 2011Appointment of Dr Amanda Karen Burrows as a director (3 pages)
31 August 2011Annual return made up to 7 August 2011 no member list (9 pages)
31 August 2011Annual return made up to 7 August 2011 no member list (9 pages)
31 August 2011Annual return made up to 7 August 2011 no member list (9 pages)
30 August 2011Secretary's details changed for Dr Kenneth Walter Kwochka on 30 August 2011 (2 pages)
30 August 2011Secretary's details changed for Dr Kenneth Walter Kwochka on 30 August 2011 (2 pages)
12 January 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
12 January 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
9 August 2010Director's details changed for Dr Chiara Noli on 7 August 2010 (2 pages)
9 August 2010Annual return made up to 7 August 2010 no member list (9 pages)
9 August 2010Director's details changed for Dr Philip Roudebush on 7 August 2010 (2 pages)
9 August 2010Director's details changed for Dr Hans Joachim Koch on 7 August 2010 (2 pages)
9 August 2010Director's details changed for Dr Didier Noel Carlotti on 7 August 2010 (2 pages)
9 August 2010Director's details changed for Dr Philip Roudebush on 7 August 2010 (2 pages)
9 August 2010Annual return made up to 7 August 2010 no member list (9 pages)
9 August 2010Director's details changed for Dr Philip Roudebush on 7 August 2010 (2 pages)
9 August 2010Director's details changed for Dr Kenneth Walter Kwochka on 7 August 2010 (2 pages)
9 August 2010Director's details changed for Dr Hans Joachim Koch on 7 August 2010 (2 pages)
9 August 2010Director's details changed for Dr Chiara Noli on 7 August 2010 (2 pages)
9 August 2010Director's details changed for Dr Didier Noel Carlotti on 7 August 2010 (2 pages)
9 August 2010Director's details changed for Dr Kenneth Walter Kwochka on 7 August 2010 (2 pages)
9 August 2010Annual return made up to 7 August 2010 no member list (9 pages)
9 August 2010Director's details changed for Dr Kenneth Walter Kwochka on 7 August 2010 (2 pages)
9 August 2010Director's details changed for Dr Didier Noel Carlotti on 7 August 2010 (2 pages)
9 August 2010Director's details changed for Dr Hans Joachim Koch on 7 August 2010 (2 pages)
9 August 2010Director's details changed for Dr Chiara Noli on 7 August 2010 (2 pages)
11 March 2010Company name changed world congress of veterinary dermatology association\certificate issued on 11/03/10
  • CONNOT ‐
(3 pages)
11 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-26
(3 pages)
11 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-26
(3 pages)
11 March 2010Company name changed world congress of veterinary dermatology association\certificate issued on 11/03/10
  • CONNOT ‐
(3 pages)
1 November 2009Total exemption full accounts made up to 31 May 2009 (9 pages)
1 November 2009Total exemption full accounts made up to 31 May 2009 (9 pages)
17 August 2009Annual return made up to 07/08/09 (4 pages)
17 August 2009Annual return made up to 07/08/09 (4 pages)
24 November 2008Total exemption full accounts made up to 31 May 2008 (9 pages)
24 November 2008Total exemption full accounts made up to 31 May 2008 (9 pages)
11 August 2008Annual return made up to 07/08/08 (4 pages)
11 August 2008Annual return made up to 07/08/08 (4 pages)
31 March 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
31 March 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
28 August 2007Annual return made up to 07/08/07 (2 pages)
28 August 2007Annual return made up to 07/08/07 (2 pages)
27 July 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
27 July 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
30 April 2007Accounting reference date shortened from 30/06/06 to 31/05/06 (1 page)
30 April 2007Accounting reference date shortened from 30/06/06 to 31/05/06 (1 page)
21 August 2006Annual return made up to 07/08/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 August 2006Partial exemption accounts made up to 30 June 2005 (8 pages)
21 August 2006Partial exemption accounts made up to 30 June 2005 (8 pages)
21 August 2006Annual return made up to 07/08/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 May 2006Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page)
24 May 2006Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page)
22 September 2005Partial exemption accounts made up to 31 July 2004 (8 pages)
22 September 2005Partial exemption accounts made up to 31 July 2004 (8 pages)
26 August 2005Annual return made up to 07/08/05 (6 pages)
26 August 2005Annual return made up to 07/08/05 (6 pages)
22 June 2005Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page)
22 June 2005Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page)
3 September 2004Annual return made up to 07/08/04 (6 pages)
3 September 2004Annual return made up to 07/08/04 (6 pages)
24 February 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
24 February 2004Amended accounts made up to 31 August 2002 (8 pages)
24 February 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
24 February 2004Amended accounts made up to 31 August 2002 (8 pages)
3 September 2003Total exemption full accounts made up to 31 August 2002 (5 pages)
3 September 2003Total exemption full accounts made up to 31 August 2002 (5 pages)
7 August 2003Annual return made up to 07/08/03
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 August 2003Annual return made up to 07/08/03
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 August 2002Annual return made up to 07/08/02
  • 363(287) ‐ Registered office changed on 06/08/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 August 2002Annual return made up to 07/08/02
  • 363(287) ‐ Registered office changed on 06/08/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 June 2002Total exemption full accounts made up to 31 August 2001 (5 pages)
21 June 2002Total exemption full accounts made up to 31 August 2001 (5 pages)
10 September 2001New secretary appointed;new director appointed (2 pages)
10 September 2001New secretary appointed;new director appointed (2 pages)
5 September 2001Secretary resigned;director resigned (1 page)
5 September 2001Director resigned (1 page)
5 September 2001Annual return made up to 07/08/01
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
5 September 2001Secretary resigned;director resigned (1 page)
5 September 2001Annual return made up to 07/08/01
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
5 September 2001Director resigned (1 page)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
2 October 2000New director appointed (2 pages)
2 October 2000New director appointed (2 pages)
2 October 2000New director appointed (2 pages)
2 October 2000New director appointed (2 pages)
2 October 2000New director appointed (2 pages)
2 October 2000New director appointed (2 pages)
22 September 2000New secretary appointed (2 pages)
22 September 2000Director resigned (1 page)
22 September 2000New director appointed (2 pages)
22 September 2000Registered office changed on 22/09/00 from: 66 queen street edinburgh midlothian EH2 4NE (1 page)
22 September 2000New director appointed (2 pages)
22 September 2000Secretary resigned;director resigned (1 page)
22 September 2000New director appointed (2 pages)
22 September 2000New director appointed (2 pages)
22 September 2000Director resigned (1 page)
22 September 2000Secretary resigned;director resigned (1 page)
22 September 2000New secretary appointed (2 pages)
22 September 2000Registered office changed on 22/09/00 from: 66 queen street edinburgh midlothian EH2 4NE (1 page)
7 August 2000Incorporation (28 pages)
7 August 2000Incorporation (28 pages)