Publication Date 22 March 1935 The London Gazette, Issue 34144, Page 2029 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item THE estates of DUNCAN HENDERSON, Electrician, 40, Windmill Hill Street, Motherwell, were sequestrated on the 20th day of March, 1935, by the Sheriff of the county of Lanark, at Hamilton. The first del…
Publication Date 25 January 1898 The Edinburgh Gazette, Issue 10956, Page 87 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item SEQUESTRATION of ALEXANDER BREMNER MILNE, Wine and Spirit Merchant, Panmure Arms, Arbroath. A LEXANDER WATSON STIVEN, Chartered _ Accountant, Dundee, has been elected Trustee on the Estate ; and Charl…
Publication Date 17 February 2012 The Edinburgh Gazette, Supplement 27057, Page 5 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Page 1 (A1) CERTIFICATE OF INCORPORATION - NEW COMPANIES (CONT'D) FRM TRADING LIMITED SC416517 08/02/2012 FTS TRAINING LTD SC416287 06/02/2012 FUBAR STIRLING LIMITED SC416425 07/02/2012 FULL MOON ANAL…
Publication Date 29 March 1985 The Edinburgh Gazette, Issue 21708, Page 478 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item (71) 50 Allardice Street, Stonehaven, Kincardineshire. 27th March 1985. Roderick A. Macdonald, Solicitor. THE Estates of ALISTAIR WALIS, otherwise known as Mr A. Wallis, residing at 12 Cairnmount Road…
Publication Date 8 December 1876 The London Gazette, Issue 24391, Page 6855 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item born, in the county of Middlesex, on- tbe 19th day of December, 1876, at eleven o'clock in the forenoon precisely.? Dated this 4th day of December, 1876. A. BRETON, 11, Southampton-row, Holborr, Solic…
Publication Date 6 January 1956 The London Gazette, Issue 40679, Page 202 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item vo Ift ON P 0\ (396) (392) (393) (394) (395) (390) (391) (389) (388) £ (386)O £ (387)O (385) (383) (384) (382) 16th March, 1956 20th March, 1956 18jh March, 1956 8th March, 1956 12th March, 1956 7th M…
Publication Date 21 April 1914 The Edinburgh Gazette, Issue 12662, Page 492 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item IN the SUMMARY SEQUESTRATION of JAMES-' HAIG WILLEY, Electrician, 20 Blackball Street,. Paisley, I, James Sutherland Stewart, Chartered Accountant, 13 St. James Place, Paisley, hereby give' notice tha…
Publication Date 11 September 1906 The Edinburgh Gazette, Issue 11863, Page 961 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item SEQUESTRATION of JAMES Ballater. A LEXANDER TYTLER NICOL, Solicitor, Aberdeen, .frL has been elected Trustee on the Estate ; and Alexander Taylor M'Robert, Manager, Aberdeen Lime Company Limited, Prov…
Publication Date 8 February 1924 The Edinburgh Gazette, Issue 13995, Page 221 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item mHE. Copartnership of R. JACK, Draper, Udding- JL ston, has been DISSOLVED by the retiral therefrom of Mrs. Mary Smith or Jack, as at 14th January 1924..' ' - ? ROBERT JACK. MARY JACK. ' JOHN WILSON, …
Publication Date 29 August 2003 The Edinburgh Gazette, Supplement 25488, Page 858 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item 858 THE EDINBURGH GAZETTE 29 AUGUST 2003 Dunsters Creamery Ltd Dunyvis Limited D W MacKinnon & Son (Transport) Limited EAA Educational Research Limited Echo Hotel Plc Edinburgh Air Centre Limited Elem…