Publication Date 31 August 1855 The Edinburgh Gazette, Issue 6523, Page 1079 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item N.B.?The Fees of all Notices must be paid in advance, and all Letters post-paid. Printed and Published at the Office, 13, North Bank Street, by WILLIAM ALEXANDER LAURIB, Printer to The QUEEN'S MOST EX…
Publication Date 23 August 1878 The Edinburgh Gazette, Issue 8924, Page 649 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item npHE Estates of ANN SMITH, now deceased, daughter _| of Jean Duncan or Smith, now or lately residing in. Aberdeen, were Sequestrated on the 22d day of August 1878, by the Court of Session. The tirst D…
Publication Date 12 September 2003 The Edinburgh Gazette, Supplement 25496, Page 898 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item 898 THE EDINBURGH GAZETTE 12 SEPTEMBER 2003 Scotcrew Services Limited The Scotland's Garden Trust Scottish Maritime Museum Trust Seamore Limited Smartsmile Limited Stevenson Properties (Development) L…
Publication Date 12 December 1916 The London Gazette, Supplement 29863, Page 12214 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Page 1 12214 SUPPLEMENTTO THE LONDON GAZETTE, 14 DECEMBER, 1916. Temp. 2nd Lt. (temp. Lt. whilst Adjt.) A. M. Hopkins (since killed in action) to be temp. Lt., to complete estabt. 15 Oct. 1916. Temp. …
Publication Date 1 June 2001 The Edinburgh Gazette, Issue 25024, Page 1246 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item SHOPFITTER LIMITED Notice is hereby given that on 23rd May 2001 a Petition was presented to the Sheriff at Edinburgh by Cedalion Limited, a Company incorporated under the Companies Acts (Company Numbe…
Publication Date 4 March 1955 The London Gazette, Supplement 40425, Page 1400 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item J. DANIEL (417285), 7th Mar. 1955, with seniority 20th Feb. 1953. 2nd Lt. (Actg. Lt.) J. D. FARMER (421711) from T.A. Nat. Serv. List to be 2nd Lt. (Actg. Lt.), 27th Jan. 1955, retaining his present s…
Publication Date 8 December 1933 The Edinburgh Gazette, Issue 15024, Page 1030 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 JOHN HENDERSON, residing at 26 Glebe Park, Kirkcaldy, were Sequestrated on 6th December 1933, by the Sheriff of Fife and Kinross, at Kirkcaldy. The first Deliverance is dated 18th Novem…
Publication Date 10 November 1908 The Edinburgh Gazette, Issue 12089, Page 1206 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item MASTER OF THE HORSE'S OFFICE, ROYAL MEWS, BUCKINGHAM PALACE, November 4, 1908. The Kin<r has been graciously pleased to appoint Walter Henry Edward Campbell, Esq., to be Page of Honour to His Majesty,…
Publication Date 27 April 1971 The Edinburgh Gazette, Issue 18985, Page 311 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item " That, after consideration of the Statement of Affairs of the Comtjanv showing tht it could not meet its liabilities, it should be wound up voluntarily, and accordingly." " That RICHARD JACKSON, C.A.…
Publication Date 10 January 1908 The London Gazette, Issue 28098, Page 227 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item POST OFFICE. FOREIGN WRITTEN PRESS TELEGRAMS. In pursuance of the Rules Publication Act, 1893, His Majesty's Postmaster-General hereby givfs notice that Kegulations dated the lath day of December, 190…