Publication Date 19 October 1976 The Edinburgh Gazette, Issue 19966, Page 1409 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item ANNUAL RETURN Antique Vaults Limited Ardfarnel Investments Limited Ben Line Ship Management Limited B. Di Rollo Limited Bertco Limited Braidbank Property Development Company Limited Charles Laidig Lim…
Publication Date 3 May 1904 The Edinburgh Gazette, Issue 11616, Page 494 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item WM. GUNN GALBRAITH, Writer, 128 Hope Street, Glasgow, 0. S. MACDONALD, Law-Clerk, 128 .Hope Street, Glasgow, Witnesses to the Signature of John Bruce. T. W. WHIMSTER, DOUGLAS JAMIESON, Law-Olerk, 169 …
Publication Date 8 May 1860 The London Gazette, Issue 22383, Page 1766 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Alexander Macdonald Fotheringhatn, of No. 20, Park-road, Stockwell, in the county of Surrey, Esquire, and Alexander John Macpherson, of Pierpoint-streef, in the city of Bath, in the county of Somerset…
Publication Date 19 March 1926 The Edinburgh Gazette, Issue 14215, Page 339 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item rilHE Partnership carrying on business as Painters J_ at Tain, under the Firm name of HOWITT & MACLEOD, of which the Subscribers were the sole Partners, was DISSOLVED on twenty-third February nineteen…
Publication Date 12 December 1933 The Edinburgh Gazette, Issue 15025, Page 1042 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item RECEIVING ORDERS. John Craig, of and lately carrying on business at 30 King William Street, London, E.C., potato merchant. F. A. R. P. Hillary (male), lately carrying on business at 117 Victoria Stree…
Publication Date 5 January 1858 The Edinburgh Gazette, Issue 6768, Page 16 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item will meet in the British Hotel, Dundee, on Monday the 25th day of January current, at one o'clock afternoon. JAMES GALLETLY, Trustee. Dundee, January 4,1S58. SEQUESTRATION of WILLIAM BAILEY, Junior, c…
Publication Date 6 June 1944 The Edinburgh Gazette, Issue 16131, Page 181 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Published at the EXCHEQUER CHAMBERS, Parliament Square, Edinburgh. Printed by MORRISON & GIBB LTD., Printers to His Majesty's Stationery Office, Tanfield. This Gazette if fled at Bit Majesty't Station…
Publication Date 8 January 1993 The Edinburgh Gazette, Issue 23301, Page 78 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item Page 1 78 THE EDINBURGH GAZETTE 8 JANUARY 1993 Sequestration of the Estate of MOIRA CHARLOTTE NEIL THE Estate of Moira Charlotte Neil residingat 12D Cairndhu Gardens, Helensburgh was sequestrated by t…
Publication Date 17 March 1953 The Edinburgh Gazette, Issue 17054, Page 146 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item RECEIVING ORDERS Bennett Benjamin, The Mount, Hart Hill, Luton, Beds, salesman, and lately carrying on business at 75 Wellington Street, Luton, Beds., and at 58 Commercial Street, London, E.I, as a go…
Publication Date 16 March 1897 The Edinburgh Gazette, Issue 10866, Page 256 Share this Link to this item Share this item to Facebook Share this item to LinkedIn Tweet this item Google+ this item 2 West Quay, Greenock, 9th March 1897. mHE Firm of LEITCH & MUIR, Shipowners, West JL Quay, Greenock, of which the Subscriber Arthur Onghterson Leitch and the late Mr. Robert Muir were the sole Partne…