THE EDINBURGH GAZETTE, JANUARY 29, 1957 STEVEN LESLIE

58
THE EDINBURGH GAZETTE, JANUARY 29, 1957
COAL ACT 1938 and
COAL INDUSTRY NATIONALISATION ACT, 1946
PURSUANT to paragraph 6 (2) of the Second Schedule
to the Coal Act 1938, the National Coal Board hereby give
notice that they propose to exercise the right to withdraw
Support vested in them by virtue of paragraph 6 (1) of the
said Schedule and Coal Industry Nationalisation Act 1946 so
far as the said right applies in relation to any land within
an area situated in the Parish of Carluke in the County of
Lanark, indicated on a plan which is deposited and open for
inspection at the office of the Board's Estates Mining
Engineer, 14-16 Grosvenor Street, Edinburgh, 12.
Dated: 23rd January, 1957.
K. G. SMITH, Secretary.
National Coal Board, Scottish Division,
1 Eglinton Crescent, Edinburgh, 12.
Serial No. 145.
COAL ACT 1938 and
COAL INDUSTRY NATIONALISATION ACT, 1946
PURSUANT to paragraph 6 (2) of the Second Schedule to
the Coal Act 1938, the National Coal Board hereby give
notice that they propose to exercise the right to withdraw
Support vested in them by virtue of paragraph 6 (1) of the
said Schedule and Coal Industry Nationalisation Act 1946
so far as the said right applies in relation to any land within
an area situated in the Parish of New Monkland in the
County of Lanark, indicated on a plan which is deposited
and open for inspection at the office of the Board's Estates
Mining Engineer, 14-16 Grosvenor Street, Edinburgh, 12.
Date: 25th January, 1957.
K. G. SMITH, Secretary.
National Coal Board, Scottish Division,
1 Eglinton Crescent, Edinburgh, 12.
Serial No. 146.
SCOTTISH RAPID CLEANERS LIMITED
A PETITION has been presented by the above-named
Company which was incorporated under the Companies
Act 1929 and has its registered office at 22 High Street,
Dumfries to the Sheriff of Dumfries & Galloway at Dumfries setting forth that the Capital is in excess of the requirements of the Company and praying the Court to confirm
the reduction of capital to £4,775 divided into 9,550 Ordinary
shares of 10/- each on which Petition the Sheriff Substitute has of date 24th January 1957 pronounced an interlocutor ordering intimation and advertisement as therein
provided and allowing answers to be lodged within Eight
days.
J. WYLLIE IRVING,
Solicitor for the Petition.
30 Bank Street, Dumfries.
26th January, 1957.
W. B. & A. STOWERS LIMITED
(In Liquidation)
NOTICE is hereby given that, in pursuance of Section 300
of the Companies Act 1948, a General Meeting of the
members of the above company will be held within 154 St.
Vincent Street, Glasgow, C.2., on Tuesday, 5th March 1957,
at 2.45 p.m. and a Meeting of the Creditors of the company
will be held at the same place on the same day at 3 p.m.,
both for the purpose of receiving the Liquidator's report
showing how the winding up of the company has been conducted and its property disposed of, and to hear any explanations that may be given by the Liquidator.
A. A. CAMPBELL ROBERTS, C.A., Liquidator.
154 St. Vincent Street, Glasgow, C.2.
24th January, 1957.
F. W. F. WISHART LIMITED
I, STEVEN LESLIE HENDERSON, Chartered Accountant, 11 Golden Square, Aberdeen, hereby give notice that I
have been appointed Liquidator of F. W. F. Wishart Limited, by resolution of the Members dated 24th January 1957.
STEVEN LESLIE HENDERSON, Liquidator.
The Companies Act, 1948
Company Limited by Shares
Special Resolution of
F. W. F. WISHART LIMITED
Passed 24th January 1957
AT an Extraordinary General Meeting of the abovenamed Company, duly convened and held at 11 Golden
Square, Aberdeen, on Thursday, the Twenty-fourth day of
January 1957, the following Special Resolution was duly
passed, viz.: —
"That the Company be wound up voluntarily, and that
Steven Leslie Henderson, Chartered Accountant, 11 Golden Square, Aberdeen, be appointed Liquidator for the
purpose of such winding up."
ALEXANDER WISHART, Director.
The Companies Act 1948
Company Limited by Shares
Special Resolution
(Pursuant to section 141 (2))
of
THE WEST END OF GLASGOW PROPERTY CO.
LIMITED
Passed 25th January, 1957
AT an Extraordinary General Meeting of the abovenamed Company duly convened, and held at 226 St. Vincent
Street, Glasgow, C.2., on the 25th day of January 1957, the
subjoined Special Resolution was duly passed, viz.: —
RESOLUTION
"That the Company be wound up voluntarily, and that
William Arthur Dickson. Chartered Accountant, No. 226
St. Vincent Street, Glasgow, C.2., be, and is hereby,
appointed Liquidator of the Company."
A. E. DICKSON, Chairman.
The Companies Act, 1948
Members' Voluntary Winding Up
Notice of Appointment of Liquidator
Pursuant to Section 305
Name of Company—West End of Glasgow Property Co.
Limited.
Nature of Business—Property Company.
Address of Registered Office—10 Woodside Place, Glasgow,
C.3.
Liquidator's Name and Address—William Arthur Dickson,
226 St. Vincent Street, Glasgow, C.2.
Date of Appointment—25th January, 1957.
By Whom Appointed—The Members of the Company.
Dated this twenty-fifth day of January, 1957.
A. E. DICKSON.
SAM A. BERRY LIMITED
95 Bath Street, Glasgow
NOTICE is hereby given that a Meeting of Creditors of
the above Company will be held in the Institute of Chartered Accountants (Room H), 220 St. Vincent Street, Glasgow, on Thursday, 14th February, 1957, at 12.15 p.m. for
the purpose set out in Sections 293, 294 and 295 of the
Companies Act 1948.
By Order of the Board,
SAMUEL PARIS, Secretary.
29th January, 1957.
McKENDRICK (TOBACCONISTS) LIMITED
(In Members' Voluntary Liquidation)
NOTICE is hereby given in pursuance of Section 290 of
the Companies Act, 1948 that a General Meeting of the
Members of the Company will be held at 216 West George
Street, Glasgow, on Monday, 4th March, 1957, at 3 o'clock
afternoon to receive the Liquidator's Report and Accounts
showing how the winding up of the Company has been conducted and its property disposed of, and to hear any explanation that may be given by the Liquidator.
JOHN A. G. KERR, Liquidator.
216 West George Street, Glasgow, C.2.
26th January, 1957.