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.
© Copyright 2026 Paperzz