THE EDINBURGH GAZETTE, 9th JANUARY 1976

THE COMPANIES ACT 1948 Jamies Aitken MacKay Matheson, late of Craig Dunain ., Inverness, who died there on 24th January 1975, NOTICE is hereby given in terms of Section 353(5) of the Companies Act 1948 (11 & 12 Geo. 6, Cap. 38) that the names John Horatio Terrill, late of 48 Miirano Street, Glasgow, who of the undermentioned Companies have this day been struck died there on 2nd November 1974. off the Register and such Companies are hereby dissolved. Ann MoAlpine Brown or Clark, late of 4 Monkbarns Gardens, This list may include Companies which are being removed Edinburgh, who died at Greenlea Old People's Home, Glen— from the Register at their own request. lockhart Road, Edinburgh on 29th (November 1974. Carson Insulation and iScaling Company Limited, The Fanny Catherine Cecil Fraser Thomson or Johnstone, late of Ernest Harris (Holdings) limited 70 West Granton Terrace^ Edinburgh, who died at Greenlea Graduate Developments (Limited Old People's Home, Glenlockhart Road, Edinburgh on 15Cri G. Valerio & Sons, Limited March 1975. Kirkton Hair Stylists Limited, The Doinald MacKenzie, late of Craig Dunadn Hospital, Inverness, Rowandale Construction Limited who died (there on 26th June 1975. Miss WilLamina Ross, late of , who died J. B. I. MCTAVISH, there on 1st April 1975. Registrar of Companies Exchequer Office, Bessie Nairn Donaldson Clark, late of 17d Ashton View, Dum- barton, who died at Joint Hospital, Cardross on 18th April Edinburgh, EH2 3DJ. 1975. 9th January 1976. John McDougall, late of 48 Cheapside Street, Glasgow, who died at The Western Infirmary, Glasgow on 23rd November 1974. Ivy MacPiurson, late of Flat 3/2, 60 Fearnmore Road, Glasgow, who died at Gartnavel General Hospital, Glasgow on 9th THE COMPANIES ACT 1948 January 1975. NOTICE is hereby given in terms of Section 353(3) of the Albert George Gault of no fixed abode, who died at Southern Companies Act 1948 (11 & 12 Geo. 6, Cap. 38) that, at the Geneial Hospiiral, Glasgow on 16th May 1975. expiration of three months from the date hereof, the names John Connolly, late of 8 Bcnhill Street, Glasgow, who died of the undermentioned Companies will, unless cause is shown there on 10th May 1975. to the contrary be struck off the Register, and the Companies will be dissolved. The list may include Companies which are Asher Alfreds, late of Tontine Hotel, 31 St. Andrews Street, being removed from the Register at their own request. Glasgow, who died at Robroyston Hospital, Glasgow on 19th November 1974. Albyn Electrics (Scotland) Limited John Duncan, late of 2 Duncans Place, Aberdeen, who died at Andrew H. Baird (Radio) Limited Kingseait Hospital, Newmachar on 7th February 1975. Andy Lothian Agency Limited Thomas Baird Paterson, late of 40 Dalmally Street, Glasgow, Brilliant Roadlines Spraying Co. 'Limited who died at on 17th May 1975. Broadpoint Engineering Limited Burnbank Blaes Company Limited Albert Victor Wood, late of 3/2 Corporation Buildings, Edin- Cumberland Manufacturing Company (Textiiles) (Limited burgh, who di^d there on 19th May 1975. Dawson, Forino & Co. "Limited Ann Cdnnacher Hart, late of " Woodfield", WoodhaU Road, Edwards Fashions (Renfrew) Limited Edinburgh, who died there on 14th March 1975. Forall Business Investments Limited David Primrose, laite of Princess Louise Hospital, Erskine, who Gordon Beveridge Holdings Limited died there on 14th May 1975. Hugh McAlpine (Plasterers) Limited J. N. Thomson (Limited Duncan Mill Ferguson, late of 20 Broomside, Kirkcaldy, who Joe Croan (1973) (Limited died there on 20th February 1975. McKinlay & Macdonald Limited Joseph Moote, late of 14 Shafte&bury Street, Glasgow, who Muirhall Developments Limited died there on 30th May 1975. Ninebrix Limited Bertram Leslie Hurrell, late of Whitefoord House, Canongate, Fossil Cash & Carry Limited Edinburgh, who died there on 25th April 1975. West Brddgend Garage (Limited W. R. Allan Timber (Nairn) Limited Walter Douglas Mulholland, late of 49 Harvey Road, Girvan, who died at Davidson Cottage Hospital, Girvan on 25th J. B. I. MCTAVISH, May 1975. Registrar of Companies Mrs Jessie Cutler or Osprey, late of 32 Union Street, Sten- Exchequer Office, housemuir, Larbert, who died there on 5th March 1975. Edinburgh, EH2 3DJ. Isabella Ramsay, late of Fores thall Hospital, Glasgow, who died 9th January 1976. there on 1st November 1974. Miss Robina Inglis, late of 53 Gracemount Drive, Edinburgh, who died at Liberiton Hospital, Edinburgh on 14th January 1975. ESTATES FAILJLEN TO THE CROWN Hugh Connell, late of Ravenspark Hospital, Irvine, who died there on llth May 1974. Queen's and Lord Treasurer's Remembrancer's Office, Margaret Binmie, late of 64 Muirhall Road, Larbert, who died at Royal Scottish National Hospital, Larbert on 23rd July Exchequer Office, 1975. Edinburgh, EH2 30DJ. Mrs Mina Glen Normand, late of 101 Upper Dalgairn, Cupar, NOTICE is hereby giiven that the estates of the undermentioned who died there on 3rd July 1975. deceased persons have fallen to the Crown as Ultimus Haeres: J. B. I. MCTAVISH, Miss Isabella Courts Douglas, late of 6 Kenishead Road, Thorn- Q. & L. T. R. litbank, who died at on llth December 1972. Pawel Szaszkiewicz, late of 11 Hall Road, Broxburn, who died at Bangour General Hospital, Broxburn on 28th August 1973. DEPARTMENT OF ENERGY Miss Jean Wilson Hay, late of 28 Kiirkhill Road, Peniiouik, who THE PETROLEUM (PRODUCTION) REGULATIONS died at Edinburgh Royal Infirmary on 18th December 1973. 1966 Andrew Murdoch, late of 201 Holmlea Road, Glasgow, who SURRENDER OF LICENSED AREA died at The Victoria Infirmary, Glasgow on 28th June 1974. THE Secretary of State for Energy announces that in accordance John Campbell, late of Rannoch House, Dunfermline, who died with Che provisions of the Petroleum (Production) Regulations there on 27th January 1975. 1966 as amended by the Petroleum (Production) (Amendment) Christine Agnes Campbell, late of c/o Eckfoxd, 6 Hamilton Park Regulations 1971 block 39/1 was surrendered on 18th Dec- Avenue, Glasgow, who died there on 5th May 1975. ember 1975.