<<

THE EDINBURGH GAZETTE, AUGUST 31, 1954 453

WE, CYRIL JOHN WILSON and GRISEL FRANCES CALEDONIAN KIOSKS LIMITED WILSON, on our own behalf and on behalf of our pupil children, CHRISTOPHER DUNCAN STEUART WILSON, MEMBERS' VOLUNTARY LIQUIDATION CAROLINE ELIZABETH WILSON, and ALASTAIR AT an Extraordinary General Meeting of the Members JOHN WILSON, British subjects, residing at Achareidh, in of the said Company, after due notice specifying the inten- the in , and at Millbank, Ayton, tion to propose trie following Resolution as a Special Berwickshire in Scotland, hereby give notice that, as from Resolution had been given, held at Royal Bank Buildings, this date, we intend to assume the names of CYRIL JOHN Inverness, in the County of Inverness, on the twenty-sixth WILSON-CLARKE, GRISEL FRANCES WILSON- day of August 1954, the following Special Resolution was CLARKE, CHRISTOPHER DUNCAN STEUART duly passed: — WILSON-CLARKE, CAROLINE ELIZABETH WILSON- " That the Company be wound up voluntarily, and that CLARKE, and ALASTAIR JOHN WILSON-CLARKE in Mr. R. H. C. Ford, C.A., of 1 Exchange Place, Inverness, lieu of our present names. be appointed Liquidator for the purpose of such winding Dated this twenty-fourth day of August nineteen hundred up." and fifty-four. R. HANLEY C. FORD, Liquidator. C. J. WILSON. Major. G. F. WILSON. The Companies Act, 1948 Notice of Appointment of Liquidator, pursuant to BORDER BAKERY ROBERT DOUGLAS LTD. Section 305 (in (Members') Voluntary Liquidation) MEMBERS' VOLUNTARY WINDING UP NOTICE is hereby given, pursuant to Section 290 of the Name of Company—Caledonian Kiosks Limited. Companies Act, 1948, that a General Meeting of the Nature of Business—Confectioners and Tobacconists. Members of the above Company will be held within Bear- Address of Registered Office—Royal Bank Buildings, Inver- wardcote, Etwall, Derby, on the 31st October 1954, at ness. 12 noon, to receive the Liquidator's report on the final Liquidator's Name and Address—Robert Hanley Crane winding up of the Company. Ford, Chartered Accountant, 1 Exchange Place, Inver- A. WYLLIE GUILD, Liquidator. ness. Date of Appointment—26th August 1954. By Whom Appointed—Members of the Company, by Special DOUGLAS BAKERIES LTD. (in (Members') Voluntary Resolution. Liquidation) Dated this twenty-sixth day of August 1954. NOTICE is hereby given, pursuant to Section 290 of the R. HANLEY C. FORD. Companies Act, 1948, that a General Meeting of the Members of the above Company will be held within Bear- wardcote, Etwall, Derby, on the 31st October 1954, at NORTH AND SOUTH CATERERS LIMITED 12 noon, to receive the Liquidator's report on the final winding up of the Company. MEMBERS' VOLUNTARY LIQUIDATION A. WYLLIE GUILD, Liquidator. AT an Extraordinary General Meeting of the Members of the said Company, after due notice specifying the intention to propose the following Resolution as a Special Resolution had been given, held at Royal Bank Buildings, Inverness, in the County of Inverness, on the twenty-sixth day of August BAKERIES ROBERT DOUGLAS LTD. 1954, the following Special Resolut'on was duly passed: — (in (Members') Voluntary Liquidation) "That the Company be wound up voluntarily, and that NOTICE is hereby given, pursuant to Section 290 of the Mr. R. H. C. Ford, C.A., of 1 Exchange Place, Inverness, Companies Act, 1948, that a General Meeting of the be appointed Liquidator for the purpose of such winding Members of the above Company will be held within Bear- up." wardcote, Etwall, Derby, on the 31st October 1954, at R. HANLEY C. FORD, Liquidator. 12 noon, to receive the Liquidator's report on the final winding up of the Company. A. WYLLIE GUILD, Liquidator. The Companies Act, 1948 Notice of Appointment of Liquidator, pursuant to Section 305 BAKERIES ROBERT DOUGLAS LTD. MEMBERS' VOLUNTARY WINDING UP (in (Members') Voluntary Liquidation) Name of Company—North and South Caterers Limited, NOTICE is hereby given, pursuant to Section 290 of the Nature of Business—Caterers and Purveyors. Companies Act, 1948, that a General Meeting of the Address of Registered Office—Royal Bank Buildings, Inver- Members of the above Company will be held within Bear- ness. wardcote, Etwall, Derby, on the 31st October 1954, at Liquidator's Name and Address—Robert Hanley Crane 12 noon, to receive the Liquidator's report on the final Ford, Chartered Accountant, 1 Exchange Place, Inver- winding up of the Company. ness. A. WYLLIE GUILD, Liquidator. Date of Appointment—26th August 1954. By Whom Appointed—Members of the Company, by Special Resolution. JEDBURGH BAKERY ROBERT DOUGLAS LTD. Dated this twenty-sixth day of August 1954. (in (Members') Voluntary Liquidation) R. HANLEY C. FORD. NOTICE is hereby given, pursuant to Section 290 of the Companies Act, 1948, that a General Meeting of the Members of the above Company will be held within Bear- The Companies Act, 1948 wardcote, Etwall, Derby, on the 31st October 1954, at 12 noon, to receive the Liquidator's report on the final Company Limited by Shares •winding up of the Company. Special Resolution (filed pursuant to the Companies Act, A. WYLLIE GUILD, Liquidator. 1948, Section 143) of TROON PICTURE HOUSE LIMITED, passed 24th August 1954 AT an Extraordinary General Meeting of the Members of the Company, duly convened, and held at 15 TemplehilL, JOHN SHARP & SONS LIMITED (in Voluntary Troon, , on Tuesday the 24th day of August 1954, Liquidation) at 2.30 o'clock afternoon, the following Resolution was duly NOTICE is hereby given that a Final Meeting of Share- passed as a Special Resolution:— holders will be held on Thursday, 30th September 1954, at " That the Company be wound up voluntarily, and that 12 o'clock forenoon, at 64 Reform Street, Dundee, for the John Steel Gavin, F.S.A.A., 104 West Regent Street, purpose of laying before the Shareholders the Liquidator's , C2, be, and he is hereby, appointed Liquidator final account in the winding up of the Company. for the purpose of such winding up." ROBIN THOMSON, C.A., Liquidator. JAMES C. BROWN, Chairman of Directors. Dundee, 31st August 1954. JOHN S. GAVIN & SON, Secretaries.