THE EDINBURGH GAZETTE, JULY 13, 1909. 769

Henry Hollins, House, Silverdale. in the "INTIMATION is hereby given that the Right Honour- county of , general draper and clothier. 1. able FRANCIS JAMES, EARL OF MORAY, Heir Willie Gibson (carrying on business as Mre. Gibson), late of Entail in possession of, inter alia, the'Entailed Lands of 240 Town Street, Braraley, now residing at 17 and Barony of RESTALKIG and others, in the County of Swallow Avenue, Wortley, and carrying on business at Edinburgh, has presented a Petition to tha Lords of 14A Town Street, Armley, all in the city of Leeds, Council and Session (First Division, Junior Lord Ordi- milliner. nary,—Mr. Paterson, Clerk), in terms of the Entail Acts John William Wilkinson, residing and carrying on busi- and relative Acts of Sederunt, for an Order of Sale of a ness at 5 Town Street, Stanningley, in the city of portion of the said Entailed Lands and Barony of Leeds, grocer and beer retailer. Restalrig under the Entail (Scotland) Act, 1882. Date of Interlocutor ordering intimation, advertisement, Emily Abbott, 46 Grove Road, Luton, in the county of an:l service, 9th July 1909. Bedford, straw hat manufacturer, widow. William Millward, 70 Ruskin Avenue, , MELVILLE & LINDESAY, W.S., Petitioner's Manchester, and William Meredith, 9 Portland Road, Agents. Longsight, Manchester, trading under the style of 110 George Street, Edinburgh, Pilling, Briggs, & Meredith at 4 Street, Man- chester, and lately also carrying on business at 31 12th July 1909. Road, , Manchester, athletic out- fitters. Thomas Whitelegge, residing and carrying on business at TNTIMATION is hereby given that MAJOR ALEX- Barnslane Farm, Warburton, in the county of Chester, 1- ANDER BRUCE MURRAY of Touchadam and farmer. Polmaise, Heir of Entail in possession of the Entailed Joseph Alston Dover, 4 Market Place, Ripon, Yorkshire, Lands and Estates of TOTJCHADAM and POLMAISE, and of hotel manager. certain other Lands in the County of Stirling, has pre- sented a Petition to the Lords of Council and Session Randolph Kemp Millington, residing in lodgings at 341 (First Division, Junior Lord Ordinary,—Mr. Paterson, Alfred Street North, lately residing and trading at Bel- Clerk), in terms of the Acts 11 and 12 Viet., cap. 86 ; 38 voir Castle Inn, 28 Beaumont Street, Sneinton, both in and 39 Viet., cap. 61 ; and 45 and 46 Viet., cap. 53 ; and Nottingham, out of business, lately beerhouse keeper. relative Acts of Sederunt, for authority to charge certain Frederick William West, residing at 87 Sneinton Boule- parts and portions of the said Entailed Lands and Estates vard, lately residing and trading at 81 Coventry Road, of Touchadam and Polmaise with debt to an amount not Bulwell, both in Nottingham, shop manager, lately exceeding £15,000 sterling. hairdresser and cycle agent. Date of Interlocutor ordering intimation, 9th July 1909. David Harries (trading as D. Harries & Company), Ponty- pridd Cabinet Works, Ynysyngharad Road, Poutypridd, RUSSELL & DTJNLOP, ."W.S., Agenta for Glamorgan, residing at 67 Merthyr Road, Pontypridd Petitioner. aforesaid, wholesale cabinetmaker. 20 Castle Street, Edinburgh, Walter Henry Peach, Dover Court, London Road, Ports- 10th July 1909. mouth, formerly 191 Commercial Road, Portsmouth, Hants, tailor. Thomas Bromwich, Bridgnorth, in the county of Salop, photographer. CEYLON ESTATES INVESTMENT ASSOCIATION Thomas Lashmore, residing at 63 Denzil Avenue, carry- LIMITED. "ing on business at 37 Bernard Stre«t, both in the "VTOTICE is hereby given that, in the. Petition pre- county borough of , tailor and hosier. J3I sented by the above-named Company to the Samuel Sly, Fore Street, Bodmin, Cornwall, insurance Court of Session (First Division, — Mr. Adam, Clerk) agent. for confirmation of reduction of capital, the following John Campbell Fergusson, Hydropathic Establisment, Order has been pronounced : — Malvern, in the county of Worcester, doctor of medicine. Edinburgh, 1st July 1909. — The Lords having resumed consideration of the Petition along with the Report by The following Ame-nded Notice is substituted for that George M. Paul, Esq., No. 23 of Process, and heard published in the Edinburgh Gftizette of the llth May Counsel for the Petitioners, approve of said Report ; • 1909 :-— settle the List of Creditors, No. 14 of Process, as the George William Stennett, residing at the Wardley Hotel, List of Creditors entitled to object to the proposed Hambleton, near Poulton le Fylde, formerly residing at reduction of capital, and find that they have consented Wyre Bank, Poulton le Fylde, lately carrying on busi- to the reduction ; confirm the reduction of capital ness at Fleetwood, all in the county of Lancaster, out of resolved on by the Special Resolution mentioned in the business, late a steam trawler owner. Petition ; approve of the Minute of Reduction set forth in the Petition ; dispense with the addition of the words The following Amended Notices are substituted for those " and reduced " to the Company's name ; authorise the published in the Edinburgh Gazette of the 6th July registration of the present Order and of the said Minute 1909 :— by the Registrar of Joint Stock Companies in Scotland ; Robert James Brownlow (trading under the style of and on the same being registered, appoint this Order British Patents Manufacturing Company, formerly and the said Minute to be advertised once in the Edin- trading under the style of Brownlows), residing at 12 burgh Gazette and Glasgow Herald newspaper ; and Thurlby Street, Richmond Grove, Longsight, Man- decern. KrsryEAR, I.P.D. chester, carrying on business under the style of British The Minute referred to in the foregoing Order is as Patents Manufacturing Company at 2A Hall Street, follows : — Manchester, but formerly at Bax Road, Chorlton-on- " The capital of the Ceylon Estates Investment Medlock, Manchester, manufacturer and engineer. " Association Limited and Reduced is £28,125, divided David Paulinus Griffiths, 86 High Street, Tonyrefail, Gla- " into 37,500 shares of 15s. each, fullv paid, instead of morgan, hay and corn merchant. " £37,500, divided into 37,500 shares of £1 each, 16s. " paid." The said Order and Minute were registered on 6th July 1909 by the Registrar of Joint Stock Companies in Scotland at Edinburgh. MIDLOTHIAN COUNTY COUNCIL. J. & J. Ross, W.S., Agents for Petitioners. SUBURBAN DISTRICT. 68 Queen Street, Edinburgh, TVTOTICE is hereby given, in terms of section 14 of the 9th July 1909. • _Li Local Government (Scotland) Act, 1908, that at a Meeting of the Suburban District Committee, to be held here on Tuesday the 3rd proximo, the propriety of enlarging the boundaries of the Colinton Special Lighting THE FURNACE SPECIALISTS COMPANY and Scavenging District will be considered. LIMITED. A. G. G. ASHEB, Clerk. T an Extraordinary General Meeting of the above- County Rooms, Edinburgh, A named Company, duly convened, and held at 13th July 1909. the Registered Office of the Company, 53 Waterloo Street,