Roxburgh Morgan & Company Ltd: Share Certificates 1-25

Date:
1921-1967
Reference:
WF/C/F/4/2
Part of:
Wellcome Foundation Ltd
  • Archives and manuscripts

About this work

Description

Certificates for Ordinary Shares of £1 each, as follows:

Certificate 1: 4,000 Shares in the name of Alexander Shanks Roxburgh. 27 January, 1921. Counterfoil and certificate stamped "Cancelled".

Certificate 2: 4,000 Shares in the name of George Innes Brand Morgan. 27 January, 1921. Counterfoil and certificate.

Certificate 3: 2,000 Shares in the name of National Tar Products Ltd. 27 January, 1921. Counterfoil only.

Certificate 4: 200 Shares in the name of Stuart L Whitelaw. 27 January, 1921. Counterfoil only.

Certificate 5: 500 Shares in the name of James McFarlane Hathorn. 27 October, 1922. Counterfoil only.

Certificate 6: 760 Shares in the name of John Alexander Montgomerie. 26 November, 1928. Counterfoil only.

Certificate 7: 240 Shares in the name of John Alexander Montgomerie. 26 November, 1928. Counterfoil only.

Certificate 8: 200 Shares in the name of George Innes Brand Morgan. 3 December, 1928. Counterfoil and certificate.

Certificate 9: 500 Shares in the name of George Innes Brand Morgan. 3 December, 1928. Counterfoil and certificate.

Certificate 10: 760 Shares in the name of George Innes Brand Morgan. Without date. Counterfoil only.

Certificate 11: 240 Shares in the name of George Innes Brand Morgan. 3 December, 1928. Counterfoil and certificate.

Certificate 12: 270 Shares in the name of George Innes Brand Morgan. 3 December, 1928. Counterfoil and certificate.

Certificate 13: 1,730 Shares in the name of Alexander Shanks Roxburgh. 3 December, 1928. Counterfoil and certificate stamped "Cancelled".

Certificate 14: 660 Shares in the name of George Innes Brand Morgan. 20 December, 1928. Counterfoil and certificate.

Certificate 15: 100 Shares in the name of Robert John Smith. 20 December, 1928. Counterfoil and certificate inscribed "Cancelled" in red pencil.

Certificate 16: 100 Shares in the name of Hugh Brechin. 1 November, 1939. Counterfoil and certificate.

Certificate 17: 5,870 Shares in the name of Thomas John Black Wood. 10 June, 1941. Counterfoil and certificate stamped "Cancelled".

Certificate 18: 5,870 Shares in the name of Alexander S Roxburgh. 30 October, 1945. Counterfoil and certificate stamped "Cancelled".

Certificate 19: 100 Shares in the name of Donald Gordon. 30 December, 1957. Counterfoil only.

Certificate 20. 11,600 Shares in the name of Cooper, McDougall & Robertson Ltd. 24 May, 1962. Counterfoil and certificate stamped "Cancelled".

Certificate 21. 11,400 Shares in the name of Cooper, McDougall & Robertson Ltd. 24 May, 1962. Counterfoil only.

Certificate 22. 100 Shares in the name of C L J Wardley. 24 May, 1962. Counterfoil only.

Certificate 23. 100 Shares in the name of G F Barrow. 24 May, 1962. Counterfoil only.

Certificate 24. 100 Shares in the name of Cooper, McDougall & Robertson Ltd. 15 December, 1967. Counterfoil and certificate.

Certificate 25. Not used. Counterfoil and certificate.

Publication/Creation

1921-1967

Physical description

1 file

Where to find it

  • LocationStatusAccess
    Closed stores

Permanent link