Cooper, McDougall and Robertson (Scotland) Ltd

Date:
1925-1967
Reference:
WF/C/F/4/3
Part of:
Wellcome Foundation Ltd
  • Archives and manuscripts

About this work

Description

A volume containing counterfoils and Share Certificates of £1 each, as follows:

Certificate 1: 5,000 Shares in the name of Cooper, McDougall & Robertson Ltd. 22 October, 1925. Counterfoil and certificate with red seal stamped "Cancelled".

Certificate 2: 2,500 Shares in the name of Richard Birrel Carruthers. 22 October, 1925. Counterfoil and certificate with red seal stamped "Cancelled".

Certificate 3: 1 Share in the name of Charles Timson. 22 October, 1925. Counterfoil and certificate with red seal inscribed in blue pencil "Cancelled".

Certificate 4: 1 Share in the name of Sir Richard Ashmole Cooper. 17 December, 1925. Counterfoil and certificate with red seal stamped "Cancelled".

Certificate 5: 1 Share in the name of Isaac McDougall. 17 December, 1925. Counterfoil and certificate with red seal inscribed in blue pencil "Cancelled".

Certificate 6: 1 Share in the name of Alec D Robertson. 17 December, 1925. Counterfoil and certificate with red seal stamped "Cancelled".

Certificate 7: 2,496 Shares in the name of Cooper, McDougall & Robertson Ltd. 17 December, 1925. Counterfoil and certificate with red seal stamped "Cancelled".

Certificate 8: 1 Share in the name of Douglas Sidney Arundel McDougall. 17 November, 1926. Counterfoil and certificate with red seal stamped "Cancelled".

Certificate 9: 1 Share in the name of Brigadier General Richard Mildmay Foot. 7 May, 1928. Counterfoil and certificate with red seal inscribed in red "Cancelled".

Certificate 10: 2,500 Shares in the name of Cooper, McDougall & Robertson Ltd. 29 September, 1928. Counterfoil and certificate with red seal stamped "Cancelled".

Certificate 11: 1 Share in the name of Cooper, McDougall & Robertson Ltd. 22 January, 1932 (counterfoil dated 4 October, 1932). Counterfoil and certificate with plain seal stamped "Cancelled".

Certificate 12: 1 Share in the name of Thomas Henry Lloyd. 13 October, 1932. Counterfoil and certificate with plain seal stamped "Cancelled".

Certificate 13: 1 Share in the name of James Gibbs. 19 January, 1937. Counterfoil and certificate with plain seal stamped "Cancelled".

Certificate 14: 1 Share in the name of William Esmond Ormerod Walker-Leigh. 24 October, 1939. Counterfoil and certificate with plain seal stamped "Cancelled".

Certificate 15: 1 Share in the name of Sir William Herbert Cooper. 24 April, 1946. Counterfoil and certificate with plain seal stamped "Cancelled".

Certificate 16: 1 Share in the name of Alasdair Dodds Robertson. 18 December, 1958. Counterfoil and certificate with plain seal stamped "Cancelled".

Certificate 17: 9,997 Shares in the name of Cooper, McDougall & Robertson Ltd. 25 August, 1960. Counterfoil only.

Certificate 18: 1 Share in the name of Donald Gordon. 12 December, 1960. Counterfoil only.

Certificate 19: 1 Share in the name of Robert Lowndie Kirkcaldie. 12 December, 1960. Counterfoil and certificate with plain seal stamped "Cancelled".

Certificate 20: 1 Share in the name of Calvert Louis James Wardley. 12 December, 1960. Counterfoil only.

Certificate 21: 1 Share in the name of George Frederick Barrow. 18 October, 1961. Conterfoil only.

Certificate 22: 1 Share in the name of Cooper, McDougall & Robertson Ltd. 15 December, 1967. Counterfoil and cerrtificate remain attached, signed but not sealed.

Certificates 23-25: not used.

Sewn-in at the front of the volume, a copy letter (9 December, 1960) to D S A McDougall referring to "the transfer of your one Share in the above-named Company to Mr R L Kirkcaldie".

Publication/Creation

1925-1967

Physical description

1 volume 1 volume, measuring 210 x 340mm. Some certificates have been adhered to counterfoils, but most certificates are tucked loosely behind corresponding counterfoils.

Where to find it

  • LocationStatusAccess
    Closed stores

Permanent link