Corporate records

Scope and Content

Secretaries folder D1 including;  

  • Certificate of incorporation for Geen Adams Associates Limited, 28 Dec 1972;
  • Certificate of incorporation for Geen Adams Associated Limited to Scottish Offshore (Maritime Services) Limited, 26 Apr 1977;
  • Certificate of incorporation of change of name from Scottish Offshore (Maritime Services) Limited to Hull Consultancy Services Limited, 1 Mar 1991;
  • Certificate of incorporation of change of name from Hull Consultancy Services Limited to James Finlay International Holdings Limited, 12 Sep 1997;
  • Declaration of trust by James Finlay Ltd regarding the amounts of Finlay shares held, 2003;
  • Memorandum and Articles of Association document for Scottish Offshore (Maritime Services) Ltd Dec, 1972;
  • Deed document regarding creating floating charges between Chansitor Investments Ltd, UDI Operations Ltd and Bridgewater Investment Trust Ltd, 1975;
  • Agreement document between MPL Adams. Esq, Donald Frank Henry Geen, Geen Adams Associates Ltd, Chansitor Investments Ltd and Scottish Offshore Investors Ltd, 23 Dec 1975;
  • Deed document between Malcolm Peter Laird Adams and Scottish Offshore (Martine Services) Ltd, 24 Oct 1977;
  • Photocopy of deed of assignment between Scottish Offshore (Maritime Services) Ltd and Bishopsgate Offshore Services Ltd, 1977;
  • Agreement document between Malcolm Peter Laird Adams, Donald Frank Henry Geen and Scottish Offshore Investors Ltd, 24 Feb 1976;
  • Brown envelope containing extracted minutes and letters of resignation, c1970s;
  • Loose papers including Geen Adams financial details, stock transfer forms, shares and special resolutions, c1970s.