Showing 3950 results

Descriptions
Sub-series
Print preview View:

11 results with digital objects Show results with digital objects

Accounting and Finance staff group photographs

11 electronic copies of photographs of Accounting and Finance staff. Include group photographs of Prof Bob Parker, Mr Ian Symon and Prof Lee Parke who constituted the original full staff in the early years of the Department of Accountancy at the University of Dundee.

Other photographs represent the staff in the department on the occasion when Dundee hosted the British Accounting Association Annual Conference in April 2009.

University of Dundee Accounting and Finance

Accounts

Accounts in connection with alterations to premises at 138 Nethergate, Dundee, belonging to Dundee Eye Institution.

Accounts, photographs albums, share certificate, name change certificates, Directors' reports.

Photograph albums relating to the Company's 50th Anniversary in 1987; photograph album of ABB Strategy Meeting 1989; visitor book 1986-2000; photograph album of the offical opening of the ABB Power T & D office, Dundee 30th June 2000; album of press cuttings 1987-1995; photograph album of visit of HRH Crown Prince Harald of Norway 1988; Publication - 'Bonar Long 50 Years on: The History of the Company on the Occasion of their 50th Anniversary; file of annual company reports; Bonar Cruikshank Power Engineering Ltd share certificates; reports by ther Directors' to the AGM 1952-1967; abstract of accounts 1936; Memorandum and articles of association 1929, 1936; accounts for EB Power Projects 1987, 1988; Certificates of Incorporation Change of Name 1936, 1938, 1981; Certificate of Incorporation of change of name for Nitran Leasing Ltd 28 October 1991; Certificate of Incorporation of a Private Limited Company 1987; Certificate of Incorporation of change of name for N I Power Projects 30 September 1987; Certificate of Incorporation of change of name for Bonar Cruickshank Power Engineering Ltd 28 July 1987; Certificate of change of name Richard Hayward & Sons Limited 7 July 1976; Certificate of Incorporation of change of name for Richard Hayward & Sons (1929) Ltd 9 December 1933; Letter of Special resolution of NI Transformers (UK) Ltd 1991; Trade Marks Act registration letter 9 June 1989; Combined Company register 1985-1994; Directors' Report and Accounts, Bonar Cruickshank Power Engineering 1878, 1979, 1981, 1982; Accounts 1985, 1986, 1987; Letters regarding Memorandum and Articles of Association 1973, 1976; papers relating to aquisition of Bonar Long by National Industri A/S 1985; Rissik, Long & Company Limited abstract of accounts 1937; Bonar Long & Company Limited Abstract of Accounts 1938-1945; Bonar Long & Company Report by the Directors' to the AGM 1947-1952; Bonar, Long & Company Limited Accounts 1947-1951; Director's Report and accounts 1969-1984 (1983 is MISSING); File of Share Capital Company papers 1994.

Bonar Long & Co. Ltd

Results 101 to 125 of 3950