BP Archive (Numerical list)
100658-1of2: Scottish Oils Ltd, Minutes of Directors' Meetings from 24/09/19 to 18/12/34
Subject file containing the Secretary's typed copy minutes of the Board Meetings of the Directors of Scottish Oils Limited. Minutes of meetings from 24th September 1919 to 18th December 1934.100658-2of2: Scottish Oils Ltd, Minutes of Directors' Meetings from 24/09/19 to 18/12/34
Subject file containing the Secretary's typed copy minutes of the Board Meetings of the Directors of Scottish Oils Limited. Minutes of meetings from 24th September 1919 to 18th December 1934.100659: Scottish Oils Limited, Oil Agreement - Crude Oil. 1923-1925.
Includes draft twelve year Agreement between Scottish Oils Limited and The Anglo Persian Oil Company (APOC), to come into effect on 1 January 1923, under which APOC are to supply the Scottish company with a quantity of crude oil.102167: Formation of Company - Scottish Oils and Alterations of Articles of Association Oil Agency. Dated 1919-1921.
Formation of Company - Scottish Oils and Alterations of Articles of Association Oil Agency. Dated 1919-1921. Contains: correspondence dating from 29th August 1919 to 21st March 1921 concerning British Petroleum Co Limited's and the Homelight Oil Co Limited's assignation in favour of the Scottish Oil Agency and the sale of the assets of the two companies to the Scottish Oils Limited. Draft copies of the Scottish Oil Agency to admit Scottish Oils Limited, and possibly the Dalmeny Oil Limited (1920). Draft copy of an Agreement between the British Petroleum Co Limited and the Homelight Oil Co Limited (the Vendors) on one part and the Scottish Oils Ltd (the Purchaser) on the other regarding the latter's taking over the Scottish assets of the former companies. Notice of Statutory Meeting of Scottish Oils Ltd, 30 December 1919.102167: Formation of Company - Scottish Oils and Alterations of Articles of Association Oil Agency. Dated 1919-1921.
Formation of Company - Scottish Oils and Alterations of Articles of Association Oil Agency. Dated 1919-1921. Contains: correspondence dating from 29th August 1919 to 21st March 1921 concerning British Petroleum Co Limited's and the Homelight Oil Co Limited's assignation in favour of the Scottish Oil Agency and the sale of the assets of the two companies to the Scottish Oils Limited. Draft copies of the Scottish Oil Agency to admit Scottish Oils Limited, and possibly the Dalmeny Oil Limited (1920). Draft copy of an Agreement between the British Petroleum Co Limited and the Homelight Oil Co Limited (the Vendors) on one part and the Scottish Oils Ltd (the Purchaser) on the other regarding the latter's taking over the Scottish assets of the former companies. Notice of Statutory Meeting of Scottish Oils Ltd, 30 December 1919.102386: The Oakbank Oil Company Limited, Reports by the Directors and Abstract Balance Sheets.
Bound set of annual reports for the Oakbank Oil Company Limited containing the reports of the directors, the [Abstract] Balance Sheets Profit and Loss Account, 1920-1932. Notices of General Meetings and Annual Reports 1932- 1948.102387: The Pumpherston Oil Company Limited, Report by the Directors and Abstract Balance Sheets, 1920 - 1948
Bound volume containing a set of the The Pumpherston Oil Company Limited Report by the Directors and Abstract Balance Sheets, later called Annual Reports (including Balance Sheet and Profit and Loss Account) for the years ending 31st March 1920 to 31st December 1948.102387: The Pumpherston Oil Company Limited, Report by the Directors and Abstract Balance Sheets, 1920 - 1948
Bound volume containing a set of the The Pumpherston Oil Company Limited Report by the Directors and Abstract Balance Sheets, later called Annual Reports (including Balance Sheet and Profit and Loss Account) for the years ending 31st March 1920 to 31st December 1948.102389: Young's Paraffin Light and Mineral Oil Company Limited, Reports by the Director and Abstract Balance Sheets.
Bound volume of Young's Paraffin Light and Mineral Oil Company Limited, Reports by the Director and Abstract Balance Sheets (later Balance Sheets) for the Years Ended 31st March 1920 to 31st December 1948. Includes notices of Annual General Meetings of the Company. Details the Capital and Liabilities of the company as well as the Property and Assets.102391: Dalmeny Oil Company Limited, Annual Reports 1920 to 1932
Bound volume containing the Report of the Directors and Accounts, including Balance Sheet and Profit and Loss Account, for the Dalmeny Oil Company Limited for the years ended 31st October 1919 to the year ended 31st December 1932. One year is missing (year ended 31st March 1930, see ARC198686). Includes in the reports are the Notices for General/Annual General Meetings of the Company.102393: The Broxburn Oil Company Limited, Report by the Directors and Abstract Balance Sheets.
The Broxburn Oil Company Limited, Report by the Directors and Abstract Balance Sheets (Balance Sheets) for the Years Ending 31st March 1920 to 31st December 1948. Bound set of annual reports by the directors of the Broxburn Oil Company Limited which include abstract balance sheets, later replaced with balance sheets, profit and loss accounts and notices of Annual General Meetings for the years ending 31st March 1920 to 31st December 1948.102394: James Ross & Company, Philpstoun Oil Works Limited, Reports by the Directors and Balance Sheets.
Bound volume containing James Ross & Company, Philpstoun Oil Works Limited, Reports by the Directors and Balance Sheets for the years ended 31st March 1920 to 31st December 1934. This set is incomplete as that for the year ending 31st March 1930 is missing. These annual reports also contain notices of general meetings. Type written document.106283: The Scottish Shale Oil Industry, reprinted from Wonders of World Engineering.
Reprint of article in booklet format about the Scottish Shale Oil Industry from the Wonders of World Engineering.11011: The Oakbank Oil Company Limited, Accounts, 1955 to 1962.
File containing typed and in some cases bound sets of Accounts for the Oakbank Oil Company Limited, including Balance Sheets and Schedules to the Balance Sheets for the years ending 31st December 1955 to 31st December 1962.112486-2: What the Oil Industry Owes to Dr James Young by F M Cook, General Manager and Director, BP Refinery (Grangemouth) Ltd.
Paper by F M Cook presented on the occasion of the centenary year of the Young Chair of Chemical Technology at the University of Strathclyde on 20th November 1970, Reprinted from Chemistry and Industry May 29, 1971.12667-003: No 3. Iron Kettle, by which men and material traversed the shaft at Burngrange Pit, West Calder
No 3. Iron Kettle, by which men and material traversed the shaft at Burngrange Pit, West Calder. Single black and white photographic negative, 1935128105: History of the Scottish Oil-Shale Industry 3rd Edition, 1927.
Article by H. R. J. Conacher, reprinted from 'The Oil-Shales of the Lothians', Memoirs of the Geological Survey, Scotland, 3rd Edition, 1927.128997: Mr Donald McKenzie, 2 Letham Park, Pumpherston: Let of piece of ground situated to the west of Letham Park for garage erection. 1956 to 1957.
Includes correspondence as to the rent payable for the ground at 2 Letham Park, Pumpherston for a motor garage, and a plan of the area. Lease terminated Whitsunday 1962. Correspondence dated from 1956 to 1957. Also includes plan showing Letham Park, and existing garage. No scale. Dated 28th June 1956.128998: Pumpherston Estates Limited per Condie, Mackenzie and Company, Perth: Wayleave for new water pipe leading into Ballengeich, Mid Calder. Dated 1958.
Pumpherston Estates Limited per Condie, Mackenzie and Company, Perth: Wayleave for new water pipe leading into Ballengeich, Mid Calder dated 4th February 1958. Lease terminated Whitsunday 1968.128999: Mr Thomas Gordon, 20 Letham Gardens, Pumpherston: Ground for garage erection west of Letham Park, Pumpherston. Dated 1958.
Mr Thomas Gordon, 20 Letham Gardens, Pumpherston: Ground for garage erection west of Letham Park, Pumpherston. Includes a part plan of Letham Park area of Pumpherston with proposed garage site highlighted in red. Dated 1958. Lease terminated 2 July 1965.129000: Mr Walter A. Ballantyne, 5 Dean Street, Livingston Station, Midlothian: Rent of ground, Dean Street, for garage erection. Dated 1954-1961.
Includes plan of the area covered by the agreement, and notification sent to Mr Walter A. Ballantyne by The Pumpherston Oil Company Limited of an increase in rent payable, 1 November 1957. Lease began 24th September 1954, lease terminated 30 July 1961 (?)129001: Duplicate Lease between The Right Honourable Viscount Chilston and Young's Paraffin Light and Mineral Oil Company Ltd.
Duplicate Lease between The Right Honourable Viscount Chilston and Young's Paraffin Light and Mineral Oil Company (Limited) of Shale under Baads and Burngrange. Legal: J. C. and A. Steuart, W.S. Allowing Young's Paraffin Light and Mineral Oil Company to mine 'all the bituminous oil shale lying in and uder that part of the lands of Baads and Burngrange in the Parish of West Calder, and County of Midlothian'. The lease is signed by two witnesses, Percy Lowe and Charles James and by the Viscount Chilston. Also signed by H. B. Heath Eves (Director of Young's ), Robert Crichton (Director of Young's) and R. W. Meikle (Secretary of Young's). See also Arc 129013. Dated 1937.129002: Duplicate Lease between The Right Honourable Viscount Chilston and Young's Paraffin Light and Mineral Oil Company Ltd.
Duplicate Lease between The Right Honourable Viscount Chilston and Young's Paraffin Light and Mineral Oil Company (Limited) of Coal in Mine no.42, Baads, West Calder.Includes plans of the areas and correspondence between Young's Paraffin Light and Mineral Oil Company and James Allan, Legal Adviser to the National Coal Board. Legal: J. C. and A. Steuart, W. S. Dated 1955. See also Arc 129001. Type written with signatures. Also includes 2 plans. Plan A hows location of the no.42 coal mine in relation to Baads Mill and rusha uarry. Scale 1/2 " to 500'. Plan B shows area mostly to the north of no. 42 coal mine. Including old shale lease area and coal lease area, arable fields and rough pasture. scale 1/2 " to 100'.129003: Disposition by James Young in favour of Young's Paraffin Light and Mineral Oil Company Limited.
Disposition by James Young in favour of Young's Paraffin Light and Mineral Oil Company Limited of two feuduties of £17.6.7d and £21.18/- payable from subjects at Westfield. Legal: Miller, Thompson, Henderson and Co. Dated 5 May 1937, recorded 21st May 1937.129004: Indemnification by William Watt against any loss by Young's Paraffin Light and Mineral Oil Company Limited.
Indemnification by William Watt of Whitesykes Farm against any loss which we (i.e. Young's Paraffin Light and Mineral Oil Company Limited) may sustain through the sub-letting of Polbeth Farm to his two sons, Norman and James, dated 20th November, 1926. Signed by William Watt and two witnesses; George McCallum, Locomotive Foreman, Muirhall Mains, West Calder and David Thomson, Farmer, Rusha Farm, West Calder.129005-001: Lease between John Luke Chaplin Kirkland and Young's Paraffin Light and Mineral Oil Company (Limited) of Shale and other Minerals, Harwood, West [...]
Dated 1937. Includes plan of the West Calder area (which shows Addiewell Chemical Works, mineral railway line, Burngrange, Caledonian Railway line between Edinbugh and Glasgow etc.), notice of rates payable by Young's for 1957 to 1958, and correspondence between Young's and Messrs. Thos. Thornton Son and Company following the death of John L. C. Kirkland. Legal: Thos. Thornton Son and Company. Lease terminated Whitsunday 1961 written in red pen on the front.129005-002: Minute of Agreement between John Luke Chaplin Kirkland and Young's Paraffin Light and Mineral Oil Company Limited.
Minute of Agreement between John Luke Chaplin Kirkland and Young's Paraffin Light and Mineral Oil Company Limited dated 1938 Legal: Thos. Thornton, Son and Company. Includes letter from Young's Paraffin Light and Mineral Oil Company Limited to the Trustees of the deceased Mr. John L. C. Kirkland, per Messers. Thos. Thornton Son & Company dated 31st August 1959 discussing the mineral lease dated 1937.129005-003: Annotated duplicate of lease between John Luke Chaplin Kirkland and Young's Paraffin Light and Mineral Oil Company (Limited) of Shale and other [...]
Annotated duplicate of lease between John Luke Chaplin Kirkland and Young's Paraffin Light and Mineral Oil Company (Limited) of Shale and other Minerals, Harwood, West Calder dated 1937. Includes a copy of the letter dated 12th January 1961 sent by Young's to Messrs. Thos. Thornton Son and Company to request the termination of the lease on Whitsunday 1961. Legal: Thos. Thornton Son and Company.129006: Heritable Properties Belonging to Young's Paraffin Light and Mineral Oil Co. c 1867-1886.
Hand written list of ertiable properties belonging to Young's Paraffin Light and Mineral Oil Co.,Includes notes of properties in Addiewell District, Bathgate District and Uphall District. Estimated dates ranging from 1867 to 1887.129007: Duplicate lease between Thomas Tod and Mrs Marion Dick or Tod and Young's Paraffin Light and Mineral Oil Company Limited.
Duplicate lease between Thomas Tod and Mrs Marion Dick or Tod and Young's Paraffin Light and Mineral Oil Company Limited of Coal and other Minerals, Meadowhead, West Calder. Legal: H. and J. Smith, W. S. Dated 1938. W. Fraser, Robert Crichton and R . W. Meikle are all named as signing for Young's Paraffin Light and Mineral Oil Company.129008: John Cochrane: Waterstone and Trinlaymire Farm Damages, 1938 to 1947 inclusive.
Letters between John Cochrane and Young's Paraffin Light & Mineral Oil Company Limited regarding Waterstone and Trinlaymire Farm Damages, 1938 to 1947 inclusive. Letters dated 13th May 1942 and 5th February 1938. Includes plan of the area. Terminated Martinmas 1947. Both letters signed by R. M. Meikle of Young's Paraffin Light & Mineral Oil Company Limited.129009: Discharge by Steuart Bayley Hog in favour of Young's Paraffin Light and Mineral Oil Co. regarding termination of lease
Discharge by Steuart Bayley Hog in favour of Young's Paraffin Light and Mineral Oil Company Limited of claims on termination of lease of Newliston minerals and relating to tenancy of 2.622 acres occupied by workmen's houses.129010: Discharge by The Right Honorable Ronald Douglas Stewart Mar, Earl of Buchan, in favour of Young's Paraffin Light and Mineral Oil Company Ltd.
Discharge by The Right Honorable Ronald Douglas Stewart Mar, Earl of Buchan, in favour of Young's Paraffin Light and Mineral Oil Company, Limited, for £67 in full settlement of claims arising on termination of lease of Loaninghill Farm. Dated 4th May 1939. Legal: Miller Thompson Henderson and Company, Solicitors, Glasgow.129011: Minute of Agreement between Miss A. M. Thom of Limefield and Young's Paraffin Light and Mineral Oil Company Limited.
Minute of Agreement between Miss A. M. Thom of Limefield and Young's Paraffin Light and Mineral Oil Company Limited: Wayleave for Electric Cable to Hermand Mine. Dated 13th and 18th April 1934. Includes plan of the area - 'Plan shewing route of proposed electric cable in the lands of Limefield'. Scale 1/2 " to 100'. Dated 13th and 18th April 1939.129012: Lease between The Church of Scotland General Trustees and Young's Paraffin Light and Mineral Oil Company Limited: Oil Shale and other Minerals [...]
Includes plan of the area and correspondence between Young's and G. Mercer Robertson, Solicitor, relating to the termination of the lease. Legal: G. Mercer Robertson, Solicitor, Edinburgh. Dated 1939. Lease terminated Whitsunday 1952.129013: Duplicate Lease between The Right Honourable Viscount Chilston and Young's Paraffin Light and Mineral Oil Company Limited of Shale under Baads. 1940.
Includes Minute of Agreement between The Right Honourable Viscount Chilston and Young's Paraffin Light and Mineral Oil Company Limited, correspondence between Young's and John M. Caldwell, and plans of the area. Legal: J. C. and A. Steuart, W. S. Lease terminated Whitsunday 1963. See also Arc 129001. TDated 28th February 1940. Type written with signatures. Plan A, hand drawn showing the Lands of Baads, shows position of no. 42 coal mine, Baads Mill, Lands of Addiewell, Lands of Muirhall. Scale 1" to 100'. Plan B shows more detailed map of The Lands Of Baads around West Mains farm and no. 42 Coal Mine showing individual fields. and what they contain. Includes key showing how much land is occupied by the railway, mine and road. Scale 1/2" to 100'.129014: Joseph M. Smith: Baads Mains, West Calder: Let of four fields, Burngrange. Documents date from 1940-1942.
Joseph M. Smith: Baads Mains, West Calder: Let of four fields, Burngrange, dated 8th January, 1940 and signed by R. W. Meikle for Young's Paraffin Light and Mineral Oil Co. Ltd. Includes letter from Young's to Mr J. M. Smith, relating to the grazing of the land. Letter dated 19th May, 1942, signature noted as R. W. Meikle of the Company.129015: Contract of Tack between Hopetoun Estate Development Company and Young's Paraffin Oil Company.
Copy of contract of Tack between Hopetoun Estate Development Company and Young's Paraffin Light and Mineral Oil Company Limited of Oil Shale in parts of the Estates of Hopetoun and Ingliston. Duration 31 years from Whitsunday 1941.129016: Sub-Let agreement between Young's Paraffin Light Company and Thomas Dickson
Thomas S. Dickson, Nursery Bank, West Calder: Let of .80 acre ground and .670 acre at Nursery Bank, near West Calder and opposite Mossend houses, for Cultivation, Poultry etc. Includes plans of the area. Dated 12th October/November 1942. All documents signed by R. W. Meikle, Secretary of Young's Paraffin Light Company Limited.129017: Minute of Sublease between James Ross and Company, Philpstoun Oil Works Limited and George Gray
Minute of Sublease between James Ross and Company, Philpstoun Oil Works Limited and George Gray: Parts of Farm of West Philpstoun. Dated 17th August 1922.129018: Minute of Sublease between James Ross and Company, Philpstoun Oil Works Limited, and George Gray: Parts of Farm of Fawnspark
Minute of Sublease between James Ross and Company, Philpstoun Oil Works Limited, and George Gray: Parts of Farm of Fawnspark. Dated 17th August 1922.129019: Lease Between The Marquis of Linlithgow, and Messrs James Ross and Co., Philpstoun Oil Works Ltd.
Lease Between The Most Honourable Victor Alexander John, Marquis of Linlithgow, and Messrs James Ross and Co., Philpstoun Oil Works Ltd.: Farm of Fawnspark dated 1922. Entry Martinmas 1921, Duration 14, Expiry Martinmas 1935. Rent £100. Legal: Gillespie and Paterson, W. S. See also Arc Ref 129018. Dated 1922.129020: Let of fields, Burngrange Farm, for cropping to Joseph M. Smith from Young's Paraffin Light & Mineral Oil Company.
Joseph M. Smith, Baads Mains, West Calder: Let of fields, Burngrange Farm, for cropping from Young's Paraffin Light & Mineral Oil Company, Limited, 2nd November, 1942. Includes a letter from J. M. Smith to Young's Oil Company Limited, to inform them that the lease had expired in November 1946.129021: Let of piece of ground on Polbeth Farm for garden to Samuel R. Short from Young's Paraffin Oil Company.
Samuel R. Short, Nursery Bank, West Calder: Let of piece of ground on Polbeth Farm, adjacent to Nursery Bank, for garden from Young's Paraffin Light & Mineral Oil Co. Ltd, dated 30th November, 1942. Includes plan of the area, scale 40"to 1 mile.129022: Agreement between The Scottish Central Electric Power Company and Young's Paraffin Light and Mineral Oil Company Limited: Supply of Electricity [...]
Agreement between The Scottish Central Electric Power Company and Young's Paraffin Light and Mineral Oil Company Limited: Supply of Electricity at Chemical Works, Durhamtown, near Bathgate dated 1944. Includes correspondence between Young's Paraffin Light and Mineral Oil Company Limited and The Scottish Central Electric Power Company as to the reductions made to the charges for the supply of electricity to Young's (31 March 1944 to 17th January 1946), and correspondence between Young's Paraffin Light and Mineral Oil Co. Ltd. And The South of Scotland Electricity Board as to the termination of the agreement (12 November 1956 to 27 December 1957). Dated 1953 to 1957.129023: John Cochrane, Waterstone, Uphall: Waterstone and Trinlaymire Farm Damages. Documents date from 1947-1958.
John Cochrane, Waterstone, Uphall: Waterstone and Trinlaymire Farm Damages. Includes one agreement dated 28 November 1947, and one agreement dated 14 February 1958. Agreements between John Cochrane and Young's Paraffin Light and Mineral Oil Company Limited regarding sums payable to John Cochrane.129024: Correspondence between Miss Elizabeth and Mr A. Young: Agreement by Pumpherston Oil Company Limited to supply electric current
Correspondance between Miss Elizabeth and Mr A. Young regarding an agreement from Pumpherston Oil Company to supply electric current to a new farm cottage at Wester Breich Farm, 20 March 1956129025: Correspondence from John Wardrope, 11 Seafield, by Bathgate: Let of ground at Seafield Rows, 1956
John Wardrope, 11 Seafield, by Bathgate: Let of ground for garage at the rear of Houses Numbers 49 to 64 Seafield Rows.129026: Copy of minute of Submission between Lord Cardross and The Pumpherston Oil Co (Limited). Damage to Plantations at Drumshoreland. Dated 1892-1915.
Copy of minute of Submission between Lord Cardross and The Pumpherston Oil Co (Limited). Damage to Plantations at Drumshoreland. Estimated date. Legal: McClure Naismith, Brodie & Co. Award annexed, dated 1892 and 1915 (scored through). James Wood, John Paterson noted as directors of The Pumpherson Oil Co (Limited) and Archibald Fraser as secretary.129027: Correspondence between Pumpherston Oil Co and Mr D Newton Regarding let of a piece of ground.
Correspondence between Pumpherston Oil Co and Mr D Newton Regarding let of a piece of ground for erection of garage situated to the north east of house number 204, south village, Pumpherston, dated 1st April, 1959. Includes:sketch plan of Pumpherston village with number 204 highlighted Estimated date.129028: Copy of minute of Agreement between The Right Honourable Lord Torphichen and The Pumpherston Oil Co. Ltd.
Copy of minute of Agreement between The Right Honourable Lord Torphichen and The Pumpherston Oil Co Ltd. Regarding the dam on the Murieston Water, dated 1906. Includes: sketch plan of where the weir will be and what it will look like, scale 1/4" to one foot, stamp dated 02/06/1906. Legal: Tods, Murray & Jamieson WS.129029: Minute of Agreement between the Right Honourable Lord Torphichen and The Pumpherston Oil Co. Ltd dated 1924.
Minute of Agreement between the Rigth Honourable Lord Torphichen and The Pumpherston Oil Co. Ltd, dated 1924. Signed by Lord Torphichen and 2 directors from The Pumpherston Oil Co. Ltd, John Douglas Stewart and ??