BP Archive (Numerical list)
171916: Crude Oil and Sulphate of Ammonia Stock Returns, January 1953 to December 1953
Crude Oil and Sulphate of Ammonia Stock Returns, January 1953 to December 1953. Scottish Oils Limited, Monthly Crude Oil and Sulphate of Ammonia Returns, January 1953 to December 1953 for Roman Camp Works Niddry Casle Works Westwood Works Addiewell Works Pumpherston Works. Typed spreadsheets.171917: Letter Book. Young's PL&MO Co. Ltd. 1961-63
Letter book of Young's Paraffin Light & Mineral Oil Company Limited containing copies of outgoing correspondence. This is a Company Secretarial Letter Book containing correspondence relating to Company Administrative matters. Includes typed letters and hand written dairy entries. Dated 4th January 1961 to 26th June 1963.171918: Crude Oil and S/Ammonia Returns, January 1944 to December 1944
Scottish Oils Limited, Monthly Crude Oil and Sulphate of Ammonia Returns, January 1944 to December 1944 for the Company's operations.171919: Scottish Oils Ltd. Crude Oil and S/Ammonia Returns, January 1943 to December 1943.
Scottish Oils Limited, Monthly Crude Oil and Sulphate of Ammonia Returns, January 1943 to December 1943 for the Company's operations.171920: Crude Oil and Sulphate of Ammonia Stock Returns, January 1955 to December 1955
Crude Oil and Sulphate of Ammonia Stock Returns, January 1955 to December 1955. Scottish Oils Limited, Monthly Crude Oil and Sulphate of Ammonia Returns, January 1955 to December 1955 for Roman Camp Works Niddry Casle Works Westwood Works Addiewell Works Pumpherston Works. Typed spreadsheets.171921: Crude Oil and Sulphate of Ammonia Stock Returns, January 1954 to December 1954
Crude Oil and Sulphate of Ammonia Stock Returns, January 1954 to December 1954. Scottish Oils Limited, Monthly Crude Oil and Sulphate of Ammonia Returns, January 1954 to December 1954 for Roman Camp Works Niddry Casle Works Westwood Works Addiewell Works Pumpherston Works. Typed spreadsheets.171922: Scottish Oils Limited, Crude Oil and S/Ammonia Returns, November 1919 to March 1920
Scottish Oils Limited, Monthly Crude Oil and Sulphate of Ammonia Returns, November 1919 to March 1920 for the Company's operations.171923: Scottish Oils Limited, Crude Oil and Sulphate of Ammonia Returns, April 1922 to March 1923
Scottish Oils Limited, Monthly Crude Oil and Sulphate of Ammonia Returns, April 1922 to March 1923 for the Company's operations.171924: Scottish Oils Limited, Crude Oil and S/Ammonia Returns, April 1923 to March 1924
Scottish Oils Limited, Monthly Crude Oil and Sulphate of Ammonia Returns, April 1923 to March 1924 for the Company's operations.171924-1of2: Pumpherston Oil Company Limited Register of Ordinary Shares Transfers Vol. 9
Pumpherston Oil Company Limited Register of Ordinary Shares Transfers Vol. 9. Details names and addresses of persons tranferring and receiving shares in The Pumpherston Oil Company Limited. Some have occupation listed.171925: Letter Book, Pumpherston Oil Co. Ltd., 1946-48, part 1
Company Secretary's letter book for the Pumpherston Oil Co. Ltd., 1946-1948171925: Letter Book, Pumpherston Oil Co. Ltd., 1946-48, part 2
Company Secretary's letter book for Pumpherston Oil Co. Ltd. - 1946 -1948171926: Letter Book, Pumpherston Oil Co. Ltd, 1942-45, part 1
Company Secretary's letter book for Pumpherston Oil Co. Ltd - 1942-45171926: Letter Book, Pumpherston Oil Co. Ltd, 1942-45, part 2
Company Secretary's letter book for Pumpherston Oil Co. Ltd - 1942-45171926: Letter Book, Pumpherston Oil Co. Ltd, 1942-45, part 3
Company Secretary's letter book for Pumpherston Oil Co. Ltd - 1942-45171926: Letter Book, Pumpherston Oil Co. Ltd, 1942-45, index
Company Secretary's letter book for the Pumpherston Oil Company Limited - 1942 to 1945, index171927: Scottish Oils Limited, Crude Oil and S/Ammonia Returns, April 1920 to March 1921 (various Works).
Scottish Oils Limited, Monthly Crude Oil and Sulphate of Ammonia Returns, April 1920 to March 1921 for the Company's operations at at Roman Camp Works, Dalmeny Works, Oakbank Works, Niddry Castle Works, Pumpherston Works, Seafield Works, Deans Works, Tarbrax Works, James Ross & Co. Dalmeny Works, Addiewell Works, Uphall Works, Hopetoun Works and Broxburn Works.171928: Scottish Oils Limited, Crude Oil and Sulphate of Ammonia Returns, April 1921 to March 1922 (various Works).
Scottish Oils Limited, Monthly Crude Oil and Sulphate of Ammonia Returns, April 1921 to March 1922 for the Company's operations at at Roman Camp Works, Niddry Castle Works, Westwood Works, Pumpherston Works, Addiewell Works, Hopetoun Mines, Broxburn Works and Bathgate Works.171929: Scottish Oils Limited Coal and Chemical Stock Returns, January 1955 to December 1955 (various Works).
Scottish Oils Limited, Monthly Coal and Chemical Stock Returns, January 1955 to December 1955 for the Company's operations at Roman Camp Works, Niddry Castle Works, Westwood Works, Pumpherston Works, Addiewell Works, Hopetoun Mines, Broxburn Works and Bathgate Works.171930: Scottish Oils Limited Coal and Chemical Stock Returns, January 1956 to December 1956 (various Works).
Scottish Oils Limited, Monthly Coal and Chemical Stock Returns, January 1956 to December 1956 for the Company's operations at Roman Camp Works, Niddry Castle Works, Westwood Works, Pumpherston Works, Addiewell Works, Hopetoun Mines, Broxburn Works and Bathgate Works.171931: Coal and Chemical Stock Returns, January 1958 to December 1958
Scottish Oils Limited, Monthly Fuel Returns, 31st January 1957 to 31st December 1957 for Roman Camp Works, Niddry Castle Works, Westwood Works, Hopetoun Mines, Addiewell Works and Pumpherston Works. Scottish Oil Limited Mothly Chemical Returns, 31st January 1957 to 31st December 1957 for Pumpherston Work and Broxburn Works. All typed spread sheets.171932: Coal and Chemical Stock Returns, January 1957 to December 1957
Scottish Oils Limited, Monthly Fuel Returns, 31st January 1958 to 31st December 1958 for Roman Camp Works, Niddry Castle Works, Westwood Works, Hopetoun Mines, Addiewell Works and Pumpherston Works. Scottish Oil Limited Mothly Chemical Returns, 31st January 1958 to 31st December 1958 for Pumpherston Work and Broxburn Works. Typed spreadsheets.171933: Letter Book, Broxburn Oil Co. Ltd., 1954-60, part 1
Company Secretary's letter book for the Broxburn Oil Co. Ltd., 1954-60.171933: Letter Book, Broxburn Oil Co. Ltd., 1954-60, part 2
Company Secretary's letter book for the Broxburn Oil Co. Ltd., 1954-60.171933: Letter Book, Broxburn Oil Co. Ltd., 1954-60, part 3
Company Secretary's letter book for the Broxburn Oil Co. Ltd., 1954-60.171933: Letter Book, Broxburn Oil Co. Ltd., 1954-60, part 4
Company Secretary's letter book for the Broxburn Oil Co. Ltd., 1954-60.171933: Letter Book, Broxburn Oil Co. Ltd., 1954-60, index
Index to the Letter Book. Broxburn Oil Co. Ltd. 1954-60171934: Minutes of Scottish Oils Limited and Subsidiaries, 1926-27
Bound folder containing typed copies of the minutes of the Meetings of the Board of Directors of Scottish Oils Limited from the Seventy-Fifth Meeting on 26th October 1926 to the Eighty-Fifth on 29th November 1927.171934: Minutes of Scottish Oils Limited and Subsidiaries, 1926-27
Bound folder containing typed copies of the minutes of the Meetings of the Board of Directors of Scottish Oils Limited from the Seventy-Fifth Meeting on 26th October 1926 to the Eighty-Fifth on 29th November 1927.171935: Scottish Oils Ltd., Coal and Chemical Stock Returns, January 1950 to December 1950
Scottish Oils Limited, Monthly Coal and Chemical Stock Returns, January 1950 to December 1950 for the Company's operations. January 1950 to December 1950. Returns for Niddry Castle Works, Westwood Works, Addiewell Works, Hopetoun Mines, Broxburn Works, Bathgate Vitriol Works.171936: Scottish Oils Ltd. Coal and Chemical Stock Returns, January 1951 to December 1951
Scottish Oils Limited, Monthly Coal and Chemical Stock Returns, January 1951 to December 1951 for the Company's operations. Returns for Niddry Castle Works, Westwood Works, Addiewell Works, Hopetoun Mines, Broxburn Works, Bathgate Vitriol Works.171937: Scottish Oils Ltd., Coal and Chemical Stock Returns, January 1952 to December 1952
Scottish Oils Limited, Monthly Coal and Chemical Stock Returns, January 1952 to December 1952 for the Company's operations. Returns for Niddry Castle Works, Westwood Works, Addiewell Works, Hopetoun Mines, Broxburn Works, Bathgate Vitriol Works.171937-2of2: Pumpherston Oil Company Limited Register of Ordinary Shares Transfers Vol. 9
Pumpherston Oil Company Limited Register of Ordinary Shares Transfers Vol. 9. Details names and addresses of persons tranferring and receiving shares in The Pumpherston Oil Company Limited. Some have occupation listed.171938: Scottish Oils Ltd., Coal and Chemical Stock Returns, January 1953 to December 1953
Scottish Oils Limited, Monthly Coal and Chemical Stock Returns, January 1953 to December 1953 for the Company's operations. Returns for Niddry Castle Works, Westwood Works, Addiewell Works, Hopetoun Mines, Broxburn Works, Bathgate Vitriol Works.171939: Scottish Oils Ltd., Coal and Chemical Stock Returns, January 1954 to December 1954
Scottish Oils Limited, Monthly Coal and Chemical Stock Returns, January 1954 to December 1954 for the Company's operations. Returns for Niddry Castle Works, Westwood Works, Addiewell Works, Hopetoun Mines, Broxburn Works, Bathgate Vitriol Works.171940: Minutes of Meetings of Scottish Oils Limited and Subsidiary Companies, 1928
Folder of typed copies of the minutes of the Board of Directors' Meetings of Scottish Oils Limited along with those of it subsidiary companies. The Scottish Oils Limited Board of Directors' Meetings run from the Eighty-Sixth held on 5th January 1928 to the Ninety-Second held on 25th September 1928. Subsidiary company minutes relate to: The Scottish Oil Agency Limited; The Pumpherston Oil Company Limited; The Oakbank Oil Company Limited; James Ross & Company Philpstoun Oil Works Limited; Young's Paraffin Light & Mineral Oil Company Limited; The Broxburn Oil Company Limited.171941: Letter Book, Broxburn Oil Co. Ltd, 1948-53, index
Company Secretary's letter book for the Broxburn Oil Co. Ltd. - 1948 to 1953.171941: Letter Book, Broxburn Oil Co. Ltd, 1948-53
Company Secretary's letter book for the Broxburn Oil Co. Ltd. - 1948 to 1953.171941: Letter Book, Broxburn Oil Co. Ltd, 1948-53
Company Secretary's letter book for the Broxburn Oil Company Limited from 1948 to 1953.171942: Letter Book Young's PL&MO Co. Ltd., 1944-45, index
Company Secretary's letter book for Young's PL&MO Co. Ltd. from 1944 to 1945.171942: Letter Book Young's PL&MO Co. Ltd., 1944-45
Company Secretary's letter book for Young's PL&MO Co. Ltd. from 1944 to 1945.171942: Letter Book Young's PL&MO Co. Ltd., 1944-45
Company Secretary's letter book for Young's PL&MO Co. Ltd. from 1944 to 1945.171943: Letter book. Oakbank Oil Co. Ltd. 1942-45
Company Secretary's letter book for Oakbank Oil Co. Ltd - 1942-45171943: Letter book. Oakbank Oil Co. Ltd. 1942-45
Company Secretary's letter book for Oakbank Oil Co. Ltd - 1942-45171944: Letter Book, Pumpherston Oil Co. Ltd. 1963-67
Company Secretarial letter book for the Pumpherston Oil Company Limited from 2nd July 1963 to 23 February 1967. The volume contains copies of outgoing correspondence, mostly issued in the name of the Company Secretary. Correspondence mainly relates to the administration of the Company. Includes typed letters and hand written dairy entries.171945: Scottish Oils Limited , Reports for Directors, April 1953 to September 1954
Folder containing monthly reports for Scottish Oils Limited for its mines and works operations and also for Grangemouth Petroleum Refinery Limited for the months from April 1953 to September 1954.171946: Scottish Oils Limited , Report for Directors, October 1954 to May 1956
Folder containing monthly reports for Scottish Oils Limited for its mines and works operations and also for Grangemouth Petroleum Refinery Limited for the months from October 1954 to May 1956.171947: Scottish Oils Limited , Report for Directors, June 1956 to March 1958
Folder containing monthly reports for Scottish Oils Limited for its mines and works operations and also for BP Refinery (Grangemouth) Limited and Irano Products Limited for the months from June 1954 to March 1958.171948: Scottish Oils Limited, Broxburn and Roman Camp, Control Account, 1951 to 1968
Scottish Oils Limited, Broxburn and Roman Camp, Control Account, 1951 to 1968.17260: The Pumpherston Oil Company Limited, Report of the Directors and Balance Sheet, 31st December 1979.
The Pumpherston Oil Company Limited, Report of the Directors and Balance Sheet for the year ended 31st December 1979.178959: Disposition - 39 Newton, near Winchburgh
Photocopy relating to Disposition by BP Exploration Company (Associated Holdings) Limited (formerly the Oakbank Oil Company Limited) in favour of John Bruce Henderson Littie residing at 39, Newton, near Winchburgh; at a cost of £550, with feuduty of £5 7s 8d per annuml dated 28th November 1963. Scaled Plan area edged in red Scale 1/2500. The photocopy is of poor quality and difficult to read in places.178960: Disposition - 37 Newton, Winchburgh
Photocopy relating to Disposition by BP Exploration Company (Associated Holdings) Limited (formerly the Oakbank Oil Company Limited) in favour of James Patrick Harrison and Mrs Elizabeth Findlay Grant or Harrison, 37 Newton, Winchburgh; at a cost of £300, with feuduty of £5 7s 8d per annum; dated 1966. Includes Scale Plan area edged in red Scale 1/2500. The photocopy is of poor quality and difficult to read in places.