HIKKADUWA BEACH RESORT PLC. Interim Financial Statements Six months ended 30 September 2017

Size: px
Start display at page:

Download "HIKKADUWA BEACH RESORT PLC. Interim Financial Statements Six months ended 30 September 2017"

Transcription

1 `y HIKKADUWA BEACH RESORT PLC Interim Financial Statements Six months ended 30 September 2017

2 STATEMENT OF COMPREHENSIVE INCOME Quarter Ended 30th September Six months ended 30th September Increase / Increase / 2017 Unaudited Unaudited (Decrease) Unaudited Unaudited (Decrease) Audited Rs. Rs. % Rs. Rs. % Rs. Increase / (Decrease) % Revenue 67,745,429 66,481,326 2% 128,868, ,078,435 27% 304,803,988-58% Cost of Sales (18,297,570) (18,325,959) 0% (34,318,657) (27,971,353) 23% (66,512,717) -48% Gross Profit 49,447,859 48,155,367 3% 94,550,054 73,107,082 29% 238,291,270-60% Other Income 234, ,336-60% 1,328,251 1,133,721 17% 3,170,718-58% Administrative Expenses (23,860,929) (22,320,262) 7% (50,160,462) (43,470,049) 15% (96,204,317) -48% Operating Expenses (16,435,200) (12,238,110) 34% (32,234,740) (25,403,133) 27% (57,145,058) -44% Selling and Marketing Expenses (4,612,011) (3,009,463) 53% (8,594,554) (6,543,424) 31% (17,445,728) -51% Operating Profit/ (Loss) 4,774,414 11,179,868-57% 4,888,549 (1,175,803) -516% 70,666,885-93% Finance Income 24,830,888 18,406,183 35% 46,767,293 33,793,359 38% 81,679,835-43% Finance Cost (20,870,348) (12,014,615) 74% (37,623,395) (24,814,042) 52% (51,161,344) -26% Profit Before Tax 8,734,954 17,571,437-50% 14,032,446 7,803,514 80% 101,185,376-86% Income Tax Expense (6,711,422) (1,065,871) 530% (12,635,113) (5,232,254) 141% (22,794,917) -45% Profit for the period 2,023,532 16,505,566-88% 1,397,333 2,571,260-46% 78,390,459-98% Other Comprehensive Income ,106,587 Total Comprehensive Income for the Period, net of tax 2,023,532 16,505,566 1,397,333 2,571,260 79,497,046 Earnings per share - Basic (Rs.) Page 2 of 10

3 STATEMENT OF FINANCIAL POSITION Unaudited Audited ASSETS Rs. Rs. Non Current Assets Property, Plant & Equipment 931,156, ,779,220 Intangible Assets 157, ,677 Amounts due from Related Party 853,982, ,520,701 1,785,296,332 1,652,493,598 Current Assets Inventories 7,729,519 6,053,559 Trade and Other Receivables 159,926, ,574,098 Advances & Prepayments 8,887,494 10,618,827 Cash and Bank Balances 48,333,080 48,600, ,876, ,847,300 TOTAL ASSETS 2,010,172,776 1,857,340,898 EQUITY AND LIABILITIES Capital and Reserves Stated Capital 778,568, ,568,197 Revaluation Reserve 124,178, ,178,742 Retained Earnings 349,609, ,394,193 Total Equity 1,252,356,814 1,256,141,132 Non-Current Liabilities Interest Bearing Loans and Borrowings 259,920, ,080,000 Retirment Benefit obligation 9,407,114 8,598,211 Deferred Tax Liability 5,421,878 5,421, ,748, ,100,090 Current Liabilities Trade and Other Payables 157,105,645 55,040,042 Income Tax Payable 16,671,469 28,794,950 Interest Bearing Loans and Borrowings 309,289, ,264, ,066, ,099,676 TOTAL EQUITY & LIABILITIES 2,010,172,776 1,857,340,898 These Financial Statements are in compliance with the requirements of the Companies Act No. 07 of (0) Signed.. D. C. A. Sandanayake Group Accountant The Board of Directors is responsible for the preparation and presentation of these Financial Statements. Signed for and on behalf of the Board by, Signed.. E. P. A.Cooray Chairman Signed.. S. A. Ameresekere Director 14th November 2017 Colombo Page 3 of 10

4 Hikkaduwa Beach Resort PLC STATEMENT OF CHANGES IN EQUITY 06 month ended 30th September 2017 Stated Revaluation Retained Capital Reserves Earnings Total Rs. Rs. Rs. Rs. Balance as at 01 April ,568, ,178, ,654,537 1,182,401,476 Profit for the year ,390,459 78,390,459 Other Comprehensive Income - - 1,106,587 1,106,587 Dividends Paid - - (5,757,390) (5,757,390) Balance as at 31 March ,568, ,178, ,394,193 1,256,141,132 Balance as at 01st April ,568, ,178, ,654,537 1,182,401,476 Profit for the period - - 2,571,260 2,571,260 Balance as at 30 September ,568, ,178, ,225,797 1,184,972,736 Balance as at 01 April ,568, ,178, ,394,193 1,256,141,132 Profit for the period - - 1,397,333 1,397,333 Dividends Paid - - (5,181,651) (5,181,651) Balance as at 30 September ,568, ,178, ,609,875 1,252,356,814 Page 4 of 10

5 STATEMENT OF CASH FLOW Period Ended Period Ended Unaudited Unaudited Rs. Rs. CASH FLOWS USED IN OPERATING ACTIVITIES Profit before Taxation 14,032,446 7,803,514 ADJUSTMENTS FOR Depreciation 17,526,497 16,664,746 Amortisation of Intangible Assets 36,543 36,543 Provision for Retirement Benefit Obligation 900, ,000 Finance Income (46,767,293) (33,793,359) Finance Cost 37,623,395 24,814,042 Operating Profit before Working Capital Changes 23,351,589 16,125,486 Increase in Inventories (1,675,960) (737,518) Decrease in Trade and Other Receivables 22,669,854 28,672,778 (Increase) / Decrease in Advances and prepayments 1,732,749 (2,158,071) Increase/(Decrease) in Trade and Other Payables 98,189,005 (153,360) Cash Generated from Operations 144,267,237 41,749,315 Finance Costs Paid (32,008,232) (24,581,292) Taxes Paid (24,758,594) (101,330) Gratuity Paid (91,096) (869,554) Net Cash from Operating Activities 87,409,314 16,197,139 CASH FLOWS USED IN INVESTING ACTIVITIES Acquisition of Property, Plant and Equipment (7,902,307) (21,590,747) Net Finance to Related Parties (142,462,183) 7,947,023 Finance Income Received 2,003,921 1,172,862 Net Cash used in Investing Activities (148,360,569) (12,470,862) CASH FLOWS FROM FINANCING ACTIVITIES Proceeds From Interest Bearing Loans and Borrowings 34,912,500 - Repayment of Bank Loans (31,160,000) (27,901,068) Finance from Related Parties - 2,883,137 Dividend Paid (5,181,651) - Net Cash used in Financing Activities (1,429,151) (25,017,931) Net Decrease in Cash & Cash Equivalents (62,380,406) (21,291,651) Cash & Cash Equivalents at the beginning of the period (101,141,499) (21,600,502) Cash & Cash Equivalents at the end of the period (163,521,905) (42,892,153) Cash and Cash Equivalents comprise; Cash at Bank and in Hand 30,175,449 42,158,083 Bank Overdraft (193,697,354) (85,050,236) (163,521,905) (42,892,153) Page 5 of 10

6 NOTES TO THE INTERIM FINANCIAL STATEMENTS FOR THE SIX MONTHS ENDED 30 SEPTEMBER Corporate Information Hikkaduwa Beach Resort PLC, is a public limited liability company incorporated and domiciled in Sri Lanka listed on the Colombo Stock Exchange. 02 Approval of Financial Statements The interim condensed financial statements of the company for the six months ended 30th September 2017 were authorised for issue by the Board of Directors on 14th November Basis of Preparation The interim condensed financial statements have been prepared in compliance with Sri Lanka Accounting Standard (SLAS) LKAS 34 - Interim Financial Reporting and also provide the information required by the Colombo Stock Exchange. These interim condensed financial statements should be read in conjunction with the annual financial statements for the year ended 31 March The company has adopted consistent accounting policies and method of computation as disclosed in the Annual Report for the year ended 31st March The Interim condensed Financial Statements are presented in Sri Lankan Rupees and all values are rounded to the nearest Rupee except when otherwise indicated. 6 Months Ended 6 Months Ended Year Ended 04 Share information Basic Earnings Per Share (Rs.) As at As at Net Assets Per Share (Rs.) / /17 2nd Quarter 2nd Quarter 4.3 Market Price Per Share (Rs.) Highest Lowest Closing Per Share information has been calculated for all periods, based on fully paid Ordinary Shares in issue as at 30th September 2017, amounting to 57,573, Stated Capital Ordinary Shares Amount (Rs.) Number As at ,568,197 57,573,897 As at ,568,197 57,573, The percentage of the shares held by public as at 30 September 2017 was 11.15% 715 shareholders (As at 30 September 2016 was 679 shareholders). (As at 30 September 2016 was 11.15%) comprising Page 6 of 10

7 NOTES TO THE INTERIM FINANCIAL STATEMENTS FOR THE SIX MONTHS ENDED 30 SEPTEMBER The number of shares held by the Board of Directors are as follows, Director Name As at As at Mr. R. Seneviratne - - Mr. D.S Jayaweera - - Mr.E.P.A Cooray 1 1 Mr.P.V.S. Premawardhana - - Mr. S. A. Ameresekere - - Chief Executive Officer Mr. P.C.B Talwatte 5,000 5, Twenty Largest Ordinary Shareholders of the Company as follows; No. Shareholder As at 30th September Citrus Leisure PLC 51,127, % 2 Pan Asia Banking Corporation PLC/C N Samarathunga 5,222, % 3 Ventura Crystal Investments Ltd 195, % 4 Mr W V Jagath Pushpa Kumara 96, % 5 Colombo Trust Finance PLC/ B R Fernando 61, % 6 Mr A G S Swaminathan 57, % 7 Dee Sanda Holdings (Pvt) Ltd 41, % 8 Union Investment Pvt Ltd 33, % 9 Mr C N Samarathunga 26, % 10 Mr W S E Feranando and Mrs S K Fernando 26, % 11 Mr N L Wickramage 25, % 12 Mr V R A S Sovis 23, % 13 Mr K J S S Fernando 22, % 14 Mr S H Amaresekara 20, % 15 Tranz Dominion L L C 20, % 16 H D K Investments (Pvt) Ltd 19, % 17 Divasa Equity (Pvt) Ltd 17, % 18 Mr I P C Jayawardana 16, % 19 Mr N A Withana 15, % 20 Mr G Rajendren 12, % 57,080, % Others 493, % Total 57,573, % Page 7 of 10

8 NOTES TO THE INTERIM FINANCIAL STATEMENTS FOR THE SIX MONTHS ENDED 30 SEPTEMBER First and final dividend of Rs per share for the financial year 2016/17 was paid on 28th September 2017 computed based on 57,573,897 shares on issue. 06 Utilisation of funds raised through the Initial Public Offering (IPO) As previously disclosed, of the Rs Million of the IPO funds remaining with the Company, Rs. 26 Million was utilized to enhance the live-in experience of the hotel guests. Further, at the Annual General Meeting held on the 28th of September 2017, the shareholders of the Company unanimously approved to utilize the remaining IPO funds of Rs Million for the purpose of upgrading the hotel in order to be compliant with the recently introduced requirements set out in Gazette (Extraordinary No.1963/28 dated 20th April 2016) for star classification as presently enjoyed by the hotel. Thus far, a sum of Rs. 8.6 Million has been spent as a part of such upgrades. 07 Citrus Group Restrcuture Pursuant to the Announcement made on 27th September, 2016, pertaining to the Citrus Group Restructure, (i) Hikkaduwa Beach Resort PLC (CITH) made an Application to the Colombo Stock Exchange (CSE) to list 151,891,561 ordinary voting shares of CITH to be allotted to the Shareholders of Waskaduwa Beach Resort PLC, Kalpitiya Beach Resort PLC and Passikudah Beach Resorts Limited, arising from the Amalgamation of Kalpitiya Beach Resort PLC and Passikudah Beach Resorts Limited with CITH, and the Voluntary Offer to be made by CITH to the shareholders of Waskaduwa Beach Resort PLC; and (ii) CITH made an Application to the Securities and Exchange Commission of Sri Lanka (SEC), for a waiver under Rule 5.4(b) of the CSE Listing Rules for the issue of the said 151,891,561 ordinary voting shares. The SEC, by its letter dated 25th May 2017, advised CITH to revert to the SEC, upon the respective companies satisfying the conditions referred to in the application made by CITH, in order that the SEC consider the application made by CITH for the waiver aforesaid. The CSE by their letter dated 26th May 2017, approved in principle, the Application for the listing of 151,891,561 ordinary voting shares of CITH as aforesaid subject to CITH ensuring compliance with the conditions set out in the said letter. At the Extraordinary General Meetings of shareholders of Citrus Leisure PLC, Kalpitiya Beach Resort PLC, Passikudah Beach Resorts Limited and CITH convened as per the request of the SEC, held on 03rd July 2017, all the Special Resolutions placed before the shareholders were passed as required by the Companies Act, No. 07 of CITH, having complied with the several conditions referred to in the CSE s letter of 26th May 2017, on 17th day of July 2017 provided to the SEC the information as required by the SEC in order to process the waiver under Rule 5.4 (b) of the Listing Rules of CSE. As per SEC s letter dated 1 st November 2017, the SEC at its 398th Commission Meeting held on 26th October 2017 granted approval for the waiver in terms of Rule 5.4 (b) of the Listing Rules of the Colombo Stock Exchange (CSE) for Hikakduwa Beach Resort PLC to issue new shares to the shareholders of Kalpitiya Beach Resort PLC, Passikudah Beach Resorts Ltd and Waskaduwa Beach Resort PLC and for Hikkaduwa Beach Resort PLC to continue with its voluntary offer to the shareholders of Waskaduwa Beach Resort PLC. However, the approval was granted subject to two conditions by SEC. Hikkaduwa Beach Resort PLC has acknowledged and replied to the SEC in this regard by its letter dated 07th November Further, as per the SEC s letter dated 14th November 2017, the SEC has granted the approval for the waiver in terms of Rule 5.4 (b) of the Listing Rules of the CSE and therefore the Citrus Group will proceed with the aforementioned Group Restructure shorty. Page 8 of 10

9 NOTES TO THE INTERIM FINANCIAL STATEMENTS FOR THE SIX MONTHS ENDED 30 SEPTEMBER Events Subsequent to the Reporting Date No circumstances have arisen since the Statement of Financial Position date, which would require adjustments to or disclosure in the Financial Statements except disclosed in Notes 06 and Contingencies There has not been a significant change in the nature of the contingent liabilities, which were disclosed in the Annual Report for the year ended 31st March Comparative Figures Where necessary, comparative figures have been re-stated to conform with SLFRS/LKAS. 11 Tax Expense The profit relating to the hotel operation is exempt from income tax for 6 years reckoned from the commencement of the year of assessment in which such undertaking commences to make profits from transactions entered into in that year of assessment or from the commencement of the year of assessment immediately succeeding the year of assessment in which such undertaking completes a period of two years reckoned from the date on which such undertaking commences to carry on commercial operations, whichever occurs earlier. Accordingly tax exemption will expire in 2017/18. Page 9 of 10

10 Corporate Information Name of Company Legal Form : Hikkaduwa Beach Resort PLC : Public Quoted Company with limited liability Incorporated in Sri Lanka. Stock Exchange Listing : Company Registration No. : PB 4520 Q Registered Office : No: 7/5, Gregory's Road, Colombo 07 Telephone : Fax : direct@citrusleisure.com Website : Board of Directors : Mr.E.P.A Cooray (Chairman ) Mr. D.S Jayaweera Mr. S.A. Ameresekere Mr. P.V.S Premawardhana Mr. R. Seneviratne The issued ordinary shares of the Company are listed on Colombo Stock Exchange of Sri Lanka. Chief Executive Officer Company Secretaries Auditors Bankers : Mr. P. C. B. Talwatte : P W Corporate Secretarial (Pvt) Ltd. No.3/17, Kynsey Road, Colombo 08. : Ernst & Young Chartered Accountants 201, De Saram Place, Colombo 10. : Sampath Bank PLC Commercial Bank of Ceylon PLC Bank of Ceylon Pan Asia Banking Corporation PLC Nations Trust Bank PLC Hatton National Bank PLC Page 10 of 10

HIKKADUWA BEACH RESORT PLC. Interim Financial Statements For the Year Ended 31 March 2017

HIKKADUWA BEACH RESORT PLC. Interim Financial Statements For the Year Ended 31 March 2017 `y HIKKADUWA BEACH RESORT PLC Interim Financial Statements For the Year Ended 31 March 2017 STATEMENT OF COMPREHENSIVE INCOME Quarter Ended 31st March Year Ended 31 st March 2017 2016 Increase / 2017 2016

More information

WASKADUWA BEACH RESORT PLC. Interim Financial Statements Year ended 31 March 2018

WASKADUWA BEACH RESORT PLC. Interim Financial Statements Year ended 31 March 2018 `y WASKADUWA BEACH RESORT PLC Interim Financial Statements Year ended 31 March 2018 STATEMENT OF COMPREHENSIVE INCOME Quarter Ended 31st March Year Ended 31st March 2018 2017 Increase / 2018 2017 Unaudited

More information

CITRUS LEISURE PLC Interim Financial Statements For the Quarter Ended 30th June 2018

CITRUS LEISURE PLC Interim Financial Statements For the Quarter Ended 30th June 2018 CITRUS LEISURE PLC Interim Financial Statements For the Quarter Ended 30th June 2018 STATEMENT OF FINANCIAL POSITION Group Company 30.06.2018 31.03.2018 30.06.2018 31.03.2018 ASSETS Rs. 000 Rs. 000 Rs.

More information

CONVENIENCE FOODS (LANKA) PLC INTERIM REPORT

CONVENIENCE FOODS (LANKA) PLC INTERIM REPORT INTERIM REPORT For the 1st Quarter Ended 30 th June 2017 NAME OF THE COMPANY Convenience Foods (Lanka) PLC LEGAL FORM & LISTING A Public Limited Company listed on the Colombo Stock Exchange. DATE OF INCORPORATION

More information

Browns Investments. Browns Investments PLC Period ended 30th June 2018 Reg. No. PV 66136PB/PQ

Browns Investments. Browns Investments PLC Period ended 30th June 2018 Reg. No. PV 66136PB/PQ Browns Investments Browns Investments PLC Period ended 30th June 2018 Reg. No. PV 66136PB/PQ Income Statements Group Quarter ended 30th June 2018 2017 % Change (Un Audited) ( Un Audited) Rs.000 Rs.000

More information

CONVENIENCE FOODS (LANKA) PLC INTERIM REPORT

CONVENIENCE FOODS (LANKA) PLC INTERIM REPORT INTERIM REPORT For the 4th Quarter Ended 31 st March 2018 NAME OF THE COMPANY Convenience Foods (Lanka) PLC LEGAL FORM & LISTING A Public Limited Company listed on the Colombo Stock Exchange. DATE OF INCORPORATION

More information

THE LIGHTHOUSE HOTEL PLC Company Registration Number - PQ 73. INTERIM REPORT Fourth Quarter

THE LIGHTHOUSE HOTEL PLC Company Registration Number - PQ 73. INTERIM REPORT Fourth Quarter Company Registration Number - PQ 73 INTERIM REPORT Fourth Quarter TWELVE MONTHS ENDED 31ST MARCH 2018 CORPORATE INFORMATION NAME OF COMPANY The Lighthouse Hotel PLC Company Number PQ 73 LEGAL FORM A Quoted

More information

THE LIGHTHOUSE HOTEL PLC Company Registration Number - PQ 73. INTERIM REPORT Third Quarter

THE LIGHTHOUSE HOTEL PLC Company Registration Number - PQ 73. INTERIM REPORT Third Quarter Company Registration Number - PQ 73 INTERIM REPORT Third Quarter NINE MONTHS ENDED 31ST DECEMBER 2017 CORPORATE INFORMATION NAME OF COMPANY The Lighthouse Hotel PLC Company Number PQ 73 LEGAL FORM A Quoted

More information

INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED 31ST MARCH 2018

INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED 31ST MARCH 2018 INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED 31ST MARCH 2018 Chairman s message The year under review was one in which your company R I L Property PLC ( R I L or the Company ) was listed on the Main

More information

CITRUS LEISURE PLC [Company Reg. No. PQ 211] No.7/5, Gregory s Road Colombo 7

CITRUS LEISURE PLC [Company Reg. No. PQ 211] No.7/5, Gregory s Road Colombo 7 CITRUS LEISURE PLC [Company Reg. No. PQ 211] No.7/5, Gregory s Road Colombo 7 Circular to Shareholders Dear Shareholder CITRUS GROUP RESTRUCTURE We refer to the Corporate Disclosure made by the Company

More information

Interim Report. Third quarter, 9 months ended 31st December Hayleys Fabric PLC

Interim Report. Third quarter, 9 months ended 31st December Hayleys Fabric PLC Interim Report Third quarter, 9 months ended 31st December 2017 Hayleys Fabric PLC Corporate Information 1 Name of Company Bankers Hayleys Fabric PLC Standard Chartered Bank HSBC Legal Form Hatton National

More information

CEYLON LEATHER PRODUCTS PLC INTERIM FINANCIAL STATEMENTS Six Months Ended 30 September 2017

CEYLON LEATHER PRODUCTS PLC INTERIM FINANCIAL STATEMENTS Six Months Ended 30 September 2017 CEYLON LEATHER PRODUCTS PLC INTERIM FINANCIAL STATEMENTS Six Months Ended 30 September 2017 Statement of Financial Position 31-Mar-17 31-Mar-17 As at 30-Sep-17 30-Sep-16 30-Sep-17 30-Sep-16 Audited Audited

More information

Browns Investments. Browns Investments PLC Period ended 31st March 2018 Reg. No. PV 66136PB/PQ

Browns Investments. Browns Investments PLC Period ended 31st March 2018 Reg. No. PV 66136PB/PQ Browns Investments Browns Investments PLC Period ended 31st March 2018 Reg. No. PV 66136PB/PQ Income Statements Group Quarter ended 31st March Period ended 31st March 2018 2017 % 2018 2017 Change % Change

More information

CAPITAL ALLIANCE FINANCE PLC. INTERIM FINANCIAL STATEMENTS For the quarter ended 30th September 2015

CAPITAL ALLIANCE FINANCE PLC. INTERIM FINANCIAL STATEMENTS For the quarter ended 30th September 2015 INTERIM FINANCIAL STATEMENTS For the quarter ended 30th September 2015 Statement of Comprehensive Income For the period ended 30092015 For the Six month ended (Unaudited) Variance For the quarter ended

More information

INTERIM FINANCIAL STATEMENTS For the Nine Months Period Ended 31st December 2016

INTERIM FINANCIAL STATEMENTS For the Nine Months Period Ended 31st December 2016 INTERIM FINANCIAL STATEMENTS For the Nine Months Period Ended 31st December 2016 LOTUS HYDRO POWER PLC INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS PERIOD ENDED 31ST DECEMBER 2016 PAGE NO. CONTENTS

More information

NET ASSETS PER SHARE (RS.)

NET ASSETS PER SHARE (RS.) STATEMENT OF FINANCIAL POSITION Audited 31.12.2017 31.12.2016 31.03.2017 As at, Rs. '000 Rs. '000 Rs. '000 ASSETS Non Current Assets Leasehold Property, Plant & Equipment 178,179 193,923 189,525 Freehold

More information

AgStar PLC. Company Income Statement. Three months ended 30th June 31st March Change 2017 (Rs.Mns) Un Audited Un Audited Audited

AgStar PLC. Company Income Statement. Three months ended 30th June 31st March Change 2017 (Rs.Mns) Un Audited Un Audited Audited Company Income Statement Year ended Three months ended 30th June 31st March 2017 2016 Change 2017 (Rs.Mns) Un Audited Un Audited Audited Revenue 833.78 689.50 21% 2,624.01 Cost of sales (687.89) (578.41)

More information

ASIA CAPITAL PLC Interim Report 3rd Quarter Ended 31st December 2017

ASIA CAPITAL PLC Interim Report 3rd Quarter Ended 31st December 2017 Interim Report 3rd Quarter Ended 31st December 2017 STATEMENTS OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME- GROUP Nine months ended 31st December Nine months ended 31st December Quarter ended 31st

More information

NAMUNUKULA PLANTATIONS PLC. Company Reg. No. - PQ /17 INTERIM FINANCIAL STATEMENTS

NAMUNUKULA PLANTATIONS PLC. Company Reg. No. - PQ /17 INTERIM FINANCIAL STATEMENTS NAMUNUKULA PLANTATIONS PLC Company Reg. No. - PQ 136 2016/17 INTERIM FINANCIAL STATEMENTS FOR THE SIX MONTHS ENDED 30 SEPTEMBER 2016 STATEMENT OF FINANCIAL POSITION Audited 30.09.2016 30.09.2015 31.03.2016

More information

Corporate Information

Corporate Information Interim Financial Statements Six Months Ended Corporate Information Domicile & Legal Form Lanka Century Investments PLC is a Public Limited Liability company incorporated and domiciled in Sri lanka. The

More information

John Keells PLC Interim Financial Statements 30 th September 2017

John Keells PLC Interim Financial Statements 30 th September 2017 Interim Financial Statements 30 th September 2017 CONSOLIDATED INCOME STATEMENT Quarter ended 30th September Six months ended 30th september For the six months ended 30th September 2017 2016 Change % 2017

More information

TAL LANKA HOTELS PLC Statement of Comprehensive Income (All amounts in Sri Lanka Rupees Thousands unless otherwise stated)

TAL LANKA HOTELS PLC Statement of Comprehensive Income (All amounts in Sri Lanka Rupees Thousands unless otherwise stated) TAL LANKA HOTELS PLC Statement of Comprehensive Income (All amounts in Sri Lanka Rupees Thousands unless otherwise stated) Particulars For the 06 Months Ended 30th September 2nd Quarter Ended 30th September

More information

INTERIM FINANCIAL STATEMENTS FOR THE SIX MONTHS ENDED 30TH SEPTEMBER 2017

INTERIM FINANCIAL STATEMENTS FOR THE SIX MONTHS ENDED 30TH SEPTEMBER 2017 INTERIM FINANCIAL STATEMENTS FOR THE SIX MONTHS ENDED 30TH SEPTEMBER 2017 Chairman s Review It is with pleasure I announce that your Company R I L Property PLC (R I L) has recorded its highest Turnover

More information

ROYAL CERAMICS LANKA PLC

ROYAL CERAMICS LANKA PLC INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 30TH JUNE 2017 STATEMENT OF FINANCIAL POSITION COMPANY GROUP AS AT 30.06.2017 31.03.2017 30.06.2017 31.03.2017 Rs. 000's Rs.000's Rs. 000's Rs.000's ASSETS

More information

Access Engineering PLC. For the Nine Months Ended 31st December 2013

Access Engineering PLC. For the Nine Months Ended 31st December 2013 Access Engineering PLC Financial ca Statements e ts For the Nine Months Ended 31st December 2013 STATEMENT OF COMPREHENSIVE INCOME Group Company Quarter Ended 31st December Nine Months Ended 31st December

More information

BAIRAHA FARMS PLC. FINANCIAL STATEMENTS

BAIRAHA FARMS PLC. FINANCIAL STATEMENTS BAIRAHA FARMS PLC. FINANCIAL STATEMENTS 31ST MARCH 2018 Bairaha Farms PLC Statement of Financial Position As at 31st March 2018 Company ASSETS Non-Current Assets as as at at as at as at Rs Rs Rs Rs Property,

More information

CEYLON COLD STORES PLC (PQ4) No. 117, Sir Chittampalam A Gardiner Mawatha 1 Colombo 02

CEYLON COLD STORES PLC (PQ4) No. 117, Sir Chittampalam A Gardiner Mawatha 1 Colombo 02 No. 117, Sir Chittampalam A Gardiner Mawatha 1 CONSOLIDATED INCOME STATEMENT For the three months ended 30th June 2017 2016 Change % Continuing operations Sale of goods 12,342,740 10,279,427 20 Revenue

More information

SINGER INDUSTRIES (CEYLON) PLC

SINGER INDUSTRIES (CEYLON) PLC INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 31ST DECEMBER 2018 STATEMENT OF FINANCIAL POSITION As at 31 st December 2018 2017 Note Rs'000 Rs'000 A S S E T S Non-Current Assets Property, Plant & Equipment

More information

CEYLON TEA BROKERS PLC PB 1280 PQ INTERIM FINANCIAL STATEMENTS

CEYLON TEA BROKERS PLC PB 1280 PQ INTERIM FINANCIAL STATEMENTS PB 1280 PQ INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 31ST DECEMBER 2017 Statement of Comprehensive Income for Period Ended 31st December GROUP For the Quarter Ended Variance For the Nine months

More information

THE FORTRESS RESORTS PLC

THE FORTRESS RESORTS PLC FOR THE PERIOD ENDED 31 ST MARCH 2017 CONSOLIDATED STATEMENT OF FINANCIAL POSITION AS AT 31 ST MARCH As.At As.At Change 31.03.2017 31.03.2016 % Audited ASSETS Rs. '000' Rs. '000' Non-Current Assets Property,

More information

DILMAH CEYLON TEA COMPANY PLC AND ITS SUBSIDIARY

DILMAH CEYLON TEA COMPANY PLC AND ITS SUBSIDIARY DILMAH CEYLON TEA COMPANY PLC AND ITS SUBSIDIARY CORPORATE INFORMATION LEGAL FORM Quoted Public with Limited Liability COMPANY REGISTRATION NO PQ 209 REGISTERED OFFICE No. 111, Negombo Road, Peliyagoda,

More information

INTERIM FINANCIAL STATEMENTS KEGALLE PLANTATIONS PLC

INTERIM FINANCIAL STATEMENTS KEGALLE PLANTATIONS PLC KEGALLE PLANTATIONS PLC For the Twelve months ended 31 March 2017 STATEMENT OF FINANCIAL POSITION As at 31 March 2016 2015 2016 2015 2017 2017 Restated Restated Restated Restated Rs. '000 Rs. '000 Rs.

More information

John Keells PLC Interim Financial Statements 30th June 2017

John Keells PLC Interim Financial Statements 30th June 2017 Interim Financial Statements 30 th June 2017 CONSOLIDATED INCOME STATEMENT For the three months ended 30th June 2017 2016 Change % Continuing Operations Rendering of services 214,840 147,037 46 Revenue

More information

Corporate Information

Corporate Information Interim Financial Statements Six Months Ended Corporate Information Domicile & Legal Form Principal Activity & Nature of the Company Ambeon Holdings PLC is a Public Limited Liability Company incorporated

More information

BAIRAHA FARMS PLC. FINANCIAL STATEMENTS

BAIRAHA FARMS PLC. FINANCIAL STATEMENTS BAIRAHA FARMS PLC. FINANCIAL STATEMENTS 31ST DECEMBER 2017 Bairaha Farms PLC Statement of Financial Position As at 31st December 2017 ASSETS Non-Current Assets Group Company Audited 31.03.2017 Audited

More information

Revenue 1,815,413,646 1,593,607,371 3,305,050,426 2,985,848,803. Cost of sales (1,034,138,590) (906,286,706) (1,797,022,384) (1,676,099,605)

Revenue 1,815,413,646 1,593,607,371 3,305,050,426 2,985,848,803. Cost of sales (1,034,138,590) (906,286,706) (1,797,022,384) (1,676,099,605) INCOME STATEMENT For the quarter ended 30 September Group For the six months ended 30th September Unaudited Unaudited Unaudited Unaudited 2016 2015 2016 2015 LKR LKR LKR LKR Revenue 1,815,413,646 1,593,607,371

More information

Interim Report. Fourth quarter, 12 months ended 31st March Hayleys Fabric PLC

Interim Report. Fourth quarter, 12 months ended 31st March Hayleys Fabric PLC Interim Report Fourth quarter, 12 months ended 31st March 2018 2 Corporate Information Name of Company Legal Form A Quoted Public Company with Limited Liability (Incorporated in Sri Lanka in 1993 ) Company

More information

VALLIBEL POWER ERATHNA PLC

VALLIBEL POWER ERATHNA PLC VALLIBEL POWER ERATHNA PLC INTERIM FINANCIAL STATEMENTS Frist Quarter for the Three months ended 30 th June 2017 Statement of Financial Position As at 30.06.2017 31.03.2017 30.06.2017 31.03.2017 Rs. Rs.

More information

VALLIBEL POWER ERATHNA PLC

VALLIBEL POWER ERATHNA PLC VALLIBEL POWER ERATHNA PLC INTERIM FINANCIAL STATEMENTS Third Quarter for the nine months ended 31st December 2017 Statement of Financial Position As at 31.12.2017 31.03.2017 31.12.2017 31.03.2017 Rs.

More information

VALLIBEL POWER ERATHNA PLC

VALLIBEL POWER ERATHNA PLC VALLIBEL POWER ERATHNA PLC INTERIM FINANCIAL STATEMENTS Second Quarter for the six months ended 30th September 2018 Statement of Financial Position As at 30.09.2018 31.03.2018 30.09.2018 31.03.2018 Rs.

More information

Dolphin Hotels PLC Quarter ended 31st December 2017

Dolphin Hotels PLC Quarter ended 31st December 2017 Quarter ended 31st December 2017 Contents Page No. Financial Statements Statement of Financial Position 2 Statement of Profit or Loss 3 Statement of Comprehensive Income 4 Statement of Changes in Equity

More information

SOFTLOGIC HOLDINGS PLC

SOFTLOGIC HOLDINGS PLC SOFTLOGIC HOLDINGS PLC INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2015 CONSOLIDATED INCOME STATEMENT Change as a % 3 months to 3 months to Change as a % Revenue 39,488,162,957 29,246,435,583

More information

DILMAH CEYLON TEA COMPANY PLC AND ITS SUBSIDIARY

DILMAH CEYLON TEA COMPANY PLC AND ITS SUBSIDIARY DILMAH CEYLON TEA COMPANY PLC AND ITS SUBSIDIARY CORPORATE INFORMATION LEGAL FORM Quoted Public with Limited Liability COMPANY REGISTRATION NO PQ 209 REGISTERED OFFICE No. 111, Negombo Road, Peliyagoda,

More information

CEYLON TEA BROKERS PLC PB 1280 PQ INTERIM FINANCIAL STATEMENTS

CEYLON TEA BROKERS PLC PB 1280 PQ INTERIM FINANCIAL STATEMENTS PB 1280 PQ INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 31ST MARCH 2018 Statement of Comprehensive Income for Period Ended 31st March GROUP For the Quarter Ended Variance For the Year Ended Variance

More information

HAYLEYS FIBRE PLC INTERIM FINANCIAL STATEMENTS FOR THE SIX MONTHS ENDED 30TH SEPTEMBER

HAYLEYS FIBRE PLC INTERIM FINANCIAL STATEMENTS FOR THE SIX MONTHS ENDED 30TH SEPTEMBER HAYLEYS FIBRE PLC INTERIM FINANCIAL STATEMENTS FOR THE SIX MONTHS ENDED 30TH SEPTEMBER 2018 CORPORATE INFORMATION LEGAL FORM A Public Limited Company Incorporated in Sri Lanka in 1987 Company Number PQ

More information

CEYLON TEA BROKERS PLC PB 1280 PQ INTERIM FINANCIAL STATEMENTS

CEYLON TEA BROKERS PLC PB 1280 PQ INTERIM FINANCIAL STATEMENTS PB 1280 PQ INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 31ST MARCH 2017 For the Quarter Ended Variance For the year Ended Variance 31.03.2017 31.03.2016 % 31.03.2017 31.03.2016 % Revenue 139,498,388

More information

EQUITY TWO PLC INTERIM REPORT FOR THE THREE MONTHS ENDED 30TH JUNE 2017 A CARSON CUMBERBATCH COMPANY

EQUITY TWO PLC INTERIM REPORT FOR THE THREE MONTHS ENDED 30TH JUNE 2017 A CARSON CUMBERBATCH COMPANY INTERIM REPORT FOR THE THREE MONTHS ENDED 30TH JUNE 2017 A CARSON CUMBERBATCH COMPANY Review of performance for the Three months ended 30th June 2017 Three months ended 30th June 2017 observed the rental

More information

L E E H E D G E S P L C

L E E H E D G E S P L C L E E H E D G E S P L C ( f o r m a l l y k n o w n a s S h a w W a l l a c e & H e d g e s P L C ) Company Reg. No. PQ 152 Q U A R T E R L Y F I N A N C I A L S T A T E M E N T S F O R 2 N D Q U A R T

More information

Access Engineering PLC Financial Statements For the Year Ended 31st March 2018

Access Engineering PLC Financial Statements For the Year Ended 31st March 2018 Access Engineering PLC Financial Statements For the Year Ended 31st March 2018 STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME Group Company Quarter Ended 31st March Year Ended 31st March Quarter

More information

Sigiriya Village Hotels PLC

Sigiriya Village Hotels PLC Sigiriya Village Hotels PLC INTERIM RESULTS For The Twelve Months Ended 31st March 2012 8-2 /1, York Arcade Building, Leyden Bastian Road, Colombo 1 HOTELS PLC INCOME STATEMENT For the Quarter For the

More information

Provisional financial statements

Provisional financial statements CARGILLS (CEYLON) PLC Provisional financial statements Three months ended 30 June A Member of the Ceylon Theatres Cargills (Ceylon) PLC Provisional financial statements Income statement For the quarter

More information

LANKA ORIX LEASING COMPANY PLC INTERIM FINANCIAL STATEMENTS YEAR ENDED 31 MARCH 2018

LANKA ORIX LEASING COMPANY PLC INTERIM FINANCIAL STATEMENTS YEAR ENDED 31 MARCH 2018 LANKA ORIX LEASING COMPANY PLC INTERIM FINANCIAL STATEMENTS YEAR ENDED 31 MARCH 2018 Interim Financial Statements For the year ended 31 March 2018 Content 1 Statement of Financial Position 2 Statement

More information

Interim Financial Statements Quarter ended 30 June 2017

Interim Financial Statements Quarter ended 30 June 2017 Interim Financial Statements Quarter ended 30 June 2017 Managing Director s Message Dear Shareholder, 02 Interim Financial Statements Watawala Plantations PLC (CSE: WATA) has recorded a Net Profit of LKR

More information

EDEN HOTEL LANKA PLC INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 ST MARCH 2017

EDEN HOTEL LANKA PLC INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 ST MARCH 2017 EDEN HOTEL LANKA PLC INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 ST MARCH 2017 STATEMENT OF FINANCIAL POSITION As at 31.03.2017 31.03.2016 31.03.2017 31.03.2016 Rs.'000' Rs.'000' Rs.'000' Rs.'000'

More information

Aitken Spence Hotel Holdings PLC. Interim Financial Statement - 4th Quarter ( For the twelve months ended 31st March 2018 )

Aitken Spence Hotel Holdings PLC. Interim Financial Statement - 4th Quarter ( For the twelve months ended 31st March 2018 ) Interim Financial Statement - 4th Quarter ( For the twelve months ended 2018 ) Consolidated Income Statement Quarter ended Twelve months ended 2018 2017 2018 2017 Rs. 000 Rs. 000 Rs. 000 Rs. 000 Unaudited

More information

Aitken Spence Hotel Holdings PLC Interim Statement - Third Quarter

Aitken Spence Hotel Holdings PLC Interim Statement - Third Quarter Interim Statement - Third Quarter ( Nine months ended 31st December 2012 ) Consolidated Income Statement Quarter ended Nine months ended 31st December 31st December 2012 2011 Change 2012 2011 Change Rs.

More information

PROVISIONAL ACCOUNTS FOR THE PERIOD ENDED 30 September 2017

PROVISIONAL ACCOUNTS FOR THE PERIOD ENDED 30 September 2017 PROVISIONAL ACCOUNTS FOR THE PERIOD ENDED 30 September 2017 STATEMENT OF PROFIT OR LOSS 2017 2016 Variance Variance Rs. Rs. Rs. % Not Audited Not Audited Revenue 1,608,729,176 1,352,888,442 255,840,734

More information

INTERIM FINANCIAL STATEMENTS For the quarter ended 30th September 2016

INTERIM FINANCIAL STATEMENTS For the quarter ended 30th September 2016 (Formerly known as 'Capital Alliance Finance PLC') INTERIM FINANCIAL STATEMENTS For the quarter ended 30th September 2016 COLOMBO TRUST FINANCE PLC 123,Hunupitiya Lake Road,Colombo 02.Tel :011 4317317

More information

WATAWALA PLANTATIONS PLC INTERIM FINANCIAL STATEMENTS 01. Interim Financial Statements

WATAWALA PLANTATIONS PLC INTERIM FINANCIAL STATEMENTS 01. Interim Financial Statements WATAWALA PLANTATIONS PLC INTERIM FINANCIAL STATEMENTS 01 Interim Financial Statements Quarter Ended Septmber 30, 2018 02 INTERIM FINANCIAL STATEMENTS WATAWALA PLANTATIONS PLC Managing Director s Message

More information

SIGIRIYA VILLAGE HOTEL PLC INTERIM RESULTS FOR THE SIX MONTHS ENDED 30 TH SEPTEMBER /1, Sir Baron Jayatilaka Mawatha, Colombo - 1

SIGIRIYA VILLAGE HOTEL PLC INTERIM RESULTS FOR THE SIX MONTHS ENDED 30 TH SEPTEMBER /1, Sir Baron Jayatilaka Mawatha, Colombo - 1 HOTEL PLC INTERIM RESULTS FOR THE SIX MONTHS ENDED 30 TH SEPTEMBER 2017 53-1/1, Sir Baron Jayatilaka Mawatha, Colombo - 1 STATEMENT OF COMPREHENSIVE INCOME For the year Ended For the Quarter ended 30th

More information

SIERRA CABLES PLC PQ 166 INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED 31ST MARCH 2018 (UNAUDITED)

SIERRA CABLES PLC PQ 166 INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED 31ST MARCH 2018 (UNAUDITED) PQ 166 INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED 31ST MARCH 2018 (UNAUDITED) INCOME STATEMENT Group Company FOR THE YEAR ENDED 31ST MARCH 2018 2017 2018 2017 (Un-Audited) (Audited) (Un-Audited) (Audited)

More information

Year ended

Year ended PROVISIONAL FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 31ST DECEMBER 2017 Statement of Comprehensive Income 9 months to 3 months to 9 months to 3 months to 31.12.2017 31.12.2016 31.12.2017 31.12.2016

More information

Interim Financial Statements Quarter Ended 30 September 2017

Interim Financial Statements Quarter Ended 30 September 2017 Interim Financial Statements Quarter Ended 30 September 2017 Managing Director s Message Dear Shareholder, Watawala Plantations PLC (CSE: WATA) recorded a Net Profit of LKR 807.6Mn for the six months ended

More information

SIERRA CABLES PLC PQ 166 INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 30TH SEPTEMBER 2016 (UNAUDITED)

SIERRA CABLES PLC PQ 166 INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 30TH SEPTEMBER 2016 (UNAUDITED) PQ 166 INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 30TH SEPTEMBER 2016 (UNAUDITED) INCOME STATEMENT Group Company FOR THE PERIOD ENDED 30TH SEPTEMBER, 2016 2015 2016 2015 Rs. Rs. Rs. Rs. Revenue

More information

PROVISIONAL ACCOUNTS FOR THE PERIOD ENDED 31 December 2017

PROVISIONAL ACCOUNTS FOR THE PERIOD ENDED 31 December 2017 PROVISIONAL ACCOUNTS FOR THE PERIOD ENDED 31 December 2017 STATEMENT OF PROFIT OR LOSS Period Ended 31 December 2017 2016 Variance Variance Rs. Rs. Rs. % Not Audited Not Audited Revenue 2,474,411,738 2,127,178,628

More information

Sigiriya Village Hotels PLC

Sigiriya Village Hotels PLC Sigiriya Village Hotels PLC INTERIM RESULTS For The Three Months Ended 30th June 2011 53-1/1, Sir Baron Jayatilaka Mawatha, Colombo 1 HOTELS PLC INCOME STATEMENT For the Quarter Audited ended 30th June

More information

PARTNERSHIPS THAT LIGHT UP LIVES UNION ASSURANCE PLC CONDENSED INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 31 MARCH 2018

PARTNERSHIPS THAT LIGHT UP LIVES UNION ASSURANCE PLC CONDENSED INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 31 MARCH 2018 PARTNERSHIPS THAT LIGHT UP LIVES UNION ASSURANCE PLC CONDENSED INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 31 MARCH 2018 UNION ASSURANCE PLC CONDENSED INTERIM FINANCIAL STATEMENTS FOR THE THREE

More information

THE FORTRESS RESORTS PLC

THE FORTRESS RESORTS PLC FOR THE PERIOD ENDED 30 TH SEPTEMBER 2018 CONSOLIDATED STATEMENT OF FINANCIAL POSITION AS AT 30 TH SEPTEMBER As.At As.At Change 30.09.2018 31.03.2018 % Audited ASSETS Rs. '000' Rs. '000' Non-Current Assets

More information

Access Engineering PLC Financial Statements For the Period Ended 30th September 2017

Access Engineering PLC Financial Statements For the Period Ended 30th September 2017 Access Engineering PLC Financial Statements For the Period Ended 30th September 2017 STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME Group Company Quarter Ended 30th September Six Months Ended

More information

LANKA TILES PLC Provisional Financial Statements For the Year ended 31st March 2018

LANKA TILES PLC Provisional Financial Statements For the Year ended 31st March 2018 Provisional Financial Statements For the Year ended 31st March 2018 STATEMENT OF FINANCIAL POSITION Group As at 31.03.2018 31.03.2017 31.03.2018 31.03.2017 Unaudited Audited Unaudited Audited Rs.'000 Rs.'000

More information

CARGO BOAT DEVELOPMENT COMPANY PLC

CARGO BOAT DEVELOPMENT COMPANY PLC CARGO BOAT DEVELOPMENT COMPANY PLC STATEMENT OF COMPREHENSIVE INCOME STATEMENT OF FINANCIAL POSITION STATEMENT OF CASH FLOW Quarter Ended 12 Months Ended Audited As At Audited Twelve Month Ended Audited

More information

CARGO BOAT DEVELOPMENT COMPANY PLC

CARGO BOAT DEVELOPMENT COMPANY PLC CARGO BOAT DEVELOPMENT COMPANY PLC STATEMENT OF COMPREHENSIVE INCOME STATEMENT OF FINANCIAL POSITION STATEMENT OF CASH FLOW Quarter Ended Nine Months Ended Audited As At As At Audited Nine Month Ended

More information

Access Engineering PLC. Financial Statements For the Year Ended 31st March 2017

Access Engineering PLC. Financial Statements For the Year Ended 31st March 2017 Access Engineering PLC Financial Statements For the Year Ended 31st March 2017 STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME Group Company Quarter Ended 31st March Year Ended 31st March Quarter

More information

SIGIRIYA HOTELS PLC INTERIM CONDENSED FINANCIAL STATEMENTS SECOND QUARTER 2015

SIGIRIYA HOTELS PLC INTERIM CONDENSED FINANCIAL STATEMENTS SECOND QUARTER 2015 SIGIRIYA HOTELS PLC INTERIM CONDENSED FINANCIAL STATEMENTS SECOND QUARTER 2015 Quarter ended 30th September 2018 Contents Page No. Financial Statements Statement of Financial Position 2 Statement of Profit

More information

Aitken Spence Hotel Holdings PLC. Interim Financial Statement - 3rd Quarter ( For the nine months ended 31st December 2017 )

Aitken Spence Hotel Holdings PLC. Interim Financial Statement - 3rd Quarter ( For the nine months ended 31st December 2017 ) Interim Financial Statement - 3rd Quarter ( For the nine months ended 2017 ) Income Statement Quarter ended Nine months ended 2017 2016 2017 2016 Rs. 000 Rs. 000 Rs. 000 Rs. 000 Revenue 4,624,443 4,431,595

More information

Aitken Spence Hotel Holdings PLC. Interim Statement - 2nd Quarter ( For the six months ended 30th September 2015 )

Aitken Spence Hotel Holdings PLC. Interim Statement - 2nd Quarter ( For the six months ended 30th September 2015 ) Interim Statement - 2nd Quarter ( For the six months ended 2015 ) Consolidated Income Statement Quarter ended Six months ended 2015 2014 2015 2014 Rs. 000 Rs. 000 Rs. 000 Rs. 000 Revenue 2,821,769 2,900,925

More information

SIGIRIYA VILLAGE HOTEL PLC INTERIM RESULTS FOR THE SIX MONTHS ENDED 30 TH SEPTEMBER /1, Sir Baron Jayatilaka Mawatha, Colombo - 1

SIGIRIYA VILLAGE HOTEL PLC INTERIM RESULTS FOR THE SIX MONTHS ENDED 30 TH SEPTEMBER /1, Sir Baron Jayatilaka Mawatha, Colombo - 1 HOTEL PLC INTERIM RESULTS FOR THE SIX MONTHS ENDED 30 TH SEPTEMBER 2018 53-1/1, Sir Baron Jayatilaka Mawatha, Colombo - 1 STATEMENT OF COMPREHENSIVE INCOME For the year Ended For the Quarter ended 30th

More information

Total assets 12,417,253,975 12,384,382,778 10,043,251,879 10,017,236,590

Total assets 12,417,253,975 12,384,382,778 10,043,251,879 10,017,236,590 STATEMENT OF FINANCIAL POSITION Group Company Unaudited Audited Unaudited Audited As at As at As at As at 30.09.18 31.12.17 30.09.18 31.12.17 LKR LKR LKR LKR ASSETS Non - current assets Property,Plant

More information

Group Unaudited Unaudited Unaudited Unaudited. Revenue 2,038,422,932 1,925,718,774 5,562,796,251 5,230,097,030

Group Unaudited Unaudited Unaudited Unaudited. Revenue 2,038,422,932 1,925,718,774 5,562,796,251 5,230,097,030 01 ----------------------------------- ODEL PLC Interim Report Third Quarter of 2017/18 --------------------------------------------------------------- INCOME STATEMENT Group Unaudited Unaudited Unaudited

More information

Ambeon Capital PLC Interim Financial Statements

Ambeon Capital PLC Interim Financial Statements Ambeon Capital PLC Interim Financial Statements Period Ended 30 September 2018 STATEMENT OF PROFIT OR LOSS GROUP For the Quarter Ended 30th September, 2018 2017 % Change 2018 2017 % Change Continuing Operations

More information

RENUKA AGRI FOODS PLC

RENUKA AGRI FOODS PLC INTERIM REPORT FOR THE PERIOD ENDED 30 th SEPTEMBER 2014 CONTENTS: Operations Review-2 Statements of Income-3 Statements of Financial Position -4 Statements of Changes in Equity-5 Statements of Cash Flow-6

More information

RENUKA CAPITAL PLC INTERIM REPORT FOR THE YEAR ENDED 31 ST MARCH 2018

RENUKA CAPITAL PLC INTERIM REPORT FOR THE YEAR ENDED 31 ST MARCH 2018 RENUKA CAPITAL PLC INTERIM REPORT FOR THE YEAR ENDED 31 ST MARCH 2018 CONTENTS: Statement of Income2 Statement of Financial Position3 Statement of Changes in Equity4 Statement of Cash Flows5 Segmental

More information

CEYLON GUARDIAN INVESTMENT TRUST PLC

CEYLON GUARDIAN INVESTMENT TRUST PLC INTERIM REPORT FOR THE TWELVE MONTHS ENDED 31ST MARCH 2018 A CARSON CUMBERBATCH COMPANY Managers Review For the period ended 31st March 2018 The local equity market began the financial year with a strong

More information

MULTI FINANCE PLC. 17 Charles Drive, Colombo 03. ( Company Registration No: PB 891 PQ ) Interim Financial Statements

MULTI FINANCE PLC. 17 Charles Drive, Colombo 03. ( Company Registration No: PB 891 PQ ) Interim Financial Statements 17 Charles Drive, Colombo 03 ( Company Registration No: PB 891 PQ ) Interim Financial Statements For the period ended 31st March 2017 STATEMENT OF COMPREHENSIVE INCOME For the Quarter Ended 31 March For

More information

The Kandy Hotels Company (1938) PLC A Member of the Galle Face Hotel Group

The Kandy Hotels Company (1938) PLC A Member of the Galle Face Hotel Group Interim Financial Statements Six Months Ended 30 th September 2017 The Kandy Hotels Company (1938) PLC A Member of the Galle Face Hotel Group CORPORATE INFORMATION Stock Exchange Listing The Ordinary Shares

More information

CEYLON GUARDIAN INVESTMENT TRUST PLC

CEYLON GUARDIAN INVESTMENT TRUST PLC INTERIM REPORT FOR THE NINE MONTHS ENDED 31ST DECEMBER 2017 A CARSON CUMBERBATCH COMPANY Dec Mar June Sep Dec Mar June Sep Dec Mar June Sept Dec Mar June Sept Dec Mar June Sep Dec CEYLON GUARDIAN INVESTMENT

More information

L E E H E D G E S P L C

L E E H E D G E S P L C L E E H E D G E S P L C ( f o r m a l l y k n o w n a s S h a w W a l l a c e & H e d g e s P L C ) Company Reg. No. PQ 152 Q U A R T E R L Y F I N A N C I A L S T A T E M E N T S F O R 4 T H Q U A R T

More information

Turnover 37,072 33,421. Other operating income 5,797 5,478. Administrative expenses (14,597) (15,676) Operating profit 28,272 23,223

Turnover 37,072 33,421. Other operating income 5,797 5,478. Administrative expenses (14,597) (15,676) Operating profit 28,272 23,223 On'ally Holdings PLC Statement of comprehensive income 3 months ended 30 June Apr- June Apr- June 2017 2016 Turnover 37,072 33,421 Other operating income 5,797 5,478 Administrative expenses (14,597) (15,676)

More information

Ambeon Capital PLC. (Earlier known as Taprobane Holdings PLC)

Ambeon Capital PLC. (Earlier known as Taprobane Holdings PLC) Ambeon Capital PLC (Earlier known as Taprobane Holdings PLC) Interim Financial Statements Year Ended 31 March 2018 STATEMENT OF PROFIT OR LOSS GROUP COMPANY For the Quarter Ended 31st March, 2018 2017

More information

CEYLON INVESTMENT PLC

CEYLON INVESTMENT PLC INTERIM REPORT FOR THE SIX MONTHS ENDED 30TH SEPTEMBER 2017 A CARSON CUMBERBATCH COMPANY Sept Dec Mar June Sept Dec Mar June Sep Dec Mar June Sep Dec Mar June Sep Dec Mar June Sep Managers Review For the

More information

Dolphin Hotels PLC Quarter ended 30 September 2017

Dolphin Hotels PLC Quarter ended 30 September 2017 Quarter ended 30 September 2017 Contents Page No. Financial Statements Statement of Financial Position 2 Statement of Profit or Loss 3 Statement of Comprehensive Income 4 Statement of Changes in Equity

More information

HUNTER AND COMPANY PLC

HUNTER AND COMPANY PLC HUNTER AND COMPANY PLC CONSOLIDATED INTERIM FINANCIAL STATEMENTS FOR THE SIX MONTHS 30TH SEPTEMBER 2017 Consolidated Statement of Profit or Loss and Other Comprehensive Income 02 Company Statement of Profit

More information

SERENDIB LAND PLC QUARTERLY FINANCIAL STATEMENTS FOR THE THREE MONTHS PERIOD ENDED SEPTEMBER 30, Registered Office

SERENDIB LAND PLC QUARTERLY FINANCIAL STATEMENTS FOR THE THREE MONTHS PERIOD ENDED SEPTEMBER 30, Registered Office QUARTERLY FINANCIAL STATEMENTS FOR THE THREE MONTHS PERIOD ENDED SEPTEMBER 30, 2017 Registered Office NO.9/5,THAMBIAH AVENUE COLOMBO 07. STATEMENT OF PROPFIT OR LOSS AND OTHER COMPREHENSIVE INCOME THREE

More information

Interim Statement for the year ended 31st March 2018

Interim Statement for the year ended 31st March 2018 Interim Statement for the year ended 2018 CONSOLIDATED INCOME STATEMENTS Quarter ended Year ended 2018 2017 2018 2017 Revenue 16,582,945 15,365,787 52,734,969 45,892,179 Revenue taxes (177,341) (165,414)

More information

DIESEL & MOTOR ENGINEERING PLC

DIESEL & MOTOR ENGINEERING PLC DIESEL & MOTOR ENGINEERING PLC INTERIM FINANCIAL STATEMENTS -YEAR ENDED 31ST MARCH 2017 STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME Group Unaudited Audited Unaudited Unaudited Year ended

More information

BALANGODA PLANTATIONS PLC. OUR VISION To achieve excellence in the production & marketing of tea and rubber both locally and internationally.

BALANGODA PLANTATIONS PLC. OUR VISION To achieve excellence in the production & marketing of tea and rubber both locally and internationally. INTERIM FINANCIAL STATEMENT AS AT 31st DECEMBER 2016 OUR VISION To achieve excellence in the production & marketing of tea and rubber both locally and internationally. OUR MISSION To increase productivity

More information

INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED 31ST DECEMBER 2017 (FORMERLY KNOWN AS SUMMIT FINANCE PLC)

INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED 31ST DECEMBER 2017 (FORMERLY KNOWN AS SUMMIT FINANCE PLC) INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED 31ST DECEMBER 2017 (FORMERLY KNOWN AS SUMMIT FINANCE PLC) City Office, 61,D.S Senanayake Mawatha, Colombo 08. Tel : (+94) 112 679 280-82 / (+94) 112

More information

Aitken Spence Hotel Holdings PLC Interim Statement

Aitken Spence Hotel Holdings PLC Interim Statement Interim Statement ( For the nine months ended 2013 ) Consolidated Income Statement Quarter ended Nine months ended 2013 2012 Change 2013 2012 Change Rs. 000 Rs. 000 % Rs. 000 Rs. 000 % Gross Revenue 3,405,129

More information

C. W. MACKIE PLC INTERIM REPORT SIX MONTHS ENDED 30 TH SEPTEMBER 2013

C. W. MACKIE PLC INTERIM REPORT SIX MONTHS ENDED 30 TH SEPTEMBER 2013 C. W. MACKIE PLC INTERIM REPORT SIX MONTHS ENDED 30 TH SEPTEMBER 2013 8 th November 2013 Statement of Comprehensive Income Group For the Three months ended 30 th September Six months ended 30 th September

More information

ROYAL CERAMICS LANKA PLC INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 31ST MARCH 2010

ROYAL CERAMICS LANKA PLC INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 31ST MARCH 2010 INTERIM FINANCIAL STATEMENTS FOR THE PERIOD ENDED 31ST MARCH 2010 BALANCE SHEET COMPANY GROUP AS AT 31.03.2010 31.03.2009 31.03.2010 31.03.2009 Rs. 000's Rs.000's Rs. 000's Rs.000's ASSETS Non-Current

More information