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

Size: px
Start display at page:

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

Transcription

1 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 E R E N D E D M A R C H 3 1, Registered Office 353, Kollupitiya Road, P.O. Box 84, Colombo 3.

2 Company Reg. No. PQ , Kollupitiya Road, P.O. Box 84, Colombo 3. Dear Shareholder, We have pleasure in presenting hereunder relevant details of the unaudited results of the performance of your Company and the Group for the Quarter ended 31st March 2017, together with the corresponding figures for the previous year. CONSOLIDATED STATEMENT OF COMPREHENSIVE INCOME Consolidated Company Quarter ended Year ended Quarter ended Year ended Audited Audited Variance Variance Variance Variance Rs '000 Rs '000 % Rs '000 Rs '000 % Rs '000 Rs '000 % Rs '000 Rs '000 % Continuing Operations Revenue 1,786 1, ,060 6, ,786 1, ,060 6, Cost of Sales Gross Profit 1,786 1, ,060 6, ,786 1, ,060 6, Other Income 364, , , , , , , , Administrative Expenses (14,364) (13,127) 9 (48,961) (47,916) 2 (14,185) (12,615) 12 (47,410) (46,252) 3 Other Expenses (3,795) - - (18,371) (2,100) - (3,795) - - (18,371) - - Results from operating activities 347, , , , ,148 89, , ,458 Finance Cost (3,777) (962) (8,457) (2,012) (2,697) (962) (7,377) (1,770) Profit / (Loss) before Taxation 343, ,544 (163) 453, , ,451 88,356 (187) 387, ,688 (162) Income Tax Release / (Expense) (19,018) (7,621) 150 (68,067) (34,408) 98 (19,018) (7,621) 150 (68,067) (34,408) 98 Profit / (Loss) for the year 324, ,923 (164) 385, , ,433 80,735 (190) 319, ,280 (182) Other Comprehensive Income Actuarial Gain/(Loss) on Retirement Benefit Obligation 201 (82) 201 (139) 201 (82) 201 (139) Revaluation Gain/(Loss) on Property, Plant & Equipment 23,710 29,839 23,710 7,882 23,710 29,839 23,710 7,882 Deferred Tax on other Comprehensive Income (1,398) (1,398) Total Comprehensive income for the year 348, , , , , , , ,625 Profit attributable to ; Equity holders of the company 272,850 99, , , Non controlling Interest 52,063 23,226 51,493 9, Profit / (Loss) for the year 324, , , , , , , ,280 Total Comprehensive income attributable to ; Equity holders of the company 296, , , , Non controlling Interest 52,063 23,226 51,493 9, Total Comprehensive income for the year 348, , , , , , , ,625 Earnings / (loss) per Share (Rs.)

3 CONSOLIDATED STATEMENT OF FINANCIAL POSITION Consolidated Company Audited Audited As at, Rs '000 Rs '000 Rs '000 Rs '000 ASSETS Non Current Assets Property, Plant & Equipment 223, , , ,017 Investment Property 2,261,944 1,590, , ,880 Investments - Subsidiary ,485,838 1,771,118 1,069, ,387 Current Assets Trade and Other Receivables 22,426 65, Short Term Investments 1,343,953 1,613,752 1,343,953 1,613,752 Amounts due from Subsidiary - - 1,250, ,216 Cash & Cash Equivalents 457, , , ,602 1,823,499 2,217,727 3,051,888 2,881,323 Total Assets 4,309,337 3,988,845 4,121,682 3,704,710 EQUITY AND LIABILITIES Equity Stated Capital 51,205 51,205 51,205 51,205 Capital Reserves 537, , , ,970 Revenue Reserves 3,297,265 2,969,275 3,369,865 3,056,407 Total Equity attributable to Equity holder of the Parent 3,886,150 3,534,450 3,958,750 3,621,582 Non controlling Interest 60,110 8, Total Equity 3,946,260 3,543,067 3,958,750 3,621,582 Non Current Liabilities Retiring Benefit Obligations 3,225 2,779 3,225 2,779 Deferred Tax Liabilities 6,115 6,115 6,115 6,115 9,340 8,894 9,340 8,894 Current Liabilities Other Payables 211, ,069 15,740 15,044 Income Tax Payable 43,298 1,581 43,298 1,581 Bank Overdraft 99, ,234 94,554 57, , , ,592 74,234 Total Equity and Liabilities 4,309,337 3,988,845 4,121,682 3,704,710 Net Asset Value per Share (Rs.) CERTIFICATION: The Board of Directors is responsible for preparation and presentation of these Financial Statements. Signed on behalf of the board of Directors of Lee Hedges PLC. 18 th May 2017 (Sgd)S. Balaratnam (Sgd)S.R. Vamadevan Director Director

4 CONSOLIDATED STATEMENT OF CHANGES IN EQUITY Consolidated Stated Capital Genaral Retained Non-Controlling Total Total Equity Capital Reserves Reserves Earning Interest Rs. '000 Rs. '000 Rs. '000 Rs. '000 Rs. '000 Rs. '000 Rs. '000 Balance as at 1st April , ,088 81,786 2,791,254 3,430,333 (755) 3,429,578 Total comprehensive income for the year Profit / (Loss) for the period , ,573 9, ,945 Gain on revaluation of Land & Building - 7, ,882-7,882 Actuarial gain on retirement benefit obligation (139) (139) - (139) Deferred Tax on other Comprehensive Income (1,398) (1,398) (1,398) Total comprehensive income for the year - 7, , ,918 9, ,290 Dividend Distibution (12,801) (12,801) - (12,801) Balance as at 31st March , ,970 81,786 2,887,489 3,534,450 8,617 3,543,067 Balance as at 1st April , ,970 81,786 2,887,489 3,534,450 8,617 3,543,067 Total comprehensive income for the year Profit / (Loss) for the period , ,934 51, ,427 Actuarial loss on retirement benefit obligation Gain on revaluation of Land & Building 23,710-23,710-23,710 Total comprehensive income for the year - 23, , ,845 51, ,338 Dividend Distibution (6,145) (6,145) - (6,145) Balance as at 31st March , ,680 81,786 3,215,479 3,886,150 60,110 3,946,260 Company Stated Capital Genaral Retained Total Capital Reserves Reserves Earning Rs. '000 Rs. '000 Rs. '000 Rs. '000 Rs. '000 Balance as at 1st April , ,088 81,786 2,875,679 3,514,758 Total comprehensive income for the year Profit / (Loss) for the period , ,280 Gain on revaluation of Land & Building - 7, ,882 Actuarial loss on retirement benefit obligation (139) (139) Deferred Tax on other Comprehensive Income (1,398) (1,398) Total comprehensive income for the year - 7, , ,625 Dividend Distibution (12,801) (12,801) Balance as at 31st March , ,970 81,786 2,974,621 3,621,582 Balance as at 1st April , ,970 81,786 2,974,621 3,621,582 Total comprehensive income for the year Profit / (Loss) for the period , ,402 Actuarial loss on retirement benefit obligation Gain on revaluation of Land & Building 23,710-23,710 Total comprehensive income for the year - 23, , ,313 Dividend Distibution (6,145) (6,145) Balance as at 31st March , ,680 81,786 3,288,079 3,958,750

5 CONSOLIDATED STATEMENT OF CASH FLOW Consolidated Company For the 3 Months 3 Months Year 3 Months 3 Months Year Year Year Rs '000 Rs '000 Rs '000 Rs '000 Rs '000 Rs '000 Rs '000 Rs '000 Cash Flows from Operating Activities Profit / (Loss) before Taxation 343, , , , ,451 88, , ,688 Adjustments for : Finance Cost 3, ,457 2,012 2, ,377 1,770 Interest Income (56,062) (38,388) (208,174) (153,083) (67,923) (41,872) (243,118) (162,696) Depreciation on Property, Plant & Equipment 5,260 3,341 20,243 12,493 5,260 3,341 20,243 12,493 Provision for Retirement Benefit Obligation Gain on Disposal / Exchange of Property, plant & Equipment (889) (1,298) (6,919) (6,615) (889) (1,298) (6,919) (6,615) Gain on Revaluation of Investment Property (307,130) (103,193) (307,130) (40,232) (203,530) (57,009) (203,530) (19,948) Provision for/(reversal of) impairment on amounts due from subsidiaries , , Operating Profit / (Loss) before Working Capital Changes (10,465) (7,202) (39,381) (30,206) (9,119) (6,260) (36,663) (26,012) (Increase)/Decrease in Trade and Other Receivables 16,772 10,105 43,359 (19,047) 249 (349) (13) 15,343 (Increase)/Decrease in Short Term Investments 688, , ,937 23, , , ,937 23,053 (Increase)/Decrease in Related Company Balance (271,137) (194) (487,618) (175,107) Increase/(Decrease) in Payables 51,553 5,347 22,330 82,638 (482) (537) 696 3,179 Cash Generated from / (Used in) Operations 746, , ,245 56, , ,431 (137,661) (159,544) Interest Paid (3,777) (962) (8,457) (2,012) (2,697) (962) (7,377) (1,770) Interest Income 4,647 9,385 92,036 85,882 4,647 9,385 92,036 85,882 Retirement benefit obligations paid (30) (30) Income Tax Paid (4,459) (8,259) (26,351) (39,090) (4,459) (8,259) (26,351) (39,090) Net Cash Flows from Operating Activities 742, , , , , ,595 (79,353) (114,552) Cash Flows from Investing Activities Acquisition of Property, Plant & Equipment (3,787) (68,601) (44,641) (38,610) (3,787) (6,878) (44,641) (38,610) Acquisition of Investments Property (161,565) - (364,713) (404,321) Proceed From Sale of Property, Plant & Equipment - 2,928 12,150 3,250-2,928 12,150 3,250 Net Cash Flows from Investing Activities (165,352) (65,673) (397,204) (439,681) (3,787) (3,950) (32,491) (35,360) Cash Flows from Financing Activities Dividend paid - - (6,145) (12,801) - - (6,145) (12,801) Net Cash Flows from Financing Activities - - (6,145) (12,801) - - (6,145) (12,801) Net Increase / (Decrease) in Cash and Cash Equivalents 577, ,517 66,123 (351,294) 401, ,646 (117,990) (162,712) Cash and Cash Equivalents at beginning of the period (219,222) (189,560) 291, ,251 (39,595) (47,653) 479, ,706 Cash and Cash Equivalents at end of the period (Note A) 358, , , , , , , ,993 Note A. Analysis of Cash and Cash Equivalents Bank and Cash Balances 457, , , , , , , ,602 Bank Overdrafts (99,040) (246,234) (99,040) (246,234) (94,554) (57,609) (94,554) (57,609) 358, , , , , , , ,993

6 INFORMATION BY SEGMENT & NOTES TO THE FINANCIAL STATEMENTS 1 Corporate information Lee Hedges PLC (the Company) is a public limited liability Company listed on the Colombo Stock Exchange, incorporated and domiciled in Sri Lanka. The Company and its subsidiary have the registered office at No. 353, Kollupitiya Road, Colombo 03. The ordinary shares of the Company are being traded in the Colombo Stock Exchange. Lee Hedges Investments Ltd has been consolidated as subsidiaries based on the power to govern the financial and operating policies of those entities. 2 Market Price of Share Information pertaining to the shares traded during the Quarter ended 31st March, 2017, extracted from the website of the Colombo Stock Exchange, is set out below: 31-Mar Mar-2016 Period Date High 25-Jan-17 3-Feb-16 High Rs Date Low 14-Mar Feb-16 Low Rs Close Rs Trade Vol Share Vol. 22,835 37,939 Turn Over Rs. 2,029, ,855, Last traded Date 31-Mar Mar-16 Days Traded Shareholders' Information 31-Mar Mar-2016 Rs. Rs. Earnings per Ordinary Share (Rs.) Net Assets per Share (Rs.) Debt/Equity Ratio (%) - - Current Ratio (Times) Basis of Preparation The interim financial statements have been prepared in accordance with Sri Lanka Accounting Standard-LKAS 34 Interim Financial Reporting. These interim condensed financial statements should be read in conjunction with the annual financial statements for the year ended 31st March The financial statements provide information as required in terms of Rule 7.4 of the Colombo Stock Exchange. The financial statements are provisional and subject to audit. The interim financial statements have been prepared on a historical cost basis except for financial instruments & Land & building. The interim financial statements are presented in Sri Lankan rupees and all values are rounded to the nearest thousand except when otherwise indicated.

7 INFORMATION BY SEGMENT & NOTES TO THE FINANCIAL STATEMENTS 5 Basis of Consolidation The interim condensed consolidated financial statements comprise the financial statements of the Company and its subsidiaries as at 31st March Functional and Presentation Currency These condensed consolidated interim financial statements are presented in LKR, which is the company's functional currency. All financial information presented in LKR has been rounded to the nearest thousand. 7 Changes in accounting policies The accounting policies applied by the Group in these condensed consolidated interim financial statements are the same as those applied by the Group in its consolidated financial statements as at and the year ended 31st March Significant accounting policies 8.1 Investment in Subsidiary The Group has measured an investment in a subsidiary, at deemed cost (previous SLAS carrying amount) in its separate SLFRS financial statements. 8.2 Financial instruments As required by Sri Lanka Accounting Standards LKAS 39 Financial Instruments ; Recognition and Measurements, trade receivables, cash and cash equivalents, investments in quoted public companies, trade payables, bank borrowings and intercompany loans are recognized as financial instruments Other financial liabilities Financial liabilities are recognised initially at fair value plus any directly attributable transaction costs. Subsequent to initial recognition, these financial liabilities are measured at amortised cost using the effective interest method. Other financial liabilities comprise bank borrowings, trade and other payables Loans and receivables Loans and receivables comprise financial assets with fixed or determinable payments that are not quoted in an active market. Such assets are recognised at fair value plus any directly attributable transaction costs. Subsequent to initial recognition loans and receivables are measured at amortised cost using the effective interest method, less any impairment losses. Loans and receivables comprise of cash and cash equivalents, inter company receivables and trade and other receivables. 9 Other information 9.1 Comparative Information Where necessary comparative figures have been reclassified to conform with the current year's presentation. 9.2 Events Occurring after the Reporting date The company has acqured 51,000 shares of Lee Hedges Investments Ltd on 07th April 2017.therefore the company is having 100% ownership of Lee Hedges Investments Ltd. There were no other material events that occurred after the Balance Sheet date that require adjustments to or disclosure in the Financial Statements. 10 The number of shares included in the stated capital as at 31st March 2017 is 25,602, Contingent Liabilities There has been no any significant change in the nature of the contingent liabilities and contingent assets as disclosed in the quarterly financial statements as at 31st March 2017.

8 Twenty Major Shareholders as at 31st March 2017 Name of Shareholder No. of share % 1 Lee Hedges & Company Limited 13,057, % 2 Pioneer Homes (Private) Limited 1,821, % 3 Freudenberg Shipping Agencies Ltd. 1,125, % 4 Dr. S.H.A. Gulamhussein 1,072, % 5 Elgrin Investments Limited 1,063, % 6 Mr. Reza Magdon Ismail 726, % 7 Commercial Bank of Ceylon PLC/Mr. Shabbir Abbas Gulamhusein 375, % 8 The Ceylon Desiccated Coconuts & Oil Co. (Private) Limited 355, % 9 Mr. H.W.M. Woodward 355, % 10 Bansei Securities Capital (Pvt) Ltd./Dawi Investments Trust (Pvt) Ltd. 307, % 11 Alliance Finance Company PLC 272, % 12 Rosewood (Pvt) Ltd.-Account No.1 231, % 13 Mr. L.G. Byatt (Deceased) 227, % 14 Mr. J.R. de Silva 193, % 15 HSBC International Nominees Ltd./SSBT Deustche Bank (Singapore) A/c , % 16 Waldock Mackenzie Ltd./The Ceylon Investors (Pvt) Ltd. 118, % 17 Waldock Mackenzie Ltd./Mr. P.S.R. Casie Chitty 87, % 18 Mr. H.A. Peiris 81, % 19 Mr. R.J. Grewar (Deceased) 79, % 20 Mr.C.Chanmugam 77, % Public Holding as at 31st March 2017 was 41.88% consisting of 972 public shareholders. No Directors held any shares of the Company as at 31st March Directors as at 31st March Mr. S. Vamadhevan Mr. L. L. Samarasinghe Mr. S. Balaratnam

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

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

SERENDIB LAND PLC QUARTERLY FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED SEPTEMBER 30,2016. Registered Office NO.9/5,THAMBIAH AVENUE COLOMBO 07.

SERENDIB LAND PLC QUARTERLY FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED SEPTEMBER 30,2016. Registered Office NO.9/5,THAMBIAH AVENUE COLOMBO 07. QUARTERLY FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED SEPTEMBER 30,2016 Registered Office NO.9/5,THAMBIAH AVENUE COLOMBO 07. STATEMENT OF PROPFIT OR LOSS AND OTHER COMPREHENSIVE INCOME THREE MONTHS

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

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

ADAM INVESTMENTS PLC AINV Q4 2016/17 INTERIM FINANCIAL STATEMENTS FOR THE 12 MONTHS ENDED 31 ST MARCH 2017

ADAM INVESTMENTS PLC AINV Q4 2016/17 INTERIM FINANCIAL STATEMENTS FOR THE 12 MONTHS ENDED 31 ST MARCH 2017 AINV Q4 2016/17 ADAM INVESTMENTS PLC INTERIM FINANCIAL STATEMENTS FOR THE 12 MONTHS ENDED 31 ST MARCH 2017 STATEMENT OF FINANCIAL POSITION Group Company AS AT 31st Mar 2017 Un Audited 31st Mar. 2016 Audited

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

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

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

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

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

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

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

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

INTERIM STATEMENT (UNAUDITED) For the Quarter Ended 30 th June 2017

INTERIM STATEMENT (UNAUDITED) For the Quarter Ended 30 th June 2017 INTERIM STATEMENT (UNAUDITED) For the Quarter Ended 30 th June 2017 STATEMENT OF FINANCIAL POSITION Consolidated Consolidated Unaudited 31st March 2017 Unaudited 31st March 2017 AS AT 30th June 2017 30th

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

INTERIM FINANCIAL STATEMENTS

INTERIM FINANCIAL STATEMENTS INTERIM FINANCIAL STATEMENTS FOR THE SIX MONTHS ENDED SEPTEMBER 30, 2013 LB Finance PLC, 275/75, Prof. Stanley Wijesundara Mw., Colombo 07. Tel: 0114 521000 www.lbfinance.com LB Finance PLC STATEMENT OF

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 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

GUARDIAN CAPITAL PARTNERS PLC

GUARDIAN CAPITAL PARTNERS PLC INTERIM REPORT FOR THE THREE MONTHS ENDED 30TH JUNE 2018 A CARSON CUMBERBATCH COMPANY. Managers Review For the period ended 30th June 2018 Activity in the private equity and venture capital market was

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

Seylan Bank PLC. Interim Financial Statements For the 03 Months Ended 31st March 2018

Seylan Bank PLC. Interim Financial Statements For the 03 Months Ended 31st March 2018 Interim Financial Statements For the 03 Months Ended 31st March 2018 Income Statement (In terms of Rule 7.4 of the Colombo Stock Exchange) Bank For the Three Months Ended 31st March Group For the Three

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

SINGER AT HOME WORLDWIDE REGNIS (LANKA) PLC INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 31ST MARCH 2017

SINGER AT HOME WORLDWIDE REGNIS (LANKA) PLC INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 31ST MARCH 2017 SINGER R AT HOME WORLDWIDE REGNIS (LANKA) PLC INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 31ST MARCH 2017 STATEMENT OF FINANCIAL POSITION Group Group Group Company Company Company 31-March

More information

PROPERTY DEVELOPMENT PLC INTERIM REPORT

PROPERTY DEVELOPMENT PLC INTERIM REPORT INTERIM REPORT FOR THE 09 MONTHS ENDED 30 SEPTEMBER 2016 STATEMENT OF FINANCIAL POSITION Group As at 30.09.2016 31.12.2015 30.09.2016 31.12.2015 (Audited) (Audited) ASSETS Rs. Rs. Rs. Rs. Non-Current Assets

More information

INTERIM FINANCIAL STATEMENTS

INTERIM FINANCIAL STATEMENTS INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED MARCH 31, 2014 LB Finance PLC, 275/75, Prof. Stanley Wijesundara Mw., Colombo 07. Tel: 0114 521000 www.lbfinance.com LB Finance PLC STATEMENT OF COMPREHENSIVE

More information

COMMERCIAL LEASING & FINANCE PLC PLC INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 30 JUNE 2016

COMMERCIAL LEASING & FINANCE PLC PLC INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 30 JUNE 2016 PLC INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 30 JUNE 2016 INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 30 JUNE 2018 Statement of Financial Position Company 31-Mar-18 As at 30th

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

INTERIM FINANCIAL STATEMENTS FOR THE 06 MONTHS ENDED 30TH JUNE 2018 COMPANY REGISTRATION NO : PQ 48

INTERIM FINANCIAL STATEMENTS FOR THE 06 MONTHS ENDED 30TH JUNE 2018 COMPANY REGISTRATION NO : PQ 48 INTERIM FINANCIAL STATEMENTS FOR THE 06 MONTHS ENDED 30TH JUNE 2018 COMPANY REGISTRATION NO : PQ 48 Income Statement For the Six months ended 30 th June Change For the Quarter ended 30 th June Change 2018

More information

Tea Estates. Hapugastenne Plantations PLC. Interim Unaudited Financial Statements Three months ended 31st March 2017

Tea Estates. Hapugastenne Plantations PLC. Interim Unaudited Financial Statements Three months ended 31st March 2017 Tea Estates Hapugastenne Plantations PLC (Company Registration Number PQ 62) Interim Unaudited Financial Statements Three months ended 31st March 2017 STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE

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

ACME PRINTING & PACKAGING PLC CONSOLIDATED STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME

ACME PRINTING & PACKAGING PLC CONSOLIDATED STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME ACME Printing & Packaging PLC Interim Financial Statement for the Quarter ended 30 th September 2017 CONSOLIDATED STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME For the Three months ended 30th

More information

COMMERCIAL LEASING & FINANCE PLC PLC INTERIM FINANCIAL STATEMENTS

COMMERCIAL LEASING & FINANCE PLC PLC INTERIM FINANCIAL STATEMENTS PLC INTERIM FINANCIAL STATEMENTS CONSOLIDATED FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2018 Statement of Financial Position Group Company As at 31st March 2017 2018 2017 Audited Unaudited Audited

More information

COMMERCIAL LEASING & FINANCE PLC INTERIM FINANCIAL STATEMENTS

COMMERCIAL LEASING & FINANCE PLC INTERIM FINANCIAL STATEMENTS INTERIM FINANCIAL STATEMENTS INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED 31 DECEMBER 2018 Statement of Financial Position Company Company 31-Mar-18 As at 31st December 2018 2017 (Audited) Rs.

More information

GUARDIAN CAPITAL PARTNERS PLC

GUARDIAN CAPITAL PARTNERS PLC INTERIM REPORT FOR THE TWELVE MONTHS ENDED 31ST MARCH 2018 A CARSON CUMBERBATCH COMPANY. STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME (All figures are in Sri Lankan Rupees '000) Three months

More information

UNAUDITED FINANCIAL STATEMENTS For the Period ended 31st March 2018

UNAUDITED FINANCIAL STATEMENTS For the Period ended 31st March 2018 UNAUDITED FINANCIAL STATEMENTS For the Period ended 31st March 2018 Merchant Bank of Sri Lanka & Finance PLC Rating ICRA " [SL] A " Co.Reg.No. PQ10 Bank of Ceylon Merchant Tower, No. 28, St. Michael's

More information

INTERIM FINANCIAL STATEMENTS FOR THE SIX MONTHS ENDED SEPTEMBER 30, LB Finance PLC

INTERIM FINANCIAL STATEMENTS FOR THE SIX MONTHS ENDED SEPTEMBER 30, LB Finance PLC INTERIM FINANCIAL STATEMENTS FOR THE SIX MONTHS ENDED SEPTEMBER 30, 2012 LB Finance PLC LB FINANCE PLC INCOME STATEMENT FOR 3 MONTHS ENDED FOR 6 MONTHS ENDED 30.09.2012 30.09.2011 Variance 30.09.2012 30.09.2011

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

INTERIM FINANCIAL STATEMENTS STATEMENT OF FINANCIAL POSITION

INTERIM FINANCIAL STATEMENTS STATEMENT OF FINANCIAL POSITION STATEMENT OF FINANCIAL POSITION As at 30 September 2018 2017 31 March 2018 2018 2017 31 March 2018 Rs. ʹ000 Rs. ʹ000 Rs. ʹ000 Rs. ʹ000 Rs. ʹ000 Rs. ʹ000 ASSETS Non Current Assets Leasehold property, plant

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

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

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

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

KELANI CABLES PLC Company Reg. No. PQ 117

KELANI CABLES PLC Company Reg. No. PQ 117 Company Reg. No. PQ 117 INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED MARCH 31, 2017 STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME FOR THE QUARTER ENDED MARCH 31, 2017 AND INVESTEE QUARTER

More information

GUARDIAN CAPITAL PARTNERS PLC

GUARDIAN CAPITAL PARTNERS PLC INTERIM REPORT FOR THE TWELVE MONTHS ENDED 31ST MARCH 2017 A CARSON CUMBERBATCH COMPANY. STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME (All figures are in Sri Lankan Rupees '000) Three months

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

COMMERCIAL LEASING & FINANCE PLC PLC INTERIM FINANCIAL STATEMENTS

COMMERCIAL LEASING & FINANCE PLC PLC INTERIM FINANCIAL STATEMENTS PLC INTERIM FINANCIAL STATEMENTS INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED 31 DECEMBER 2016 Statement of Financial Position Group Company Group Company 31-Mar-16 31-Mar-16 As at 31st December

More information

Company Reg. No. PB 307 / PQ. Consolidated Interim Financial Statements 31st December 2016 Unaudited (Condensed)

Company Reg. No. PB 307 / PQ. Consolidated Interim Financial Statements 31st December 2016 Unaudited (Condensed) Company Reg. No. PB 307 / PQ Consolidated Interim Financial Statements 31st December 2016 Unaudited (Condensed) Review of Operations Twelve months ended 31st December 2016 Janashakthi Insurance PLC reported

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

Interim Statement for the six months ended 30th September 2017

Interim Statement for the six months ended 30th September 2017 Interim Statement for the six months ended 2017 CONSOLIDATED INCOME STATEMENTS Quarter ended Six months ended 2017 2016 2017 2016 Revenue 12,263,695 9,847,746 23,898,595 17,384,890 Revenue taxes (115,727)

More information

CHIEF EXECUTIVE OFFICER'S REVIEW

CHIEF EXECUTIVE OFFICER'S REVIEW Interim Financial Statements 31 December 2016 CHIEF EXECUTIVE OFFICER'S REVIEW PERFORMANCE REVIEW OVERVIEW The group posted a total income of Rs. 12,923 million for the nine months ended 31 December 2016

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

DIPPED PRODUCTS PLC INTERIM REPORT FOR THE YEAR ENDED 31ST MARCH 2017

DIPPED PRODUCTS PLC INTERIM REPORT FOR THE YEAR ENDED 31ST MARCH 2017 INTERIM REPORT FOR THE YEAR ENDED 31ST MARCH 2017 CORPORATE INFORMATION Page 1 LEGAL FORM A Public Limited Incorporated in Sri Lanka in 1976 SECRETARIES Hayleys Services (Private) Limited 400, Deans Road,

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

Interim Statement for the nine months ended 31st December 2017

Interim Statement for the nine months ended 31st December 2017 Interim Statement for the nine months ended 2017 CONSOLIDATED INCOME STATEMENTS Quarter ended Nine months ended 2017 2016 2017 2016 Revenue 12,253,429 13,141,502 36,152,024 30,526,392 Revenue taxes (164,141)

More information

CEYLON GUARDIAN INVESTMENT TRUST PLC

CEYLON GUARDIAN INVESTMENT TRUST PLC INTERIM REPORT FOR THE THREE MONTHS ENDED 30TH JUNE 2017 A CARSON CUMBERBATCH COMPANY Managers Review For the period ended 30th June 2017 Financials and portfolio performance The Ceylon Guardian portfolio

More information

SERENDIB HOTELS PLC INTERIM CONDENSED FINANCIAL STATEMENTS SECOND QUARTER 2016/17

SERENDIB HOTELS PLC INTERIM CONDENSED FINANCIAL STATEMENTS SECOND QUARTER 2016/17 SERENDIB HOTELS PLC INTERIM CONDENSED FINANCIAL STATEMENTS SECOND QUARTER 2016/17 Quarter ended 31st March 2017 Contents Page No. Operations Review 3 Financial Statements Statement of Financial Position

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

GUARDIAN CAPITAL PARTNERS PLC

GUARDIAN CAPITAL PARTNERS PLC INTERIM REPORT FOR THE NINE MONTHS ENDED 31ST DECEMBER 2017 A CARSON CUMBERBATCH COMPANY. Managers Review For the period ended 31st December 2017 Deal flow for the 9 months ending December 2017 slowed

More information

HAYLEYS FIBRE PLC INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED 31ST MARCH

HAYLEYS FIBRE PLC INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED 31ST MARCH HAYLEYS FIBRE PLC INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED 31ST MARCH 2018 CORPORATE INFORMATION LEGAL FORM A Public Limited Company Incorporated in Sri Lanka in 1987 Company Number PQ 21 THE STOCK

More information

DIPPED PRODUCTS PLC INTERIM REPORT FOR THE NINE MONTHS ENDED 31ST DECEMBER 2017

DIPPED PRODUCTS PLC INTERIM REPORT FOR THE NINE MONTHS ENDED 31ST DECEMBER 2017 DIPPED PRODUCTS PLC INTERIM REPORT FOR THE NINE MONTHS ENDED 31ST DECEMBER 2017 CORPORATE INFORMATION Page 1 LEGAL FORM A Public Limited Incorporated in Sri Lanka in 1976 SECRETARIES Hayleys Services (Private)

More information

KELANI CABLES PLC Company Reg. No. PQ 117 INTERIM FINANCIAL STATEMENTS

KELANI CABLES PLC Company Reg. No. PQ 117 INTERIM FINANCIAL STATEMENTS Company Reg. No. PQ 117 INTERIM FINANCIAL STATEMENTS FOR THE QUARTER ENDED JUNE 30, 2017 STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME AND INVESTEE FOR THE PERIOD/QUARTER ENDED 30.06.2017

More information

NATIONS TRUST BANK PLC AND ITS SUBSIDIARIES

NATIONS TRUST BANK PLC AND ITS SUBSIDIARIES NATIONS TRUST BANK PLC AND ITS SUBSIDIARIES Company Number PQ 118 INTERIM FINANCIAL STATEMENTS For the Three months ended March 31, 2017 Nations Trust Bank 1Q profits up by 22% The Bank closed the first

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

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

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

LANKEM CEYLON PLC. Company No. PQ 128 INTERIM FINANCIAL STATEMENTS

LANKEM CEYLON PLC. Company No. PQ 128 INTERIM FINANCIAL STATEMENTS INTERIM FINANCIAL STATEMENTS For The Year Ended 31 st March 2018 Unaudited Audited Unaudited Audited Quarter Quarter Variance Year Year Variance ended ended % ended ended % 31.03.2018 31.03.2017 31.03.2018

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

COMMERCIAL LEASING & FINANCE PLC PLC INTERIM FINANCIAL STATEMENTS

COMMERCIAL LEASING & FINANCE PLC PLC INTERIM FINANCIAL STATEMENTS PLC INTERIM FINANCIAL STATEMENTS CONSOLIDATED FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED 31 DECEMBER 2017 Statement of Financial Position Group Company Group Company 31-Mar-17 31-Mar-17 As at 31st

More information

COMMERCIAL LEASING & FINANCE PLC INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 30 JUNE 2015

COMMERCIAL LEASING & FINANCE PLC INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 30 JUNE 2015 INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 30 JUNE 2015 Statement of Financial Position Group Company Group Company 31-Mar-15 31-Mar-15 As at 30th June 2015 2015 2014 (Audited) (Audited) Rs.

More information

ARPICO FINANCE COMPANY PLC

ARPICO FINANCE COMPANY PLC Company Reg. No : PQ 92 ARPICO FINANCE COMPANY PLC FINANCIAL STATEMENTS For the Year ended 31 st March 2018 No. 146, Havelock Road Colombo 05 Tel: 011 5553663, Fax: 011 2500259 E-mail : info@arpicofinance.com,

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

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

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

For the period ended 31 March 2018

For the period ended 31 March 2018 de For the period ended 31 March 2018 STATEMENT OF PROFIT OR LOSS Period ended 31 March 2018 For the three months ended For the three months ended 31.03.2018 31.03.2017 Change 31.03.2018 31.03.2017 Change

More information

TEA SMALLHOLDER FACTORIES PLC No. 04, Leyden Bastian Road, Colombo 01.

TEA SMALLHOLDER FACTORIES PLC No. 04, Leyden Bastian Road, Colombo 01. No. 04, Leyden Bastian Road, Colombo 01. 17-Jan-2018 STATEMENT OF PROFIT OR LOSS For the quarter ended For the nine months ended 31st December 31st December Note Change Change 2017 2016 % 2017 2016 % Revenue

More information

LANKA TILES PLC Provisional Financial Statements For the Nine months ended 31st December 2016

LANKA TILES PLC Provisional Financial Statements For the Nine months ended 31st December 2016 Provisional Financial Statements For the Nine months ended 31st December 2016 STATEMENT OF FINANCIAL POSITION As at 31.12.2016 31.03.2016 31.12.2016 31.03.2016 Unaudited Audited Unaudited Audited Rs.'000

More information

For the three months ended 31 March Note Rs. ' 000 Rs. ' 000 Rs. ' 000 % Unaudited Unaudited Unaudited

For the three months ended 31 March Note Rs. ' 000 Rs. ' 000 Rs. ' 000 % Unaudited Unaudited Unaudited INCOME STATEMENT COMPANY GROUP CHANGE For the three months ended 31 March 2017 2016 2016 Note Rs. ' 000 Rs. ' 000 Rs. ' 000 % Unaudited Unaudited Unaudited Continuing Operations Gross Written Premium 5

More information

INTERIM FINANCIAL STATEMENTS For the six month ended

INTERIM FINANCIAL STATEMENTS For the six month ended INTERIM FINANCIAL STATEMENTS For the six month ended 30th September 2018 LOLC FINANCE PLC CONTENTS Page 1 Statement of Financial Position 1 2 Statement of Profit or Loss and Other Comprehensive Income

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

SOFTLOGIC HOLDINGS PLC

SOFTLOGIC HOLDINGS PLC SOFTLOGIC HOLDINGS PLC INTERIM FINANCIAL STATEMENTS FOR THE YEAR ENDED 31 MARCH 2017 CONSOLIDATED INCOME STATEMENT Restated Change as a % 3 months to 3 months to Change as a % Continuing operations Revenue

More information

AMW CAPITAL LEASING AND FINANCE PLC

AMW CAPITAL LEASING AND FINANCE PLC INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 31 MARCH 2018 STATEMENT OF FINANCIAL POSITION As at 31.03.2018 As at 31.12.2017 Rs. Rs. (Unaudited) (Audited) ASSETS Cash and Bank 142,301,780 139,656,733

More information

THREE ACRE FARMS PLC

THREE ACRE FARMS PLC THREE ACRE FARMS PLC INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED 30 SEPTEMBER 2017 QUARTERLY REVIEW for the third quarter ended 30 September 2017 The Group s revenue for the third quarter of

More information

DUNAMIS CAPITAL PLC. Provisional Financial Statements. For the quarter ended 30 June 2012 DUNAMIS CAPITAL PLC. Provisional Financial Statements

DUNAMIS CAPITAL PLC. Provisional Financial Statements. For the quarter ended 30 June 2012 DUNAMIS CAPITAL PLC. Provisional Financial Statements INCOME STATEMENT Group Company For the Quarter April ~ June April ~ June 2012 2011 2012 2011 Revenue 299,079 332,042 - - Cost of sales (234,257) (239,987) - - Gross profit 64,822 92,055 - - Other operating

More information

MACKWOODS ENERGY PLC INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED 31ST DECEMBER 2016

MACKWOODS ENERGY PLC INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED 31ST DECEMBER 2016 INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED 31ST DECEMBER 2016 INTERIM FINANCIAL STATEMENTS FOR NINE MONTHS ENDED 31ST DECEMBER 2016 STATEMENT OF COMPREHENSIVE INCOME Continuing Operation Three

More information

CEYLON GUARDIAN INVESTMENT TRUST PLC

CEYLON GUARDIAN INVESTMENT TRUST PLC INTERIM REPORT FOR THE SIX MONTHS ENDED 30TH SEPTEMBER 2018 A CARSON CUMBERBATCH COMPANY Managers Review For the period ended 30th September 2018 Adoption of SLFRS 9 and market decline leads to reversal

More information

FINANCIAL STATEMENTS For the Period Ended 30 June 2017

FINANCIAL STATEMENTS For the Period Ended 30 June 2017 FINANCIAL STATEMENTS For the Period Ended 30 June 2017 LANKA VENTURES PLC Ocean Lines Building 46/12, Nawam Mawatha Colombo 02. Tel: 2439201 Fax: 2439203 CONSOLIDATED STATEMENT OF PROFIT OR LOSS AND OTHER

More information

SERENDIB HOTELS PLC INTERIM CONDENSED FINANCIAL STATEMENTS SECOND QUARTER 2016/17

SERENDIB HOTELS PLC INTERIM CONDENSED FINANCIAL STATEMENTS SECOND QUARTER 2016/17 SERENDIB HOTELS PLC INTERIM CONDENSED FINANCIAL STATEMENTS SECOND QUARTER 2016/17 Quarter ended 30th June 2018 Contents Page No. Operations Review 3-4 Financial Statements Statement of Financial Position

More information

COMMERCIAL LEASING & FINANCE PLC PLC INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 30 JUNE 2016

COMMERCIAL LEASING & FINANCE PLC PLC INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 30 JUNE 2016 PLC INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 30 JUNE 2016 INTERIM FINANCIAL STATEMENTS FOR THE THREE MONTHS ENDED 30 JUNE 2017 Statement of Financial Position Group Company Group Company

More information

CEYLON GRAIN ELEVATORS PLC

CEYLON GRAIN ELEVATORS PLC CEYLON GRAIN ELEVATORS PLC INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED 30 SEPTEMBER 2018 Ceylon Grain Elevators PLC 1 QUARTERLY REVIEW for the third quarter ended 30 September 2018 The Group's

More information

Trust transparency. Trust in. Interim Report 06 months ended 30 June Union Assurance PLC Interim Report 06 months ended 30 June

Trust transparency. Trust in. Interim Report 06 months ended 30 June Union Assurance PLC Interim Report 06 months ended 30 June Trust in Trust transparency. in 2011 1 Balance Sheet Unaudited Audited as at as at As at 30.06.2011 31.12.2010 Assets Investments 13,551,462 12,817,417 Investments -unit linked 312,535 168,109 Quoted equities

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

CITY HOUSING AND REAL ESTATE COMPANY PLC Condensed Interim Financial Statements Period Ended 31 December 2016

CITY HOUSING AND REAL ESTATE COMPANY PLC Condensed Interim Financial Statements Period Ended 31 December 2016 CITY HOUSING AND REAL ESTATE COMPANY PLC Condensed Interim Financial Statements Period Ended 31 December 2016 Statements of Profit or Loss and Other Comprehensive Income Group For the three months ended

More information

MACKWOODS ENERGY PLC INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED 31ST DECEMBER 2017

MACKWOODS ENERGY PLC INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED 31ST DECEMBER 2017 INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED 31ST DECEMBER 2017 INTERIM FINANCIAL STATEMENTS FOR NINE MONTHS ENDED 31ST DECEMBER 201 STATEMENT OF COMPREHENSIVE INCOME Continuing Operation Three

More information

Colombo Dockyard PLC. Interim Financial Report

Colombo Dockyard PLC. Interim Financial Report Colombo Dockyard PLC Interim Financial Report For the Three Months Period Ended 31 March 2018 This page kept blank Intentionally CONSOLIDATED STATEMENT OF PROFIT OR LOSS AND OTHERCOMPREHENSIVE INCOME For

More information

Sri Lanka Telecom PLC

Sri Lanka Telecom PLC Condensed Consolidated Interim Financial Statements For the Quarter ended 30 September 2017 Statement of Profit or Loss and other Comprehensive Income (All amounts in LKR Millions ) Group July - Sep Group

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

CHEVRON LUBRICANTS LANKA PLC

CHEVRON LUBRICANTS LANKA PLC CHEVRON LUBRICANTS LANKA PLC Chevron Lubricants Lanka Plc., INTERIM FINANCIAL STATEMENTS 30 JUNE 2012 CHEVRON LUBRICANTS LANKA PLC INTERIM FINANCIAL STATEMENTS - 30 JUNE 2012 CONTENTS Managing Director's

More information

Tea Estates Sri Lanka

Tea Estates Sri Lanka Tea Estates Sri Lanka Hapugastenne Plantations PLC (Company Registration Number PQ 62) Provisional Un- audited Financial Statements Six months ended 30th June 2011 CHAIRMAN S MESSAGE The company recorded

More information

CEYLON GUARDIAN INVESTMENT TRUST PLC

CEYLON GUARDIAN INVESTMENT TRUST PLC INTERIM REPORT FOR THE SIX MONTHS ENDED 30TH SEPTEMBER 2012 A CARSON CUMBERBATCH COMPANY Dec Mar June Sep Dec Mar June Sep Dec Mar June Sep Dec Mar June Sep Dec Mar June Sep Index Composit Ceylon Guardian

More information