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

Size: px
Start display at page:

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

Transcription

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

2 STATEMENT OF COMPREHENSIVE INCOME For the year Ended For the Quarter ended 30th September For the Six Months ended 30th September Change Change Audited Unaudited Unaudited Rs.'000 Rs.'000 Rs.'000 % Rs.'000 Rs.'000 % 329,304 Revenue 95,993 89, , , (84,800) Cost of Sales (25,278) (26,369) (4) (44,077) (41,692) 6 244,504 Gross Profit 70,715 63, , , ,000 Other Operating Income 6,805 5, ,627 10, (209,860) Administrative & Operating Expenses (47,986) (50,802) (6) (94,066) (92,642) 2 (13,007) Promotional & Marketing Expenses (3,202) (1,507) 112 (4,501) (3,326) 35 42,637 Profit from Operating Activities 26,331 16, ,327 17, (29,795) Finance Cost (7,360) (5,453) 35 (15,309) (11,128) 38 12,842 18,971 11, ,018 6, ,939 Share of Profit/(Loss) of Equity Accounted Investee (2) 1, ,781 Profit /(Loss) before Taxation 19,474 11, ,035 7, (6,002) Taxation (1,355) (2,533) (46) (3,527) (4,440) (21) 8,779 Net Profit /(Loss) for the Period 18,119 8, ,508 3, Other Comprehensive Income 774 Actuarial Gain /( Loss ) on defined benefit plans (18,777) Gain / (Loss) on Available for Sale - Financial Assets (8,500) 15,338 (155) - 27,277 (100) (9,224) Total Comprehensive Income for the Period 9,619 24,337 (60) 11,508 30,353 (62) 0.98 Earnings Per Share

3 STATEMENT OF FINANCIAL POSITION AS AT 30TH SEPTEMBER Audited Unaudited Unaudited Rs.'000 Rs.'000 Rs.'000 ASSETS NON CURRENT ASSETS 442,279 Property Plant & Equipment 432, ,902 68,828 Investment In Associate 69,845 67, ,379 Financial Assets 121, , , , ,133 CURRENT ASSETS 14,808 Inventories 12,953 15,091 65,456 Trade Debtors & Other receivables 45,816 44, ,539 Amounts Owed by Related Companies 213, ,167 3,892 Cash & Cash Equivalents 4,406 2, , , , ,180 Total Assets 900, ,755 EQUITY & LIABILITIES CAPITAL & RESERVES 363,722 Stated Capital 363, ,722 (16,430) Fair Value Gain on Available for Sale Financial Assets (16,430) 29, ,182 Revenue Reserves 177, , , , ,050 NON CURRENT LIABILITIES 81,820 Interest Bearing Borrowings 53,293 48,388 10,166 Retirement Benefit Obligations 9,466 7,915 14,318 Deferred Taxation 14,318 14, ,304 77,077 70,319 CURRENT LIABILITIES 171,722 Trade Creditors & Other Payables 171, ,021 2,119 Amounts Owed to Related Companies 1,244 1,494 14,609 Taxation 8,621 11,939 63,797 Interest Bearing Borrowings 62,489 49,906 39,156 Bank Overdrafts 55,100 47, , , , ,180 Total Equity & Liabilities 900, , Net Assets Per Share For and on behalf of the Board, Sgd. Sgd. Director Director S. Rajaratnam T. Theyagamurti Colombo 31 October 2017

4 STATEMENT OF CHANGES IN EQUITY For the Six Months ended 30th September Stated Capital Fair Value Gain on Available For Sale Financial Assets Revenue Reserves Total Rs. '000 Rs. '000 Rs. '000 Rs. '000 Balance as at ,722 2, , ,698 Profit for the Period - - 3,076 3,076 Other comprehensive Income/(Expense) - 27,277-27,277 Dividend Paid - - (36,000) (36,000) Balance as at ,722 29, , ,052 Balance as at ,722 (16,430) 166, ,474 Profit for the Period ,508 11,508 Other comprehensive Income/(Expense) Dividend Paid Balance as at ,722 (16,430) 177, ,982

5 STATEMENT OF CASH FLOWS For the period ended 30th September Audited Unaudited Unaudited Rs.'000 Rs.'000 Rs.'000 14,781 Net Profit/(Loss) before Taxation 15,035 7,515 Adjustment for Non-Cash Items 23,219 Depreciation 11,038 11,588 29,795 Interest Expenses 15,309 11,128 - Profit on Disposal of property, plant & equipment - - (1,939) Share of Associate Company's Profit (1,017) (911) 4,227 Provision for Gratuity 1, ,082 Operating Profit/(Loss) Before Working Capital Changes 41,475 30,243 (3,605) (Increase)/Decrease in Inventories 1,855 (3,888) (5,397) (Increase)/Decrease in Debtors & Receivables 19,640 15,678 (32,520) (Increase)/Decrease in Related Party Balances (19,802) (18,772) 48,684 Increase /(Decrease) in Creditors & Accruals 7,783 65,735 7,162 9,477 58,752 77,244 Cash Generated from Operations 50,951 88,996 (20,248) Dividend Paid (8,278) (36,000) (29,795) Interest Paid (15,309) (11,128) (635) Taxes Paid (9,515) (2,045) (1,568) Gratuity Paid (1,809) (1,289) 24,998 Net Cash Flow From / (Used in) Operating Activities 16,040 38,534 Cash Flows From / (Used in) Investing Activities (25,710) Acquisition of Property Plant & Equipment (1,474) (702) - Transfer of WIP Investment In Financial Assets Proceeds from Disposal of Property, Plant & Equipment - - (25,710) Net Cash Flows From / (Used in) Investing Activities (1,474) (702) Cash Flows From / (Used in) Financing Activities 66,182 Repayment of Loan (28,651) (21,140) - Lease Payment (1,345) - - Loan Proceeds - 40,000 66,182 Net Cash Flows From / (Used in) Financing Activities (29,996) 18,860 65,471 Net Change in Cash & Cash Equivalents during the year (15,430) 56,692 (100,734) Cash & Cash Equivalents at the beginning of the year (35,264) (100,734) (35,264) Cash & Cash Equivalents at the end of the year (50,693) (44,042) Analysis of Cash & Cash Equivalents at the end of the Period 2,492 Cash at Bank 3,398 1,787 1,400 Cash in Hand 1,008 1,197 (39,156) Bank Overdraft (55,100) (47,026) (35,264) (50,694) (44,042)

6 NOTES TO THE ACCOUNTS 1 Account Status The Financial Statements of the company for the interim period have been prepared on the same accounting policies and methods of computations as in the most recent audited financial statements and are in compliance with LKAS 34 - Interim Financial Reporting. The Interim Financial Statements are provisional and subject to audit. 2 The accounting policies have been consistently applied by the Company and are consistent with those used in the previous year. The presentation and classification of the financial statements of the previous year have been amended where relevant to be comparable with those of the current period. 3 Market Price for the quarter ended Rs. Rs. Highest Lowest Last Traded Price (Volume Weighted Average Price) Events subsequent to the Interim Period There have been no material events subsequent to the interim period which require disclosure in the Interim Financial Statements. 5 Changes in Classification To facilitate comparison and where relevant balances pertaining to the previous comparative period have been reclassified 6 Stated Capital The Stated Capital of the Company is Rs. 363,722,215/- represented by 9,000,000 Ordinary Shares. 7 Public Holding The percentage of shares held by the public as at 30th September 2017 was %. 8 Public Shareholders The number of Public Shareholders as at 30th September 2017 were Shareholdings of Directors Directors' direct shareholdings as at 30th September 2017 Name of Director No. of Shares Mr. Sanjeev Rajaratnam 150,000 Mr. Amrit Rajaratnam 11, Contingent Liabilities 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 Management Fees There were no liabilities for management fees or any other similar expenditure not provided for in the Interim Financial Statements. 12 Five months of the period under review relates to the off season of the tourism industry. 13 Associate Companies Investment in Associate Companies accounted in the Interim Financial Statement is based on "Equity Method".

7 TWENTY MAJOR SHAREHOLDERS AS AT 30TH SEPTEMBER 2017 MAJOR SHAREHOLDERS NO OF SHARES % 1 COLOMBO FORT HOTELS LIMITED 3,704, PAN ASIA BANKING CORPORATION PLC/LANKEM CEYLON PLC 2,080, BANSEI SECURITIES CAPITAL (PVT) LTD/R.C.J.GOONEWARDENE 500, MR. JOSEPH ROMESH DE SILVA 431, ROSEWOOD (PVT) LIMITED-ACCOUNT NO.1 320, ESTATE OF THE LATE NAWALAGE GERALD HERBERT COORAY 204, FREUDENBERG SHIPPING AGENCIES LIMITED 199, ASSOCIATED ELECTRICAL CORPORATION LTD 150, MR. SANJEEV RAJARATNAM 150, MRS. NIZREEN ABDULHUSEIN EDIRIWEERA 103, NEGOMBO HOTELS LIMITED 91, BLUE OCEANIC BEACH HOTEL (PVT) LTD 81, ALLIANCE FINANCE COMPANY PLC 64, ISLAND CONSUMER SUPPLIES (PVT) LTD 62, COMMERCIAL BANK OF CEYLON PLC/D.J.N.HETTIARACHCHI 56, MRS. ALALIYAKANKANAMLAGE MARY JOSEPHINE COORAY 49, COMMERCIAL BANK OF CEYLON PLC/S.N.C.W.M.B.C.KANDEGEDARA 48, COLOMBO INVESTMENT TRUST PLC 44, ESTATE OF THE LATE LIYANAGE SALIYA IGNATIOUS PERERA (DECEASED) 42, CORPORATE HOLDINGS (PRIVATE)LIMITED A/C NO.01 37, TOTAL 8,421, REVENUE AND NET PROFIT /( LOSS ) (RS'000) 180, , , , ,000 80,000 60,000 40,000 20, , , , , ,517 13,996 11,508 3,076 7,995 1, / / / / /17 REVENUE NET PROFIT /( LOSS)

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

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

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

Beruwala Resorts PLC. The Palms

Beruwala Resorts PLC. The Palms Beruwala Resorts PLC The Palms INTERIM RESULTS For the Nine Months Ended 31st December 2017 8-1 /3, York Arcade Building, Leyden Bastian Road, Colombo 1 For the year Ended BERUWALA RESORTS PLC STATEMENT

More information

Beruwala Resorts PLC. The Palms

Beruwala Resorts PLC. The Palms Beruwala Resorts PLC The Palms INTERIM RESULTS For the Twelve Months Ended 31st March 2018 8-1 /3, York Arcade Building, Leyden Bastian Road, Colombo 1 For the year Ended BERUWALA RESORTS PLC STATEMENT

More information

MARAWILA RESORTS PLC

MARAWILA RESORTS PLC INTERIM RESULTS For the Six Months Ended 30th September 2011 Leyden Bastain Road, Colombo.01. INCOME STATEMENT Year ended For the six months 31.03.2011 ended 30th September Audited 2011 2010 Variance Rs.'000

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

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

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

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

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 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

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 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

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 Six Months Ended 30 th September 2018 STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME - CONSOLIDATED Quarter Quarter Six months Six months ended ended Variance

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

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 Quarter Ended 30 th June 2018 Consolidated Company Quarter Quarter Quarter Quarter ended ended Variance ended ended Variance 30.06.2018 30.06.2017 % 30.06.2018 30.06.2017

More information

FINANCIAL STATEMENTS For the Period Ended 31 March 2018

FINANCIAL STATEMENTS For the Period Ended 31 March 2018 FINANCIAL STATEMENTS For the Period Ended 31 March 2018 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

FINANCIAL STATEMENTS For the Period Ended 30 September 2016

FINANCIAL STATEMENTS For the Period Ended 30 September 2016 FINANCIAL STATEMENTS For the Period Ended 30 September 2016 LANKA VENTURES PLC Ocean Lines Building 46/12, Nawam Mawatha Colombo 02. Tel: 2439201 Fax: 2439203 CONSOLIDATED STATEMENT OF PROFIT OR LOSS AND

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

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

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

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

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

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

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

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

KALAMAZOO SYSTEMS PLC Income Statements

KALAMAZOO SYSTEMS PLC Income Statements Income Statements Group Three Three Twelve Twelve months ended months ended months ended months ended 31st March 2013 31st March 2012 Variance 31st March 2013 31st March 2012 Variance Rs. Rs. % Rs. Rs.

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

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

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

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

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

C. W. MACKIE PLC INTERIM REPORT YEAR ENDED 31 ST MARCH 2014

C. W. MACKIE PLC INTERIM REPORT YEAR ENDED 31 ST MARCH 2014 C. W. MACKIE PLC INTERIM REPORT YEAR ENDED 31 ST MARCH 2014 12 th May 2014 Statement of Comprehensive Income Group For the Three months ended 31 st March Year ended 31 st March 2014 2013 Variance 2014

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

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

ACL CABLES PLC (PQ 102)

ACL CABLES PLC (PQ 102) INTERIM FINANCIAL STATEMENTS FOR THREE MONTHS ENDED 30 JUNE 2017 UNAUDITED ACL CABLES PLC (PQ 102) CONSOLIDATED INCOME STATEMENT Group Company For the period months ended 30 June 2017 2016 2017 2016 Revenue

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

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

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

INTERIM FINANCIAL STATEMENTS ASIA ASSET FINANCE PLC

INTERIM FINANCIAL STATEMENTS ASIA ASSET FINANCE PLC INTERIM FINANCIAL STATEMENTS ASIA ASSET FINANCE PLC For the nine months ended 31st December 2016 CONTENTS Statement of Comprehensive Income 01 Statement of Financial Position 02 Statement of Changes in

More information

INTERIM FINANCIAL STATEMENTS ASIA ASSET FINANCE PLC

INTERIM FINANCIAL STATEMENTS ASIA ASSET FINANCE PLC INTERIM FINANCIAL STATEMENTS ASIA ASSET FINANCE PLC For the six months ended 30th September 2017 CONTENTS Statement of Comprehensive Income 01 Statement of Financial Position 02 Statement of Changes in

More information

INTERIM FINANCIAL STATEMENTS ASIA ASSET FINANCE PLC

INTERIM FINANCIAL STATEMENTS ASIA ASSET FINANCE PLC INTERIM FINANCIAL STATEMENTS ASIA ASSET FINANCE PLC For the nine months ended 31st December 2017 CONTENTS Statement of Comprehensive Income 01 Statement of Financial Position 02 Statement of Changes in

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

HORANA PLANTATIONS PLC

HORANA PLANTATIONS PLC HORANA PLANTATIONS PLC (Company Number : PQ 126) INTERIM FINANCIAL STATEMENTS For the Nine (09) Months Ended 31-Dec-2017 Registered Office - No.400, Deans Road, P.O.Box 2042, Colombo 10, Sri Lanka # Tel:

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

LANKA ORIX LEASING COMPANY PLC INTERIM FINANCIAL STATEMENTS THREE MONTH PERIOD ENDED 30 JUNE 2017

LANKA ORIX LEASING COMPANY PLC INTERIM FINANCIAL STATEMENTS THREE MONTH PERIOD ENDED 30 JUNE 2017 LANKA ORIX LEASING COMPANY PLC INTERIM FINANCIAL STATEMENTS THREE MONTH PERIOD ENDED 30 JUNE 2017 Interim Financial Statements Three month period ended 30 June 2017 Content 1 Statement of Financial Position

More information

E B CREASY & COMPANY PLC (PQ 182)

E B CREASY & COMPANY PLC (PQ 182) E B CREASY & COMPANY PLC (PQ 182) INTERIM FINANCIAL STATEMENT For the Six Months Ended 30th September 2017 STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME COMPANY For thesix Months Ended 30th

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

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

HAYLEYS FIBRE PLC INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED 31ST DECEMBER

HAYLEYS FIBRE PLC INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED 31ST DECEMBER HAYLEYS FIBRE PLC INTERIM FINANCIAL STATEMENTS FOR THE NINE MONTHS ENDED 31ST DECEMBER 2016 Audited 31st Mar As at Unaudited 31st Dec 31st Dec 2016 2016 2015 Rs'000 Note Rs.'000 Rs.'000 ASSETS Non-Current

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

INTERIM FINANCIAL STATEMENTS ASIA ASSET FINANCE PLC

INTERIM FINANCIAL STATEMENTS ASIA ASSET FINANCE PLC INTERIM FINANCIAL STATEMENTS ASIA ASSET FINANCE PLC For the three months ended 30th June 2018 CONTENTS Statement of Comprehensive Income 01 Statement of Financial Position 02 Statement of Changes in Equity

More information

Non controlling interest 167, , Total equity 2,143,614 2,014,349 1,038,847 1,100,545

Non controlling interest 167, , Total equity 2,143,614 2,014,349 1,038,847 1,100,545 STATEMENT OF FINANCIAL POSITION As at 31.03.2018 31.03.2017 31.03.2018 31.03.2017 Unaudited Audited Unaudited Audited Rs.'000 Rs.'000 Rs.'000 Rs.'000 ASSETS Property, plant and equipment 2,452,725 1,768,311

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

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 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

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 Statement Twelve Months Ended 31st March 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

HORANA PLANTATIONS PLC

HORANA PLANTATIONS PLC HORANA PLANTATIONS PLC (Company Number : PQ 126) INTERIM FINANCIAL STATEMENTS For the Three (03) Months Ended 30-Jun-2017 Registered Office - No.400, Deans Road, P.O.Box 2042, Colombo 10, Sri Lanka # Tel:

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

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

YORK ARCADE HOLDINGS PLC PQ 181

YORK ARCADE HOLDINGS PLC PQ 181 INTERIM FINANCIAL STATEMENTS For The Year Ended 31st March, 2018 Statement of Financial Position Unaudited As at Audited As at 31.03.2018 31.03.2017 Rs.'000 Rs.'000 ASSETS Non-Current Assets Property,

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

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

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

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

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

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

THE KINGSBURY PLC Company Registration PQ 203 No:48, Janadhipathi Mawatha Colombo-01. Interim Financial Statements

THE KINGSBURY PLC Company Registration PQ 203 No:48, Janadhipathi Mawatha Colombo-01. Interim Financial Statements Company Registration PQ 203 No:48, Janadhipathi Mawatha Colombo-01 Interim Financial Statements For the twelve months ended 31st March 2018 Corporate Information NAME OF COMPANY The Kingsbury PLC (A public

More information

HARISCHANDRA MILLS PLC. INTERIM FINANCIAL STATEMENTS

HARISCHANDRA MILLS PLC. INTERIM FINANCIAL STATEMENTS . FOR THE NINE MONTHS ENDED 31 DECEMBER 2017 CORPORATE INFORMATION Legal form A Public Company with Limited Liability incorporated in Sri Lanka, whose shares are Listed in the Colombo Stock Exchange. Subsidiary

More information

ANILANA HOTELS & PROPERTIES PLC. CONSOLIDATED INTERIM FINANCIAL STATEMENTS FOR THE QUARTER ENDED 31 st MARCH UNAUDITED

ANILANA HOTELS & PROPERTIES PLC. CONSOLIDATED INTERIM FINANCIAL STATEMENTS FOR THE QUARTER ENDED 31 st MARCH UNAUDITED ANILANA HOTELS & PROPERTIES PLC CONSOLIDATED INTERIM FINANCIAL STATEMENTS FOR THE QUARTER ENDED 31 st MARCH 2017 - UNAUDITED Page 1 STATEMENT OF COMPREHENSIVE INCOME (UNAUDITED) Group Company For The Quarter

More information

SATHOSA MOTORS PLC INTERIM REPORT NINE MONTHS ENDED 31ST DECEMBER 2017 ISUZU

SATHOSA MOTORS PLC INTERIM REPORT NINE MONTHS ENDED 31ST DECEMBER 2017 ISUZU SATHOSA MOTORS PLC INTERIM REPORT NINE MONTHS ENDED 31ST DECEMBER 2017 ISUZU CONTENTS Page 1. Statement of Comprehensive Income 2. Statement of Financial Position 3. Statement of Changes in Equity 4. Cash

More information

Ceylon Hotels Corporation PLC A Member of the Galle Face Hotel Group

Ceylon Hotels Corporation PLC A Member of the Galle Face Hotel Group Interim Financial Statement Twelve Months Ended 2017 Ceylon Hotels Corporation PLC A Member of the Galle Face Hotel Group CORPORATE INFORMATION Stock Exchange Listing The Ordinary Shares of the Corporation

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

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

LANKA ORIX LEASING COMPANY PLC INTERIM FINANCIAL STATEMENTS NINE MONTH PERIOD ENDED 31 DECEMBER 2017

LANKA ORIX LEASING COMPANY PLC INTERIM FINANCIAL STATEMENTS NINE MONTH PERIOD ENDED 31 DECEMBER 2017 LANKA ORIX LEASING COMPANY PLC INTERIM FINANCIAL STATEMENTS NINE MONTH PERIOD ENDED 31 DECEMBER 2017 Interim Financial Statements For the nine month period ended 31 December 2017 Content 1 Statement of

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

LANKA ALUMINIUM INDUSTRIES PLC INCOME STATEMENT Company Group FOR THE THREE MONTHS ENDED Variance Variance

LANKA ALUMINIUM INDUSTRIES PLC INCOME STATEMENT Company Group FOR THE THREE MONTHS ENDED Variance Variance INCOME STATEMENT Company Group FOR THE THREE MONTHS ENDED 30.06. 2011 2010 Variance 2011 2010 Variance Rs.000's Rs.000's Rs.000's Rs.000's Rs.000's Rs.000's Revenue 158,009 126,366 31,643 401,685 514,961-113,276

More information

Ceylon Hotels Corporation PLC A Member of the Galle Face Hotel Group

Ceylon Hotels Corporation PLC A Member of the Galle Face Hotel Group Interim Financial Statements Nine months ended 2017 Ceylon Hotels Corporation PLC A Member of the Galle Face Hotel Group CORPORATE INFORMATION Stock Exchange Listing The Ordinary Shares of the Corporation

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

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

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

INTERIM ACCOUNTS. Three months ended 30 June Lanka ORIX LEASING Company PLC

INTERIM ACCOUNTS. Three months ended 30 June Lanka ORIX LEASING Company PLC INTERIM ACCOUNTS Three months ended 30 June 2009 Lanka ORIX LEASING Company PLC BALANCE SHEETS Lanka ORIX LEASING Company PLC Audited Group Company Group Company 31 Mar 2009 31 Mar 2009 As at 30 June 2009

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

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

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

Interim Financial Statement For the nine months ended 31 December 2012

Interim Financial Statement For the nine months ended 31 December 2012 Interim Financial Statement For the nine months ended 31 December 2012 Nawaloka Hospitals PLC 23, Deshamanya H K Dharmadasa Mw Colombo 02 (PQ - 78) NAWALOKA HOSPITALS PLC BALANCE SHEET AS AT 31ST DECEMBER'

More information

Total assets 9,058,730 7,897,408 7,519,159 5,716,462

Total assets 9,058,730 7,897,408 7,519,159 5,716,462 STATEMENT OF FINANCIAL POSITION Group Company Unaudited Audited Unaudited Audited As at As at As at As at 31.12.16 31.12.15 31.12.16 31.12.15 Rs.000' Rs.000' Rs.000' Rs.000' ASSETS Non - current assets

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

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

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

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

Financial Statements

Financial Statements Financial Statements For the Quarter Ended 30.06.2017 STATEMENT OF COMPREHENSIVE INCOME Quarter Quarter Accumulated Period of 03 Months For the Year Ended Ended Ended 03 Month Ended 30.06.2017 30.06.2016

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

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

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

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

ASCOT Holdings PLC INTERIM CONDENSED CONSOLIDATED INCOME STATEMENT For the Year ended 31st March 2017

ASCOT Holdings PLC INTERIM CONDENSED CONSOLIDATED INCOME STATEMENT For the Year ended 31st March 2017 INTERIM CONDENSED CONSOLIDATED INCOME STATEMENT Change Change 31.03.2017 31.03.2016 % 31.03.2017 31.03.2016 % Notes Unaudited Audited Unaudited Audited Revenue 1 182,913 171,400 6.7% 20,855 22,116-5.7%

More information

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

THE KINGSBURY PLC Company Registration PQ 203 No:48, Janadhipathi Mawatha Colombo-01. Interim Financial Statements

THE KINGSBURY PLC Company Registration PQ 203 No:48, Janadhipathi Mawatha Colombo-01. Interim Financial Statements Company Registration PQ 203 No:48, Janadhipathi Mawatha Colombo-01 Interim Financial Statements For the nine months ended 31st December 2017 Corporate Information NAME OF COMPANY The Kingsbury PLC (A public

More information