"Latvijas Gāze" Joint Stock Company

Similar documents
"Latvijas Gāze" Joint Stock Company

Joint Stock Company "Latvijas Gāze"

"Latvijas Gāze" Joint Stock Company

"Latvijas Gāze" Joint Stock Company

"Latvijas Gāze" Joint Stock Company

Joint Stock Company "Latvijas Gāze"

Joint stock company "Latvijas Gāze"

"Latvijas Gāze" Joint Stock Company

Unaudited interim condensed financial statements for the 9 months period ended 30 September 2016

UNAUDITED INTERIM CONDENSED FINACIAL STATEMENTS FOR THE 3-MONTH PERIOD ENDED 31 MARCH 2017

Conexus Baltic Grid. Non-audited interim period shortened financial statements for the period from 4 January 2017 until 31 March RIGA

CONTENTS JOINT STOCK COMPANY "LATVIJAS GĀZE" ANNUAL REPORT 2016

UNAUDITED INTERIM CONDENSED FINANCIAL STATEMENTS FOR THE 9-MONTH PERIOD ENDED 30 SEPTEMBER 2017

Conexus Baltic Grid. Non-audited interim period shortened financial statements for the period from 4 January 2017 until 30 June RIGA

LATVIJAS GĀZE GROUP CONSOLIDATED AND JSC "LATVIJAS GĀZE" UNAUDITED INTERIM CONDENSED FINANCIAL STATEMENTS FOR THE 3-MONTHS PERIOD ENDED 31 MARCH 2018

Unaudited interim condensed financial statements

Prepared in compliance with the International Financial Reporting Standards as adopted by the European Union RIGA

Joint Stock Company «Latvijas Gāze» Annual report 2007

The basic areas of activity of the Company are:

LATVIJAS GĀZE GROUP CONSOLIDATED AND JSC "LATVIJAS GĀZE" UNAUDITED INTERIM CONDENSED FINANCIAL STATEMENTS FOR THE 6-MONTHS PERIOD ENDED 30 JUNE 2018

UNAUDITED INTERIM CONDENSED FINACIAL STATEMENTS FOR THE 6-MONTH PERIOD ENDED 30 JUNE 2017

LATVIJAS GĀZE GROUP CONSOLIDATED AND JSC LATVIJAS GĀZE ANNUAL REPORT 2017

UNAUDITED CONDENSED CONSOLIDATED FINANCIAL STATEMENTS FOR THE 12-MONTH PERIOD ENDED 31 DECEMBER 2017

LATVIJAS GÂZE. Riga, June Alexander Krasnenkov JSC Latvijas Gâze Supervisory Board chairman

WEBINAR OF THE JSC (AS) LATVIJAS GĀZE. Zane Kotāne Board Member On 14 August 2017

ConContent Council Report Council Board Shares and Shareholders Natural Gas in the Market of Energy Development

JSC "Latvijas Gāze" in 2010

AS DnB NORD Banka. Unaudited Financial Statement For the period ended 30 June 2007

Public Quartery Report January March 2013

Public Quartery Report January September 2013

Nordeka JSC Periodic Report for the period ended on December 31, Nordeka JSC. NON-REVISED Periodic Report

AS Akciju komercbanka Baltikums Consolidated Financial Statement as of 30 June, 2006

Joint Stock Company SIGULDAS CILTSLIETU UN MĀKSLĪGĀS APSĒKLOŠANAS STACIJA. INTERIM REPORT for Six Months of 2016

"Rīgas kuģu būvētava" AS

Joint Stock Company SIGULDAS CILTSLIETU UN MĀKSLĪGĀS APSĒKLOŠANAS STACIJA. INTERIM REPORT for Nine Months of 2015

Joint Stock Company SIGULDAS CILTSLIETU UN MĀKSLĪGĀS APSĒKLOŠANAS STACIJA. ANNUAL REPORT for 2017

Joint Stock Company SIGULDAS CILTSLIETU UN MĀKSLĪGĀS APSĒKLOŠANAS STACIJA. ANNUAL REPORT for 2015

LATVENERGO AS gada pārskats 1 no 52

Rigas kugu būvētava JSC

Joint Stock Company Grindeks

BRIVAIS VILNIS (Enterprise registration number )

AS CAPITALIA. Unaudited consolidated interim financial statements For the period

AS Liepājas autobusu parks ANNUAL ACCOUNTSFOR THE YEAR

Nordeka JSC. Annual report in accordance with Latvian Statutory Requirements for the year ended 31 December 2014, and Independent Auditor s Report*

Joint stock company SIGULDAS CILTSLIETU UN MĀKSLĪGĀS APSĒKLOŠANAS STACIJA. INTERIM STATEMENT for 6 months of 2011

STOCK COMPANY "Baltic RE Group" CONSOLIDATED ANNUAL REPORT FOR THE PERIOD FROM 2 OCTOBER 2013 TO 31 DECEMBER 2014

For the Three months period ended 31 March 2014

Joint Stock Company VEF (Latvian Unified registration number ) ANNUAL REPORT

Joint Stock Company Grindeks

Nordeka JSC. Annual report in accordance with Latvian Statutory Requirements for the year ended 31 December 2013, and Independent Auditor s Report*

JSC NORVIK BANKA PUBLIC REPORT I QUARTER 2014

Joint stock company. Consolidated financial statements for the period ended on June 30, 2014

AS LATVIJAS PASTA BANKA. Interim condensed financial statements for the six-month period ended 30 June 2013

Financial Statements of Deposit Guarantee Fund for 2011

public quarterly report january - September 2017

Rigas kugu buvetava JSC 2015 Annual Report prepared in accordance with requirements of Latvian statutory requirements, (Not audited)*

Public Report of the Bank for 3 quarter of the year 2008

UNOFFICIAL TRANSLATION AB AMBER GRID

SAF Tehnika A/S Consolidated Interim Report for 3 month of financial year 2008/09

AS LATVIJAS PASTA BANKA

JOINT STOCK COMPANY mogo (UNIFIED REGISTRATION NUMBER LV ) ANNUAL REPORT FOR THE YEAR ENDED 31 DECEMBER 2015

public quarterly report january - december 2016

AS LATVIJAS PASTA BANKA. Financial statements of the Bank for the year ended 31 December 2010

AS AKCIJU KOMERCBANKA BALTIKUMS CONDENSED CONSOLIDATED AND BANK S INTERIM FINANCIAL STATEMENTS FOR SIX MONTH PERIOD ENDED 30 JUNE 2009

2017 LATVENERGO GROUP CONSOLIDATED AND LATVENERGO AS ANNUAL REPORT

Joint Stock Company Valmieras stikla šķiedra Reg. No Cempu Street, Valmiera, LV-4201

Latvenergo Group Unaudited Results 2016

AS LATVIJAS PASTA BANKA. Interim condensed financial statements for the six-month period ended 30 June 2012

Rietumu Success in Figures and Facts

Giti Tire Pte. Ltd. & Its Subsidiaries. Financial Statements FY2015. (Unaudited Management Accounts)

IFRS CONSOLIDATED INTERIM CONDENSED FINANCIAL INFORMATION (UNAUDITED)

Joint Stock Company "Brivais vilnis" Unified registration number

FINANCIAL STATEMENTS 2009

Joint Stock Company "GROBIŅA" (Unified registration number )

Joint Stock Company Grindeks Financial Statements prepared in accordance with Latvian statutory requirements and Independent Auditors Report

CONSOLIDATED AND SEPARATE FINANCIAL STATEMENTS for the year 2017

JOINT STOCK COMPANY VALMIERAS STIKLA ŠĶIEDRA

ANNUAL REPORT FOR THE YEAR ENDED 31 DECEMBER 2005 (9 th financial year)

Management Report 3. Management of the Bank 5. Condensed Interim Statements of Income 6. Condensed Interim Statements of Comprehensive Income 7

AS LATVIJAS PASTA BANKA. Interim condensed financial statements for the six-month period ended 30 June 2015

FOR 12 MONTHS PERIOD ENDED 31 DECEMBER 2017

A/S MĀRAS BANKA TABLE OF CONTENTS. Page REPORT OF THE SUPERVISORY COUNCIL AND THE BOARD OF DIRECTORS OF THE BANK 3

Giti Tire Pte. Ltd. & Its Subsidiaries. Financial Statements 2H2016. (Unaudited Management Accounts)

public quarterly report january - june 2017

Naftna industrija Srbije A.D.

Unaudited Interim Condensed Consolidated Financial Statements

UNAUDITED CONDENSED INTERIM CONSOLIDATED FINANCIAL STATEMENTS FOR THE TWELVE MONTHS ENDED 31 DECEMBER 2016

JOINT STOCK COMPANY RĪGAS ELEKTROMAŠĪNBŪVES RŪPNĪCA. Reg. No Ganību dambis 53, Riga, LV-1005

AS REĢIONĀLĀ INVESTĪCIJU BANKA INTERIM CONDENSED FINANCIAL STATEMENTS FOR THE 6 MONTH PERIOD ENDED 30 JUNE 2012

GENERAL INFORMATION 3 MANAGEMENT REPORT 4-8 STATEMENT OF MANAGEMENT RESPONSIBILITIES 9 STATEMENT OF FINANCIAL POSITION 10-11

JOINT STOCK COMPANY GROBINA ANNUAL REPORT FOR 6 MONTHS PERIOD ENDED 30 JUNE 2016 (REGISTRATION NUMBER )

A/S REĢIONĀLĀ INVESTĪCIJU BANKA. Financial statements for the fifteen months period ended 31 December 2002

JOINT STOCK COMPANY RĪGAS ELEKTROMAŠĪNBŪVES RŪPNĪCA. Reg. No Ganību dambis 53, Riga, LV-1005

AS LATVIJAS PASTA BANKA. Financial statements of the Bank for the year ended 31 December 2011

JSC REĢIONĀLĀ INVESTĪCIJU BANKA INTERIM CONDENSED FINANCIAL STATEMENTS FOR THE 6 MONTH PERIOD ENDED 30 JUNE 2016

UTENOS TRIKOTAŽAS, AB. CONSOLIDATED AND COMPANY'S INTERIM FINANCIAL STATEMENTS for the 3 months period ended 31 March 2017 (UNAUDITED)

CONSOLIDATED ANNUAL REPORT

JOINT STOCK COMPANY GROBINA ANNUAL REPORT FOR 6 MONTHS PERIOD ENDED 30 JUNE 2017 (REGISTRATION NUMBER )

Naftna industrija Srbije A.D.

JOINT STOCK COMPANY RĪGAS ELEKTROMAŠĪNBŪVES RŪPNĪCA (RIGA ELECTRIC MACHINERY FACTORY) Reg. No Ganību dambis 31, Riga, LV-1005

Transcription:

"Latvijas Gāze" Joint Stock Company Unaudited Financial Report of 3 months of 2009 Prepared according to the Requirements of International Financial Reporting Standards Riga, 2009

Contents Information on the company...3 Report on activity of the Latvijas Gāze JSC in the 3 months of the year 2009...4 Shares and shareholders...5 Balance sheet...8 Consolidated income statement by function of expense...9 Consolidated statement of recognized income and expense...9 Cash flow statement...10 Changes in equity capital...11 Notes to the financial statements...12 2

Information on the company Name of the Company Legal status of the Company Registration number, place and date of registration JSC Latvijas Gāze Joint Stock Company 000300064 Riga, March 25, 1991 Reregistered in Commercial Register December 20, 2004 with common registration No 40003000642 Address Aristīda Briāna street 6 Riga, LV-1001 Latvia Names of major shareholders E.ON Ruhrgas International AG (47.2%) JSC Gazprom (34.0%) LLC Itera Latvija (16.0%) Names and positions of the Board members Names and positions of the Council members Adrians Dāvis Chairman of the Board Aleksandrs Mihejevs (Александр Михеев) Member of the Board, Deputy Chairman of the Board Jörg Tumat Member of the Board, Deputy Chairman of the Board Anda Ulpe Member of the Board Gints Freibergs Member of the Board Until July 25, 2008 Kiril Seleznov (Кирилл Селезнев) Chairman of the Council Juris Savickis Deputy Chairman of the Council Stephan Kamphues Deputy Chairman of the Council Eike Benke Member of the Council Reiner Lehmann Member of the Council Uwe Fip Member of the Council Marcus Anton Söhrich Member of the Council Jelena Karpel (Елена Карпель) Member of the Council Igor Nazarov (Игорь Назаров) Member of the Council Vlada Rusakova (Влада Русакова) Member of the Council Aleksandr Krasnenkov (Александр Красненков) Member of the Council Financial period 1 January 31 March 2009 After July, 2008 Kiril Seleznov (Кирилл Селезнев) Chairman of the Council Juris Savickis Deputy Chairman of the Council Achim Saul Deputy Chairman of the Council Eike Benke Member of the Council Heinz Watzka Member of the Council Uwe Fip Member of the Council Marcus Anton Söhrich Member of the Council Jelena Karpel (Елена Карпель) Member of the Council Igor Nazarov (Игорь Назаров) Member of the Council Vlada Rusakova (Влада Русакова) Member of the Council Aleksandr Krasnenkov (Александр Красненков) Member of the Council 3

Report on activity of the Latvijas Gāze JSC in the 3 months of the year 2009 Financial activity In 3 months of the year 2009, (hereinafter LG) sold to consumers 593,2 million nm 3 of natural gas. In comparison to the respective period of 2008, the natural gas sales have decreased by 5,4 %, as well as there is by 2,8 % or 16,8 million nm 3 less natural gas sales than it was planned in the budget. The decrease of natural gas consumption in 3 months of 2009 has been caused by the temperature as well by more economical use of resources and decisions made by natural gas consumers to decrease business activities because of global financial crisis and decreasing growth pace of national economy of Latvia. The gas injection season at the Inčukalns UGS was commenced on May 14, 2009. At commencement of natural gas injection, the reserves of active gas at the Inčukans UGS were 860,3 million nm 3. It is planned to inject 1 465 million nm 3 of natural gas at the Inčukalns UGS in 2009, reaching 2.32 billion m 3 of active gas at the end of the injection season. In 3 months of 2009, consumers were sold natural gas and provided services for LVL 155,0 million, which is by 45,7 % more than in the respective period of 2008. LG completed 3 months of 2009 with a profit of LVL 5,7 million, which is by 18,8 % more than in the respective period of 2008, when the profit was LVL 4,8 million. Within the framework of the capital investment programme, LVL 1,93 million were utilized in 3 months of 2009. The funds of investment were mostly used for modernization of technological equipment and construction of new gas pipelines. 4

Shares and shareholders 1) Composition of shareholders 1 of LG as on December 31, 2008: Shareholder 31.12.2008. 31.12.2007. E.ON Ruhrgas International AG 47.2 % 47.2 % Gazprom OJSC 34.0 % 34.0 % Itera Latvija Ltd 16.0 % 16.0 % Others 2.8 % 2.8 % TOTAL 100,0 % 100,0 % 2) Distribution of holdings according to holding groups as on December 31, 2008: 2.8% 97.2% Energy sector Other sectors 3) List of shareholders with special control rights as on December 31, 2008: Members of the Board Number of shares Chairman of the Board Adrians Dāvis 417 Deputy Chairman of the Board Jörg Tumat M.A. 500 Deputy Chairman of the Board Alexander Mihejev 417 Member of the Board Anda Ulpe 729 Member of the Board Gints Freibergs 416 Members of the Council Number of shares Chairman of the Council Kirill Seleznev 0 Vice-chairman of the Council Achim Saul 0 Vice-chairman of the Council Juris Savickis 0 Members of the Council: Eike Benke 0 Uwe Fip 0 Marcus Anton Söhrich 0 Heinz Watzka 0 Yelena Karpel 0 Alexander Krasnenkov 0 Vlada Rusakova 0 Igor Nazarov 0 Since February 15, 1999, the shares of LG are quoted at the NASDAQ OMX Riga, and its share trade code since August 1, 2004 is GZE1R. The shares of LG were quoted in the Official list of the 1 Shareholders owning not les than 5% of capital 5

NASDAQ OMX Riga and the General list of the Baltic Stock Exchange till July 31, 2008. Pursuant to the resolution passed on June 25, 2008 by the Board of the JSC NASDAQ OMX Riga, due to the insufficient number of quotable LG shares available in free public trading, the shares of LG were shifted to the Second list of the Baltic Stock Exchange and the NASDAQ OMX Riga as from August 1, 2008. The capitalization value of LG on the 31 st March 2009 reached LVL 139,25 million by 51,5 % less than on the 31 st March 2008 when capitalization value was LVL 287,28 million. By share market capitalization LG took the 2nd place among companies quoted in Latvia and the 7th place at the Baltic Stock Exchange. 4) Share price of LG as on March 31, 2009 and previous period Shares price (LVL): 3 months 2008 Highest 5.23 8.20 Lowest 3.45 6.40 Avarage 3.99 7.54 Last 3.49 7.20 Number of shares 15 040 11 880 Turnover (mio LVL) 0.059 0.090 Capitalization (mio LVL) 139.251 287.280 Source: NASDAQ OMX Riga The shares of LG are included in the following index baskets OMX Baltic, OMX Riga, OMX Baltic Energy. OMX Baltic An index of all shares, a Baltic-wide index. Its basket is comprised of the shares of the Official and the Secon list of the Baltic exchanges. The index reflects the actual situation and changes in the Baltic market overall. OMX Riga An index of all shares, a local index. Its basket is comprised of the shares of the Official and the Second list of the NASDAQ OMX Riga. The index reflects the actual situation and changes in the NASDAQ OMX Riga. OMX Baltic Energy A sector index, a Baltic-wide index, based on the Global Industry Classification Standard (GICS) developed by Morgan Stanley Capital International Inc. (MSCI) in association with Standard & Poor's. The purpose of GICS is to satisfy the investors need for a more precise, exhaustive and standardized classification of companies. The sector index shows the trends of a sector and enables comparison of similar companies within the sector. The index consists of the shares of the Official and the Second list of the OMX Baltic market, and indexes are calculated for each GICS sector separately. 6

"Latvijas Gāze" JSC share price and extention of OMX Riga, OMX Baltic, OMX Baltic Energy (01.01.2008. - 31.03.2008.) 20 15 10 Change (%) 5 0-5 -10-15 -20 01.01.2008 08.01.2008 15.01.2008 22.01.2008 29.01.2008 05.02.2008 12.02.2008 19.02.2008 26.02.2008 04.03.2008 11.03.2008 18.03.2008 25.03.2008 OMX Riga OMX Baltic OMX Baltic Energy Latvijas Gāze share price Source: NASDAQ OMX Riga Indexes/shares 01.01.2008. 31.03.2008. Change OMX Riga 595.30 527.66-11.36% OMX Baltic GI 308.77 266.77-13.60% OMX Baltic Energy GI 569.41 517.06-9.19% LG share price 7.12 7.20 1.12% "Latvijas Gāze" JSC share price and extention of OMX Riga, OMX Baltic, OMX Baltic Energy (01.01.2009. - 31.03.2009.) 20 15 10 5 Change (%) 0-5 -10-15 -20-25 -30 01.01.2009 08.01.2009 15.01.2009 22.01.2009 29.01.2009 05.02.2009 12.02.2009 19.02.2009 26.02.2009 05.03.2009 12.03.2009 19.03.2009 26.03.2009 OMX Riga OMX Baltic OMX Baltic Energy Latvijas Gāze share price Source: NASDAQ OMX Riga Indexes/shares 01.01.2009. 31.03.2009. Change OMX Riga 271.29 208.87-23.01% OMX Baltic GI 88.33 83.71-5.23% OMX Baltic Energy GI 280.55 228.02-18.72% LG share price 4.55 3.49-23.30% 7

Balance sheet ASSETS Non-current assets 31.03.2009. 31.03.2008. 31.03.2009. 31.03.2008. Note LVL'000 LVL'000 EUR'000 EUR'000 Property, plant and equipment 316 967 317 301 451 003 451 479 Intangible assets 2 140 1 671 3 045 2 378 Trade receivables 11 10 16 14 Total non-current assets 319 118 318 982 454 064 453 871 Current assets Inventories 1 21 398 24 183 30 447 34 409 Trade receivables 47 287 29 695 67 283 42 252 Current income tax receivable 5 786 1 126 8 233 1 602 Other current assets 1 091 1 690 1 552 2 405 Cash and cash equivalents 44 026 64 774 62 643 92 165 Total current assets 119 588 121 468 170 158 172 833 TOTAL ASSETS 438 706 440 450 624 222 626 704 EQUITY AND LIABILITIES Equity Share capital 39 900 39 900 56 773 56 773 Share premium 14 320 14 320 20 376 20 376 Revaluation reserve 2 187 077 187 624 266 186 266 965 Other reserves 66 544 55 416 94 684 78 850 Retained earnings 3 22 831 33 150 32 485 47 167 Total equity 330 672 330 410 470 504 470 131 Liabilities Non-current liabilities Deferred income tax liabilities 29 915 30 538 42 565 43 452 Accruals for post employment benefits and other employee benefits 4 673 2 500 6 649 3 557 Deferred income 13 551 12 101 19 281 17 218 Total non-current liabilities 48 139 45 139 68 495 64 227 Current liabilities Trade payables 20 944 40 102 29 801 57 060 Corporate income tax payable 2 619 2 792 3 727 3 973 Deferred income 3 327 460 4 733 654 Other current liabilities 33 005 21 547 46 962 30 659 Total current liabilities 59 895 64 901 85 223 92 346 Total liabilities 108 034 110 040 153 718 156 573 TOTAL EQUITY AND LIABILITIES 438 706 440 450 624 222 626 704 8

Consolidated income statement by function of expense 31.03.2009. 31.03.2008. 31.03.2009. 31.03.2008. Note LVL'000 LVL'000 EUR'000 EUR'000 Sales 154 975 106 355 220 510 151 330 Cost of sales 4 (136 420) (96 558) (194 109) (137 390) Gross profit 18 555 9 797 26 401 13 940 Administrative expenses 5 (4 697) (4 579) (6 683) (6 515) Other income 6 784 836 1 115 1 190 Other expenses 7 (6 617) (133) (9 415) (189) Operating profit 8 025 5 921 11 418 8 426 Finance income 8 275 310 391 440 Finance expenses 8 (2) (58) (3) (82) Finance income, net 8 273 252 388 358 Profit before income tax 8 298 6 173 11 806 8 784 Income tax expense (2 619) (1 380) (3 727) (1 964) Profit for the period 5 679 4 793 8 079 6 820 Earnings per share (EPS) 0.142 0.120 0.202 0.171 Consolidated statement of recognized income and expense Items net of tax Disposal of revalued property, plant and equipment 2 21 77 31 109 Net income recognised directly in equity 21 77 31 109 Profit for the period 5 679 4 793 8 079 6 820 Total recognised income for the year 5 700 4 870 8 110 6 929 9

Cash flow statement 31.03.2009. 31.03.2008. 31.03.2009. 31.03.2008. LVL 000 LVL 000 EUR 000 EUR 000 Cash flow from operating activities Cash generated from operations 42 918 45 217 61 066 64 337 Interest received 327 321 465 456 Income tax paid (1 945) (1 348) (2 767) (1 917) Net cash generated from operating activities 41 300 44 190 58 764 62 876 Cash flow from investing activities Purchase of property, plant and equipment (1 895) (3 705) (2 696) (5 272) Proceeds from sale of property, plant and equipment 4 104 6 149 Purchase of intangible assets (39) (32) (56) (46) Net cash used in investing activities (1 930) (3 633) (2 746) (5 169) Cash flow from financing activities Repayment of borrowings (1 788) (20 030) (2 544) (28 500) Interest paid (2) (58) (3) (82) Net cash (used in) / generated from financing activities (1 790) (20 088) (2 547) (28 582) Net (decrease) / increase in cash and cash equivalents 37 580 20 469 53 471 29 125 Cash and cash equivalents at the beginning of the year 6 446 44 305 9 172 63 040 Cash and cash equivalents at the end of the year 44 026 64 774 62 643 92 165 10

Changes in equity capital Share capital Share premium Revaluation reserve Other reserves Retained earnings Total LVL'000 LVL'000 LVL'000 LVL'000 LVL'000 LVL'000 31 December, 2007 39 900 14 320 187 584 55 416 28 280 325 500 Income in year 2008, total - - 40-4 870 4 910 31 March, 2008 39 900 14 320 187 624 55 416 33 150 330 410 31 December, 2008 39 900 14 320 187 060 66 544 17 131 324 955 Income in year 2009, total - - 17-5 700 5 717 31 March, 2009 39 900 14 320 187 077 66 544 22 831 330 672 Share capital Share premium Revaluation reserve Other reserves Retained earnings Total EUR'000 EUR'000 EUR'000 EUR'000 EUR'000 EUR'000 31 December, 2007 56 773 20 376 266 907 78 850 40 238 463 144 Income in year 2008, total - - 58-6 929 6 987 31 March, 2008 56 773 20 376 266 965 78 850 47 167 470 131 31 December, 2008 56 773 20 376 266 163 94 684 24 375 462 371 Income in year 2009, total - - 23-8 110 8 133 31 March, 2009 56 773 20 376 266 186 94 684 32 485 470 504 11

Notes to the financial statements 1 INVENTORIES 31.03.2009. 31.03.2008. 31.03.2009. 31.03.2008. LVL'000 LVL'000 EUR'000 EUR'000 Materials and spare parts (at net realisable value) 2 818 3 021 4 010 4 298 Gas and fuel (at cost) 18 580 21 162 26 437 30 111 21 398 24 183 30 447 34 409 2 REVALUATION RESERVE At the beginning of the period 187 060 187 584 266 163 266 907 Revaluation of property, plant and equipment 38 117 54 167 Disposal of revalued property, plant and equipment (21) (77) (31) (109) At the end of the period 187 077 187 624 266 186 266 965 3 RETAINED EARNINGS At the beginning of the period 17 131 28 280 24 375 40 239 Disposal of revalued property, plant and equipment 21 77 31 109 Profit for the period 5 679 4 793 8 079 6 819 At the end of the period 22 831 33 150 32 485 47 167 4 COST OF SALES Purchase of natural gas 125 811 87 022 179 013 123 821 Salaries 2 969 2 698 4 225 3 839 Social insurance contributions 693 631 986 897 Life, health and pension insurance 222 173 316 247 Materials and spare parts 897 619 1 276 880 Depreciation and amortisation 4 897 4 585 6 968 6 524 Other 931 830 1 325 1 181 136 420 96 558 194 109 137 390 5 ADMINISTRATIVE EXPENSES Salaries 756 729 1 076 1 037 Social insurance contributions 181 175 258 249 Life, health and pension insurance 38 33 54 47 Maintenance and utilities 267 227 380 323 Real estate tax 40 35 57 50 Depreciation and amortisation 150 120 213 171 Bank charges 86 47 122 67 Provisions for impairment of bad and doubtful debts, net (23) (20) (33) (28) Other expenses 3 202 3 233 4 556 4 600 4 697 4 579 6 683 6 515 12

6 OTHER INCOME Penalties from customers 497 180 707 257 Income from contribution to financing of construction works (see Note 11) 131 120 186 171 Profit on sale of fixed assets - 29-41 Provisions for slow moving and obsolete inventories impairment 4 11 6 16 Other income 152 66 216 94 Net foreign exchange gains - 430-612 7 OTHER EXPENSES 784 836 1 115 1 190 137 390 Materials 3 3 4 4 Salaries 39 34 55 48 Social insurance contributions 5 5 7 7 Depreciation and amortisation 25 23 36 33 Sponsorship 4 22 6 31 Loss from sale of fixed assets 18-26 - Loss from increase in exchange rates, net 344-489 - Other expense 6 179* 46 8 792 65 * incl. LVL 6000 provisions for operating costs EXPENSES BY NATURE 6 617 133 9 415 189 Purchase of natural gas 125 811 87 022 179 013 123 821 Depreciation and amortisation 5 072 4 729 7 217 6 728 Employee benefit expense (see Note 26) 4 903 4 477 6 977 6 370 Material and spare parts 900 622 1 280 885 Net provisions for impaired receivables (23) (20) (33) (28) Other expenses 11 071 4 469 15 753 6 318 147 734 101 299 210 207 144 094 144 135 8 FINANCE INCOME, NET Finance income - Interest income 275 310 391 440 275 310 391 440 Finance expenses - Interest expenses 2 58 3 82 189 2 58 3 82 Finance income, net 273 252 388 358 13